صور الصفحة
PDF
النشر الإلكتروني

and the room appropriated for the sittings of the Circuit and District Courts of the United States for Kentucky be withdrawn from the use of said courts.

§ 2. This act shall take effect from its passage.

Approved February 9, 1880.

CHAPTER 179.

AN ACT to amend section 2, article 22, chapter 28, of the General Stat

ates, title "Courts."

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That section 2, article 22, chapter 28, of the General Section 2, article Statutes, title "Courts," be amended by striking out the word 22, chapter 28, page 311. "fifty," and inserting in lieu thereof the words "one hundred."

§ 2. This act to be in force from its passage, but not to Appellate juris affect appeals now pending, nor appeals hereafter prosecuted from judgments now rendered.

diction.

Approved February 10, 1880.

Intoxication

County officersa tamonde 1.

CHAPTER 191.

AN ACT to amend an act, entitled "An act to prevent intoxication of county officers in this Commonwealth," approved April 9, 1878.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That section one of an act, entitled "An aet to prevent of intoxication of county officers in this Commonwealth," approved April 9, 1878, be, and the same is hereby, amended by striking out the word "chancery," in the sixth line of said section, and inserting in its stead the word "county."

§ 2. This act shall take effect from its passage.

Approved February 19, 1889.

CHAPTER 193.

AN ACT to regulate the titles of Reports of Decisions of the Court of Appeals of this State.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the volume of Reports of Decisions of the Court of Appeals in this State, next following 14th Bush, shall be known as Kentucky Reports, volume 78, and the volumes following thereafter shall be known as Kentucky Reports, and shall be numbered consecutively, the first thereof being known as volume 79. Each copy of each volume of each of said official reports shall be plainly entitled upon the back thereof Kentucky Reports, and the number of the volume thereof shall be plainly printed under said title; it is provided, however, that the Reporter of the Court of Appeals shall be allowed to have his name printed at or near the bottom of each volume of said Kentucky Reports.

§2. This act shall take effect from and after its passage. Approved February 10, 1880.

Future Kentucky Reports to be designated by

numbers.

CHAPTER 196.

AN ACT to extend and regulate the civil jurisdiction of the quarterly court of Fayette county, and to fix the terms thereof.

Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

of

Fayette quarterly

§1. That the quarterly court of Fayette county, in addi- Jurisdiction tion to its present jurisdiction, shall have original jurisdic- court $206. tion concurrent with the circuit court of said county in all actions and proceedings for the recovery of money or personal property, when the matter in controversy, exclusive of interest and costs, does not exceed two hundred dollars.

2. That the quarterly court for Fayette county shall hold Terms fixed. its terms as follows: On the first Mondays in February, May, August, and November in each year. On said days the terms of said court are to begin, and may be continued and extended by the judge till the business of the term is completed.

§ 3. All portions of acts in conflict with this act are hereby repealed; and this act shall take effect from and after its passage.

Approved February 10, 1880.

Juries in inferior courts may be 6

men.

How paid.

Jury fee taxed as

costs.

CHAPTER 203.

AN ACT to regulate the number and pay of juries in justices', police, city, and quarterly courts.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

$1. That juries in justices', police, city, and quarterly courts may consist of six men, qualified as now required by law.

§ 2. The pay of jurors in said courts shall be fifty cents for each juror în each case: Provided, If the same juror serves on more than two juries in any one day, he shall not be allowed anything for such excess.

§3. The jurors summoned in each case, when a fee is allowed, shall be allowed to collect the same from the party demanding the jury as fees are now allowed by law to be colleeted, and the entire jury fee shall be taxed as costs, and recovered from the unsuccessful party.

§ 4. This act shall take effect from and after its passage. Approved February 11, 1880.

CHAPTER 235.

AN ACT to amend an act, entitled "An aet to amend chapter 94 of the
General Statutes."

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That an act, entitled "An act to amend chapter 94 of General Statutes, the General Statutes," approved April 10, 1878, be so amended that the provisions thereof shall apply to the counties of Hopkins and Ohio.

page 759 road law amended.

2. This act shall take effect from and after its passage. Approved February 19, 1880.

CHAPTER 240.

AN ACT to amend an act, entitled "An act to amend chapter 92, article 8, section 14, title Revenue and Taxation,' of the General Statutes," approved January 24, 1880.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That an act, entitled "An act to amend chapter 92, General Statutes, article 8, section 14, title Revenue and Taxation,' of the Genpage 734-land sales for taxes. eral Statutes," approved January 24th, 1880, be, and the same

is hereby, amended by striking out the words thirty per cent. where they occur therein, and inserting in lieu thereof the words six per cent.

§ 2. This act shall take effect from and after its passage.

Approved February 19, 1880.

CHAPTER 241.

AN ACT to repeal an act creating a common pleas court in the counties of
Boyle, Garrard, Lincoln, &c.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

Common pleas court in Boyle

ties repealed.

§ 1. That an act creating a common pleas court in the counties of Boyle, Garrard, Lincoln, Marion, Mercer, Rock- and other couneastle, and Washington, approved March 6, 1876, and an act amending said act by adding Pulaski thereto, approved April 9, 1878, be, and the same is hereby, repealed.

§ 2. That the records of said common pleas court, and all actions and proceedings pending therein, be, and the same is, transferred to the circuit court holden in the respective counties before mentioned.

§3. This act shall take effect the first day of September, 1880.

Records trans

ferred to circuit

courts.

Approved February 19, 1880.

ᏟᎻᎪᏢᎢᎬᎡ 242.

AN ACT to repeal an act establishing a criminal court in the sixth judicial district, and in Hardin county, approved February 23, 1876, and all acts amendatory thereto.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That an act, entitled "An act to establish a criminal court in the sixth judicial district, and Hardin county," and all acts amendatory thereto, be, and the same are hereby, repealed.

Criminal court in trict repealed.

sixth judicial dis

trans

ferred to circuit

§2. That the circuit courts in the counties composing said Busines; criminal court district shall take charge of the business of court. said criminal court, and attend to the same in such manner as the law requires of the circuit court, recognizing the legality of the acts heretofore performed by said criminal court.

Records, &c.

§3. That it shall be the duty of the clerk of said court to transfer the records and all cases and proceedings pending in said court to the clerk's office and docket of the circuit court to be holden in said counties composing said criminal district.

4. This act to take place on the first day of August, 1880. Approved February 19, 1880.

General Statutes, section 10, chap

CHAPTER 251.

AN ACT to amend section 10 of chapter 100 of General Statutes, entitled "Sheriffs."

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That section 10 of chapter 100 be amended by adding ter 100, page 781, thereto the following, to-wit: "which return, and name or

Return of sheriffs

to be written in ink.

names, shall be written with ink."

Approved February 19, 1880.

Librarian allow ed $20 for post

age.

rant.

CHAPTER 252.

AN ACT appropriating twenty dollars per annum, or so much thereof as may be necessary, to pay the postage on the official correspondence of the State Librarian.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the sum of twenty dollars per annum be, and the same is hereby, appropriated, out of the general revenue of the State, for the purpose of paying the postage on the official correspondence of the State Librarian.

§ 2. The Auditor of Public Accounts shall annually, on the Auditor's war first day of February, or as soon thereafter as called upon, draw his warrant upon the Treasury in favor of the Librarian for said sum.

Librarian to ac

3. The Librarian shall use said fund exclusively for paycount for surplus. ing postage on official correspondence, and account to the Commonwealth for any surplus of said fund remaining unexpended under the provisions of this act, at the end of each year.

§ 4. This act to take effect from and after its passage. Approved February 19, 1880.

« السابقةمتابعة »