صور الصفحة
PDF
النشر الإلكتروني

security, to said county, to the effect that he will faithfully perform the duties of said office, and pay over to the county treasurer all the money he may collect as such collector, and at the end of ten months from his appointment make a full settlement of his acting and collections as such collector. $3. The said county court is authorized to agree with such collector for a reasonable compensation for his services. 4. This act shall take effect from its passage.

Approved March 27, 1880.

CHAPTER 627.

AN ACT to amend an act, entitled "An act to incorporate the Polytechnic Society of Kentucky."

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

§ 1. That the fifth section of the act to incorporate the Polytechnic Society, approved April 10th, 1878, be, and the same is hereby, repealed, and in lieu thereof, the fifth section of the said charter shall read as follows: That said corporation may, in the purchase or improvement of real estate, or for buildings in which to keep its library and museum, statuary, and other property, or for any other purpose to further the objects of the said corporation, issue its bonds in any sum or sums at any time, maturing as its board or executive committee may determine, and may issue not more than fifty thousand dollars of second mortgage bonds, maturing at any time, and bearing any rate of interest not exceeding seven per cent., said board or committee may fix; and at the maturity of the sixty thousand dollars of bonds upon the property of said corporation issued by the Central Market Company, or upon the maturity of the second mortgage bonds issued as provided for herein, said corporation may issue its bonds in any sums and for any amount not exceeding one hundred and fifty thousand dollars ($150,000); and all of the said bonds, issued at any time, by said society, may be secured by a mortgage upon its property, real and personal; may bear interest at any rate not exceeding seven per cent. per annum, and may run for any period not exceeding thirty years. All of the bonds issued under the authority of this act shall be signed by the president or chairman of the executive committee and the secretary of the same, and may be sold and disposed of

any manner and for any price that the board of directors or executive committee may deem proper.

§ 2. Five members of the executive committee shall constitute a quorum.

§3. This act shall take effect from and after its passage. Approved March 27, 1880.

CHAPTER 628.

AN ACT in relation to the Northern Division of the Cumberland and Ohio Railroad Company.

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

§ 1. That the separation of the Cumberland and Ohio Railroad Company, and the organization of the two companies by and among the stockholders thereof, and the organization of that corporation commonly called the Northern Division of the Cumberland and Ohio Railroad Company, be, and the same are hereby, declared legal and valid for all purposes whatever; and the said company is fully invested with full power and authority to construct, maintain, and operate a railway as provided in an act, entitled "An act to amend an act, entitled 'An act to incorporate the Cumberland and Ohio Railroad Company,'" approved March 18, 1878.

2. The contract for lease, construction, and operation of said company's road, made by it with the Louisville, Cincinnati, and Lexington Railway Company, and execution of mortgage in aid thereof, is hereby declared legal and valid in all respects whatever.

§3. At the next ensuing election of directors by the stockholders of said company, at regular annual meeting, no more than nine directors shall be elected, and the same number regularly thereafter, who shall constitute the board of directors of said company: Provided, That two of said directors shall live north of Shelbyville, and represent the stockholders along the line of said road between Shelbyville and Eminence.

4. This act to take effect from and after its passage. Approved March 29, 1880.

CHAPTER 630.

AN ACT to prohibit the sale of spirituous, vinous, or malt liquors in the town of Morehead, in Rowan county.

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

§ 1. That hereafter it shall be unlawful for any person or persons to sell, vend, loan, or furnish spirituous, vinous, or malt liquors in the town of Morehead, in Rowan county.

§2. That it shall be the duty of the police judge and the trustees of said town, upon the application of five of the citizens of said town, to cause an election to be held in said town within twenty days after said application, at which election each voter shall be plainly asked "Do you vote for or against the sale of liquors in the town of Morehead?" and the first section of this act shall not be in force until a majority of the voters of said town voting shall be cast against the sale of liquors.

§3. That any person violating the provisions of this act shall be deemed guilty of a misdemeanor, and fined, upon indictment in the circuit court, in the sum of sixty dollars. § 4. This act to take effect from its passage.

Approved March 29, 1880.

CHAPTER 631.

AN ACT to prevent hunting in Boone county for a period of two years. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That it shall be unlawful for any person or persons to kill, or pursue with such intent, game of any kind within the county of Boone for a period of two years next after the first day of March, 1880.

2. That any person or persons violating the provisions of this act shall be liable, on conviction thereof, to a fine of not less than five dollars nor more than ten dollars for each offense; said fine to be recovered before the county judge or any magistrate or police judge in said county.

§ 3. This act to take effect from and after the first day of March, 1880.

Approved March 29, 1880.

CHAPTER 632.

AN ACT requiring persons having claims against the counties of Magoffin, Floyd, Carter, Elliott, Johnson, Menifee, Fleming, Lincoln, Nicholas, Robertson, or Bath to file them ten days before the first day of their annual courts of claims.

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

1. That all claims hereafter presented against the counties. of Magoffin, Floyd, Carter, Elliott, Johnson, Menifee, Fleming, Lincoln, Nicholas, Robertson, or Bath, shall be made out in writing plainly, and fully itemized, and verified by the claimant, his agent or attorney, that such claim is just, due, and unpaid, and filed with the clerk of the county court of the county against which the claim is made out, at least ten days before the first day of the annual sitting of the court of claims.

§ 2. It is hereby made the duty of the county court clerk of each of the counties named in the first section of this act to docket such claims in the county court record-book of his county in the order in which they are presented; and no elaim not presented, filed, and docketed as herein required, shall be considered or allowed, except the fees of justices for holding the court of claims and officers' fees for holding elections.

3. The county attorney, in his name, for the use of the county, may prosecute an appeal to the circuit court from the allowance of any claim against either of the counties herein named, where the amount is twenty dollars and upwards, without executing bond for cost.

§ 4. All claims not made out and presented, as herein required, within two years from the date of their accrual, shall be barred.

5. This act shall take effect from its

passage.

Approved March 29, 1880.

CHAPTER 633.

AN ACT to repeal an act, entitled "An act regulating defenses in actions of trespass in Carroll and Trimble counties."'

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

§ 1. That an act, entitled "An act regulating defenses in

actions of trespass in Carroll and Trimble counties," approved March 28th, 1872, be, and the same is hereby, repealed.

2. This act shall not apply to the county of Carroll. § 3. This act shall take effect from and after its passage. Approved March 29, 1880.

CHAPTER 635.

AN ACT to add a small section of Campbell county to the Highland district, in said county.

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

1. That the following section of Campbell county be, and the same is hereby, added to the Highland district in said County: Beginning at the point at which (near Thomas Farmer's house) the Highland district line crosses the Covert Run Turnpike; thence running with said turnpike road to the point at which the county road leading to W. Richard Taliaferro's house separates from the said turnpike, and proceeding thence on a direct line to the northwest corner of Robert Porter's land, and running thence with said Porter's line till it intersects the Highland district line between the northwest and southeast corners of said Porter's land, and leaving all southeast of the herein described line in the Highland district.

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

Approved March 29, 1880.

CHAPTER 636.

AN ACT to define and fix the county line between the counties of Carter and Elliott, on the lands of W. T. Mobley.

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

§ 1. That the county line hetween the counties of Carter and Elliott, on the lands of William T. Mobley, be, and the same is hereby, so changed and defined as to include and embrace the dwelling-house and home farm of said Mobley in Carter county.

2. This act shall take effect from its passage.

Approved March 29, 1880.

« السابقةمتابعة »