Page images
PDF
EPUB

be, and the same is hereby, amended as follows: That in lieu of the words "two years next preceding his election," where they first occur in said section, there be substituted therefor the words, "one year next preceding his election;" and in lieu of the words "two years next preceding his election," where they occur the second time in said section, there be substituted in place thereof the words, "six months next preceding his election."

2. That this act shall take effect from and after its passage.

Approved April 24, 1888.

CHAPTER 1240.

AN ACT to repeal an act, entitled "An act to consolidate common school district No. 38, in Marshall county, with the Marshall county seminary at Benton, in said county, and to provide for the levy of a school tax in said district," approved March 27, 1888.

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

1. That an act, entitled "An act to consolidate common school district No. 38, in Marshall county, with the Marshall county seminary at Benton, in said county, and to provide for the levy of a school tax in said district," approved March 27, 1888, be, and the same is hereby, repealed.

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

29-LOCAL LAWS, VOL. 3

Approved April 24, 1888.

CHAPTER 1241.

AN ACT to amend an act, entitled "An act to establish a road law for Lawrence county," approved April 17, 1884.

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

§ 1. That section 21 of an act, entitled "An act to establish a road law for Lawrence county," approved April 17, 1884, be, and the same is hereby, amended by striking out of the ninth line of said section the word "ten," and inserting in lieu thereof the word "six."

2. That section 34 of said act be, and the same is hereby, amended by adding thereto the following: "And shall also be fined not less than twenty-five dollars nor more than one hundred dollars."

§ 3. This act shall take effect from its passage. Approved April 24, 1888.

CHAPTER 1242.

AN ACT to amend an act, entitled "An act to empower Logan county to retire the bonded indebtedness of the county at or before maturity; to create a sinking fund for that purpose; to provide for commissioners of the sinking fund and collectors of taxes levied, and to provide the duties and powers of said officers."

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

§ 1. That an act, entitled "An act to empower Logan county to retire the bonded indebtedness of the county at or before maturity; to create a sinking fund for that purpose; to provide for commissioners of the sinking fund and collectors of taxes levied, and to provide the duties and powers of said officers," and the same is hereby, amended by adding the words "Provided, Said sheriff or collector shall not, after June 1st, 1889, collect any taxes due by corporations,

be,

[ocr errors]
[ocr errors]

but all such taxes shall be paid by such corporations directly to the commissioners of the sinking fund on or before the first day of December in each year,' after the words "collected," and before the period in the fifth line of the second section of said act.

§ 2. That said act be, and it is hereby, further amended by inserting the words, "and until his successor is elected, qualified and executes the required bond," after the word "expires," in the twelfth line of the fifth section of said act, and also by inserting the sentence "In the event of a vacancy in the office of commissioners, produced from any cause whatever, such vacancy shall be filled by an election by the justices at their first assembling thereafter," before the word "it" in the twelfth line of section five of said act.

§3. That said act be further amended by striking out section eight of same, and inserting in lieu thereof the following: "The compensation of the treasurer shall be fixed by the court, and shall not exceed one per centum of the amount collected, and shall be paid out of the sinking fund."

4. All acts or parts of acts in conflict herewith are hereby repealed.

5. This act shall take effect and be in force from its passage.

Approved April 24, 1888.

CHAPTER 1243.

AN ACT to amend an act, entitled "An act to revise the charter of the city of Paducah, and reduce into one the several acts relating thereto," approved May 12, 1884.

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

§ 1. That an act, entitled "An act to revise the charter of the city of Paducah, and reduce into one

[ocr errors]

the several acts relating thereto," approved May 12, 1884, be amended by adding immediately after section one hundred and fifty of said act, the following: When suit in equity is brought to enforce a lien for taxes on real estate, as provided in said section, and there is a sale of such real estate to satisfy the decree of the court rendered therein, and no one else offering to pay the amount of said judgment and the costs of said suit, it shall be the duty of the mayor of said city to bid in said property for the city; and the mayor may sell and convey said real estate in such manner and for such price as the council may by ordinance or resolution direct. The mayor may also, for and in the name of the city, make deed to the purchaser thereof, which shall vest in the purchaser the full title to said property, all of which acts and doings of the mayor he shall report in writing to the council.

§ 2. No street or alley in the city of Paducah shall be vacated, closed or changed, except by two-thirds of all the members-elect of the council voting affirmatively thereon, evidenced by a vote of the council upon a call of the yeas and nays, to be recorded on the journal of proceedings.

§ 3. Whenever, in the judgment of the council of the city of Paducah, it becomes necessary to take any private property in said city in order to secure or promote the public health, safety or welfare, the council may so declare by ordinance or resolution; and in the event the city shall be unable to agree with the owner of such property, if the owner be a resident of such city, or if the owner be not a resident of said city, or be an infant, a feme covert, or non compos mentis, then the council may order the city attorney to have said property condemned as prescribed in section 193 of said act approved May 12, 1884.

§ 4. This act shall go into effect and be in full force from and after its passage.

Approved April 24, 1888.

CHAPTER 1244.

AN ACT to change the line between the Cloverport and Stephensport justices' districts, in Breckinridge county.

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

§ 1. That the line between the Cloverport and Stephensport justices' districts, in Breckinridge county, be changed as follows, to wit: Beginning at a point on the Ohio river, due north of Wm. E. Minor's; thence to said Minor's residence; thence to the James Brickey old residence; thence to the Gabriel Ahl old residence; thence to Horace Squires; thence to Richard Hawkin; thence to Allen J. Atkisson; all liners to choose in which district they will vote at the next election after the passage of this act, which choice shall not thereafter be changed except by law. § 2. This act to take effect from and after its passage.

Approved April 24, 1888.

CHAPTER 1245.

AN ACT to incorporate the Jessamine County Building and Savings
Association.

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

1. That Napoleon Price, Gilbert Miller, John Incorporators Lewis, Emanuel Jackson, Edmund Martin, M. D. Flack and A. Merchant, be, and they are hereby, incorporated, under the name of "The Jessamine County Building and Savings Association," and by that name may contract and be contracted with, sue and be sued; may have a seal, and alter the same at pleasure, and shall have all other lawful powers usual and incidental to corporations, and which may be

« PreviousContinue »