Page images
PDF
EPUB

west twenty-eight poles, with Hill's line, to a hickory; north sixty-four west thirteen and one-half poles to a mulberry; north eighty-three and one-half west thirty poles to Silas Phillips' fence; south twentyone west twenty-two poles; south eighteen, east eleven poles; south two and one-half, west twentytwo poles; south thirty, west ten poles; south seventysix, west twelve poles; south seven, east thirty-four poles; south forty-nine and one-half, east twelve poles, to a branch; thence with the meanders of said branch. to the main Kentucky river; thence up the river with its meanders south eighty-six east to Dickinson's tramway, the place of beginning.

2. This extension of the town shall be known as John H. Beatty's addition.

§ 3. That all acts or parts of acts containing boundaries of said town inconsistent herewith, are hereby repealed.

4. This act shall take effect from and after its passage.

Approved April 24, 1888.

CHAPTER 1251.

AN ACT for the benefit of Josiah Wilson, of Metcalfe county.

WHEREAS, Josiah Wilson, of Metcalfe county, did, on the day of September, 1886, arrest one E. T. Russell, a mule thief, and carry him before the judge of the Hart county court, and he, the thief, waiving an examination, gave bond for the sum of six hundred dollars for his appearance at the next sitting of the Hart circuit court, and he failing to appear for trial, therefore forfeiting his bond, and the court failing to convict, although indicted, because of his not being present; therefore,

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

§ 1. That the Auditor of Public Accounts be, and

he is hereby, ordered to draw his warrant upon the Treasurer in favor of Josiah Wilson for the sum of fifty ($50) dollars, to be paid out of any money in the Treasury not otherwise appropriated.

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

CHAPTER 1253.

AN ACT to amend an act, entitled "An act to incorporate the Farmdale and Bridgeport Turnpike Company," approved January 21, 1870.

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

§ 1. That section 6 of an act, entitled "An act to incorporate the Farmdale and Bridgeport Turnpike Road Company," approved January 21, 1870, be amended by striking out the word "forty," in the fourteenth line thereof, and inserting "twenty-five." § 2. This act shall take effect from its passage.

Approved April 24, 1888.

Act repealed.

Vote.

CHAPTER 1254.

AN ACT to repeal an act, entitled "An act to prohibit the sale, barter and traffic in spirituous, vinous or malt liquors in Christian county."

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

§ 1. That an act, entitled "An act to prohibit the sale, barter and traffic in spirituous, vinous and malt liquors in Christian county," approved April 9, 1886, be, and the same is hereby, repealed.

§ 2. Before the provisions of the foregoing section shall take effect and be in force, an election shall be held in Christian county to take the sense of the legal voters of said county on the question of the repeal of said act, approved April 9, 1886. Said election shall

[ocr errors]

take place on the first Saturday in the month of March, 1889, and it shall be the duty of the county judge of said county to appoint the officers of said election as now required by law. The county clerk of said county shall furnish poll-books for each precinct, with two columns, one to be headed "For the repeal of the act to prohibit the sale, barter and traffic in spirituous, vinous and malt liquors in Christian county," and the other " " and the other "Against the repeal of the act to prohibit the sale, barter and traffic in spirituous, vinous and malt liquors in Christian county," and in these columns shall be entered the vote as polled; those voting for the repeal of said act prohibiting the sale, barter and traffic in said liquors in said county shall be construed as voting in favor of this act. The officers conducting the election shall certify the result, and cause the pollbooks to be returned in three days after said election to the county court clerk's office; and it shall be the duty of the county judge, sheriff and county court clerk to count and compare the vote and poll on this question within three days after the return of said. poll-books. And if it shall appear that a majority of the legal voters who voted on this question are in favor of the repeal of said act prohibiting the sale, barter and traffic in spirituous, vinous and malt liquors, said officers shall make a certificate of the fact, showing the vote as given, which certificate shall be entered of record in the order-book of the Christian county court, and the provisions of this act shall then be in force.

3. After this act is ratified by the people, and declared to be in force as above directed, it shall be lawful for any person holding a license under the general laws of this Commonwealth to sell, barter or traffic in spirituous, vinous and malt liquors in Christian county.

4. This act shall take effect from its passage.

Approved April 25, 1888.

CHAPTER 1255.

AN ACT to amend an act, entitled "An act to amend the charter of
West Covington, in Kenton county," approved April 21, 1882.

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

§ 1. That so much of section 5 of an act to amend the charter of West Covington, in Kenton county, approved April 21, 1882, as provides for the payment of the cost of the intersections of streets and street crossings out of the general fund of said town in the improvement of streets, be, and the same is hereby, repealed. And that hereafter the cost of street intersections and street crossings, in the improvement of streets under the charter of said town, shall be estimated and included in the cost of the improvement of said streets respectively, and be equally ratably apportioned and charged between and upon such lots and parts of lots and parcels of land fronting and abutting on the streets improved.

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

Approved April 25, 1888.

CHAPTER 1256.

AN ACT to amend an act, entitled "An act to amend and reduce into one the several acts in relation to the town of Shelbyville," approved March the 22d, 1873, and all subsequent acts amendatory thereto.

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

1. That section twenty of said "Act to amend and reduce into one the several acts in relation to the town of Shelbyville," approved March 22d, 1873, be amended and changed so as to read as follows: There shall be elected by the qualified voters of the town of Shelbyville a judicial officer, to be styled "Judge of

[ocr errors][merged small]

the city court of Shelbyville" (whose court shall be styled "The city court of Shelbyville"), who shall hold his office for four years as now provided by law.

§ 2. That wherever in said act (referred to in section one of this act), and all acts amendatory thereto, the terms "the police judge of Shelbyville" or the "police court of Shelbyville" are used, they shall hereafter apply with the same force and effect and for all purposes to the judge of the city court of Shelbyville and to the city court of Shelbyville.

§ 3. That the powers and duties, the jurisdiction and authority, of the "judge of the city court of Shelbyville" and the "city court of Shelbyville," shall be the same in all respects as they have been heretofore under the laws and ordinances of the town in relation to the police court of Shelbyville and the police judge of Shelbyville.

§ 4. This act shall take effect from its passage. Approved April 25, 1888.

CHAPTER 1257.

AN ACT authorizing the commissioners of the sinking fund of Clark county to issue bonds for the improvement of county property.

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

1. That the commissioners of the sinking fund of Clark county be, and they are hereby, empowered to issue bonds of said county, not exceeding ten in number, of one thousand dollars each, with coupons attached, payable at the Clark county National Bank, of Winchester, Kentucky, in one, two, or five years from date, in the discretion of the commissioners, bearing interest from date at a rate not exceeding six per cent., payable semi-annually, for the purpose of raising money to pay for certain improvements

« PreviousContinue »