Page images
PDF
EPUB

:

CHAPTER 1497.

AN ACT to amend an act, entitled "An act to amend and reduce into one the several acts relating to the charter and amendments thereto of the town of Winchester," approved February 2, 1882.

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

§ 1. That the board of councilmen of the town of Winchester shall have the right to tax all fire insurance companies doing business in said town, and to fix the tax upon each in a sum not exceeding twenty = dollars per annum.

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

Approved May 3, 1888.

CHAPTER 1499.

AN ACT to amend an act, entitled "An act to establish the Lexington Police and Fire District, in Fayette county," approved February 27, 1886.

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

§ 1. That an act, entitled "An act to establish the Lexington Police and Fire District, in Fayette county, and to provide for the government thereof," approved February 27, 1886, be, and the same is hereby, amended by striking out section 4 and inserting in lieu thereof the following: "That upon the petition in writing of the owners of the greater part of the taxable property of that portion of said district outside of the corporate limits of the city of Lexington, as the same shall have been valued for taxation in the year next preceding the date of such petition, the said commissioners shall provide for both police and fire protection for the inhabitants and property of said portion of said district; and to enable the commission

ers to discharge the duty aforesaid, there shall be assessed by the Fayette county court, and collected in each year from the inhabitants and property of said portion of said district, a sum sufficient to pay a portion of the entire expense of the police and fire department for the whole district, which shall be relatively equal to the assessed value aforesaid of that within said city, and within that portion of the district outside of said city. Said tax shall be certified by the Fayette county court to the sheriff of said county, and collected and paid out by him upon the orders of the said commissioners; and said sheriff shall be accountable for the collection and disbursement of all such taxes upon his county levy bond. When said petition shall be so made, the jurisdiction and duties of the police and fire department, acting within the city, shall extend to all parts of said district, subject to the control of said commissioners.

§ 2. All the sections and provisions of the act to which this is an amendment, except the fourth section thereof, are hereby re-enacted, and the present board of commissioners, and each member thereof, shall continue in office until their successors are duly appointed and qualified, as provided by the act to which this is an amendment; and all acts done by them are hereby approved and confirmed.

3. This act shall take effect from its passage.

Approved May 4, 1888.

CHAPTER 1501.

AN ACT for the benefit of Walter Lamaster, of Henry county, Kentucky, late committee of Pauline Nicholson.

WHEREAS, On the 8th day of September, 1884, by proceedings in the Henry county court, one Pauline Nicholson was adjudged a lunatic, and at same time Walter Lamaster was appointed as her committee,

and said inquest was filed in the Henry circuit court; and the April term, 1885, of said court, an order was made, that said Pauline Nicholson, being a harmless lunatic, that she be kept in the county, and that her committee, Walter Lamaster, be allowed seventy-five ($75) dollars per year for keeping said Pauline Nicholson; and said committee did place said lunatic in charge of competent persons (she being a colored woman), and paid out of his own means for her keeping the sum of seventy-five dollars. She lived about fourteen months after said verdict was rendered, and is no longer a charge on the State:

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

§ 1. That Walter Lamaster, late committee of Pauline Nicholson, be allowed the sum of seventy-five dollars, the amount of money he paid as committee for Pauline Nicholson, a harmless lunatic; and the Auditor is directed to draw his warrant upon the Treasurer for said sum in favor of Walter Lamaster, to be paid out of any moneys not otherwise appropriated.

§ 2. This act to take effect from its passage. Approved May 4, 1888.

CHAPTER 1506.

AN ACT to amend an act incorporating the town of Maytown, in Morgan county, and enlarging the boundary, etc.

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

1. That the act of March 4th, 1884, defining the line of said town, be so changed (or enlarged) as to include the dwellings of Richard Bolin, Henry S. Neff and Grant May, and that they are hereby declared citizens of said town.

§ 2. And be it further enacted, That said act in regard to holding election for the officers of said town be held on the first Monday in April every two years, instead of annually, as declared by act of March 4, 1884.

§ 3. This act to take effect from and after its passage.

Approved May 3, 1888.

CHAPTER 1507.

AN ACT for the benefit of Walter C. Elliott, of Morgan county.

WHEREAS, Walter C. Elliott, of Morgan county, is the natural son of Weston W. Cox, who desires to adopt him as one of his heirs-at-law, and have him rendered capable of inheriting from him; therefore,

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

§ 1. That the name of Walter C. Elliott, of Morgan county, be, and is hereby, changed to Walter C. Cox.

§ 2. That said Walter C. Cox be, and is hereby, made an heir-at-law of said Weston W. Cox, and capable of inheriting from him and through him as fully and effectually as if he had been born in lawful wedlock.

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

CHAPTER 1509.

AN ACT for the benefit of D. O. Robinson.

WHEREAS, Upon the fourteenth day of August, 1884, D. Owen Robinson, of Franklin county, Kentucky, while a guard at the penitentiary in Frankfort, Kentucky, and while acting in such capacity, being

in active duty, did, upon said day and date, while in the discharge of his duties as such guard in quelling an outbreak and mutiny among a portion of the prisoners confined in said penitentiary, receive certain gun-shot wounds from the hands of escaping prisoners; and whereas, said wounds did cause said Robinson great bodily suffering, resulting in the permanent laming and disabling of said Robinson, and did put him to such expenses as to greatly embarrass him financially, as copy of bill of expense exhibiting a total account of two hundred and ninety-seven dollars, incurred by said Robinson during his confinement by cause of said wounding; now, therefore,

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

[ocr errors]

§ 1. That the sum of five hundred dollars be, and is hereby, appropriated for the use and benefit of said Robinson, in recognition of his honorable and meritorious conduct as above, and in consideration of the wounding and disabling of said Robinson in the proper discharge of his duties, and to reimburse said Robinson in the amount expended by him for medical treatment while suffering and in imminent danger from wounds in the service of the State; and the Auditor be directed to draw his warrant for said sum, payable to said D. O. Robinson; and the Treasurer shall pay same as herein directed; and this act shall be in full force and effect from its passage.

Approved May 3, 1888.

« PreviousContinue »