Acts Passed at the ... Session of the General Assembly for the Commonwealth of Kentucky, Volume 3J. Bradford, printer to the Commonwealth, 1888 Includes: public acts, local and private acts. |
From inside the book
Results 1-5 of 81
Page 14
... amount of taxes placed in his hands for collection , to be recovered by suit in the name of the town in any court in this Commonwealth having jurisdiction of the amount sued for . Said collector shall have all the power in collection of ...
... amount of taxes placed in his hands for collection , to be recovered by suit in the name of the town in any court in this Commonwealth having jurisdiction of the amount sued for . Said collector shall have all the power in collection of ...
Page 23
... amount of property or funds belonging to said corporation , the amount and source of all the school funds received and disbursed for the school year , and such other facts and informa- tion regarding the said schools as they may deem ...
... amount of property or funds belonging to said corporation , the amount and source of all the school funds received and disbursed for the school year , and such other facts and informa- tion regarding the said schools as they may deem ...
Page 27
... amount to be paid by Certificates of the county upon each mile , the company to which it is paid shall issue a certificate of stock to the county of Warren for the amount so paid by her ; and said county , acting through the county ...
... amount to be paid by Certificates of the county upon each mile , the company to which it is paid shall issue a certificate of stock to the county of Warren for the amount so paid by her ; and said county , acting through the county ...
Page 38
... amount to the maximum amount of the share as originally fixed . § 2. This act shall take effect from its passage . Approved April 12 , 1888 . Name . CHAPTER 1013 . AN ACT to incorporate the Owensboro and Rockport Railroad Com- pany . Be ...
... amount to the maximum amount of the share as originally fixed . § 2. This act shall take effect from its passage . Approved April 12 , 1888 . Name . CHAPTER 1013 . AN ACT to incorporate the Owensboro and Rockport Railroad Com- pany . Be ...
Page 75
... amount of ten shares . Vacancies occur- ring in the intervals of election shall be filled by the board of directors ... amount remaining unpaid on the stock of the corpo- ration , at such times and in such proportions as they shall think ...
... amount of ten shares . Vacancies occur- ring in the intervals of election shall be filled by the board of directors ... amount remaining unpaid on the stock of the corpo- ration , at such times and in such proportions as they shall think ...
Contents
1 | |
7 | |
26 | |
32 | |
38 | |
46 | |
51 | |
59 | |
534 | |
541 | |
549 | |
555 | |
561 | |
565 | |
571 | |
578 | |
66 | |
72 | |
78 | |
81 | |
87 | |
93 | |
101 | |
111 | |
119 | |
126 | |
134 | |
167 | |
176 | |
182 | |
189 | |
197 | |
205 | |
211 | |
217 | |
226 | |
235 | |
237 | |
244 | |
250 | |
259 | |
265 | |
274 | |
280 | |
300 | |
306 | |
312 | |
321 | |
324 | |
336 | |
345 | |
354 | |
361 | |
371 | |
372 | |
384 | |
394 | |
403 | |
410 | |
417 | |
423 | |
426 | |
432 | |
439 | |
445 | |
451 | |
466 | |
472 | |
479 | |
488 | |
495 | |
505 | |
509 | |
516 | |
526 | |
585 | |
591 | |
597 | |
603 | |
609 | |
621 | |
624 | |
630 | |
636 | |
643 | |
644 | |
651 | |
657 | |
663 | |
676 | |
687 | |
694 | |
701 | |
705 | |
717 | |
723 | |
731 | |
733 | |
740 | |
746 | |
752 | |
758 | |
762 | |
769 | |
772 | |
778 | |
797 | |
803 | |
819 | |
826 | |
835 | |
841 | |
845 | |
856 | |
862 | |
868 | |
869 | |
875 | |
889 | |
898 | |
905 | |
916 | |
941 | |
948 | |
954 | |
968 | |
970 | |
972 | |
976 | |
977 | |
980 | |
987 | |
988 | |
Other editions - View all
Common terms and phrases
act shall take ACT to amend ACT to incorporate amend an act amount appoint Approved April 30 April 16 April 24 April 30 Assembly assessment bank board of directors board of trustees bonds Boyle county by-laws capital stock cents CHAPTER clerk collected commissioners common seal contract county court county judge deem district duties elected and qualified empowered enacted entitled An act exceeding Greenup county Henderson county hundred dollars impleaded Jessamine county Kenton county lands law without approval levy Mason county monwealth of Kentucky name and style necessary Owensboro paid pany passage payment person Pike county police judge porate precinct prescribed president and directors purchase purpose railroad company real estate repealed sell share of stock sheriff stockholders subscribed subscription take effect thence thereafter thereof thousand dollars tion town treasurer Trimble county Turnpike Road Turnpike Road Company vote voters