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 79
Page 4
... force from and after its passage . Speaker of the House of Representatives . BEN . JOHNSON , JAMES W. BRYAN , S. B. BUCKNER . Approved April 12 , 1888 . By the Governor : Speaker of the Senate . GEO . M. ADAMS , Secretary of State ...
... force from and after its passage . Speaker of the House of Representatives . BEN . JOHNSON , JAMES W. BRYAN , S. B. BUCKNER . Approved April 12 , 1888 . By the Governor : Speaker of the Senate . GEO . M. ADAMS , Secretary of State ...
Page 8
... force from and after the passage of this act . Approved April 12 , 1888 . CHAPTER 1005 . AN ACT to incorporate the Eminence Safety Vault and Trust Com- pany . Be it enacted by the General Assembly of the Com- monwealth of Kentucky : § 1 ...
... force from and after the passage of this act . Approved April 12 , 1888 . CHAPTER 1005 . AN ACT to incorporate the Eminence Safety Vault and Trust Com- pany . Be it enacted by the General Assembly of the Com- monwealth of Kentucky : § 1 ...
Page 50
... force from and after its passage . Approved April 12 , 1888 . CHAPTER 1019 . AN ACT to authorize the Harrison county court to build a bridge across main Licking river , at or near the mouth of Cedar creek , in said county , and to levy ...
... force from and after its passage . Approved April 12 , 1888 . CHAPTER 1019 . AN ACT to authorize the Harrison county court to build a bridge across main Licking river , at or near the mouth of Cedar creek , in said county , and to levy ...
Page 51
... force from its passage . Approved April 12 , 1888 . CHAPTER 1021 . AN ACT to incorporate the town of McGee's Spring , in Carlisle county . Be it enacted by the General Assembly of the Com- monwealth of Kentucky : 1. That the town of ...
... force from its passage . Approved April 12 , 1888 . CHAPTER 1021 . AN ACT to incorporate the town of McGee's Spring , in Carlisle county . Be it enacted by the General Assembly of the Com- monwealth of Kentucky : 1. That the town of ...
Page 61
... force from its passage . Approved April 12 , 1888 . CHAPTER 1026 . AN ACT to incorporate the Citizens ' Deposit Bank , of Fox Creek , in Anderson county . Be it enacted by the General Assembly of the Com- monwealth of Kentucky : § 1 ...
... force from its passage . Approved April 12 , 1888 . CHAPTER 1026 . AN ACT to incorporate the Citizens ' Deposit Bank , of Fox Creek , in Anderson county . Be it enacted by the General Assembly of the Com- monwealth of Kentucky : § 1 ...
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