Acts of the General Assembly of the Commonwealth of Kentucky, Passed

Front Cover

From inside the book

Contents

An act to further amend an act to amend the revenue laws of this Com monwealth approved 28th February 1862
19
An act empowering the Governor to raise a force for the defense of the State
20
An act to authorize the Louisville chancery court the Jefferson circuit and county courts to increase the compensation of surveyor of Jefferson coun t...
21
An act allowing appeals from police courts in certain cases
22
An act to amend an act entitled an act to establish a levy and county court for Jefferson county
23
An act to revise amend and reduce into one the Common School Laws of Kentucky
24
An act to amend 20th section of article 7 chapter 93 Revised Statutes of Felonies Committed by Slaves and Free Negroes
39
An act to amend the charter of the Lexington and Frankfort railroad co
40
An act to amend the revenue laws
42
An act to amend an act entitled an act concerning runaway slaves ap proved March 2 1863
45
An act to amend section 445 of the Civil Code of Practice
46
An act to suspend for two years in the counties of Harlan Whitley Perry Knox Pike Laurel and Letcher an act approved 25th February 1862
47
An act to prevent judgments by default against soldiers in active service
48
An act to amend section 1 article 12 chapter 28 of the Revised Statutes
49
An act to amend the law concerning contempts
50
An act to amend an act entitled an act to amend chapter 83 Revised Statutes title Revenueand Taxation 31
51
Chapter 281
53
PAGE
58
An act to amend chapter 4 of the Code of Practice in Criminal Cases
60
counties of this Commonwealth
64
An act to amend section 4 article 4 chapter 83 Revised Statutes
74
Bradford by order of the Governor in September 1862
80
An act to empower the Board of Managers of the Western Lunatic Asy
86
An act to provide a civil remedy for injuries done by disloyal persons
120
late the laws of Kentucky in relation thereto
126
RESOLUTIONS PAGH No 1 Resolution to provide for raising a banner in front of the State Capitol
133
Resolution providing for a recess of the General Assembly
134
Resolution providing for the election of State Librarian
135
Resolution in relation to the election of State Librarian
136
Resolutions for the purpose of correcting the returns of troops furnished from the different counties
137
Resolution in relation to draft
138
Resolution providing for the election of Public Printer and Public Binder
139
Resolution requesting the commissioners of the sinking fund to make report of the condition and application of said fund
140
Resolutions requesting our senators and representatives in Congress to procure the passage of a bill to reimburse Kentucky for loss sustained by rebel ...
142
Memorial to Congress in relation to the proposed Federal tax on leaf tobacco
143
Resolutions in relation to the construction of a military road
153
Resolution in relation to the election of Public Printer and Public Binder
154
Resolution extending the present session of the General Assembly
155
Resolution in relation to fixing joint rules for the government of the two Houses
156
Resolution providing for the distribution of the 4th volume of the Kentucky
158
Resolution providing for firing a national salute on the 22d of February
164
An act for the benefit of Nicholas county court
179
An act for the benefit of the Woodford Female College authorizing the sale of the property thereof both real and personal
203
An act to amend the charter of the city of Covington
204
An act for the benefit of Kenton county
206
An act for the benefit of the clerk of the Barren county court
209
An act to amend an act entitled an act to create a soldiers relief fund in Nicholas county
210
An act for the benefit of Richard Board clerk of the Mercer circuit court
213
No 47
214
An act to amend an act to incorporate the German American School Asso ciation of Owensboro approved February 24 1863
215
An act for the benefit of James H Parker late clerk of the Campbell county court
216
An act to empower the Ohio county court to levy an additional tax and issue bonds to build a new courthouse 21
217
An act for the benefit of E B Treadway late sheriff of Owsley county
220
An act for the benefit of A C Cox of Green county 22
221
4
222
An act for the benefit of Frank Catron late sheriff of Knox county
223
An act to amend the charter of the town of Carrollton
224
An act for the benefit of Beverly S Terrill Jr of Madison county
225
An act for the benefit of George W Darlinton late sheriff of Greenup county
226
An act to amend the charter of the Hustonville and Coffeys mill turnpike road company
228
An act to amend the charter of the town of Burksville
229
An act to change the place of voting in district No 4 in Anderson county
230
An act for the benefit of Quintus C Shanks late sheriff of Ohio county
232
An act to amend the charter of the city of Paris
233
An act for the benegt of G T Blakey sheriff of Logan county
234
An act to authorize the administrators of George Johnson deceased to pay lawyers fee for prosecuting the murderers of said decedent
235
An act for the benefit of Mrs Jane Ham
236
An act to change the time of holding the terms of the Bourbon quarterly court
237
An act for the benefit of Y E Hurt sheriff of Adair county
238
5
239
An act for the benefit of J H Walker former sheriff of Crittenden county
240
An act for the benefit of John Hansel
241
An act for the benefit of George Parker sheriff of Union county
242
An act for the benefit of Hiram F Bowen sheriff of Kenton county
243
An act for the benefit of John S Marksberry sheriff of Grant county
244
An act for the benefit of Wm B Craddock sheriff of Hart county
245
An act for the benefit of Elias Dunbar of Russell county
246
An act for the benefit of the heirs of Thos H Barnes deceased late clerk of Madison county
247
An act for the benefit of Travis Cockrill
248
An act to change the place of voting in district No 6 in Todd county
249
An act for the benefit of W M Samuels sheriff of Hickman county
250
An act for the benefit of B B Vaughan late sheriff of Cumberland county
251
An act to incorporate Humboldt Lodge No 141 I O O F Louisville Kentucky
252
An act for the benefit of J S Dury
265
An act to authorize the Maysvilla and Blue Run turnpike road company in Mason county to extend their road
266
An act to change the line between the first and second voting districts in Mercer county
267
Chapter 152
273
An act to incorporate American Eagle Lodge No 130 I O O
279
Chapter
280
An act for the benefit of Wm E Munford clerk of the Barren circuit
285
Chapter
290
An act for the benefit of the sheriffs of Scott county
292
Chapter 191
294
Chapter
296
No 48
298
Chapter
305
Chapter 213
314
An act for the benefit of the sureties of John B Holladay late sheriff of Nicholas county
320
An act for the benefit of Mary York
321
An act for the benefit of Solomon C Saylor sheriff of Harlan county
322
An act for the benefit of William Corum clerk of the Greenup circuit court
323
An act to authorize the two justices of the peace residing in the Williams town district to hold special terms of the Grant county court in the ab sence ...
324
An act for the benefit of the sheriff of Logan county
325
An act to change the place of voting in the Floydsburg precinct in the county of Oldham
326
An act to amend the road law in Bracken county
329
An act to incorporate the city of Ludlow
332
An act to incorporate the Newport city fuel company
339
An act to amend the charter of the Harvey Maguire Lodge No 209 of Free and Accepted Masons
341
An act to incorporate the town of Mannsville in the county of Taylor
342
An act to incorporate the Martin Luther Lodge No 3 A P A of New port
343
An act for the benefit of Nelson Flint a man of color
344
An act to provide for the extension of Green street and changing the width of a part of Main North street in the town of Bowling Green
345
An act for the benefit of the trustees of the town of Dycusburg
346
An act incorporating the Washington cemetery company in Mason county
347
An act to amend the charter of Cave Hill cemetery
348
An act to incorporate the Danville and Knob Lick turnpike company
349
An act to incorporate the Spring Station turnpike road company
350
Chapter
352
Chapter
358
Chapter
364
Chapter
369
i
374
Chapter
375
An act for the benefit of the estate of John Crawford late clerk of
376
Chapter
381
Chapter
387
Chapter
391
Chapter
395
An act for the benefit of William Romans
399
Chapter
402
An act for the benefit of William Herrin sheriff of Fulton county
424
8
429
Chapter
430
An act for the benefit of the commissioners of the sinking fund of Marion
438
An act for the benefit of the executors and sureties of R F Samuels
444
Chapter
450
An act for the benefit of J H Howard late county and circuit clerk of Montgomery county
455
An act to legalize the acts of justices of the peace and constable in dis trict No 8 in Meade county
456
An act for the benefit of the county court of the county of Hopkins
458
Chapter
459
An act to change the time of levying the railroad tax for the Louisville and Nashville railroad by the Simpson county court
460
An act to amend the charter of the town of New Castle in Henry county
461
An act for the benefit of A Tinsley clerk of the Knox county court
462
An act for the benefit of Joseph R Witty late sheriff of Metcalfe county
463
An act to authorize the Mercer county court to sell the old jail and lot and to levy a tax to build a new jail
464
An act to amend an act passed March 30 1861 to incorporate the town of Quincy Lewis county
465
An act for the benefit of H P Middleton late sheriff of Lincoln county
466
An act for the benefit of the county court of Christian county
467
An act for the benefit of Boone county
468
An act for the benefit of Elias P Davis clerk of the Carter circuit and county courts
469
An act for the benefit of Reuben Payne late sheriff of Russell county
470
Chapter
471
An act empowering the county court of Mason county to levy and collect a tax upon the slaves in said county to maintain patrols and special patrol c...
472
An act for the benefit of the county court of Hickman county
473
certain cases
475
Chatepr
478
An act to change the place of voting in election district No 2 in Monroe
487
An act to amend the charter of the city of Paducah
493
12
495
No 49
498
An act for the benefit of J A J Lee and R M Conner sureties of R H Conner late clerk of the Bath county court
499
An act for the benefit of T P Cardwell of Breathitt county
500
An act for the benefit of John Ellis school commissioner of Crittenden county 601
501
An act for the benefit of Robert Young of Nicholas county
510
493
518

Other editions - View all

Common terms and phrases

Popular passages

Page 386 - The Legislature shall have the right, at any time by law, to submit to the people the question of calling a convention to alter, reform or abolish this Constitution, and when upon such submission, a majority of all the votes cast shall be in favor of said proposition, then delegates shall be chosen, and the convention shall assemble in such mode and manner as shall be prescribed.
Page 28 - Work.]—He shall keep his office at the seat of government, in such suitable buildings as may be provided, and shall devote his entire time and attention to the duties of his office.
Page 243 - That the Auditor of Public Accounts be and he is hereby directed to...
Page 163 - That a committee of five, two from the Senate and three from the House...
Page 155 - That our Senators in Congress be instructed, and our Representatives be requested, to use their best exertions to procure the passage of a law...
Page 157 - That a committee of two on the part of the senate and three on the part of the...
Page 160 - That the governor be requested to transmit to each of our senators and representatives in congress a copy of the foregoing resolutions.
Page 298 - It shall be the duty of the county judge of said county to...
Page 136 - Resolved, That the Governor be requested to transmit a copy of the foregoing preamble and resolutions to the president of the United States, and to each of our senators and representatives in congress.
Page 226 - SJO, and they and their associates and successors shall so continue and have perpetual succession ; and by that 1801. name are made capable in law, as natural persons, to — sue and be sued, plead and be impleaded, contract and be contracted with...

Bibliographic information