Изображения страниц
PDF
EPUB

reside in Franklin county, Kentucky, and shall devote his undivided time to the duties of his office. He shall be paid an annual salary of three thousand six hundred dollars, payable monthly by warrant of the Auditor drawn upon the treasurer of this State.

§ 2. That Section 762, d, of Carroll's Edition of the Statutes of 1915 relating to the creation of State Insurance Board, the creation of secretary of said board and the appointment of an attorney therefor be and the same is hereby repealed and the office of the present incumbents are hereby terminated.

[ocr errors]

3. Any sum paid by insurance companies under the law now in operation, to maintain the Rating Board, in excess of expenses and salaries, under the law, shall be paid into the State Treasury as general fund.

[ocr errors]

4. All laws and parts of laws in conflict herewith are hereby repealed.

Approved March 26, 1918.

CHAPTER 39.

AN ACT to repeal and re-enact Section 12 of Chapter 43, Acts of the General Assembly, of 1916, which act is, entitled, "An Act to amend and re-enact Chapter 142, of the Acts of the General Assembly of the Commonwealth, approved March 19th, 1912, entitled, "An Act to provide for the organization, armament, discipline and government of the militia," and in so doing to provide for the organization, armament, equipment, discipline and government of a State Guard, and making an appropriation for same.

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

Sec. 12, sub-section 1. That Section 12, of Chapter 43, of the Acts of the General Assembly of the Commonwealth of Kentucky, approved March 23, 1916, entitled, "An Act to amend and re-enact

Chapter 142 of the Acts of the General Assembly of the Commonwealth of Kentucky, approved March 12, 1912, entitled, "An Act to provide for the organization, armament, equipment, discipline and government of the militia," be and the same is repealed and re-enacted, and as re-enacted said Section shall be and read as follows, to-wit:

Sub-section 2. State Guard to be Organized and Employed. The Governor is hereby authorized to organize, arm, equip, maintain, control, regulate and train a State Guard, in numbers not to exceed at any time five hundred officers and men, said guard to be composed of volunteers from the reserve militia of the Commonwealth and when organized to be known as the Kentucky State Guard, and to do service only within the confines of the Commonwealth of Kentucky.

Sub-section 3. In the organization, enlistment, equipment, armament, discipline, government, regulation, pay, service, trials, discharge and mustering out of said Kentucky State Guard, the provisions of this act, beginning with Section 1, and ending with Section 143, shall apply in every particular with the following exceptions to-wit:

(a) The oath to be taken by each applicant shall be the same as set out in Section 35 hereof, except in preparing the blank form of oath it shall not contain the following words of said section, to-wit, "the President of the United States."

(b) Any person enlisted in the Kentucky State Guard, called, or volunteering into any branch of the National Army service, shall, upon notification to the Governor of his acceptance into said National service, be at once discharged by the Governor.

(c) Within one year after peace has been declared and ratified by the proper authorities of the

:

United States, the Governor may in his discretion muster out the entire Kentucky State Guard, or any part thereof, and when the entire guard be mustered out the appropriation herein for State Guard purposes shall cease.

Sub-section 4. For the purposes of organizing, equipping, arming, maintaining and training the Kentucky State Guard, as is herein provided, there is hereby appropriated out of any funds in the treasury, not otherwise appropriated, the sum of twenty thousand dollars, and an annual appropriation of fifteen thousand dollars, to be paid out and disbursed in the same manner and by the same authorities as is provided in section 53 of this act; provided, however, that the annual appropriation herein shall be for three years from the date of the passage of this act, unless the proper authorities shall prior to the end of the three years, muster out the entire State Guard, in which event the appropriation shall then cease to be available, and any unused part thereof shall revert to the General Expenditure Fund of the Commonwealth; and provided further that the Governor may in his discretion disburse any part of the appropriation provided in section 53 hereof, for the equipment or maintenance of the Kentucky State Guard, in the same manner as is therein provided, specifically and generally, for the expenditure of the Military Fund, and as is herein. provided for the appropriation herein made.

Sub-section 5. As there is now no Guard in the Commonwealth available for emergency service within the Commonwealth, nor is there likelihood to be such Guard during the period of the war, nor possibly long thereafter, an emergency is declared to exist and this act shall be and become effective upon its passage and approval.

Approved March 26, 1918.

CHAPTER 40.

AN ACT to provide for a State Flag for the Commonwealth of
Kentucky and to prescribe the design thereof.

Whereas, The Commonwealth of Kentucky has no official State Flag and whereas it is desirable that such flag be provided for and adopted by law; now therefore

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

One. That the official State Flag of the Commonwealth of Kentucky shall be of navy blue silk or bunting, with the seal of the Commonwealth of Kentucky encircled by a wreath of golden-rod, embroidered, printed or stamped on the center thereof. The dimensions of the flag may vary.

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

Approved March 26, 1918.

CHAPTER 41.

AN ACT to repeal and re-enact Section 2 of Chapter 74 of the Acts of 1914, relating to husband and wife, and setting out more clearly the duty of the county court clerk in issuing marriage license.

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

That Section 2 of Chapter 74 of the Acts of 1914, relating to husband and wife, and more particularly the issuance of marriage license by the county court clerk, be repealed and there be and now is enacted in lieu thereof the following, to-wit:

"Two. The form of marriage license provided in the foregoing section shall be uniform throughout the Commonwealth of Kentucky, and each and every license blank shall contain the identical words and figures as are provided in said foregoing section.

[ocr errors]

In issuing the license the clerk shall deliver the license in its entirety to the licensee, and the clerk shall see to it that each and every blank space required to be filled by the applicants is so filled before delivering to the licensee.

A failure to comply with the foregoing shall subject the clerk to a fine of not less than twenty nor more than fifty dollars.

All acts or parts of acts inconsistent herewith are hereby repealed.

Approved March 26, 1918.

CHAPTER 42.

AN ACT to create a Board of Trustees for the government, administration and control of the University of Kentucky; pro viding for its appointment, and repealing previous laws relating to same subject.

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

§ 1. (a) The government, administration and control of the University of Kentucky is hereby vested in a Board of Trustees, constituted and appointed as follows:

The Governor of Kentucky, who shall be chairman of the Board, the Superintendent of Public Instruction and the Commissioner of Agriculture, Labor and Statistics, who shall be ex-officio members, and twelve men, discreet, intelligent and prudent, who shall be appointed by the Governor of Kentucky. Four of each shall be appointed each biennium for a term of six years and until their successors are appointed. One of the four so appointed shall be a member of the State Board of Agriculture, one shall be appointed from among three alumni nominated to the Governor by the alumni of the Uni

« ПредыдущаяПродолжить »