Изображения страниц
PDF
EPUB

to be held, fill the vacancy of any election officer who may
fail to attend, and cause a poll to be opened for each propos-
ed voting place in the said district, and certify the result
to the next county court of Owen county.

§ 4. After the election the court shall proceed, in the usual
manner, to change the place of voting to that point in the
district, in favor of which the greatest number of legal
votes shall have been cast, and thereafter elections in said
district shall be held at the place selected.

§ 5. In holding said election, the several election officers thereof shall be governed by the rules and regulations, and be subject to the responsibilities prescribed by the general election laws, so far as the same are applicable.

Approved March 24, 1851.

[blocks in formation]

CHAPTER 723.

AN ACT regulating the terms of the Clarke and Madison County Courts.
§1. Be it enacted by the General Assembly of the Com-
monwealth of Kentucky, That the Clarke county court shall
hold a term in each month of the year, to commence on
the fourth Monday of the month, except that in the month
of April and October said terms shall commence on the
third Monday of the month; and said court shall sit at
each of said terms six juridical days, if the business there-
of shall require it.

§ 2. That the Madison county court shall hold a term in
each month of the year, to commence on the first Monday
of the month, and continue six juridical days, if the busi-
ness of said court shall require it: Provided, that this act
shall not take effect until the first day of May next.
Approved March 24, 1851.

[blocks in formation]

CHAPTER 725.

AN ACT to authorize the County Court of Woodford to establish an elec-
tion precinct and voting place.

Be it enacted by the General Assembly of the Commonwealth
of Kentucky, That the county court of Woodford county
be and is hereby authorized (if said court shall deem it
necessary,) to establish a voting place at Clifton, in district
No. 2, in said county, and establish the boundary of the
election precinct in which said voting place may be estab-
lished; and if such election precinct and voting place be
established by said court, the clerk thereof shall certify a
copy of the boundaries and place of voting, and the order
of court establishing the same, to the secretary of state.
Approved March 24, 1851.

[blocks in formation]

AN ACT to alter District No. 2, in Pike county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the boundaries of district No. 2, in Pike county, be so changed as to include the residence of John Clay, in district No. 2.

Approved March 24, 1851.

Office of sec. retary of board abolished.

secretary of the board.

CHAPTER 731.

AN ACT to abolish the office of Secretary of the Board of Internal Improvement, and to change the organization of said Board.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That so much of the act, entitled, an act to amend the law establishing the board of internal improvement, approved March 3, 1842, as authorizes the appointment of a secretary of said board, at an annual salary of five hundred dollars, shall be and the same is hereby repealed; and the said office of secretary of said board is hereby abolished.

§ 2. That the first auditor of public accounts shall, ex Who to act as officio, perform the duties of secretary of said board until the first day of September, one thousand eight hundred and fifty-one, and thereafter the auditor of public accounts, for the time being, shall, ex officio, perform said duties. Approved March 24, 1851.

CHAPTER 733.

AN ACT to amend the charter of the Southern Bank of Kentucky. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Southern bank and branches shall have the privilege of issuing notes of less denomination than five dollars, but not less than one dollar; and that said bank shall, on the first day of July in each year, pay into the treasury an annual tax of fifty cents on each one hundred dollars of stock paid in, which shall go in aid of the sinking fund.

Approved March 24, 1851.

RESOLUTIONS.

No. 1.

RESOLUTION to appoint a Committee to visit the Deaf and Dumb Asylum at
Danville.

Resolved by the General Assembly of the Commonwealth of Kentucky, That a committee of three on the part of the senate, and five on the part of the house of representatives, be appointed to visit the deaf and dumb asylum at Danville.

Approved November 18, 1850.

1850.

No. 2.

RESOLUTION to postpone the day for the election of Commissioners to revise the statutes, and simplify the rules of practice.

Resolved by the General Assembly of the Commonwealth of Kentucky, That the election of three persons learned in the law to codify the laws of this state, and for the election of three persons to simplify the rules of practice, fixed by joint resolution for this day, be postponed until Wednesday the 25th inst..

Approved November 18, 1850.

No. 3.

RESOLUTION to appoint a committee to visit the Institution of the Blind, and
Marine Hospital.

Resolved by the General Assembly of the Commonwealth of Kentucky, That a committee of three from the house of representatives and two from the senate, be appointed to visit the blind asylum, and marine hospital at Louisville. Approved November 18, 1850.

No. 4.

RESOLUTION to appoint a committee to visit the Lunatic Asylum. Resolved by the General Assembly of the Commonwealth of Kentucky, That a committee of five on the part of the house and three upon the part of the senate, be appointed to visit and examine the condition of the lunatic asylum at Lexington, and report thereon.

Approved November 18, 1850.

[blocks in formation]

RESOLUTION to instruct the committee on the Library to inquire whether or not there be a State Librarian.

Resolved by the General Assembly of the Commonwealth of Kentucky, That the committee on the library be instructed to inquire into the present condition of the state library, and report whether or not there be in office at this time a state librarian; and what action, if any, they deem necessary in the premises.

Approved November 18, 1830.

No 6.

RESOLUTION authorizing the purchase of one hundred and fifty copies of a lithographed skeleton map of the State of Kentucky.

Resolved by the General Assembly of the Commonwealth of Kentucky, That the secretary of state be authorized to procure for the general assembly, one hundred and fifty copies of a lithographed skeleton map of the state of Kentucky, presenting the outlines of the counties and rivers of the state, with the number of qualified voters in each county : Provided, they can be furnished for a sum not exceeding fifty dollars.

Approved November 18, 1850.

No. 7.

RESOLUTIONS in relation to the action of the Indiana Convention concerning the death of Col. Richard M. Johnson.

Resolved, That the general assembly of Kentucky do appreciate the kind and patriotic feelings which prompted the members of the convention of the state of Indiana to condole with Kentucky in the loss which she has sustained in the death of our fellow citizen, Col. Richard M. Johnson, and feel that their resolutions are another proof that "republics are not always ungrateful."

Resolved, That a committee of three on the part of the senate, and five on the part of the house of representatives, be appointed to communicate with the governor of Indiana, acknowledging the receipt of the foregoing resolutions, and transmitting a copy of these resolutions.

Approved December 7, 1850.

No, 8.

RESOLUTION inviting the Rev. R. J. Breckinridge to deliver an address on
Education and Common Schools.

Resolved by the General Assembly of the Commonwealth of Kentucky, That the Rev. R. J. Breckinridge, superintendent of public instruction, be requested to deliver an address on

Tuesday evening next, the 10th of December, at 7 o'clock,
in the hall of the house of representatives, upon the sub-
ject of education and common schools.

Approved December 7, 1850.

1850.

T

No. 9.

RESOLUTION directing an examination into the condition of Transylvania
University.

Resolved by the General Assembly of the Commonwealth of
Kentucky, That the committee appointed by the senate and
house of representatives, to visit the lunatic asylum at Lex-
ington, be directed to visit and examine the condition and
prospects of transylvania university, and report the same
to this house.

Approved December 7, 1850.

No. 10.

RESOLUTION in relation to the funeral discourse delivered on the death of
Col. Richard M. Johnson.

Resolved by the General Assembly of the Commonwealth of
Kentucky, That a joint committee of three on the part of
the house of representatives and two on the part of the
senate, be appointed to communicate with the Rev. Stuart
Robinson, and request of him, for publication, a copy of the
funeral discourse delivered by him on the 20th inst., on the
occasion of the death of Col. Richard M. Johnson; and that
said committee tender to him the thanks of the general as-
sembly, for the able manner in which he discharged the
duties devolving upon him on that occasion.

Approved December 7, 1850.

No. 11.

A RESOLUTION to add Benjamin L. Owens to the committee to visit the Lu-
natic Asylum.

Resolved by the General Assembly of the Commonwealth of
Kentucky, That Benjamin L. Owens be added to the joint
committee to visit the lunatic asylum at Lexington.

Approved December 9, 1850.

No. 12.

A RESOLUTION in regard to a law of Congress, granting bounty lands to cer-
tain officers and soldiers.

Whereas, the late law of Congress, granting bounty lands
to certain officers and soldiers, who have been engaged in

« ПредыдущаяПродолжить »