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

Sprednja platnica
 

Vsebina

Chapter
37
An act to amend 20th section of article 7 chapter 93 Revised Statutes
39
Chapter
43
Chapter
49
An act to amend section 6 article 3 chapter 26 Revised Statutes title
51
Chapter
56
Chapter 303
57
PAGE
58
Chapter
62
Chapter
68
An act to amend section 4 article 4 chapter 83 Revised Statutes
74
Chapter
75
Chapter
81
Chapter
96
Chapter
97
11
103
An act to amend the charter of the Bardstown and Louisville railroad company
104
An act appropriating money
105
39
107
An act to suspend the running of the Statute of Limitations in certain counties of this Commonwealth
108
An act to amend the 6th section of an act passed the 19th December 1861
109
An act to amend existing laws in regard to demands due the State from corporations
111
An act supplemental to an act entitled an act to further regulate the sales of tobacco in the city of Louisville approved February 2 1864
112
An act in relation to turnpike roads in this Commonwealth
114
An act for the benefit of Breathitt Magoffin Harlan and Perry counties
115
An act to punish disloyal and treasonable practices
116
An act to amend certain acts amendatory of the 3d article 86th chapter of the Revised Statutes
118
An act to provide for the adjustment settlement and collection of old balances due the State for licenses taxes c prior to December 31st
119
An act to provide a civil remedy for injuries done by disloyal persons
120
Chapter
121
An act to amend an act entitled an act to authorize the suspension of circuit courts in certain cases
122
An act in relation to compiling and indexing the laws of a general nature
125
An act to regulate recruiting in Kentucky and to punish persons who vio late the laws of Kentucky in relation thereto
126
An act to incorporate the Falls City Bank at Louisville
127
Chapter
128
An act to amend chapter 6 Revised Statutes title Bastardy
130
An act to regulate the Public Printer and Binding
131
RESOLUTIONS PAGR 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 156 No 31 Resolution for the benefit of Elijah Patrick and John Power
156
Resolutions in relation to Major General Robert Anderson
157
Resolution providing for the distribution of the 4th volume of the Kentucky Geological report
158
Resolution in regard to promotions in established regiments and companies
159
Resolutions in relation to the defalcation of Thos S Page late Auditor
160
Resolution appointing delegates to attend a convention in Louisville to take into consideration the improvement of the Ohio river
161
Resolution appointing a committee to visit the several charitable institutions of the State
162
Resolutions of thanks to Col Charles S Hanson
163
Resolution providing for firing a national salute on the 22d of February
164
Resolutions on Federal Affairs
165
76
168
An act for the benefit of the sureties of John B Holladay late sheriff
191
Chapter
204
Chapter
211
An act for the benefit of A C Cox of Green county
221
Chapter
225
Chapter
230
Chapter
236
Chapter
241
Chapter
242
An act for the benefit of John S Marksberry sheriff of Grant county
244
Chapter
248
Chapter
255
Chapter
260
Chapter
263
An act for the benefit of Shiloh and Olivet church Shelby county
265
An act for the benefit of F M Demumbrun late sheriff of Edmonson
267
Chapter
269
Chapter 152
273
An act for the benefit of the M E Church south of Columbia circuit
277
Chapter 165
279
Chapter 170
285
An act for the benefit of the sheriffs of Scott county
292
An act for the benefit of William Surgenor alias William Sargeant of Wolfe county
293
An act for the benefit of Paul C Bedford sheriff of Montgomery county
294
An act for the benefit of Henry Griffith late sheriff of McLean county
295
An act for the benefit of the sheriff of Marshall county for the year 1861
296
An act for the benefit of the sureties of H H Hughes late clerk of the Marion county court
297
An act to amend an act entitled an act incorporating the town of Warsaw
298
An act to enlarge the limits of the town of Rochester Butler county
303
An act to amend an act entitled an act to incorporate the St Josephs Orphan Society of Louisville
304
An act to amend the act creating the office of police judge and town mar shal of Cromwell Ohio county
305
An act to amend the charter of the city of Covington
306
Chapter
339
An act for the benefit of Loueza Pitts of Powell county
343
An act to incorporate the Danville and Knob Lick turnpike company
349
Chapter
350
An act to incorporate the town of Westport in the county of Oldham
353
An act to incorporate the Covington street railway company
356
An act for the benefit of Nicholas county court
358
An act for the benefit of Nancy Kilgore
359
An act for the benefit of the Hustonville and Bradfordsville turnpike road company
360
An act to incorporate the Caseyville Providence and Madisonville turn pike road company
361
Chapter
363
An act for the benefit of Rockcastle county
364
An act for the benefit of the sheriff of Marshall county for the year 1861
365
An act for the benefit of the sureties of Thos C Edwards late sheriff of Green county
366
An act to amend an act for the benefit of John E Young of Bath county
367
An act to amend an act to incorporate the Burlington and Florence turn pike road company approved March 18th 1851 and the amendments thereto ...
368
An act authorizing the Secretary of State to furnish the surveyor of War ren county certain public books
369
An act to incorporate the Petroleum Mining Manufacturing Commercial and Navigating company
370
An act to incorporate the Fisherville Male and Female Institute
371
An act to charter the Estill Seminary in the town of Irvine Kentucky
373
An act to incorporate the Trigg county Female Seminary
374
An act to repeal an act entitled an act to amend an act entitled an act to incorporate Bethel Academy
375
An act for the benefit of the estate of John Crawford late clerk of the Pulaski circuit court 876
376
An act for the benefit of Milton Hamilton late clerk of the Boone county and circuit courts
377
An act giving additional power to the judge of the Estill county court
378
An act for the benefit of Stephen J England late sheriff of Carter county
379
An act for the benefit of Robert Young of Nicholas county
380
An act for the benefit of C L Raisan executor of William Williams 381 Chapter 326 An act for the benefit of George W Baker late sheriff of Jackson ...
381
An act for the benefit of Omer Wilson late sheriff of Bath county
382
An act for the benefit of A W Quinn
383
An act to authorize the jailers of Hickman and Fulton counties to appoint deputies
384
An act to increase the jurisdiction of the county judge and justice of the peace of Knox county
385
An act to empower the board of trustees of East Maysville to levy and collect a tax in common school district No 26 in Mason county for the support...
386
An act to create a board of commissioners of the sinking fund of Pendleton county
387
Chapter
388
An act to incorporate the Louisville city railway company
389
An act for the benefit of C P Gray late clerk of the Clinton county and circuit courts
392
An act for the benefit of Robt Boyd late clerk of the Whitley circuit court
393
An act for the benefit of Wm Bailey assessor of Magoffin county
394
An act to change the place of voting in the fifth district in Larue county
395
Chapter
396
An act for the benefit of Joseph E Mulkey late sheriff of Monroe county
397
An act for the benefit of Hervey Helm late sheriff of Lincoln county
398
An act for the benefit of William Romans
399
An act for the benefit of Ben F Shepherd sheriff of Carter county
400
Chapter
402
Chapter
408
Chapter
414
Chapter
421
Chapter
424
An act to settle the accounts of colonels of volunteer regiments and other
428
Chapter
429
Chapter
430
Chapter
437
28
439
An act to incorporate the Kentucky Association of Miners in Union
443
Chapter
445
An act for the benefit of the sheriff of McCracken county
449
Chapter
453
An act for the benefit of J H Howard late county and circuit clerk
455
Chapter
459
Chapter
470
An act for the benefit of E A Rider and Geo Wallace
473
An act for the benefit of John G Wyatt of Montgomery county
474
Chapter
475
An act for the benefit of W G Wade sheriff of Simpson county
476
Chapter
477
Chatepr
478
An act authorizing the Lewis county court to establish an election district
479
An act for the benefit of W D Black late sheriff of Pulaski county
480
An ect to explain and amend an act entitled an act to increase the juris diction of justices of the peace in Jefferson county and the city of Lou isville a...
481
An act authorizing Wayne county court to sell town lots in Monticello
482
An act for the benefit of T B Harrison late sheriff of Logan county
483
Chapter
484
An act to amend the charter of the Pleasant Hill and Jessamine county turnpike road company
486
An act to change the place of voting in election diztrict No 2 in Monroe county
487
An act for the benefit of James A Moore late sheriff of Pendleton county and his securities
488
An act for the benefit of the sheriff of McLean county
489
Chapter
490
An act to establish a State road from Canton to Murray in Calloway county and from Murray to Mayfield Graves county
491
An act for the benefit of Thomas Leeper jailer of Livingston county
492
An act for the benefit of the sureties of L D Owens late sheriff of Henry county
493
Chapter
496
An act for the benefit of Samuel F Roberts late sheriff of Kenton county
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
Chapter
504
Chapter
510
An act for the benefit of Caroline Pitman a pauper idiot of Pulaski county
515
472
516
880
521
An act for the benefit of the county court of Hickman county
522

Druge izdaje - Prikaži vse

Pogosti izrazi in povedi

Priljubljeni odlomki

Stran 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.
Stran 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.
Stran 243 - That the Auditor of Public Accounts be and he is hereby directed to...
Stran 163 - That a committee of five, two from the Senate and three from the House...
Stran 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...
Stran 157 - That a committee of two on the part of the senate and three on the part of the...
Stran 160 - That the governor be requested to transmit to each of our senators and representatives in congress a copy of the foregoing resolutions.
Stran 298 - It shall be the duty of the county judge of said county to...
Stran 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.
Stran 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...

Bibliografski podatki