Page images
PDF
EPUB

for two years from the said first day of July and until his successor qualifies; but said city tax collector shall not qualify until he executes his bond as is required in the act to which this is an amendment. The striking out of the aforesaid provisions in said section fourteen (14) is not in any way to interfere with, or affect, the provisions of said section fourteen (14) as to any other of the officers mentioned therein. That section one (1) of article ten (10) of the act aforesaid be amended by striking out the words "eight-tenths of one per cent.," wherever they occur in said section one (1), and inserting and enacting in lieu thereof the fol. lowing words: "eighty-five one hundredths (5 of) one per cent." That section two (2) of article ten (10) be, and the same is hereby, amended so as to authorize the common council of said city, for the year 1888 only, to appoint the board of supervisors of tax in the month of May instead of the last meeting in March. § 3. This act shall be in force and take effect from and after its passage.

85

Approved April 30, 1888.

CHAPTER 1326.

AN ACT to amend the charter of the Supreme Council Catholic Knights of America, approved April 1, amendatory thereof, approved March 6,

1880, and to repeal the act 1888 (chapter 709).

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

§ 1. That the charter of the Supreme Council Catholic Knights of America, approved April 1, 1880, be amended by striking out section 2 of said act, and inserting in lieu thereof the following as section 2, viz:

§ 2. The object of the corporation shall be to unite fraternally all acceptable Catholics of every profession, business and occupation; to give all possible moral

and material aid in its power to members of the organization, by holding instructive and scientific lectures; by encouraging each other in business, and by assisting each other to obtain employment; to establish and maintain a benefit fund, from which a sum, not to exceed five thousand dollars, shall be paid at the death of each member to his family, or be disposed of as he may direct; but the death benefit shall be limited to the assessment per capita until such assessment reaches five thousand dollars or more; to establish and maintain a sinking fund and a fund for the relief of sick and distressed members, and to establish and maintain a circulating library of useful and instructive books for the use of the members of the association.

§3. That the act to amend the charter of the Supreme Council Catholic Knights of America, approved March 26, 1888, be, and the same is hereby, repealed. § 4. This act shall take effect from and after its passage.

Approved April 30, 1888.

CHAPTER 1327.

AN ACT to amend the charter of Cave Hill Cemetery.

WHEREAS, The city of Louisville, about the year 1870, by extending East Broadway beyond Baxter avenue through the land of the Cave Hill Cemetery Company, cut off from the body of such land a small triangular lot at the intersection of East Broadway so extended with Baxter avenue, opposite to the entrance to the cemetery grounds, which lot by such severance was made unfit to be used for cemetery purposes; and whereas, the Cave Hill Cemetery Company, for the purpose of beautifying the said entrance to its cemetery, by its lease of January 13, 1887, has leased the said lot to the rector and war

dens of the Church of the Advent of the Protestant Episcopal Church for the term of ninety-nine years, on condition that they would erect thereon a church edifice of ornamental design and construction, and would occupy the said lot for the purposes of the parish of the Church of the Advent and not otherwise; and whereas, the said church has been erected, and the said rector and wardens desire to change their said leasehold of ninety-nine years into the fee simple title to the said lot:

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

1. That the charter of the Cave Hill Cemetery Company be, and it is hereby, so amended as to authorize its board of managers to convey, for such a consideration as may seem fit to them, to the rector and wardens of the Church of the Advent of the Protestant Episcopal Church, the fee-simple title to the lot already leased to them by the said board for the term of ninety-nine years; the conveyance of the said fee simple to be upon the condition inserted therein, that the said lot shall never be used for any secular purpose.

§ 2. This act shall take effect at its passage.

Approved April 30, 1888.

CHAPTER 1328.

AN ACT to amend the charter of the Kentucky Title Company.

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

§ 1. That the charter of the Kentucky Title Company be, and the same is, so amended that promissory notes, payable to any person or persons or to a corporation, and payable and negotiable at the office of said company in Louisville, Kentucky, which shall be

indorsed to or discounted by any bank incorporated under any law of this Commonwealth, or organized in this Commonwealth under any law of the United States, or be discounted by said company, shall be, and they are hereby, placed on the same footing as foreign bills of exchange.

§ 2. This act shall take effect from its passage. Approved April 30, 1888.

CHAPTER 1329.

AN ACT authorizing the clerk of the Mason county court to make new indexes, direct and cross, to deeds and mortgages in his office.

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

1. That the clerk of the county court for the county of Mason, whenever ordered by the county court of claims to perform the following work, or any part thereof, be, and is hereby, authorized to make general, direct and cross, indexes to all deeds and mortgages of record in said office, in well bound books, to be provided and paid for as other record books of the county are paid for, and to be indexed by a system that the records may be searched and made more convenient, and indexed under all parties' names, the same having not been so done in the older deeds in said office.

§ 2. The clerk of said court, and his successors in office, shall thereafter continue to keep up said indexes as fast as deeds are recorded in said office.

§3. The clerk of the Mason county court shall receive for his services, to be rendered under the first section of this act, a compensation therefor, to be fixed by the county court of claims of Mason county, to be paid out of the county levy.

§ 4. That the compensation for the aforesaid work shall be paid quarterly as the work progresses, and shall be allowed and paid by the warrant of the judge on the county treasurer, the same as all just claims against the county of Mason are paid.

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

Approved April 30, 1888.

CHAPTER 1330.

AN ACT in relation to injuries done by trespassing stock in Mason

county.

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

§ 1. Whenever any stock shall trespass upon lands owned or in the possession of any person, the owner of such stock shall be liable to such owner or possessor of said land for all the damages caused by such trespass: Provided, however, That where trespasses occur over division fences, then the owner of stock so trespassing shall not be liable unless such trespass occur over that part of division fence belonging to or in possession of the owner or occupant of land from whence the stock so trespassing came.

§ 2. This act shall apply only to Mason county.

3. This act shall take effect and be in force from and after its passage.

Approved April 30, 1888.

« PreviousContinue »