Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. That said W. K. Oldham, Thomas R. Hume, Coleman Covington's administrator, A. W. Kavanaugh, J. F. Doty, C. K. Doty, Abner Oldham, W. K. Oldham, and W. H. Sale, be, and they are hereby, released from the payment of interest on the revenue of Madison county for the year 1873, before the same was by law required to be paid into the Treasury. 2. This act shall take effect from its passage. Approved January 31, 1876. 1876. CHAPTER 71. AN ACT to legalize the acts of the Meade county court. WHEREAS, During the absence of Wm L. Brashear, judge of the Meade county court, Henry Gough, clerk of said. court, issued notices, which were executed by the sheriff of Meade county on the justices of the peace of said Meade county, to convene on the 15th day of November, 1875, for the purpose of electing a county judge; and the said justices did meet at the court house in Brandenburg on the 15th day of November aforesaid, a majority of all the justices of the peace of said county being present and concurring therein, and proceeded to and did elect Blansit Shacklet county judge; therefore, Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. That all acts done, judgments rendered, orders made by him as county judge, are hereby legalized and made as effectual as if done by the regularly elected judge. § 2. This act to be in force from its passage. Approved February 1, 1876. CHAPTER 72. AN ACT for the benefit of the town marshal of Monterey, in Owen county. Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. That the town marshal of Monterey, in the county of Owen, be, and the same is hereby, empowered to appoint a 1876. deputy on special occasions, when in his judgment it becomes necessary, to assist him in the discharge of his official duties; and the marshal shall be responsible on his official bond for the acts of said deputy, provided the sureties of said marshal shall first consent in writing, and may take bond with surety from the deputy to himself for the faithful discharge of the duties of said deputy. § 2. This act to be in force from its passage. Approved February 1, 1876. $355. CHAPTER 73. 'AN ACT for the benefit of Francis Adwell. Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. That there is hereby appropriated, out of any money Appropriating in the Treasury not otherwise appropriated, the sum of three hundred and fifty-five dollars ($355) for the use and benefit of Francis Adwell, for the keeping of a pauper idiot by the name of Eliza Miller, from the 24th day of October, 1868, until the 13th day of April, 1875; and that the Auditor of Public Accounts is hereby directed to draw his warrant upon the Treasurer of this Commonwealth for the said sum of three hundred and fifty-five dollars in favor of the said Francis Adwell. § 2. This act to be in force from and after its passage. Approved January 31, 1876. 1 Power to use sur- CHAPTER 74. AN ACT to amend an act, entitled "An act for the benefit of the public schools of the city of Louisville," approved January 31st, 1873. Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. That the board of trustees of the public schools of the city of Louisville be, and they are hereby, authorized and empowered to use the surplus or balance remaining after the building of the school-houses for colored children provided for in an act, entitled "An act for the benefit of the public schools of the city of Louisville," approved January 31st, 1873, amounting to about the sum of forty-five hundred dol- § 2. All acts or parts of acts in conflict herewith are hereby 3. This act to take effect from and after its passage. 1876. CHAPTER 75. AN ACT to incorporate Smith's Grove College, in Warren county. Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. That A. H. Smith, Wm. H. Cooke, David Kirby, Dr. T. Incorporators. B. Larue, T. E. McDaniel, Dr. J. Wooten, Dr. N. P. Allen, Meredith Cox, James W. Scrivenor, J. P. Cowles, N. P. Dillingham, and Geo. Wright, trustees of Smith's Grove Male and Female College, with William Wirt Beck as president and principal, be, and they are hereby, created a body-politic and corporate, to be known by the name of the president and trustees of Smith's Grove College; and by that name shall have perpetual succession, to sue and be sued in any court of law or equity; and shall have power, by their Powers. president, to acquire, purchase, and hold to himself any lands, tenements, goods and chattels, of any kind, or which they may now have, and may sell, dispose of, and convey the same at the pleasure of the president: Provided, The same are Proviso. consistent with the laws and Constitution of this State. The present board of trustees shall hold their office for two years Term of office. from the time of their appointment. The president shall Vacancy-how have power to fill all vacancies in the board of directors, and to appoint new boards every two years. filled. Honors-how conferred. § 2. The trustees shall have power to confer upon the President-his powers. 1876. government of. and expedient for the management of said school; and, in case of necessity, shall have power to appoint a college police. § 3. That there is authorized by this act to establish a Literary society; literary society by the name of Henry Clay. Said society shall have power to make by-laws for their government, with power to enforce fines and penalties for misbehavior; also, another literary society to be styled the Female H. H. Society, with same powers of the Henry Clay Society. §4. That said college shall be exempt from taxation, including all school buildings, not to exceed five acres of real estate. § 5. The Legislature reserves the right to alter, amend, or repeal this charter at pleasure. § 6. This act to take effect from its passage. Approved February 1, 1876. Tax levied. CHAPTER 76. AN ACT for the benefit of the public schools of the city of Louisville. Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. For the purpose of enabling the board of trustees of the Male High School, the Female High School, and the public schools of the city of Louisville to build, enlarge, procure, repair, or purchase such school-house or schoolhouses as may be necessary or suitable in the various wards of said city for the use of white children, the general council of Louisville shall cause to be annually levied and collected a tax of eight cents on each one hundred dollars,' worth of real estate and improvements and mixed property, and on such personal property, money, and choses in action, as shall exceed the owner's debts, now subject to taxation How credited within the taxable limits of said city. Said tax when levied shall be passed to the credit of the school fund on the books of the city of Louisville, and shall be paid to the said board of trustees by the receiver of city taxes in the same manner that other funds belonging to said board are now paid over by said city. and paid. § 2. This tax shall only be levied annually for five years: Provided, That this tax shall only be levied for one year, unless the voters of Louisville, at the next regular ensuing § 3. This act to be in effect from and after its passage. 1976. CHAPTER 77. AN ACT for the benefit of Lincoln county. Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. That the county court of Lincoln county, a majority Issue of bonds. for the purposes hereafter named: Provided, The bonds to be Proviso. § 2. That the proceeds of eleven thousand dollars of the n d at the county seat of said county. are authorized to be issued may be in such amounts as the er Application of proceeds of bonds § 3. That the bonds which by the first section of this act Denomination of court may direct, and the bonds so issued shall be indorsed bonds. by the county judge and clerk in their official capacity, and Judge and clerk when so indorsed and sold, shall be binding and valid upon to indorse. |