Imágenes de páginas
PDF
EPUB

wealth. Said Commission may hold open sessions in different parts of the State, if deemed necessary, and grant hearings to taxpayers as may be demanded. Said commission shall have and is given authority to examine the records of all State, county, city and town officials for the purpose of securing information respecting the revenue and expense of such taxing authorities and may require county, city and town assessors to supply information concerning the assessment of property and levying of taxes in their respective localities; also rates, dates and such other information affecting taxation, as may be necessary in framing a new revenue and taxation law.

The necessary expenses of said Commission, or its members, in the actual performance of their duties as herein provided for shall be paid by the Commonwealth on the filing of sworn statements of same with the Governor who is authorized to order their payment by the State Auditor when approved by the Governor.

Said Commission shall make a written or printed report of its work, as well as a new law on revenue and taxation, and with comprehensive reasons for changes from the present law and the probable income based on facts and figures to be clearly set forth in its report.

When the Commission shall have performed its duties and delivered its report to the Governor not later than October 15, 1916, or as soon thereafter as possible, the Governor shall decide as to the time the new revenue and taxation law shall be submitted to the General Assembly at a special session to be called for the consideration of this measure only, or at the next ensuing regular session.

Approved March 23rd, 1916.

CHAPTER 138.

RESOLUTION to pay for clerical and stenographic services rendered to the department of Education since January 3, 1916, and appropriating money therefor.

Whereas, the Superintendent of Public Instruction, believing that he was authorized by law to do so, on January 3, 1916, appointed Paul Meagher and Miss Nancy Cross to clerical positions, and A. L. Gilbert, Elizabeth Simpson, Wesley D. Embry, Virginia Watts and Mrs. Betty Harris to stenographic positions in the Department of Education, and

Whereas, the said Paul Meagher, Nancy Cross, A. L. Gilbert, Elizabeth Simpson, Wesley D. Embry, Virginia Watts and Mrs. Betty Harris pursuant to said appointment have rendered to the Department of Education faithful and necessary services since the said 3d day of January, 1916, and

Whereas, the Court of Appeals, on the 9th day of February, 1916, rendered an opinion in which it was held that the Superintendent was not authorized, under the law to appoint and to pay said clerks and stenographers, therefore,

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

That the Superintendent of Public Instruction be and he is hereby authorized and directed to draw his requisition upon the Auditor of Public Accounts for the sum of $1,604.16, and the Auditor of Public Accounts is hereby directed to draw his warrant upon the State Treasurer payable to the following persons, and for the following amounts:

To Paul Meagher, $250.00; to Nancy Cross, $250.00; to A. L. Gilbert, $208.33; to Elizabeth Simpson, $250.00; to Wesley D. Embry, $208.33; to Vir

ginia Watts, $250.00; to Mrs. Betty Harris, $187.50. The State Treasurer is hereby directed to pay said warrants which shall be charged to and paid out of the common school fund. The amounts above specified are intended to be full compensation to the above named persons for their services from the 3d day of January, 1916, to and including March 15, 1916. Approved March 20th, 1916.

CHAPTER 139.

JOINT RESOLUTION providing for payment of assistant for Printing Commissioner.

Whereas, during the session of the General Assembly it has been impossible for the Commissioner of Public Printing, unaided, to expeditiously look after the printing of bills and resolutions, and whereas, during all of the present session of this General Assembly he has read [had] in his office a clerk, assisting him in said work; therefore,

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

That Moses R. Glenn, Superintendent of Public Printing be allowed the sum of $200.00 to be expended by him in payment of help in the care of all printed bills and other matters pertaining to printing during the present session of the General Assembly, said services when obtained to terminate when this General Assembly adjourns, and the Auditor of Public Accounts shall draw his warrant upon the Treasurer for payment of said sum.

(Neither approved nor disapproved by the Governor.)

CHAPTER 140.

RESOLUTION providing copies of Governor's message for House members and Governor.

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

That the message of the Governor to this House, just read, be printed; that two thousand five hundred copies of the same be presented to the Governor after five copies have been placed on the desk of each member.

Approved March 6th, 1916.

CHAPTER 141.

RESOLUTION to provide the members of the Senate and House and the President of the Senate and Speaker of the House, with copies of the Kentucky Statutes and Codes of Practice. Be it Resolved by the General Assembly of the Commonwealth of Kentucky:

1. That the State Librarian be and he is hereby authorized and instructed to purchase for the use of the General Assembly ten copies of the latest edition of the Kentucky Statutes and six copies of the Kentucky Codes; six copies of said Kentucky Statutes and three copies of the Codes to be for the use of the House of Representatives, and four copies of said Kentucky Statutes and three copies of the Codes to be for the use of the Senate, all of said books to be and remain the property of the Commonwealth of Kentucky.

2. A sum sufficient to pay for said ten copies of the latest edition of the Kentucky Statutes and said six copies of the Codes is hereby appropriated

for that purpose out of any funds in the State Treasury not otherwise appropriated.

3. An emergency is hereby declared to exist and this resolution shall become effective upon its passage and approval.

Approved February 26th, 1916.

CHAPTER 142.

A RESOLUTION directing the Auditor of Public Accounts to refund to the various former liquor dealers in the counties of Kentucky that have become dry since June 15th, 1914, that portion of the State license that was unearned at the time it became unlawful to sell by retail spirituous, vinous or malt liquors in said counties.

Whereas, under Section 2557 of the Kentucky Statutes as re-enacted by the Legislature of 1914, it became lawful to hold local option elections in the various counties of this Commonwealth upon the petition of twenty-five per cent of the voters of said. county, and if a majority of votes cast at said election were against the sale, barter or loan of spirituous, vinous or malt liquors in said county, even though the licenses had been issued for a longer period, it became unlawful to sell such liquors by retail after the expiration of sixty days from the date of the entry of the certificate of the canvassing board in the order book of the county court, and after the expiration of said sixty days no license theretofore issued in said territory, under the laws of this State should be of any force or effect whatever, but the owners of said licenses shall be entitled to recover from said county, city, town, district or precinct to which the license money was paid, such proportion thereof as the unexpired period of the license bears to the whole year; and whereas the money for the

« AnteriorContinuar »