Lewis, Secretary of State v. Coleman, Auditor

25 S.W.2d 390, 233 Ky. 266, 1930 Ky. LEXIS 536
CourtCourt of Appeals of Kentucky (pre-1976)
DecidedFebruary 28, 1930
StatusPublished
Cited by2 cases

This text of 25 S.W.2d 390 (Lewis, Secretary of State v. Coleman, Auditor) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky (pre-1976) primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Lewis, Secretary of State v. Coleman, Auditor, 25 S.W.2d 390, 233 Ky. 266, 1930 Ky. LEXIS 536 (Ky. 1930).

Opinions

Opinion of the Court by

Judge Rees

Beversing.

This suit was brought under the Declaratory Judgment Act (section 639a-l et seq., Civil Code of Practice) for the purpose of having the court declare the rights of the parties, who are, respectively, secretary of state and auditor of public accounts of Kentucky, relative to the salary of the former,

The question sharply presented is: Was section 878 of the Kentucky Statutes, Carroll’s 1915 Edition, repealed by chapter 144 of the Acts of the General Assembly of 1918, now article 7 of chapter 32, Kentucky Statutes, being sections 854 to 878a, inclusive?

The plaintiff, Miss Ella Lewis, was elected to the office of secretary of state at the general election on November 7, 1927, and duly qualified on January 2, 1928. In her petition she alleged that:

“Since-January 1, 1916, each secretary of state of the commonwealth of Kentucky has been paid and has received a salary of $4,000.00 per annum as such officer, having been paid said sum under the provisions of Section 4540, Kentucky Statutes, Carroll’s 1922 Edition, and under an Act of the General Assembly of 1912, known as Section 878 of Kentucky Statutes, Carroll’s 1915 edition.
“Plaintiff claims that it is now contended by the defendant, Clell Coleman, as Auditor of Public. Accounts of the Commonwealth of Kentucky, that said Section 878 of Carroll’s 1915 Edition, Kentucky Statutes, was repealed by Chapter 144 of the Acts of *268 the General Assembly of the Commonwealth of Kentucky of 1918, and that by reason thereof the said defendant is claiming that plaintiff is only entitled to a salary of $3,000.00 per annum in lieu of all fees and perquisites, and will refuse to issue his warrant as Auditor of Public Accounts of the Commonwealth of Kentucky for plaintiff’s salary, except on the basis of $3,000.00 per annum, or $250.00 per month.
“Plaintiff states that it is her contention that the General Assembly of the Commonwealth of Kentucky did not intend to and did not repeal said Section 878 of Carroll’s 1915 Edition of Kentucky Statutes by said Chapter 144 of the Acts of the General Assembly of 1918, and that she is entitled to receive in addition to the $3,000.00 per annum, provided by Section 4540 of Carroll’s Kentucky Statutes, the sum of $1,000.00 per annum under the provisions of Section 878 of said Carroll’s 1915 Edition of Kentucky Statutes.”

A demurrer was filed to the petition, and the cause was submitted on the pleadings. The lower court sustained the demurrer, and adjudged that the salary of the secretary of state is $3,000 per annum, and dismissed plaintiff’s petition, and she has appealed.

Section 878, Kentucky Statutes, 1915 Edition, which was an act of the General Assembly of 1912, Acts of 1912, c. 92, p. 262, reads as follows: “All fees collected by the Secretary of State under this chapter shall be covered by him as soon as collected into the State Treasury: and the Secretary of State is hereby allowed the sum of ten thousand dollars annually, out of any money in the State Treasury not otherwise appropriated, to enable him to employ and pay such clerks as he may deem necessary for the proper discharge of the business of his office, to be paid monthly as other salaries, upon the warrant of the Auditor. The Secretary of State shall report to each session of the General Assembly a statement of the amount received from licenses, fees or penalties under this act, and the amount expended by him, and he shall be allowed for his services under this act the sum of one thousand dollars, to be paid to him in monthly installments upon the warrant of the Auditor.”

On April 5, 1893, an act was passed entitled: “An Act to amend an act, entitled ‘An act providing for the *269 creation and regulation of private corporations.’ ” Chapter 243 of the Acts of the General Assembly of 1893. Section 272 of the act provided that the secretary of state should “be allowed for his services under this act the sum of one thousand dollars, to be paid to him in monthly installments upon the warrant of the Auditor.” On April 6, 1893, the General Assembly enacted what is now section 4540, Kentucky Statutes, providing that from and after January 1,1896, the annual salary of the secretary of state should be $3,000 in lieu of all fees and. perquisites. In Finley v. Stone, 106 Ky. 856, 48 S. W. 428, 21 Ky. Law Rep. 38, it was held that section 272 of chapter 243 of the Acts of 1893 was inoperative after January 1, 1896, and that the secretary of state was entitled only to the salary provided by section 4540, Kentucky Statutes, namely, $3,000 per annum. In McChesney v. Hager, 104 S. W. 714, 715, 31 Ky. Law Rep. 1038, decided December 11,1907, the construction of these two acts was again before this court, and, while the soundness of- the opinion in Finley v. Stone was questioned, that opinion was followed, the court saying: “But we do not feel disposed to overrule the opinion of this court in the ease (Finley v. Stone), supra. Since that case was handed down, there have been four regular sessions of the Legislature, and if the construction given to these statutes was not the one intended by the legislative department, it is fair to assume that the statute would have been so amended as to make effective the purpose of the Legislature in the enactment of these laws, and give to the Secretary of State the additional salary now insisted upon.”

Section 272 of chapter 243 of the Acts of 1893 was. carried in the 1903 and 1909 Editions of Kentucky Statutes as section 878. In 1912 the General Assembly passed an act, heretofore set out, entitled: “An Act to amend and re-enact Section 878 of the Kentucky Statutes, which is a part of Article 7, of an Act of April 5th, 1893, entitled ‘Corporations, Private.’ ” Acts of 1912, c. 92, p. 261. The 1912 act was section 878, Kentucky Statutes, Carroll’s 1915 Edition, and is the section which appellant claims entitles her to $1,000 annually during her term of office, in addition to the $3,000 salary provided for in section 4540, Kentucky Statutes.

In 1918 the General Assembly passed an act entitled: “An Act to amend Sections 854 to 878 both inclusive of the Kentucky Statutes of 1915 compiled by the Hon. John D. Carroll and to regulate the organization, incor *270 poration, operation and management of building and loan associations, creating the Department of Building and Loan Associations in the office of the Banking Commissioner and providing for the appointment of examiners and prescribing their duties and for the examination of all building and loan associations organized and doing business under the laws of this Commonwealth.” Acts of 1918, c. 144. Section 1 of this act reads: “That Sections 854 to 878 both inclusive, of the Kentucky Statutes of 1915 compiled by the Hon. John D. Carroll be amended by striking out the whole thereof of said sections and in lieu thereof, there shall be inserted the following, so that said sections as amended shall read as follows.” The sections of this amendatory act were numbered 854 to 878a, inclusive. Section 878 is merely an emergency clause, and 878a is the repealing clause. Section 878, as it appears in the 1915 Edition of the Statutes, was wholly omitted from the 1918 act.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Policemen's & Firemen's Retirement Fund v. Rothrock
625 S.W.2d 577 (Kentucky Supreme Court, 1981)
City of Waco v. Craven
54 S.W.2d 883 (Court of Appeals of Texas, 1932)

Cite This Page — Counsel Stack

Bluebook (online)
25 S.W.2d 390, 233 Ky. 266, 1930 Ky. LEXIS 536, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lewis-secretary-of-state-v-coleman-auditor-kyctapphigh-1930.