Gambar halaman
PDF
ePub

1862.

CHAPTER 458.

AN ACT for the benefit of William Simpson, clerk of the Wayne circuit and county courts.

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

§ 1. That the further time of two years is hereby given to William Simpson, clerk of the Wayne circuit and county courts, in which to collect and distrain for all his uncollected fee bills: Provided, however, That in collecting the same he shall proceed, in all respects, as now required by law; and shall be liable to all the penalties now prescribed by law for issuing or collecting illegal fee bills.

§ 2. This act to take effect from its passage.

Approved March 8, 1862.

CHAPTER 459.

AN ACT for the benefit of school district No. 15, in Adair county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the Superintendent of Public Instruction is authorized and directed to draw his order on the Auditor, in favor of William B. Field, common school commissioner of Adair county, for eighty dollars; and the Auditor shall thereupon draw his warrant on the Treasurer for the amount aforesaid; said amount to be paid by the commissioner of Adair, on receipt thereof, to the trustees of school district No. 15, in said county, in full of all claims of said trustees on account of common schools for the year 1860; it appearing to the General Assembly that a common school was duly taught in said district during said year; but, by reason of accident, not reported within the time prescribed by law, by the trustees thereof.

§2. This act shall take effect from and after its passage. Approved March 8, 1862.

CHAPTER 460.

AN ACT for the benefit of the Bullitt County Academy.

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

§ 1. That the presiding judge of the Bullitt county court is empowered and directed, whenever the board of trustees of the Bullitt County Academy is reduced by death, resignation, or other cause, to less than a majority, to supply the vacancies by appointing proper persons to same.

§ 2. This act shall take effect from and after its passage. Approved March 8, 1862.

CHAPTER 461.

AN ACT for the benefit of Cager Creel, late sheriff of Adair county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the further time of two years, from and after the passage of this act, be given to Cager Creel, late sheriff of Adair county, to collect his distrainable fee bills, or those of any other officer which may have become due and payable and placed in his or his deputy's hands for collection during his term of office, and may make distress for the same by law.

§ 2. This act to take effect and be in force from its passage.

1862.

Approved March 8, 1862.

CHAPTER 462.

AN ACT for the benefit of school district No. 39, in Ohio county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the Superintendent of Public Instruction be authorized and directed to draw his order on the Auditor, in favor of H. D. Taylor, common school commissioner of Ohio county, for one hundred and two dollars; and that the Auditor thereupon draw his warrant on the treasury for the amount aforesaid; and the same is to be paid by said H. D. Taylor, on receipt thereof, to the trustees of school district No. 39, in Ohio county, in which district a common school was duly taught in 1856, but not regularly reported by the trustees thereof, in consequence of unavoidable accident.

§ 2. This act shall take effect from and after its passage. Approved March 8, 1862.

CHAPTER 464.

AN ACT to amend the charter of the Bethel turnpike road company.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the charter of the Bethel turnpike road company, approved February 3d, 1860, be so amended as to authorize and allow J. M. Stone, of Scott county, Ky., to deed and convey to said company a tract of land in Fayette county, and bordering on said road about four or five acres, more or less; and said company shall have full power to hold said land, and to convey, sell, or transfer a part or the whole of same, at pleasure.

§ 2. This act to take effect from and after its passage. Approved March 8, 1862.

1862.

priat'd to East

ern

Asylum.

CHAPTER 465.

AN ACT appropriating money to the support of the Eastern Lunatic Asylum.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the sum of twenty-five thousand two hundred $25,250 appro and fifty dollars per annum, for two years from the 31st Lunatic day of December, 1861, be, and is hereby, appropriated, and to be paid out of the public treasury, for the support of the Eastern Lunatic Asylum, for the payment of salaries of officers, expenses of offices and attendants, for the support of patients and transportation of the same, or so much of said sum as may be actually necessary for the purposes aforesaid, payable semi-annually in advance to the treasurer of said asylum, on the order of the board of managers.

§ 2. This act shall take effect from and after its passage. Approved March 8, 1862.

CHAPTER 466.

AN ACT to amend the charter of the Pleasant Hill and Jessamine County turnpike road company.

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

§ 1. That the president and directors of the Pleasant Hill and Jessamine County turnpike road company be, and they are hereby, authorized to erect a toll-gate, and collect tolls on their finished road between Pleasant Hill, in Mercer county, and the towers of the Clay railroad viaduct, in Jessamine county.

§ 2. So much of said tolls as may be deemed necessary, shall be devoted to keeping said road in repair, and the residue to the payment to contractors for work now done on said road, before any dividends thereof be made among the stockholders thereof.

§ 3. This act to take effect on its passage.

Approved March 8, 1862.

CHAPTER 467.

AN ACT amendatory of an act, entitled "An act for the benefit of Union
Academy, in Union county," approved January 19th, 1814.

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

§ 1. That Thomas S. Chapman, and others, the present trustees of the Union Academy, be, and they are hereby,

invested with all the powers and privileges that were conferred on Robert Gilchrest and others, as trustees of said academy, by an act of the General Assembly of this Commonwealth, approved January 19th, 1814; and that the present trustees, or their successors, are fully authorized to carry out any executory contract made by them, or their predecessors; and any deed of conveyance made by them for land or other property, shall be as valid in law as if made by the persons named as trustees of said academy, in said act above recited.

§ 2. This act to take effect from its passage.

Approved March 8, 1862.

1862.

CHAPTER 468.

AN ACT for the benefit of common school district No. 6, in Daviess county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the trustees for common school district No. 6, in Daviess county, may report to the common school commissioner for the county, as required by law, for the year 1861; and such report, when made and returned, shall entitle said district to its quota of the school fund for 1861, as if it had been made in the time required by law. 2. This act shall take effect from its passage.

Approved March 8, 1862.

CHAPTER 469.

AN ACT for the benefit of school district No 16, in Washington county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the trustees of common school district No. 16, in Washington county, are authorized to have taught in said district a six months' school, in the year 1862; and when so taught the Auditor shall draw his warrant for the amount said district would be entitled to, from the school fund for the years 1861 and 1862, no school having been taught in said district in 1861, by reason of the prevalence of the small-pox therein.

§2. This act to take effect from its passage.

Approved March 8, 1862.

1862.

names, and corporate powels.

Land to be held exclusive

ly for cemetery.

CHAPTER 470.

AN ACT to incorporate the Linden Grove Cemetery Company of Covington. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That William Ernst, Philip S. Bush, William H. Corporator's Gedge, Amos Shinkle, and John W. Finnell, be, and they are hereby, created a body politic and corporate in law, under the name and style of the Linden Grove Cemetery Company of Covington; and by that name shall be capable in law to have and use a common seal, to sue and be sued, to plead and be impleaded, and do all such things as may be necessary to effectuate the purposes of this act; the said company shall have power to hold, by purchase, gift, grant, or devise, any quantity of land in the county of Kenton not exceeding two hundred acres, and may receive a conveyance there for with such covenants as they may think proper; the land and appurtenances, when conveyed, shall be held solely and exclusively for a cemetery and ornamental grounds connected therewith, and shall never be alienated, sold, or used in any manner inconsistent with this act, or for any other purpose than burial lots, as hereinafter prescribed; said grounds, fixtures, shrubbery, and everything growing therein, shall be forever exempt from execution, and from levy and sale on account of judgment or decree for any debt or demand whatever; no road, passway, or street shall be opened through the grounds, May receive unless by the consent of the company; the company may receive by devise, bequest, gift, or donation, any legacies, gifts, or donations to them, to be appropriated solely and exclusively to the ornament or improvement of said cemetery and grounds; and may fund, loan out, or vest in any State stock, any spare or surplus funds they may have; but shall never exercise banking powers.

Exempt from

execution and

levy and sale

for debt. &o.

bequests, &c.

§ 2. The above named persons shall be the first board of Who to consti- trustees, and they shall, at their earliest convenience,

tute first board of trustees. Term of office.

assemble, or a majority of them, and elect one of their own number as chairman; the first board shall remain in office for one year, and until their successors are elected, and may fill any and all vacancies that may occur in their body by death, resignation, or otherwise; and they and their successors in office shall exercise all the corporate Five trustees powers of the corporation; the five trustees shall afterwards be elected by a majority of the lot or shareholders who vote, once in every three years; due notice of the time and place of voting to be given by publication in at least one paper published in Covington, once a week for four Who to conduct successive weeks preceding such election; and the election shall be conducted by judges appointed by the board then in office; or upon failure of the board to appoint judges,

to be afterw'rds elected.

elections.

« SebelumnyaLanjutkan »