Gambar halaman
PDF
ePub

ages prescribed by law against defaulting sheriffs, recovered against them by this Commonwealth, in the said Franklin circuit court: Provided, however, That the said. Black and his sureties shall not be entitled to the benefit of the provisions of this section of this act unless the payment of the judgments for the public revenue aforesaid shall be amply secured by the replevin bonds aforesaid, and promptly paid into the public treasury at the maturity of said bonds.

§3. This act shall take effect from and after its passage. Approved September 26, 1861.

1861.

CHAPTER 61.

AN ACT to amend the charter of the Hardinsville and Crab Orchard turnpike road company.

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

§ 1. That the charter of the Frankfort, Hardinsville, and Crab Orchard turnpike road company be, and is hereby, so amended as to allow the stockholders of said road to elect three, out of the five directors, resident in Lincoln county. § 2. This act is to take effect from its passage.

Approved September 26, 1861.

CHAPTER 62.

AN ACT for the benefit of the Versailles and Anderson turnpike road company.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the president and directors of the Versailles
and Anderson turnpike road company be, and they are
hereby, authorized and empowered to erect a toll-gate on
that portion of said road lying south of the Kentucky riv-
er, which has been completed, and charge for the distance
traveled at the rates of toll now allowed by law.
§ 2. This act shall take effect from its passage.

Approved September 26, 1861.

CHAPTER 65.

AN ACT for the benefit of Frank Garrett, late clerk of the Morgan county

court.

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

§ 1. That the further time of two years be allowed

1861.

Frank Garrett, late clerk of the Morgan county court, to
list and collect his unlisted fee bills, subject to all the laws
now in force against the issuing of illegal fee bills.
§ 2. This act shall take effect from and after its passage.
Approved September 26, 1861.

CHAPTER 67.

AN ACT for the benefit of W. E. Baker, of Adair county.

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

§ 1. That the sum of forty dollars is hereby appropriated to W. E. Baker, of Adair county, for arresting W. H. Miller, charged with the murder of James Thompson, of Washington county, Kentucky, and conveying said Miller from Columbia, Adair county, to the jail of Washington county, and that the Auditor of Public Accounts is hereby directed to draw his warrant upon the treasury for the same, to be paid out of any money in the treasury not otherwise appropriated.

§ 2. That this act take effect from and after its passage. Approved September 28, 1861.

CHAPTER 68.

AN ACT for the benefit of Stephen J. England, late sheriff of Carter 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, is allowed Stephen J. England, late sheriff of Carter county, to collect any fees and taxes due him; that during the time aforesaid said fees and taxes may be distrained for in like manner as allowed by law and under like responsibilities.

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

Approved September 30, 1861.

CHAPTER 69.

AN ACT for the benefit of H. L. Tye and others, late sheriffs, and W. C. Gillis, late surveyor of Whitley county.

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

That the time of two years, from and after the first day of March, 1862, be, and is hereby, given to H. L. Tye, H.

S. Tye, and Win. B. White, late sheriffs of Whitley county,
and to William C. Gillis, late surveyor of said county, in
which to collect their unpaid lists of fees, and to said sher-
iffs to collect their unpaid lists of taxes; and that they be
allowed to list the same for collection with any constable
or sheriff of said county; and that such officers be allowed
and authorized to distrain for the collection of the same as
though they had been regularly listed in the time prescribed
by general law: Provided, however, That before either of
said former sheriffs or surveyor shall be entitled to the ben-
efits of this act, he shall execute bond in the Whitley coun-
ty court, with competent security, to indemnify any one
aggrieved by the collection of any illegal tax or fee, or for
any other injury from any illegal procedure under the pro-
visions of this act.

Approved September 30, 1861.

1861.

CHAPTER 70.

AN ACT to incorporate Mt. Moriah Lodge, No. 206, of Free and Accepted
Masons.

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

§1. That Thomas R. Sinton, J. S. Bassett, William B.
Hake, Henry Whemoff, Samuel Hillman, Alex'r Evans,
John G. Hunt, R. C. Mathews, be, and they are hereby,
created a body corporate, by the name and style of Mount
Moriah Lodge, No. 206, of Free and Accepted Masons,
with full power and authority to make all such needful by-
laws for their government, not inconsistent with the laws
of the State; may sue and be sued, plead and defend,
purchase and hold property, real and personal, not exceed-
ing in value ten thousand dollars."

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

Approved September 30, 1861.

A

CHAPTER 71.

AN ACT to create an additional magistrate's and constable's district in the city
of Louisville.

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

§ 1. That the ninth ward in the city of Louisville is
hereby created a justice's and constable's district, and at
the next regular election for the officers aforesaid, one
magistrate and one constable shall be elected in said ward,
to have the same powers and tenure of office as is pre-

1861.

scribed for magistrates and constables by the constitution and laws of this State.

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

Approved September 30, 1861.

CHAPTER 72.

AN ACT to incorporate Crittenden Lodge, No. 98, Independent Order of Odd

Fellows.

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

§ 1. That W. H. Hays, J. W. Bryan, J. C. Sayers, and L. Fenly, and their associates, be, and they are hereby, created a body corporate, by the name and style of Crittenden Lodge, No. 98, of the Independent Order of Odd Fellows, and they, and their associates and successors, shall so continue and have perpetual succession, and by that name are made capable in law, as natural persons, to sue and be sued, plead and be impleaded, contract and be contracted with, answer and be answered, in all courts of law and equity in this Commonwealth; to make, have, and use a common seal, and the same to break, alter, or amend at pleasure; they may make and ordain regulations and bylaws for their government, and those now in force in said lodge to alter when deemed proper, and may change and renew the same at pleasure: Provided, They be not in contravention of the constitution, laws, and regulations of the Grand Lodge of the Independent Order of Odd Fellows, incorporated by an act approved February 16, 1838, nor in contravention of the constitution and laws of the United States or of this State; the said corporation shall have power and authority to acquire and hold real and personal estate, not exceeding twenty thousand dollars in value, and from time to time, if deemed expedient, sell and convey the same, or any part thereof, and to reinvest and dispose of the proceeds. The right to alter, amend, or repeal this act is hereby reserved to the General Assembly.

§ 2. This act shall take effect from and after its passage. Approved September 30, 1961.

CHAPTER 73.

AN ACT for the benefit of school district No. 62, in Adair county.

WHEREAS, It appears to this General Assembly that a school was taught in district No. 62, in Adair county, in the year 1860, and reported to the school commissioner, but

not in time to draw their proportion of the school fund; for
remedy whereof,

1861.

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

§ 1. That the Auditor draw his warrant upon the Treas-
urer in favor of the trustees of school district No. 62,
in Adair county, for the full proportion of the fund to which
said district is entitled for the year 1860, as shown by the
report of said trustees.

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

sage.

Approved September 30, 1861.

[ocr errors]

CHAPTER 74.

AN ACT to amend the road laws in Greenup county.

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

§ 1. That an act, entitled "An act in relation to roads
and bridges in Greenup county," approved April 3d, 1861,
be, and the same is hereby, repealed; that an act, entitled
"An act to amend and reduce into one the road laws of
Greenup and Lewis counties," approved February 13th,
1858, is hereby re-enacted for the county of Greenup, and
shall be in force from the time this act takes effect.

§ 2. This act shall take effect from and after the 1st day of January, 1862.

Approved September 30, 1861.

CHAPTER 75.

AN ACT abolishing two voting places in election precinct No. 6, in Allen
county, and establishing one voting place.

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

§ 1. That the two voting places in election precinct.
number six, in Allen county, are hereby abolished; that a
voting place is hereby established in said election pre-
cinct at "Pope's old place," near Buck's creek meeting-
house.

§ 2. This act shall take effect from its passage.
Approved September 30, 1861.

« SebelumnyaLanjutkan »