Gambar halaman
PDF
ePub

1861.

§ 2. That said sheriff shall have two years, from the passage of this act, to collect his uncollected fee bills: Provided, That he shall be liable, in all respects under the laws now in force, for listing and collecting said fee bills. § 3. This act shall be in force from and after its passage. Approved October 1, 1861

CHAPTER 105.

AN ACT for the benefit of Thomas Conway, late sheriff of Union county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Thomas Conway, late sheriff of Union county, be, and he is hereby, allowed the further time of two years, from and after the passage of this act, to list and collect his uncollected fee bills as sheriff of said county: Provided, Said Conway shall be liable, under existing laws, for listing and collecting illegal fee bills.

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

Approved October 1, 1861.

CHAPTER 106.

AN ACT to incorporate the Perryville Collegiate School.

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

§ 1. That there is hereby established and incorporated, an institution under the name and style of the Perryville Corporators' Collegiate School, and that John A. Burton, Ben. Crow,

names.

Addison Parks, J. B. H. Latimer, C. T. Armstrong, J. L. Bailey, S. E. Burton, S. P. Burton, Jacob Boice, Samuel Bronton, W. C. Camp, G. W. Edwards, S. H. Hart, J. T. Gordon, Samuel Harrison, J. P. Mitchell, J. C. McGinnis, Jordan Peter, M. J. Scott, Nelson Thompson, W. J. Walker, W. F. Webb, and their successors in office, are hereby constituted a body politic and corporate, by the name and Name & style. style of the Trustees of the Perryville Collegiate School, by which name they shall have perpetual succession.

Trustees may real & personal

acquire & hold

estate, with other powers.

§ 2. That said trustees, and their successors in office, shall have power to assume and hold, for the benefit of said institution, by donation, devise, or purchase, any lands, tenements, money, or other property, real, personal, or mixed, not exceeding the sum of twenty-five thousand dollars, to contract and be contracted with, sue and be sued, plead and be impleaded, answer and be answered, defend and be defended, in all courts of competent jurisdiction.

power

Corporators

officers.

Powers of offi

§ 3. The persons named as trustees in the first section of 1861. this act, may elect from their own body a president, treasurer, and secretary, who shall discharge the duties required allow'd to elect of them from time to time; said trustees shall have to make all needful rules and regulations for the proper management of said institution, and the regulation of the same, not inconsistent with the constitution and laws of cers. this State or the United States; they shall have power to employ any officers, agents, teachers, fix salaries, regulate their payment, and to manage the affairs of said institution agreeably to the charter and by-laws, to confer degrees of honor and merit, and diplomas of graduation in literature, science, and arts; they may prescribe whatever course of studies they may deem best; they may have power to fill all vacancies in their own body, and shall hold Term of office. their offices until their successors are chosen.

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

Approved October 1, 1861.

CHAPTER 107.

AN ACT authorizing the Auditor to have the revenue of Rockcastle county collected.

WHEREAS, It is represented to this General Assembly that the sheriff of Rockcastle county has resigned, and the county court is unable to secure the services of any person to collect the State revenue due from said county, under the provisions of existing law; therefore,

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

§1. That the Auditor be, and he is hereby, authorized to employ some suitable person to collect the revenue of said county; and he is authorized and directed to pay for said services a reasonable compensation, not exceeding twelve per cent. on the amount collected.

§2. That the person who may be appointed under the provisions of this act, shall be clothed with all the legal powers of a sheriff, in relation to the collection of said revenue: Provided, however, That before he shall be permitted to enter. upon the discharge of his duties, as collector, he shall give bond in the Rockcastle county court, conditioned for the faithful discharge of his duties, under his appointment aforesaid: Provided further, That nothing in this act shall be so construed as in any manner to release the sheriff of Rockcastle county from liability to the Commonwealth for failing to collect said revenue. § 3. This act shall be in force from its passage. Approved October 1, 1861.

1861.

CHAPTER 109.

AN ACT amendatory of an act to amend the charter of the town of Owington.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That section 2d of an act to amend the charter of the town of Owington, approved February 14th, 1861, be, and the same is, so amended as to provide that the police judge in said town shall be elected on the 1st Monday in August, 1862, and on the 1st Monday in August in every fourth year thereafter, in the same manner provided by the act to which this is an amendment for the election of said police judge.

§2. This act shall take effect from and after its pas

sage.

Approved October 1, 1861.

CHAPTER 110.

AN ACT to incorporate the Protestant German Benevolent Association of

Covington.

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

§ 1. That for the purpose of caring for the sick, educating orphans, supporting indigent widows, burying the dead, and doing all other acts of benevolence, Frederick Tieke, William Streutker, Herman Wilke, William Sharrenghausen, Michael Schweiher, Frederick Bridenburg, and Christian Radiger, or any five of them, their associates and successors of the city of Covington, are hereby created a body politie and corporate, by the name and style of "The Protestant German Benevolent Association of Covington," and by that name are hereby vested with full power and authority to acquire, hold, use, and enjoy real and personal estate to the amount of fifty thousand dollars, and to sell and convey, or otherwise dispose of, the same under such by-laws, rules, and regulations as may be by them adopted: Provided, That such by-laws, rules, and regulations be not contrary to the constitution and laws of this State or of the United States; and said corporation, by the name aforesaid, shall be competent to contract and be contracted with, to sue and be sued, plead and be impleaded, answer and be answered, defend and be defended, in all courts and places whatsoever, and to have and use a common seal, and the same to alter at its pleasure. § 2. That this act shall take effect from and after its passage. Approved October 1, 1861.

CHAPTER 112.

AN ACT to amend the charter authorizing the erection of an additional tollgate on the Louisville and Taylorsville turnpike by the turnpike company. WHEREAS, It is represented to this General Assembly that there are numerous bridges to be kept up on the Louisville and Taylorsville turnpike road; and several shun pike roads leading from said road; and there is also an excess of one mile and a half over the length of the road as originally contemplated; therefore,

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

§1. That the president, directors, and company of the Louisville and Taylorsville turnpike road company be, and are hereby, authorized to erect an additional toll-gate on said road at any point in their discretion, and to charge and collect the same amount of toll that is now collected by them at the gates on said road.

§ 2. This act to take effect from and after its passage. Approved October 1, 1861.

1861.

CHAPTER 113.

AN ACT to amend the charter of the Elizaville and Fair Run turnpike road company.

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

§ 1. That the charter of the Elizaville and Fair Run turnpike road company be, and the same is hereby, so amended as to authorize the president and directors of said road company to cause to be erected an additional gate, to be located at not less than five miles distance from the present gate; and when so erected, it may be lawful for said company to charge and receive such toll for travel and transportion, on and over said road, as is now authorized by the charter to which this is an amendment: Provided, however, That the sum so charged and collected shall be for the distance so traveled, pro rata, as may be charged on five miles; and, in order to enable them to collect the same, may appoint a toll collector and erect a toll-gate. §2. This act to take effect from and after its passage. Approved October 1, 1861.

CHAPTER 114.

AN ACT for the benefit of Owen McGlone, of Carter county, correcting calls of a patent.

WHEREAS, There issued to Owen McGlone, on the 30th

1861.

March, 1824, a patent for one hundred acres of land, situate in Greenup, (now Carter county,) on the Buffaloe Fork of Tygert's creek, on a survey bearing date 17th October, 1822; and it appears by a survey and plat of the surveyor of Carter county, that there are mistakes in the calls of said patent; now, for the purpose of correcting the same, Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the calls of said patent be, and they are hereby, corrected as follows, viz: the call "N. 30 degrees W. 40 poles," be changed to S. 10 degrees E. 40 poles; that of "N. 73 degrees E. 125 poles," to N. 73 degrees W. 106 poles; that of "N. 60 degrees E. 170 poles," to S. 60 degrees E. 132 poles; that of "S. 30 degrees W. 40 poles," to N. 28 degrees E. 40 poles: Provided, That this act shall in no wise interfere with the vested rights of any one in the adjoining lands.

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

Approved October 1, 1861.

CHAPTER 115.

AN ACT for the benefit of school district No. 33, in Larue county. WHEREAS, It has been made to appear to the Legislature that a common school was taught, in the year 1860, in a fractional district, composed of parts of the counties of Larue and Green, and known as district No. 33, containing twenty-one children; and it further appearing that said district was not reported to the Superintendent of Public Instruction, and the district thereby did not receive the money it was entitled to; therefore,

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

§ 1. That the Auditor of Public Accounts is hereby authorized to issue a warrant on the treasury in favor of Samuel Wilson, common school commissioner for Larue county, for the sum of twenty-one dollars, it being the amount due said district under the last distribution.

§ 2. This act to take effect from and after its passage. Approved October 1, 1861.

CHAPTER 116.

AN ACT to prevent the destruction of fish in the waters of Slate creek, within the boundaries of Bath county.

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

§ 1. That hereafter it shall be unlawful for any person or

« SebelumnyaLanjutkan »