Gambar halaman
PDF
ePub

CHAPTER 834.

AN ACT for the benefit of the collector of revenue of Franklin county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That William F. Parrent, appointee of the Auditor for the collection of the revenue in the county of Franklin, for the year 1862, be allowed until the first day of July, 1863, to collect and pay into the treasury the amount of the revenue due by said county.

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

Approved February 13, 1863.

1863.

CHAPTER 835.

AN ACT for the benefit of A. G. Winston, Clerk of the Boone Circuit
Court.

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

§ 1. That the appointment and qualification of J. G. Hamilton, as deputy clerk of the Boone circuit court, by A. G. Winston, clerk of said court, out of term time, is hereby legalized; and all acts done by him, as such, are and shall be as valid as though he had been appointed and qualified by an order of said court in open court. § 2. This act shall take effect from its passage. Approved February 13, 1863.

CHAPTER 836.

AN ACT for the benefit of Peter Longshore.

Whereas, it is made to appear to the General Assembly that Peter Longshore, by direction of the county judge of Kenton county, kept a lunatic pauper, Samuel Holder, for a period of time before said lunatic, who was raving mad, could be received into the lunatic asylum, and that the said services were well worth the sum of one hundred dollars therefore,

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

[ocr errors]

1. That the Auditor of Public Accounts be and he is hereby authorized and directed to draw his warrant on the Treasurer of the State for the sum of one hundred dollars, in favor of Peter Longshore, to be paid out of any money in the treasury not otherwise appropriated.

§2. This act shall take effect from and after its passage, Approved February 13, 1863,

1863.

CHAPTER 837.

AN ACT for the benefit of the sureties of J. S. Roberts, late sheriff of
Shelby county.

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

§ 1. That time until the 1st day of December, 1863, be and the same is hereby given to the sureties of J. S. Roberts, late sheriff of Shelby county, in his bond for the collection of the public revenue for that county for the year 1861, to list for collection the unpaid revenue and county levy for that year with the present sheriff of Shelby county, and also the Auditor's list in the hands of the said late sheriff, and to return an additional delinquent list in the collection of the said revenue and county levy; Provided however, That no delinquent list shall be allowed unless it shall be proven to the satisfaction of the Shelby county court that the said late sheriff, by reasonable diligence, could not, within the time prescribed by the general laws upon that subject, have collected said list.

§ 2. This act shall take effect from and after its passage. Approved February 16, 1863.

and directors to

meet.

election to be

ordered.

CHAPTER 838.

AN ACT to amend an act, entitled, an act to charter the Union
Turnpike Road Company.

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

§ 1. That the president and board of directors, last electWhen president ed for said company, shall meet at the tavern house now kept by Jonathan Williams, in the town of Florence, in Boone county, on the first Staturday in May, 1863, for the transaction of any business that may legally be brought Quorum, and before it. Three members of the board of directors of said company shall constitute a quorum to do business. At said meeting the said board shall order an election of a new board of directors, to take place by the stockholders of said company, on the first Saturday in June, 1863, and give written notice by posting the same on the door of said tavern house in Florence, at the post-office in Union, Boone county, and at the toll-gate on said road, at least five days before the said first day of May. Should said board fail to order said election, or having ordered it, fail to give the notice as herein required, notice thereof may be given by any stockholder or stockholders owning ten shares of stock and any three stockholders, who may be present at said place on said day, may hold said election.

P

1863.

When directors

where.

§ 2. That the board of directors of said company shall meet annually on the first Saturday in April, and at such other times as they may appoint, by ajournment or written to meet, notice, posted at the places mentioned in section first, for five days, for the transaction of all lawful business of the company. A meeting of the board may be convened by any stockholder or stockholders owning seventy-five shares. of stock by written notice to the members of the board, stating the nature of the business for which he desires the meeting. A less number of the members of the board, attending such called meeting, may adjourn from time to time, until a quorum of three can be procured to attend. All meetings of said board and stockholders shall be held at the tavern house now kept by said Jonathan Williams, in Florence, unless the place of meeting shall have been changed by order of the board, or specified in the notice given by the board, as provided for in this act for calling said board or stockholders together.

§3. That the stock of said company may be assigned and transferred in writing; and upon the production of a written assignment or transfer, executed by a stockholder, either indorsed on an original certificate or a separate paper, in case of the loss of the certificate, it shall be the duty of the secretary of said company to make the proper transfer on the books of the company, and issue a new certificate to the assignee; in which case the old certificate or separate paper, with an affidavit of the loss of the certificate, shall be filed and preserved among the archives of the company; aud such assignee shall be entitled to all the rights and privileges of the original stockholders.

and

Stock may be assigned and

transferred.

§ 4. That for all travel upon said road that it shall be Rates of toll. lawful to demand and receive the same toll from persons coming on said road at the Big Bone road, which passes the house of David Utz, as if said persons had come on said road at the town of Union.

5. That it shall be the duty of the board of directors. of said company to cause, without delay, the books and papers of said company, and all notes of the proceedings thereof, to be collected, and transcribed in a plain and legible hand writing, in a book to be provided for that purpose; and when so transcribed and approved by said board of directors, the same shall be evidence of the state and condition of said company, and the action of the board of directors as the original entries would have been; and hereafter the record of the proceedings shall be kept in the same book, or such other as may be provided; and all action of the said board shall be signed by the president of the board, and attested by the secretary.

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

Approved February 16, 1863.

Books, &c., of

company to be transcribed.

1863.

CHAPTER 839.

AN ACT to amend an act incorporating the Bracken Academy. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the principal and teachers shall have power, with the consent of the board of trustees, to confer degrees and grant diplomas, signed by the principal, teachers, and president of the board of trustees, together with the seal of the academy, which shall be as valid as those conferred by any other institution or college in the State: Provided, That no degree be conferred upon any of the students, male or female, but those who shall have completed the prescribed course of study, English or classical, passed a satisfactory examination, and who shall have maintained a good moral character.

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

Approved February 16, 1863.

CHAPTER 840.

AN ACT providing for removal of a fish dam in Kentucky river at the mouth of Paint Lick Creek.

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

§ 1. That any act of this General Assembly, heretofore passed, authorizing the erection of a fish dam at the mouth of Paint Lick creek, in the Kentucky river, be and the same is hereby repealed.

§2. That the Board of Internal Improvement be directed to take immediate steps for the removal of the dam at that place, between the counties of Garrard and Jessamine, first giving notice to the owners of the lands adjacent thereto of the removal required to be made by them, by the provisions of this act.

§3. This act to be of force from its passage.

Approved February 16, 1863.

CHAPTER 841.

AN ACT for the benefit of F. M. Demumbrun, late sheriff of Edmon son county, and his securities.

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

§ 1. That in the settlement of the account of F. M. Demumbrun, late sheriff of Edmonson county, the Auditor of Public Accounts be and he is hereby directed to allow said Demumbrun a credit for the amount of interest assess

ed against him for failing to pay in the revenue for said
county for the year 1861, it appearing that said Demum-
brun was prevented from collecting and paying over said
revenue, owing to the occupancy of said county by the
rebel army Provided however, That the said Demumbrun
and his securities shall not be entitled to the benefit of this
act unless they pay to the Auditor the full amount of the
principal of said revenue for said county for the year 1861,
and costs, on or before the first day of April next.
2. This act to be in force from its passage.

Approved February 16, 1863.

1863.

CHAPTER 843.

AN ACT for the benefit of the town of Hodgenville.

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

§1. That the qualified voters of the town of Hodgenville may, on the first Saturday in March, 1863, elect a chairman and board of trustees for said town, who are to serve until the next regular election for trustees under the charter of said town. and shall serve until their successors are duly qualified.

Chairman and board of trustees

to be elected.

Marshal-bis

2. That the marshal of said town in addition to the duties imposed upon him by the by-laws of the town afore- dutes & powers said, shall have concurrent powers and jurisdiction with constables of this Commonwealth, co-extensive with the county of Larue, and in that regard shall be governed, so far as applicable, by the laws applicable to constables: Provided however, He shall execute bond with good surety, in the county court for the county aforesaid, in the same manner, and for the same purposes, that constables are now required to execute bond by law in this Commonwealth, in addition to the bond he is required to execute to the board of trustees; and he and his sureties shall be liable, and proceeded against, on his bond, and under the same penalties that constables are now governed by law; his term of office shall be the same as now regulated by the charter and laws in reference to said town. § 3. It shall be the duty of the county clerk for Larue county, or one of his deputies, to hold the election for a chairman and board of trustees, at the time aforesaid, and all subsequent elections, and certify the same, at the court in the town of Hodgenville, and shall give a certificate of electon to those who may have the highest number of votes cast for them.

§ 4. This act to take effect from and after its passage. Approved February 16, 1863.

Who to hold election.

« SebelumnyaLanjutkan »