Gambar halaman
PDF
ePub

CHAPTER 13.

AN ACT to change the voting place in district No. 3, in Whitley county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the place of voting in district No. 3, in Whitley county, be changed from London, on the south side of Cumberland, to the Sulphur Spring, below the Whetsone meeting-house, on the north side of said river. §2. This act to take effect from its passage.

Approved September 18, 1861.

1861.

CHAPTER 14.

AN ACT to incorporate Lodge No. 147, Independent Order of Odd Fellows, in the town of Blandville, Kentucky.

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

§1. That Levi Weaver, James D. White, Wesley Garrett, G. W. Utterback, and C. S. Marshall, of Ballard county, and their associates and successors, be, and they are hereby, created a body corporate, by the name and style of Merritt Lodge, No. 147, of the Independent Order of Odd Fellows; and by that name are hereby vested with full power and authority to acquire, hold, and enjoy real and personal estate, to the amount of ten thousand dollars, and to sell, dispose of, and convey the same, or any part thereof, under such by-laws, rules, and regulations as may be by them provided or adopted: Provided, They be not contrary to the Constitution and laws of this State; and said corporation, by the name aforesaid, shall be competent 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 and places whatsoever; and may have and use a common seal, and change or alter the same at pleasure: Provided further, That the powers hereby granted shall not be used in banking, insuring property or lives, or in any other way not herein expressly granted.

§ 2. The General Assembly reserves the right to alter or repeal this act at pleasure; but not so as to deprive said lodge of its property or money. Approved September 18, 1861.

1861.

corporated.

CHAPTER 15.

AN ACT for the benefit of Odd Fellows' Hall Company, Lexington.

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

§ 1. That the subscribers to the articles of agreement for Company in the purchase of the Odd Fellows' Hall in the city of Lexington, and other purposes, dated the 1st day of June, 1858, and now of record in the Fayette county clerk's office, be, and are hereby, created a body corporate and politic, under the name and style of the "Odd Fellows' Hall Company," with power to sue and be sued, plead and be impleaded, in same manner as other similar corporations; they shall have the right, power, and authority to hold the property, real and personal, embraced in said articles of agreement, to sell any of said property under the restrictions of such by-laws, rules, and regulations as they may adopt, in the manner pointed out in said articles. §2. The officers of said company shall consist of five managers or trustees, one of whom shall be elected by themselves as chairman, as provided for in said articles; they shall be elected annually, as provided for in said agreement.

Officers.

shares of stock.

§3. The officers of said company are hereby authorized May transfer and empowered to transfer a share or shares of the stock in said company, as mentioned and described in said articles, to the purchasers and owners of the same, by certificates, signed by the chairman and countersigned by the secretary; when the said share or shares are sold and conveyed in accordance with the said agreement, and such by-laws as may be adopted by the subscribers and stockholders in said company; also, to issue like certificates to the present owners of said share or shares.

whom held.

§ 4. The legal title of the property embraced in said Legal title-by articles, shall be held by the officers of said company, and their successors in office duly elected, subject to the restrictions mentioned in said articles under this act, and such bylaws as may be adopted.

Approved September 18, 1861.

CHAPTER 16.

AN ACT for the benefit of common school district No. 27, in Crittenden county.

WHEREAS, A common school was duly taught during the year 1860, in district No. 27, in Crittenden county; and said district was duly reported to the superintendent, the whole number of scholars therein being seventy-nine; but by mistake said number was entered and reported by th

commissioner to the superintendent as twenty-nine; there- 1861. fore,

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

§ 1. That the Superintendent of Public Instruction is authorized and directed to allow, out of the common school fund, to said district No. 27, the portion due to fifty scholars therein, to whom no allowance has been made on account of the mistake in the preamble recited; and the Auditor is directed to draw his warrant on the Treasurer for the sum of fifty dollars, the amount due under the several apportionments for the school year 1860. §2. This act shall take effect from its passage.

Approved September 18, 1861.

CHAPTER 17.

AN ACT to increase the powers of the marshal and police judge of the town of Owingsville, in Bath county.

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

1. That hereafter the jurisdiction of the police judge of the town of Owingsville, in Bath county, be, and the same is hereby, increased, so as to vest in him the same jurisdiction, in all matters in controversy and litigation, as is now held and exercised by justices of the peace of the Commonwealth, and process issued by him in matters not pertaining to the town police may be returned before him, or any justice of the peace having jurisdiction; and process issued by justices of the peace may be returned before the police judge, the same as if issued by him: Provided, however, That his jurisdiction shall be confined to the precinct in which he lives, unless the written consent of the defendant be obtained for the return to be made before him.

§ 2. That the marshal of said town shall have the same power and authority to serve and execute all process of whatever kind that constables now have the right to do, and that he be subject to the same liabilities, together with his securities, in the same manner and to the same extent of constables.

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

Approved September 18, 1861.

Powers of potended.

lice judge ex

L2

1861.

rated.

CHAPTER 18.

AN ACT to incorporate the town of Briansburg, in Marshall county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the town of Briansburg, in the county of MarTown incorpo- shall, be, and the same is hereby, incorporated, with such boundaries, streets, alleys, and such other public grounds, not exceeding two hundred acres, as may be laid out and defined by the trustees in a survey and plat of said town, which plat shall be recorded in the Marshall county court clerk's office.

when elected. and powers.

§2. That there shall be five trustees elected annually on Trustees the first Saturday in May for said town; that said trustees, and their successors in office, shall be a body politic and corporate, and known by the name and style of the "Trustees of the town of Briansburg;" and by that name be capable of contracting and being contracted with, of suing and being sued, of pleading and being impleaded in all courts of this Commonwealth; and that said trustees may have and use a common seal, and shall have all the powers and privileges, and be subject to the same duties and liabilities, as is provided by the general law.

County court to appoint pro tem. trustees.

§ 3. The county court of said county may appoint trustees for said town, to hold their office until the first election and qualification of their successors.

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

Approved September 18, 1861.

CHAPTER 19.

AN ACT to incorporate Baltimore Lodge, No. 361, of Free and Accepted
Masons.

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

§1. That the members of Baltimore Lodge, No. 361, of Free and Accepted Masons, in Baltimore, Hickman county, be, and they are hereby, created a body politic and incorporate, by the name and style of Baltimore Lodge, No. 361, of Free and Accepted Masons, with perpetual succession; and by that name shall be capable of contracting and being contracted with, of suing and being sued, of pleading and being impleaded, of purchasing and holding all such real and personal estate as may be required for the use of said Lodge, of receiving all necessary conveyances, and of selling, disposing of, and conveying all such real or personal estate as they may now have, or hereafter acquire: Provided, The amount vested in real estate, exclusive of buildings thereon, shall at no time exceed ten thousand dollars.

§ 2. That the management of the concerns of said corporation shall be, and is hereby, confided to T. A. Slayden, G. W. Sellers, J. W. Nichol, and John Cross, and their successors in office, as trustees thereof; who, or a majority of whom, shall have power to make all contracts pertaining to the real and personal estate of said lodge; and service of process or notice on any one of said trustees shall be sufficient notice to said corporation.

§3. That the trustees named in the foregoing section shall hold their offices until the second Monday in June, 1862, when the members of said lodge shall elect five trustees, and continue to hold their elections for trustees in the month of June annually: Provided, That said board of trustees shall have power to fill vacancies in their own body, and pass by-laws, rules, and regulations, not inconsistent with the laws of this State, as may be necessary for the management and safe-keeping of the property and other interests of said lodge; and may have and use a common seal, and change the same at pleasure; and in conveying real estate, it shall be necessary for the whole board of trustees to join in such conveyance.

§ 4. Said board of trustees may appoint a treasurer and a clerk, and may require of said treasurer a bond for the faithful accounting of all money or choses in action which may come to his hands belonging to said lodge.

5. The General Assembly reserves the right to change. or repeal this act at pleasure.

6. This act shall take effect from and after its

passage.

Approved September 18, 1861.

1861.

CHAPTER 20.

AN ACT for the benefit of C. C. Harris and others, of Madison county.
Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

exempt certain persons

on roads.

§ 1. That power and authority be, and is hereby, con- County court ferred upon the Madison county court to exempt from may working on any of the dirt roads in said county the hands from working assigned for road duty belonging to the following persons: Christopher C. Harris, Allen Burgin, Wm. O. Chenault, Wm. Miller, jr., Waller Chenault, sr., Henry Lyle, John Stevens, French Lyle, Dr. James E. Baker, Elliott Richardson, and Thomas Richardson, and to require of said persons, and each of them, to work for the same length of time upon the Richmond and Boonsborough turnpike road in each year as they are now to do on the dirt roads.

exemption

to

§ 2. Said privilege is only to be continued until such How long such period as the present debt of the turnpike road company continue. aforesaid has been liquidated and paid off, and then said

« SebelumnyaLanjutkan »