Gambar halaman
PDF
ePub

men, with a chief of police, with the same powers the marshal now has to arrest persons offending against the laws of the town of Lebanon, and clothing them with the same powers and duties in such cases as are now vested in the town marshal.

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

Approved December 13, 1861.

1861.

CHAPTER 248.

AN ACT for the benefit of executors, administrators, and guardians in the counties of Logan and Todd

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

§ 1. That the various executors, administrators, and guardians in the counties of Todd and Logan, have the further time of eighteen months, in addition to the time now allowed by law, in which to settle their accounts and make distribution, any law to the contrary notwithstanding. § 2. This act to take effect from its passage.

Approved December 13, 1861.

CHAPTER 249.

AN ACT for the benefit of Tollsboro school district, in Lewis county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the trustees of Tollsboro school district No. 35, in Lewis county, shall have until the first day of February, 1862, to teach and report the free school in said district; and the Superintendent of Public Instruction is authorized and directed to receive said report as though made in due time, and he shall draw his warrant for the amount due said district.

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

Approved December 13, 1861.

CHAPTER 250.

AN ACT for the benefit of John E. Young, of Bath county. WHEREAS, It appears to the General Assembly that John. E. Young, of Bath county, has been found to be a pauper lunatic by the inquest of a jury, and that there is not room for him in either of the Lunatic Asylums of the State, nor

1861.

any suitable place for his confinement in the jail of said. county; therefore,

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

§ 1. That the county judge of said county be empowered to procure for said lunatic a place of comfortable confinement within said county, and provide for his maintenance and support, including medical attention; and the judge of the circuit court of said county, upon being satis fied by competent proof in open court of the cost of such support and maintenance, and that the same is as little as might be consistent with the comfort and humane support of said lunatic, shall, from time to time, certify to the Auditor the amount of such expenses, including such as have accrued since the inquest of lunacy, so long as he shall be satisfied that said Young continues to be a pauper lunatic, and cannot be received in either of the State Lunatic Asylums; and the Auditor shall draw his warrant for the amount of such expenses, thus certified, in favor of said county judge: Provided, That the amount of the said allowance shall not exceed the sum of ninety-five dollars per annum for the maintenance, &c., of said lunatic. § 2. This act shall take effect from and after its passage. Approved December 13, 1861.

CHAPTER 251.

AN ACT for the benefit of Isaac N. Greathouse.

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

§ 1. That the Auditor be, and he is hereby, directed to draw his warrant on the Treasurer for the sum of thirtythree dollars, in favor of Isaac N. Greathouse, to be paid out of any money in the treasury not otherwise appropriated; said amount being appropriated to refund to said Greathouse the amount aforesaid of taxes improperly charged againsr him, and paid by himself and guardian. § 2. That this act take effect from its passage.

Approved December 13, 1861.

CHAPTER 252.

AN ACT for the benefit of George Heiskil, of Grayson county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That the sum of fifty dollars be, and is hereby, appropriated to George Heiskil, of Grayson county, for

conveying a lunatic from Leitchfield to the asylum at Lex-
ington, under an order of the Grayson circuit court, to be
paid out of any money in the treasury not otherwise
appropriated, and that the Auditor of Public Accounts
draw his warrant on the treasury in favor of said Heiskil
for the same.

§ 2. That this act take effect from its passage.
Approved December 13, 1861.

1861.

CHAPTER 253.

AN ACT for the benefit of James A. Moore, late sheriff of Pendleton county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That James A. Moore, late sheriff of Pendleton county, be, and he is hereby, allowed the further time of one year to collect the taxes and fee bills due him, and placed in his hands for collection, for the years 1855, 1856, 1857, and 1858: Provided, however, That he and his sureties, in his official bonds as sheriff, shall be responsible to any person aggrieved for any illegal distress, or the issuing of any illegal fee bill.

§2. This act to take effect from and after its passage. Approved December 13, 1861.

CHAPTER 254.

AN ACT for the benefit of school district No. 1, in Clay county, Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That the trustees of school district No. 1, in the county of Clay, have until the first day of April, 1862, to make their report of the school taught in same during the year 1861; and when so made, according to law, shall be authorized to receive their portion of the school fund as though the same had been made within the time now required by law.

2. This act to be in force from its passage.

Approved December 13, 1861.

CHAPTER 255.

AN ACT for the benefit of the executors of Alvin G. Day.

WHEREAS, David Hedges and wife, by deed conveyed, on the 7th day of August, 1841, a small tract of land, contain

1861.

ing one acre and sixty-eight poles, to Lewis Crain, Reuben Denton, John Taylor, and Henry Perkell, as trustees, for a school-house, in the town of Hillsborough, Fleming county, Kentucky; and whereas, said trustees, by executory contract, sold said school house and lot to Alvin G. Day, and thereafter a portion of said trustees died, and doubts exist whether the survivors can convey said house and lot; now, in order to remove all doubts,

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

1. That Lewis Crain and Henry Perkell, surviving trustees, be, and they are hereby, authorized to confirm said sale; and their deed of conveyance to the executors of said Alvin G. Day shall invest said executors with the title to said land.

§ 2. This act to take effect from and after its passage. Approved December 13, 1861.

tees defined,

CHAPTER 256.

AN ACT for the benefit of Louis A. Bradshaw, of Adair county.

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

§1. That it shall be the duty of F. A. W. Robinson, Duties of trus- Jonathan Jones, and John N. Edwards, trustees of school district No. 10, in Adair county, to report, under oath, to the school commissioner for Adair county, the length of time said L. A. Bradshaw taught school in said district, ending in September last, the number of scholars in the district, the number at school, and all the facts now required by law to be reported, and the terms on which said Bradshaw was to teach said school; and upon said report being made to the common school commissioner for Adair county, by said trustees, or a majority of them, it shall be the duty of said commissioner to report said school district to the Superintendent of Public Instruction, who shall pay, or cause to be paid to said Louis A. Bradshaw, his proportionable share of the school fund for the year 1861, for teaching said school, it being the true intent and meaning of this act to pay said Bradshaw his proportionable share of the school fund of the year 1861 for the time he taught.

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

Approved December 14, 1861.

CHAPTER 257.

AN ACT for the benefit of John Benton, of Montgomery county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the boundaries of the Mt. Sterling election district, in the county of Montgomery, be, and the same are hereby, so enlarged and extended as to include therein the present residence of John Benton, of said county; and that said John Benton be henceforth invested with all the rights and privileges of a voter and citizen of said district, as fully as he is now entitled to the exercise thereof, under the laws of this Commonwealth, within the district where he has hitherto resided.

§ 2. This act shall be in force from and after its passage. Approved December 14, 1861.

1861.

CHAPTER 258.

AN ACT to amend an act, entitled "An act to amend the charter of the Richmond and Lancaster turnpike road company."

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

§ 1. That an act, entitled "An act to amend the charter of the Richmond and Lancaster turnpike road company," be so amended as to add the hands belonging to the old Hiatt farm, and the hands of John Burnsills, to said road. § 2. That said hands shall be subject to the same rules and regulations as are prescribed by the original bill. § 3. This act to take effect from its passage.

Approved December 14, 1861.

CHAPTER 260.

AN ACT to amend an act to incorporate the town of Monterey, in Owen county.

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

Limits en

§ 1. That the town limits of the town of Monterey, in Owen county, be so enlarged as to include Cedar creek, larged. adjacent to said town, from the bridge crossing the same down to the point of rocks, so as to include the "Deep Hole."

§ 2. That the trustees of said town, and their successors in office, be, and they are hereby, authorized and empowered to pass such by-laws and adopt such regulations for the government and well-being of said town, so enlarged,

Trustees may

pass such laws for government

as necessary

of town.

« SebelumnyaLanjutkan »