Gambar halaman
PDF
ePub

§ 18. That the fees of said marshal shall be the same, in all cases, as those now allowed to constables for like services.

1851.

His fees.

Approved December 2, 1851.

CHAPTER 87.

AN ACT for the benefit of Stephen Adams, Deputy Sheriff of Clarke county.

WHEREAS, Stephen Adams, of the county of Clarke, acted in the spring of 1851, for a short time, as commissioner of tax of said county, and since that time has beep, and still is, acting as deputy sheriff for said county; and whereas, doubts exist as to the legality of his acts as depu ty sheriff. Therefore, to remove said doubts,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the official acts of said Stephen Adams, as deputy sheriff as aforesaid, heretofore performed, are hereby legalized, and the disability to act as deputy sheriff is removed as to the said Adams.

Approved December 6, 1851.

CHAPTER 88.

AN ACT for the benefit of John Friend and Jacob Fitzpatrick. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That John Friend, former sheriff of Floyd county, and Jacob Fitzpatrick, his deputy, be allowed the further time of two years to collect their arrearages of tax, county levy, and fee bills in their hands for collection, for the years 1847 and 1848.

Approved December 6, 1851.

CHAPTER 89.

AN ACT to amend an act, entitled, an act incorporating the town of Livérmore, in Ohio county, and for other purposes.

Trustees; when

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That an act, entitled, an act incorpo- to be elected. rating the town of Livermore, in Ohio county, and for other purposes, be so amended as to authorize the legal voters of said town to elect trustees therefor, agreeably to the provisions of said act, on the last Saturday in December, 1851, and said trustees, so elected, shall hold their offices. until their successors are qualified; the next election shall be on the first Monday in May following.

§ 2. That the offices of police judge of the town of Livermore, and of marshal of said town, be and the same are

1851.

Offices of pu lice judge and marshal creat

diction

powers.

and

hereby created, and said officers are hereby invested with the same power and authority, both in civil and criminal cases, and subject to the same penalties, as the police ed-their juris judge and marshal of the town of Hartford, and shall be governed in all respects by the several acts in relation to the office of police judge of Hartford, and the act creating the office of marshal of the town of Hartford: Provided, that the election of said officers shall be held at some convenient house in the town of Livermore, and to be voted When to be for only by the legal voters resident in said town; And, provided also, that the first election shall take place on the last Saturday in December, 1851; and the officers then elected shall hold their respective offices until the time prescribed. in the several acts above referred to for the regular election for the similar officers in the town of Hartford.

elected.

Approved December 6, 1851.

CHAPTER 90.

AN ACT authorizing portions of the state road in Kenton county to be closed.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the owners of land lying and being on that part of the old state road, in Kenton county, that lies between Covington and the town of Independence, be and they are hereby authorized to close up such parts of said state road as have been rendered useless by the Bank Lick turnpike road, and such other parts of said road as are now not used and occupied as a public road.

Approved December 6, 1831.

[blocks in formation]

When election

CHAPTER 91.

AN ACT authorizing the Ohio County Court to establish a new Election
Precinct and change the boundaries of others in said county.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That in the year 1852, the county court of Ohio county shall have power to establish an additional justices' and constable's district and election precinct in said county, and to alter and change the boundary or place of voting in any district in said county, a majority of the magistrates being present and agreeing to the same. That they shall make a record of the boundary and place of voting of such new district, and of such changes as they shall make in the present districts, in their court, and the clerk shall forward a copy thereof to the secretary of

state.

§ 2. That no election for justice of the peace or constafor magistrate ble shall take place in the district which may be formed until the next general election for justices of the peace; and

and constable

held.

in case a vacancy should occur in either office, it shall be filled by the voters of the district included in its original boundary.

1851.

Approved December 6, 1851..

CHAPTER 92.

AN ACT declaratory of the power of the city of Lexington to tax Insurance Companies and Lottery Offices.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the first section of an act, entitled, an act to amend the charter of the city of Lexington, approved February 26, 1847, empowering the mayor and council to require of insurance companies and their agents, doing business as such in said city, and of lottery offices and their agents, to take out license, be and the same is hereby declared to be in full force and operation, notwithstanding any constructive effect to the contrary of an act to reduce into one the acts incorporating the city of Lexington, approved December 21, 1850.

Approved December 6, 1851.

CHAPTER 93.

AN ACT to incorporate Caseyville Lodge, No. 168, of Free and Accepted
Masons.

ers.

Members in.

Corporate

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the members of Caseyville Lodge, corporated. No. 168, of ancient free and accepted York masons, be and they are hereby created a body politic and corporate, by the name and style of Caseyville Lodge, No. 168, with name and pow. perpetual succession; and by that name shall be capable of contracting and being contracted with, of suing and being sued, of purchasing and holding all such real and personal estate as may be required for the use and accommodation of said lodge.

May hold real

§ 2. They shall have power to receive all necessary conveyances, to sell, convey, and dispose of all such real and estate. 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 the sum of ten thousand dollars.

§3. They shall have power to make, use, and have a common seal, and the same to break or exchange at their will and pleasure.

§ 4. That the management of the concerns of said corporation shall be and is hereby confided to the present master and wardens of said lodge, and their successors in office, as trustees thereof, who shall have power to make all

Have a seal.

Who to act as trustees. Their powers.

1851.

laws, &c.

contracts pertaining to the real and personal estate, in every respect, either in purchasing, building, renting, or for any other purpose, which shall be binding and obligatory upon said lodge, when made in pursuance of the rules and by-laws of said lodge; and service of process or notice on any of said trustees shall be sufficient notice to said corporation.

5. That said lodge may at any time pass such by-laws, May make by rules, and regulations, for the protection, management, and safe-keeping of the property of said lodge, as they may deem necessary, provided they be not inconsistent with the constitution and laws of this state; and any money received for any trespass or injury done on or to the property aforesaid, shall be for the use and benefit of said lodge, and shall be so applied.

er reserved.

§ 6. That the object of this act of incorporation is only Repealing pow to enable said lodge to hold and manage the property thereof, and this act and the powers hereby granted shall not be employed for any other purpose; and the general assembly hereby reserves the right to change or repeal this act at pleasure.

Approved December 6, 1851.

corporated.

Corporate name and powers.

CHAPTER 94.

AN ACT to incorporate Clay Lodge, No. 38, Independent Order of Odd
Fellows.

§ 1. Be it enacted by the General Assembly of the CommonMembers in wealth of Kentucky, That George W. Saunders, James N. Strain, Culvin Sanders, Thomas C. Threldkill, and John Hope, and their associates, members of Clay Lodge, No. 38, independent order of odd fellows, in Clayvillage, be and they are hereby created a body politic and corporate, by the name and style of Clay Lodge, No. 38, independent order of odd fellows, with perpetual succession; and by that name and style shall be capable, in law, to have and use a common seal, sue and be sued, plead and be impleaded, to answer and defend in all courts and elsewhere, as natural persons, and may ordain and put in execution such by-laws, rules, and regulations for its government, and the management of its affairs, and may change and renew the same as they may deem proper: Provided, they be not contrary to the constitution and laws of this state or of the United States.

estate.

§ 2. The said corporation shall have power to acquire May hold real and hold real and personal estate, not exceeding thirty thousand dollars in value, and from time to time, if deemed expedient, may sell and convey the same, or any part thereMay create a of, and reinvest or dispose of the proceeds. They may create a fund in the same manner, for the benefit of the

widow's fund.

widows and orphans of members of the corporation, sufficient to yield an annual income not exceeding three thousand dollars, and make and change the laws and rules for its management and distribution.

1851.

May establish

brary.

§3. The said corporation shall have power to establish a school and a library, or either, and to acquire and hold, for a school and 11. that purpose, in the manner named in the preceding section, a fund for the support of the same, or either, sufficient to yield an annual income not exceeding five thousand dollars; and to appoint suitable teachers, stewards, and other necessary officers, and to remove them at pleasure; and may ordain, execute, and change all laws, rules, and regulations, which it may deem necessary and proper, so that they be not contrary to the constitution and laws of this state or of the United States.

§ 4. The power to change, alter, or repeal this act is Repealing pow hereby reserved to the general assembly.

Approved December 6, 1851.

er reserved.

CHAPTER 95.

AN ACT to incorporate the town of Eminence.

Town incor

§1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the town of Eminence, in the porated.. county of Henry, be and the same is hereby incorporated, with such boundaries, streets, alleys, and other public grounds as may be laid out and defined in a survey and plat of said town, to be deposited for record in the office of the clerk of the Henry county court, on or by the first day of May, 1852.

Trustees ap

Corporate name and pow.

ers.

§ 2. That Nathan J. Wells, William B. Wilson, Grandison P. Owen, George W. Bashaw, and L. E. Brown, and pointed. their successors, under the name and style of the board of trustees of the town of Eminence, be and they are hereby empowered, as a body politic and corporate, for and on behalf of the said town of Eminence, to purchase, hold, lease, sell, and convey any real, personal, or mixed estate, not exceeding in value the sum of fifty thousand dollars; to make any ordinances or by-laws, not in contravention of the laws of this commonwealth or of the United States, which they may deem necessary for the regulation and government of said town; to levy and collect such tax as they may deem fit, from the citizens of said town, or on all the property found and being within the limits of said. town, not exceeding one dollar on each tithable citizen, nor twenty-five cents on each hundred dollars worth of property, and the same to expend within the corporate boundaries of said town, in such public improvement as will, in their judgment, best promote the interests thereof; to sue and be sued, plead and be impleaded, have and use

« SebelumnyaLanjutkan »