Gambar halaman
PDF
ePub

1851.

report state of business.

respects with the same effect as above provided in case of a defaulting sheriff, and for this or other good cause, may, with ten days' notice, be removed by the county court, and another appointed in his place. The court may also fill any vacancies that may happen under the provisions of this act, either from failure or refusal to act, or otherwise.

§ 10. At the November court, in each year, the treasurer Treasurer to of the levee funds shall make a detailed report to the county court of all moneys received by him from the sheriff, or any other person, under the provisions of this act; and, also, all moneys by him paid out, to whom paid, and for what purpose, and shall, also, exhibit to the court, and give copies of all orders of the levee commissioners by him paid; which report and copies shall be filed and recorded; and, at the same term of the court, the sheriff shall exhibit the originals, and give copies of all receipts by him taken from the "treasurer of the levee funds" for moneys to him paid, under the provisions of this act; which copies shall be received, and be evidence of the amount of funds received by the treasurer.

for services.

§ 11. The county court, out of the funds levied for conCompensate structing the levee, may allow the viewers, commissioners, surveyor, and treasurer a reasonable compensation for their services, and any allowance so made shall be paid by the

treasurer.

§ 12. The taxes necessary to keep the levee in good reTaxes to be pair shall, from time to time, be laid by the county court, collected and accounted for, and in all respects disbursed as required by the foregoing provisions of this act.

levied by the county court.

Commissioners

to file bonds.

§ 13. If a convenient wagon road shall at any time be made upon said levee, the county court may authorize the erection of toll gates thereon, fix the rate of tolls, and appoint collectors thereof, and make all needful regulations concerning the same; and, after the payment of the necessary incidental expenses, all of the tolls, as collected, shall be devoted to keeping the levee in good repair, and to no other use or purpose.

§14. The "commissioners of the levee" shall file with the treasurer all bonds by them taken, under the provisions of this act; and all bonds which they may take shall set forth the amount of all payments to be made to each of the contractors, and the times when such payments will be due.

§ 15. Any person aggrieved by the location of the levee may sue out a writ to ascertain the damages, as though the same were a road.

Approved December 20, 1851.

CHAPTER 154.

AN ACT to change the time of holding the Logan and Campbell county
Quarterly Courts, and the County Court of Barren county.

§ 1: Be it enacted by the General Assembly of the Commonwealth of Kentucky, That, hereafter, the judge of the Logan county court shall hold the quarterly terms of said court on the first Mondays in January, April, July, and October.

§ 2. That the quarterly terms of the Campbell county court shall be held on the fourth Monday in the months in which they are now held: Provided, that should the regular monthly terms of said county court be not adjourned in time for holding said quarterly terms on Mondays, as above provided, then said quarterly terms shall be held on the day succeeding the adjournment of said monthly terms.

3. That, hereafter, there shall be held in the county of Barren, on the third Monday in March and September, regular terms of the Barren circuit court.

Approved December 27, 1851.

1851.

Logan.

Campbell.

Barren.

CHAPTER 155.

AN ACT to empower the city of Newport to convey lot No. 3, in said city. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the president and common council of the city of Newport be and they are hereby authorized and empowered to convey fractional lot No. 3, on the north side of that street, in said city, to James H. McClure, in fee simple, upon such terms and in such manner as they may deem best.

Approved December 27, 1851.

CHAPTER 156.

AN ACT to amend an act incorporating the Richmond Cemetery

Company.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the act, entitled, an act to incorporate the Richmond cemetery company, approved January 25, 1848, be so amended as to empower said company to purchase not more than thirty acres of land for their purposes, and that the name of William Rodes be substituted for that of John F. Busby, as one of the corporators.

Approved December 27, 1851.

CHAPTER 157.

AN ACT to extend the corporate limits of the city of Newport. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the following tract of land is here.

1851.

by added to and made part of the city of Newport, and subjected to all the laws and regulations relating to said city, as now established, viz: beginning at the eastwardly intersection of Ringgold and Saratoga streets; thence with Saratoga street, south-eastwardly, four hundred and eighty feet, to the intersection of Saratoga and Harris streets; thence, north-eastwardly, with Harris street, three hundred and ninety-six feet, to the intersection of Harris street and East Row; thence with East Row, north-westwardly, four hundred and eighty feet, to the intersection of East Row and Ringgold street; thence with Ringgold street, southwestwardly, three hundred and ninety-six feet, to the be-ginning; said addition containing twenty-eight lots, numbered from No. 63 to No. 77, inclusive, as will appear by the recorded plat of said addition, now of record in the office of the clerk of the Campbell county court.

Approved December 27, 1851.

incorporated.

CHAPTER 158.

AN ACT to charter the town of Mount Olivet, in Nicholas and Bracken counties.

§1. Be it enacted by the General Assembly of the CommonMount Olivet wealth of Kentucky, That the place situated in the counties of Nicholas and Bracken, known by the name of Mount Olivet, and all lots which may hereafter be laid off into town lots adjacent thereto, be and the same is hereby incorporated as a town by that name, the trustees of which shall have power and authority to pass by-laws for its government and regulation, not inconsistent with the constitution and laws of this commonwealth.

Trustees may enact by-laws,

&c.

§ 2. That Vivian Brooking, John S. Vimont, Halton Trustees' names Bently, and Eldridge Kenton, be and they are hereby appointed trustees of said town, who shall appoint one of their number president of the board, and shall continue in office until their successors are elected.

trustees.

§ 3. There shall be elected, annually, on the first MonElection of day in January, by the qualified voters of said town, not less than three nor more than five trustees, as may be determined by the trustees herein appointed; and any person who is a legal voter may be elected trustee.

appoint other of ficers and levy a tax.

§ 4. That the board of trustees of said town may apTrustees may point an assessor and a collector, and levy and collect a capitation tax upon the tithables, and an ad valorem tax upon the property in said town: Provided, that the tax thus levied and collected shall not exceed the sum of fifty dollars in any one year, which shall be applied to the improvement and police of said town.

Approved December 27, 1851.

CHAPTER 160.

AN ACT for the benefit of School District No. 20, in Crittenden county.

WHEREAS, it is represented to this general assembly that the trustees of school district No. 20, in the county of Crittenden, had a school taught therein in 1850, and made a report according to the common school laws, which report was inadvertently omitted in the report of the superintendent of public instruction, although received by him, and thereby said district failed in obtaining the amount to which it was entitled to under the law. Therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the treasurer be and he is hereby directed to pay to the order of Chester C. Cole, as commissioner for Crittenden county, the sum of thirty dollars and eighty cents, out of any money not otherwise appropriated, for the use of said district No. 20, of said county...

Approved December 27, 1851.

1851.

CHAPTER 161.

Corporation

created.

AN ACT for the benefit of the Kentucky School of Medicine. § 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the institution now established in the city of Louisville, under the name of the Kentucky school of medicine, be hereafter managed by a board of name. regents, consisting for the time being, of the following persons, viz: John P. Morton, Willis Stewart, A. A. Gordon, P. R. Gray, William Riddle, A. J. Ballard, and D. Monsarrat; and for this purpose, they are hereby created a body corporate and politic, and are invested with the power of conferring degrees in medicine, and with all collegiate privileges.

1

Corporate

Corporators.

Regents may enact by-laws,

$2. The board of regents shall have power to make all necessary statutes and regulations for the government of the school, and to fill vacancies that may occur in their and fill vacan body by death, resignation, or otherwise.

§3. The board of regents shall have power to acquire and hold, by gift, purchase, or otherwise, property for the benefit of said school, not exceeding in value one hundred thou} sand dollars; and shall have the power to sue and be sued as other corporations.

cies.

Corporate

powers.

or reserved.

§ 4. The general assembly reserves the right to alter or Repealing powrepeal this charter.

Approved December 27, 1851.

[blocks in formation]

AN ACT for the benefit of H. Woodyard, late Sheriff of Grant county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That time be allowed Henry Woodyard, late sheriff of Grant county, until the first day of January, 1853, to collect the balance of taxes and fee bills due him for the years 1848 and 1849, and that the said Woodyard be permitted to put the same in any officer's hands for collection, he being açoountable for their acts.

Approved December 27, 1851.

CHAPTER 164.

AN ACT to repeal an act, entitled, an act to amend the road law in Pendleton county, approved February 25, 1851.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That an act, entitled, an act to amend the road law in Pendleton county, be and the same is hereby repealed; and that the roads in said county be hereafter worked under and according to the provisions of the general laws respecting roads in this commonwealth.

Approved December 27, 1851.

CHAPTER 165.

AN AOT to change a place of voting in Muhlenburg county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the third section of an act to change the justices' districts in Muhlenburg county, and to establish an election precinct, approved March 22, 1851, be and the same is hereby repealed.

Approved December 27, 1851.

CHAPTER 166.

AN ACT to change the place of voting in an election precinct in Jefferson

county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the place of voting is hereby changed from the house of William Kennedy, in Jefferson county to the house of Mansfield Kennedy, in the same precinc and county.

Approved December 27, 1851.

« SebelumnyaLanjutkan »