Gambar halaman
PDF
ePub

CHAPTER 431.

AN ACT for the benefit of Jarvis Jackson, of Laurel county. WHEREAS, it is represented to the present general assembly of the commonwealth of Kentucky, that Jarvis Jackson, of Laurel county, as the agent of the Laurel county court, under an order of said court, May terin 1839, has spent considerable time, and expended various sums of money in attending to business for said court, in defending law suits instituted against said court for part of its seminary lands west of the Tennessee river; and whereas, it is further represented that said county court; some time since, obtained judgment against said Jackson, as sheriff, for balances due the said county for collections made by said Jackson's deputies, and also as security for Thomas Jones, and that said Jackson's land has been sold to satisfy said judgment. Therefore,

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the judge of the Laurel county court be and he is hereby authorized and required to ascertain, as near as may be, amounts advanced by said Jackson for expenses and fees, and a reasonable compensation for his services, and allow said Jackson a credit on his in. debtedness to the court for the same, with interest from the date of said expenditure.

§ 2. That should the judge of the Laurel county court fail or refuse to comply with the requisitions of the first section of this act, that it shall be lawful for said Jackson to file a bill in chancery against said court, in the Laurel circuit court, at its next term; and said court shall order a credit or set-off, as provided for in said first section, for as much as he may show himself entitled to.

Approved January 9, 1852.

CHAPTER 432.

AN ACT to amend the charter of the town of Bowlinggreen. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That in all prosecutions under an act, entitled, an act concerning the town of Bowlinggreen, approved February 29, 1836, and the amendments thereto, for breaches of the peace or violations of the ordinances of said town, whenever the party charged is found guilty by the verdict of a jury, the sum of two dollars and fifty cents, as an attorney's fee, shall be taxed as costs, and collected by the marshal, and paid over as other moneys collected by him are required to be paid.

Approved January 9, 1852.

1852.

1852.

CHAPTER 433.

AN ACT changing the County and Quarterly Courts of Perry and Letcher
counties.

Be it enacted by the General Assembly of the Commonwealth
of Kentucky, That the county courts of Perry county be
held on the first Monday in each month, and the county
courts of Letcher county be held on the second Monday in
each month, and the quarterly courts of Perry and Letcher
counties be held in the same weeks that county courts are
held in said counties, and in the same months in which they
now hold said quarterly courts.

Approved January 9, 1852.

CHAPTER 434.

AN ACT for the benefit of the Bowlinggreen and Tennessee Railroad
Company.

Be it enacted by the General Assembly of the Commonwealth
of Kentucky, That the provisions of an act, approved the
seventh day of January, 1852, entitled, "an act to amend
an act, entitled, an act to charter the Louisville and Nash-
ville railroad company, and the act amending the same,"
approved March 20, 1851, be and the same are hereby ex-
tended to the Bowlinggreen and Tennessee railroad com-
pany, so far as the same may be proper and applicable;
and that the stock taken in the Bowlinggreen and Tennes-
see railroad company may be transferred to the Louisville
and Nashville railroad company,

Approved January 9, 1852.

H

Corporate name and powers.

CHAPTER 435.

AN ACT to incorporate Compass Lodge, No. 223, of Free and Accepted
Masons.

§ 1. Be it enacted by the General Assembly of the Common-
wealth of Kentucky, That the members of Compass lodge,
No. 223, of ancient free and accepted york masons, at
Louisville, are hereby created a body politic and corporate,
by the name and style of Compass lodge, No. 223, with
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 acquired for the use, benefit,
and accommodation of said lodge; to receive all necessary
conveyances, to sell and to convey all such real and per-
sonal estate as they now have or may hereafter acquire:
Provided, the amounts vested in real estate, exclusive of

buildings thereon, shall at no time exceed twenty thousand dollars.

§2. The management of the concerns of said corporation are confided to E. S. Craig, master, and W. F. B. Hastings, senior warden, and Henry F. Fosdic, junior warden of said lodge, and their successors in office, who shall have full power to make all contracts pertaining to the real or personal estate thereof, either by purchase or otherwise; and their acts shall be binding upon said lodge, when made in pursuance of the instruction of a majority of the lodge, or of its rules and by-laws; and service of process on any one of said officers shall be sufficient notice to said corporation. The said lodge may, at any time, pass such by-laws, rules, and regulations, not inconsistent with the constitution and laws of this state, as may be necessary for the protection, management, and safe keeping of the property of said lodge.

1852.

Election of

trustees.

May make by. laws, &c.

Repealing pow.

§3. The legislature reserves the right to amend, modify, or repeal this act, and the repeal shall not deprive the or reserved. said lodge of its property and effects.

Approved January 9, 1852.

[ocr errors]

CHAPTER 436.

AN ACT authorizing the establishing of a road in Morgan county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the county court of Morgan county be and they are hereby authorized and directed to establish a road through the lands of Wm. H. Burns, in said county, commencing at the south end of main street, in the town of West Liberty, in said county, and up Licking river and the Long branch, agreeably to a report made by viewers appointed by the Morgan county court, and returned to said court, upon the said Wm. H. Burns appearing in open court, assenting to the establishing of said road through his land; and for and in consideration, said Wm. H. Burns consenting to the establishing said road through his land, the said county court are hereby authorized and directed to reduce the width of said main street from sixty to forty-eight feet, from the public square in said town to the limits of the same; and said county court of Morgan county are hereby authorized and directed to convey to said Wm. H. Burns twelve feet of said street, cut off on the side next to his residence, and for and in consideration of said Burns assenting to said road passing through his land. The county court shall cause to be erected along said road all good needful fences to protect the farm of said Burns. Approved January 9, 1852.

[blocks in formation]

AN ACT to amend an act, entitled, an act to incorporate the Nashville
and Cincinnati Railroad Company.

Be it enacted by the General Assembly of the Commonwealth
of Kentucky, That so much of the third section of an act,
entitled, "an act to incorporate the Nashville and Cincin-
nati railroad company," as requires the vote for the pur-
poses and in the counties therein mentioned, to be held at
a regular August election, be and the same is hereby so
amended as to authorize such vote to be taken upon appli-
cation by the president and directors of said company to
the respective county courts, and a notice of at least thirty
days being given, at any time between the first of June
and the last of October of the year in which such vote is
taken: Provided, that when such vote is to be taken, it shall
be the duty of the county court for the county in which it is
proposed to take such vote, to publish the amount of stock
proposed to be subscribed, and the terms of such proposed
subscription.

Approved January 9, 1852.

CHAPTER 438.

AN ACT creating a new district in the county of Pike.
§1. Be it enacted by the General Assembly of the Commonwealth
of Kentucky, That there shall be an additional magistrates'
and constable's district in the county of Pike, with the fol-
lowing boundary, and shall be styled district No. 8: be-
ginning at the mouth of Raccoon creek, and from that
point up the Bard hollow, near B. Johnston's house, to the
head of the same; thence with the dividing ridge between
the waters of Raccoon creek and the waters of John's creek
to the line of the river district, and from the point named,
which is the mouth of Raccoon creek, up the hill field ridge,
with the junctions of the same to the head waters of Rus-
sell's fork; thence with the dividing ridge between said
Russell's and Johnston's creek to the line of Tug river and
pond precinct; thence around with the old lines of the
John's creek precinct, including all the head of John's creek
and its waters, and all the inhabitants of Raccoon creek
and its waters, in the new district.

§2. That the place of voting in the proposed new dis-
trict shall be at the house of John Williamson, Jr.; and
that the county judge shall have power to order an election
for district and other county officers, as other elections are
conducted.

Approved January 9, 1852.

[ocr errors]

CHAPTER 439.

AN ACT to allow the Guardians of the Louisville City Alms House to apprentice certain poor children..

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the guardians of the Louisville city alms house, from time to time, and under by-laws to be approved by the general council of the city of Louisville, be and they are hereby authorized and empowered to bind out as apprentices to some trade or calling, until the age of twenty-one, if males, and until the age of eighteen, if females, such children as may receive public support in the said alms house, notwithstanding any claim or interference by their parents or friends, who may have allowed them so to become chargeable on the public; and such apprenticeship shall contain the covenants, and be enforced in like manner by the said guardians, as is provided by law in like cases of apprenticing by the county courts. Approved January 9, 1852.

1852.

CHAPTER 440.

AN ACT authorizing the county Judge of Oldham to alter Lagrange dis

trict.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the county judge of Oldham county be and he is hereby authorized and directed, at any county court preceding the court to be held in May, 1852, so to alter and change the boundaries of Lagrange district, as to include therein Benjamin Rounder, Michael Coons, E.. Clore, D. Yager, Smith Yager, Augustus Smith, John Gibson, Jonathan Gibson, William Foxworthy, Jacob Keiser, Laforce Maddox, Monroe Hancock, John Swift, and Jackson Castlin, upon a petition of said persons, or a majority of them.

Approved January 9, 1852.

CHAPTER 441.

AN ACT to incorporate the town of Kiddville, in the county of Clarke. § 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the town of Kiddville, in the county of Clarke, with the following limits, to-wit: beginning at the southwest corner of B. W. Kidd's farm, and thence in a right line eastward, so as to include said Kidd's dwelling house; thence south so as to include A. H. Anderson's dwelling; thence in a line westward, including J. F. Elliott's premises; thence from said Elliott's southwest corner to southwest corner of Isaac Jacobs' lot; thence northward, embracing Wyatt Hulett's dwelling, to the be

Boundaries.

« SebelumnyaLanjutkan »