Gambar halaman
PDF
ePub

LAWS OF KENTUCKY.

PASSED AT NOVEMBER SESSION, 1850.

JOHN L. HELM, GOVERNOR: BEN. EDWARDS GREY, SPEAKER
OF THE SENATE, pro tem.; GEO. W. JOHNSTON, SPEAKER OF
THE HOUSE OF REPRESENTATIVES; JOHN W. FINNELL, SEC-
RETARY OF STATE.

LOCAL AND PRIVATE LAWS.

CHAPTER 2,

AN ACT to amend the charter of the Savings Bank of Covington. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the name of the Savings Bank of Covington shall be and is hereby changed to the "Kentucky Trust Company Bank," and by that name shall continue to be a body corporate and politic, retaining all the powers, rights, and privileges contained in the charter of said institution, and subject to all the conditions and limitations. therein declared.

[blocks in formation]

AN ACT for the benefit of the Methodist Episcopal Church in Woodford

county.

Portion of public square in Versailles to be

church.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Woodford county court, or a majority of the justices thereof, is hereby authorized and conveyed to said empowered to convey, by deed, to the Methodist Episcopal Church, south, according to their laws and discipline, so much of the public square in the town of Versailles as is embraced in the following boundary, viz: beginning seventy feet north from the north east corner of the jail, thence

1850.

west seventy feet, thence north forty feet, thence east seventy feet, thence south forty feet to the beginning; and an attested copy of the order of said court directing the deed to be executed, shall be attached to the deed and recorded therewith; and the said deed, signed and acknowledged by a majority of all the members of the court, shall be good and effectual to convey the title to said lot or parcel of land to said church.

§ 2. That a copy of the deed and order of said court, as Copy of record recorded, shall be evidence in any court in this commonwealth.

ed deed evidence.

church may sell

and convey the

same.

§3. That the trustees of said church shall have power, Trustees of the and they are hereby authorized to sell and convey the house now used as a church in said town, and the lot attached to the same, or any part thereof; and the trustees, or any part of them, of the church called Bethlehem, in Woodford county, shall have power to sell and convey the house and lot belonging to said church.

Approved November 18, 1850.

CHAPTER 4.

AN ACT to amend the charter of the Springfield, Perryville, and Danville
Turnpike Road Company.

Whereas, it is represented that the Washington county court, at their May term, 1850, passed an order to subscribe stock in various roads in Washington county; and whereas, private stock was taken in the Springfield, Perryville, and Danville turnpike road company to the extent of thirteen thousand dollars; and whereas, the charter of said company requires fifteen thousand dollars to organize; and whereas, said company, on the basis of the private and county stock, making fifteen thousand five hundred dollars, did, in July last, organize by the election of a president and managers, and let out eight miles of said road; and whereas, at the October term of the county court of said county, the court refused to levy a tax for their stock in said road. Therefore,

§1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the organization under said charter, on the basis of the private stock, be and the same is hereby legalized.

§2. Be it further enacted, That said organization sliall be perfect and legal with twelve thousand dollars of private stock, and that all the acts of the board, not inconsistent with this act, be confirmed: Provided, that the private stockholders give their consent to this amendment of said charter.

Approved November 18, 1850.

CHAPTER 5.

AN ACT to change the State road from Paducah to Grey's ferry. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Marshall county court be vested with power and authority to change that part of the state road leading from Paducah to Grey's ferry, on the Tennessee river, on the lands of John Brian and William J. Troutt Provided, said court shall be of opinion, after causing themselves to be fully informed in the premises, according to the requisitions of the general law upon the subject of altering roads, that no inconvenience will arise to the public or individuals if the proposed change be made.

Approved November 18, 1850.

CHAPTER 7.

AN ACT to repeal the 5th section of an act to amend the charter of the Jefferson and Brownsboro' Turnpike Road Company.

Whereas, by an act of the general assembly, approved March 6, 1850, to amend the charter of the Jefferson and Brownsboro' turnpike road company, the fifth section of said act gives power to the justices of the Spencer county court to levy and assess, from year to year, a tax on the taxable property within said county, not in any one year to exceed ten cents on the one hundred dollars worth of prop erty, a majority of all the justices concurring. Now,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the fifth section of said act be and the same is hereby repealed.

Approved November 18, 1850.

1850.

CHAPTER 8.

AN ACT to authorize the Bourbon County Court to subscribe for stock in the Newtown and Leesburg Turnpike Road Company.

Bourbon cour ty court may

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Bourbon county court is hereby authorized and empowered to order its clerk to subscribe subscribe stock. for as many shares of stock in the Newtown and Leesburg turnpike road company as it shall deem advisable; which subscription, when made, shall be binding on said county, and to pay which it is hereby authorized and empowered to assess a tax upon all the property and estate subject to the payment of state revenue within its limits; the tax thus levied not to exceed the rate of three cents on the one hundred dollars worth of property for any one year; and the same, when collected, shall be paid to the treasurer of said county, who shall pay it in discharge of the subscription of stock, as aforesaid, in such proportions, and at such

May assess a

in erty

said

tax on the prop county to discharge said sub.

scription.

1850.

times, as shall be called for by the president and directors of said company. The dividends arising from said stock Dividends to shall, from time to time, whenever other dividends are declared, be paid over to said county court in aid of the county levy.

go in aid of the county levy.

to be collected.

§ 2. That said tax shall be collected by the same collectHow said tax ing officer who shall collect the state revenue, who shall account for and pay over the same, according to the first section of this act, under the same rules and regulations that he collects and accounts for the state revenue.

Approved November 13, 1850.

CHAPTER 9.

AN ACT to amend the charter of the Versailles and McCoun's Ferry Turnpike Road Company.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the charter of the Versailles and McCoun's ferry turnpike road company be so ammended as to authorize said company to erect and establish a toll gate within five hundred yards of the town limits of Versailles, and to collect tolls at the same.

Approved November 13, 1850.

CHAPTER 11.

AN ACT for the benefit of William D. Mitchell.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for William D. Mitchell, clerk of the Oldham circuit and county court, to list his uncollected fee bills for the years 1844, 1845, 1846, 1847, and 1848 with the sheriff or any constable of Oldham county for collection, and that they shall be collected in the same manner as though they had been listed with the proper officer within the period prescribed by law: Provided, that said Mitchell shall be subject to all the fines and forfeitures now imposed by law for illegally issuing and listing fee bills.

Approved November 18, 1950.

CHAPTER 12.

AN ACT to incorporate the Christian Church, in the town of Paducah. Whereas, it is represented to the present general assembly, that the Paducah christian church has heretofore subscribed a large amount of money for the purpose of building a church in said town, and has erected a building for the purpose of public worship by said church. Therefore,

1850.

Trustees created a body politic

ers.

§ 1. Be it enacted by the General Assembly of the Gommonwealth of Kentucky, That Samuel H. Harvey, William Boone, and John Milliken, and their successors in office, be and they are hereby created a body politic and corporate, by the name and style of the trustees of the Paducah christian church; and by that name to have perpetual succession, with all the powers incident to corporations, for the Corporate pow. purpose of contracting and being contracted with, of suing and being sued, of pleading and being impleaded, so far as may be necessary to protect and preserve the rights, titles, privileges and immunities of said church which now do, may, or shall hereafter belong to the same; also, to buy any lot or lots, and receive conveyances therefor, or for any estate. other real estate which may have been heretofore purchased by the trustees of said church, or by other persons for the use of the same, or which may be hereafter given or devised to them for the use of said church; all of which property shall pass to them and their successors in office forever, pursuant to the desire or express limitation of the donor or grantor.

May hold real

Terms of of

fice of trustees,

cies to be filled.

§2. That the said trustees, hereby appointed, shall continue in office so long as they shall continue to be members and how vacan of said church, unless they shall sooner resign or refuse to act; and whenever vacancies may occur, it shall and may be lawful for the same to be filled, pursuant to said church discipline and the rules and regulations of said trustees.

§3. That a majority of said trustees shall constitute a quorum to do business, and, as such, it shall be their duty, and they are hereby authorized and empowered to keep a fair record of all their proceedings, and to appoint all such officers as they may see proper and fit, in pursuance of their discipline, and to pass all such by-laws and regulations relative to the government and control of said building and church as they may think proper, not inconsistent with the constitution of the United States, of this state, and the laws of the same.

Approved November 18, 1850.

Trustees to keep

a record, &c.

CHAPTER 13.

AN ACT for the benefit of the Mechanics of McCracken county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the provisions of an act, entitled, an act for the benefit of the mechanics of the town of Paducah, approved January 8, 1838, be and the same are hereby extended to the county of McCracken, and the citizens thereof. Approved November 18, 1850.

« SebelumnyaLanjutkan »