Gambar halaman
PDF
ePub

1851.

well of the contingent as of the conditional subscriptions of stock. Therefore-Be it further enacted, That Lyman Martin, as president, J. M. Clarke, J. P. Orr, H. Toon, L. K. Frazer, and Reuben Webster, as directors, shall be considered to have been duly elected and rightfully to hold office as such, respectively, with such powers as the charter and this amendment confides to the president and directors of said company.

§ 3. And whereas, it has been supposed that there is no May coerce sufficient provision for the collection and enforcement of bayment of calls the payment of the calls upon the subscription of stock. Therefore-Be it further enacted, that the president, directors, and company of said turnpike or plank road company, shall have the right to coerce the payment of each, and such calls upon stock, by suit in the nature of an action of debt, before a justice of the peace, or other court of appropriate jurisdiction.

Approved February 1, 1851

CHAPTER 200.

AN ACT for the benefit of the Sheriff of Anderson county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the sheriff of Anderson county be allowed until the first day of June, 1851, to return his delinquent list for the year 1850.

Approved February 1, 1851.

CHAPTER 201.

AN ACT for the benefit of the citizens of the town of Burksville.

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 town of Burksville, and for other purposes, approved February 23, 1846, as empowers the trustees to assess a tax on the citizens of said town, be and the same is hereby repealed.

Approved February 1, 1851.

CHAPTER 202.

AN ACT to revive the corporate powers, and to authorize the rebuilding of the meeting house of Mount Tabor Church, in Estill county.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the corporation heretofore known under the name and style of the Mount Tabor Church, in the county of Estill, be and the same is hereby revived, with all the corporate powers heretofore vested in it by

law, still to be known under the name and style of Mount Tabor Church.

§ 2. That, instead of the trustees of the old church, Thos. Reed, A. Harris, and E. J. Broaddus be and they are hereby appointed trustees of said church, to receive all moneys, or other substance, now due, or which may hereafter be due, or donated to said church, for the purpose of re-building a meeting house on the same lot of ground on which the old house stood, for the free use of all orderly denominations of christians, and to do all other acts which they are authorized to do by the laws hereby revived.

Approved February 1, 1851.

1851.

CHAPTER 204.

AN ACT to change the limits of the town of Lawrenceburg. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the limits of the town of Lawrenceburg be so changed as to exclude therefrom so much of the lands of John Witherspoon as were included within said limits by the western extension and enlargement of said town, made by an act, entitled, an act to incorporate the town of Lawrenceburg, approved February 14, 1850.

Approved February 1, 1851.

CHAPTER 205.

AN ACT for the benefit of the Sheriff of Taylor county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the sheriff of Taylor county shall have until the second Monday of May next to return his delinquent list for the year 1850,

Approved February 3, 1851.

CHAPTER 206.

AN ACT for the benefit of the Sheriff of Bath county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the sheriff of Bath county shall have until the first day-of May next to return his delinquent list for the revenue of 1850.

Approved February 3, 1851.

[blocks in formation]

AN ACT to revive the charter of the Burlington and Dry Creek Turnpike
Road Company.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That all the provisions of an act, entitled, an act to incorporate the Burlington and Dry creek turnpike road company, approved February 28, 1849, are hereby revived and declared to be in full force: Provided, that the work on said road shall be, in good faith, commenced on or before the first day of January, 1852.

Approved February 3, 1851.

CHAPTER 208.

AN ACT for the benefit of the Sheriff of Kenton county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the sheriff of Kenton county shall have until the 10th day of April next to return his delinquent list for the year 1850.

Approved February 3, 1851.

Each compa

trustees.

CHAPTER 209.

AN ACT to amend the acts incorporating the fire department of the city of Louisville.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That in the month of April, in the year ny to elect three 1851, each fire engine, hose, hook and ladder, or protection company, belonging to and forming part of said fire department, shall elect, by ballot, from amongst the members of the company, three trustees of said fire department; and at the first meeting thereafter of the board of trustees, so elected, the trustees from each company shall be divided by lot into three classes; the first class shall go out of office at the end of the first year, the second class shall go out of office at the end of the second year, and the third class shall go out of office at the end of the third year after their election; and in the month of April of each year, after the year 1851, each fire engine, hose, hook and ladder, or protection company shall elect from amongst its members one trustee of said fire department to serve three years.

Powers & du. Mes of trustees.

2. The board of trustees of said fire department shall have a general supervision over the several fire engines, hose, hooks and ladders, or protection companies composing said department; they may adjudicate any matter of dispute or disagreement between said companies, or any of them, and, upon appeal, they may hear and determine any case of dispute or disagreement between any company

composing said department, and any one or more of its members; and the said board shall have the power to expel, after a fair and impartial investigation of the case, any company found 'guilty of dishonorable, disorderly or riotous conduct, or refusal to comply with the by-laws or rules and regulations of said fire department. And the said board of trustees shall have the power to ordain, establish, and put in execution all such by-laws, rules, and regulations, by them deemed necessary and proper to carry out the purposes and objects of said fire department, and for the general government thereof: Provided, that such by-laws, rules, and regulations shall be consistent with, and not contrary to the constitution and laws of the United States, the constitution and laws of this commonwealth, and the charter of the city of Louisville, and the ordinances thereof.

1851.

To inspect the

To report an.

nually to mayor their condition.

§3. The said board of trustees shall have the general right, at stated times during each year, to inspect all engines, &c. the engine houses, engines, hoses, hose carriages, and other apparatus in the possession of each company composing said department, and shall report annually to the mayor of the city of Louisville a detailed account of the condition of said engine houses, hoses, engines, hose carriages, and other apparatus, as aforesaid; and, if required to do so by the general council of Louisville, the said board of trustees shall, upon the call of the mayor of said city, or of the chairman of any committee of either board of the general council to which matters relating to the fire department may be referred, examine into the condition of any engine house, engine, or hose, or hose carriage, or other apparatus, and report whether any action on the part of the general council is expedient, or otherwise, touching the same.

§ 4. That so much of the act incorporating the fire department of the city of Louisville as may be in conflict with this act, is hereby repealed.

Approved February 3, 1851.

CHAPTER 210.

AN ACT to amend an act, entitled, an act to incorporate certain Turnpike Road Companies in Montgomery county, and for other purposes, approyed March 5, 1850.

1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the first section of an act, entitled, an act to incorporate certain turnpike road companies in Montgomery county, and for other purposes, approved March 5, 1850, be and the same is hereby so amended that the Mountsterling and Howard's mill turnpike road company shall only be required to make their

1851:

said road from Mountsterling to the east side of Slate creek, near Rowland Moore's well, instead of to the Bath county line, as now provided by said act.

§ 2. Be it further enacted, That the 8th section of said recited act be and the same is hereby so amended as to read, after the proviso therein incorporated: And, provided further, that the said president and directors shall not be required to build a bridge across Slate creek, until such time as they may deem most advisable: And, provided further, that the places of leaving said road, for the purpose of crossing said creek and intersecting said road, shall be made and kept in reasonably good repair until said bridge shall have been erected.

§3. Be it further enacted, That whenever said president and directors shall determine to build said bridge, they shall be governed by the provisions of the 7th section of said act, as to the examination of quarries, beds of stone, and other materials necessary to the completion of said bridge.

Approved February 3, 1851.

CHAPTER 211.

AN ACT for the benefit of William C. Halbert, Sheriff of Lewis county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the further time of three years be and is hereby given to William C. Halbert, sheriff of Lewis county, to list and collect his fees as sheriff, who shall have the same right to collect his fees within the said time, and be subject to the same liabilities and restrictions as sheriffs have and now are by the existing laws.

Approved February 3, 1851.

CHAPTER 212.

AN ACT to ainend the charter of the Lexington, Frankfort and Versailles
Turnpike Road Company.

Whereas, it is represented to the present general assembly that some of the subscribers to the Lexington, Frankfort, and Versailles turnpike company have not fully paid up their stock, some having died and others become insolvent, and thereby unable to pay the same; and the said amounts not having been forfeited, but standing upon the company's books to the credit of said subscribers, and upon which payments no certificates have been granted or dividends paid. For remedy whereof,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it may be lawful for the president and managers of said company to issue certificates for the

« SebelumnyaLanjutkan »