Gambar halaman
PDF
ePub

§ 7. The name of the applicant shall be the only publication in the published proceedings of the general council under

this act.

§8. This act shall not interfere with the term of office of the present police force, but shall apply to all appointmentshereafter made.

9. This act shall take effect from its passage.

Approved January 26, 1882.

CHAPTER 89.

AN ACT to extend the police jurisdiction of the city of Louisville over the grounds of the Louisville Jockey Club and one fourth of a mile adjacent thereto.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the police jurisdiction of the city of Louisville be, and the same is hereby, extended to embrace the grounds now occupied by the Louisville Jockey Club and one quarter of a mile adjacent to said grounds: Provided, That the Jockey Club shall pay the city of Louisville for the services of said police on their grounds.

Approved January 26, 1882.

CHAPTER 90.

AN ACT for the benefit of the North Middletown Deposit Bank. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That the North Middletown Deposit Bank, a corpora tion created under act of this Assembly, approved March 15, 1869, be, and the same is hereby, authorized and empow ered to loan, by mortgage on real or personal property, any sum or sums not exceeding in the aggregate forty thousand dollars ($40,000).

§ 2. The said bank may make such contracts for the payment of interest on said loans as a majority of the directors of said bank may think for its best interest, not exceeding the rate of six per cent. per annum.

§3. This act shall take effect and be in force from and after its passage.

Approved January 26, 1882.

Powers

CHAPTER 91.

AN ACT for the benefit of T. W. Pickering, late sheriff of Caldwell county.

WHEREAS, Thomas W. Pickering, late sheriff of Caldwell county, has fully paid off all the claims against him as collector of the county levy, State revenue, and railroad taxes, to those authorized by law to receive the same, and obtained a full discharge against all claims against him by virtue of his said office of late sheriff of Caldwell county; and it is represented that numerous persons are indebted to the said Thomas W. Pickering for arrearages of the county levy, revenue, and railroad taxes which fell due during the years 1875, 1876, 1877, and 1878, and for which he was responsible; now, therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Thomas W. Pickering shall have the further time of two years, from the first day of June, 1882, to collect, levy, and distrain for any taxes due to him, and for which he has accounted and paid; and he shall have all the powers and rights to enforce payment of said taxes that are conferred upon sheriff's by the laws of this Commonwealth.

§ 2. This act shall be in force from and after the first day of June, 1882.

Approved January 26, 1882.

Corporators.

Style.

CHAPTER 92.

AN ACT to incorporate the Farmers' Mutual Aid Association, of Mason

county, Kentucky.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Walter S. Calvert, S. D. Gardner, Peter Parker, Garland R. Bullock, and Alexander K. Marshall, and all other persons who now or may hereafter hold policies in this corporation, be and they are incorporated and made a bodypolitic, by the name of the Farmers' Mutual Aid Association, of Mason county, Kentucky; and by that name may contract and be contracted with, sue and be sued, plead and be impleaded, in all the courts of this Commonwealth; have and use a common seal; and have all the rights, privileges,

and immunities of an incorporated body under the laws of this Commonwealth.

§ 2. The purpose of this corporation shall be to insure Purposes. its policy-holders, all of whom shall become stockholders by accepting a policy from this corporation, against loss by fire, wind, or lightning to their respective dwellings, houses, barns, and other buildings owned by them in Mason county, Kentucky; and to provide for the payment of losses thereby by an assessment upon the insured property of the stockholders, under such rules and regulations as said stockholders may adopt, not contrary to this charter or the laws and Constitution of the Commonwealth of Kentucky.

3. The officers of this corporation shall be a president Officers. and secretary, and such other officers and agents as the stockholders shall appoint, and with such powers as the stock. holders may designate.

4. This act shall take effect from and after its passage.
Approved January 26, 1882.

CHAPTER 93.

AN ACT to authorize the county court of Franklin county to condemn for public use certain property in the city of Frankfort.

WHEREAS, The passage of St. Clair street, in the city of Frankfort, at the approach of said street to the north side of the Kentucky river, is greatly obstructed by the corner of a small wooden building of little value, and which, because of its locality and the inflammable material of which it is composed, greatly endangers the wooden bridge across said river, and other adjacent property; and whereas, the board of councilmen of the city of Frankfort, and the county authorities of Franklin county, desire to widen said street at its approach to the north side of the river; therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the county court of Franklin county is hereby authorized to condemn for public use so much of said building, and of the lot upon which the same is erected, and so much of any building and lot immediately adjacent thereto, as may, in the judgment of said court, be necessary to remedy the above-mentioned evil.

§ 2. That if said property be condemned pursuant to the preceding section, the condemnation shall be in the samemanner, and upon the same conditions, that property is condemned by the county court for the construction or altera-tion of public roads.

§ 3. This act to take effect and be in force from and after its passage.

Approved January 26, 1882.

CHAPTER 94.

AN ACT to incorporate the Billy Varble Floating Dock Company, of Louisville, Kentucky.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That William Varble, George Fuget, George C. LeCompte, and W. T. Shumate, be, and he is hereby, appointed a body corporate and politic, and are hereby created and authorized to be formed, and authorized under the name and style of the Billy Varble Floating Dock Company, of Louisville, Kentucky; and under this name and style it shall have perpetual succession, may have a common seal, may contract and be contracted with, sue and be sued, in all the courts of the Commonwealth.

§ 2. The object and business of this company is, and shall be, to give aid and assistance to all boats ascending the falls of the Ohio river at Louisville, Kentucky, who may apply to them for assistance, and by the use of floating docks, windlasses, ropes, and chains, steam engine, buoys, and any and all means in their power, pull and assist in drawing through and over the rapid current of the falls at Louisville, Kentucky.

§3. The total capital stock of said company may be any amount not exceeding twenty-five thousand dollars that may be necessary for the construction and equipment of said affair, and controlled by the incorporation.

§ 4. As soon as said company is organized it shall have power to charge a reasonable sum for any and all assistance rendered from their dock.

§ 5. The incorporators of this company shall be Capt. Wm. Varble, George Fuget, J. C. LeCompte, and W. T. Shumate,

who may draft laws and by-laws for the government of said company as may seem best in their judgment for its successful operation.

§ 6. Boats calling for assistance from this dock or docks -shall be promptly assisted.

§ 7. The docks of this company shall in no way stop or interfere with navigation.

§ 8. The incorporators shall only be responsible for the amount of stock subscribed.

9. This act to take effect from and after its passage.

Approved January 27, 1882.

[ocr errors]

CHAPTER 95..

. AN ACT to amend an act, entitled "An act to amend and reduce into

one the several acts concerning the town of Georgetown," approved March 6th, 1880.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That immediately upon the return of the assessor's list as provided for in article 1, section 18, of said act, the chairman and board of trustees of Georgetown, by itself or by a committee of its appointing from the board of trustees, shall supervise said list, and increase or decrease the assessor's valuation of property as may seem proper, after due notice to the party whose list is to be revised.

§ 2. Should the assessor fail, for any cause, to report any list or any property liable for taxation, it shall be the duty of the treasurer and tax collector to report the fact to the clerk, who shall enter the assessment upon the assessor's book, and give notice to the owner thereof.

§ 3. It shall be the duty of the assessor to be present during the supervision of the list, as provided for in the first section of this act, and when called upon give such information as he may have touching any list returned by him.

§ 4. Any person whose property has been improperly or unfairly assessed may, before paying his taxes, appear before the chairman and board of trustees of Georgetown and make proof thereof, and if the said chairman and board believe the assessments improper or unfair, shall correct the same.

« SebelumnyaLanjutkan »