Imágenes de páginas
PDF
EPUB

1861.

CHAPTER 332.

AN ACT in relation to the appointment of common school commissioners. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the justices of the peace and the presiding judge of the various counties of this Commonwealth, shall, åt the court of claims, to be held in and for the counties aforesaid, for the year 1862, and every two years thereafter, proceed to the election of a commissioner for each of their respective counties; said commissioners shall continue in office for the period of two years, shall give the same bond, be governed by the same regulations, and subject to the same penalties, as required by existing laws.

§ 2. The justices of the peace in the city of Newport, Campbell county, and Covington, Kenton county, shall constitute a part of the court of claims in said counties, for the purpose of holding said elections.

§ 3. In the case of the death, removal, resignation, or inability of the commissioner elected by the court of claims of any county to act, the presiding judge of said county is hereby authorized to appoint a successor, to continue in office until the succeeding court of claims is held in said county.

§ 4. Any law or laws now in force, authorizing county judges to appoint school commissioners, are hereby repealed. 5. This act to be in force from its passage.

Approved December 23, 1861.

established.

CHAPTER 334.

AN ACT for the benefit of the members of the Kentucky Annual Conference of the Methodist Episcopal Church, South.

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

§ 1. That the members of the Kentucky Annual ConferCorporation ence of the Methodist Episcopal Church, South, are hereby created a body corporate and politic, with perpetual sucName and style cession, under the name and style of the " Kentucky Annual Conference of the Methodist Episcopal Church, South;" and by said name they may contract and be conCorporate tracted with, may sue and be sued, plead and be impleaded, in any court or courts of this Commonwealth, and may exercise all the franchises, rights, and privileges common to corporations for religious, educational, or charitable purposes generally; they shall have the right and power to acquire property, whether by purchase, gift, or last will and testament, and the same to hold, use, and enjoy, or to

powers.

exchange, sell, or otherwise dispose of, as they may deem proper.

§2. They shall have power to elect such officers for the management of the affairs of the corporation as they may deem proper, and to prescribe the duties and responsibilities of such officers.

§3. They shall have power to require bonds with approved security from their officers, or other persons, who may be intrusted with the management or control of any of the property or funds of the corporation.

[blocks in formation]

§ 4. They shall not be entitled to exercise banking priv- Not to exercise ileges, or to own estate or property, at one time, over the value of one half of a million of dollars.

banking privileges.

Capital stock.

laws, &c.

§ 5. They shall have power to make by-laws, and the May make bysame to change or alter at pleasure: Provided, They are not contrary to the constitution and laws of this State. 6. They may act with or without a corporate seal. 7. This act to take effect from its passage.

Approved December 23, 1861.

CHAPTER 335.

AN ACT for the benefit of E. T. Fish, clerk of the Rockcastle circuit and county courts, and the circuit clerks of Harrison and Knox counties.

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

§ 1. That E. T. Fish, clerk of the Rockcastle circuit court, and late clerk of the Rockcastle county court, is hereby allowed the further time of two years to collect all fee bills due and unpaid, or which may become due him as clerk of either of said courts, and may list the same with the proper officer for collection: Provided, however, That he shall be subject to all the penalties of the laws now in force against the issual or collection of illegal fee bills; and the officer charged with the collection of said fee bills due, or which may become due as aforesaid, shall have the right to distrain for the collection of same, and shall be responsible for any illegal proceeding in relation thereto in the manner now provided for by law: Provided further, That the provisions of this act shall apply to the circuit court clerks of Harrison and Knox counties.

§2. This act to take effect from its passage.
Approved December 23, 1861.

1861.

CHAPTER 336.

AN ACT for the benefit of trustees of school district No. 17, in Henry county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the Auditor of Public Accounts be, and he is hereby, required to draw his warrant on the treasury for the sum of eighty-seven dollars and eighty cents, in favor of W. L. Vories and H. E. Bryant, trustees of school district No. 17, in Henry county, for schools kept in said district for the years 1859 and 1860, not heretofore reported. § 2. This act to be of force from its passage.

Approved December 23, 1861.

CHAPTER 337.

AN ACT for the benefit of Louis Leach, of Bullitt county.

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

§ 1. That the county court of Bullitt county is hereby authorized to grant license to Louis Leach, of said county, to keep a tavern at his house, without payment of the license, as required by law, upon his executing the bond required by the statute in such cases.

§2. This act to take effect from and after its passage. Approved December 23, 1861.

CHAPTER 338.

AN ACT to amend an act, entitled "An act for the benefit of W. D. Black, late sheriff of Pulaski county, and his sureties."

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

§ 1. That the act approved 26th September, 1861, for the benefit of W. D. Black, late sheriff of Pulaski county, and his sureties, be so amended as to permit the said Black and his sureties to replevy the judgment mentioned. in said act, one third payable in six months, and the remainder payable twelve months after the passage of said act. § 2. This act to take effect from and after its passage. Approved December 23, 1861.

CHAPTER 339.

AN ACT for the benefit of persons in the counties of Clarke, Taylor, and Washington, who have subscribed and paid in stock to aid in the construction of turnpike roads in said counties.

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

§ 1. That the provisions of an act, entitled "An act for the benefit of persons residing in Jessamine county, who have subscribed and paid in stock to aid in building turnpike roads in said county," passed at the present session, shall apply to, and be in force, in the counties of Clarke, Taylor, and Washington.

§2. This act to take effect from its passage.

Approved December 21, 1861.

1861.

CHAPTER 340.

AN ACT for the benefit of Jonathan Horsefall, jailer of the city of Newport.

WHEREAS, Margaret Welch was, on the 28th day of September, 1861, committed to the jail of the city of Newport as a lunatic, by order of the mayor of said city; and whereas, the superintendent of the lunatic asylum refused, and still refuses, to receive said lunatic, making it necessary for her to be boarded in the jail of said city; therefore,

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

§ 1. That Jonathan Horsefall, the jailer of the city of Newport, having boarded the said lunatic for the term of eighty days, be, and he is hereby, allowed the sum of forty dollars for said service, and the Auditor is directed to draw his warrant on the Treasurer, in favor of said Horsefall, for that amount.

§ 2. This act to take effect from and after its passage. Approved December 23, 1861.

CHAPTER 341.

AN ACT for the benefit of Hiram G. Richardson, Sarah Ann Richardson, and
Nancy Ann Richardson.

WHEREAS, It appears to this General Assembly that Hiram G. Richardson and Sarah Ann Richardson, his wife, now have the charge and custody of Nancy Ann Richardson, who is under the age of twenty-one years, and has no father or mother; and the said Hiram G and Sarah Ann Richardson having petitioned this General Assembly to adopt the said Nancy Ann Richardson to them; therefore,

1861.

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

§ 1. That it shall and may be lawful for the said Hiram G. Richardson and Sarah, his wife, to have the possession, charge, and control of the said Nancy Ann Richardson, as though she were their natural child.

§ 2. The said Nancy Ann Richardson is hereby adopted to the said Hiram G. and Sarah Ann Richardson, his wife, as their child, and all the rights, privileges, immunities, and responsibilities now existing between the natural parent and child are hereby declared and made reciprocal between the said Hiram G. Richardson and Sarah Ann Richardson, his wife, and the said infant, Nancy Ann Richardson. §3. This act to take effect from its passage.

Approved December 23, 1861.

CHAPTER 342.

AN ACT for the benefit of Charles N. and Harriet Wheeler.

WHEREAS, Charles N. Wheeler and Harriet Wheeler, his wife, and Lydia Josephine James, of Fayette county, have petitioned the present General Assembly of Kentucky to establish, by law, the relation of parents and child betwixt the parties aforesaid, for reasons which are approved; wherefore,

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

§ 1. That Charles N .Wheeler and Harriet Wheeler, his wife, are hereby constituted, in law, the parents of Lydia Josephine James, and the said Lydia Josephine James is hereby, in law, constituted the child of said Wheeler and wife.

§ 2. That all the reciprocal rights and duties of parent and child shall attach to the parties aforesaid, and each of them, as fully and in all respects as if the said Josephine were the natural child of the said Charles N. and Harriet Wheeler, born in lawful wedlock.

Approved December 23, 1861.

CHAPTER 344.

AN ACT for the benefit of school district No. 63, in Lawrence county.

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

§ 1. That the Auditor of Public Accounts is hereby directed to draw his warrant on the Treasurer for twenty-seven dollars and sixty cents, to be paid out of any money in the

« AnteriorContinuar »