Imágenes de páginas
PDF
EPUB

1862.

of the county of Barren, at the March, April, May, or June terms, 1862, of said court, appoint a collector, whose duty it shall be to collect and account for, according to law, the public revenue due from the county of Barren for the year 1861 remaining uncollected, in the same manner, with the same powers and duties prescribed by law in relation to the apppointment of collectors of the public revenue in cases where the sheriff has failed to execute bond as collector: Provided, however, That nothing in this act shall be so construed as to release the said Dickinson, and his sureties in his official bond, as sheriff or collector from responsibility for any defalcation of said sheriff in the collection. of said revenue, as now prescribed by law.

§ 2. This act shall take effect from and after its passage.

Approved March 14, 1862.

to be appoint'd

Fooks to be

opened to re

ive subscriptions for im

provement road.

CHAPTER 522.

AN ACT to promote the improvement of the State road leading from Somerset to London, by the way of Sublimity.

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

§ 1. That Josephus Campbell and M. E. Ingram, of the Commissioners county of Pulaski; Hezekiah Steel, of the county of Whitley; and William J. Miller and Calvin Sparks, of the county of Laurel, be, and they are hereby, appointed commissioners, who, or a majority of whom, shall take charge of and superintend the improvement of the State road leading from Somerset to London, by the way of Sublimity; and that said commissioners immediately proceed to open books for subscription to the improvement of said road in the counties of Pulaski, Laurel, and Whitley; and when, in their judgment, a sufficient amount shall have been subscribed, they shall cause the same to be expended on said road, (according to the amount subscribed in each county,) either by grading or otherwise, as in their judg ment seems best for the improvement of said road; they shall have power to change said road and place it on better ground, and for that purpose they shall have all the powers of obtaining the right of way which is now, by the general laws of this State, vested in regular turnpike Gemm'rs to re- road companies; said commissioners shall report to the county court of their respective counties the fact that said moneys has been expended on said road, and in what manner of improvement, whether by grading portions of said road or otherwise.

port to county courts.

§ 2. That the boundaries of hands now allotted to the several surveyors of said road in each county be placed

under the control of said commissioners as soon as they commence the improvement of said road under this act, who shall be vested with the same powers and subject to the same penalties and restrictions that surveyors of roads now are; all vacancies by resignation or otherwise of the commissioners shall be filled by the county courts afore

said.

[blocks in formation]

Counties may appropriate

§3. That the county courts of Pulaski, Laurel, and Whitley, a majority of the justices of said counties concurring, money. may, and they are hereby, authorized to appropriate a sum or sums of money not exceeding five hundred dollars for Pulaski, five hundred dollars for Laurel, and three hundred dollars for Whitley, for the purpose of improving said road under the provisions of this act; and that the amounts subscribed by the respective counties, shall be applied to the improvement of said road, according to their respective rights, as soon as received; and the county courts of each county may make such orders concerning the security to be given by said commissioner as they may deem proper.

§ 4. All laws coming within the purview of this act are hereby repealed; but the General Assembly hereby retains the right to amend, alter, or repeal this charter at any time.

§ 5. This act to take effect from and after its passage. Approved March 14, 1862.

CHAPTER 523.

AN ACT for the benefit of John J. Miller, late sheriff of Boone county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That John J. Miller, late sheriff of Boone county, shall have the further time of two years, from and after the passage of this act, to collect his uncollected taxes and fee bills, and to distrain for the same, subject to all the pains and penalties now prescribed by law for issuing or collecting illegal fee bills or taxes.

§ 2. This act shall take effect from and after its passage. Approved March 14, 1862.

CHAPTER 524.

AN ACT for the benefit of W. D. Vertrees.

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

§ 1. That W. D. Vertrees, judge of Hardin county court, is allowed the further time of two years, from and after

1862.

the passage of this act, to collect all fee bills due him as such, subject to all the laws now in force in regard to collecting illegal fee bills.

§ 2. This act to take effect from and after its passage. Approved March 14, 1862.

CHAPTER 527.

AN ACT providing for the payment of the funeral expenses of the Hon. Walter Chiles and the Hon. Wm. C. Anderson, late members of the General Assembly.

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

That the sum of one hundred and ninety-five dollars and seventy-five cents be, and the same is hereby, appropriated, out of the public treasury, to A. G. Cammack, the undertaker, to defray the funeral expenses of the late Walter Chiles, Senator from the county of Montgomery, and the late William C. Anderson, Representative from the county of Boyle, both of whom died at the capital of the State, whilst in attendance upon the Legislature; and for which sum the Auditor is authorized to issue his warrant in favor of said Cammack.

Approved March 14, 1862

CHAPTER 528.

AN ACT to amend the charter of the Taylor Mill turnpike road company of
Kenton county.

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

§ 1. That the charter of the Taylor Mill turnpike road company, in Kenton county, be, and the same is, amended so as to give to said company the privilege of joining or uniting their road with the Bank Lick road of said county, at any point they may see proper: Provided, The consent and agreement of the president and directors of the Bank Lick turnpike road company is obtained prior to the intersection of said roads.

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

Approved March 14, 1862.

CHAPTER 530.

AN ACT to amend the charter of the Hardinsburg and Cloverport turnpike road

company.

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

§ 1. That the president and directors of the Hardinsburg

1862.

May borrow

and Cloverport turnpike road company be, and they are
hereby, authorized and empowered to borrow any sum of
money, not exceeding $10,000, for the purpose of complet- money.
ing said road; and may pay therefor interest at the rate of
ten per cent per annum for the use of the same; and any
contract made by them under the act shall be binding in
law upon said company.

May mortgage

or pledge capi

tal stock.

§ 2. That to enable the said president and directors to borrow the aforesaid sum of money, or any part thereof, they are hereby authorized to mortgage or pledge the capital stock in said company, and all its rights and privileges, to secure the payment of the same, either to the person or persons from whom they may borrow the same, or any part thereof, or to such persons as may become their security for the same, without coming within the provisions of the act, entitled "An act to prevent fraudulent assignments in trust, and other fraudulent conveyances," approved March 10th, 1856, or incurring its penalties; that upon the failure of said president and directors to discharge any such mortgage when it shall fall due, the holder of the same shall have power to have the same foreclosed by suit, Mortgage may in the Breckinridge circuit court; and upon the hearing the same, the court shall have all the usual powers of a court of equity in like cases.

§3. This act to be in force from its passage.

be foreclosed.

Approved March 14, 1862.

CHAPTER 531.

AN ACT for the benefit of H. L. Tye, late sheriff of Whitley county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That H. L. Tye, late sheriff of Whitley county, shall have the further time of two years, after the passage of this act, to collect his uncollected fees and fee bills, and may have power to distrain for same, subject, however, to all the penalties now imposed by law for collecting illegal fee bills.

§ 2. This act to be in force from its passage.

Approved March 14, 1862.

CHAPTER 532.

AN ACT to incorporate Har Moriah Lodge, No. 14, of Independent Order of

Bnai Berith.

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

§ 1. That M. Fox, president; Charles Lichten, vice president; M. Uri, monitor; M. Bacharach, secretary; E.

1862.

Bamberger, treasurer; and their associates and successors, members of Har Moriah Lodge, No. 14, Independent Order of Bnai Berith, are by that name hereby constituted a body politic and corporate, with power to take and hold any property, real or personal, the former not exceeding twenty-five thousand dollars in value, and to convey and dispose of the same; to contract and be contracted with, sue and be sued, implead or be impleaded, and to have and use a common seal, and alter or change the same at pleasure; and to make its own rules and by-laws, not inconsistent with the general constitution and laws of the United States and of the State of Kentucky, and not inconsistent with the general constitution and laws of the Order of Baia Berith, with which said lodge affiliates.

§ 2. The election for officers of said lodge shall take place at least once in every calendar year; and the workings of the lodge shall always be restricted to the avowed objects of the order, namely: to unite the Israelites of the United States, for development of the interests of their religion; to inculcate friendship and fraternal feeling; to give consolation and assistance to the sick, and to aid the distressed and care worn, the widow and the orphan; and said lodge shall not engage in the business of banking; nor shall it engage in any lottery scheme, drawing, or contrivance.

3. This act shall go into effect immediately; but the Legislature reserves the right to repeal the same at pleas

ure.

Approved March 14, 1862.

CHAPTER 533.

AN ACT to incorporate Mendelsohn Lodge, No. 40, of the Independent Order of Bnai Berith.

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

§ 1. That S. C. Lang, president; Joseph Rothchild, vice president; J. F. Bamberger, monitor; Victor Sommers, secretary; Leon Kahn, treasurer; J. Dingfelder, assistant monitor; Jacob Bottenwieser, warden, and their associates and successors, members of Mendelsohn Lodge, No. 40, Independent Order of Bnai Berith, are, by that name, hereby constituted a body politic and corporate, with power to take and hold any property, real or personal, the former not exceeding twenty-five thousand dollars in value, and to convey or dispose of the same, to contract and be contracted with, sue and be sued, implead or be impleaded, and to have and use a common seal, and alter or change the same at pleasure; and to make its own rules and by

« AnteriorContinuar »