Imágenes de páginas
PDF
EPUB

CHAPTER 792.

AN ACT providing for the collection of the uncollected revenue of 1862, in the county of Fleming.

Whereas, it is represented to the present General Assembly that owing to the disturbed condition of the country the sheriff of Fleming county did not receive information of the passage of the act, approved March 14, 1862, imposing an additional tax of five cents on the taxable property in his county, until after he had completed the collection of the revenue for the year 1862; and that said tax for the year 1862, in that county, remains uncollectedfor remedy whereof,

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

§ 1. That it shall be the duty of the sheriff of the said county of Fleming, in the year 1863, to collect said tax for the year 1862, and pay the same into the public treasury by the first day of August, 1863; and time until that time is given him to make said collection and payment. 2. This act shall take effect from and after its passage. Approved February 4, 1863.

1863.

CHAPTER 793.

AN ACT for the benefit of the sheriff of Grant county. Whereas, it is represented to this General Assembly that John Marksberry, by an order of the Grant county court at its January term, 1863, was appointed sheriff of said county, and took the oath of office required of sheriffs, and entered upon the duties of said office, but, from inadvertance, omitted to execute, and said county court omitted to take from him, the bonds required by law-for remedy whereof,

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

§1. That it shall and may be lawful for the said John Marksberry to execute, and for said county court to receive from him, the several bonds required of him as sheriff and as collector of the revenue and county levy of said county, at its February term, 1863, said bonds to contain a clause making the said sheriff and his sureties responsible for his official acts from the time of his appointment and qualification, as aforesaid; and said bonds, when so executed and received, and all the official acts of said sheriff since his appointment, shall be as valid and binding, in all respects, as though said bonds had been taken and executed at the time of his appointment.

1863.

§ 2. In case the presiding judge of said county shall fail to hold said court, it shall and may be lawful for the justice of the peace for said county residing nearest the county seat of said county to hold said court, and take said bonds, or to hold a special term of said court for that purpose, and take said bonds at such special term.

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

Approved February 4, 1863.

names and corporate powers.

CHAPTER 794.

AN ACT to charter the Right Worthy Grand Lodge of the United
Order of Ancient Fellows of the State of Kentucky.

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

§ 1. That Joseph W. Pomfrey, R. E. Mann, S. Pomfrey, Corporators' John K. Dailey, H. D. Porter, C. Keiper, A. Peak, L. N. Hawkins, P. Longshore, F. Sanford, Thomas Booth, and John Williams, and their associates, be and they are hereby created a body politic and corporate, by the name and style of the "Right Worthy Grand Lodge of the United Order of Ancient Fellows of the State of Kentucky;" and they, with their associates and successors, shall so continue and have perpetual succession, and by that name are hereby made capable in law, as natural persons, to sue and be sued, to plead and be impleaded, to contract and be contracted with, to answer and be answered in all courts of law and equity in this Commonwealth and elsewhere; to make, have, and use a common seal, and the same to break, alter, or amend at pleasure; they may make and ordian such regulations and laws for their government, as, from time to time, they may deem proper, and may change and renew the same at pleasure: Provided, That they be not in contravention of the constitution and laws of the United States or of this Commonwealth.

§ 2. The said corporation shall have the right to hold May bold prop property, real or personal, not exceeding fifty thousand dollars.

erty.

May sell real estate.

subordinates.

§ 3. The said corporation shall have the power to sell or otherwise dispose of the real estate acquired by the vir tue of this act, or any portion thereof: Provided, They deem the same necessary.

§ 4. The said.corporation shall have power to establish May establish subordinates of their order in whatever places in this Commonwealth they may wish, with powers and privileges suitable and necessary for their own internal regulation and discipline.

1863.

May establish rules for the government of

§ 5. The said corporation shall have power and authority to ordain and establish such laws, rules, and regulations for the government of said subordinates as they may deem proper and necessary, and are not inconsistent with Subordinates. the constitution and laws of the United States or of this Cominonwealth.

6. Said Grand Lodge shall not have or exercise, under this charter, any power or privilege not herein expressly granted; and the Legislature reserves the right to amend, modify, or repeal this act; but the repeal shall not deprive the said R. W. Grand Lodge of the United Order of Ancient Fellows of the property and effects acquired and held under this charter.

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

Approved February 4, 1863.

CHAPTER 795.

AN ACT to incorporate Home Lodge, No. 29, Independent Order of
Odd Fellows, Louisville, Ky.

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

Oorporators'

names and cor

§1. That Wm. R. Hydes, Harry Stucky, W. B. Kennedy, Wm. Skene, Wm. L. Roberts, and Wm. Kaye, and their porate powers. associates, be and they are hereby created a body corporate by the name and style of Home Lodge, No. 29, of the Independent Order of Odd Fellows; and they and their associates and successors shall so continue and have perpetual succession; and by that name are made capable, in law, as natural persons, to sue and be sued, plead and be impleaded, contract and be contracted with, answer and be answered in all courts of law and equity in this Commonwealth; to make, have, and use a common seal, and the same to break, alter, and amend at pleasure. They may make and ordain regulations and by-laws for their government, and those now in force in said lodge to alter when deemed proper, and may change and renew the same at pleasure: Provided, They be not in contravention of the constitution, laws, and regulations of the Grand Lodge of the Independent Order of Odd Fellows, incorporated by an act approved February 16th, 1838, nor in contravention of the constitution and laws of the United States or of this State.

hold real estate.

2. The said corporation shall have power and authori- May acquire & ty to acquire and hold real and personal estate, not exceeding ten thousand dollars in value, and from time to time, if deemed expedient, sell and convey the same, or any part thereof, and to reinvest and dispose of the pro

1863.

ceeds. The right to alter or amend or repeal this act is hereby reserved to the General Assembly.

3. This act to take effect from its passage.

Approved Febrnuary 4, 1863.

names and corporate powers.

CHAPTER 796.

AN ACT to incorporate the "German, American, School Association of Owensboro."

Whereas, a number of persons in and near Owensboro, in Daviess county, Kentucky, have subscribed money for the purpose of buying land and erecting thereon buildings suitable for a male college-therefore,

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

§ 1. That Henry Hager, Charles Green, Charles Werner, Corporators' William Reinhardt, George Smith, Michael Nurnberger, and Louis Engel, and their successors, be and they are hereby constituted a body corporate, under the name and style of "the German, American, School Association of Owensboro;" and by that name they shall have perpetual succession, with power to adopt and use a common seal, and change the same at pleasure; to make contracts for the benefit of the institution; to sue and be sued, plead and be impleaded; to receive and hold such real and personal property as may be donated to the association or purchased for its use; and to make all such by-laws, rules, and regulations, not inconsistent with the constitution of the United States and the constitution and general laws of this State, as may be or may become necessary for the successful management of the college.

and officers.

2. The board of managers shall consist of five persons; Board manag rs said board shall appoint a secretary and treasurer from their own body, all of whom shall hold their offices for one year, and until their successors are duly elected and qualified.

to be elected.

§3. The board of managers shall be chosen by the memWhen manag'ra bers of the association every year-the place and mode of election shall be prescribed by the by-laws-but the first election under this charter shall take place at any time after the passage of this act, notice having been given, for ten days, of said election by any three of the above named persons.

Real estate vested in managers.

§ 4. All real estate purchased or donated under this charter shall be vested in the board of managers, and their successors in office, and shall be forever held for the purposes of education, and shall not be directed to any other use, nor shall the same be subject to taxation.

[ocr errors]

1863.

May receive money from common school

5. That if the college hereby made corporate shall afford instruction to any common school scholars in the district in which said college shall be located, the president of said board of managers may report all such scholars, to fund. whom said college has afforded instruction, to the commissioners of the common school, and receive their share of the common school fund.

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

Approved February 4, 1863.

CHAPTER 797.

AN ACT to amend an act, entitled, an act establishing a voting precinct in Campbell county.

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

1. That the boundary of Indian Spring voting precinct, in Campbell county, shall be changed so as to begin at the mouth of Five Mile lane; thence up said Five Mile lane, and along Four Mile creek road, to a road that runs past Blankey's mill; thence with said road to where it intersects the Alexandria and Ten Mile road; thence with said Ten Mile road to the Ohio river; thence down the river to the place of beginning.

2. That so much of said act as fixes the boundary of said district be and the same is hereby repealed.

§3. This act shall take effect from and after its passage. Approved February 6, 1863.

CHAPTER 798.

AN ACT to change the lines of districts Nos. 4 and 7, in Whitley county

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

1. That the dividing line between election districts Nos. 4 and 7, in Whitley county, be so changed as to include the farms and residences of Felix Foley and William Brummett in the 4th district, instead of the 7th district.

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

Approved February 6, 1863.

« AnteriorContinuar »