Imágenes de páginas
PDF
EPUB

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'rs 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

common school fund.

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 money from of said board of managers may report all such scholars, to 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.

1863.

CHAPTER 799.

AN ACT for the benefit of Wily Dycus, of Ballard county. Whereas, at the April term of the Ballard court, 1854, Jacob Corbett, agent for the Commonwealth of Kentucky, to sell the lands in said county forfeited for the non-payment of the taxes due thereon, did sell, as said agent, 199 acres of land-part of a 1,000 acre survey in the name of James Markham-for the sum of twenty-seven dollars and forty cents, and Wily Dycus became the purchaser; and whereas, no such survey of land lies in said county of Ballard-therefore,

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

§ 1. That the Auditor be directed to draw his warrant on the Treasurer for the benefit of Wily Dycus, for the sum of forty-one dollars and ninety-two cents.

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

Approved February 6, 1863.

CHAPTER 800.

AN ACT to legalize the acts of the Clerk of the Johnson County and
Circuit Courts.

Whereas, John Howes was, at the August election, 1862, elected clerk of the county and circuit court of Johnson county, and has been discharging the duties of said office since his election, without qualifying and giving bonds as such, and has been unable to do so owing to the presence of rebel forces-therefore,

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

§ 1. That all the acts of said Howes, as clerk of said courts, be and the same are hereby legalized.

§ 2. This act shall take effect as of the 1st of April,

1863.

Approved February 6, 1863.

CHAPTER 801.

AN ACT for the benefit of J. W. Dycus, Clerk of the Marshall County

Court.

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

§ 1. That in any future settlement of the accounts of J. W. Dycus, clerk of the Marshatl county court, with the treasury for the public moneys in his hands as clerk, he shall have credit for the sum of forty-six dollars and fifty

three cents, the amount of revenue due by him on the 5th day of October, 1861, and which, on the 12th day of January, 1862, he was compelled to pay over to W. Messick, commissioner of the so-called "Provisional Government of Kentucky."

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

1863.

CHAPTER 802.

AN ACT to amend an act, entitled, an act for the benefit of the town
of Dycusburg, in Crittenden county, approved January 7, 1852.
Be it enacted by the General Assembly of the Commonwealth
of Kentucky:

§1. That section four (4) of an act, entitled, an act for the benefit of the town of Dycusburg, in Crittenden county, approved January 7, 1852, be so amended that the town marshal of said town shall hereafter have the same jurisdiction, in the service of notices and the execution of other process, and in the collection and perfecting of executions, as a constable for Crittenden county, and he shall be allowed the same fees as are now allowed to constables by law.

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

CHAPTER 803.

AN ACT for the benefit of Wm. I. Thomas, Clerk of the Henry County Court.

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

§ 1. That the sum of seventy-five dollars be and is hereby allowed William I. Thomas, clerk of the county court of Henry county, for extraordinary services rendered by him in relation to the public revenue due from that county for the years 1858, 1859, 1860, and 1861, to be paid by the Auditor out of any money in the treasury not otherwise appropriated.

2. This act to take effect from and after its passage.
Approved February 6, 1863.

1863.

CHAPTER 804.

AN ACT for the benefit of Isaac N. Hill.

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

§ 1. That the further time of two years be given to Isaac N. Hill, late sheriff of Madison county, to list with the proper officers for collection his uncollected taxes and fee bills, or to collect them himself, being responsible for any violation of law in collecting the same improperly. § 2. This act to be of force from its passage.

Approved February 6, 1863.

CHAPTER 805.

AN ACT for the benefit of the Marshal of Campbellsville. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That the sixth section of an act, entitled, "an act to reduce into one the several acts concerning the town of Campbellsville, Taylor county, approved 22d February, 1860," be so amended, that it shall not require the consent of the trustees of said town to the appointment of any deputy marshal by the marshal of said town.

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

Approved February 6, 1863.

CHAPTER 806.

AN ACT to enlarge the town boundary of Dover, in Mason county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the corporate limits of the town of Dover, in Mason county, be hereby extended so as to embrace the following boundary, viz: beginning at a point on the Ohio river, at the lower side of what is known as Frazier's landing; thence southerly course to Hall street, at the southwestern terminus of said street; thence with said street to lot No. 48; thence south, including lot No. 48, to lot No. 239, including same; thence easterly course to, and including lot No. 268; thence northerly with the line of the plat of said town to the Ohio river; thence down the river to the place of beginning.

§ 2. That the charter and laws applicable to the town of Dover is hereby extended to the boundary hereby added to said town.

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

Approved February 6, 1863.

« AnteriorContinuar »