1863. tracks, in such streets of said city as they may by resolution designate: Provided, That steam power shall not be used in the propulsion of cars. § 2. That, to carry out the powers granted in section first of this act, the general council may, by contract, sale, or bargain, empower any corporation or corporations, parties or company, to con-truct said street railroads, the general council reserving all rights to regulate and control the same. § 3. This act shall take effect from its passage. Approved March 2, 1863. CHAPTER 1008. AN ACT for the benefit of Barbetta Dinkelspiel. Whereas, it appears to this General Assembly that Jacob Dinkelspiel has been unfortunate in business, to such an extent as to endanger the prospects and prosperity of his family—therefore, Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. That Barbetta Dinkelspiel, the wife of Jacob Dinkel. spiel, be and she is hereby authorized and empowered to act, trade, contract, and carry on business generally in her own namne, and for her own use and behoof, and that of her family, in the same manner and to the same extent in all respects as if she were a feme sole. $ 2. This act shall take effect from its passage. Approved March 2, 1863 CHAPTER 1009. § 1. That Emily P. Grainger, wife of Wm. H. Grainger, Approved March 2, 1863. 1863. CHAPTER 1010. Insurance Company of Louisville," approved October 3, 1861. § 1. That an act, entitled, “an act to incorporate the Bell Insurance Company of Louisville," approved October 3, 1861, is hereby re-enacted, with the privilege that the corporators named therein, or any three of them, may, within four years from the passage of this act, organize said corporation. § 2. This act to take effect from its passage. A pproved March 2, 1863. CHAPTER 1011. district, in Owsley county. § 1. That Flat Woods magistrates' district and election precinct, in Owsley county, be so changed as to include the following boundary: beginning at the mouth of the Kentucky river, thence up said Middle Fork to the mouth of Long Shoal branch; thence up said branch, so as to include all citizens on said branch; thence to the head waters of Linum's creek; and thence to the Middle Fork, so as to include all citizens on Linum's creek, and all on Middle Fork above the mouth of Linum's creek; thence down the Middle Fork to the place where the county line crosses said fork; thence with the county line to the North Fork of Kentucky river, and down the North Fork to the begin ning. 2. The voting place shall be at the house of William S. Thompson 3. This act shall be in force from its passage. Approved March 2, 1863. CHAPTER 1013. of Calloway bounty. g 1. That the Auditor of Public Accounts be and he is hereby directed, upon his settlement with the sureties of 1503. C. A. Duncan, late sheriff of Calloway county, to allow Approved March 2, 1863. CHAPTER 1014. $1. That Martha J. Mansfield, wife of A. D. Mansfield, Approved March 2, 1863 CHAPTER 1015. in Woodford county. § 1. That the charter of the town of Mortinsville, in Woodford county, Kentucky, approved 28th February, 1835, be and the same is hereby revived, and, so far as not inconsistent with the provisions of this act, is hereby declared to be in full force and virtue. § 2. D. D. Carpenter, J. G. Mannel, Wm. R. Dean, F. A. Davis, and J. H. Rumsey are hereby appointed trustees of said town, to act until the regular election, as prescribed by said charter. § 3. The boundary of said town shall be the same as fixed in an act amending the charter of said town, passed 18th February, 1848. The trustees of said town are hereby empowered to assess and collect, annually, taxes for the purposes of said town, not exceeding twenty-five cents on each one hundred dollars of taxable property in said town, and a tax not exceeding fifty cents on each tithe in said town. 1863. $ 4. The trustees are further empowered to contract for and erect a corporation lock-up in said town, and upon the same terms, and to be used for the same purposes, as was granted to the town of Midway, by an act approved February 6, 1861. $5. This act shall take effect in ten days after its pas. sage. Approved March 2, 1863. CHAPTER 1017. § 1. That full power is hereby given to Louise Friedman, Approved March 2, 1863. CHAPTER 1018. Be it enacted by the General Assembly of the Commonwealth of Kentucky: $ 1. That Fady M. Slaughter, of the county of Todd, is hereby permitted to trade and transact business as a single woman, using therein any means owned by her, or which she may acquire; and the means thus employed, and profits arising therefrom, shall not be subject to liabilities of her husband; that she may sue and be sued, and transact business as a feme sole. § 2. This act to take effeot froin its passage. Approved March 2, 1863. 1863. CHAPTER 1019. Lancaster, and Nicholasville turnpike road company. 91. That the president and directors of the Danville, Approved March 2, 1863. TE CHAPTER 1023. $1. That the trustees of the town of Shelbyville, in ad- § 2. That the police judge of Shelbyville shall have the right, where the town marshal may be interested, or otherwise incapaciated from serving, to appoint an officer to serve the process of his court, and do any duty necessary to carry out the power vested in said police judge by law. Such person shall take oath, and give bond with good security, for the faithful discharge of his duty, and may be sued thereon by any one aggrieved by his wrongful acts. He may be removed on sufficient cause, by the appointing power. He shall be allowed the fees allowed the town marshal for like services. § 3. This act to take effect from its passage. Approved March 2, 1863. CHAPTER 1024. § 1. That the jurisdiction of the county judge of Shelby |