Imágenes de páginas
PDF
EPUB

1863.

license to keep taverns in said town, but such license shall not carry with it the right to sell, by retail, ardent spirits, vi nous, or malt liquors, unless a majority of those voting at said election shall be in favor of granting license; and in such case the order granting license shall state that the right to sell is given.

§ 4. This act shall take effect from its passage. Approved March 3, 1863.

CHAPTER 1034.

AN ACT for the benefit of Whitfield Moody.

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

§ 1. That power and authority be and hereby conferred on the county court of Madison county, to grant to Whitfield Moody the privilege to keep a tavern in the village of Kingston, Ky, with his bar in a building disconnected from i his tavern house, upon his showing before said court he has the accommodations required by existing laws, and execute the proper bonds, and takes the oath required by law.

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

Approved March 3, 1863.

CHAPTER 1035.

AN ACT to incorporate the Journeymen Tobacconists' Union of the city of Covington.

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

of

§ 1. That R. B. Carter, A. G. Rust, Wm. Reed, W. T. Clark, J. M. Daly, Samuel S. Smith, and W. M. Creighton, their associates and successors, be and they are hereby created a body politic and corporate, by the name and style of "The Journeymen Tobacconists' Union of the City of Covington, Kentucky," for the benevolent purpose mutual protection of the members of the Union and others in sickness, burying the dead, and providing for orphans, and other benevolent purposes not inconsistent,here with, and as such shall have perpetual succession, and by that name are made capable, in law, as natural persons, to contract and be contracted with, sue and be sued, plead and be im pleaded, answer and be answered in any action or suits in have all courts of law and equity whatsoever, and may and use a common seal, and the same to alter or amend at pleasure.

[ocr errors]
[ocr errors]

§2. The said corporation or society may make and ordain a constitution, rules of order, and by laws for their government, and those now in force in said society to alter when deemed proper, and may change and renew the same at pleasure: Provided, They be not in contravention of the constitution and laws of the United States or of this State.

§3. The said society shall have power and authority to acquire and hold real and personal estate in the city of Covington, not exceeding five thousand dollars in value, and from time to time, if deemed expedient, sell and convey the same or any part thereof, and to re-invest or dispose of the proceeds.

§ 4. The right to alter, amend, or repeal this act is hereby reserved to the General Assembly. This act to take effect from and after its passage.

Approved March 3, 1863.

1863.

CHAPTER 1036.

AN ACT for the benefit of the Assessors of Trigg and Breckinridge
counties.

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

§ 1. That the assessors of Trigg and Breckinridge counties have the further time, until the first Monday in June, to return their tax books to county court clerks of said counties; and that said clerks shall have two weeks thereafter in which to copy and return said books to the sheriffs of the counties aforesaid.

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

Approved March 3, 1863.

CHAPTER 1037.

AN ACT for the benefit of John A. Yandell, late sheriff of Critten-
den county.

Whereas, it is satisfactorily represented to the present
General Assembly that on account of the occupation of the
county of Crittenden during the greater portion of the years
1861 and 1862, by bands of guerrillas, it was impossible for
John A. Yandell, the sheriff of said county for said years,
to collect the revenue due the State from said county for
said years, in the time prescribed by law; and whereas,
judgment has been rendered against him in the Franklin
circuit court for the revenue due from said county for the

1863.

year 1861, the greater portion of which he has since paid off-therefore,

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

§ 1. That the said John A. Yandell, late sheriff of Crittenden county, be and he is hereby released from the payment of the damages on said judgment, upon his paying the balance thereof, together with interest and cost.

§ 2. That said Yandell shall have the further time until the 1st day of September, 1863, to pay into the treasury the revenue due from said county for the year 1862, and to make out and return his delinquent lists for the years 1861 and 1862; and he shall have credit with the Auditor for the amount of said delinquent lists upon filing with him a copy thereof, duly certified by the judge of the Crittenden county court.

§3. That said Yandell shall have two years from and after the passage of this act to collect the county levy, arrearages of taxes, and fee bills due him as said sheriff; and that he may place them for collection in the hands of any officer authorized by law to collect the same, and they shall retain their distrainable qualities for that time: Provided, That said Yandell shall be liable to all the penalties now prescribed by law for collecting illegal taxes and fee bills.

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

Approved March 3, 1863.

CHAPTER 1041.

AN ACT for the benefit of Jacob Helton and Reubin Patrick, of
Magoffin 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 authorized to draw his warrant upon the treasury for the sum of thirty-five dollars, in favor of Jacob Helton and Reubin Patrick, of Magoffin county, on account of expenses incurred by them in taking Wm. P. Baily to the Lunatic Asylum at Lexington, by order of the Magoffin county court.

§ 2. That this act take effect from its passage. Approved March 3, 1863.

CHAPTER 1042.

AN ACT for the benefit of Wm. Williams, late sheriff of Boyd county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That William Williams, late sheriff of Boyd county, be and is hereby allowed a credit of $36 02 cents, upon a judgment against him for the revenue of 1860, as the date of said judgment, being the amount of his delinquent list for 1860, which was duly forwarded to the Auditor, and was lost or miscarried.

§ 2. This act to take effect from and after its passage. Approved March 3, 1863.

1863.

CHAPTER 1043.

AN ACT for the benefit of the sheriff of Laurel county.

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

§ 1. That time is given to William P. Evans, sheriff of the county of Laurel, until the first day of July, 1863, to collect and pay into the public treasury the public due from said county for the year 1862, and to return his delinquent lists; and also to collect and pay into the public treasury the remainder of the revenue due from said county for the year 1861 Provided, That the sureties of said William P. Evans, before he shall be entitled to the benefit of this act, shall file of record in the office of the clerk of the county court of said county their consent to the extension of time granted to said sheriff, by the provisions of this

act.

§2. That if the said sheriff shall collect and punctually pay into the treasury the taxes for the years aforesaid by the time limited by the first section of this act, he shall be released from the payment of the interest on the said revenue, as now required by law.

3. This act shall take effect from and after its passage.
Approved March 3, 1863.

CHAPTER 1045.

AN ACT for the benefit of W. R. Hervey.

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

That the further time of two years, from and after the passage of this act, is allowed William R. Hervey, late

1863.

clerk of the Louisville chancery court, to list and collect any and all fee bills due him as clerk of said court, subject to all the pains and penalties prescribed by law for listing and collecting illegal fee bills.

Approved March 3, 1863.

names and capital stock.

CHAPTER 1047.

AN ACT to incorporate the First and Second Street Horse Railroad
Company, in the city of Louisville.

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

§ 1. James Guthrie, T. T. Shreve, Wm. B. Hamilton, R. Corporators A. Robinson, H. C. Pindell, E. A. Gardner, W. C. Hite, James Monohan, Samuel Weisiger, and Warden P. Hahn, be and they are hereby appointed commissioners, under the direction of any two of whom subscription may be received to the capital stock of the First and Second street horse railroad company, hereby incorporated; such books to be opened at such times and places, and upon such notices thereof, as they may seem right and proper: Provided, That any vacancy in the board of commissioners, by death, resignation, or failure to act, may be filled by the remaining members, or a majority thereof.

powera

§ 2. That as soon as one hundred shares of stock shall Name and style, be subscribed, the subscribers of said stock, their succesand corporate sors and assigns, shall be and they are hereby incorporated into a company, by the name and style of the First and Second Street Horse Railroad Company;" and by that name shall be capable in law of purchasing, holding, selling, leasing, and conveying real and personal estate, so far as the same may be necessary for the purposes of this company, and shall have perpetual succession, and by said corporate name may sue and be sued, may have and use a common seal, and alter, abolish, or renew the same at pleasure, and have and exercise all the powers, rights, and privileges which incorporated bodies may lawfully do for the purposes contemplated in this act.

Dalls on siɔck.

§ 3. That at every such subscription of stock, there shall be paid, at the time of subscribing, to said commissioners, the sum of one dollar on every share subscribed, and the residue thereof shall be paid in such instalments and at such times as may be required by the president and directors of said company: Provided, No payment shall be demanded until at least ten days notice of such demand shall be published in some newspaper published in Louisville, and not more than ten per cent. of the amount subscribed be called for at any one time; and if any subscriaud ber shall fail, neglect, or fefuse to pay any instalments or

Anek may be

forfeited

« AnteriorContinuar »