Imágenes de páginas
PDF
EPUB

CHAPTER 219.

AN ACT to amend an act to incorporate the Pilots' Benevolent and Relief
Association.

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

That the fourth section of the act, entitled "An act to incorporate the Louisville Pilots' Benevolent and Relief Association," approved 22d of February, 1860, be amended as follows: That the officers of the Association shall, in addition to a president, secretary, and treasurer, consist of nine trustees, who shall be elected annually, on the second Saturday in September, and hold their offices until a new election shall be had therefor.

Approved December 6, 1861.

1861.

CHAPTER 220.

AN ACT to amend an act to establish a ferry across the Ohio river at the town

of Milton.

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

§ 1. That an act, entitled "An act to establish a ferry across the Ohio river at the town of Milton," approved December 18, 1850, be, and the same is hereby, amended so as to authorize Jno. M. Abbott, his successors and assigns, to furnish and keep a good substantial ferry-boat at said ferry, to be propelled by steam or horse power.

§ 2. That this act take effect from and after its passage.
Approved December 6, 1861.

CHAPTER 221.

AN ACT for the benefit of the town marshal of the town of Owenton.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the town marshal of the town of Owenton may, by and with the approval of the county court, appoint a deputy, whose duties, qualifications, and jurisdiction shall be the same as that of the marshal, and may revoke the appointment at his pleasure. The deputy shall take the oath required of the marshal.

§ 2. Before such deputy shall enter upon the duties of his office, the marshal shall execute bond, to be approved by the county court, for the faithful performance of his ' duties by his deputy.

Approved December 6, 1861.

1861.

CHAPTER 222.

AN ACT for the benefit of the personal representative of R. F. Samuels, deceased.

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

§ 1. That the further time of two years, from and after the passage of this act, be allowed the personal representative of Robert F. Samuels, deceased, late clerk of the Bullitt circuit and county courts, to collect all fee bills due said decedent.

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

Approved December 6, 1861.

CHAPTER 223.

AN ACT for the benefit of clerk Bullitt circuit court.

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

1. That Charles R. Samuels, clerk Bullitt circuit court, is hereby allowed two years, from and after the passage of this act, to list and collect all fee bills due him as clerk of said court.

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

Approved December 6, 1861.

CHAPTER 225.

AN ACT for the benefit of the heirs of John Lewis.

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

§ 1. That the circuit court clerk of Harlan county be, and he is hereby, authorized to transmit to the judge of said court, the record of the suit of John Lewis' heirs against John Lewis' heirs; and said judge is authorized to render a judgment in said suit for a sale of the land and slaves therein prayed, and a distribution of the proceeds among those entitled to same, and to make such orders as he may deem equitable; and said judgments and orders, when rendered by him in his chamber, shall be entered of record in the office of the Harlan circuit court, and have the same validity, in all respects, as if rendered during a regular term of said court.

2. This act to be in force from its passage.
Approved December 9, 1861.

CHAPTER 226.

AN ACT to amend an act, entitled "An act to amend the charter of the Knob
Lick turnpike road company."

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

§ 1. That an act, entitled "An act to amend the charter of the Knob Lick turnpike road company," be so amended as to exempt Wm. G. Wallace, Joseph Gentry, and S. W. Givens, (with their hands,) from working on said road. § 2. This act to take effect from its passage.

Approved December 9, 1861.

1861.

CHAPTER 227.

AN ACT for the benefit of school district No. 22, in Boone county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the trustees of school district No. 22, in Boone county, having failed to make their report for a school taught in said district in the year 1860, are allowed further time till 18th February, 1862, to make said report, and to draw the funds due said district, as if said report had been made in the time prescribed by law.

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

Approved December 9, 1861.

CHAPTER 229.

AN ACT for the benefit of the county attorney of Barren county.

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

§ 1. That the presiding judge of the Barren county court is hereby authorized, empowered, and directed to make a reasonable annual allowance, at any of the regular terms of said court, to the attorney of said county of Barren for said attorney's official services; and the said presiding judge of said county court shall make all necessary and proper orders and levies to effectuate the object of this

act.

§ 2. This act shall take effect from its passage.
Approved December 9, 1861.

1861.

CHAPTER 230.

AN ACT for the benefit of E. B. Caldwell, late sheriff of Lincoln county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That E. B. Caldwell, late sheriff of Lincoln county, be allowed the further time of two years to collect all taxes, fee bills, &c., delivered or due before the expiration of his term of office, subject to the same liabilities, restrictions, and responsibilities, as are now imposed by law in such cases, and as though they were delivered or collected before his term of office expired.

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

Approved December 9, 1861.

CHAPTER 231.

AN ACT for the benefit of W. S. D. Megowan and his securities.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That W. S. D. Megowan, late sheriff of Jefferson county, and Thomas Quigley, Thomas Shanks, and Murry Phillips, his securities, be, and they are hereby, released from the payment of twenty per cent. damages, included in a judgment against them in favor of the Commonwealth of Kentucky, rendered in the Franklin circuit court on the 28th day of February, 1861; and that they be released from the payment of so much of the interest embraced in said judgment as accrued from the 1st day of June, 1860, to the 15th day of December, 1860: Provided, They pay off and discharge the balance of said judgment, interest, and costs, one half in sixty and the other half in ninety days from the passage of this act.

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

Approved December 10, 1861.

CHAPTER 232.

AN ACT for the benefit of Mat. Harris, a free man of color, of Mercer county WHEREAS, It is represented to this General Assemb that Mat. Harris, a free man of color, of Mercer county, owns property in the States of Illinois and Indiana, and

that he desires to visit those States on business connected with said property, and to return to Kentucky; therefore,

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

§ 1. That said Harris be, and he is hereby, permitted to visit said States. and to return to Kentucky, without incurring the penalties prescribed by an act, entitled "An act concerning free negroes, mulattoes, and emancipation," approved March 3, 1860.

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

Approved December 10, 1861.

1861.

CHAPTER 233.

AN ACT to amend an act, entitled "An act to incorporate the town of Florence,
Boone county.

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

§ 1. That the second section of article six of an act, entitled "An act to incorporate the town of Florence, Boone county," approved February 17th, 1860, be so amended as to extend the jurisdiction of the police judge of said town, in all cases provided in said second section, over the entire magistrate's district of which said town is a part.

2. This act to take effect from its passage.

Approved December 10, 1861.

CHAPTER 238.

AN ACT to amend the charter of the Twelve Mile turnpike road company, in
Campbell county.

WHEREAS, On account of the number of bridges required within the first four miles of said road next from its intersection with the Campbell county turnpike road, the expense of construction and necessary repairs is unusually heavy; therefore,

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

§ 1. That the said Twelve Mile turnpike road company are hereby authorized and empowered to charge and receive the same tolls on the said first four miles as is allowed on five miles of said road by their charter. § 2. This act to take effect from its passage.

Approved December 13, 1861.

« AnteriorContinuar »