Imágenes de páginas
PDF
EPUB

1862.

ville, or of Jefferson county, shall be by daily insertions for at least five days before the day of sale, instead of the advertisements prescribed in the charter; and as to nonresidents of said city and county, for weekly insertions, for at least six weeks before the day of sale.

§ 5. That this act shall take effect from its passage. Approved February 19, 1862.

CHAPTER 384.

AN ACT to amend an act, entitled "An act to amend the charter of Uniontown," approved April 1, 1861.

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

§ 1. That the second section of the act to which this is an amendment, be so changed as to give to the person or per sons considering themselves aggrieved by the assessment of his or her property heretofore or hereafter made for taxation in said town of Uniontown, the further time, until the 10th day of July, 1862, to appear before the board of councilmen of said town, and correct his or her list of taxable property returned by the assessor of said town; and said owner may be sworn and required to render a true list of his or her property, and the value of each article; and said owner may introduce any other evidence, if he or she so desires; and said board of councilmen shall, on this evidence, without regard to the report of the assessor, fix the amount of tax on each article of said property; and on the application of any such owner, and notice in writing given by him and served on the president of said board, that he or she considers himself aggrieved by the assessment of his or her property, it shall be the duty of said board to hold a meeting within ten days after said notice is given, and hear the cause of complaint; and said applicant shall be notified of the time and place of said meeting at least twenty-four hours before said meeting takes place; and no taxes shall be collected from said applicant after said notice is given by him, until said assessment is corrected as herein directed.

§ 2. This act shall take effect from its passage.
Approved February 19, 1862.

CHAPTER 385.

AN ACT to incorporate the Louisville Bridge Company.

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

§ 1. That the charter of the Louisville Bridge Company, approved the 10th March, 1856, be revived and confirmed to James Guthrie, D. Ricketts, Ellery, and their associates, as successors to the persons named in the charter, and that they be vested with all power and rights conferred by the charter, and that they constitute a board of directors for the management and control thereof, and shall continue in office until their successors are elected and accept, in accordance with the by-laws the stockholders may adopt.

§ 2. That said bridge company shall have authority to contract with any railroad company incorporated under the laws of the State of Kentucky, or any other State of the United States, to warrant the annual profits of the bridge to be built by said company shall be equal to the expense of keeping the bridge in repair, and of its operation; and that the net earnings shall be equal to six per cent. on a cost of $1,000,000.

§ 3. That said bridge company shall have the right to contract, at an agreed sum or rate, with any railroad company chartered by the State of Kentucky, or any other State of the United States, for the annual use of said bridge by the cars, or for the purposes of said railroad

company.

1862.

May contract with railroad companies, and issue bonds, &o.

May issue

§ 4. That said bridge company shall have power and authority to raise, on seven per cent. coupon bonds, eighty- bonds, &c. five per cent. of the cost of said bridge, and secure the same by mortgage on said bridge and the chartered franchises of the company, and provide in the mortgage that if the bridge, land, and franchises shall be sold under the mortgage, that the purchasers shall be the successors of the bridge company, and entitled to all benefits, rights, and privileges of the charter.

§ 5. It shall be lawful for such purchasers, and their associates, to own and operate said bridge, under the charter, by the name of the Louisville Bridge Company, or any other name they may select.

§ 6. Any railroad company incorporated by the Commonwealth of Kentucky may lawfully subscribe to the stock, or make the guarantees and agreements authorized by the preceding sections of this act, when authorized by the stockholders at some general meeting.

§ 7. This act to be in force from its passage.
Approved February 19, 1862.

1862.

CHAPTER 386.

AN ACT for the benefit of common school districts Nos. 15 and 56, in Daviess county.

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

That the trustees of the common school districts numbers 15 and 56, in Daviess county, may make their reports as required by law, for the year 1861; and when so made and filed with the common school commissioner for the county, it shall entitle the said districts to their quota of the common school fund, as if they had been made within the time required by law; and the Auditor shall draw his warrant in favor of said commissioner for any sums due and unpaid to said trustees.

Approved February 20, 1862.

CHAPTER 389.

AN ACT to amend an act, entitled "An act to prescribe the means and mode of opening roads in Boone county," and to take a vote upon the repeal of said act.

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

§ 1. That it shall be the duty of each and every overseer of a road district in the county of Boone to give notice by advertisements, in writing, to be posted at two or more of the most public places in his district, and at least ten days beforehand, of the times and places of meeting, to work or let the working of the roads of his district; and at such times and places, said overseer shall give the preference and an opportunity to the road tax-payers of his district, or such of them as shall then and there apply therefor, of working or having work done on said roads, at fair and equal wages and prices, to an amount equal to such road tax-payer's road taxes for that year; and upon such road tax-payer doing or having done work and labor on said roads to the amount of his road taxes for that year, said overseer shall pay and refund to him or her the amount of his or her road taxes so worked out, as aforesaid.

§2. That at the elections to be held in said county of Boone, on the first Monday in August, 1862, a poll shall be opened at each and all the places of holding said election in said county, with one column headed "For the road tax," and another column "Against the road tax;" and all the legally qualified voters of said county shall have a right to vote for or against said road tax at said election; and if, on comparing the polls of said election, (which shall be done at the same time and place as those of county court judge, sheriff, &c.,) it shall be ascertained

and found that a majority of the votes cast on the road tax question are against said road tax, then, and in that case, the first and second sections of the act to which this is an amendment, shall be and stand repealed, from and after such comparison of said polls, and the sheriff of said county shall not collect the road taxes of 1862; and if he shall have collected any part thereof before said election, he shall refund and repay the same to the person or persons who shall have paid the same; and all the other and subsequent provisions of said act, to prescribe the means and mode of opening roads in Boone county, shall be and stand repealed, from and after the first day of March, 1863; but no liability or penalty incurred under any provision of said act shall be released or discharged by such repeal. And in case a majority of votes shall be cast against said road taxes, then the general road laws of the State of Kentucky, as contained in the Revised Statutes, shall stand re-enacted and in full force in and for the said county of Boone, from and after said first day of March, 1863. Approved February 25, 1862.

1862.

CHAPTER 390.

AN ACT to amend the charter of the Bryantsville and Cane Run turnpike road company.

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

§ 1. That the Bryantsville and Cane Run turnpike road company may charge the same toll for the travel or hauling coming on or going off of said road between the farm of the late Jesse Holtsclaw and its junction with the Lexington and Danville turnpike road, that they do for travel or hauling from the Lexington and Danville turnpike road.

§ 2. That the original stockholders of the Bryantsville and Cane Run turnpike road company be exempt, with their hands, one hand for every share of stock they have in said road, from working county roads.

§ 3. That the president of the Bryantsville and Cane Run turnpike road may work the hands exempted from working county roads in the second section of this act, six days in a year, on the repairs or improvement of the Bryantsville and Cane Run turnpike road.

4. That any hand failing to attend with the tools he may have, and refusing to work when in attendance, when they have had two days' notice of the time, verbal or written, from the president, shall be fined one dollar and fifty cents for each day's failure, the money to be expended for the benefit of the road, and collected by the president

1862.

in the same manner that debts of like amount are now collected by law.

§ 5. That the rates of toll charged by the roads in which the State has an interest, may be the tolls charged by this road: Provided, They may charge the same for broad-tread that is allowed for narrow-tread wagons.

§ 6. That the president and directors of the Bryantsville and Cane Run turnpike road company are hereby authorized and empowered, in their corporate capacity, to execute a mortgage or mortgages to such person or persons as have or may hereafter furnish means for building said road, (outside of his or their respective subscriptions of stock,) for the purposes aforesaid, upon the whole of the property, rights, credits, and franchises of said road, for the payment of the money so furnished, together with interest, at the rate of ten per cent. per annum from the date when the several sums have or shall have been furnished.

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

Approved February 25, 1862.

CHAPTER 391.

AN ACT for the benefit of Samuel J. Filson.

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

§ 1. That the Auditor of Public Accounts issue his warrant on the treasury for the sum of forty one dollars and twenty-five cents, payable to Samuel J. Filson, of Morgan county, for his per diem and mileage as a witness in the case of William H. Burns pending before the Committee on Circuit Courts of the House of Representatives. 2. This act to take effect from its

passage.

Approved February 25, 1862.

CHAPTER 394.

AN ACT for the benefit of John G. Parks, former clerk of the Nicholas county court, and administrator of L. H. Arnold, former clerk of the Nicholas circuit

court.

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

§ 1. That the further time of two years be allowed John G. Parks, formerly clerk of the Nicholas county court, to list and collect his fee bills; and that the same time be allowed said Parks, as administrator of L. H. Arnold, deceased, formerly clerk of the circuit court of said county, to list and collect the fee bills due to the estate of said Arnold.

§ 2. This act shall take effect from its passage.
Approved February 25, 1862.

« AnteriorContinuar »