1863. CHAPTER 692. AN ACT to amend the charter of the city of Covington. Whereas, it is represented to this General Assembly that the city of Covington is bound, as endorser or guarantor, on two hundred thousand dollars of the bonds of the Covington and Lexington railroad company, and accumulated interest thereon, amounting, at the present time, to about sixty thousand dollars; and that the Siate courts and United States district court have decided that the city is justly and legally bound for the payment of the principal and interest of said bonds; and that the revenue of said city, derivable from all sources under existing laws, is insufficient to pay the accumulated and accruing interest on said debt, in addition to the ordinary expenses and other liabilities of said city-therefore, Be it enacted by the General Assembly of the Commonwealth of Kentucky : § 1. That the city council of said city be and they are May levy and hereby authorized and empowered to levy and cause to collect additiʻal tax to pay in be collected, in the same manner as other taxes, in addi of tion to the taxes already provided for, a tax of fifty cents on every one hundred dollars valuation of taxable prop- Approved January 17, 1863. debtedness city. CHAPTER 695. boro' to Mayfield. § 1. That J. L. Irvan shall have power to change so much of the State road leading from Wadesboro' to Mayfield as runs within one half mile of the residence of said Irvan: 1863. Provided, That before any such change shall be made the proposed new road shall be opened and put in good order. § 2. This act to take effect from its passage. Approved January 20, 1863. CHAPTER 696. Seininary, and for other purposes relating thereto. $1. That John F. Harris, Richard S. Radcliffe, D. B. Sheerer, G. F. Rabb, Henry Enders, and Reuben Sanders be and they are hereby appointeed trustees for the Paducah Female Seminary, and shall hold their offices for one year from the first Monday in October, 1862, and until their successors are qualified; and said persons shall have the government of said Seminary during their continuance in office; and on the first Monday in October, 1863, and on the first Monday in October thereafter, there shall be held an election of six trustees, who shall hold their offices for three years after their election, and until their successors are qualified; and at the said elections, to be holden as aforesaid, the voters of said city of Paducah, qualified to vote for mayor and councilmen, shall be entitled to vote for such trustees, under such regulations as may be prescribed by the mayor and council of the city of Paducah. § 2. That said trustees may sell said Seminary lots and appurtenances, and with the proceeds of sale purchase other grounds in the city of Paducah, and erect thereon new Seminary buildings, and to execute deeds for the sale of the same; and if the trustees shall make a sale of said Seminary property the said trustees shall execute, before the county court of McCracken county, bond with two or more good securities, for the amount of such sale and its due investment, as required by this act. $ 3. All or any law heretofore made, conflicting with this act, are hereby repealed, and this act to take effect from its passage. Approved January 20, 1863 CHAPTER 697. 1863. age of eighteen years past, and that she is a non-resident of the United States of America, and that she has certain funds and monies and credits in the hands of her guardian, Thomas Mitchell, Esq., of Danville, Ky.; and that she and her mother are anxious, owing to the present condition of public affairs, to withdraw from the United States said funds, monies and credits, and want of full age being the only impediment to the settlement of the accounts of said Eliza Catharine McIntosh with her said guardian, and the withdrawal of said funds monies and credits as aforesaidtherefore, Be it enacted by the General Assembly of the Commonwealth of Kentucky : § 1. That Eliza Catharine McIntosh, daughter of said Col. George S. McIntosh and Sidonia Augustine, his wife, be and she is hereby enabled and declared competent to settle and adjust her accounts with her said guardian, Thomas Mitchell, and also settle and adjust all other accounts with other persons; and all proper receipts and acquittances give and execute, and all letters and powers of of attorney and other acts and deeds do and perform and execute as if she were of full age; and she is now hereby, for all purposes of transacting her business, declared to be of the full age of twenty-one years; and she shall be bound by her acts and deeds a- if she were of that age. § 2. This act to take effect from its passage. Approved January 20, 1863. CHAPTER 701. Caldwell. $1. That the boundary line between the counties of Caldwell and Lyon be so changed as to begin at the bend of Livingston creek, below William Bennett's farm, on the line between Crittenden and Lyon counties, and running thence east on a strait line to the present line between the counties of Caldwell and Lyon, intersecting said line near John W. Jackson's. § 2. That the voting precinct of the persons included in the within boundary be established at Fredonia, in the present county of Caldwell. $ 3. That this act take effect from and after its passage. Approved January 20, 1863. 1863. CHAPTER 702. county at its November term, 1862. Be it enacted by the General Assembly of the Commonwealth of Kentucky : § 1. That all the acts and proceedings of the Estill county court, at its November term, 1862, be and they are hereby legalized, and are made as fully operative as if they had been done at the October term, 1862, of said court. § 2. This act shall take effect from and after its passage. Approved January 20, 1863. ܕܕ CHAPTER 707. of the Kentucky Baptist Education Society, approved November 25, Be it enacted by the General Assembly of the Commonwealth of Kentucky: § 1. That the first section of said act be so amended as to substitute for the words “carrying into effect," the words recommend to the Trustees of the Kentucky Baptist Education Society.” That the 6th and 7th sections of said act be and are hereby repealed. That the 8th section be so amended as to substitute for the words, "said Trustees," the words, “the Trustees of the Kentucky Baptist Education Society;” and that the last clause of the 9th section, beginning with the word “except,” be stricken out. $ 12. This act to take effect from and after its passage. Approved January 20, 1863. CHAPTER 708. purposes. . Be it enacted by the General Assembly of the Commonwealth of Kentucky: 1. That an additional voting place be hereby created in Enterprise precinct, in Greenup county, to be in the town of Springville, at such place as the county court may by order designate. 1863. $ 2. That the present voting place in said Enterprise precinct may be changed, by order of the county court, to any other place in said precinct. § 3. This act shall take effect from its passage. Approved January 22, 1863. CHAPTER 709. Be it enacted by the General Assembly of the Commonwealth of Kentucky: 1. That it shall and may be lawful for John M. Dallas, during the time for which he was elected jailer of Nicho. las county, to reside at his present residence in the town of Carlisle, instead of the house at the jail. § 2. This act shall take effect from and after its passage. Approved January 22, 1863. CHAPTER 710. Whitley county. $1. That hereafter the place of voting in election district No. 7, in Whitley county, shall be at the house now occupied by the widow of the late William T. Meadows, deceased, instead of Davis' horse mill. $ 3. This act shall take effect from and after its passage. Approved January 22, 1863. CHAPTER 712. of Harrison county, and for the benefit of the administrator of said Whereas, it appears that judgment with damages has been rendered against John Shawhan, late sheriff of Har. rison county, and his sureties, for arrearages of revenue due for the years 1859 and 1860; and it further satisfactorily appears that the full amount of said judgment, with interest and costs, has been paid into the treasury by some one or more of said sureties--therefore, Be it enacted by the General Assembly of the Commonwealth of Kentucky: $1. That the damages upon said judgnient be and the same are hereby discharged and remitted. |