Imagens das páginas
PDF
ePub

8. All suits by or against said company, and all contracts by, or conveyances and obligations to, said company, shall be in the name of the president and directors of the. Centerville and Jacksonville Turnpike Road Company.

§ 10. The president and directors of said company shall have power to borrow an amount of money not exceeding five thousand dollars, to be used in the construction of their road, at a rate of interest not exceeding nine per cent., which shall be specified in their note or obligation, signed by the president, and the same shall be binding upon the company.

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

Approved January 17, 1860.

1860.

CHAPTER 77.

AN ACT for the benefit of Reuben Gill.

WHEREAS, It has been made to appear to the General Assembly that Reuben Gill, of the county of Bracken, is hopelessly blind, without means, with a helpless family dependent upon him for support; therefore,

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

§ 1. That said Reuben Gill be permitted to peddle in the county of Bracken, for the period of five years from and after the passage of this act, without obtaining a license so to do, or incurring any of the penalties annexed to the laws now in force on that subject.

§ 2. This act shall take effect from and after its passage. Approved January 17, 1860.

CHAPTER 78.

AN ACT for the benefit of B. J. Shaver.

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

That B. J. Shaver, late sheriff of Muhlenburg county, be, and he is hereby, allowed the further time of two years from and after the passage of this act, to collect his fee bills and arrears of taxes and other fees due him as sheriff aforesaid, and may distrain for the same: Provided, That the said Shaver shall, in the county clerk's office of Muhlenburg, execute bond with security to be approved of by the clerk of said county, conditioned to pay all fines, penalties imposed by law, for issuing or collecting illegal fee bills, in case he shall issue or collect any illegal fee bills, or arrears of tax under this act; and during this

[merged small][ocr errors]

extension of time, he may have the right to list for collection by any officer authorized by law to collect the same, any fee bills or arrears of taxes due him; and said officer may have the power to distrain therefor under the laws now in force.

Approved January 17, 1860.

CHAPTER 79.

AN ACT for the benefit of Cager Creel, sheriff of Adair county.

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

§ 1. That Cager Creel, sheriff of Adair county, be allowed the further time of two years, from and after the expiration of his present term of office, to collect his unpaid taxes and fee bills; said Creel is to be subject to all the penalties and liabilities incumbent upon sheriffs of this Commonwealth; and for the purposes aforesaid may have all the rights and privileges of a sheriff.

§ 2. Upon execution of a bond, with good security, conditioned in accordance with the provisions of this act, by said Creel, and filing the same in the county court clerk's office of Adair county, the said Cager Creel shall be entitled to the full benefit of this act.

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

Approved January 17, 1860.

>

CHAPTER 81.

AN ACT for the benefit of Amelia M. and Jerome B. Terrell, of Madison county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That Amelia M. Terrell, and Jerome B. Terrell, illegitimate children of Beverly S. Terrell, of Madison county, by Elizabeth Gabbard, the former born on the 7th day of August, 1857, and the latter born on the 5th day of August, 1859, be, and they are, made respectively legal heirs and representatives of said Beverly, and made capable in law to inherit, with his other children, their portions of his estate, as fully as if the said Amelia M. and Jerome B. were legitimate children of said Beverly S. Terrell, born unto him in lawful marriage.

§ 2. This act to take effect from and after its passage. Approved January 17, 160.

CHAPTER 82.

AN ACT to legitimatize the children of Mrs. Nancy Dyer and J. R. Lucas. WHEREAS, It appears to this General Assembly that Reuben, son of Nancy Dyer, eight years old, and Mary Henry, daughter of said Nancy, about five years old, are the illegitimate children of Nancy Dyer, begotten of her out of wedlock by J. R. Lucas, and that the said Lucas is desirous of legitimatizing said children, and adopting them as his lawful heirs; therefore,

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

§ 1. That Reuben, son of Nancy Dyer, and Mary Henry, daughter of said Nancy Dyer, illegitimate son and daughter of J. R. Lucas, begotten of the said Nancy Dyer, be, and they are hereby, legitimatized as the legal son and daughter and heirs of J. R. Lucas, their father; and all the rights, privileges, immunities, and responsibilities now existing between parent and child begotten and born in lawful wedlock, are hereby declared reciprocal and binding between the said Reuben and Mary Henry, illegitimate children as aforesaid, and their father, J. R. Lucas.

§ 2. This act to take effect from and after its passage. Approved January 17, 1860.

1860:

CHAPTER 83.

AN ACT for the benefit of the executors of Linn Boyd, deceased. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That it shall and may be lawful for the county court of McCracken county, to receive as sureties on the bond of the executors of Linn Boyd, deceased, any practicing attorneys at law, and said bond, when taken with such sureties, shall be as valid and binding on said executors and such sureties as the same would be binding if such sureties were not practicing attorneys at law.

§ 2. That this act take effect from its passage.
Approved January 17, 1860.

CHAPTER 84.

AN ACT to incorporate Christ Church, in Lexington.

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

§ 1. That James H. Morrison, Charles Y. Bean, Frank Fitch, Horace B. Hill, David J. Ayres, Edward Macalester,

1860.

Dudley M. Craig, John B. Tilford, James A. Harper, and Charles S. Bodley, be, and they are hereby, created a body politic and corporate, by the name and style of the "Rector, Wardens, and Vestry of Christ Church, in the city of Lexington;" and they, with their successors, shall so continue and have perpetual succession, and by that name are made capable in law, as natural persons, to sue and be sued, plead and be impleaded, contract and be contracted with, answer and be answered, in any court of law or equity in this Commonwealth and elsewhere; to have and use a common seal, and alter the same at pleasure; and to receive and hold to themselves and their successors the freehold or leasehold title to any quantity of land not exceeding fifty acres, and the emoluments thereof; and any tenements, goods, and chattels of any kind whatever, which may be given, granted, devised, or demised in trust to them for the use and benefit of the members and congregation of the said church, subject, however, to such limitations and restrictions, as may be imposed or reserved by the grantors of such property.

§ 2. Said corporation shall have power to raise money, by subscription or borrowing, to any amount, not exceeding ten thousand dollars, and lay out the same in the purchase of any ground, or the erection, improving, repairing, and furnishing any houses they may deem necessary, subject to the limitations made in the first section.

§ 3. Said corporation shall have the power (with the advice and consent of a majority of the persons who elect them upon the record expressed) to sell or otherwise dispose of any property acquired or held by them by virtue of this act; and by their deed duly acknowledged, to transfer and convey the fee-simple or other title to any such property.

§ 4. Whereas, several pieces of real estate in Lexington, Kentucky, are now held by trustees for the benefit of the congregation of Christ (Episcopal) Church, Lexington: It is hereby enacted, that the title to the same is hereby vested in said corporation, or may be conveyed by the trustees holding the same to said corporation, subject to the same conditions recited in the several deeds to said trustees.

§ 5. That should any vacancy in said corporation occur by death, resignation, removal, expiration of term of service, or otherwise, such vacancy shall be filled by election. in the manner prescribed by the constitution and canons of the Protestant Episcopal Church in the United States of America, and of the diocese of Kentucky for the election of vestrymen.

§ 6. The said rector, wardens, and vestry, shall not have or exercise under this charter any power or privilege not herein expressly granted; and the Legislature shall have the right to amend, modify, or repeal this act; but

1

the repeal shall not deprive the rector, wardens, and vestry of the property and effects acquired and held under this charter.

§ 7. This act to be in effect from its passage.

1860.

Approved January 17, 1860.

CHAPTER 85.

AN ACT to amend an act to define the limits of the town of Campbellsville.

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

§ 1. That so much of an act to extend and define the limits of the town of Campbellsville, approved March 1, 1854, be, and the same is hereby, repealed, so far as it includes the residence and one acre of ground of A. F.. Gowdy within the limits of said town.

§ 2. That all persons living within the extended limits of said town, under said act, shall have the right to apply to the judge of the Taylor county court, at any regular term, and have an order made to exclude him or them, and the residence and one acre of ground of such applicant, from the extended limits of said town, which was included within said town by the act aforesaid: Provided, Such application. shall be made within twelve months from the approval of this act.

§3. This act to be in force from its passage.

Approved January 20, 1860.

[ocr errors]

CHAPTER 86.

AN ACT to change the place of voting in Christian county.

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

§1. That the place of voting in the seventh district, in Christian county, be, and the same is hereby, changed from South Liberty, in said district, to Philip Hamby's.

§2. This act to take effect from and after its passage.
Approved January 20, 1860

CHAPTER 87.

AN ACT authorizing the sale of the Cumberland Female Academy. WHEREAS, An act incorporating the Cumberland Female Academy, approved February 1, 1837, appointing John M. Alexander, jr., Harold P. Sanfley, Lanesis Bowman, Milton

« AnteriorContinuar »