Imagens das páginas
PDF
ePub

CHAPTER 92.

AN ACT for the benefit of W. S. D. Megowan, Sheriff of Jefferson county, Be it enacted by the General Assembly of the Commonwealth of Kentucky:

That W. S. D. Megowan, sheriff of Jefferson county, be allowed further time, until the 15th day of April, 1860, to settle with the Auditor of Public Accounts, and to pay in the revenue collected by him: Provided, That the sureties on his official bond appear in the Jefferson county court, and by an order therein made consent to this indulgence. Approved January 30, 1860.

1860.

CHAPTER 93.

AN ACT to amend the charter of the Stanford and Hall's Gap Turnpike Road
Company.

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

§ 1. That an act approved March the 6th, 1850, be so amended as to authorize said company to collect the usual rates of toll on all wagons, carts, and other vehicles going to or from the mills.

§ 2. That said company be authorized to collect an additional toll of one fifth for the sixth mile, made by said company up Hall's Gap.

§3. That this be in effect from and after its passage. 1 Approved January 30, 1860.

CHAPTER 95.

AN ACT to revive and amend an act incorporating the Lancaster and Sugar
Creek Turnpike Road Company.

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

§ 1. That an act, approved the 1st of March, 1854, incorporating the Lancaster and Sugar Creek Turnpike Road Company, be revived and amended, so as to give the commissioners five years from the time this act takes effect to organize under the same; and Edward Nayler and William G. Pollard are appointed commissioners, in addition to such as are named in the charter to which this is an amendment. § 2. That the president and directors that may organize under this charter, shall be allowed to regulate the grade and width of metal on said road, as they may think proper. § 3. This act shall take effect from its passage.

Approved January 30, 1860.

1860.

CHAPTER 96.

AN ACT to change the State Road from Paducah to Eggnorr's Ferry. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That that part of the State road from Paducah to Eggnorr's ferry, in Tennessee river, which runs through the land of J. K. Wilson, in Marshall county, be changed as follows: Beginning at the southwest corner of said Wilson's apple orchard; thence running in a southern direction, on a straight line, to where the Benton and Paducah road parts with the Paducah and Eggnorr's ferry road.

§ 2. That the change made and established by this act take effect from and after its passage.

Approved January 30, 1860.

CHAPTER 97.

AN ACT to amend the acts incorporating the Richmond and Big Hill Turnpike
Road Company.

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

§ 1. That it shall and may be lawful for the president and directors of the Richmond and Big Hill turnpike road company to establish and keep up, according to the rules and requisitions of their charter, a toll-gate within one half mile of the town of Richmond; and so much of the acts heretofore passed incorporating said company as prohibits them from establishing a toll-gate within less than three fourths of a mile from said town, is hereby repealed.

§ 2. That so much of said charter as requires the election of the board of managers of said road to be held annually in the town of Richmond, on the first Monday in February, is also repealed; and said elections are hereafter required to be held on the first Monday in May, and the place of election is left discretionary with said board of managers, who are to advertise the time and place of same, as required by the provisions of their charter. § 3. This act to take effect from its passage.

Approved January 30, 1860.

CHAPTER 98.

AN ACT to authorize the Calloway County Court to change the State road. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

That the Calloway county court be, and the same is hereby, authorized and empowered to change that portion

of the State road leading from Murray, in said county, to Hickman, in Fulton county, which runs through the lands of John Utterback, in Calloway county: Provided, That the said court, in making such changes, shall be governed by the general laws now in force in relation to roads: And provided further, That before such change shall be made, the proposed road shall be opened and put in good order. Approved January 30, 1860.

1860.

CHAPTER 99.

AN ACT to enable the Bryant's Station Turnpike Road Company to borrow money and pay its debts.

WHEREAS, It is represented that it has become necessary to borrow money for the completion of the Bryant's Station turnpike road, and for the payment of the debts of the company; and that the managers of the company have made themselves individually responsible for the sums already borrowed, and it will be necessary for them, or other persons, to render themselves also liable for the sums yet to be borrowed; and as it is proper to indemnify fully those who thus become responsible, and the company has applied for authority to indemnify them, as hereinafter provided; therefore,

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

§ 1. That the board of managers of the Bryant's Station turnpike road company, be, and they are hereby, empowered to borrow such sums of money as may be necessary for the completion of said road, and for the payment of the debts of the company; and to secure those persons who have become, or may become liable for the money borrowed or to be borrowed, or who may loan or advance money to the company for those purposes, by a mortgage or deed of trust upon the road, and all the property, rights, franchises, and effects of the company; and that they may, by suitable provisions, effectually vest in the mortgagee or trustee power, on default made by the company to sell, without the consent of the mortgager, or the order of a court, all the mortgaged property, or so much of it as may be necessary for the payment of the debts, and the security of the parties intended to be secured and indemnified thereby.

§ 2. This act shall take effect from the day of its passage. Approved January 30, 1860.

1860.

CHAPTER 101.

AN ACT to appropriate to B. F. Pullen, sheriff of Bourbon county, his mileage and expenses in carrying a lunatic to the asylum at Hopkinsville. WHEREAS, It appears to the General Assembly, by satisfactory evidence, that B. F. Pullen, sheriff of Bourbon county, under the direction of the county judge of said county, conveyed to the lunatic asylum Dennis Maloney, who was found to be a lunatic by an inquest, held in pursuance of law, by said county judge and a jury duly empanneled; and that, on account of the condition of said patient, which required his prompt removal to a place of security, the requisite notice, which would have authorized the superintendent of said asylum to pay said Pullen his mileage and expenses, was not given, and said mileage and expenses were not paid him; therefore,

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

§ 1. That the sum of seventy-two dollars be appropriated to B. F. Pullen, sheriff of Bourbon county, as his expenses in conveying Dennis Maloney, a lunatic, to the asylum at Hopkinsville, and that the Auditor be directed to draw his warrant in favor of said Pullen for the sum above mentioned, to be paid out of any money in the treasury not otherwise appropriated.

§2. This act shall take effect from and after its passage. Approved January 30, 1860.

CHAPTER 103.

AN ACT for the benefit of Thomas C. Read and others.

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

§ 1. That Thomas C. Read, sheriff of Fulton county, have Thos. E. Read. until 1st July, 1860, to pay in the treasury the revenue due from said county to the Commonwealth for the year 1859.

§ 2. That Thomas C. Read, sheriff as aforesaid, may take Shadrach Boaz in the receipts executed by Shadrach Boaz, late sheriff of said county of Fulton, which he, said Boaz, as sheriff, executed for the revenue he collected due for the year 1859, while he acted as sheriff of Fulton county. And the Auditor is hereby directed, in his settlement with said Read, to give him credit for the amount of receipts he may take executed by said Boaz as aforesaid. And when said Read shall pay the amount due from said county for the year 1859, the receipts of said Boaz included, he shall be entitled to a quietus.

§3. That the sureties of said Boaz, late sheriff of Fulton county, have until 1st July, 1860, to pay into the treasury

the amount of revenue due from said Boaz as said sheriff for the year 1859, which he collected and did not pay over. § 4. Provided, The sureties of said Boaz shall not have the benefit of this act until they personally appear in the county court of Fulton county, and consent upon the records of said court to the extension of time allowed by this act: And provided further, That this act shall not take effect, so far as Thomas C. Read is concerned, until his sureties in his official bond shall personally appear in the county court of Fulton county, and upon the records of said court consent to the extension of time allowed by this act. Approved January 31, 1860.

1860.

CHAPTER 105.1

AN ACT for the benefit of Q. C. Shanks, of Ohio county. WHEREAS, Quintus C. Shanks, sheriff of Ohio county, on account of the removal and sickness of some of his sureties, was prevented from filing their consent to the extension of time allowed for the collection of the revenue until the second day of January, instead of the first; for remedy whereof,

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

§ 1. That the said Q. C. Shanks have further time until the 10th day of February, 1860, to file the same, and may be entitled to all the privileges of the general law passed at this session for the benefit of the sheriffs of this Commonwealth.

§ 2. That if judgment shall have been rendered against him and his sureties for damages on his official bond, for failure to collect the revenue by the time required by law, they are hereby released from the same; but this act shall not release him from any proceedings against him on his official bond, if they fail to comply with its provisions.

§3. For any balance that may be due from the said Shanks he is not to be chargeable with interest, except from the time it was due and payable in the treasury. § 4. This act to take effect from its

passage.

Approved February 2, 1860.

CHAPTER 106.

AN ACT to amend the charter of the Masonic Fraternity of Louisville. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That it shall be lawful to reorganize the corporation of the Masonic fraternity of the city of Louisville, Ky., as

« AnteriorContinuar »