Imagens das páginas
PDF
ePub

to exercise the powers conferred upon them by said act; and whereas, the owners of lots in said grounds have petitioned for the repeal of said act, and the transfer of said grounds to the control and management of said city; therefore,

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

That the said act be, and it is hereby, repealed, and all the powers by said act conferred on the Henderson cemetery company, are hereby conferred on the mayor and council of the city of Henderson; and the said mayor and council are hereby invested with all the rights and authority in said act conferred on the trustees of the said cemetery company: Provided, That the said property shall be held for the same purposes as it was held by the said company, and that the rights of private persons heretofore acquired to lots in the said grounds shall in nowise be impaired. Approved February 15, 1860.

1860.

CHAPTER 244.

AN ACT to protect sheep in Jessamine county.

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

§ 1. That there be, and is hereby, levied a tax of one dollar per year on each and every dog of every description, over six months old, that may be in the county of Jessamine, on the 10th day of January, in each successive year hereafter, to be paid annually by the owner or owners of such dog or dogs: Provided, That every bona fide housekeeper in said county shall be allowed to own and keep two dogs free of such tax.

§ 2. No slave or minor shall be allowed to own or keep a dog or dogs unless they be annually listed, and tax paid thereon as hereby required, by the owner of such slave, or the father, guardian, or representative of such minor, who are hereby required to list and pay said tax on such dog or dogs, under the same penalty and responsibility for a failure to do so, as is now declared by law against bona fide tax-payers for failure or refusal to list and pay their county levies.

§3. For the purpose of executing this act, the assessor of said county shall in each year hereafter, at the time of assessing the taxable property of the county, ascertain, list, and report, with his annual report of taxable property, every dog or dogs so held or owned by every citizen or resident of said county; and to enable him to do so, he is hereby vested with all the powers that he now has by law

1860.

in assessing taxable property, and shall likewise be subject to the same responsibilities and penalties for a failure to do so, as is now declared by law against him for a failure or refusal to perform similar duties.

§ 4. The sheriff of said county shall annually collect and account for said tax, at the same time, in the same manner, for the same compensation, and under the same powers and responsibilities of law, as he now collects the county levies or poll tax of said county.

§ 5. Said tax is hereby given and applied in aid of the county levy of said county, and when collected, is made subject to the control, management, and such disposition by the county court of said county, for the use and benefit of the county.

§ 6. This act to take effect from and after the 1st day of July, 1860.

Approved February 15, 1860.

CHAPTER 245.

AN ACT for the benefit of Mrs. Mary G. Crumwell, of Livingston county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Mrs. Mary G. Crumwell, of the county of Livingston, in this State, have the same privileges to be received into the lunatic asylums of this State as any other insane citizen thereof.

§ 2. This act to take effect from and after its passage. Approved February 15, 1860.

CHAPTER 246.

AN ACT for the benefit of William C. Gilliss, late Surveyor of Whitley county.

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

§ 1. That the further time of two years, from and after the first day of May, 1860, be, and the same is hereby, allowed William C. Gilliss, late surveyor of Whitley county, to collect his list of unpaid fees as surveyor of said county; that he have power to list the same with proper officers, who may distrain for their collection, as now provided by law, within the time herein given.

§ 2. Before he shall be entitled to the benefit of this-act, the said William C. Gilliss shall appear in the Whitley county court, together with his former surety, or other competent surety, and acknowledge bond therein sufficient to

cover any liability for the issue or collection of illegal fees, according to the laws in such cases provided.

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

1860.

Approved February 15, 1860.

CHAPTER 247.

AN ACT to authorize the surviving trustees of Bullitt Academy to select six associates.

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

§ 1. That Samuel A. McKay, Lorenzo Hoglan, and Robert F. Samuels, surviving trustees of Bullitt Academy, in Bullitt county, be, and they are hereby, authorized to appoint six other trustees to act with them in the discharge of their duties, according to the charter of said academy.

§ 2. That this act shall take effect from and after its passage.

Approved February 15, 1860.

CHAPTER 248.

AN ACT to incorporate Gordonsville Seminary, in Logan county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the subscribers, Jno. T. Smith, C. T. Williams, L. J. Page, R. T. Young, G. B. Whitescarver, J. D. Cleavenger, Warren Greer, W. H. Campbell, E. R. Gordon, A. S. Morehead, R. W. Morehead, A. D. Kennedy, J. C. Gilliam, Nancy Sale, B. W. Bevier, Samuel J. Bourne, H. P. Smith, and George I. Walters, to the building of the Gordonsville seminary, shall be, and they are hereby, created a body politic and corporate, with perpetual succession, and shall be capable of contracting and being contracted with, of suing and being sued, of answering and being answered, of purchasing, receiving donations, and holding all such real and personal estate as may be required for the use and accommodation of said seminary; to receive all necessary conveyances, to sell, dispose of, and convey all such real and personal estate as they may now have or hereafter have.

§ 2. That the management of the concerns of said corporation shall be, and they are hereby, confided to B. W. Bevier, Jno. T. Smith, and A. D. Kennedy, as trustees, and their successors in office thereof, who shall have full power to make all contracts pertaining to real or personal estate in any respect, either purchasing or receiving donations,

1860.

building or renting, or for any other purpose, which shall be binding and obligatory upon said corporation, when made in pursuance of the instructions of said corporation; and service of process or notice on said trustees shall be sufficient notice to said corporation.

§ 3. That the trustees appointed by this act shall hold their office until the first Monday in July, 1860, and until their successors be duly elected; and said corporation may, on the first Monday of July, every two years thereafter, elect three of their own body as trustees, whose term of office shall be two years, and until their successors are elected; and in case of the death, resignation, or refusal to act of any of said trustees, the remainder shall fill such vacancy until the next election, by appointment. Said board of trustees shall appoint a chairman from their number, who shall have power to convene the board when necessary; and it shall be their duty to keep a record of their proceedings in a book kept for that purpose, subject to the inspection of said corporation.

§ 4. That it shall be the duty of said trustees to have or take the management and supervision of said seminary, and employ teachers for conducting a school in same, and that they further have power to institute suit for any damage that may be done to said seminary, or any property belonging thereto, and collect the same; and that all suits brought in favor or against said corporation, shall be in the name of the trustees of the corporation of Gordonsville seminary.

Approved February 15, 1860.

CHAPTER 249.

AN ACT for the benefit of James R. Garland, late sheriff of Lewis county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Jas. R. Garland, late sheriff of Lewis county, be, and he is hereby, allowed the further time of two years, from and after the passage of this act, to collect all taxes and fee bills, county levies, and officers' fees, in his hands and deputies, and his own fee bills; that he shall not distrain for the same, but that he may put them into the hands of any officer or officers for collection, who may distrain for the same.

§ 2. This act to take effect upon its passage.
Approved February 15, 1860.

CHAPTER 251.

AN ACT for the benefit of the stockholders of Nicholasville and Jessamine county Turnpike Road Company.

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

§1. That the subscribers of stock in the Nicholasville and Jessamine county turnpike road company be, and they are hereby, entitled to the exemption of one hand from working on any public road in Jessamine county for each one hundred dollars of stock subscribed and paid by said. stockholders.

§ 2. The provisions of the first section of this act shall apply to the stockholders living in Jessamine county, owning stock in the Lexington, Harrodsburg, and Perryville turnpike road company.

§ 3. This act to take effect from and after its passage. Approved February 15, 1860.

1860.

CHAPTER 254.

AN ACT for the benefit of School Districts Nos. 12 and 18, in Henderson county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

That the Superintendent of Public Instruction be, and he is hereby, directed to draw his warrant upon the Auditor for the amounts due school districts Nos. 12 and 18, in Henderson county, for school legally taught in said districts, but not reported in time by the commissioner; said warrant to be drawn in favor of the said school commissioner, to be paid to the trustees of said district.

Approved February 15, 1860.

CHAPTER 255.

AN ACT authorizing J. D. Sanders to build a fish dam across the north channel

of Green river.

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

§ 1. That J. D. Sanders is hereby.permitted and authorized to build, across the north channel of the Green river, beginning at an island near the middle of said river, running to the north side of said river, a fish dam; said dam shall not exceed four feet in height: Provided, however, That said. dam shall not obstruct the ordinary navigation upwards and downwards on said river.

§ 2. This act to take effect from and after its passage. Approved February 15, 1860.

« AnteriorContinuar »