Imagens das páginas
PDF
ePub

1829.

ver and Nicholas Berthoud be, and they are hereby appointed trustees of the town of Shippingport and its enlargements, in the county of Jefferson, The said trustees and their successors in office, shall May fill vahave power to fill all vacancies which may arise in cancies in the their body, and they and their successors shall remain in office until other trustees shall be chosen as

now authorized by law.

board:

Sec. 2. Be it further enacted, That the trustees of May establish the town of Shippingport and its enlargements, a public school and support shall have power and authority to cause a public the same from school to be kept in said town, on such plan as they the taxes levishall deem proper; they may apply such part of the ed in the town. taxes collected in said town, to the support of such school as in their judgment may be necessary, or they may cause such school to be 'supported from the joint aid derived from subscriptions for scholars, and the taxes of said town. The said trustees may also purchase a lot and cause a suitable building for a school house to be erected, and cause the same to be kept in repair, from the taxes they are authorized to collect.

May purchase alot, and erect a building for

that purpose.

tional taxes,

Sec. 3. Be it further enacted, That the trustees of May levy and the town of Shippingport and its enlargements, collect addishall have the power and authority, in addition to and the subthe taxes they are now authorized to levy and col- jects of taxalect, to levy and collect annually, from all the male tion. residents of said town, over twenty one years of age, a sum not exceeding one dollar and fifty cents each, and a like sum annually for each slave, from the possessors of all slaves within said town, over sixteen years of age, to be levied and collected as other

taxes of said town.

streets and al

Sec. 4. Be it further enacted, That the trustees of The trustees Shippingport shall have power and authority to may cause the cause the streets of said town to be filled, levelled levs to be leyand graded, for the purpose of carrying off the wa- elled, graded ter, and preparatory to paving the same. They and paved. may also cause the streets of said town to be paved or turnpiked at the expense of owners of lots and parts of lots fronting the same: Provided, That Proviso. the owners of three fourths of the lots fronting such street, shall petition the trustees that the same be done at the expense of the property holders, and the trustees shall aportion the expense on the lot owners, and may cause the same to be collected as

1829.

other taxes, but no shorter space than the street extending the whole side of a square, shall be paved under this provision.

CHAP. CCII.

AN ACT to authorize the several county courts of this Commonwealth to extend the districts of town constables beyond the town boundaries.

Approved, December 23, 1829.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the several county courts within this Commonwealth, respectively, shall be vested with full power and authority to extend the bounds of the district of any town constable beyond the town boundaries, in the same manner as they are now by law authorized to change or enlarge other constable's districts: Provided, however, That no town. constable's district shall be extended more than one mile beyond the limits of any town.

Recital.

CHAP. CCIII.

AN ACT for the benefit of the South Fork Seperate
Baptist Church in Casey county.

Approved, December 23, 1829. WHEREAS, it is represented to the General Assembly of the Commonwealth of Kentucky, that Reuben Baldock held a certificate from the said Commonwealth, as assignee of John Harris, who was assignee of Edy Williams, for one hundred and fifty acres of land in the county of Casey, on the south side of Green river, on which land the greater part of the State price remains yet unpaid, and upon which a house for the worship of God is now erected, known by the name of the South Fork Seperate Baptist Meeting House; and whereas, the said Reuben Baldock has relinquished to the Commonwealth of Kentucky, one acre of ground contained in said certificate, which is bounded as follows, to-wit: Beginning at a stone east of the public highway, thence southwardly with the public highway eleven poles

to a stone, thence eastwardly fifteen poles to two sour-woods and a dogwood, thence northwardly eleven poles to a sugar tree, hickory and dogwood; thence westwardly fifteen poles to the beginning, Therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Register is hereby authorized and directed to issue a patent for the aforesaid one acre of land, without fee or reward, to Charles Sweeney and John Davenport, trustees of said Church, and their successors in office forever, for the use and benefit of said Church: Provided, however, That nothing in this act contained shall interfere with any prior claim to said land.

1829.

A donation of one acre of said church.

land made to

CHAP. CCIV.

AN ACT appointing commissioners to settle with the keeper of the Penitentiary.

Approved, December 20, 1829

SEC. 1. Be it enacted by the General Assembly of the Names of the Commonwealth of Kentucky, That Henry Wingate, commissioners Thomas S. Page and John Brown be, and they are appointed. hereby appointed commissioners, who, or any two of them, being duly sworn, are hereby authorized to settle with the keeper of the Penitentiary, all the accounts and concerns of said institution, and, if practicable, to report to this Legislature the precise situation of said institution.

Sec. 2. Be it further enacted, That the said Com- Their compenmissioners shall receive two dollars per day each, in sation. notes af the Bank of the Commonwealth, for every day they shall be actually engaged in making said settlement.

CHAP. CCV.

AN ACT to change the name of William L. Shelly, or
Oxshear, to William L. White.

Approved, December 29, 1829.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That hereafter the name

1829.

of William Litton Shelly, or William Litton Oxshear, shall bear and be known by the name of William Litton White, and that this act shall take effect from its passage.

Preamble.

CHAP. CCVI.

AN ACT to incorporate the Female Literary and benevolent institution of Nazareth, near Bardstown.

Approved, December 29, 1829. WHEREAS, it hath been represented to the General Assembly of the Commonwealth of Kentucky, that there is a Female Literary and benevolent institution called Nazareth, near Bardstown, promoted and sustained by an association of females, by means of their own resources, industry and intelligence, and that the said institution hath been open and free for persons of every denomination, the managers thereof only requiring of their pupils an observance of moral rectitude and of the rules of said institution upon the entrance of said pupils and during their continuance therein; and, whereas, it is according to the genius of this Commonwealth and the sentiments of this Legislature to encourage all institutions for the dissemination of learning and morality: Therefore,

SEC. 1. Be it enacted by the General Assembly of the The corporate Commonwealth of Kentucky, That the said institution name and style shall be denominated and known by the name of the Nazareth Literary and benevolent institution, under the superintendance of the board of trustees designated and chosen as herein specified.

of the institution.

Names of the moderator and

trustees appointed.

Sec. 2. Be it further enacted, That the said board of trustees shall consist of six persons besides the moderator; and the office of moderator shall be and is hereby vested in Benedict Joseph Flaget; and the following persons shall be, and are hereby constituted trustees of said institution, namely, John Baptist David, Francis Patrick Kenrick, Benjamin Chapeze, Augustin Robertson, Catharine Spalding, and Angela Spink. The said moderator and trustees and their successors, by the name of the board of Trustees of the Nazareth literary and benevolent institution, shall be a body politic and corporate, and

[ocr errors]

have succession forever; and by that name may sue 1829. and be sued, implead and be impleaded, before any court of record, judges, or justices of the peace or Corporate body created by law, having jurisdiction of the sub- powers and privileges conject matter about which said suit or suits may be. ferred. And the said corporate body may receive any gift, conveyance, devise or bequest of all property, real and personal, and make any contract, buy, sell, and convey the same in this their corporate capacity, for the purpose of sustaining and carrying on said institution, and not otherwise; and the said corporate body and their successors forever shall continue to possess the property so bought, received or otherwise acquired by the present or future trustees in their corporate capacity, for the benefit and maintenance and support of said institution and not otherwise, and may have the same powers that corporate bodies created by law have consistently with the nature, principles and rules of the said institution: Provided however, that the rents and proceeds 'acquired by this corporate body shall at no time exceed the amount of ten thousand dollars annually. Sec. 3. Be it further enacted, That the office of moderator of the said board of trustees shall remain vested in the said Benedict Joseph Flaget during his natural life, and on his death or resignation shall pass to such person as the majority of said trustees in meeting assembled shall elect to hold said office, and said office shall remain vested in such person as may be elected, until his death or resignation. Each of the said trustees herein designated shall hold his or her office for the term of his or her natural life, unless he or she shall be removed from his or her office as trustee, by vote of the board of trustees lawfully assembled and acting as hereafter specified.. And in case of the vacancy of the office of Trustee by death, resignation, removal or otherwise, the said board of trustees shall be, and is hereby empowered and authorized to fill up such vacancy by appointing a new member to act as trustee, and so perpetually to preserve the succession of said corporate body.

Mode of filling vacancies in the office of moderator, or trustee.

man of the

Sec. 4. Be it further enacted, That the said Bene- The moderadict Joseph Flaget and his successors in the office of tor to be chairs moderator as aforesaid, shall be chairman of the board of trusboard of trustees, and shall have in the meetings of tees. said board a vote equal to one of said trustees; and in

D

« AnteriorContinuar »