Imágenes de página
PDF
ePub
[merged small][ocr errors]

pany has had a corporate existence for more than twelve years, and has wholly and totally failed to accomplish any of the objects for which it was chartered and organized; and whereas, all of the property and assets of said company consists alone in mining privileges, in lands conveyed by the several stockholders, their ancestors or vendors, to said company, in consideration for its stock; and that said mining rights and privileges have never been pledged for money or other thing, but the title thereto, unencumbered, is still in said company; therefore,

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

§ 1. That the proposition of the stockholders of the Providence Mining, Manufacturing, and Shipping Company, to surrender the corporate franchises of said company, be, and the same is hereby, accepted.

§ 2. That an act, entitled "An act to incorporate the Providence Mining, Manufacturing, and Shipping Company," approved 5th day of February, 1856, and all acts amendatory thereof, be, and the same are hereby, repealed, and the company organized under and by virtue of said acts is hereby dissolved.

§ 3. That the mining privileges in lands conveyed to said company shall revert to, and vest in, the present owners of the surface and soil of the lands to which they belong, as though said conveyances had never been made; the reversion shall be to each vendor of the company the interest conveyed by him. If any such vendor be dead, such interest shall revert to his heirs or to his or their immediate or remote vendees.

§ 4. This act to take effect and be in force from and after its passage.

Approved March 4, 1872.

CHAPTER 420.

AN ACT for the benefit of George W. McClure, coroner of Rockcastle

county.

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

1. That the Auditor of Public Accounts be, and he is hereby, authorized and directed to draw his warrant on the Treasurer in favor of George W. McClure, coroner of Rockcastle county, for the sum of ($71 69) seventy-one dollars and sixty-eight cents, the mileage due him from the Commonwealth for conveying John Rash, a lunatic, under an order of the Rockcastle circuit court, from Mt. Vernon to the Eastern Lunatic Asylum at Lexington and

back to Mt. Vernon, said lunatic not being received at the asylum for want of room.

§2. This act to be in force from and after its passage. Approved March 4, 1872.

1872.

CHAPTER 421.

AN ACT to amend an act, entitled "An act to establish a graded school at St. James' College in Shelbyville, Shelby county."

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

1. That section two of an act, entitled "An act to establish a graded school at St. James, late Shelby College, in Shelbyville," be so amended that the trustees of said school be, and they are hereby, authorized to use out of the proceeds of the sale of the real estate authorized by the act of which this is an amendment, for the purposes of repairing said building and grounds, and providing necessary furniture, a sum not exceeding four thousand dollars, including the sum of three thousand dollars authorized to be used in the original act.

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

Approved March 5, 1872.

CHAPTER 422.

AN ACT for the benefit of J. J. Wood, late sheriff of Clinton county, and his securities.

WHEREAS, At June term, 1862, a judgment was rendered by the Franklin circuit court against the said J. J. Wood, sheriff of Clinton county, for the collection of revenue in 1861, and Thos. Travis, A. Pierce, J. H. Wood, V. D. Hopkins, and Wm. Perkins, his securities, for the sum of two thousand and eighty-five dollars and eighty-nine cents ($2,085 89), and also the sum of $489 78 damages, and the further sum of $9 15 costs, amounting, with interest, on the 14th September, 1869, to the sum of $3,646 77, subject to the credit of $1,172 97; and whereas, it appears that said judgment has been fully paid off and discharged, except the damages aforesaid, by sale of the said J. J. Wood's lands, of one hundred and eleven and one half acres, for the nominal sum of $235, and the residue of said judgment paid by his said securities, Thos. Travis and J. H. Wood, with sheriffs' commissions; and whereas, said county of Clinton is a border county, and was exposed to the ravages of the war, so that no civil business could be transacted in said county from the summer of 1861 until after the close of the war; therefore,

1872.

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

§ 1. That the said sum of four hundred and eighty-nine dollars and seventy-nine cents ($489 79) damages recovered as aforesaid against the said J. J. Wood and his securities, in said Franklin circuit court, at said June term, 1862, in the name of the Commonwealth of Kentucky, be, and the same is hereby, remitted and discharged in full.

§ 2. That the said sum of one thousand and eighty-five dollars and eighty-nine cents, being the amount of interest paid by the said Thos. Travis and J. H. Wood, as securities aforesaid, upon said judgment, be, and the same is hereby, ordered to be refunded to them, the said Thomas Travis and J. H. Wood, to be received by them in proportion to the amount each paid respectively; and for said sum of one thousand and eighty-five dollars and eightynine cents the Auditor of Public Accounts will draw his warrant upon the Treasurer, made payable to said Thomas Travis and J. H. Wood, out of any money in the Treasury not otherwise appropriated.

§ 3. This act shall take effect from and after its passage.

re

Approved March 6, 1872.

CHAPTER 423.

AN ACT to amend an act, entitled "An act to amend the charter of Hart ford," approved March 2d, 1867.

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

§ 1. That so much of an act, entitled "An act to amend the charter of Hartford," approved March 2, 1867, as authorizes the trustees of Hartford to license coffee-houses, be, and the same is hereby, repealed.

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

Approved March 6, 1872.

CHAPTER 424.

AN ACT to release persons heretofore required to work out their road tax on the Murpheysville road, in Mason county, therefrom.

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

§ 1. That all laws heretofore enacted requiring persons living along and near that portion of the Murpheysville Turnpike Road, in Mason county, lying beteen Washing ton and Murpheysville, be, and the same are hereby,

i

epealed, and all such persons are released from work hereon.

§2. That this act shall take effect and be in force from ts passage.

1872.

Approved March 6, 1872.

CHAPTER 425.

AN ACT to amend an act, entitled "An act to repeal the charter and re-incorporate the town of Elizabethtown."

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

§ 1. That the thirtieth section of said act be so amended as to authorize the trustees of said town to pay the police judge, out of the funds of the town, such an amount, over and above the fees therein allowed, as they may consider a fair compensation for his services.

§ 2. This act shall be in effect from and after its pas

sage.

Approved March 6, 1872.

CHAPTER 426.

AN ACT to amend an act, entitled "An act to incorporate the town of
Brownsville, in Edmonson county," approved February 15th, 1860.

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

Police judge and marshal to

§1. That it shall be lawful for the qualified voters of said town to elect a police judge and town marshal on be elected and the first Saturday in April next, and on the first Saturday term of office. in April every two years thereafter, who shall hold their offices until their successors are elected and qualified; five days' written notice of the first election shall be given by the trustees of said town, by posting the same on the courthouse door and two other public places in the town. The elections hereby provided for shall be held by the trustees of said town, two of them to act as judges and one of them to act as clerk. The chairman of the board of trustees, in the presence of at least two other members of the board, shall compare the polls and give certificates of elections to the persons elected, and shall forward a duplicate certificate of the election of the police judge to the Governor, and of the town marshal to the judge of the Edmonson county court. The police judge shall enter on the discharge of the duties of his office as soon as he receives his commission from the Governor, and takes the oath of office required by law. The town marshal shall

1872.

enter upon the discharge of the duties of his office upon his executing bond, with security, in the Edmonson county court, as required by law of constables, and takes the oath of office required of constable.

2. That the police judge elected under the provisions Power and of this act shall have concurrent jurisdiction in said town, jurisdiction of police judge. and in the justices' district in which said town is included, with justices of the peace in all civil, criminal, and penal actions and proceedings, including actions and proceedings for violations of the by-laws of said town, and shall be entitled to the same fees, and collect them in the same manner, that justices of the peace are entitled to and authorized by law.

be taken.

§3. That appeals may be taken from the judgment Appeals may of said police court in the same manner, and to the same courts, as appeals are taken from the judgments of jus tices of the peace.

marshal.

§ 4. That the town marshal shall have the same jurisPowers of diction, powers, and authority in said town, and county of Edmonson, that constables have by law, and shall be entitled to the same fees that constables are allowed by law for like services.

feitures to be paid into town treasury.

§ 5. That all fines and forfeitures recovered before said Fines and for- police court, for violations of the by-laws of the town, and for penal offenses committed within the limits of said town, shall be paid over to the treasurer of the board of trustees of the town, for the improvement of the streets and alleys of said town: Provided, That in cases in which the county attorney prosecutes, he shall be allowed the per centage now allowed by law.

§ 6. That so much of the act to which this is an amendment, as is inconsistent with this act, is hereby repealed. § 7. That this act shall be in force from its passage.

Approved March 6, 1872.

established.

CHAPTER 427.

AN ACT to amend and reduce into one the several acts relating to the Preachers' Aid Society, of the Louisville Annual Conference of the Methodist Episcopal Church, South.

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

[ocr errors]

§ 1. That the Preachers' Aid Society of the Louisville Corporation Conference of the Methodist Episcopal Church, South, in │ that name and style be created a body-politic and corporate, with perpetual succession, and in that name have power to sue and be sued, plead and be impleaded, in any of the superior or inferior courts of this Commonwealth, and have a common seal.

« AnteriorContinuar »