Imágenes de página
PDF
ePub

TRIGG COUNTY

Times of holding quarterly courts in

Times of holding circuit courts in..........

Times of holding quarterly courts in-

TRIMBLE COUNTY

88

22

Court of claims for, authorized to levy additional poll tax to discharge county debt 89 TRUSTEES AND ASSIGNEES

[merged small][merged small][merged small][ocr errors][merged small][merged small]

To procure a copy of any law of another State necessary in criminal or penal prosecution_

50

TRUST FUNDS

Act concerning_

60

Times of holding circuit courts in..

In Jackson county-price of, reduced.

TURNPIKE COMPANIES

May acquire not, exceeding 10 acres of land for use of gate-keepers,

UNION COUNTY—

Equity and criminal courts in, repealed..

VACANT LANDS→

WASHINGTON COUNTY

[blocks in formation]
[merged small][ocr errors]

Times of holding equity and criminal term of circuit court in..

[ocr errors]
[blocks in formation]

Commissioners to locate county seat, which is to be called Dixon. ...

First election of officers-----

Polls to be compared..

County court to purchase public grounds and cause public buildings to be erected.

[merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small]

Not to be exempt, by reason of expenses not being tendered unless demanded.... 103

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small]

Jurisdiction of Breathitt, Morgan, Powell, and Owsley retained.

140

140

[blocks in formation]

140

-4-

141

141

141

141

141

141

141

LOCAL AND PRIVATE ACTS

OF

THE STATE OF KENTUCKY,

PASSED AT THE SESSION WHICH WAS BEGUN AND HELD IN THE
CITY OF FRANKFORT, ON MONDAY, THE 5TH DAY OF DE-
CEMBER, 1859, AND ENDED MONDAY, MARCH 5TH, 1860.

BERIAH MAGOFFIN, Governor.

THOS. P. PORTER, Speaker of the Senate.
DAVID MERIWETHER, Speaker of the House of Reps.
THOS. B. MONROE, JR., Secretary of State.

CHAPTER 3.

AN ACT for the benefit of John W. Haws, Stephen J. England, and Robert
Eastham.

THAT WHEREAS, It is satisfactorily shown that J. W. Haws, sheriff of Lawrence county, has paid the sum of $59 25, and S. J. England has paid the sum of $28 20, to jurors summoned from Carter county to attend the circuit court in Lawrence county at its October term in 1859, in the case of the Commonwealth against Gabriel Endicott, charged with murder; and that instead of the same being paid by the trustee of the jury fund of Lawrence county, the claims were certified to the Auditor of Public Accounts for payment; he not being authorized by law to pay the same; for remedy whereof—

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

§ 1. That John W. Haws, sheriff of Lawrence county, be allowed fifty-nine and dollars twenty-five cents, and S. J.

1859.

John W. Haws and Stephen J. England.

1859.

England twenty-eight dollars and twenty cents, for that amount paid by them to jurors summoned from Carter county in the case of the Commonwealth against Gabriel Endicott, charged with murder, and that the Auditor of Public Accounts issue his warrant on the treasury for the

same.

§ 2. That Robert Eastham, late sheriff of Lawrence Robt. Eastham County, be allowed thirty dollars, for his services in summoning jurors from the county of Carter for two terms of the Lawrence circuit court, in the case of the Commonwealth against Gabriel Endicott, charged with murder; and that the Auditor of Public Accounts issue his warrant on the Treasurer for the same.

DAVID MERIWETHER, Speaker of the House of Representatives. THOMAS P. PORTER,

Approved December 16, 1859.

By the Governor:

Speaker of the Senate.

B. MAGOFFIN.

THOS. B. MONROE, JR., Secretary of State.

CHAPTER 4.

AN ACT to change the place of voting in Indian Creek precinct, in Owsley

county.

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

That the place of voting in the county of Owsley, known as the Indian Creek precinct, be removed from Isaac H. Gabbart's, its present place of voting, to the top of the mountain at a spring under a cliff, on the road leading from said Isaac H. Gabbart's to Willis Gabbart's, on Buffalo creek, and that all elections in said district hereafter shall be held at said place, until otherwise provided by law.

Approved December 19, 1859.

CHAPTER 5.

AN ACT to amend an act, entitled "An act to incorporate the German Gym

nastic Association of Newport."

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

That so much of an act, entitled "An act to incorporate the German Gymnastic Association of Newport," approved February 6, 1858, as is embraced in the second section thereof, be, and is hereby, repealed.

Approved December 19, 1859.

CHAPTER 6.

AN ACT to incorporate Kenton Lodge, No. 2, Ancient Order of Good Fellows. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1859.

Corporators'

porate powers.

§ 1. That J. W. Pomfrey, S. Pomfrey, Joseph Havlin, Joseph Kerr, A. D. Groom, E. Wood, Henry Casey, J. B. names, and corMartin, John Moore, John Christian, and their associates and successors in office, be, and are hereby, created a body politic and corporate, under the name of Kenton Lodge, number two, Ancient Order of Good Fellows, and by that name shall have perpetual succession and corporate existence, with full power to contract and be contracted with, sue and be sued, to have a corporate seal, and the same to alter or renew at pleasure, and to ordain and put in execution such by-laws, rules, and regulations for the government of said society, and for the prudent and efficient management of its affairs, as may be deemed expedient and proper: Provided, The same be not inconsistent with the constitution or laws of this State or of the United States.

May acquire and hold real

May employ

§ 2. Said corporation is hereby authorized and empowered to acquire and hold by purchase, devise, gift, grant, or estate. otherwise, real estate to the value of not more than fifty thousand dollars, and personal property to the value of not more than ten thousand dollars. Its officers may, from time to time, employ a treasurer, and other officers and agents, as they may deem proper, and require bonds from officers, &c. them, or either of them, which shall be binding in law, conditioned for the faithful performance of their respective duties; and compel their individual members to pay all dues, demands, and moneys which may properly be owed by each.

Qualifications

3. The qualifications for membership of said corporation shall be such as may be prescribed by its constitution of members. and by-laws.

§ 4. This act shall take effect from and after its passage. 5. The Legislature reserves the right to amend or repeal this act of incorporation.

Approved December 19, 1859.

CHAPTER 7.

AN ACT to incorporate the Madison County Mutual Insurance Company.

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

Corporators

§ 1. That Daniel Breck, Owen W. Walker, Thompson Burnam, jr., William C. Goodloe, Thomas I. Gordon, Rich- names. ard A. Burton, Humphrey T. Jones, Green B. Broaddus,

1859.

style.

Name and

Corporate

powers.

bers.

Thomas Wagles, Coleman Covington, Wm. P. Moore, and all other persons who may hereafter become members, be, and they are hereby, incorporated and made a body politic, by the name of the "Madison County Mutual Insurance Company," for the purpose of insuring their respective dwelling-houses, and such stores and places of trade or business as may be kept in their dwelling-houses and other places of business, and their household furniture, fixtures, and merchandise, against loss or damage by fire, under the rules and restrictions hereinafter set forth; and by that name may sue and be sued, defend and be defended, in any court of record or other place whatever; may have a common seal, may buy and hold such real and personal estate as may be necessary to effect the objects of their association, and the same may sell, convey, and dispose of at pleasure; may make, alter, and put in execution such bylaws and regulations, not contrary to the laws of this State nor of the United States, as may seem necessary for the control and government of their affairs, and do and effect all that may be necessary to carry out the objects of this charter.

§ 2. That all persons who shall at any time become inWho are mem-terested in said association by insuring therein, and also their respective heirs, as hereinafter provided and limited, shall be deemed members thereof, and shall at all times be concluded and bound by the provisions of this act.

Officers.

§ 3. The following officers shall be elected yearly by the association, viz: a president, vice president, secretary, and treasurer, to be chosen by ballot, and a plurality of the votes present shall be required to elect. Provision for filling vacancies in any of these offices may be made by the company; and a standing committee for valuation shall be made yearly by the president, whose duty shall be as hereinafter set forth.

§ 4. After the company has received its charter, each Fntrance fee. member shall pay the treasurer a sum equal to one per cent. of the amount for which his property is to be insured, as an entrance fee, and an entrance fee in like proportion shall be paid to the treasurer by each person hereafter becoming a member of the company; but the sum which each has to pay by way of indemnity for a loss by fire is not due until after such loss.

of indemnity against loss.

§ 5. Each member shall pay the treasurer of the company Members to his proportionate part of the indemnity against any loss pay proportion from fire within sixty days after such loss has happened; and should any member not do so within such time, the company may institute an action in any court having jurisdiction, against any member so failing to pay, for the amount due by him, and may expel him from all the rights and privileges of the company.

« AnteriorContinuar »