Imágenes de página
PDF
ePub
[blocks in formation]

AN ACT to amend the charter of the City of Lexington.

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

§ 1. That so much of an act, entitled "An act to reduce into one, amend, and digest the acts and amendatory acts incorporating the city of Lexington," approved 21st December, 1850, as requires of the citizens of said city "to have either paid their poll tax to said city for the year next preceding the election at which they claim to vote, or have arrived at the age of twenty-one years since the last assessment of tax," be, and the same is hereby, repealed. § 2. This act shall take effect from its passage,

Approved December 23, 1859.

CHAPTER 18.

AN ACT for the benefit of James Tuggle, of Knox 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 March, 1860, be allowed James Tuggle, late sheriff of Knox county, to collect his unpaid taxes and fees, and that he have power to distrain for the same according to the laws now in force governing the collection of taxes and fees, either by himself or by other legal officers.

§ 2. Before he shall be entitled to the benefit of this act, his former sureties as sheriff, or other competent surety, shall appear in the Knox county court, and acknowledge sufficient bond for any liabilities which the said Tuggle may incur in the collection of said fees and taxes, according to the provisions of law.

Approved January 5, 1860.

CHAPTER 22

AN ACT to repeal an act to prohibit Fishing in North Fork of Licking river. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That an act approved the 7th day of March, 1856, to prevent fishing in the North Fork of Licking river, in the county of Mason, be, and the same is hereby, repealed, so far as it relates to the county of Mason.

§ 2. This act to be in force from its passage,

Approved January 5, 1960.

CHAPTER 23.

AN ACT to amend the charter of the City of Augusta, Bracken county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That so much of the act, entitled "An act to amend the charter of the city of Augusta," approved February 27th, 1856, as requires the wharfmaster, city coal and wood measurer, clerk, treasurer, and assessor of said city to be elected annually, as the other officers of the city, be, and the same is hereby, repealed.

§ 2. That the mayor and city council of said city are hereby empowered to appoint the wharfmaster, coal and wood measurer, clerk, treasurer, and assessor, for such time, and under such rules and regulations, as they may from time to time prescribe by an ordinance.

§3. This act shall take effect from and after its passage. Approved January 6, 1860.

1860.

CHAPTER 24.

AN ACT for the benefit of the Grand Lodge of I. O. O. F., of the State of
Kentucky, located in the city of Louisville.

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

That the lot of ground situated on the north side of Jefferson street, between First and Second streets, in the city of Louisville, together with the buildings and improvements thereon, belonging to the Grand Lodge of I. O. O. F., of the State of Kentucky, located at Louisville, be, and the same is hereby, exempted from taxation for the State, county, or municipal purposes: Provided, however, That this exemption is made with a view to enable said Grand Lodge, as soon as a sufficient fund shall have been accumulated, to establish and maintain a school for the education of poor and orphan children, at the expense of said Grand Lodge; and the Legislature reserves the power to repeal or amend this act.

Approved January 7, 1860.

CHAPTER 26.

AN ACT making Martha Ann Curtis the lawful child of Samuel Hill.

WHEREAS, Samuel Hill, of Butler county, Kentucky, has, by petition, requested of the General Assembly of the Commonwealth of Kentucky the passage of a law adopting Martha Ann Curtis as his lawful child; therefore,

1860.

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

§ 1. That Martha Ann Curtis be, and she is hereby, made the lawful child of Samuel Hill, of Butler county, Kentucky, that the said Martha Ann shall have all the rights and privileges of inheritance from the estate of said Samuel Hill as if she were his natural child born in lawful wedlock.

§2. This act to take effect from and after its passage. Approved January 10, 1860.

porate.

powers.

CHAPTER 28.

AN ACT to incorporate Russell Lodge, No. 284.

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

§1. That the Worshipful Master, wardens, and members Created body of Russell Lodge, No. 284, of Free and Accepted Masons, politic and cor- of the town of Jamestown, in Russell county, be, and they are hereby, created a body politic and corporate, by the name and style of Russell Lodge, No. 284, with perpetual Corporate succession; and by that name shall be known and called, and shall be capable of contracting and being contracted with, of suing and being sued, of pleading and being impleaded, of purchasing and holding and receiving, by gift or otherwise, all such real and personal estate as may be required for the use of said lodge; to receive all necessary deeds and conveyances; to sell, convey, and dispose of all such real and personal estate as they may now hold or hereafter acquire: Provided, The amount vested in real estate, exclusive of buildings thereon, shall at no time exceed ten thousand dollars.

corporation.

§ 2. That the management of the concerns of said corWho to man- poration shall be, and is hereby, confided to the Master and age concerns of wardens of said lodge and their successors in office, as trus'tees thereof, who shall have power to make all contracts pertaining to the real and personal estate of said lodge; and service of notice or process on any two of said officers shall be sufficient notice to said corporation.

Term of office.

Personal estate

owned by lodge

§ 3. That the said trustees, named in the second section. of this act, shall hold their office until their successors are duly elected and installed in office; that any real or personal estate now owned by said lodge shall vest in the said trustees, in the same way and to the like extent as if acquired after this act takes effect. They may have and May have and use a common seal, and change the same at pleasure; but common in conveying real estate it shall not pass the title, unless agreed to by a majority of the members of said lodge,

to vest in trus

tees.

use seal.

entered upon their secretary's book. This act to take effect from and after 1st January, 1860.

§ 4. The Législature reserves to itself the right to change or repeal this charter at pleasure.

1860.

Approved January 10, 1860.

CHAPTER 29.

AN ACT to empower the Baptist Church at Paris to sell and convey certain real estate belonging to said church.

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

§1. That the trustees of the Baptist church at Paris, in Bourbon county, now in office, or such trustees thereof as may hereafter be appointed, in pursuance of the provisions of the Revised Statutes, chapter 14, shall have full power to sell, either at public or private sale, and convey by deed, the lot and building occupied by said church in the town of Paris; and to reinvest the proceeds of said sale in a lot in said town, and in the construction of buildings thereon, to be held and used by said church as a place of worship. § 2. This act shall take effect from and after its passage. Approved January 10, 1860.

CHAPTER 30.

AN ACT for the benefit of William J. Mayo, late Sheriff of Floyd county, Be it enacted by the General Assembly of the Commonwealth of Kentucky.

§1. That William J. Mayo, late sheriff of Floyd 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 county levy due from delinquents, and all fees due him as sheriff, or fee bills placed in his hands for collection while sheriff; and may distrain for and collect the same, any law to the contrary notwithstanding, subject to the' same rules and regulations now prescribed by law.

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

Approved January 12, 1860.

1860.

CHAPTER 31.

AN ACT to amend the charter of the German Lutheran St. John's Church, in Newport, Kentucky,

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

§ 1. That from and after the passage of this act, the congregation of the German Lutheran St. John's church, in Newport, Kentucky, shall be empowered to choose two trustees, in addition to the seven now granted them by their charter, under the same provisions and regulations as are now prescribed by their charter; and that when said trustees are properly chosen, the corporate powers of said corporation shall vest in and be exercised by the board of nine trustees and their successors in office.

§ 2. That the said board of trustees shall be and are empowered to sell and convey lots Nos. 137 and 138 in the Buena Vista addition to the city of Newport, in Campbell county, Kentucky, and the title to the said property thus sold and conveyed shall vest in the purchaser thereof. § 3. This act shall take effect from the date of its passage.

Approved January 12, 1860.

CHAPTER 32.

AN ACT for the benefit of the Nicholas County Court.

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

§ 1. That in addition to the present revenue tax an annual tax of five cents upon each hundred dollars of real and personal estate directed to be assessed for taxation, shall be paid by the persons assessed in Nicholas county, in the years 1860 and 1861, for the purpose of enabling the county court of said county to complete their new jail and jailer's house, now being in the course of erection; which said tax shall be collected and paid over to the county court of Nicholas, in the same manner, and at the same time, he is required to collect and pay over the general revenue tax.

§ 2. That said sheriff shall be allowed five per centum on the amount so collected by him for his commission; and for his failure to pay over the same to the order of the county court, he shall be liable to a motion before the presiding judge thereof for the amount which he may fail to pay over, and twenty per cent. damages thereon, to be collected by execution as other debts in similar cases are collected.

Approved January 12, 1860.

« AnteriorContinuar »