Imágenes de página
PDF
ePub

their masters, or guardians, two days' notice of the time and place such work will be required, and the kind of tools they shall furnish; but such labor may be commuted by paying to the overseer seventy-five cents per day in lieu thereof for each hand so required to work, which sum or sums shall be used by him and accounted for as a part of the road fund of his district; and every person so notified and failing to attend and work as required, shall, unless he commute therefor as above provided, be reported by said overseer to the county court, when it shall be the duty of the county attorney to proceed to collect from every such delinquent, his master or guardian, by motion in the county court, one dollar per day for every day such person has failed to work as required by this act; which sums, when collected, shall be placed to the credit of the road fund of the district in which said delinquent resides.

§ 8. This act shall be submitted to the sense of the qualified voters of Gallatin county, at the next August election; and in order thereto, it shall be the duty of the sheriff of said county to cause to be opened on the poll books of the several voting places of said county, at said election, two columns, one headed "For road law," the other against it; and the question shall be propounded to every voter, "Are you for or against the adoption of the road law?" and his vote shall be recorded for or against, as the case may be; if, on comparing the poll books of the county, a majority of those voting shall be returned for it, it shall become a law, otherwise it shall be void. Should it be adopted, it shall be the duty of the county court to proceed to carry out its provisions as required therein; and all the general laws of this Commonwealth inconsistent with its provisions shall be repealed, so far as relates to said county.

Approved February 15, 1860.

1860.

Act to be submitted to qualified voters of county.

CHAPTER 263.

AN ACT to amend the charter of the Clark's Run and Salt River Turnpike
Road Company.

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

§ 1. That all the stockholders, (with their hands,) belonging to said company, and living within one mile of said road, shall hereafter be subject to work on the repairs of said road, and be exempt from working on all other roads.

§ 2. That the president of said company shall have power to call upon said stockholders, at any time when he thinks fit to do so, to work on the repairs of said road, first giving them at least three days' notice: Provided, however, That he

1860.

shall not require the hands to work on said road more than four days in any one year.

§ 3. If any stockholder in said company, living within one mile of said road, when notified by the president of said company, shall fail or refuse to attend with the hands belonging to them, prepared with suitable tools to work said road, they shall be liable to the same penalty that is now allowed by law, for failure to work on county roads, and recoverable in the same way; and any fines so recovered shall be applied to the use of said road.

Approved February 15, 1860.

CHAPTER 264.

AN ACT to repeal the act of 13th February, 1858, concerning the chartered turnpike roads in Montgomery county.

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

§ 1. That the act, entitled " An act concerning the char tered turnpike roads in Montgomery county," approved 13th February, 1858, be, and the same is hereby, repealed. § 2. This act shall take effect from and after its passage. Approved February 15, 1860.

CHAPTER 265.

AN ACT to amend the charter of Clay Seminary.

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

§ 1. That the charter of Clay seminary, in Bourbon county, be so amended as to empower the trustees of said seminary to confer on those pupils as they may deem worthy, all such honors and literary degrees as are usually conferred by the best literary institutions.

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

CHAPTER 266.

AN ACT for the benefit of the town of Winchester.

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

§ 1. That the trustees of the town of Winchester are hereby invested with power and authority to close so much of the old Paris road, as lies in the boundary of said town,

between the limits of the town boundary and the point where the railroad route from Lexington to Big Sandy crosses said old Paris road.

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

1860.

CHAPTER 267.

AN ACT to charter the Fairfield and Coxe's Creek Turnpike Road Company.

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

§ 1. That a company may be formed and created a body Body corporate -politic and corporate, by the name and style of the Fairfield and Coxe's creek turnpike road company, for the purpose of making a turnpike road from a point on the Bloomfield and Fairfield turnpike road, between Fairfield and a point on the road opposite Edwin Bennett's house, to a point on the Bardstown and Louisville turnpike road, within one hundred yards of the seven mile stone on said road, in Nelson county.

§ 2. That Henry McKinney, Charles Rogan, Felix Pitt, Commissioners Samuel Bell, Edwin Clark, Saml. C. Belmare, Abel Craw- to open books. ford, and George W. Forman, be, and they are hereby, appointed commissioners, any two of whom may act, to open books for the subscription of stock, at such times and places as they may deem proper.

When meeting

of stockholders

§ 3. The capital stock of said company shall be twenty Capital stock. thousand dollars, to be divided into shares of fifty dollars each; and whenever the sum of four thousand dollars shall have been subscribed to the capital stock of said company,. the commissioners named in section two shall give notice by public advertisements in three of the most public places in the neighborhood, for a meeting of the stockholders for the purpose of electing a president and five directors; each stockholder shall be allowed one vote for every share of stock owned by him. The president and directors shall continue in office until their successors are elected and qualified. The time and place of all elections after the first shall be fixed by the president and directors; and a majority of the board shall constitute a quorum to transact business.

to be called.

Provisions of another charter made applica

§ 4. That sections four, five, six, seven, eight, nine, and ten of an act, entitled "An act to incorporate the Bardstown and Chaplintown turnpike road company," be, and ble to this. the same are hereby, added as additional sections to this charter, so far as the same are applicable.

Approved February 15, 1860.

1860.

CHAPTER 268.

AN ACT for the benefit of E. L. Starling, jr., of the county of Henderson. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That all the disabilities of infancy be, and the same are hereby, removed from E. L. Starling, jr., of the county of Henderson, and that he shall have all the rights, and be authorized to exercise all the power over his estate, as though he were twenty-one years of age; and that it shall and may be lawful for the said E. L. Starling, jr., to execute and deliver to those now having control of his property, and when the same is delivered over to him, receipts for the same, which receipts, when so executed and delivered, shall be as binding and obligatory upon him, the said E. L. Starling, jr., as if executed by him when of full age. § 2. This act shall take effect from its passage.

Approved February 15, 1860.

CHAPTER 269.

AN ACT to incorporate Royal Lodge, I. O. O. F., in Jessamine county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That A. G. Goode, G. W. Goode, R. S. Ferguson, Charles McDavitt, T. W. Foster, J. R. Moseley, and T. S. Broughton, and their associates and successors, be, and they are hereby, created a body corporate, by the name and style of "Royal Lodge, No. 53, Independent Order of Odd Fellows;" and they and their associates and successors shall so continue and have perpetual succession, and by that name are made capable in law, as natural persons, to sue and be sued, plead and be impleaded, contract and be contracted with, answer and be answered, in all courts of law and equity in this Commonwealth; to make, have, and use a common seal, and the same to break, alter, or amend, at pleasure; they may make and ordain regulations and by-laws for their government, and those now in force in said lodge to alter when deemed proper, and may change and renew the same at pleasure: Provided, They be not in contravention of the constitution, laws, and regulations of the grand lodge of the Independent Order of Odd Fellows, nor in contravention of the constitution and laws of the United States or of this State. The said corporation shall have power and authority to acquire and hold real and personal estate, not exceeding ten thousand dollars in value, and from time to time, if deemed expedient, sell and convey the same, or any part thereof, and to re-invest and dispose of the proceeds.

§ 2. Said lodge shall have power to purchase, hold, take by gift, transfer, and sell a tract or tracts of land, in addition to what they already own, not exceeding fifteen acres, adjoining their grounds, within one half mile of Keene, to be used as a burying ground or cemetery, which, together with the grounds they now own, shall be forever free from any interference of turnpikes, railroads, or other public improvements, unless by consent of the lodge; may improve the same by suitable avenues, walks, embellishments, and adornments; may sub-divide the ground into lots suitable for graves or vaults, and may sell the same at pleasure, which lots shall be used exclusively for burial purposes and no other, except such portion of said grounds as the lodge may see fit to appropriate to horticultural purposes, and to beautifying and adorning the grounds; and said tracts or lots of land are hereby forever dedicated and set apart to be held by said lodge, their associates, successors, and assigns, for the purpose aforesaid and no other. Said cemetery grounds, and all lots in said cemetery, shall be forever free from attachment or sale for debt, and shall be forever free from State, county, railroad, turnpike, or other taxes.

§ 3. The lodge shall have power to erect buildings for the general use of the lodge, and for the keeper of the grounds, and to prescribe rules for inclosing, adorning, and erecting monuments in the cemetery lots, and to prohibit any use, division, improvement, or adornments of a lot which they may deem improper; may abate or alter any improvement, construction, or division of the grounds which in their judgment may be objectionable or improper.

§ 4. The original conveyances of lots from the lodge to individuals, shall be evidenced by a certificate signed by the noble grand, and countersigned by the secretary, under the seal of the lodge, specifying that such a person is the owner of such lot; and such certificate shall vest in the proprietor, his heirs and assigns, a right in fee-simple to such lot, exempt from execution, attachment, taxation, or any other claim, lien, or process whatever, for the sole purpose of interment under the regulations of the lodge; and said certificates shall have the same force and effect as deeds duly executed in other cases, and may be recorded and certified; copies thereof shall be evidence as in other cases; and said lots, or such portions thereof as may be prescribed by the lodge, and with their consent, may be conveyed by deed, in due form of law, for the sole purpose of interment as aforesaid; but no original certificate shall be granted to any person who does not produce a receipt from the treasurer that he has paid for his lot in full; nor shall any person be the proprietor of more than two lots at the same time, unless by the unanimous consent of the lodge. All lots heretofore sold and conveyed by the committees

1860.

« AnteriorContinuar »