Page images
PDF
EPUB

more especially for the glorious victory which crowned our arms at Stone River and Murfreesboro.

2. That their thanks are also due to Maj. General Buell, his officers and soldiers, for their zeal, energy, courage, and success in expelling from the borders of the Commonwealth of Kentucky, in the autumn of 1862, the Confederate invaders, under the rebel Generals Bragg and Kirby Smith, and especially rejoice in the splendid triumph of our arms at Chaplin Hills.

Approved March 2, 1863.

1863.

No. 101.

RESOLUTION concerning adjournment.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That the resolution heretofore passed to adjourn this day sine die be rescinded, and that this General Assembly adjourn to-morrow at 2 o'clock, P. M., without day.

Approved March 2, 1863.

No. 102.

RESOLUTION to print and furnish to the members of the General
Assembly the resolutions concerning National Affairs.

Resolved by the General Assembly of the Commonwealth of
Kentucky:

That five thousand copies of the Federal resolutions adopted by this Legislature be furnished the members of the Legislature for distribution by the Public Printer, and that he be authorized to draw on the Auditor for the postage expended in forwarding the same to the members. Approved March 2, 1863.

No. 103.

RESOLUTION of thanks to Corporal Edward C. Hockersmith and private John T. Gunn.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That the thanks of the State of Kentucky be tendered to Corporal Edward C. Hockersmith and private John T. Gunn, members of the 21st Kentucky volunteer regiment, for their gallant and heroic conduct at the battle of Stone River, on the 2d day of January, 1863, in protecting and

1863.

defending the flag of the 21st Kentucky volunteer regiment, this day presented to the Legislature of Kentucky, and that the Governor of this Commonwealth be and he is hereby requested to forward to each of said gallant heroes a copy of this resolution.

Approved March 3, 1863.

No. 104.

RESOLUTION concerning the removal of Col. John H. McHenry, Jr.
Resolved by the General Assembly of the Commonwealth of
Kentucky:

That we have witnessed with pride the gallant conduct of Col. John H. McHenry, Jr., late commander of the 17th Kentucky regiment of volunteers, and do heartily indorse and approve the order made by him in October last, construing it, as we do, to mean that he would expel from his lines, and permit their owners to take in possession, all runaway slaves found within his camp.

Approved March 3, 1863.

No. 105.

RESOLUTION for the benefit of Willis W. Gardner.

Resolved by the General Assembly of the Commonwealth of Kentucky:

That the Auditor of Public Accounts is hereby directed to draw his warrant on the Treasurer in favor of W. W. Gardner for mileage for traveling to and returning from Frankfort at the August session of the Legislature, 1862. Approved March 3, 1863.

LOCAL AND PRIVATE ACTS

OF THE

STATE OF KENTUCKY,

PASSED AT THE SESSION WHICH WAS BEGUN AND HELD IN THE
CITY OF FRANKFORT, ON THURSDAY, THE EIGHTH DAY

OF JANUARY, 1863, AND ENDED ON TUESDAY,

THE THIRD DAY OF MARCH, 1863.

CHAPTER 682.

AN ACT to amend an act, entitled, an act to amend the charter of the
Covington and Cincinnati Bridge Company.

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

§ 1. That the elevation of the bridge in process of construction by the Covington and Cincinnati bridge company, at the center of the river, shall not be less than one hundred feet above low water mark; and to this extent said charter of said company is hereby amended.

2. Any and all portions of the charter of the Covington and Cincinnati bridge company inconsistent herewith are hereby repealed.

§ 3. This act shall take effect from and after its passage. Approved January 12, 1863.

1863.

CHAPTER 683.

AN ACT for the benefit of Pulaski county.

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

§ 1. That the county court of Pulaski county is hereby authorized and empowered to increase the county levy of

1863.

said county to any amount not exceeding one dollar and fifty cents for each person liable to pay a poll tax for the year 1863, to raise a fund for the purpose of repairing the jail of said county; and for that purpose the county judge is authorized to convene the magistrates of said county, a majority of whom shall have power to increase the levy as aforesaid.

§ 2. This act shall take affect from and after its passage. Approved January 15, 1863.

CHAPTER 684.

AN ACT granting certain powers to the county court of Simpson county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the county court of Simpson county be authoriz ed and empowered to regulate the commission on the col lection of tax to pay the interest due on bonds executed by said county to the Louisville and Nashville Railroad Company: Provided, Said commission shall at no time exceed six per cent.

§2. This act to take effect from and after its passage. Approved January 15, 1863

Gircuit court and divide proamong credit'rs

may sell road

ceeds pro rata

CHAPTER 685.

AN ACT to authorize a judicial sale of the Centerville and Jacksonville turnpike road and for other purposes relating thereto. Whereas, it is represented to the General Assembly, by the petition of the president and directors of the Center ville and Jacksonville turnpike road company, that said company is hopelessly insolvent; and in order to remove any doubt as to the power of the circuit court of Bourbon county to order its sale

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

§1. That the circuit court of Bourbon county shall have power, upon the petition, in equity, of one or more of the creditors of the Centerville and Jacksonville turnpike road company, in which said company shall be made a defen dant, to order the sale of said road, and to provide for the payment of its creditors pro rata out of the proceeds thereof; ated body cor- and the purchaser or purchasers at said sale, when the same shall be confirmed by the court, shall be invested with the road, and property, franchises, and privileges of said company, as heretofore conferred by charter, and be

Purchasers cre

porate.

subjected to all the responsibilities of the same; and are hereby created a body corporate, under the style of the Centerville, Jacksonville, and Cynthiana turnpike road company, with full power to divide their investment, in the purchase of the same, into such number of shares of stock as they may think proper, and with full power to manage and control said road or extend the same as authorized by the charter of the original company.

1863.

May erect two

gates, at which

collected.

§2. Said company, or its successor under the sale and purchase hereby authorized, shall have power, in its discre- half toll may be tion, instead of the toll gate heretofore authorized and erected between Centerville and Jacksonville, to erect two gates, at each of which only half toll shall be charged and received.

§3. This act shall take effect from and after its passage. Approved January 15, 1863.

CHAPTER 686.

AN ACT for the benefit of Common School District No. 37, of Mercer county.

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

§ 1. That the trustees of common school district No. 37, of Mercer county, may have taught in said district a common school for six months, in the year 1863; and upon their doing so they may draw the amount due from the school fund to that district for the years 1862 and 1863. § 3. This act to take effect from its passage.

Approved January 16, 1863.

CHAPTER 687.

AN ACT to incorporate the Kentucky Coal Mining Company of Louis

ville.

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

1. That Chas. D. Pennebaker, Edmund W. Crittenden, John M. Robinson, Americus Symmes, Jno. W. Barr, Thos. A. Morgan, and Lyman B. Crittenden, their associates and successors, be and they are hereby constituted and created a body corporate and politic, by the name and style of the "Kentucky Coal Company," in perpetual succession, with power and liability, in that name, to contract and be contracted with, plead and be impleaded, sue and be sued, in all courts and places; to have a common seal, and the same to alter at pleasure; to engage in mining coal and other

Corporators

names and corporate powers.

« PreviousContinue »