Page images
PDF
EPUB

sage of this act, to collect and distrain for the arrearages of revenue tax, county levies, and fee bills due him for the years 1855, 1856, 1857, and 1858: Provided, he shall be liable to the penalties now provided by law in such cases for all illegal collections and distresses that may be made under the provisions of this act.

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

Approved January 27, 1863.

1863.

CHAPTER 737.

AN ACT for the benefit of the Paris and Clintonville turnpike road

company.

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

§ 1. That the managers of the Paris and Clintonville turnpike road company be and they are hereby authorized and empowered to borrow for said company any sum of money not exceeding five thousand dollars, and to contract for the payment of any rate of interest thereon not exceeding ten per cent. per annum, for the purpose of meeting the liabilities of said company incurred in the construction of said road; and said contract shall be as valid and as binding as though the rate of interest agreed to be paid did not exceed six per cent. per annum.

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

Approved January 27, 1863.

CHAPTER 738.

AN ACT for the benefit of the sheriffs of Scott county for the years 1860 and 1861.

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

§ 1. That the sheriffs of Scott county, for the years 1860 and 1861, be allowed further time until the 1st day of March, 1863, to return their delinquent lists to the Auditor's office; and the Auditor is hereby directed to give them credit for the lists as soon as they are filed.

2. This act to take effect from its passage.

Approved January 27, 1863.

53

1863.

CHAPTER 739.

AN ACT to legalize the proceedings of the county judge of Hickman county at the call term of the county court in December, 1862. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the county judge of Hickman county, at the called term of said county in December, 1862, are hereby legalized, in affixing the times of holding the quarterly and justices courts of said county.

§ 2. That if the said county judge has not affixed the times of holding the justices courts in all the districts in said county at said December term, 1862, either on account of vacancies or otherwise, said county judge is hereby authorized and empowered to affix the time of holding their courts as the vacant districts may be filled with justices of the peace.

§3. This act to take effect from and after its passage. Approved January 27, 1863.

CHAPTER 740.

AN ACT repealing an act, entitled, "an act to create an additional election precinct and justices' district in Greenup county.

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

§ 1. That an act, entitled, "an act to create an additional election precinct and justices' district in Greenup county," approved 1st March, 1860, be hereby repealed. § 2. This act shall take effect from its passage. Approved January 27, 1863.

CHAPTER 741.

AN ACT to amend the charter of the town of Bowlinggreen. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That when, from any cause, the election for chairman and board of trustees, and for a police judge and a marshal, shall not be held as now required by the charter of the town of Bowlinggreen, an election may be held as soon thereafter as the board of trustees may order, notice thereof having first been given, for the length of time, and in the way, now prescribed by the charter.

§ 2. In case the regular election is not held at the time and in the way prescribed by the charter of said town, and a quorum of said board of trustees cannot be had within four days after the time prescribed for such regu

lar election to order a new election as authorized by the above section, then it shall be lawful for the chairman of said board, or if he is absent or refuses to act, then for the police judge of said town, to issue an order for a new election, giving such notice, and for such length of time, as the charter now prescribes.

§ 3. In case the chairman of said board or the police judge of said town, shall issue the order for such election, he shall appoint two free holders of said town to act as judges of said election; and also a clerk of said election, who shall be qualified, and shall act and make return of said election at the place and in the manner now required by the charter; and the persons thus elected shall, respectively, qualify and act as trustees, police judge and marshal, as if elected at the regular election.

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

Approved January 27, 1863.

1863.

CHAPTER 742.

AN ACT to extend the provisions of an act for the benefit of Webber
Harris, of Estill county.

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

§ 1. That the provisions of an act, entitled, an act for the benefit of Webber Harris, of Estill county, be and the same are hereby extended until the 1st of January, 1864. § 2. This act shall take effect from its passage.

Approved January 27, 1863.

CHAPTER 743.

AN ACT to incorporate Greve Grove, No. 4, United Ancient Order of
Druids, in Covington.

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

1. That the officers and members of Greve Grove, No. 4, United Ancient Order of Druids, in the city of Covington, are hereby created a body politic and corporate, with perpetual succession, by the name and style of "Greve Grove, No. 4, United Ancient Order of Druids ;" and by that name may sue and be sued, answer and be answered, contract and be contracted with, and take and hold real estate in the city of Covington not exceeding $3,000 in value, and sell, exchange, and convey the same at pleasure; and do such other acts and things as corporations of a like character are by law entitled to do.

1863.

§ 2. This act shall take effect from its passage, and the General Assembly reserves the right to alter, amend, or repeal the same at pleasure.

Approved January 27, 1863.

CHAPTER 744.

AN ACT for the benefit of J. E. Bacon, of Edmonson 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 directed to draw his warrant on the treasurer in favor of J. E. Bacon, of Edmonson county, for the sum of fifty dollars, to be paid out of any money in the treasury not otherwise appropriated, being amount of expenses incurred by said J. E. Bacon, in conveying a lunatic from said county to the Western Lunatic Asylum at Hopkinsville. § 2. This act to be in force from its passage.

Approved January 27, 1863.

CHAPTER 745.

AN ACT to amend the original and amended charters of the Versailles and Anderson turnpike road company.

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

§ 1. That in addition to the powers and privileges conferred upon the Versailles and Anderson turnpike road company, by their original and amended charters, said company is hereby authorized and empowered to construct a branch of their said road along the old dirt road leading from Frankfort to Lawrenceburg, commencing at the point where the same is now intersected by the Versailles and Anderson turnpike road, and terminating where said dirt road intersects the turnpike road leading from Lawrenceburg to Shelbyville.

§2. In the construction and government of said road, said company shall be governed in all respects by the provisions of their said original and amended charters.

§3. This act shall take effect from its passage. Approved January 27, 1863.

CHAPTER 746.

AN ACT to repeal the charter of the Deposit Bank of Cynthiana. Whereas, it is represented to the present General Assembly that by authority of all of the stockholders in the Deposit Bank of Cynthiana, the directors thereof did, on the 30th of April, 1862, make an order transferring the assets of said bank to the Commercial Bank of Kentucky-therefore,

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

That the act, entitled, an act" to incorporate the Deposit Bank of Cynthiana," approved February 27th, 1856, be and the same is hereby repealed: Provided, nothing in this act shall be so construed as to prevent said Deposit Bank from sueing for, and recovering any debt due the same, or instituting any proceeeings with a view to winding up its affairs, or from being held liable for any obligations and liabilities incurred by said Deposit Bank undischarged. Approved January 27, 1863.

1863.

CHAPTER 749.

AN ACT to amend an act to incorporate the city of Paris. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That so much of the county of Bourbon as was embraced in the corporate limits of the town of Paris, and the persons residing within said boundaries are hereby created a body politic and corporate, by the name and style of the city of Paris; and by that name may have perpetual succession; sue and be sued in all courts at law or in equity; may contract and be contracted with; may purchase and hold such lands and tenements and personal property as may be necessary for the use of said corporation, and may sell and convey the same; may have a common seal, and alter the same at pleasure; and may have and enjoy all the powers and privileges of a municipal corporation.

Corporate lim. its and powers.

Divided into

§ 2. Said city is divided into two wards, separated by Main street. So much as lies on the North side of said two wards. street, and on which the court-house stands, shall constitute the first ward, and that on the other side of said street the second ward.

Officers of said

§ 3. The officers of the city of Paris shall be a mayor, three councilmen from each ward, an assessor, marshal, city. treasurer, and clerk, and other officers which the common council may appoint in their discretion.

§ 4. The mayor, councilmen, (marshal, assessor, and treasurer shall be elected by the qualified voters of the city.

Officers to be elected.

« PreviousContinue »