Page images
PDF
EPUB

CHAPTER 1337.

AN ACT for the benefit of R. C. Hudson, of Oldham county. WHEREAS, It is represented by the late map in 1879 of Jefferson and Oldham counties, that the residence of R. C. Hudson is shown to be in Jefferson county, although at least four fifths of his land lies in the county of Oldham; and whereas, the said Hudson has been a citizen, voted, paid his taxes in Oldham county for more than twenty years, and still prefers to retain his citizenship in the county of Oldham; now, therefore,

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

§ 1. That the line of said counties be so changed as to leave all the land lying on the north side of the Beard's Station branch of the Jefferson and Brownsboro Turnpike Road, in Jefferson county, shall hereafter be added to the county of Oldham, which includes the residence of said Hudson.

§ 2. This act takes effect from and after its passage. Approved May 1, 1880.

CHAPTER 1338.

AN ACT to extend and continue the charter of the Bank of Louisville.

WHEREAS, It is represented to this General Assembly that the charter of the Bank of Louisville will expire and cease on the first day of January, 1883; and in order to remedy and continue and extend the same,

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

§ 1. That the chartered rights and privileges of the president, directors, and company of the Bank of Louisville shall continue and extend in full force and effect for twenty years, from and after the said first day of January, 1883.

§ 2. Said bank, under the continuance and extension hereby granted, shall be subject to the restrictions, limitations, penalties, conditions, and duties, and be entitled to all the rights imposed and granted upon and to it by the

act of its incorporation and the acts amendatory to, or relating thereto, now in force; but it may, at any time, sell and dispose of any or all real estate taken by or conveyed to it in payment or satisfaction of any debt or debts due it.

3. Before this act shall go in force or take effect it must be approved and accepted by a majority in interest of its stockholders, at a meeting ordered or called for that purpose by the president and directors of said bank.

§ 4. If it should be so approved and accepted, notice thereof shall be given by the president of said bank to the Governor of said Commonwealth; and when given, this act shall be considered and held to be in full force and effect.

Approved May 1, 1880.

CHAPTER 1339.

AN ACT for the benefit of the Eminence and Franklinton Turnpike Company, in Henry county.

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

§ 1. That the board of directors of that part of the road next to Franklinton, of the Eminence and Franklinton Turnpike Company, are authorized to establish an additional toll-gate on that end of said turnpike road, to be erected within one mile of Point Pleasant meetinghouse.

2. That at the additional toll-gate hereby granted there shall not be collected a greater rate of toll than that provided for in the General Statutes, the rate collected to be in proportion to the distance traveled, there having already been established a toll-gate in one and one fourth mile of the town of Franklinton.

§ 3. This act shall take effect from and after its pas

sage.

Approved May 1, 1880.

CHAPTER 1340.

AN ACT to repeal an act, entitled "An act to amend the charter of the Columbia and Burksville Turnpike Road Company."

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

§ 1. That an act, entitled "An act to amend the charter of the Columbia and Burksville Turnpike Road Company, establishing a one-half toll-gate in less than one mile of the town of Burksville," approved February 18, 1870, be, and the same is hereby, repealed.

§ 2. No tolls collected on the part of the road in the county of Adair shall be used in constructing or repairing the road in the county of Cumberland.

Approved May 1, 1880.

CHAPTER 1341.

AN ACT for the benefit of the police judge of Lebanon, in Marion county.

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

§ 1. That the judge of the police court of Lebanon, in Marion county, Kentucky, shall receive as salary the sum of two hundred and fifty dollars per annum in addition to the fees now allowed him by law. The said salary shall be paid by the board of trustees of the town of Lebanon, out of the ordinary revenues of said town of Lebanon. This sum shall not be paid by said board unless so ordered by a majority of the board of trustees. 2. This to take effect and be in force from and after passage.

its

Approved May 1, 1880.

CHAPTER 1342.

AN ACT for the benefit of F. B. Huston, sheriff of Union county. WHEREAS, F. B. Huston qualified as collector of the revenue for Union county for the year 1878, the office of sheriff being vacant, with the understanding that he should receive ten per cent. on all revenue collected by

him and paid into the Treasury, and no one could be induced to make said collection for less; therefore,

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

§ 1. That the Auditor of Public Accounts, in his settlement with said Huston, is hereby authorized and directed to allow said Huston ten per cent. on all revenue collected by him and paid into the Treasury for the year

1878.

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

Approved May 1, 1880.

CHAPTER 1343.

AN ACT for the benefit of J. A. B. Huddleston and Wm. A. Walthall,

WHEREAS, The Government of the United States has been paying the State of Kentucky the money expended by the State for the purpose of arming, clothing, and feeding troops who were enlisted either for the national or State service in the late war, and is still paying, and willing to pay, the money expended as aforesaid; therefore,

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

1. That J. A. B. Huddleston be, and he is hereby, allowed the sum of seven hundred and fifty dollars for services rendered as First Lieutenant of Company D, South Cumberland Battalion, from the 17th of December, 1864, until the 13th day of May, 1865, conditioned that the same be first paid to the State by the General Government; and the Auditor of the State is hereby directed to draw his warrant in favor of said Huddleston, on the Treasurer of the State, for the amount above specified, whenever he shall ascertain that said amount for said services has been paid by the General Government to the State.

§ 2. That upon the same conditions, and under the same restrictions as specified in the foregoing, the Auditor shall also draw his warrant on the Treasurer, in favor LOC. L., VOL. II-56

of William A. Walthall, for the sum of three hundred and twenty dollars, for corn, hay, fodder, and provisions furnished said battalion.

Approved May 1, 1880.

Town limits.

and how elected.

CHAPTER 1344.

AN ACT to amend and reduce into one the acts relating to the town of

Russellville.

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

west 205 poles to a west 410 poles to a east 410 poles to a

§ 1. That the town of Russellville, as now established by law, within the boundaries defined in the plats of said town, and the extensions made thereto, the whole being now embraced in the following boundary, to-wit: Beginning at the intersection of Main and Center streets; thence with Main street south 22 east 205 poles to a stone marked S.; thence at right angles with Main street south 67 stone marked S. W.; thence north 22 stone marked N. W.; thence north 67 stone marked N. E.; thence south 22 east 410 poles to a stone marked S. E.; thence south 67 west 205 poles to the beginning: Provided, That the said boundaries include no more ground than was a part of the original town, or than has been legally added thereto, without prejudice to the right of private property-owners, shall be, and is hereby declared to be, the town of Russellville.

§ 2. That the fiscal, prudential, and municipal concern of said town, with the government thereof, shall be vested in a principal officer, to be styled mayor, and in six councilmen, who shall be elected on the first Saturday in March of each year, in the manner hereinafter prescribed, and shall hold their offices until their successors shall have been duly qualified, all of whom shall be free-holders, male citizens, twentyone years of age, and shall have resided in said town one year next preceding their election.

§ 3. That an election shall be held on the first Saturday in Officers when March of each year, by officers appointed by the board of mayor and councilmen, for mayor and six councilmen for said town. All male citizens over twenty-one years of age, who have bona fide resided in said town six months preceding said election, or shall at that time be owners of real estate in said

« PreviousContinue »