Page images
PDF
EPUB

1845

CHAPTER 58.

Casey.

Todd.

Christian.

Monroe.

AN ACT to allow two additional Justices of the Peace to the county of Casey, and for other purposes.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That there is hereby allowed to the county of Casey, two additional Justices of the Peace for said county; and the County Court of said county, in the elec tion of said Justices, are instructed to pay due regard to the necessities of the citizens of said county, residing within and adjacent to the town of Liberty, and those residing in the neighborhood of Thomas Bland, in said county.

SEC. 2. That the Constable's District that Daniel T. Brown acts as Constable in, in Todd county, be so enlarged as to include the residence, or late residence of Preston Brown, on the road leading from Elkton to Haydensville.

SEC. 3. That an additional Constable be allowed to the county of Christian, who shall reside within the limits of the town of Hopkinsville.

SEC. 4. That there shall be, and is hereby, allowed to the county of Monroe, one additional Justice of the Peace, for the selection of whom, the County Court of said county shall take into consideration the claims of the neighborhood in and near Jamestown, in said county.

Approved January 22, 1845.

CHAPTER 59.

AN ACT for the benefit of the Sheriffs of Graves and Perry counties.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Sheriff of Graves county be allowed the further time until the first day of June next, to make out and return his delinquent list, for the year eighteen hundred and forty four.

SEC. 2. Be it further enacted, That Elijah Bowling, Sheriff of Perry county, be allowed until the first day of July next, to make out and return his delinquents of revenue taxes for the years 1843 and 1844.

Approved January 22, 1845.

CHAPTER 60.

AN ACT for the benefit of the heirs and administrator of John Q. Thompson, deceased.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the administrator of John Q. Thompson, deceased, together with his children and heirs at law, be, and they are hereby, authorized to file their petition in chancery in the Hopkins Circuit Court, setting forth the condition of the estate of said decedent, real and personal, and praying a

sale of the land instead of the slaves thereto belonging, and upon the Chancellor of said Court being satisfied that the sale of the land in lieu of the slaves will be for the advantage of the children and heirs aforesaid, he shall have power to decree a sale and conveyance of the land so prayed to be sold, upon the like terms and under like rules and regulations, as are provided for in cases of sales of the real estate of infants, under the general laws of this Commonwealth.

Approved January 22, 1845.

1845

CHAPTER 61.

AN ACT for the benefit of the widow and heirs at law of John McElya, deceased.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That Ann McElya, widow and administratrix of John McElya, deceased, together with his children and heirs at law, be, and they are hereby, authorized to file their petition in chancery in the McCracken Circuit Court, setting forth the condition of the estate of said deceased, real and personal, and praying for a sale of the land instead of the slaves thereto belonging; and upon the Chancellor of said Court being satisfied that it will be for the benefit of said children and heirs to sell the land and retain the slaves, he shall have power and authority to order and decree a sale and conveyance of the land, so prayed to be sold, upon the like terms and under like rules and regulations as are provided for in cases of selling the real estate of infant heirs, under the general laws of tihs Commonwealth.

Approved January 22, 1845.

CHAPTER 62.

AN ACT for the benefit of Lois Sinallwood.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Auditor of Public Accounts issue to Lois Smallwood, committee for Unice Smith, his warrant on the Public Treasury for the sum of one hundred dollars, in consideration of the services rendered, and expenses incurred by said Smallwood, in lodging, boarding, and taking care of said Unice Smith, from the 27th day of September, 1842, to the 27th day of September, 1844, and that the Treasurer pay the same out of any money in the Treasury not otherwise appropriated. Approved January 22, 1845.

1845

hereafter be held, and shall be governed, in all respects, by the the laws now in force in relation to elections.

Approved January 22, 1845.

CHAPTER 73.

AN ACT for the benefit of L. B. Stark.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Register of the Land Office is hereby directed to issue a patent to L. B. Stark for the south east quarter of section twenty nine, township one, range one eastthe said Stark having entered that quarter, as appears from the Receiver's books filed in said office; and that a mistake has been made in the patent, in consequence of a wrong certificate being given by the Receiver, and for land previously entered by Joel Williams, and patented.

Approved January 22, 1845.

CHAPTER 74.

AN ACT for the benefit of Edward Lewis, Sheriff of Green county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That Edward Lewis, Sheriff of Green county, shall have until the June term of the Green County Court, to return his delinquent list; and upon the return of such delinquent list the Auditor shall settle the same as though said list had been returned in the time now prescribed by law. Approved January, 22, 1845.

CHAPTER 75.

AN ACT to change an Election Precinct in the county of Perry, and for oth er purposes.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the place of voting in an Election precinct now held at the house of Tery Melton, in the county of Perry, te, and the same is hereby, changed; and from and after the passage of this act, the place of voting, in said precinct, shall be held at the house of Hiram Begley, at the mouth of Bull creek, and the laws now in force, regulating election precincts, shall be observed in reference to Bull creek precinct.

Approved January 22, 1845.

CHAPTER 76.

AN ACT allowing an additional Justice of the Peace to the county of Greenup.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That an additional Justice of the Peace be allowed to the county of Greenup.

1845

Approved January 22, 1845.

CHAPTER 79.

AN ACT to incorporate the Trustees of the Tompkinsville Old School Presbyterian Church, in Monroe county.

1

SEC. 1. Be it enacted by the General Assembly of the Com monwealth of Kentucky, That William Butler, Stewart Watson, and James M. Payne, be, and they are hereby, constituted a body politic and corporate, to be known by the name of the Trustees of the Tompkinsville Old School Presbyterian Church, in Monroe county, and by that name shall have perpetual succession, and a common seal; and the said Trustees shall have power, on the death, resignation, removal, or other disqualification, of any of the Trustees or their successors, a majority of those remaining concurring, to fill such vacancy or vacancies; and person or persons so appointed shall be vested with power and authority, as if named specially in this act; and by the name of the Trustees of the Tompkinsville Old School Presbyterian Church, may sue and be sued, plead and be impleaded, in any Court of law or equity in this Commonwealth.

SEC. 2. Be it further enacted, That said Trustees, and their successors, shall have power and authority to purchase such lot or lots of ground as they shall deem expedient, for the purposes of said Church, not exceeding ten acres; to receive a conveyance or conveyances, by deed or otherwise, which deed or deeds of conveyance shall be subject to the regulations and provisions which deeds are now subject to, by the laws of this Commonwealth.

Approved January 22, 1845.

CHAPTER 80.

AN ACT for the benefit of Aquilla Hoskins.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for the County Court of Bullitt county, a majority of the Justices concurring therein, to authorize Aquilla Hoskins to erect a fish trap on the Rolling Fork of Salt river, adjoining his lands on said stream: Provided, The dam shall not be more than eighteen inches high above low water mark; and the said County Court shall have

1845

power to cause the said Hoskins to remove the said dam, should they believe it injurious to the navigation of said stream: And, provided further, That the said Hoskins shall enter into bond, with security, in said County Court, conditioned to pay any damages that may be sustained by any individual or individuals navigating said stream, in consequence of the erec

tion of said dam.

Approved January 22, 1845.

may mistakes

CHAPTER 81.

AN ACT for the benefit of Daniel Bailey, and for other purposes.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Second Auditor of Public Accounts be, and he is hereby, authorized to issue his warrant on the Treasury in favor of Daniel Bailey, of Logan county, for nine dollars and forty five cents, being the amount of revenue tax collected from said Bailey, for the year 1843, over and above the amount due from him on his list of taxable property given in to the Commissioner, but which list was erroneously entered by said Commissioner.

SEC. 2. Be it further enacted, That whenever a mistake County Ct. may be made by the Commissioner of Tax, or the Clerk, by correct which any person is charged with more tax than he should be in charged with, that such mistake may be corrected by the County Court, upon proof that such mistake has been made, without cost to the person so improperly charged.

taxes.

Approved January 22, 1845.

CHAPTER 82.

AN ACT to amend the act incorporating the Maysville Manufacturing Company, and for other purposes, approved March 2, 1844.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That so much of the 12th section of the above recited act, as designates the Directors of the Louisville Coal Company, be, and the same is hereby, repealed, and the following named persons are appointed Directors of said Company, in lieu of those who are named in said act, viz: Jas. C. Johnston, George C. Gwathmey, James Pickett, Robert J. Ward, Isaac Everett, Jacob Keller, G. Spratt, Benjamin I. Adams, Simeon S. Goodwin, George W. Anderson, James Bridgeford, and Alfred Thruston, and shall hold their offices until the first Monday in February, 1846, and the name and style of said corporation shall be the Louisville and Big Sandy Coal Company.

SEC. 2. Be it further enacted, That the Floyd Circuit Court, and the Justices of the Peace of that county, shall have

« PreviousContinue »