Imagens da página
PDF
ePub

1850.

to be appointed.

ed

CHAPTER 171.

AN ACT to amend the Road Law of Bracken county.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That from and after the first day of One road Com. June next, it shall be lawful for the County Court of Bracken to appoint but one road Commissioner instead of three, as heretofore; and the duties of the one Commissioner shall be the same as those heretofore imposed upon the three : and that the moneys forfeited upon such road precinct shall be collected, as heretofore, and paid over to the overseer of each precinct where such forfeiture arises, and by him expended upon the roads within said precinct.

SEC. 2. That the Bracken County Court shall have the May be reject right to reject this amendment at their April or May term, a majority of all the Justices present voting against it. Approved February 20, 1850.

by County

Court.

CHAPTER 172.

AN ACT for the benefit of Henry E. Dehaven.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That Henry E. Dehaven is hereby granted the privilege of building a mill dam across Rough Creek, at a place called Hite's Falls, not exceeding five feet in height: Provided, said dam does not cause an overflow of the banks of the Creek at or near said dam, so as to materially injure individuals.

Approved February 20, 1850.

CHAPTER 173.

AN ACT for the benefit of James A. Carr, of Caldwell county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That so much of an act, entitled, an act for the benefit of the Trustees and citizens of the town of Princeton, in Caldwell county, approved January 30, 1847, as authorizes the Trustees of said town, by motion, in their name, to the County Court of said county, to cause a writ of ad quod damnum to be issued by said Court, for the purpose of opening second south or Washington street, from main cross street, to intersect with the Logan, Todd, and Christian Turnpike Road, leading from Princeton to Hopkinsville, be and the same is hereby repealed, so far as said second or Washington street was contemplated by said act to run between the tan yard of Richard Barnes and the said Logan, Todd, and Christian Turnpike Road; and the said Trustees of the town of Princeton are hereby prohibited from extending said second street, or Washington street, from E. A. Calvert's stone shop, further than the

intersection of the extension of the street between the residences of T. L. McNary and T. J. Flournoy, running in the direction of said tan yard.

1850.

Approved February 20, 1850.

CHAPTER 174.

AN ACT for the benefit of John R. Rose, of Carter county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the name of John R. Rose, of Carter county, be and the same is hereby changed to that of John R. Boggs.

Approved February 20, 1850.

CHAPTER 175.

AN ACT for the benefit of Henry Dixon.

Whereas, by an act of this General Assembly, approved 1st March, 1844, the houses and farm of Henry Dixon, north of North street, in the town of Paintsville, in Johnson county, was taken into the corporate limits of said town. Therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That so much of the farm of said Dixon, including his houses, as border and lie north of North street, of said town, be and the same is hereby excluded from the limits and corporate bounds of said town.

Approved February 20, 1850.

CHAPTER 177.

AN ACT for the benefit of S. F. Gano and D. H. Smith.

Whereas, Stephen F. Gano and D. Howard Smith, of Scott county, are bound to this Commonwealth in a bond executed for the return and delivery in good condition, certain arms borrowed by, and for the use of, the "Georgetown Artillery ;" and, whereas, three of the muskets borrowed by said Artillery company have, by accident, been lost. Therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That said Stephen F. Gano and D. Howard Smith be and they are hereby released upon their said bond for the return of said lost guns: Provided, they have the balance of said arms returned within twelve months from the passage of this act.

Approved February 21, 1850.

[blocks in formation]

AN ACT to amend the act incorporating the Franklin Fire Company, No.
2, of Covington.

Be it enacted by the General Assembly of the Commonwealth
of Kentucky, That the name of the "Franklin Fire Com-
peny, No. 2, of Covington," be changed to the "Indepen-
dent Franklin Fire Company, of Covington," and that B.
B. Weidler, John Galbaugh, L. C. Bakes, Jr., George Demp-
sey, Alfred Martin, and H. F. Bowen, and their associates,
are hereby created a body politic and corporate by said
name, and as such shall have perpetual succession, and be
capable, in law, of contracting and being contracted with,
of suing and being sued, pleading and being impleaded,
in any action or suit in any court whatever; and may have
and use a common seal, and change the same at pleasure;
and the first section of said act, to which this is an amend-
ment, is hereby repealed.

Approved February 21, 1850.

CHAPTER 179.

AN ACT for the benefit of Mary Pettinger, of Fleming county.
Be it enacted by the General Assembly of the Commonwealth
of Kentucky, That the Second Auditor be directed to draw
his warrant upon the Treasurer, in favor of Mary Pettin-
ger, widow of Aaron Pettinger, deceased, for the sum of
forty six dollars; the said Pettinger having paid to the
Clerk of the Fleming County Court fifty dollars for license
to sell clocks, and died in one month afterwards.

Approved February 21, 1850.

CHAPTER 180.

AN ACT for the benefit of Emily Jane English, and others.
SEC. 1. Be it enacted by the General Assembly of the Com-
monwealth of Kentucky, That Emily Jane English, widow of
Elisha W. English, deceased, in her own right, and for her
children, infant heirs of the said decedent, viz: Robert G.,
Kitty Jane, Thos. D., and Mary Frances English, be author-
ized to file a petition in the Trimble Circuit Court, praying
the sale of a certain tract of land, being the real estate of
said decedent, lying in Trimble county, on the waters of
the little Kentucky, containing about one hundred and
twenty five acres.

SEC. 2. That upon the filing of such petition, should the
Court be satisfied that it would redound to the interest of
of said Emily Jane English, and said infant heirs, he is
hereby fully authorized to decree a sale of said land, upon
such terms, rules, and regulations, as to said court may
seem most conducive to the interest of said widow and in-
fant heirs.

Approved February 21, 1850.

f

CHAPTER 182.

AN ACT to amend the charter of the Flemingsburg and Mt. Carmel Turnpike Road Company.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the charter of the Flemingsburg and Mount Carmel Turnpike Road Company, be so amended as to authorize the books for subscription of stock to be kept open for such length of time as may be necessary to subscribe the whole amount of stock.

SEC. 2. That when a sufficient amount of stock is subscribed to finish three miles of said road, the same may be commenced; and when three miles shall be made, the company may erect one gate and receive tolls for passing through the same: Provided, that a greater rate shall not be charged for toll than is, at the same time, charged on the Maysville and Mt. Sterling Turnpike Road.

Approved February 21, 1850.

1850.

CHAPTER 183.

AN ACT for the benefit of James H. Kinney.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the venue in the prosecution, now pending in the Hancock Circuit Court against James H. Kinney, for felony, be changed to the county of Breckinridge, pursuant to the provisions of an act to provide for a change of venue in criminal cases, approved February 23d, 1846. Approved February 21, 1850.

CHAPTER 184.

AN ACT for the benefit of Benjamin F. Wilkerson.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That a change of venue be and is hereby granted to Benjamin F. Wilkerson, indicted in the Fulton Circuit Court for obtaining money under false pretences, from the county of Fulton to the county of Graves, in pursuance of an act prescribing the mode for changing the venue in criminal cases, approved February 23, 1846. Approved February 26, 1850.

CHAPTER 185.

AN ACT to incorporate the town of Mount Gilead, in Pulaski county. SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the town of Mount Gilead, in the county of Pulaski, as the same is now laid out, or may aries, &c. hereafter be laid out, by the Trustees thereof, be and the

Town incorporated, bound.

1850.

names,

&c.

their

same is hereby established and incorporated, with the several streets, alleys, and lots, laid out and numbered, or which may be laid out and numbered hereafter, upon the plat thereof: Provided, that the ground thus laid out shall not exceed twenty five acres; and it shall be the duty of the Trustees of said town to cause the same to be surveyed, and the survey and plat thereof to be recorded in the office of the Pulaski County Court.

SEC. 2. That W. S. Buchanan, J. W. Hansford, Hardin Trustees Samuel, W. B. Black, and P. H. Sanders, are hereby appowers, duties, pointed Trustees for said town, with all the powers and privileges pertaining to Trustees of towns generally, and especially to those of the town of Chaplin, in Nelson county; to remain in office the same time, and their successors to be chosen in the same manner as those of said town of Chaplin; and that each and every provision of the charter incorporating said town of Chaplin, be and the same is hereby made applicable to the town of Mount Gilead, in Pulaski county.

Charter of

Chaplin applica ble to this town.

Approved February 26, 1850.

CHAPTER 187.

AN ACT for the benefit of the estate of George Roberts, deceased. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for William Roberts, of Owen county, executor of George Roberts, deceased, to file his bill in the Owen Circuit Court, making the heirs of said George Roberts parties thereto, praying for authority to sell and convey the real estate of said decedent, lying in Owen county, and in the town of Warsaw, Gallatin county, in such quantities and upon such terms as the said executor shall deem right and expedient for the interest of the heirs and benefit of the estate; and upon being satisfied that it will be proper, and will redound to the benefit of said estate, it shall be lawful for the Judge of said court to decree accordingly: Provided, that said executor, before the rendition of such decree, shall execute bond, with approved security, and with adequate penalty, conditioned for the proper appropriation and disposition of the money arising from the sale of said lands.

Approved February 26, 1850.

Precinct Payette,

CHAPTER 188.

AN ACT to establish an election precinct at Yarnallton, in Fayette county. SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That an election precinct be estabin lished at Yarnallton, in Fayette county; and it shall be the

« AnteriorContinuar »