For the benefit of the heirs of Geo. Ren- der, deceased, and for other purposes, 578 For the benefit of Randal G. Hays, For the benefit of the heirs of Henry E. Explanatory of an act, entitled, an act to charter the Lancaster and Crab Orchard Supplemental to an act, entitled, an act to amend the charter of the Covington and Lexington Railroad Company, For the benefit of the Sheriff of Taylor county, and for other purposes, To amend the charter of the Louisville Marine and Fire Insurance Company, and Firemen's Insurance Company, of Authorizing James H. Savage and his To incorporate the town of Hustonville, in Lincoln county, and to change the For the benefit of Wm. H. Ryan and wife, 555 For the benefit of John R. Beaty, late To incorporate the Union Literary Socie- ty of Speedwell, in Madison county, To amend the charter of the Jefferson and Brownsboro' Turnpike Road Compa. To incorporate the Lebanon and Brad- fordsville Turnpike Road Company, 570 To incorporate the Columbus Fire, Life To incorporate the Piatt's Ferry Turnpike Road Company, and for other purposes, 589 To incorporate the Paducah Fire, Life and Marine Insurance Company, and To incorporate the Frankfort (Kentucky) For the benefit of Charles R. McGill, To revive an act, entitled, an act to in- corporate the Stanford and Lancaster Turnpike Road Company, and to amend For the benefit of the Sheriffs of Casey To amend the charter of the Bath Semi- To repeal an act, approved February 20, 1846, authorizing the sale of the Re- formed Baptist Church of Slate Run, For the benefit of William Smith, of Lau- To establish a State Road from Rich- ards', in Fleming county, to Louisa, To incorporate the Shelbyville and Tay- lorsville Turnpike Road Company, For the benefit of Nelson T. Asbury, and To incorporate the Oregon Turnpike Road To incorporate the Kentucky Farmers' For the benefit of the Mechanics of Pen- dleton. Bracken, and Trigg counties, - 696 To establish a Board of Internal Improve- To incorporate the Nicholasville and 648 697 649 To reduce into one the several acts in re- lation to the town of Cynthiana, For firing salutes on the 8th of January To appoint a committee to visit the Lu- To appoint a committee to visit the Insti- 715 715 Authorizing the County Courts of Nel- son and Washington to build a bridge across Chaplin river, and for other pur- For the benefit of the heirs of Reuben T. For the benefit of George B. Kinkead, To charter the Bardstown and Louisville To incorporate the Taylorsville and Per- ryville Turnpike Road Company, To incorporate the Union Turnpike Road To incorporate the Port Royal and Ken- tucky River Turnpike Road Company, To amend the charter of the Richmond and Lancaster Turnpike Road Compa- ny, and the Mount Vernon and Paint To appoint a committee to visit the Deaf Providing a block of marble for the Concerning the general appropriation bill, 716 Fixing a day for the election of public of- To appoint a committee to ask leave to withdraw from the Governor an enroll- To incorporate the Matheny's Ferry and LAWS OF KENTUCKY. PASSED AT DECEMBER SESSION, 1849. JOHN J. CRITTENDEN, GOVERNOR; JOHN L. HELM, LIEUT. GOVERNOR GENERAL LAWS. CHAPTER 10. 1850. Judge to hold AN ACT authorizing a special chancery term in Campbell county. SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Judge of the first Judicial court at New District be, and he is hereby authorized to hold a special port. term for the trial of chancery causes, pending in the Campbell Circuit Court, on the second Monday in January, 1850, at his chambers in the city of Newport; which term shall continue no longer than two weeks; and all process issued and to be issued in all chancery causes therein pending, since the last term of said court, shall be and is hereby made returnable to said special term to be held at Newport, in the same manner as if it had been expressed in said process. SEC. 2. That the Clerk of said court is hereby authorized Clerk to remove and directed to remove the papers belonging to said chan- papers, &c. cery causes to said city of Newport, and, as soon as convenient after the termination of said special term, to remove them back to the clerk's office in the town of Alexandria: Provided, That no expense which may be incurred, in the transportation of the papers or otherwise, shall be paid by the county or State. THOMAS W. RILEY, Lt. Gov. and Speaker of the Senate. Approved January 12, 1850. By the Governor, J. J. CRITTENDEN. JOSHUA F. BELL, Secretary of State. AN ACT to amend the law allowing witnesses mileage in the counties of Be it enacted by the General Assembly of the Commonwealth of Kentucky, That all witnesses living more than ten miles from any place where, by law, they are required to attend and give evidence in the counties of Morgan and Breathitt, shall be paid by the person or persons, at whose suit the summons issued, the same mileage now allowed where witnesses reside out of the county, and which shall be taxed in the bill of costs in the same manner: Provided, That the provisions of this act shall apply to no other county or counties in the State. Approved January 19, 1850. CHAPTER 32. AN ACT to change the time of holding the Graves Circuit Court. Be it cigatel by the General Assembly of the Commonwealth of. Krittoky, That, hereafter, the Graves Circuit Court shall sit on the third Mondays in May and November, in each year, and continue twelve juridical days each term, if the business shall require it. Approved January 24, 1850. Act continued in force for two years CHAPTER 38. AN ACT continuing in force the law providing for the appointment of Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the provisions now in force of an act, entitled, an act to provide for the appointment of Commonwealth's Attorneys, approved January 21, 1842, and the amendatory act thereto, approved January 17, 1844, shall continue and remain in force for two years from and after the end of the present General Assembly. Approved January 24, 1850. CHAPTER 43. AN ACT for the benefit of the Green County Court. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the County Court of Green county is hereby vested with full power and authority to make sale of any part, or all, of the lot of ground in the town of Greensburg, known as the Stray Pen lot, upon such terms and conditions as the court may think best, and to order a conveyance thereof to the purchaser; and that the proceeds of said sale be applied by said court to lessening the county levy of said county. 1850. Approved January 30, 1850. CHAPTER 51. AN ACT giving Constables of Campbell County, and the Marshal of the tainer. SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That in all actions of Forcible Entry or Detainer that may hereafter be brought before any Justice of the Peace of Campbell County, or before the Mayor of the city of Newport, it shall be the duty of such Justice to direct the warrant, and all other process now authorized by law, to issue, in such cases, to the Sheriff or any Constable of said county; and it shall be the duty of the Mayor of said city to direct all such warrants, and other process, to the Marshal of the city of Newport. SEC. 2. That the Constables of Campbell county, and the Marshal of the city of Newport, shall hereafter have power to execute all warrants, or other process which may be directed to them under the provisions of the first section of this act, that Sheriffs now have in such cases; and the Constable or Marshal, so executing such warrant or other process, shall be allowed the same fees, in such cases, as Constables are now allowed to charge for similar services. SEC. 3. That, hereafter, in all trials of the right of property taken under execution, attachment, or distress warrant, in the county of Campbell, it shall be the duty of the officer summoning the jury to try such right, to notify some. Justice of the Peace, who may be convenient, of the time and place of such trial. It shall be the duty of the Justice thus notified to attend and preside at such trial; swear the jury and witnesses; decide incidental points of law which may arise and be referred to him by either party; preserve order; enforce the rules of decorum, and punish, according to law, all contempts of his authority; and the Justice so presiding shall be entitled to receive a fee of fifty cents for his services. SEC. 4. That all laws, so far as they relate to the county of Campbell, contrary to the provisions of this act, be and are hereby repealed. Approved January 30, 1850, CHAPTER 85. AN ACT giving further time to register headright surveys, Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the time for receiving and registering |