Imagens da página
PDF
ePub

turning them loose they will, perhaps, prove a total loss to said estate. For remedy whereof,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Judge of the Jefferson Circuit Court be and he is hereby authorized and empowered, upon petition filed and satisfactory evidence produced, to direct Edward D. Hobbs, committee of said John D. Locke, (or such person as may be acting as committee at the time he may make his decree,) to sell, convey, and deliver, to the pur chaser or purchasers, said runaways now confined in jail as aforesaid, (named Gus and Reuben,) and invest the proceeds of such sale in such way as said Judge shall deem best for the interest of said lunatic, and his estate; and said Judge may, in like manner, on petition filed and satisfactory proof being made that the interest of said lunatic, or his estate, would be promoted thereby, order the sale of any or all of the slaves of the said Locke, by his committee, and invest the proceeds of such sale or sales as may be made under such decree or decrees, in such way as said Judge shall, from time to time, direct. The said Hobbs, or other committee, shall be required, in all cases, to execute bond, with approved security, to the Commonwealth of Kentucky, for the benefit of said Locke's estate, for the faithful performance of the duties and investments of the proceeds of such sale or sales, in such penalty as said Judge may require

Approved January 11, 1850.

1850.

Court may de. cree sale on pe

tition filed by committee.

CHAPTER 9.

AN ACT for the benefit of the Sheriff of Union County. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Sheriff of Union County be and he is hereby authorized to return his delinquent list, for the year eighteen hundred and forty nine, to the County Court to be held in said county in the month of February, eighteen hundred and fifty..

Approved January 11, 1850.

CHAPTER 11.

AN ACT for the benefit of James Ewing, of Grant County.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That James Ewing, of Grant county, be and he is hereby authorized and permitted to act as deputy sheriff and collector of revenue and county levy within said county of Grant, if duly appointed to said office, for two years from and after the first day of January, 1850; and that he shall be and is hereby exempt from the disa

1850.

bility imposed on Commissioners of Tax by the act, entitled, "an act concerning the office of Sheriff," approved February 9, 1835.

Approved January 12, 1850.

CHAPTER 12.

AN ACT for the benefit of the Sheriffs of Madison, Rockcastle, Floyd and
Hopkins counties.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Sheriff of Madison county be and he is hereby allowed until the tenth day of February next to pay in the revenue tax for 1849 of Madison county, without incurring any fine, penalty, or forfeiture, now imposed by any of the revenue laws now in force: Provided, the securities of said Sheriff shall file their assent in writing with the Second Auditor consenting to the provisions of this act.

SEC. 2. Be it further enacted, That the provisions of this act shall apply to the Sheriffs of Rockcastle, Floyd, and Hopkins counties.

Approved January 12, 1850.

CHAPTER 14.

AN ACT to change the name of Jerome Hawthorn, and for other purposes. WHEREAS, it is represented to the General Assembly of the Commonwealth of Kentucky, that M. J. Worters, of Ballard county, is desirous that his natural son, Jerome Hawthorn, should be legitimatized and made capable of inheriting, &c. Therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the name of Jerome Hawthorn be changed to that of Jerome Worters, and is hereby declared entitled to the same rights and privileges, and made capable of inheriting property in the same way as though he had been born the son of the said M. J. Worters, in lawful wedlock.

Approved January 19, 1850.

CHAPTER 15.

AN ACT changing the name of Rebecca G. Redd, of Knox county, to Rebecca G. Dickinson.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the name of Rebecca G. Redd, of Knox county, be and the same is hereby altered and changed to Rebecca G. Dickinson, her maiden name.

Approved January 19, 1850.

CHAPTER 16.

AN ACT allowing an additional Constable to Cumberland county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That an additional Constable is hereby allowed to Cumberland county, who may reside on the South side of Cumberland river in said county, and within four miles square of the residence of Zebulon Norris, Esq. Approved January 19, 1850.

1850.

CHAPTER 17.

AN ACT to amend an act, entitled,. an act to amend the charter and laws of the town of Newport, approved February 5, 1849.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That, hereafter, instead of the seven per cent. being allowed to the Marshal of the city of Newport for the collection of the special tax mentioned in the ninth section of the act, to which this is an amendment, he shall be allowed for collecting said tax, without sale, three per cent.; and in case he shall sell the real estate, as directed in said act, he shall be entitled to receive six per cent. on the amount so collected by sale; and the per cent., herein allowed to the Marshal, shall be collected by him of the person or property to which said tax is chargeable, in the same manner, and at the same time, that said taxes are: Provided, that nothing in this section shall apply to the collection of the revenue tax, or the tax which may be levied for lighting the city, or furnishing it with water.

SEC. 2. That it shall be the duty of the City Clerk, as soon as the special tax shall be assessed for the improvement of the streets, alleys, &c., as provided for in the said ninth section of said act, of February 5, 1849, to hand over the tax bills to the Treasurer of said city; and it shall be the duty of said Treasurer, immediately upon receiving said bills, to post up notices at three public places in said city, stating therein that such tax is due and payable to him, and if not paid within ten days from the date of said notice, that said bills will be placed in the hands of the Marshal for collection.

SEC. 3. That the time for returning the tax bills by the Treasurer of said city, and the adding of the fifteen per cent. mentioned in the first section of the said act, of February 5, 1849, shall be extended one month; and instead of the Marshal being required to make return and settlement on or before the first Monday of September, as now directed by the fourth section of said act, he shall have until the first Monday of October, in each year, to make such return and settlement.

SEC. 4. That, hereafter, all process issued by the Mayor of the city of Newport, under the ordinances of said city,

1850.

shall run in the name and style of the city of Newport; and all recognizances entered into with all and every proceeding before said Mayor, which by law is now authorized to be done in the name of the President and Common Council of the city of Newport, shall hereafter be done in the name of the city of Newport.

SEC. 5. That the following tract of land is hereby added to, and made part of, the city of Newport, and subject to all the laws and statutory regulations relating to said city, as now established, viz: beginning on the south line of said city nt the south west corner of Monmouth street and said line; thence along said south line in a westerly direction, thirteen hundred and sixty three feet, to Cabot street; thence at right angles with said line, and the south line of Cabot street, extended south thirty nine and a quarter degrees east, twenty two hundred and sixty eight feet; thence at right angles with said south line of Cabot street, in an easterly direction, sixteen hundred and ninety three feet, to the turnpike, or Monmouth street extended; thence along the turnpike, or Monmouth street, to the south line of said city, or place of beginning; it being the same land that has been regularly platted, and a regular map or plat thereof recorded and described on said map or plat as the Buena Vista addition to the town of Newport, due reference being had thereto.

Approved January 19, 1850.

CHAPTER 18.

AN ACT to change the place of voting in an election precinct in Hopkins county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the place of voting in an election precinct, in Hopkins county, is hereby changed from the house of Christopher Jackson, where it has been heretofore held, to the house lately occupied by F. D. Word, in the village. of Charleston, in said county.

Approved January 19, 1850.

CHAPTER 19.

AN ACT for the benefit of Jason W. Baker, of Breathitt county.

Be it enacted by the General Assembly of the Commonwealth of rentucky, That the name of Jason W. Baker, (an infant,) of Breathitt county, be and the same is hereby changed to that of Jason W. Boling.

Approved January 19, 1850.

CHAPTER 21.

AN ACT for the benefit of Jeremiah Nesbet, a person of unsound mind. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for the Harrison Circuit Court, upon the petition of said Nesbet's committee, or upon a proper case made out, to render a decree for the sale of said Nesbet's undivided interest in a tract of about fifty acres of land, situate on Indian creek in Harrison county, provided the Court shall be of opinion it will redound to the interest of said Nesbet; and on payment of the purchase money, arising from said sale, to cause a conveyance to be made to the purchaser, and to direct the proceeds of sale to be vested for the use and benefit of said Nesbet: Provided, that before the said money is paid over to the said committee, he shall give bond, with good and sufficient security, for the safe keeping and disbursement of the same.

Approved January 19, 1850.

1850.

CHAPTER 22.

AN ACT for the benefit of the Sheriff of Bullitt County. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Sheriff of Bullitt county be allowed until the fifteenth day of June next, to pay into the Treasury the sum of nine hundred dollars of the the revenue due from said county: Provided, that the securities of said Sheriff in his official bond give their assent in writing to the indulgence herein granted, on or before the first day of April next, which shall be signed and acknowledged by said securities before the Clerk of the Bullitt County Court, and by him filed and kept in his office; and of the execution and filing of which he is required to notify the Second Au

ditor.

Approved January 19, 1850.

CHAPTER 23.

AN ACT for the benefit of Nathaniel Wickliffe, Jr., and others. Whereas, Nathaniel Wickliffe, Jr., and Robert L. Wickliffe stand indicted in the Nelson Circuit Court on a charge of murder, and it is desired that they have a change of venue to some other county. Therefore,

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That upon the calling of the cause, at the court next succeeding the passage of this act, it shall be lawful for said Nathaniel Wickliffe, Jr. to elect to be tried in the Washington Circuit Court, which election shall be entered of record, and then such proceedings in the

« AnteriorContinuar »