صور الصفحة
PDF
النشر الإلكتروني
[blocks in formation]

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for the said Lucy G. Cocke to file her petition in the Boyle Circuit Court, setting forth the quantity contained in said piece of ground and improvements thereon, and the advantages that will result to her and her said children; and shall make all her said children, and the said James S. Hopkins, Thomas Barbour, and Lewis W. Green, parties to said petition, who shall be legally brought before the Court, and a guardian, ad litem, shall be appointed for said children, and who shall answer for them, and also file a certified copy of the deed of trust from said Elizabeth Julia Fry; and if said Court, from the exhibits filed, and proofs which may be made in Court orally, or by deposition or affidavit, shall be of opinion that a sale of said small lot of ground and stable would be to the interest and advantage of the said Lucy G. Cocke and her children, he may make a decree, authorizing and directing said sale to be made, and the proceeds vested in land, or a slave or slaves, or placed at interest, for the use and benefit of said Lucy G. Cocke and her said children, regarding their present and future interest, by securing the proceeds of said property to the said Lucy G. Cocke and her children, in the hands, and under the management of said Trustees, or one or more of them, requiring them, or such of them, to give bond and security, to be approved of by said Court, for the faithful discharge of the duties imposed upon them, or such of them, by this act and the decree of the Court; and the Court, in said decree, shall appoint a Commissioner to make said sale, and to convey said property to the purchaser; which deed shall be acknowledged and approved in open Court, and shall be certified to the Clerk of the Boyle County Court for record.

Approved January 24, 1845.

may permit a

CHAPTER 98.

AN ACT permitting James Johnson to erect a Mill Dam across the Middle
Fork of the Kentucky River.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for the CounMajority of ty Court of Perry county, a majority of all the Justices being County Court present, to make an order, granting to James Johnson the priv dam to be built ilege of erecting a mill dam across the middle fork of the Kentucky river, adjoining his land in said county, under such limitations and restrictions as shall be deemed necessary by said Court: Provided, Said dam shall not exceed two feet in heighth, for the space of forty feet in the middle thereof: And, provided further, That said Johnson shall, in said Court, execute bond, with approved security, payable to the Commonwealth of Kentucky, the penalty of which shall be fixed by said Court, to pay any damages that may be sustained by any

Proviso.

person or persons navigating said stream, in consequence of the erection of said dam, and that he will remove said dam within thirty days, whenever required to do so by said Court.

1845

Act may be

SEC. 2. That the Legislature reserves the right to repeal this act, and direct the removal of said dam at any time it may repealed. deem proper.

Approved January 24, 1845.

CHAPTER 99.

AN ACT to change the place of voting in the Little Fork Precinct, in Carter county, to the house of James Boggs, of said county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the place of voting in the Little Fork precinct, in Carter county, at the house of William Ison, deceased, be, and the same is hereby, changed to the house of James Boggs, in said county.

Approved January 29, 1845.

CHAPTER 100.

AN ACT to amend an act, entitled, an act for the benefit of Merial Deneal, of Spencer 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 Merial Deneal, of Spencer county, passed and approved the 1st of March, 1844, as authorizes the Judge of the Spencer Circuit Court to decree an application of three hundred dollars of the trust fund now in the hands of Lewis H. Bascom, under the will of the mother of the said Merial Deneal, for the purpose of purchasing certain negroes, be so amended as to authorize the application of four hundred dollars, or the entire trust fund, if necessary, towards making the re-purchase of said slaves, in said act mentioned, under the provisions contained in said act.

Approved January 29, 1845.

CHAPTER 101.

AN ACT for the benefit of Margaret J. Singleton.

WHEREAS, Merrit S. Singleton has been divorced from his wife, Margaret J. Singleton, by the Jessamine Circuit Court, upon the plea of abandonment alone: AND, WHEREAS, The said Margaret has presented her petition to the Legislature, praying to be divorced from the said Merrit, and to be restored to all the rights and privileges of an unmarried woman: therefore,

1845

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That Margaret J. Singleton be, and is hereby, divorced from her husband, Merrit S. Singleton, and shall be restored to all the rights and privileges of an unmarried woman, and her name shall be changed to that of her former husband, Margaret J. Hughes.

Approved January 29, 1845.

Corporators and powers.

CHAPTER 102.

AN ACT to incorporate the Cloverport Seminary.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That David R. Murray, Willis Hambleton, Ezekiel Fisher, Joseph Smith, and Mason Haynes, be, and they are hereby constituted a body politic and corporate, to be known by the name of the Trustees of the Cloverport Seminary; and by that name shall have perpetual succession, a common seal, with full power to change and alter the same at pleasure, and in that name may sue and be sued, plead and be impleaded, in any court of law or equity.

SEC. 2. That said Trustees may elect a President and other May elect a officers of their own body; and upon the death, resignation, President, &c. removal, or refusal to act, of any of said Trustees, the remaining Trustees shall fill the vacancy, by ballot: they shall have May make power, from time to time, to establish such by-laws and regulations as they may think necessary for the government and management of said Seminary, not contrary to the constitution and laws of this Commonwealth.

by-laws.

May buy a lot to erect a Seminary.

Proceeds of

vacant lands applied to Seminary.

SEC. 3. That said Trustees shall have power to purchase a suitable lot, either in the town or vicinity of Cloverport, for the erection of a Seminary; and to enable them to erect suitable buildings and maintain a school therein, may receive gifts, grants, and donations, of every description of property and real estate, and the same to sell, or otherwise dispose of, at pleasure.

SEC. 4. That for the purpose of aiding said Trustees in the purchase of a lot and erection of buildings, one half the proceeds of the sale of vacant lands, within the county of Breckinridge, may be paid over by the County Court of said county to said Trustees.

Approved January 29, 1845.

CHAPTER 103.

AN ACT to amend an act, entitled, an act to amend an act to incorporate the Western Baptist Theological Institute of Covington, approved 2d February, 1841.

SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Board of Trustees of the

Western Baptist Theological Institute of Covington, shall have power to increase their number to any number not exceeding thirty six, whenever they may deem it expedient to do so.

SEC. 2. That the seventh and ninth sections of the original act to incorparate the Western Baptist Theological Institute of Covington, approved 5th February, 1840, be, and the same are hereby, repealed.

Approved January 29, 1845.

1845

CHAPTER 104.

AN ACT for the benefit of the widow of James C. Ashbrooke, deceased, of
Boone county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be the duty of the Second Auditor to issue his warrant upon the Treasury, for one hundred dollars, in favor of the widow of James C. Ashbrooke, deceased, of Boone county, for supporting her idiot daughter, Araminta Ashbrooke, for the years 1843 and 1844.

Approved January 29, 1845.

CHAPTER 105.

AN ACT for the benefit of William A. Robards, and others. SEC. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Second Auditor be, and he is hereby authorized and directed to issue his warrant upon the Treasury, in favor of Nathaniel Wolfe, Attorney for the Commonwealth for the fifth Judicial District, for one hundred and twenty one dollars and fifty four cents, the balance, in full, for the expenses incurred in taking depositions in the State of Missouri, on the part of the Commonwealth, to be read on the trial of Thomas N. Bennett, indicted for murder in the Jefferson Circuit Court, in pursuance of the act, entitled, an act for the benefit of Thomas Newton Bennett, approved February 12th, 1844.

Auditor to draw warrant

in favor of N. Wolfe.

Amount.

SEC. 2. That it shall be the duty of the said Wolfe to apply Duty of N. the sum hereby appropriated, together with the sum of eleven Wolfe. dollars and twenty five cents, the balance in his hands, of the sum paid to him by the said Thomas Newton Bennett, under the provisions of the before recited act, to the payment of William A. Robards for his services as Attorney at Law in taking said depositions, fifty dollars; for Magistrate's fees, twenty six dollars and ninety four cents; for Constable's fees for summoning witnesses, twelve dollars and seventy five cents; for witnesses' claims, forty three dollars and ten cents; and that upon payment of said several sums, he take, and file with the Second Auditor, receipts in full against said claims. Approved January 29, 1845.

1845

CHAPTER 106.

AN ACT for the benefit of Foster Ray, of Marion county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That Foster Ray, of Marion county, be, and he is, hereby, authorized to bring into this State, from the State of Tennessee, the following slaves: Basil and his wife Dinah, and their seven children, Felix, John, Agnes, Betsy, Treesy, Virginia, and Basil: Provided, He shall, within thirty days after introducing said slaves, file, and cause to be entered on the order book of the County Court of Marion county, his affidavit, setting forth the names and ages of said slaves, and that they were brought into the State for the use of himself and family, and not for sale or merchandise, and that he intends to keep them for his own use.

Approved January 29, 1845.

CHAPTER 108.

AN ACT to change the name of Sarah Ann Goodwin to Sarah Ann Blakely.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the name of Sarah Ann Goodwin, (late the wife of Granderson G. Goodwin, living in Trigg county,) be, and the same is, hereby, changed to her maiden name, Sarah Ann Blakely.

Approved January 29, 1845.

CHAPTER 110.

AN ACT to change the name of Sophiah Jeffries to that of Sophiah Hancock.

WHEREAS, It is represented to this Legislature, that Sophiah Jeffries intermarried with one John W. Jeffries, and it is in proof, that, at the time of her marriage with said Jeffries, he had two other wives living, which was unknown to her: AND, WHEREAS, She, the said Sophiah, is desirous to have her maiden name restored by an act of the Legislature: therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That Sophiah Jeffries shall have her name changed to that of Sophiah Hancock.

Approved January 29, 1845.

CHAPTER 111.

AN ACT to incorporate the Bardstown Female Seminary.

SEC. 1. Be it enacted by the General Assembly of the ComCorp rators. monwealth of Kentucky, That William Gunn, Richard Deering, Gabriel E. Cox, George W. Hite, William A. Hickman, B. R. Hardin, James N. Coleman, John H. Applegate, Robert

« السابقةمتابعة »