صور الصفحة
PDF
النشر الإلكتروني

CHAPTER 398.

AN ACT to authorize the Trustees of the Methodist Episcopal Church in the City of Covington to convey certain property.

Whereas, it appears to this General Assembly that on the 22d September, 1843, Hiram Martin executed a deed of conveyance to Alexander L. Greer and Thomas Greer, for parts of lots 349, 350, and 351, in the old plan of the city of Covington; and also, it appears that said property was held by said Martin as trustee for the Methodist Episcopal church of said city, and that doubts exists whether said conveyance passed the title to said fractional lots to said purchasers therefore, for remedy whereof,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the trustees of the Methodist Episcopal church in Covington, a corporate body by the laws of the State, be and is hereby authorized to execute a conveyance for said property described in said deed, to the said Greers', and when so executed shall convey all its right and title of said church corporation to said Greers', for the benefit of the parties now holding the same under said Greers'. §2. This act to take effect from its passage.

Approved February 18, 1864.

1864.

CHAPTER 402.

AN ACT for the benefit of R. J. Maxey, Surveyor of Monroe County,
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That R. J. Maxey, surveyor of Monroe county, be allowed the further time of two years, from and after the passage of this act, to list and collect his fee bills by distress or otherwise, subject, however, to all the pains and penalties of the law now in force for issuing or collecting illegal fee bills.

§ 2. That this act shall take effect from and after its

passage.

Approved February 18, 1864

CHAPTER 403.

AN ACT for the benefit of Peter Jett.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the Secretary of State is authorized to settle with Peter Jett, the contractor to distribute the public books to the several counties for the year 1863; and to give a

1884.

certificate of the same to the Auditor, upon it appearing to the said Secretary that he has delivered all the books except those for Clinton county: Provided, That the books of said county be delivered at Burksville, Ky., to the clerk of the circuit court of Cumberland county.

§ 2. That said Jett is relieved from all liability for the books allotted to Powell county, and for the non-delivery of the books to Clinton county, but shall deliver the books to Clinton county as soon as practical.

§3. This act shall take effect from and after its passage. Approved February 18, 1864

CHAPTER 405.

AN ACT for the benefit of Joseph A. Howerton, of Bourbon County. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the sum of eighty-one dollars and seventy cents ($81 70, be paid to Joseph A. Howerton, of Bourbon county, out of any money in the treasury not otherwise appropriated, for which the Auditor shall draw his warrant this sum is for taxes improperly paid upon land. § 2. This act shall take effect from its

passage. Approved February 18, 1864.

CHAPTER 406.

AN ACT for the benefit of John Peters, late Sheriff of Owsley County Whereas, it is represented to this General Assembly that John Peters, late sheriff of Owsley county, was captured by a band of guerrillas in the spring of 1862, and robbed of his official papers and fifty dollars collected by him of State revenue; and subsequently his delinquent list was destroyed, together with the commissioner's book and other public documents in the clerk's office of said county-therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the said John Peters be and he is hereby allowed the further time of two years, from and after the passage of this act, to readjust his official business, gather proof of his delinquent list, and collect his uncollected fee bills as sheriff of said county.

§2. That in consideration of the facts set forth in the above preamble, the said John Peters be and is hereby released from the payment of the damages recovered against him on a judgment obtained in the Franklin circuit court, and also the amount of his delinquent list, upon his return

ing to the Auditor, under the seal of the Owsley county court, his aforesaid delinquent list, and paying the balance of said judgment, after said credits, within the above specified two years.

§ 3. Provided, That the securities of said Peters shall, in open county court of said county, agree to be bound for said Peters under the provisions of this act.

§ 4. This act shall take effect from its passage.

Approved February 18, 1864.

1864.

CHAPTER 407.

AN ACT for the benefit of J. L. McCarty, Sheriff of Whitley County. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That further time, until the first day of June next, be and is hereby given to Joseph L. McCarty, sheriff of Whitley county, to make out and return to the Public Auditor delinquent lists from his county for the years 1861, 1862, and 1863; and that he be allowed until the first day of June next to collect and pay into the treasury of the State the unpaid balance of revenue due from Whitley county for the year 1862, for which judgment was rendered against him in the Franklin circuit court; and that he and his sureties be released from all damages on the amount of said judgment, upon the payment of said balance at or before the time specified in this section of this act.

§ 2. That said sheriff of Whitley county be allowed further time, until the first day of October next, to collect and pay into the treasury the revenue of his county for the year 1863: Provided, That he shall not be entitled to the provisions of this act unless his sureties shall enter upon the records of the county court of said county their consent to the extension given him in this and the preceding section, and the same shall be certified by the clerk of said court to the Auditor of Public Accounts.

§3. That the Auditor of Public Accounts be and is hereby authorized to allow to said sheriff of Whitley county a credit for the amount of the delinquent list that shall be returned by him for the year 1861, upon the settlement of the revenue of said county, due for the year 1863.

§ 4. This act shall take effect from its passage.

Approved February 18, 1864.

[blocks in formation]

AN ACT for the benefit of Fleming Bates, late Sheriff of Wayne
County.

Whereas, it has been made known to this General Assembly that in consequence of the financial condition of the county of Wayne, in the year 1860, the said sheriff was not able to collect the revenue for that year; and whereas, the said county has since been occupied by rebel armies, or harrassed by rebel raids, and has been infested by guer rillas for the whole time since the commencement of the rebellion, so that it has been and is at present impossible to make such collections; and in consequence of such difficulties, the said Bates has raised a company, and is now in the service of the Government as captain; and furthermore, that the said Bates has had his sheriff's book, together with all his private papers, taken from him by rebel guerrillas, amounting to several thousand dollars; and whereas, the said Bates has made affidavit that he has paid about three hundred dollars into the treasury more than he has collected on said taxes-therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That further time, until the first day of January next, be allowed to Fleming Bates, late sheriff of Wayne county, to pay the residue of the revenue due from said county for the year 1860; and when paid within the time above given to have the same effect as if paid within the time now allowed by law: Provided, Said Bates shall, once in every four months after the passage of this act, report to the Auditor, under oath, the amount of revenue collected by him, and shall pay into the treasury the amount so collected by him.

§2. That said sheriff, by procuring the written consent of all his sureties in his bond for the revenue of said year 1860, and witnessed by two disinterested persons, and which shall be filed with the Auditor of Public Accounts in his office, may be indulged in the payment of residue of revenue, interest, damages, and costs for said year 1860, the further time until the first day of January next, and if paid within said time the Governor be authorized to remit the damages.

§3. This act to take effect from its passage.
Approved February 18, 1864

CHAPTER 409.

AN ACT for the benefit of Benjamin F. Davis, of Barren County.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§1. That the sum of thirty-five dollars be paid to Benjamin F. Davis, of Barren county, out of any money in the treasury not otherwise appropriated, to be paid him upon the warrant of the Auditor. This sum is for his expenses incurred in transporting Joseph T. Redford to the Lunatic Asylum by order of the Barren equity court.

§2. This act shall take effect from its passage. Approved February 18, 1864.

1864.

CHAPTER 412.

AN ACT for the benefit of Polly Dufour.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Polly Dufour, a non-resident of Vevay, Switzerland county, Indiana, is hereby relieved from the necessity, under sub-section 5, section 8, chapter 39, of the Revised Statutes, of selling any interest she may have in the ferry which crosses the Ohio river at Ghent, Kentucky, because of her residence without this Commonwealth.

§ 2. This act shall take effect from and after its passage. Approved February 18, 1864.

CHAPTER 413.

AN ACT to incorporate the Ludlow Turnpike Company.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That a company is hereby formed, for the purpose of making a turnpike road, on the McAdams plan, from the city of Ludlow, to any point in the interior, not more than six miles distant, under the name and style of the "Ludlow Turnpike Road Company:" and by that name and style. shall be a body politic and corporate.

§2. The capital stock of said company shall be ten thousand dollars, with the privilege of increasing it to twentyfive thousand dollars, divided into shares of fifty dollars each. Subscription for stock in said company shall be opened at Ludlow on the first Monday in March next, or at a reasonable time thereafter, and continue open from time to time, under the direction of the commissioners hereinafter named.

formed.

Company

Capital stock.

Books to be opened.

« السابقةمتابعة »