Imágenes de páginas
PDF
EPUB

1873.

dollars, which shall be paid out of any money in the Treasury not otherwise appropriated.

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

Approved April 11, 1873.

appoint commis

sioner to tran

scribe

&c.

CHAPTER 757.

AN ACT providing for transcribing the plats, surveys, and certificates of land lying in Magoffin county.

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

§ 1. That the court of claims of Magoffin county, a County court to majority of the justices of the peace and the county judge concurring therein, are hereby empowered and surveys, authorized to appoint some suitable person as commissioner to transcribe and record, and make indexes thereto, in a well-bound book, to be provided by said court, all the original plats, surveys, and certificates thereto of lands lying in Magoffin county; and for that purpose such commissioner, appointed by said court, shall have access to and the use of any records containing such plats, surveys, and certificates of lands in Magoffin county.

to take oath.

$2. The commissioner appointed under this act shall Commissioner take an oath, before entering on the discharge of his duty herein required, that he will truly and correctly record said plats, surveys, and the certificates thereto, from the originals, as he finds them upon record, and such plats, surveys, and certificates shall be as legal evidence for all purposes as the originals.

sioner.

§ 3. The said commissioner shall be paid a fee of not Fees of commis- less than fifty cents for such plat, survey, and certificate that he may record. Said fees shall be paid out of the county levy of said county, an allowance for which shall be made by said court on the completion of the work done by said commissioner.

returned to coun

ty clerk.

§ 4. When the said commissioner shall return his book, Said book to be containing a copy of the plats, surveys, and certificates, to the county or court of claims of Magoffin county, the county court clerk of said county shall take charge of said book and preserve it, and it shall be part of the archives of his office. The county court clerk, after he receives said book, shall record such plats, surveys, and certificates as may be made after he receives the book of the commissioner, which surveys shall be furnished him by the surveyor of Magoffin county.

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

Approved April 11, 1873.

CHAPTER 758.

AN ACT to provide for the payment of conveying prisoners to the House of Reform.

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

§ 1. That the same compensation now allowed by law for conveying prisoners to the Penitentiary, shall be allowed and paid in the same manner, and under the same regulations, for prisoners hereafter conveyed to the House of Reform for Juvenile Delinquents: Provided, That not more than one guard shall be allowed for conveying prisoners to said House of Reform.

§ 2. This act shall be in force and effect from and after its passage.

Approved April 11, 1873.

1873.

CHAPTER 759.

AN ACT for the benefit of R. T. McGlauling.

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

§ 1. That R. T. McGlauling be, and he is hereby, relieved from the penalties, amounting to $65 40, prescribed by law for failure to pay taxes on five hundred and twenty-three acres of land in Henderson county, for the year 1871, in the time required by law, which land was listed on the assessor's book in the name of "A. J. Anderson, agent for R. T. McGlauling," and the sheriff of Henderson county is hereby relieved from all responsibility for failure to collect the said penalties.

§ 2. This act to take effect from its passage.

Approved April 11, 1873.

CHAPTER 760.

AN ACT authorizing the counties of Montgomery, Clark, and Bath to sell a part or all of the stock owned by such counties, or either of them.

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

§ 1. That the Montgomery, Clark, and Bath county courts, a majority of the magistrates of each county consenting, be, and they are hereby, authorized to sell a part or all of the stock owned by such counties, or either of them, upon such terms and conditions as may be fixed by order of each court; and the proceeds of such sale may

1873.

be applied in such way as a majority of the magistrates of each court may direct.

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

Approved April 11, 1873.

be elected.

CHAPTER 761.

AN ACT to incorporate the town of Hickory Grove, in Graves conuty.

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

§ 1. That the town of Hickory Grove, in Graves county, When trustees to is hereby incorporated, and its municipal affairs shall be vested in three trustees, who shall be elected annually on the first Monday in June (commencing on the first Monday in June, 1873), by the qualified voters of said town. The said trustees shall be a body-potitic and corporate, Name and style. known by the name and style of the trustees of the town of Hickory Grove, and shall have all the rights of a natural Trustees to take person; but before entering upon the duties of their office shall take an oath before a justice of peace that they will faithfully perform the same.

oath.

Police judge and marshal to be

elected.

§ 2. That on the same day that an election is held for trustees, there may also be held once in every two years an election for police judge and town marshal for said town; and said police judge shall have concurrent jurisdiction with a justice of peace, but his civil jurisdiction shall be confined to the limits of said town.

§3. Trustees anthorized by this act must reside within Qualifications the limits of said town; but persons residing out of said limits, and owning property therein, shall be entitled to

of trustees and voters.

Boundary.

vote.

§ 4. The boundary limits of said town shall include a square of a balf mile, the center of which shall be the depot-house in said town.

5. In all matters not inconsistent with this act, the general law relating to towns, in chapter one hundred of the Revised Statutes of Kentucky, shall apply to the said town of Hickory Grove.

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

Approved April 11, 1873.

CHAPTER 762.

AN ACT to establish a school district from parts of Fayette and Madison

counties.

Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

1873.

trict created.

§ 1. That a common school district is hereby established, Boundary of disout of parts of Madison and Fayette counties, so as to include the village of Cleveland, on the Fayette side of the Kentucky river, and Clay's Ferry, on the Madison side of said river; and the boundary of said district shall be as follows: beginning at the mouth of Boon's creck, in Fayette county, and running with that creek to Rogers' mill; thence by way of the residence of J. C Rogers, to the lower end of Rogers' bottom, on the Kentucky river; thence across the Kentucky river to Hines' creek; thence along the brow of the River Hill, on the Madison side, across the Richmond and Lexington Turnpike Road, to Smith's Fork of Calloway creek; thence down the creek to the Kentucky river, and across said river to the beginning.

§2. The school-house for said district shall be located at Clay's Ferry, in Madison county, and trustees for said district shall be elected as required by law for other common school districts in this Commonwealth.

Location o school-house.

Commissioner of Madison county

School fund of both counties to

3. The common school commissioner of Madison county shall report said district, together with its census of to report district. pupil children, as belonging to the county in which the school-house is situated; and he shall make report also of the number of school children belonging to this district who are residents of Fayette county, and the number who are residents of Madison county; and the Superintendent of Public Instruction shall pay to the school commissioner be paid pro rata. of Madison county, out of the fund belonging to Fayette county, the amount due for the number of children reported from Fayette county; and he shall also pay to the said commissioner the amount due for the pupil children who reside in Madison county, and this money shall be used in employing a teacher for said district.

§ 4. In every other respect this school district shall be controlled by the common school law of Kentucky.

5. This act shall take effect from its passage.

Approved April 11, 1873.

1873.

names.

CHAPTER 763.

AN ACT to incorporate the Louisville and Highland Turnpike Company, in
Jefferson county.

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

§ 1. That Daniel Jones, G. T. Bergman, J. M. Bryant, Corporators' W. Schroe, John Arbegust, David Woods, John Churchman, and Patrick Joyes, and their associates who may become stockholders herein, be, and are hereby, created a body-politic and corporate, with perpetual succession, Name and style. under the name and style of the Central and Southwestern Turnpike Company; and in that name may contract and may purchase, hold and convey, such real and personal estate as may be necessary for the objects of said company; may sue and be sued; may have and use a seal, and generally do and perform all such acts as are usual for turnpike companies.

Object.

Capital stock.

to open books.

§ 2. The object of said corporation is to construct and maintain a turnpike road in Jefferson county from a point in the southern addition of Louisville, at or near the extension of the Third-street road, or the extension of Sixth cross street, and thence with or near the line of the John and Henry Churchill tract to their western line, and along or near their western line, and thence in such general directions as are practicable to a point on the Mann's Lick road, at or near the forks of said road and the Lutheran Church, and thence on to a point near said church, five miles from the beginning, and which shall not be less than fifty feet wide nor more than seventy feet wide, and graded at least thirty-five feet wide, and covered with stone or macadam or gravel at least eleven feet wide.

§ 3. The capital stock shall be thirty thousand dollars, divided into shares of one hundred dollars each, which shall be payable in such installments and at such times as the board of directors may direct or call; and if any installment shall remain due for twenty days, the board may collect the same by suit, or may forfeit all payments made for the benefit of the company; and the subscription after forfeiture shall be canceled.

4. That the persons named in the first section of this Commissioners act, or any three of them, shall act as commissioners to open books and receive subscriptions to the stock; and when not less than one hundred shares have been subscribed, they shall call a meeting of the stockholders, published at least three times in one of the Louisville daily papers, to be held at such place as they shall appoint; Notice to be and then the said stockholders shall proceed and elect six directors of the company to serve until the first Saturday in the next April; and all subsequent elections shall be

given and elec

tion of directors

held.

« AnteriorContinuar »