Acts Passed at the ... Session of the General Assembly for the Commonwealth of Kentucky, Volume 1

Front Cover
J. Bradford, printer to the Commonwealth, 1869
Includes: public acts, local and private acts.
 

Contents

An act to appropriate money to improve the North Fork of the Ken
47
An act to amend title 5 Civil Code of Practice
53
An act to amend section 457 of the Civil Code of Practice ____
59
An act to authorize the assignment of executions in favor of
61
An act to establish the county of Elliott out of parts of Morgan
69
An act to change the time of holding the quarterly court in Galla
75
An act to authorize the Auditor to employ counsel for the State
81
Chapter 2133
83
Chapter 2177
94
Chapter 2231
100
An act authorizing the Governor to appoint an engineer to survey
107
RESOLUTIONS PAGE No 41 Resolution in relation to firing national salute
109
Resolution requesting the Governor to return certain bills
110
Resolution in relation to the remains of General Crist
111
Resolution in regard to printing report of the Trustees of the Institution for the Education of the Blind
112
Resolution providing for a recess and for firing salute on the 22d of February
113
Resolution in relation to the Ordnance of the State
114
Resolution to print Report of Regent of Kentucky University
115
Resolution in favor of Gip Morton
116
Resolution for the benefit of D D Sublett
117
Resolution to appoint visitors to foreign prisons
118
Resolution providing for publication of Acts in pamphlet form______
119
PAGE
135
Chapter 1251
142
An act for the benefit of Butler county
151
Chapter 1267
157
An act to amend the charter of the Shelbyville and Bardstown turn pike road company
158
An act to amend the charter of the Massies Mill turnpike road com pany
161
An act to extend the charter of the Blandville and Cairo Gravel Road Company to Mayfield in Graves county
162
An act to amend an act entitled An act to amend the charter of the Mayslick and Helena turnpike road
164
An act for the benefit of the trustees of M E Church of Madison ville
165
An act to amend an act entitled An act to extend the charter of the Louisville Gas Company approved January 30 1868
166
An act authorizing the Hancock county court to grant administra tion on the estate of Joseph F Wilson deceased
167
An act to incorporate the Bullitt County turnpike road company
168
An act to incorporate the Mount Carmel Cemetery in Fleming coun ty
169
An act to incorporate the Louisville and New Orleans Transporta tion Company
170
An act to incorporate the Louisville Medical College
172
An act to amend the charter of the town of Clinton
173
An act to incorporate the town of Morehead
174
An act to incorporate the Paducah and Clarks River Railway Lumber and Mining and Manufacturing Company
176
An act to amend an act incorporating the Cynthiana Burial Associ tion
178
An act to incorporate the Shepherdsville Bullitts Lick and Pitts Point turnpike road company
179
An act to amend the act entitled An act to enlarge the town of Bowling Green
182
An act to amend the charter of the Louisville Cement and Water Power Company
184
An act to amend the charter of the Louisville Journal Company
185
An act to incorporate the Paris and Ruddles Mills turnpike road company No 2
188
Chapter 1305
190
Chapter 1313
196
Chapter 1329
203
Chapter 1339
209
Chapter 1353
215
Chapter 1355
225
An act to incorporate the Bracken and Pendleton turnpike road
239
Chapter 1381
245
Chapter 1383
254
An act to amend the charter of the Shelbyville railroad company
260
Chapter 1399
267
Chapter 1406
278
Chapter 1419
284
Chapter 1438
291
and Red River Iron Works turnpike road company
306
Chapter 1459
312
Chapter 1464
323
Chapter 1473
336
An act to incorporate the Allensville turnpike road company
339
An act to amend an act entitled An act for the benefit of the Mays
345
An act to authorize the county court of Franklin county to subscribe
358
An act for the benefit of T W Samuels late sheriff of Nelson coun
364
An act to incorporate the Flemingsburg and Dobynsburg turnpike
371
An act to incorporate the Vanceburg Dry Run and Kinniconick
377
An act to amend an act entitled An act to incorporate the Con cord and Tollsboro turnpike road company
381
Au act to incorporate the Vanceburg Quincy and Springville turn pike road company
383
An act to fix the tolls on the Green and Taylor turnpike road
386
An act to amend an act entitled An act to incorporate the Mount Sterling and Spencer Creek turnpike road company
387
An act to charter the Marion School Association in Crittenden County
399
An act to repeal an act entitled An act to increase the jurisdiction of the quarterly court of Henry county in criminal and penal causes approved 7th M...
401
An act for the benefit of W S Hicks late sheriff of Henderson county and his sureties
403
An act to amend the charter of Estill Station and Speedwell turn pike road company
404
An act for the benefit of Elijah Litton late sheriff of Whitley county
405
An act to repeal an act for the benefit of E J Shipman
407
An act for the benefit of W A Ronald late sheriff of Jefferson county
408
An act for the benefit of Benjamin F Jameson former sheriff of Hart county
409
An act applying the general mechanics lien law to Taylor and Green counties
410
An act to amend the charter of the town of Lebanon in Marion
416
An act to organize Urania school district in Barren county
429
An act for the benefit of the Clark County Institute__
435
An act to amend the Richmond and Barnes Mill turnpike road com
441
An act to incorporate the Fox Run and Bullskin turnpike road
447
Chapter 1565
448
Chapter 1569
454
Campbell county
489
Chapter 1591
495
Chapter 1598
500
county
525
Chapter 1622
531
An act for the benefit of Taylor W Samuels late sheriff of Nelson
535
An act to amend an act entitled An act to establish a police judge
541
An act to perfect records of the Bullitt county court
554
An act for the benefit of school districts Nos 3 and 19 of Lawrence
560
An act to protect small birds and game in Lewis county
567
An act incorporating the Deposit Bank of Cynthiana
569
An act to amend the charter of the Louisville turnpike company
572
An act to incorporate the Frankfort Lumber Brick and Implement Manufacturing Company
573
An act to incorporate the Winchester Fuel Company
575
An act to amend the charter of the Owensboro Gaslight Company
577
An act to amend the charter of the city of Covington
579
An act to incorporate the Kentucky and Ohio Bridge Company
580
An act to incorporate the Shepherdsville Bardstown Junction and Pitts Point turnpike road company
584
An act to amend the charter of the city of Paducah
586
An act to incorporate a board of trustees of the Bishops fund of the Protestant Episcopal Church in the Diocese of Kentucky
588
An act to amend the charter of the Little Flat Creek turnpike road company
589
An act to incorporate the Lebanon and Calvary turnpike road com pany
590
An act to amend the charter of the Covington and Lexington turn pike road company
591
An act entitled An act to charter the Mercer County Line and Cove Spring turnpike road company
592
An act for the benefit of George Wills of Henry county
593
An act for the benefit of Breathitt and Morgan counties
594
An act for the benefit of John French late sheriff of Powell county
595
An act to repeal an act authorizing the Sardis Company to subscribe stock in the Sardis and Mount Olivet turnpike road
596
An act to charter the Richmond and Boones Gap turnpike road company in Madison county
598
An act to amend the several acts relating to the town of Greenville
599
An act for the benefit of the mechanics of Hopkins county
603
An act to incorporate the Newport and Dayton turnpike road com pany
604
An act to create a mechanics lien law for Marshall county
605
An act for the benefit of Jane E Farris and her children
607
An act for the benefit of the town of Greensburg
613
An act to amend act entitled An act to incorporate the Ashland
619
An act to amend an act entitled An act to incorporate the Lewis and Mason County turnpike road company
627
An act for the benefit of John and Mary E Seaton of Greenup county
628
An act incorporating the Franklin Manufacturing Company
629
An act to amend the charter of Jefferson Seminary in Barren county
630
An act to incorporate the Germania Market Company of Louisville
631
An act to incorporate the United Circle Daughters of Rebecca
632
An act to amend the charter and to extend the corporation of the town of Independence_
633
An act to charter the Glasgow Manufacturing Company
634
An act to establish the Southwest Kentucky Mutual Aid and Benev olent Life Insurance Company
635
An act to fix the corporate boundary of Cave City in Barren county
639
An act for the benefit of the citizens of Barbourville in Knox county
646
An act to amend an act entitled An act to incorporate the town of Mayslick approved February 1 1837
647
An act to charter the Wood House Company
648
An act to amend an act entitled An act to incorporate the Capital Mutual Life Insurance Company approved February 17th 1866
650
An act to extend the limits of the city of Newport
652
An act to extend the corporate limits of Newport
653
An act to amend an act entitled An act to incorporate the town of New Concord in Calloway county
658
272
660
157
662
274
672
339
673
535
677

Other editions - View all

Common terms and phrases

Popular passages

Page 137 - Company, and by that name shall have perpetual succession, and shall be able to sue and be sued, plead and be impleaded, defend and be defended, in all courts of law and equity within the United States...
Page 214 - States : and also to make, have, and use, a common seal, and the same to break, alter, and renew, at their pleasure: and also to ordain, establish, and put in execution...
Page 204 - ... to sue and be sued, plead and be impleaded, answer and be answered, defend and be defended, in courts of record, or any other place whatsoever.
Page 615 - University and by that name shall have perpetual succession and a common seal, and by the aforesaid name and in their corporate capacity may sue and be sued, plead and be impleaded, contract and be contracted with...
Page 193 - Mercer, and by that name shall have perpetual succession, and shall be able and capable in law to have and use a common seal, to sue and be sued, to plead and be impleaded in all courts of law and equity, and to do all such other things as are incident to a corporation.
Page 328 - ... shall entitle the said company to the estate and interest in the same thus valued, as fully as if it had been conveyed by the owner or owners...
Page 411 - Any person, firm orcorporation violating any provision of this act shall be guilty of a misdemeanor, and, on conviction, shall be sentenced to pay a fine of not less than ten...
Page 467 - And be it enacted, that the said president and directors, or a majority of them, shall have power to...
Page 246 - General, all of whom shall keep their offices in person at the seat of government, and hold their offices for the term of two years and until their successors are elected and qualified, and the general assembly may provide by law for the establishment of the office of Commissioner of State Lands.
Page 227 - I, , do solemnly swear (or affirm) that I will support and maintain the constitution and laws of the United States, and the constitution and laws of the state of...

Bibliographic information