Acts of the General Assembly of the Commonwealth of Kentucky, Passed, Volume 1

Front Cover
 

Contents

An act to amend an act incorporating the Kentucky State Agricultural Society
9
An act to amend the charter of the Bank of Ashland
10
An act to change the times of holding circuit courts in the counties of Russell Clinton and Cumberland
11
An act to fix the time of holding the quarterly court for Hart county
15
An act to provide for the service of process against steamboats
16
An act to change the time of holding the quarterly court of Trimble
22
An act to change the time of holding the Garrard county courts
28
An act to create the Fourteenth Judicial District in this Commonwealth
35
An act to change the time of holding quarterly courts in Whitley county
41
An act offering a reward for the discovery of the cause of the disease called Hog Cholera and a remedy that will cure said disease
42
An act to fix the time of holding the next term of the Meade circuit court
43
An act to establish the county of Magoffin
44
An act to change the time of holding the quarterly courts of Nelson county
47
An act to amend an act entitled An act to establish the Peoples Bank
48
An act applying the general mechanics lien law to Lewis and other counties
49
An act to amend the law establishing the county of Metcalfe
50
An act supplemental to the act establishing the county of Boyd
51
An act to amend an act entitled An act imposing a tax upon billiard tables approved February 9 1858
52
An act for the benefit of the Penitentiary
53
An act to amend the law in relation to taxing the lands of nonresidents
54
An act to change the time of holding the Henderson county quarterly court_
55
An act creating an additional term of the Hopkins circuit court for the trial of criminal and equity causes
56
An act supplemental to an act establishing the county of Metcalfe and changing the boundary of the said county lines
57
An act for the benefit of turnpike road companies
58
An act to amend an act entitled An act to establish an equity and criminal court in the Fourth Judicial District
59
An act concerning trust funds
60
An act concerning the officers of election at municipal elections in the city of Louisville
61
county G1 Chapter 708 An act changing the time of holding the spring term of the Shelby quarterly court
62
An act to amend chapter 86 of the Revised Statutes
63
An act regulating the time of holding the equity penal and criminal term of the Washington circuit court
64
An act allowing sheriffs and other persons pay for summoning juries from other counties than that in which the action lies
65
And act for the benefit of the Daviess county court
66
An act conferring certain powers on the Carter county court
67
An act to prescribe the times of holding the spring and summer terms of the Franklin circuit court
68
An act to amend part 3 title 13 of the Civil Code of Practice
69
An act to legalize acknowledgments of deeds c taken before T C
70
An act relative to the dividing line between the States of Kentucky and Tennessee and allowing compensation to the persons engaged in running the s...
71
An act to apportion representation in the Senate and House of Represen tatives
73
An act to establish the county of Webster
76
An act for the appropriation of money
78
An act to amend the act establishing the county of Metcalfe
82
An act authorizing the county court of Shelby to levy an increased poll tax and county levy in said county
83
An act to furnish county judges with necessary blank books
84
An act to authorize the Hancock county court to levy a tax to defray county charges
85
An act to change the time of holding the quarterly courts of Warren county
86
An act changing the time of holding the March term of the Shelby quarterly court
87
An act to change the time of holding the March term of the Estill quarterly court
88
An act to amend section 778 chapter 3 Civil Code of Practice
89
An act establishing the Magoffin circuit court
90
An act authorizing persons confined in jail for fines to replevy the same
91
An act to amend the Criminal Code of Practice
92
An act fixing the time of holding the quarterly court of the county of Daviess
93
An act to compensate the Secretary of State for copying the laws of the present session for publication in Stantons edition of the Revised Statutes
94
An act to amend section 20 of the Civil Code of Practice
95
An act to change the time of holding the Larue county court
96
An act supplemental to an act entitled An act for the benefit of the Penitentiary
97
An act to authorize the running and marking the boundary line of the county of Webster
98
An act to amend chapter 68 of the Revised Statutes
99
An act to furnish the county court clerk of Boyle county with necessary books
101
An act in relation to forfeited lands
102
An act to amend chapter 107 Revised Statutes title Witnesses
103
An act to repeal the law prohibiting the importation of slaves into this State
104
An act to amend section 611 of the Civil Code
105
An act providing for post mortem examinations in certain cases
106
An act for the benefit of the common school fund
107
An act in relation to peddlers
108
An act to require assessors of tax to list the number of free persons of color in their respective counties
109
An act concerning county courts
110
An act to provide for the sale of choses in action and judgments in certain cases
111
An act in relation to duties of clerks of courts in this Commonwealth___
112
13 An act to amend subdivision 6 of section 670 of the Civil Code of Practice
114
An act to amend the penal laws
115
An act to amend chapter 48 of the Revised Statutes
116
An act amending section 12 article 8 chapter 83 of the Revised Statutes title Revenue and Taxation
117
An act to amend section 11 chapter 42 Revised Statutes title Gaming
118
An act to amend the charter of the Kentucky Savings Bank at Louisville
119
An act regulating fees far arresting runaway slaves
120
An act to amend an act requiring the registration of births marriages and deaths
121
An act to amend the charter of the Franklin Savings Institution changing the name thereof to the Franklin Bank of Kentucky
125
An act to change the times of holding the Meade quarterly courts
126
An act prescribing the duties of the managers trustees c of the State Institutions
127
An act concerning free negroes mulattoes and emancipation
128
An act concerning Jefferson county and the levy courts
131
An act to amend the charter of the Bank of Kentucky
132
An act to amend and reduce into one the law in relation to changes of venue in criminal and civil causes in the circuit courts
133
An act supplemental to an act entitled An act to apportion representa tion
138
An act supplemental to an act entitled An act regulating tolls on flat boats and other crafts on slackwater streams approved February
141
An act for the better organization of the Kentucky Militia
142
RESOLUTIONS PAGE No 1 Resolution relating to the election of United States Senator
173
Resolution appointing a committee to visit c the Asylum at Lexington and the Deaf and Dumb Asylum at Danville
174
Resolution for adjournment
175
Resolution to fire salutes
176
Resolution authorizing the Auditor to settle with Ben Selby late clerk of the Senate
177
LOCAL AND PRIVATE ACTS
217
An act to amend an act entitled An act to incorporate the
223
An act incorporating the Louisville Gaiety association
230
An act to amend the charter of the city of Lexington
236
An act to empower the Baptist church at Paris to sell and convey certain real estate belonging to said church
239
An act to amend the charter of the German Lutheran St Johns church in Newport Kentucky
240
An act to amend an act entitled An act to reduce into one the several acts in relation to the town of Harrodsburg
241
An act for the benefit of the clerk of the Louisville chancery court
247
An act to incorporate the board of education of the Kentucky annual conference of the Methodist Episcopal church south
248
An act for the benefit of the sheriff of Spencer county
250
An act for the benefit of James H Priest late sheriff of Henderson county
251
An act for the benefit of Jarvis Jackson
257
An act to amend the charter of the Paris and Townsend turnpike company
258
An act to empower the county court of Bourbon county to make subscrip tions to the capital stock of turnpike roads in said connty_
259
An act to amend an act to establish the police court of Winchester
260
An act to incorporate the Mortonsville and Lexington turnpike road company
261
An act to legalize the proceedings of the Casey county court at its October term 1859
263
An act for the benefit of William Mullins sheriff of Wayne county
264
An act authorizing the trustees of Elizabethtown to appoint a marshal and said marshal to appoint a deputy
265
An act to authorize the county court of Anderson county to levy and collect a tax for certain purposes
266
An act authorizing William H Payne Judge of Warren county court to qualify as executor of his deceased mother
267
An act for the benefit of T Surber and his deputies
269
An act to incorporate the German Washington mutual association in Louisville
272
An act to incorporate the Woodford female college
276
An act to incorporate the Portland Baptist church
279
An act to incorporate a turnpike road from the Versailles and Nicholasville
282
An act to incorporate Russell Lodge No 284 238
284
Chapter 77
291
An act to amend the charter of the New Orleans and Ohio railroad
298
An act to appropriate to B F Pullen sheriff of Bourbon county
304
An act to incorporate the Alexandria and Tibbates cross roads turnpike
310
An act to incorporate the Winchester and Red River iron works turnpike
316
An act to provide an additional voting place in district No 2 in Campbell
323
An act to confirm and amend the charter of the Lexington and Herriott
329
An act to incorporate the Dry Ridge turnpike road company
335
An act to incorporate the Mt Freedom and Buena Vista turnpike road
341
An act to amend the charter of the Stanford and Houstonville turnpike
348
An act creating an additional voting precinct in Lewis county
355
An act to incorporate the Richmond and Tates creek turnpike road com
361
An act for the benefit of McHenry Meadows of Meade county
374
An act to revive and amend an act entitled An act to incorporate the Breckinridge coal oil company approved March 4th 1856
379
An act to amend an act to incorporate the Breckinridge cannel coal company approved February 9 1854
380
An act for the benefit of E T Fish of Rockcastle county
381
An act for the benefit of Joseph Gray of Cumberland county
382
An act to incorporate the trustees of the Walnut Hill male and female high school
389
An act to change and modify an act to incorporate the Danville female academy
390
An act for the benefit of school district No 1 in Rockcastle county
391
An act to incorporate the Alpha Kappa Phi society of Center college Danville Kentucky
392
An act to incorporate Winchester college
393
An act to incorporate the Philomathean society of Eminence college
396
An act for the benefit of the Westport turnpike road company
397
An act providing for a settlement with Newton Craig late keeper of the penitentiary
399
An act to change the State road leading from Glasgow to Greensburg
400
An act to legitimate the children of Alfred Anderson
401
An act to authorize the trustees of the Methodist Episcopal church south of Columbia Kentucky to sell the parsonage property of said town
402
An act for the benefit of the Louisville and Beargrass turnpike road company
403
An act for the benefit of the Murphysville turnpike road in Mason county
404
An act to amend the laws in relation to the Wilderness and Cumberland gap road in Knox county
405
An act giving power to the judge of Clarke county court to revise and correct the tax paid by the guardian of Benjamin F and Joel Q Thompson for t...
407
An act to incorporate the Mt Gilead and Steeles Ford turnpike road company
408
An act to incorporate the Blue Spring Baptist church in Barren county_
410
An act for the benefit of the Johnsons Fork Presbyterian church
411
An act to incorporate the town of Brownsville in Edmonson county
412
An act to incorporate the Campbellsville educational society of Taylor county
414
An act for the benefit of he Louisville and Shepherdsville plank road and the Louisville and Shepherdsville turnpike road company
415
An act to amend the charter of the Richmond and Tates creek turrpike road company
416
An act for the benefit of George W Gist
417
An act to incorporate the Branch of the Stanford and Houstonville turnpike road company
418
An act to incorporate Madison county agricultural association
419
An act to authorize Samuel P Spalding to sell a slave
421
An act to incorporate Aspen Grove male and female seminary
422
An act authorizing a transcript of certain records in the Harlan county surveyors office
423
An act to incorporate the Peytons Well turnpike road company
424
An act for the benefit of Thomas H C Bruce and John McCall
425
An act to incorporate Henry Lodge No 101 I O O F
428
An act to establish and incorporate the town of Vandersburg
429
An act to repeal an act entitled An act to incorporate the Henderson cemetery company
430
An act to protect sheep in Jessamine county
431
An act for the benefit of Mrs Mary G Crumwell of Livingston county
432
Anact to authorize the surviving trustees of Bullitt academy to select six associates
433
An act for the benefit of James R Garland late sheriff of Lewis county_
434
An act for the benefit of the stockholders of Nicholasville and Jessamine county turnpike road company
435
An act to charter Urania literary society of Glasgow
436
An act to repeal the act of 13th February 1858 concerning the chartered
442
An act to incorporate the Leavell Green and Sugar creek turnpike road
448
An act for the benefit of the board of internal improvement for Shelby
455
Chapter 293
469
An act to increase the county levy of Woodford county
486
An act for the benefit of the estate of Foster Hurst deceased and
495
310
501
An act to incorporate the New Castle and Smithfield turnpike road
516
484
523
turnpike road to the Frankfort Lexington and Versailles turnpike road 282
529

Other editions - View all

Common terms and phrases

Popular passages

Page 442 - ... plead and be impleaded, answer and be answered, defend and be defended, in all state courts having competent jurisdiction, and in any circuit court of the United States : and also to make, have, and use, a common seal, and the same to break, alter, and renew, at their pleasure...
Page 221 - ... shall be entitled to all the rights and privileges, and be subject to all the liabilities and...
Page 184 - And that our Senators be instructed, and our Representatives in Congress be requested, to use their utmost exertions to prevent the acceptance and confirmation of any such Constitution.
Page 178 - And that the sum of ten thousand dollars be, and the same is hereby, appropriated out of any money in the Treasury not otherwise appropriated, for the purpose of carrying this Resolution into effect.
Page 157 - States army and navy or the customs and usages thereof, but no punishment under such rules and articles which shall extend to the taking of life shall, in any case, be inflicted except in time of actual war, invasion or insurrection, declared by proclamation of the governor to exist, and then only after the approval by the governor of the sentence inflicting such punishment.
Page 455 - That the Auditor of Public Accounts be, and he is hereby, directed to draw his warrant on the treasury for the sum of sixty dollars, in favor the common school trustees of district No.
Page 310 - ... 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 271 - States; and by that name may sue and be sued, plead and be impleaded, appear, prosecute and defend, in any court of record, or any other having jurisdiction whatever ; may have and use a common seal ; may purchase and hold such real and personal estate as may be necessary to effect the objects of their association, and...
Page 267 - Kenosha," and by that name shall be capable of contracting and being contracted with, of suing and being sued, pleading and being impleaded...
Page 183 - That the Auditor of Public Accounts be and he is hereby directed to draw his warrant on the Treasurer in favor of Worden Kendall, for the sura of eighty-nine dollars, for carrying Dudley Jones, a lunatic, to the asylum at Lexington ; to be paid out of any money in the Treasury not otherwise appropriated.

Bibliographic information