Page images
PDF
EPUB

the same transmitted to the Register of the Land Office, who shall issue renewal grants for the same, in which the number and date of said Hudson and Wait grant shall be referred to, and such grant shall be operative as of the date of said Wait and Hudson grant. If said grants include other tracts held by other titles, the area and names of the owners or occupants shall be mentioned in the certificates and grants and noted on the plat. If the surveyor be other than the county surveyor, he shall take an oath to faithfully perform his duties under this act. The claimants shall file with the Register the title papers, or copies thereof, connecting them with said Hudson and Wait grant.

§ 3. That in all cases of the interference or conflict of grants or surveys made under the laws of the State to portions of the land covered by the Hudson and Wait grant, it is not intended by this act to determine the validity of such grants or surveys; but the several claims to the lands covered by them shall be determined by the courts of the country, under the same. rules of law applicable to other titles held under the laws of the State: Provided, however, That where any person or persons have had the adverse possession of any portion or portions of said land for fifteen years or more, under such circumstances as would give right to the land in other cases, he or they shall not be deprived of the same by reason of the provisions of this act.

§ 4 This act shall take effect from its passage.

Approved April 30, 1888.

CHAPTER 1381.

AN ACT to amend the charter of the town of Franklin.

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

§ 1. That sub-section 7 of section 36 of the charter of the town of Franklin, be amended by adding the words "and criminal," before the word "causes," in last line of said section.

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

Approved April 30, 1888.

CHAPTER 1382.

AN ACT to repeal certain sections of an act, entitled “An act to amend and reduce into one the acts relating to the incorporation of Pikeville, Pike county."

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

§ 1. That sections 1 and 3 of chapter 836 of an act, entitled "An act to amend and reduce into one the several acts relating to the incorporation of the town of Pikeville, Pike county," which was approved April 26, 1886, be, and the same is hereby, repealed. § 2. That this act take effect and be in force from and after its passage.

Approved April 30, 1888.

CHAPTER 1383.

AN ACT to incorporate Home Council No. 27, of Order of Chosen Friends, at Paducah, McCracken county, Kentucky.

Be it enacted by the General Assembly of the Com. monwealth of Kentucky:

§ 1. That Willam Greif, L. A. M. Greif, J. King Greif and Miss Mary B. E. Greif, Charles Reed, Henry

W. Meyers, N. F. Harmon, Thomas P. Potts, Mrs. Birdie Potts, William Cox, John H. McNulty, Alex. V. Griswold, A. F. Greer, Wm. S. Weaver, G. W. Wiser, G. V. Wagner, John C. Frogge, George R. James and Secunders S. Mitchell, and their associates, be, and they are hereby, created a body-corporate, by the name and style of Home Council No. —, of Order of Chosen Friends; and they and their associates and successors shall so continue and have perpetual succession; and by that name are made capable in law as natural persons to sue and be sued, plead and be impleaded, contract and be contracted with, answer and be answered, in all courts of law and equity in this Commonwealth; to make, have and use a common seal, and the same to alter or amend at pleasure; they may make and ordain regulations and by-laws for their government, and those now in force in said council to alter when deemed proper, and may change and renew the same at pleasure: Provided, They be not in contravention of the constitution, laws and regulations of the Supreme Council of the Order of Chosen Friends, nor in contravention of the Constitution and laws of the United States or of this State. The said corporation shall have power and authority to acquire and hold real and personal estate, not exceeding twenty thousand dollars in value, and from time to time, if deemed expedient, sell and convey the same, or any part thereof, and to reinvest and dispose of the proceeds. The right to alter, amend or repeal this act is hereby reserved to the General Assembly.

§ 2. This act shall take effect from its passage. Approved April 30, 1888.

CHAPTER 1384.

AN ACT to amend an act, entitled "An act to amend an act to incorporate the town of Flemingsburg, Fleming county, Kentucky," approved April 29, 1886.

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

§ 1. The said act be amended by striking out section 1.

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

Approved April 30, 1888.

CHAPTER 1385.

AN ACT to amend an act, entitled "An act to repeal the original charter and amendments thereto, and to make a new charter for the town of Morehead, in Rowan county," approved April 10, 1888.

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

§ 1. That all of section 2 of said act be, and is hereby, stricken out, and the following inserted in lieu thereof: "That the boundary and limits of the town of Morehead, Rowan county, Kentucky, shall be within the following boundary, namely: Beginning at the end of two poles south seventy-four and one-fourth east from two gum trees on the west bank of east fork of Triplett's creek; thence up the center of said creek a north-easterly course two hundred and twenty-five poles, to the center of the creek, and about four poles south forty-seven and one-fourth east of a leaning sycamore tree; thence north forty-seven and a half west one hundred and twenty-five poles to a black oak tree; thence south thirty-six west one hundred poles to a pine tree and stone, near the north-west corner of C. P. Terrill's lot; thence sonth sixty west eighty-six poles to a stone and small pine tree; thence south five west ninety-five

poles to the south-west corner of the late Col. John Hargis' barn and a stone; thence south sixty-five and one-half east ninety-four poles to a sycamore tree; thence south seventy-four and one-half east thirtyfive poles to the beginning; and the said calls and boundaries shall constitute the said town of Morehead.

§ 2. That section 23 of said act be amended by adding the word "concurrent," just after the word "have" and before the word "jurisdiction,” in the first line of said section 23; and by adding after the word "jurisdiction," in said line, and before the word "of," the words "with justices of the peace."

§ 3. That section 32 of said act be amended by striking out the word "retain," in the sixth line of said section, and inserting in lieu thereof the word "return."

§ 4. That the subsections seven, eight and twelve of section 38 of said act be, and the same are hereby, repealed.

5. That section 39 of said act be, and the same is hereby, amended by striking out all the words between the word "purposes," in the fifth line of said section, and the word "said," in the eighth line of said section.

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

Approved April 30, 1888.

CHAPTER 1386.

AN ACT to legalize the grant of eight thousand acres of land lying in Whitley county granted to A. S. O'Bannon, Griffin Morgan and company.

WHEREAS, A grant was issued by the State of Kentucky to A. S. O'Bannon, Griffin Morgan and Company, for eight thousand acres of land, dated on the twenty-eighth day of January, 1852, in pursuance

« PreviousContinue »