City of Covington v. McNickle's Heirs

57 Ky. 262
CourtCourt of Appeals of Kentucky
DecidedSeptember 30, 1857
StatusPublished
Cited by1 cases

This text of 57 Ky. 262 (City of Covington v. McNickle's Heirs) is published on Counsel Stack Legal Research, covering Court of Appeals of Kentucky primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
City of Covington v. McNickle's Heirs, 57 Ky. 262 (Ky. Ct. App. 1857).

Opinion

Judge Duvall

delivered the opinion of the court.

This was an action of ejectment brought in Sept. 1850, by the City of Covington against the heirs of John McNickle, to recover the possession of a portion of what was claimed by the appellants as a part of the public landing, or wharf, of the city, within the boundary included by the Ohio river on the north, Front street on the south, Scott street on the east, and Madison street on the west. The action was finally tried in the Boone circuit court, having been removed there by change of venue from Kenton county. A verdict and judgment having been rendered against the city, she has prosecuted this appeal.

Two leading questions are presented by the record, and have been elaborately discussed in the re-argu[281]*281ment of this case: 1. Have the appellees exhibited a valid legal title to the ground in contest? And 2. If they have not shown a valid title, have they proved such a possession, by themselves, and by those under whom they hold, as to constitute a valid bar to the appellant’s right of entry ?

The town of Covington was originally established by an act of the legislature, approved February 8th, 1815. On the 15th August following, the proprietors of the land on which the town was laid out, caused to be recorded in the clerk’s office of the Campbell county court, a map or plat of the town, from a copy of which it appears that the strip of ground lying between Front street and the Ohio river, of which the ground in controversy is a part, was expressly dedicated as a common, “ for the use and benefit of the said town.” This is so certainly and clearly shown by the plat itself, and by the writing which accompanies and forms a part of it, that no reference need be made to the various cases in which the doctrine of implied dedication has been considered.

The first legislative act which, it is contended, conferred upon the trustees of Covington power to dispose of any part of this common, is the act approved December 31, 1827, and is as follows:

“ Whereas, it is represented to the General As- ‘ sembly of the commonwealth of Kentucky, that the ‘ Front street in the town of Covington, below Scott ‘ street runs into the Ohio river, preventing thereby ‘ any communication down the bank of said river; ‘ and whereas, it is believed that an alteration in that part of said town below Scott street, and the alley running west between Third and Second streets, to ‘ the lower line of said town, thence with said line ‘ to the Ohio river, thence up the Ohio river to Scott ‘ street, would be to the interest of the citizens of * said town. Therefore,

“Be it enacted by the General Assembly of the Com- monwecdth of Kentucky, That a majority of the trus- ‘ tees of said town, with the consent of the owners of [282]*282«the lots in that part of said town, may make any al- ‘ teration in the street or streets, alleys or lots of said < town, as may be agreed upon by and between said trustees and the owner or owners of said lots, which alteration shall be signed by a majority of 1 the trustees of said town, and the owner or owners ‘ of said lots, and certified by the clerk of the board ‘ of trustees of said town to the clerk of the county 1 court of Campbell county, who shall record the ‘ same. And it shall be the duty, also, of the clerk of the board of trustees of said town, to record any ‘ such alterations in the record book of the trustees ‘ thereof; which alteration, if made, shall have the £ same force and effect as though it formed part of £ the original plan of said town.

“Sec. 2. Be it further enacted, That it shall and £ may be lawful for the trustees of said town, with £ the consent of any owner or owners of any entire £ block or half block of lots below Scott street, to £ close up any alley or alleys running through the £ same: Provided, That the same shall be carried to £ the record in the same manner as is provided for in £ the preceding section.”

The next act is that of January 12,1829, which is in the following words:

“Whereas, an act passed at the last session of the £ General Assembty, approved December 31, 1827, £ whereby the trustees of the town of Covington, £ in the county of Campbell, were authorized to make £ certain alterations and changes in a part of said £ town, as to the positions of streets, alleys, and lots £ but in said act, when the alterations should be £ made, no power was given to the trustees of said £ town either to receive or make deeds of conveyance £ to carry into complete effect said alterations. To £ remedy the defect in said act,

“Sec 1. Be it enacted by the General Assembly of the £ Commonwealth of Kentucky, That in all cases where £ the trustees have made, or shall hereafter, in pur- £ suance of the provisions of the said act, make, any [283]*283‘ alterations in the streets, alleys and lots of ground, £ to make and execute deeds of conveyance to the £ person or persons who, by contract, are or may be entitled to the same; and also, in further fulfillment £ of said alterations now made or to be made, ac- ‘ cept and receive deeds of conveyance to them and their successors in office, which deeds, when made £ agreeable to the laws now in force, shall vest the £ right, title, and interest of the grantor or grantors, in 1 the grantee or grantees.”

The remaining sections of this act relate to matters not connected with the subject of this controversy.

On the 10th February, 1830, the trustees, and the proprietors of lots lying within the above defined boundary, entered into the following agreement:

“We, the undersigned, trustees of the town of Covington, and the exclusive proprietors of lots in £ that part of said town which lies below Scott street, and between Third street and the Ohio river, do hereby assent and agree to the several alterations £ and changes represented by the accompanying map in that part of said town, as made and directed by £ said trustees in pursuance to an act of the General £ Assembly of Kentucky, approved December 31st, £ 1829. In witness whereof,” &c. (^Signed, by the trustees and the proprietors.)

The map referred to in this agreement is copied into the record, and is entitled, “a survey and plat of the alterations and changes of certain streets and al- ‘ leys made and agreed upon by the trustees of Coving- £ ton, and the proprietors of lots in that part of said c town of Covington which lies below Scott street £ and between Third street and the Ohio river, in 1 pursuance to an act of the General Assembly of £ Kentucky, appi’oved December 31st, 1827.”

On the 22nd July, 1829, the trustees of Covington executed to Thos. D. Carneal a deed of conveyance in which, after reciting that by the two acts of December, 1827, and January, 1829, they are “author-[284]*2841 ized and empowered to make certain changes and ‘ alterations in the streets and alleys of that part of ‘ said town” already described, and that in pursuance of said acts they had “altered, changed, and discon- ‘ tinued certain streets and alleys in the part of the * town aforesaid,” “which said alterations, changes, ! and discontinuances will more fully appear by ref- erence to a plat of the part of the town aforesaid, ‘ and the agreement thereunto annexed—they con- * vey to Carneal, (for the consideration therein set

Free access — add to your briefcase to read the full text and ask questions with AI

Related

In re Moody
132 N.E. 668 (Indiana Court of Appeals, 1921)

Cite This Page — Counsel Stack

Bluebook (online)
57 Ky. 262, Counsel Stack Legal Research, https://law.counselstack.com/opinion/city-of-covington-v-mcnickles-heirs-kyctapp-1857.