Gambar halaman
PDF
ePub

1861.

CHAPTER 357.

AN ACT for the benefit of the sheriffs of Spencer and Larue counties. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the sheriffs of the counties of Spencer and Larue be, and they are hereby, allowed the further time until the first of March, 1862, to make out their respective delinquent lists of the county levy and revenue tax for the year 1861.

§ 2. This act to take effect from and after its passage. Approved December 23, 1861.

CHAPTER 358.

AN ACT for the benefit of John L. Chisholm, of Taylor county.

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

§ 1. That John L. Chisholm, of Taylor county, be, and he is hereby, allowed to peddle in Taylor county without paying the tax and fees required by law in other cases of peddlers.

§ 2. This act to be in force from and after its passage. Approved December 23, 1861.

CHAPTER 361.

AN ACT for the benefit of James P. Miller, late sheriff of Russell county.

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

§ 1. That James P. Miller is granted the further time of two years to collect his fee bills and taxes, subject to all liabilities for issuing illegal fee bills and collecting of taxes as in other cases.

§ 2. This act to be in force from its passage.

Approved December 23, 1861.

CHAPTER 362.

AN ACT for the benefit of the Cynthiana and Raven Creek turnpike road com

pany.

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

That so much of an act, entitled "An act for the benefit of the Cynthiana and Raven Creek turnpike road com

pany," approved April 3, 1861, as requires the additional toll-gate, authorized by said act, to be erected not less than five miles distant from the present one, be, and the same is hereby, repealed.

Approved December 23, 1861.

1861.

CHAPTER 363.

AN ACT to amend an act to incorporate the Petroleum Sulphur Spring and
Manufacturing Company.

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

That the capital stock of said chartered company be two hundred thousand dollars, and in shares of one hundred dollars each.

Approved December 23, 1861.

CHAPTER 366.

AN ACT for the benefit of Boone county.

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

§ 1. That it shall not be lawful for the clerk of the circuit court of Boone county to act as deputy clerk of the county court of said county, either directly or indirectly, under a penalty of fifty dollars for each and every offense, recoverable by suit before any justice of the peace for said county, at the instance of any citizen, in the name of the county of Boone, the prosecutor being bound for costs in case of failure to maintain the action; one half of said fine to be paid to the prosecutor, the other half to the sheriff of said county, to lessen the county levy.

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

Approved December 23, 1861.

CHAPTER 368.

AN ACT for the benefit of S. H. Woodring, sheriff of Green county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Samuel H. Woodring, sheriff of Green county, be allowed until the 15th of April next, to execute his bond for the collection of the revenue of said county, for the year 1862, as required by law.

§ 2. This act to be in force from its passage.
Approved December 23, 1861.

1861.

CHAPTER 369.

AN ACT to prevent clerks of courts in the county of Boone from practicing in certain courts.

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

§ 1. That hereafter it shall not be lawful for the clerk of any county, quarterly, or circuit court to draw any petition, bill, answer, or other pleading, or in any manner practice law, (except in his own case,) in the court of which he may be clerk; nor shall any such clerk draw any paper, or instrument of writing, or conduct any proceeding, or practice law in any manner, except in his own case, in any court to which an appeal may be taken to or from the court in which he acts as clerk.

§2. For a violation of this act, such clerk so offending shall be liable to indictment by a grand jury of his county, and fined, at the discretion of a jury, not less than one hundred dollars for each offense. The provisions of this act shall apply to deputy as well as to chief clerks: Provided, That the operations of this act be confined alone to the county of Boone.

§ 3. This act to take effect from and after its passage. Approved December 23, 1861.

namos.

CHAPTER 372.

AN ACT to incorporate the Home Insurance Company, of Louisville.

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

§ 1. That R. Burge, H. D. Newcomb, John R. Allen, Corporators' John T. Moore, James Bridgeford, Alonzo Rawson, and John Tompkins, together with their associates, successors, and assigns, be, and they are hereby, created and made a corporation and body politic, under the name and style of Name and style the Home Insurance Company of Louisville, and shall

powers.

continue until the first day of September, one thousand eight hundred and ninety-nine; and by that name are Corporate made capable in law to have, purchase, or receive, possess, enjoy, and retain to them and their successors, lands, rents, tenaments, goods, chattels, public or private securities, of any kind, quality, or nature whatsoever, not exceeding at one time the sum of four hundred thousand dollars, and to sell and dispose of the same at any time, or in any manner; and to sue and be sued, plead and be impleaded, answer and be answered, defend and be defended, in any court of record, or in any other place whatsoever; also, to make and use a common seal, and the same to break, alter,

or renew at pleasure; also to ordain, establish, and put in execution such by-laws, not contrary to law, as may be necessary and convenient for the government of said corporation.

1861.

May make and ordain by-laws for government of company.

§ 2. The capital stock of this company shall not exceed Capital stook. four hundred thousand dollars, and shall be divided into shares of one hundred dollars each.

When company

may be organ

zed.

§3. The corporators named in this act, or any three of May op'n books them, may, at such time or place as they may think fit, tion of stock, for subscrinpopen books for the subscription of stock; and when one &c. thousand shares shall have been subscribed, they shall give notice of a meeting of the subscribers, when ten dollars shall be paid in hand on each share; and the company shall be organized when the remaining ninety dollars on each share shall be secured, to be paid at the time, and in the manner, that shall be determined by the shareholders; the corporators named, or any of them, who shall fail to subscribe for stock, shall cease to be members of the company; and all such subscribers as shall fail to pay ten dollars on each share subscribed for on the day designated shall cease to be stockholders, and the stock subscribed for by them may be subscribed for by others, under the direction of the person or persons who received the original subscription; and in case any subscriber shall fail to pay any call made by the board of directors (who are hereby authorized to make such calls) for the unpaid balance of his subscription, and shall remain in default for the space of sixty days, the board may forfeit his stock for the benefit of the company.

refus

§ 4. The security for the unpaid balance of the stock subscriptions shall be renewed whenever the directory may think it necessary; and any stockholder neglecting or ing to renew his said security, when required, shall forfeit all his interest in said company, and shall be held liable for his proportion of any loss which may have previously occurred.

Stockholders failing to pay

when called on

by the directors shall forfeit

stock.

To whom busi

ness of compa

ny is to be iatrusted.

§ 5. The business of the company shall be managed by six directors, to be chosen by the stockholders, and no director shall hold less than ten shares of stock; an election for directors shall be held at the first meeting of the subscribers, and the directors then elected shall continue in office until the second Monday in January next thereafter, or until their successors are chosen; the annual elec- Time of annual tion for directors shall be held at the office of the company, under the direction of two stockholders, who shall have been appointed by the directors, and shall be decided by a plurality of votes of the stockholders and their proxies, allowing one vote for each share of stock; and upon all questions submitted to the stockholders for decision, the same rule as to voting the stock shall apply.

election.

1861.

Directors may

§ 6. The board of directors may choose one of their number as president of the company, and may employ such choose officers. clerk, secretary, agents, or servants as they may deem necessary for conducting the affairs of the company, to whom they shall make such compensation as may be agreed; at all meetings of the board of directors a majority of the whole number shall form a quorum for the transaction of business.

Quorum.

may organize.

poration.

§ 7. Whenever the sum of ten thousand dollars shall When company be paid in, and the further sum of ninety thousand dollars shall be secured to be paid, the president and directors shall have full power and authority, in the name and in Objects of cor- behalf of the company, to insure all kinds of property against loss or damage by fire; and to make all kinds of insurance on vessels, boats, and crafts of every description, on rivers, lakes, bayous, canals, seas, or railroads, as well as on every description of property transported by land or by water, in any part of the commercial world, on the general principles of fire and marine insurance.

Form of certifi

cate and lion to

be held for ben

efit of company

§ 8. All persons giving marine business to the company may be entitled to such discount on their net business, as the board of directors may deem it right and proper to allow; or the said board of directors may cause the business to be done under the general provisions of law regulating mutual insurance companies, upon the approval of a majority of the stockholders in interest in said company, under by-laws passed by the board for such purpose.

§ 9. The form of certificates of shares and manner of transfer shall be regulated by the by-laws of the corporation, and a lien is hereby created, in favor of the corporation, on the stock of each shareholder, for any claim the company may have upon him; and no transfer of such stock shall be made until said claim is paid, except by the sanction of the directory.

§ 10. The president and directors may make and declare May declare annually and semi-annually such dividends, resulting from the profits of their business, as shall not impair the subscribed capital stock of the company.

dividends.

§ 11. In no case shall this company issue notes to pass

Not to exercise as bills of credit, nor engage in banking.

banking pow

ers.

be paid.

§ 12. In case of loss under any policy issued by the comWhen losses to pany, on legal notice given, the same shall be paid in sixty days from such notice, or from adjustment of the loss. 13. No stockholder shall be liable in his individual Capital stock property for any contracts or agreements of said compabe alone liable ny; but the whole of the subscribed capital stock of the company. company, with all property, rights, and credits thereto belonging, and nothing more, shall, at all times, be answerable for all lawful demands against the company.

and property to

for debts of

§ 14. The policies of insurance issued by this company,

« SebelumnyaLanjutkan »