Gambar halaman
PDF
ePub

1861.

CHAPTER 239.

AN ACT for the benefit of the clerk of the Nicholas county court.

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

§ 1. That the clerk of the Nicholas county court be allowed the further time of two years to list his unlisted fee bills from the years 1858 to 1860, inclusive, subject, however, to all the laws now in force for illegally issuing fee bills or distraining for the same.

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

Approved December 13, 1861.

CHAPTER 240.

AN ACT for the benefit of the Shelbyville and Mt. Eden turnpike road com

pany.

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

That the annual meeting of the stockholders of the Shelbyville and Mt. Eden turnpike road company shall hereafter be held on the first Monday of September.

Approved December 13, 1861.

pointed.

CHAPTER 242.

AN ACT to reduce into one the various acts in reference to the Anderson Seminary.

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

§ 1. That Grayson B. Taylor, Joseph H. Hickman, John Trustees ap- M. Walker, John Witherspoon, and John A. Witherspoon, be, and they are hereby, appointed trustees of the Anderson Seminary, incorporated by an act of the General Assembly of the Commonwealth of Kentucky, approved January 28, 1837.

§ 2. That sections 1, 2, 3, 4, and 5, of said act, except as hereby altered, be, and the same are hereby, re-enacted and declared to be in full force and virtue; sections 6 and 7 of said act are hereby repealed.

§ 3. That all acts, or parts of acts, concerning said Anderson Seminary, in conflict with the provisions of this act, be, and the same are hereby, repealed.

§ 4. This act shall take effect from its passage.
Approved December 13, 1861.

CHAPTER 243.

AN ACT for the benefit of common school district No. 19, in Bullitt county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the Auditor of Public Accounts be, and he is hereby, directed to draw his warrant on the treasury for the sum of fifty dollars, in favor of the common school trustees of district No. 19, in Bullitt county, the amount due said district for the year 1860, to be paid out of any money in the treasury not otherwise appropriated.

§ 2. That this act shall take effect from its passage. Approved December 13, 1861.

1861.

CHAPTER 244.

AN ACT to incorporate Bremen and London Petroleum Manufacturing and
Mining Company.

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

§ 1. That Henry Haynes, William W. Haynes, Archie

Corporators'

poration.

B. Cook, and A. B. McFarland and brothers, are created a names. body politic and corporate, by the name of the Bremen and London Petroleum Manufacturing and Mining Com- Name and style pany, for the purpose of trading in oil, refining, selling, Objects of corand shipping the same to any port or ports in the United States or foreign nations, either in its crude state or after being refined, as the board of managers may direct from time to time; the operations of said company shall extend co-extensive with three thousand acres of oil territory, twelve hundred acres in Meade county and eighteen hundred acres in Breckinridge county, Kentucky, conveyed to William W. Haynes, Henry Haynes, and A. B. McFarland and brothers, as exhibited by the records of the county clerks' offices in said counties, including, also, the oil wells in said territory now in process of construction; and they and their associates and successors shall continue and have Powers of corsuccession for the term of nineteen years, and by that name and style are hereby made as capable in law as natural persons, to contract and be contracted with, to sue and be sued, to plead and be impleaded, in this Commonwealth and elsewhere, in all courts of law and equity; to make, have, and use a common seal, and the same to alter and amend at pleasure; also, shall have the power to purchase and hold real estate, suitable for the purpose of warehouses, at any point on the Ohio river, or the Cloverport railroad, in the vicinity of the oil region owned by this company; also, to borrow money for the benefit of said company, not exceeding one third the estimated value of said oil territory men

poration.

1861.

tioned in this charter; but not to have or exercise the privilege of loaning money or issuing bills or notes on banking principles; also, the power to ordain and estabMay make laws lish such by-laws, ordinances, and regulations as shall be necessary for the well-being and government of said corporation, not contrary to the laws of this State or the United States.

to govern company.

§ 2. That the territory embraced be estimated at the sum Capital stock. of three hundred thousand dollars, divided into three thousand shares.

§3. That the company shall, by common consent of its May regulate members, regulate the proportion of stock which may be stock each issued to each member on application.

member may

own.

of

§ 4. That the company shall have power to authorize May sell and any of its officers, for the mutual benefit of its members, dispose stock. to sell stock to companies or individuals in the United States or foreign countries, the proportion of stock so disposed of to be determined by common consent of the members of the company.

held for elect'n of officers.

§ 5. That the corporation shall hold a meeting for the Meeting to be purpose of electing a president, vice president, secretary, and treasurer, to be held at Cook's Oil Well, on the territory embraced in this charter, each member to have a written notice of such meeting ten days previous to the election.

§ 6. That the president and directors first chosen shall Term of office. hold their offices until the 10th day of March, 1862, or until others shall be elected in their places; and on the 10th day of March, in each year, the stockholders of said company shall meet at Cook's Oil Well, mentioned in the 5th section, and then and there proceed to elect their officers for one year, or until their successors shall be elected.

for officers.

§7. That at every annual meeting of the stockholders Who may vote held under the provisions of this act, each and every stockholder shall be entitled to one vote for each share of stock he may own; and any stockholder not present at any such meeting or election, may vote by proxy, such proxy being a stockholder attending such election or meeting, and presenting his authority, in writing, from his principal.

report condit'n

§ 8. That at every annual meeting, it shall be the duty Secretary to of the secretary to report, in writing, the financial condiof company, & tion of said corporation, its acts and doings; also, to declare its dividend, &c., directing the treasurer to settle and pay the same as per report by him reported.

settlement

be made.

to

Treasurer to

§ 9. The treasurer is at all times authorized to deposit deposit funds money belonging to the corporation in any good and solvent bank in the city of Louisville, at the risk of the corporation and stockholders.

of company.

§ 10. That dividends may be declared quarterly by called Dividends may meetings of the board; in the absence of the president the vice president may preside.

be declared.

§11. At all meetings, three officers of the board shall be competent to transact business, and in the absence of officers, any member of the ccrporation may fill any office. in the corporation pro tem.

1861.

Quorum.

Approved December 13, 1861.

CHAPTER 245.

AN ACT for the benefit of W. S. Gibbs, late sheriff of Hancock county, and the late sheriffs of Carter, Pulaski, Breckinridge, and Scott counties.

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

§1. That Wormly S. Gibbs, late sheriff of Hancock county be, and he is hereby, allowed and given the further time of two years, from and after the passage of this act, to collect, by distress or otherwise, the revenue, county levy, and fee bills due him as former sheriff of said county; and he may place the same for collection in the hands of any officer authorized by law to collect the same, and that such officer may distrain as in other cases: Provided, however, That said Gibbs shall be liable to all the penalties now prescribed by law for collecting illegal taxes and fee bills: Provided further, That the provisions of this act shall extend and apply to Jacob Rice, late sheriff of Carter county; W. D. Black, late sheriff of Pulaski county; Tho. Atkinson, late sheriff of Breckinridge county; and W. P. V. Bradford, late sheriff of Scott county.

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

Approved December 13, 1861.

CHAPTER 246.

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

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

Jurisdiction

§1. That the charter of the town of Stanford be so amended as to extend the police jurisdiction over the extended. county embraced within one half mile of the court-house.

May call on citizens to act

2. That the police judge, or a commissioner of police, appointed by the trustees, have authority to call upon any as police. number of citizens within the police jurisdiction, or other persons, who may volunteer their services for the purpose of aiding the said citizens of the town in guarding the said town, its streets and passways, whose duty it shall be to hail and halt all strangers, or persons suspected of com- lice. municating with the invading enemy, and hold them over

Duties of pe

1861.

confined in jail

for trial, by custody in the county jail, or under guard, as the police judge may decide, upon investigation.

§3. That refractory or unruly persons may be confined Why may be in said county jail, if deemed necessary, from the time of their arrest until a trial shall be demanded by them, or by the police judge of said town.

stitute police.

§ 4. That all able-bodied white males over sixteen years Who shall con- of age and under sixty, within the police jurisdiction of said town, shall constitute the said town police, who shall be subordinate to the police judge or the police commissioner, as the trustees of said town may elect.

out, to serve or

tute.

§ 5. That it shall be the duty of said police, when called When called out, to serve during their respective watches, or to employ, employ substi- at their own expense, a substitute, or pay into the town treasury fifty (50) cents for each time they fail to serve, when notified of their appointment by the proper authorities herein named, or their deputies, unless excused by said judge or commissioner.

Judge may ap

point assist

ants, & assist's

to take oath.

to serve, must

§ 6. That the police judge or commissioner may have power to appoint two assistants, or deputies, to aid him in his duties. And that all officers serving as commissioner, or his deputies, shall be required to take such an oath as is usually required of persons in this State holding office of trust or profit.

§ 7. That each person failing to serve on guard, when When failing appointed, shall report to the commissioner or police judge, notify com'r of before the time of guard mounting, the substitute employed by him, which substitute must be approved by the person appointing the guard or his deputy.

substitute.

serve may be fined.

§ 8. That any person failing to comply with the proviFor failure to sions of this act, within said police jurisdiction, may be fined in a sum not less than one dollar, nor more than five dollars, and cost, upon complaint of either the police judge or commissioner of police.

How fines to be collected,

§ 9. That said fines may be collected as now provided for the collection of other fines under the said charter of May confine in the town of Stanford; and any person refusing to pay said fusing to pay fine so assessed, may be confined in the county jail not less than one day nor more than five days, for each offense. § 10. This act to take effect from its passage.

jail persons re

fine.

Approved December 13, 1861.

CHAPTER 247.

AN ACT for the benefit of the town of Lebanon.

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

§ 1. That the trustees of the town of Lebanon be, and they are hereby, authorized to appoint two or more police

« SebelumnyaLanjutkan »