Gambar halaman
PDF
ePub
[blocks in formation]

AN ACT to regulate the time of holding the Green County Court. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the judge of the Green county court be and he is hereby authorized to hold a county court in said county, on the third Mondays in the months of June and December, and also on the fourth Mondays in the months February and August, in every year, for the transaction of all business now authorized by law to be done in said county court.

Approved November 25, 1851.

CHAPTER 42.

AN ACT legalizing the election of the Marshal of the town of Independence.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the election of Aaron Striger to the office of marshal of the town of Independence, in the county of Kenton, by the qualified voters thereof, on the first Saturday in April, 1851, be and the same is hereby declared to be legal; and his official acts shall be as valid as they would have been if he had been elected at the time prescribed by law.

Approved November 25, 1851.

CHAPTER 43.

AN ACT to appropriate land warrants in the county of Knox. 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall hereafter be the duty of the county court of the county of Knox to appropriate land warrants for the building and repairing of roads and bridges in said county, the price of which warrants may be discharged in labor; and when a report is made to the court by the surveyor of the road on which the appropriation shall have been made, by said court, that the amount of labor has been performed, then the person performing the labor shall receive his warrant in the usual way.

§2. That said court shall distribute the appropriations as near equal throughout said county as may be convenient. Approved November 25, 1851.

CHAPTER 45.

AN ACT to increase and define the powers of the marshal of the town of
Blandville, in Ballard county.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That from and after the passage of this act, it shall and may be lawful for the marshal of the town of Blandville, in any part of said county, to execute and return all writs and summonses, or other legal precepts issued by the police judge of said town, whether the same be of a civil, penal, or criminal nature.

1851.

Marshal may execute writs

and other legal process.

Marshal shall

§ 2. The marshal of said town shall also have full power to collect all fines and forfeitures assessed by the police collect fines, &c judge thereof, whether the same be in favor of the commonwealth or the trustees of the town of Blandville, and shall be liable therefor; and upon a failure promptly to pay over the same, he and his securities may be proceeded against in the same manner, and subject to the same penaenalties, as defaulting constables now are.

Approved November 25, 1851.

CHAPTER 46.

AN ACT to amend the act, entitled, an act to incorporate the Maysville and
Big Sandy Railroad Company, approved December 18, 1850.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the act, entitled, an act to incorporote the Maysville and Big Sandy railroad company, approved December 18, 1850, is hereby re-enacted from the date of the approval of this act, with the amendments and modifications herein made.

§ 2. That the first section of said act, incorporating the Maysville and Big Sandy railroad company, is hereby so amended as to authorize the commencement of the railroad therein authorized in or near the city of Maysville in the discretion of the board of directors of said company.

[blocks in formation]

Stock may be taken at any

§ 3. That in addition to the counties of Mason, Lewis, and Greenup, and the corporate cities and towns therein, point. authorized by said act to subscribe stock in said railroad company, any other county, city, or town, in the state of Kentucky, may subscribe stock in said railroad company, on the same terms and conditions and under the same restrictions.

§ 4. That all the general provisions of the act incorporating the Maysville and Lexington railroad company, approved March 4, 1850, and of the act to amend said act, approved February, 17, 1851, so far as the same may be applicable, are hereby incorporated therein and made part of this act, for the benefit of the Maysville and Big Sandy railroad company.

§ 5. That if any county, city, or town in the state of Kentucky shall desire to subscribe stock in said Maysville

1851.

Under what

may be taken.

and Big Sandy railroad company, such county, city, or town shall have the privilege to subscribe stock therein, provisions stock either under the provisions of this act, or under the provisions of the act to authorize the county of Fayette and city of Lexington to subscribe stock in railroad companies, approved January 25, 1851, as the authorities of such county, city, or town may select.

rectors.

chosen,

6. That the fourth section of said act incorporating the Number of di- Maysville and Big Sandy railroad company is hereby so amended, that the number of directors in said company shall be nine instead of five, to be elected by the stockholders, as provided in said fourth section of said act, at such time and place as the commissioners named in said President to be act, or a majority of them, may designate by public notice ; that the directors, so elected, shall choose a president of the company, who may either be one of the directors, or any other stockholder in the company; that the president and directors shall constitute the board of directors, with full power to direct and control the entire business atFive members fairs and concerns of the company; and that when the president shall be chosen from the number of directors, five members of the board of directors shall be a quorum to transact any business; but if the president shall be chosen from the number of other stockholders, six members of the board of directors shall be required to form a quorum: Provided, that this section shall not be construed so as to prohibit a less number of directors exercising any executory or ministerial functions in carrying out measures previously sanctioned by a quorum or full meeting of the board of directors.

- may constitute a quorum.

[blocks in formation]

§ 7. That the said Maysville and Big Sandy railroad company may receive grants of land from congress, and subscriptions of stock by individuals, counties, cities, towns, railroad companies, and other corporations of other states, as well as of the state of Kentucky, in aid of the construction and operation of said railroad; and may also receive the bonds of such corporations, and procure their guaranty or indorsement of the bonds of said railroad company, issued in aid of the construction and operation of said railroad, and may negotiate, sell, and assign the same, on such terms and conditions as the board of directors may deem advantageous to the interests of the company.

§ 8. That whenever any portion of said railroad shall be completed, and in readiness for business, such portion thereof may be put in operation under authority of the board of directors, on such terms, for the use thereof, or such rates for transporting passengers or freight thereon, as the board of directors may prescribe, not exceeding the maximum. rates authorized by the fifteenth section of the act incorporating the Maysville and Lexington railroad company : Provided, they make special contracts for special services

on such terms and conditions as the parties thereto may agree upon.

1851.

Approved November 25, 1851.

CHAPTER 47.

AN ACT to amend an act, entitled, an act to incorporate the Trustees of the
Kentucky Baptist Education Society, approved January 15, 1829.
§ 1. Be it enacted by the General Assembly of the Common-
wealth of Kentucky, That each and every individual who, since
the first day of January, 1840, has donated and paid into the
treasury of the trustees of the Kentucky Baptist education
society the sum of one hundred dollars, and each and every
person who hereafter shall donate and pay into the treasu-
ry aforesaid the sum of one hundred dollars, shall be and
they are hereby constituted a body politic and corporate,
to be known and designated by the name and style of "the
Kentucky Baptist education society;" and by that name
shall have perpetual succession and a common seal, with
power to change and alter said seal at pleasure. As a
body coporate, they shall have full power to originate and
carry into effect such measures as, in their judgment, will
best promote the interest of Georgetown college, and the
cause of collegiate education generally.

[ocr errors][merged small]

May make and

government, &c.

§ 2. That it shall and may be lawful for said corporation and their successors, and they are hereby vested with full ordain rules of power to make such by-laws, rules, and ordinances for their own organization, government, and the transaction of business, as they may think necessary, not being repugnant to the constitution and laws of the United States or the state of Kentucky, and to nominate, appoint, or elect all such officers as they may deem necessary for the benefit of said corporation, and the carrying into effect its ends and purposes.

Anuual meet.

§3. The meetings of this corporation for the transaction of its business, shall be held annually, in Georgetown, tngs to be held. Kentucky, during the commencement week of Georgetown college, and as much oftener as they may think proper, at the same place.

§ 4. Twenty-five members of this society shall constitute a quorum to do business at its annual meetings aforesaid. At all other meetings it shall require twenty members to constitute a quorum.

Record of pro.

kept.

§ 5. Said corporation shall, in a book or books to be provided for that purpose, keep a full and fair record of its ceedings to be acts and proceedings, by proper officers, to be by them appointed for that purpose.

Trustees elect ed to be divided

§ 6. Said corporation, at its annual meetings aforesaid, shall have the sole power, except as herein otherwise pro- into classes. vided, to nominate, elect, and appoint "the trustees of the

1851.

the

Kentucky Baptist education society." They shall, at their first annual meeting, nominate, elect, and appoint all the trustees aforesaid, dividing, as equally as practicable, whole number into four classes, one of which classes shall be elected and appointed for the term of one year; another for the term of two years; a third for the term of three years; and a fourth for the term of four years. At each subsequent annual meeting said corporation shall nominate, elect, and appoint, for the term of four years, persons to fill the vacancies of the class whose term of office shall expire or have expired at said meetings, and shall also nominate, elect, and appoint a person to fill any vacancy in any of said classes, for the term remaining to be filled. § 7. If said corporation shall, at any time, fail to elect How trustees and appoint trustees, or fill vacancies, as herein provided may be chosen. for, then said trustees shall be elected and appointed, and said vacancies shall be filled, by the trustees of the Kentucky Baptist education society remaining in office, twothirds thereof concurring in such election and appointment. § 8. It shall be the duty of said trustees, at the annual Trustees to re- meeting of the Kentucky Baptist education society, to report to them, fully and in detail, the condition of the college, and such other matters as may be deemed expedient or may be required by said society hereby incorporated.

port state of condition.

§ 9. Nothing in this act, (which is passed at the instance and by the request of "the trustees of the Kentucky Baptist education society,") is intended to change, alter, or repeal, or shall change, alter, or repeal the powers, duties, rights, and privileges of said trustees, except as to the mode and manner of their election and appointment, their term of office as provided for in this act, and the duties herein specially prescribed.

Approved November 25, 1851.

CHAPTER 48,

AN ACT to amend an act, entitled, an act to incorporate the Georgetown and Lemon's Mill Turnpike Road Company, approved March 24, 1851. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall and may be lawful for the president and directors of said company to level, grade, and construct the road contemplated to be made by the act to which this is an amendment, twenty-five feet in width, and to macadamize that portion thereof to be covered with stone, not less than ten feet in width; or they may grade, construct, and macadamize said road the widths directed by said act, as they may determine and direct.

Approved November 25, 1851.

« SebelumnyaLanjutkan »