Gambar halaman
PDF
ePub

1851.

When compa

ny may be organ

ized and officers

elected.

paid in work.

7. There shall be no toll-gate erected within less than half a mile from Liberty or Hustonville.

§ 8. Whenever the sum of ten thousand dollars of stock shall be subscribed, said company may organize by the election of a president and six directors, who may proceed to put under contract such part or parts of said road as they may deem proper, having due regard to the locality of stock subscribed.

§ 9. Individuals and companies shall be allowed to subStock may be scribe, as stock in said company, that they will construct one mile or more, or a fraction of a mile of said road, and may designate the beginning point; and every such subscription shall be construed as making a part of the ten thousand dollars of stock, upon the taking of which the company shall organize, at the rate of two thousand dollars per mile; but, in actual stock, such subscription shall be such sum as the engineer, with the concurrence of the president and directors, shall estimate the cost to be.

be given.

§ 10. That all publications which, by the act incorpoHow notice to rating the Danville and Hustonville turnpike road company, are required to be made in the Danville Tribune, when required to be made by the company incorporated under this act, shall be made in the Ploughboy, published at Harrodsburg.

§ 11. The general assembly hereby reserves the right to alter or amend this act at pleasure.

Approved January 25, 1851.

Incorporated,

and

powers.

CHAPTER 177.

AN ACT to incorporate the Mayslick and Sardis Turnpike Road Company. § 1. Be it enacted by the General Assembly of the Commoncorporate wealth of Kentucky, That a company is hereby formed and incorporated to construct a turnpike road from the town of Mayslick to the town of Sardis, in the county of Mason, under the name and style of the Mayslick and Sardis turnpike road company; and, by that name and style, may sue and be sued, contract and be contracted with, plead and be impleaded, in all courts of this commonwealth, and have and use a common seal, and alter or amend the same at pleasure.

Capital stock

§ 2. The capital stock of said company shall be twenty thousand dollars, divided into shares of one hundred dollars each, and each share shall be entitled to one vote in all meetings of the stockholders.

§ 3. That John S. Mitchell, William Chandler, J. W. AlCommissioners. lison, Isaac Dye, Henry S. Johnston, and M. R. Burgess are hereby appointed commissioners, whose duty it shall be to open books for the subscription of stock, at such times and places as they, or any four of them, may deem expedient;

and so soon as two and a half miles of said road is com pleted, the directors of said road shall have the right to erect a gate and charge half toll at the same.

§ 4. That all the rights, privileges, and liabilities that are conferred upon the Maysville, Orangeburg and Mount Carmel turnpike road company, by the act approved March 1, 1850, be and the same are conferred upon the Mayslick and Sardis turnpike road company.

Approved January 25, 1851.

[blocks in formation]

CHAPTER 178.

AN ACT to repeal an act establishing a Police Court in the town of Hardinsburg.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That an act, entitled, an act to establish a police court in the town of Hardinsburg, approved December 18, 1850, be and the same is hereby repealed. Approved January 25, 1851.

CHAPTER 179.

AN ACT for the benefit of School District, No. 29, in Owen county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the trustees of school district No. 29, in Owen county, be and they are hereby authorized to report to the county commissioners of said county; and that said commissioners be and are hereby authorized to report to the superintendent of public instruction, on or before the first day of February next; and said superintendent is hereby authorized to draw his draft for, and pay to the county commissioners for said district, as though it had been reported within the time prescribed by law.

Approved January 25, 1851.

CHAPTER 180.

AN ACT to amend the charter of the Nicholasville and Jessamine County
Turnpike Road Company.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the president and directors of the Nicholasville and Jessamine county turnpike road company may borrow, at a rate of interest not exceeding eight per cent. per annum, any sum of money not exceeding three thousand dollars, to be applied to the construction of said road; and the said president and directors may direct and have applied all the tolls received, after paying gate-keepers and necessary repairs, to the payment of the principal

May borrow rot exceeding $3.00

1851.

and interest of any money thus borrowed, until the same shall be fully paid.

§2. That said president and directors may erect a toll gate within one quarter of a mile of the limits of the town of Nicholasville, and charge tolls on any portion of said road they may construct within the limits of said town. Approved January 25, 1850.

CHAPTER 181.

AN ACT to legalize an order of the Fulton County Court, in changing a
Road.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the order of the Fulton county court, made at its July term, 1850, upon the motion of T. P. McMahan, appointing reviewers and confirming their report in reference to a proposed alteration in the road leading from Hickman, in Kentucky, to Dresden, in Tennessee, be and the same is hereby fully legalized and made effectual for the protection of said McMahan.

Approved January 25, 1851.

CHAPTER 182.

AN ACT for the benefit of the Sheriff of Grant County.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the sheriff of Grant county shall be allowed until the second Monday of April uext to make out and return his delinquent list of the revenue tax for said county, for the year 1850.

Approved January 25, 1851.

established.

CHAPTER 183.

AN ACT to incorporate the town of Clementsburg, in Crittenden county. § 1. Be it enacted by the General Assembly of the CommonBoundaries wealth of Kentucky, That the town of Clementsburg, in Crittenden county, as laid off and described in a plat surveyed and returned by James Duvall, surveyor of Crittenden county, for record in the office of the clerk of the Crittenden county court, be and the same is hereby established; and the same shall hereafter be known as the town of Clementsburg, and the extent and limits thereof shall be and are hereby declared to the lines and bounds of the said survey and plat, made and platted by the said surveyor on the third and fourth days of December 1850.

§ 2. That whenever the population of said town shall aWhen trustees mount to the number of twenty or more qualified voters resident therein, the said resident voters may proceed, after writ

may be elected.

ten notice of such purpose, posted up at not less than three places within said town limits, for at least twenty days, to elect three persons residing within said town as trustees thereof, who, when so elected, shall be and are constituted a body politic and corporate, to be known by the name and style of the Board of Trustees of the town of Clementsburg; and, by that name, shall be capable in law and equity, of suing and being sued, pleading and being impleaded; may use a common seal, and shall have perpetual succession; and thereafter the prudential, fiscal, and municipal concerns of said town shall be vested in said board of trustees, and their successors; which board, in the execution of said trusts, shall have the same power and authority granted the trustees of the town of Elizabethtown, by an act, entitled, an act to incorporate the town of Elizabethtown, in Hardin county, approved March 1, 1847.

§3. That said trustees, when so elected, shall hold office until the first Monday in May next succeeding their election; and it shall be their duty, upon such day, to open a poll and hold an election for trustees of said town, which trustees, and all other boards thereafter, shall hold office for one year, and shall provide in like manner for the election of their successors successively.

§ 4. That it shall be the duty of each and every person elected a trustee of the town of Clementsburg, before entering upon the duties of his office, to make and subscribe an oath, before some acting justice of the peace for the county of Crittenden, faithfully to execute the duties of said office for the best interests of said town, according to law.

Approved January 25, 1851.

1851.

Term of office

To take oath.

CHAPTER 184.

AN ACT to legalize an order of the Hickman County Court appointing an Agent to sell Seminary lands.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That an act or order of the Hickman county court, at its July term, 1850, appointing James S. Ringo to make sale of seminary lands, is hereby legalized and made as effectual as if said appointment had been made at the time prescribed by law.

Approved January 25, 1851.

CHAPTER 186.

AN ACT to authorize taxation to build a school House in District No. 25, in Lewis county.

§1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for the voters in school district No. 25, in the county of Lewis, to vote as to

1851.

the propriety of levying a tax on the tithables of said district to build a good and sufficient school house therein.

§ 2. It shall be the duty of the trustees of said school district to give one month's notice, of the time and place of taking said vote, and, at the day appointed, to take the vote for and against said tax, which shall be duly recorded on the books of said trustees.

§ 3. Should a majority of the qualified voters in said district decide that such tax shall be levied, then it shall be the duty of said trustees to levy and collect such tax as they, in their discretion, may deem necessary, and, when collected by the collector, appropriate the same to the erection of a school house for the use of the children of said district.

Approved January 25, 1851.

CHAPTER 187.

AN ACT to amend an act, entitled, an act to incorporate the several
Masonic Institutions of the city of Louisville.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the act, entitled, an act to incorporate the several masonic institutions of the city of Louisville, approved February 27, 1849, be and the same is hereby so amended as to authorize the said fraternity to organize a joint stock company, with a capital of two hundred thousand dollars, to be divided into shares of fifty dollars each, the shares to be transferable in such manner as the bylaws of the corporation shall direct, on transfer books to be kept by the company for that purpose.

Approved January 25, 1851.

Members in

corporated.

CHAPTER 188.

AN ACT to incorporate Harvey Maguire Lodge, No. 209, of Free and
Accepted Masons.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the members of Harvey Maguire Lodge, No. 209, of free and accepted masons, in the town of Perryville, Boyle county, be and they are hereby created a body politic and corporate, by the name and style of Harvey Maguire Lodge, No. 209, of free and accepted masons, with perpetual succession; and, by that name, shall be capable of contracting and being contracted with, of suing and being sued, of pleading and being impleaded, of purchasing and holding all such real and personal estate as may be required for the use of said lodge; of receiving all necessary conveyances, and of selling, disposing of, and conveying all such real or personal estate as they may

« SebelumnyaLanjutkan »