Gambar halaman
PDF
ePub

amount of such payments to the several subscribers, or their executors, administrators, heirs, or assigns, and pay a pro rata dividend on such payments from the date thereof.

Approved February 3, 1851.

1851.

CHAPTER 213.

AN ACT for the benefit of the Sheriff of Knox county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the sheriff of Knox county be allowed until the 10th day of April next to return his delinquent list of revenue for the year 1850.

Approved February 3, 1851.

CHAPTER 214.

AN ACT for the benefit of Thomas L. Garrard, of Pendleton county. Whereas, Thomas L. Garrard, of Pendleton county, was bound as security in a sheriff's bond for Wesley Porter, former sheriff of Grant county, for the revenue of the years 1842 and 1843; and whereas, said sheriff became defaulter to the state in the sum of seventeen hundred and ninety-nine dollars and sixty-four cents; and whereas, said Garrard, as one of the securities of said sheriff, has paid the principal and cost of suit on account of the failure of said sheriff so to do, and has obtained a quietus therefor; and whereas, interest to the amount of one hundred and sixty-nine dollars and twenty-nine cents has accrued on said debt. Therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That said Garrard be and is hereby exempt from the payment of the interest aforesaid.

Approved February 3, 1851.

CHAPTER 216.

AN ACT for the benefit of the Sheriff of Rockcastle county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the sheriff of Rockcastle county be and is hereby allowed until the 10th day of April next to return his delinquent list for the revenue of 1850.

Approved February 3, 1851.

[blocks in formation]

AN ACT to incorporate the Farmers' Turnpike Road Company.

§ 1. Be it enacted by the General Assembly of the CommonName and style. wealth of Kentucky, That a company shall be formed, under the name, style, and title of the farmers' turnpike road company, for the sole purpose of constructing and maintaining an artificial road, from Bulington, in Boone county, to Bellview.

Capital stock.

Books to be opened for the

stock.

§ 2. The capital stock of said company shall be fifteen thousand dollars; and the company aforesaid is hereby authorized to raise, by subscription, the sum aforesaid, to be divided into shares of twenty-five dollars each.

§ 3. That the books for the subscription of stock in said subscription of company shall be opened on the last Saturday in March next, at the town of Burlington, under the direction of Milton Hamilton, Nathaniel E. Hawes, David M. Scott, and John Wilks; at Bellview, under the direction of James Dinsmore, Thomas C. Graves, William Walton, Benjamin E. Garnett, Evans D. Grant, and D. G. Rice, or some one or more of them at each place. That such of the two classes of commissioners appointed by this act to open books for the subscription of the capital stock of said company, or such of them as may act, shall procure one or more books, and the subscribers to the stock of said company shall enter into the following obligation in such book or Obligation of books, viz: "We, whose names are hereunto subscribed, do promise to pay the president, directors and company of the farmers' turnpike road company, the sum of twenty-five dollars for each and every share of stock in said company set opposite our names, in such manner and proportions, and at such times as shall be required by the president and directors of said company."

subscribers.

When meeting

1 he held for e

cers.

§4. The books or subscription of said stock shall remain open until the whole of the capital stock shall have been taken, or enough to complete the road; and persons may subscribe at any time until the books are closed.

§ 5. That so soon as four hundred shares in said compaor stockholders ny are subscribed, it shall be the duty of said commissionlection of offers, or such of them as may act, to give notice of a meeting of the stockholders of said company to meet in the town of Burlington for the purpose of choosing officers, said notices to be put up at Burlington and at Bellview ten days previous to said meeting; at which election at least three of the commissioners above named, one of whom shall be president, who shall proceed to take the votes, by ballot, of said stockholders, who shall have the right to vote in person or by proxy, under power of attorney satisfactorily authenticated, each stockholder having one vote for each share so held, for a president and five directors, who shall hold their office for one year, and until others shall be duly qualified.

1851.

When organ

usual corporate puwers.

§ 6. That as soon as the company is organized, the president, managers, and other officers shall possess all the powers, authority, rights, and privileges, and shall and may ized, to have the do all acts and things necessary for carrying on and completing said turnpike road, as well as laying out and locating the road; and shall be subject to all the duties, qualifications, restrictions, penalties, fines and forfeitures, (if any,) and be entitled to like tolls and profits as are given and granted to the Burlington and Dry creek turnpike road company, by an act approved February 28, 1849; and all the provisions of said act are hereby revived and made part hereof, except so far as they are local in their application, or come in collision with the foregoing sections: Provided, that the treasurer of this company shall only be required to execute bond in the penalty of five thousand dollars; and the road shall commence from a point east of the town of Burlington, at the foot of Washington street: and, provided, that the calls on each share shall be at one time not more than two dollars and fifty cents; and it shall not be necessary to publish any notice or other matter relating to the affairs of said company in any newspaper: and provided, also, that the aforesaid company shall commence the prosecution of their work on or before the first day of January, 1852.

Approved February, 3, 1851.

CHAPTER 218.

AN ACT to incorporate Edmunton Division, No. 129, Sons of Temper

ance.

Members in:

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the members of Edmunton divis- corporated. ion, No. 129, sons of temperance, of Edmunton, be and they are hereby created a body politic and corporate, by the name and style of Edmunton division, No. 129, sons of temperance, with perpetual succession; and, by that name, shall be capable of contracting and being contracted with, of suing and being sued, of purchasing and holding all such real and personal estate as may be required for the use of said division; to receive all necessary conveyances, and sell, dispose of and convey all such real and personal estate as they now have, or may hereafter acquire: Provided, the amount vested in real estate, exclusive of the buildings thereon, shall at no time exceed five thousand dollars.

§ 2. That the management of the prudential and fiscal concerns of said corporation shall be and is hereby confided to John L. Douglass, George M. Kikendall, and John M. Shirley, worthy patriarch, worthy associate, and recording scribe of said division, and their successors in office, as trustees thereof, who, or a majority of whom, shall have

who to control

said corporation

1851.

full power to make all contracts pertaining to the real and personal estate, in any respect, either in purchasing, building, or renting, or for any other purpose, which shall shall be binding and obligatory on said division, when made in pursuance of the rules, by-laws, and regulations of said division; and likewise, by and with the consent of said division, said patriarch, associate, and scribe, or their successors in office, as trustees as aforesaid, for the time being, may sell and convey any of the real or personal estate of said division; and service of process or notice upon any of said trustees shall be sufficient notice to said corporation. §3. That said division may at any time pass such byMay enact by laws, rules, and regulations for the government, management, and safe-keeping of the property of said division as may be necessary, not inconsistent with the constitution and laws of this state; and any money recovered for any trespass or injury done or committed on or to the property aforesaid, shall be for the use and benefit of said division, and shall be so applied.

laws, &c.

§ 4. That the general assembly hereby reserves to itself the right to change, alter, or modify this act, and the powers hereby granted, at pleasure.

Approved December 21, 1850.

CHAPTER 219.

AN ACT to amend the charter of the Bank Lick Turnpike Road Company.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That said company, under the regulations and restrictions contained in their charter, be and they areby authorized to constrct said road to the Pendleton county line, instead of terminating at the end of seventeen miles, as now provided by law.

§ 2. That said company be and they are hereby authorized to extend said road ten miles from its present termination; and when ten additional miles are graded and the streams bridged, they shall any may erect one full or two half toll gates.

Approved February 8, 1851.

CHAPTER 220.

AN ACT for the benefit of Lucretia Stephens, administratrix of James Stephens, deceased.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the time of three years, from and after the passage of this act, is hereby given to Lucretia Stephens, administratrix of James Stephens, late a justice of the

peace for Whitley county, to list and collect the fees due the said James; and said fees, when made out and listed, shall be collected as other justices' fees.

Approved February 8, 1851.

1851.

CHAPTER 221.

AN ACT to incorporate the Licking Packet Company.

§ 1. Be it enacted by the General Assembly of the Common Name and style. wealth of Kentucky, That John Taylor, Hiram Bond, and Joseph A. Keen, of Kenton county, and their associates, are hereby constituted a body politic, under the name of the Licking packet company; and in that name may sue and be sued, in any court in this commonwealth having jurisdiction of the same.

§ 2. That said company shall have power to purchase steam ferry boats and lands on the Licking river, in the city of Covington, and adjacent thereto, of the value of fifty thousand dollars; said company is hereby privileged to run a packet boat from South Covington to the city of Covington and to Cincinnati, for the term of twenty years; and may ask and receive for freight and passengers such an amount as the county court of Kenton may fix as rates; and shall in all respects be responsible, as ferry keepers and owners now are by law responsible, who have and keep ferries on the Ohio river.

Corporate

powers.

To remove any obstruction

§3. That, in consideration of the privilege hereby granted, said company shall remove any obstruction to the navi- navigation. gation of the river which may now or hereafter exist, and shall keep their landings in good order: Provided, that nothing in this act contained shall be so construed as to prevent the legislature of this state from exercising complete control over said river, for any state or national purpose: And, provided further, that the legislature may at any time change, alter, or amend this charter, in consequence of any abuse of any of the privileges herein granted. Approved February 8, 1851.

to

CHAPTER 222.

AN ACT to authorize the Trustees of the town of Springfield to subscribe stock in a Turnpike Road.

Whereas, it is represented to this general assembly that on the 4th day of May, 1850, a vote was taken by the citizens of Springfield, Washington county, upon the question of subscribing five hundred dollars in stock in the Lebanon, New Market, and Springfield turnpike road company, which vote resulted as follows, viz: fifty-five for the tax, and four against it; and whereas, the trustees of

« SebelumnyaLanjutkan »