Gambar halaman
PDF
ePub

§3. That Jeptha W. Brawner, James C. Williams, H. H. Moss, and Pleasant Meadow, are hereby appointed commissioners, who, or any three of whom, may procession said town, and lay off and establish, from the best evidence they can procure, the boundaries of said town, according to the original plan laying off said town; and a report of their proceedings the said commissioners shall return to the clerk's office of the Whitley county court; and the said town shall extend to the limits fixed by the report of said commissioners, and no further. But before the said commissioners shall proceed to execute this act, they shall be sworn, faithfully to execute the duties herein imposed on them, by some justice of the peace of the county aforesaid.

[ocr errors]

Approved March 3, 1851.

1851.

Commissioners.

CHAPTER 355.

AN ACT incorporating the United Baptist Church, in Taylor County. §1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That Joel C. Durham, Durham Sanders, E. Tandy, and R. S. Collins, and their successors in office, are hereby created a body politic and corporate, by the name and style of the trustees of the regular united baptist congregation of Pleasant Hill church, in Taylor county; and, by that name, shall have perpetual succession, with powers incident to corporations, for the purpose of suing and being sued, and pleading and being impleaded, so far as may be necessary, to protect the rights, titles, property, and privileges of said congregation; and said trustees may take and hold any quantity of land, not exceeding ten acres, for the use and benefit of said congregation.

§ 2. That whenever any vacancy shall occur in said board of trustees, it shall be filled pursuant to the rules and regulations that have been, or may hereafter be adopted by said congregation, and which are not incompatible with the laws and constitution of this state.

Approved March 3, 1851.

CHAPTER 356.

AN ACT to incorporate the Medico Chirurgical Society of the Kentucky
School of Medici ne, in the city of Louisville.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That Robert Peter, Samuel Annan, Ethelbert Dudley, and Henry M. Bullitt, and their successors forever, be and they are hereby constituted a body politic and corporate, under the name and style of the

1851.

medico chirurgical society of the Kentucky school of medi- . cine, in the city of Louisville, for the purpose of improving the members thereof in the knowledge of medicine, and for the general advancement of medical science, through the medium of essays, lectures, and debates, and such other means of investigation, consistent with law, as the gaid society may deem proper to adopt.

§2. The said society, under the name and style aforesaid, shall have a common seal; and shall have power to contract and be contracted with, to sue and be sued, to plead and be impleaded, within any court of this state; and may receive, hold, and convey property, real and personal, not exceeding ten thousand dollars in value.

§3. The said society shall have power and authority to form a constitution, to make by-laws, and to establish any and all rules and regulations for its government and conduct, as it may think necessary, not in conflict with the constitution and laws of this state: Provided, however, that said society shall have no power to establish professorships, or confer any kind of degrees.

§ 4. The general assembly hereby reserves the right to alter, modify, or repeal this act at pleasure.

Approved March 3, 1851.

[blocks in formation]

CHAPTER 357.

AN ACT to incorporate the Hancock Manufacturing Company. § 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That a corporation is hereby created, by the name and style of the Hancock manufacturing company; said corporation shall have all the rights, immunities, and powers that may be necessary or fit for the conducting of its business, which shall be the manufacture of glass, wool, cotton, and hemp, in all their branches, in Hancock county. The corporation may purchase and hold real estate, but not more than may be necessary for the conduct of its business.

§ 2. The capital stock of said company shall not exceed three hundred thousand dollars, in shares of one hundred dollars each. Subscriptions of stock shall be made by persons signing their names to a covenant to take the number of shares placed opposite their names, and to pay to the Hancock manufacturing company the amount thereof. George R. Ghiselin, Samuel McAdams, and George W. Williams, are hereby appointed commissioners, any one of whom may open books, with such a covenant for subscription, in the town of Hawesville, and authorize sub-commissioners in and out of the state of Kentucky, at such places as they may deem advisable, to open books in like

manner, for said purpose; and when the sum of thirty thousand dollars is subscribed, they may call the subscribers together, who may organize the corporation by the election of a president and two managers.

1851.

Terms of of.

§ 3. The president and inanagers shall hold their offices for such time as may be prescribed by the stockholders, and fice of officers. conduct and manage the affairs of the corporation in such manner as the stockholders shall, by their by-laws, direct: Provided, such by-laws be not inconsistent with the laws of this state or the United States.

Annual meet. ings of stock.

§ 4. There shall be annual meetings of the stockholders, and oftener, if called by the president and managers, or a holders. majority of the stockholders; and at every such meeting, the officers of the corporation shall, if required, submit a full statement of the affairs, business, and accounts of the company. A majority of stockholders may, from time to time, permit additional stock to be subscribed for, until the whole amount authorized by this act shall be taken. A stockholder may be represented by his proxy, authorized in writing. The president and directors may, from time to time, make such calls on the shareholders as they see fit; and if any stockholder shall fail to pay any call, his stock, or as much as is necessary, may be sold, after thirty days' notice in one of the newspapers of Hawesville or Louisville, at public auction, to the highest bidder; and if, at such sale, the stock does not bring enough to pay the deficit, then the defaulting stockholder shall be bound to make it good; but if the stock shall sell for more than a sum sufficient to pay to the company the whole amount of the defaulter's stock, with the interest and costs, then such excess shall be paid to the stockholder.

Certificate of stock to be is

§ 5. Each stockholder shall have as many votes as he has shares, up to ten shares, and one additional vote for sued. every five shares over ten. Certificates of stock shall be

issued as the by-laws may direct. The stock shall be personal estate, and transferred on the books of the company, in person or by attorney. The corporation shall have a lien on the stock of any stockholder for any debt he may owe to the company.

§ 6. Dividends of profits may be declared yearly or half yearly; but no dividend shall ever diminish the capital stock subscribed.

Dividends to be declared.

May employ

§ 7. The president and managers shall have the power agents, &c. to employ all such agents as may be necessary for the management of the business, and the same to dismiss at pleasure.

Notice organ. ization to bo

8. The corporation shall give notice, in one of the newspapers of Hawesville, or Louisville, of the organiza- given. tion of the company under this act,

1851.

§ 9. The corporation shall continue fifty years, subject to the right in the general assembly to change or repeal this charter at pleasure.

Approved March 3, 1851.

CHAPTER 358.

AN ACT to amend an act, entitled, an act to incorporate the Paris, Winchester, and Kentucky River Turnpike Road Company, approved Februa ry 25, 1848.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the act to which this is an amendment, be so amended as to authorize the board of directors for Clarke county to erect a turnpike gate whenever the sections of said road now under contract with Yates & Benthal, and Clark & Duffey are completed, and to charge a fair proportionate rate of tolls for the length of road thus completed.

§ 2. In order to raise the means to pay any balance that may be needed, after all the other available funds are exhausted, to complete the said road from Winchester to the Bourbon line, that the board of directors for Clarke county may borrow money, and pledge the said road in said county for the payment of the principal and interest borrowed. Approved March 3, 1851.

CHAPTER 359.

AN ACT for the benefit of John Clay, of Nicholas county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the further time of two years is given to John Clay, former deputy sheriff of Nicholas county, within which he may list with the proper collecting officer the fees and arrearages of tax due him as deputy sheriff aforesaid, and said officer is authorized to distrain for and collect the same: Provided, that said Clay shall be liable to the penalties imposed by existing laws for issuing or collecting illegal fee bills.

Approved March 3, 1851.

CHAPTER 362.

AN ACT extending the limits of the town of Shelbyville. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the limits of the town of Shelbyville, in Shelby county, be and the same are hereby extended so as to embrace all the lots and lands contained within the following boundaries, to-wit: beginning at a point in the

centre of the Louisville and Shelbyville turnpike road, east of the present limits of the town, at the intersection of said turnpike and the Aiken's and Brunerstown road; thence south with the Brunerstown road thirteen hundred and fifty feet; thence due east to Clear creek; thence with said. creek to the north extremity of tenth street; thence southwest to the corner of lot No. 121, in said town; thence west to the Aikin's road; thence south with said road to the beginning; which said addition to said town shall be subject to the same laws and regulations now in force governing said town.

1851.

Approved March 3, 1851.

CHAPTER 363.

AN ACT to change a part of the State Road from Canton to Hickman. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the alteration in the state road leading from Canton, on the Cumberland river, to Hickman, on the Mississippi river, made by Joseph Barnet, in Graves county, commencing at the west end of his land and running west for about twenty rods to its intersection with the old road, be and the same is hereby legalized.

Approved March 3, 1851.

CHAPTER 364.

AN ACT to incorporate the Louisville Paper Mill.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That John Hulme, John P. Morton, formed. Thomas E. Wilson, and Isaac Cromie, and those who may associate with them as stockholders, and their successors and assigns, are hereby created a body politic and corporate, until the year 1880, by the name of "the Louisville paper mill," for the purpose of manufacturing paper in the city of Louisville, in the state of Kentucky; and, by that name, are hereby made able and capable, in law, to take, purchase, hold, and possess such lands, tenements, goods, chattels, merchandize, and effects as may be necessary for the purposes of said corporation, and the same to sell, convey, and dispose of at pleasure; also, to sue and be sued, plead and be impleaded, answer and be answered, defend and be defended, in all courts and places; they may make and put in force such by-laws and ordinances as they may deem proper, for the management of said corporation and its fiscal and prudential concerns, and the direction of its officers and agents; may have and use a common seal, and change, alter, and renew the same at pleasure; and may do all acts, matters, and things, for the purpose of car

Company

« SebelumnyaLanjutkan »