Gambar halaman
PDF
ePub

1851.

and five directors, who shall hold their offices for one year, and until their successors are duly qualified; and said president and directors, and their successors, shall be a body politic and corporate, under the name and style aforesaid; and, by that name, shall have perpetual succession, with all the privileges and powers incident to a corporation; and shall be capable of holding their capital stock, of purchasing and holding, selling and conveying all such estate and property, real and personal, as shall be necessary in the prosecution of said work; to sue and be sued, plead and be impleaded, answer and be answered, in all courts of record; to have and use a common seal, and do all other acts which similar corporations may lawfully do.

§ 4. That said president and directors may ordain such May enact by by-laws as may be necessary, and may appoint a treasurer, and may employ such artists, engineers, and other officers as may be necessary to carry on said work.

laws, &c.

grade of road.

§ 5. That said road shall be leveled and graded not more Width and than forty feet in width, and its greatest elevation shall not exceed three degrees; that part of said road covered with McAdamized stone shall not be less than fifteen feet wide and at least nine inches deep.

May erect a toll gate.

§ 6. That so soon as said president and directors shall have completed four miles of said road, continuously, they shall call on three justices of the peace in Scott county, who are not interested in the stock of said company; and if they shall certify that the work has been made in conformity with the provisions of this charter, the certificate shall be recorded in the clerk's office of the Scott county court, and said president and directors may cause a toll gate to be erected at such point as they may think proper on said road; and when five additional miles shall have been completed, continuously, like proceedings shall be had in all respects, and an additional toll gate may be erected, at such other time as may be determined on, and said president and directors may collect tolls and duties herein granted to said company.

§ 7. That the provisions of the eighth, ninth, tenth, eleventh, twelfth, and thirteenth sections of an act, entitled, "an act to charter the Stampingground and Frankfort turnpike road company," approved February 14, 1850, be and the same are hereby re-enacted as part of this act, and shall apply to the company hereby incorporated, in all respects, as if copied into this act.

Approved March 24, 1851.

CHAPTER 716.

AN ACT to authorize the chairman of the board of trustees of Paris to try misdemeanors in the breach of town ordinances.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the chairman of the board of trustees for the town of Paris shall have power to try all cases of misdemeanor for the violation of the town ordinances, including drunkenness, indecent conduct, loud noises in the night, selling whisky to slaves, and for riots and routs; and he may impose any and every fine now authorized by law to be imposed for such offenses; and he may issue a capias profine for the collection of the same, directed to the marshal of the town, who shall have all authority to enforce the collection of the same, as is by law given to other officers by the same writ in similar cases.

Approved March 24, 1851.

1851.

CHAPTER 717.

AN ACT for the benefit of Martin Houser, of Boyle county. Whereas, it is represented to the general assembly that Martin Houser, of Boyle county, taught a common school in said county for six months prior to the first day of December last, in district No. 28, which district was organized according to law, in the year 1850, which, under the existing laws, entitles said district to draw from the common school fund its proportion from said fund for the two years 1849 and 1850; and whereas, said Martin Houser has drawn and received the amount due said district for one year only. Therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the common school commissioners of the said county of Boyle be and they are hereby authorized and directed to pay to said Martin Houser the sum of fortyeight dollars, out of any money now in their hands, and not otherwise appropriated.

Approved March 24, 1851.

CHAPTER 718.

AN ACT for the benefit of Sheriff of Laurel county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the sheriff of Laurel county be allowed until the first of June to return his delinquent list for 1850. Approved March 24, 1851.

[blocks in formation]

AN ACT authorizing an appointment of Benjamin S. Thomas as Deputy
Sheriff of Hancock county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall be lawful for Benjamin S. Thomas to be appointed and act as deputy sheriff of Hancock county, notwithstanding he is under the age of twenty-one years; but, if so appointed, the principal sheriff of said county, and sureties, shall be responsible for the official conduct of said deputy, to the same extent that they would be if the acts of said deputy were the acts of said principal sheriff, and they shall be liable for his omissions in the

same way.

Approved March 24, 1851.

CHAPTER 720.

AN ACT to repeal, in part, an act, entitled, an act extending the limits of the town of Shelbyville, approved March 3, 1851.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That so much of the act, passed and approved on the 3d day of March, 1851, entitled, an act extending the limits of the town of Shelbyville, as adds additional territory to said town west of the court house, is hereby repealed; and the western limits of said town shall be the same as heretofore established.

Approved March 24, 1851.

ed.

CHAPTER 721.

AN ACT to incorporate the Cynthiana Hotel Company.

§1. Be it enacted by the General Assembly of the ComCompany form monwealth of Kentucky, That there shall be and is hereby established, in the town of Cynthiana, a company, with a capital stock of twenty thousand dollars, divided into shares of fifty dollars, to be subscribed and paid by individuals, companies, and corporations, in the manner hereinafter specified; which subscribers and stockholders, their successors and assigns, shall be and they are hereby created a body politic and corporate, by the name and style of the Cynthiana hotel company, and shall be continued until the year 1901; and, by that name, shall be competent to contract and be contracted with, to have, possess, enjoy, and retain such lands, tenements, hereditaments, goods, and effects as may be necessary and convenient for the erection and furnishing a hotel in the town of Cynthiana; to rent and demise said hotel, furniture, &c., and all such rooms and store houses as they may construct in the erection of the said hotel, which may not be needed for the use of said

hotel; to sue and be sued, plead and be impleaded, answer and be answered, defend and be defended, in all courts and places, in matters as natural persons; to have and use a common seal, and change, alter, or amend the same at pleasure; to ordain and put in execution all such bylaws, rules, and regulations as shall seem necessary for the government and carrying out the objects of this corporation: Provided, they be not contrary to the constitution and laws of this state or of the United States.

§ 2. That Caleb Walton, John H. Fraizer, Broadwell G. Remmington, John S. Finley, and John A. Dils shall be the first directors of said corporation, and shall elect one of their own body president. The president and directors shall appoint a secretary, and keep a fair record of their proceedings. They shall also appoint a treasurer, and such other officers and agents as they may require, and may take bond, with security, from all officers and agents, and remove them at pleasure. And the president and directors shall manage and control the financial and fiscal corporation in all things.

1851.

Directors.

May receive

§3. The president and directors may proceed to procure subscriptions for stock in said corporation, at such time subscriptions. and places, and payable in such sums, and at such periods as they may deem best; and any one failing to pay his =subscription as required of him or them, may be sued and compelled to pay.

§4. The president and directors shall have the right to declare when a stockholder has forfeited stock, and the payments made; but no such forfeiture shall be made by them, without the service of a notice on the delinquent stockholder at least twenty days before the record of such forfeiture shall be made in the books of the corporation; and such forfeiture shall not release said stockholder from the sum yet remaing unpaid.

§ 5. The stock shall be personal estate, for which the president and directors shall issue certificates to the owners, which shall be transferable in such manner as the corporation may prescribe by their by-laws.

Certificate of stock to be is aned.

May enact by.

§ 6. The stockholders shall have a right to make such by-laws, rules, and regulations for the government of the laws, &c. corporation, and the election of the president and directors, as they may deem expedient; also, to fix the term of service, and number of directors, and the time and place of holding elections for president and directors, and who shall be eligible as such, and, also, the time and place of calling and holding general meetings of the stockholders.

May hold real

§7. This corporation shall hold only such real estate as may be necessary to carry into effect the objects for which estate. it is created, and such as, in good faith, may be passed to them in payment or security of a debt.

1851.

8. As soon as the sum of ten thousand dollars shal have been subscribed, the president and directors shall give notice to the stockholders, and call them to meet at such time and place, in the town of Cynthiana, as to said president and directors may seem proper; and at such meeting, the stockholders may take such steps as they may think proper and necessary to execute the purposes of the charter.

§ 9. The right is hereby reserved to the general assembly to repeal or modify this act.

Approved March 24, 1851.

Fayette.

Floyd.

Cumberland.

CHAPTER 722.

AN ACT for the benefit of certain Common School Districts in the coun ties of Fayette, Floyd, and Cumberland.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the superintendent of public instruction, upon satisfactory proof being made to him that a school was taught for a period of six months, in school district No. 12, in Fayette county, in the year 1850, be and he is hereby directed to issue his warrant on the second auditor, in favor of the school commissioners of Fayette county, for the sum of money to which said school would have been entitled had the commissioners not failed to report; said sum to be paid over to the trustees of school district No. 12, in Fayette county, for the use and benefit of said school.

§ 2. That the superintendent of public instruction, upon satisfactory proof being made to him that a school was taught for a period of six months, in school district No. 11, in Floyd county, for the year 1850, be and he is hereby directed to issue his warrant on the second auditor, in favor of the school commissioners of Floyd county, for the sun of money to which said district would have been entitled had the commissioners not failed to report; such sum to be paid over to the trustees of school district No. 11, in Floyd county, for the use and benefit of said school.

§ 3. That the superintendent of public instruction, upon satisfactory proof being made to him that a school was taught for the time of six months, in school district No. 13, in Cumberland county, in the year 1850, be and he is hereby directed to issue his warrant on the second auditor, in favor of the school commissioners of said county, for the sum of money to which said school district would have been entitled had the commissioners reported in time; said sum of money to be paid over to the trustees of said district No. 13, for the use and benefit of said school.

Approved March 24, 1851.

« SebelumnyaLanjutkan »