Gambar halaman
PDF
ePub

depth of eight inches, and the grade sufficient to support the same. Within the above limitation, the board of directors of said company may determine the manner of constructing said road, and locate same.

§ 4. The business and affairs, of said company shall be un- Directors. der the management and control of its board of directors, including the construction and repair of its road, and management of same, and the appointment of such officers, toll collectors, and other agents, as said directors may deem necessary; and they shall cause an accurate account of all their acts and proceedings, and all their business transactions, to be kept by the secretary of the company, which shall be laid before the stockholders for their inspection at each of their regular or called meetings.

§ 5. Said board of directors shall consist of five stockhold- Directors. ers in said company's road, and shall hereafter be chosen on the first Monday in May of each year by a majority of the votes Election. cast at said election. The members thus chosen shall select of said number one as president of said company. A majority of said number shall constitute a quorum for the transaction of any of said company's business. They may adopt. such rules and by-laws, consistent with the laws of this Commonwealth, as they may deem best to promote the interest of said company. The present directors of said company who have been chosen by the stockholders in said company, and their successors in office, shall hold their said office until their respective successors are elected and organized as here. in before provided.

§ 6. The said company may locate its road along and Occupy such portion of the county road and passways along and in its route as it may deem advisable, and may acquire by gift or purchase, or may condemn land for right of way and material for said road, either in constructing or repairing said road, and also ground not exceed one acre at each gate for a toll-house, as is provided for by the general laws of this State as in cases of turnpike roads.

§ 7. The company shall have the right to erect toll-gates and collect tolls on said road. It may do so as soon as two miles of its road is completed. The rates of toll which said company may collect shall be governed by the provisions of the General Statutes.

Capital stock.

§ 8. The capital stock of said company shall not exceed thirty thousand dollars, divided into shares of fifty dollars. each, which shall be payable in such installments and at such times as required by the directors of said company; that the stockholders shall be entitled to one vote for each share of stock held by them, and any stockholder may vote in person or by proxy, in writing, at any election of the stockholders. $9. The stock in said company's road shall be personal estate, and shall be transferable on the books of the company in person or by attorney.

§ 10. All acts done, contracts made, and rights acquired heretofore by the directors of said company on behalf of said company, shall have full force and effect, and inure to the benefit of said company, and all of said acts so done are hereby legalized.

§ 11. The stockholders of said company shall not be individually liable for the debts of said company beyond the amount of their unpaid subscribed stock.

§ 12. The directors of said company shall keep a record of
all certificates stock issued to their said stockholders, and
they shall issue a certificate of stock for every paid-up share
of stock to the owner thereof, which certificate shall be signed
by the president and countersigned by the secretary of said
company. Said shares are transferable on the books of said
company.

§ 13. This act shall take effect from and after its passage.
Approved March 29, 1882.

[ocr errors]

CHAPTER 599.

AN ACT to authorize the Pendleton county court to sue for and recover the
possession of lands sold under executions where the said county court was
plaintiff and purchaser, and to sell and convey said lands.

Be it enacted by the General Assembly of the Commonwealth
of Kentucky:

§ 1. The county court of Pendleton county is hereby authorized to procure a deed from the sheriff of Pendleton county, and to institute suit for the recovery of the possession of lands sold under execution in its favor, and purchased by the agent of said county in the same manner, and to the same extent, as an individual may under the laws of this Commonwealth in such cases. The county court may, in like

manner, proceed and recover the possession of any land hereafter sold under an execution, or at a decretal sale in its favor, and purchased by its agent or attorney; and the county court shall be as fully vested with the title, and acquire the same interest as an individual purchaser might at such sales.

2. The county court of said county, when in session, and a majority of justices thereof being present and concurring therein, may, by an order, entered on the order-book of said county court, appoint and authorize an agent to sell and convey any lands or parcel of lands, or any interest therein, that the county may have, or hereafter may purchase or acquire an interest in, at an execution or decretal sale, wherein the county court is plaintiff, and has or may become the purchaser; and when conveyed by the said agent, said sale and conveyance shall be as binding as sales made by an individual in such cases.

3. This act shall take effect from and after its passage. Approved March 29, 1882.

CHAPTER 601.

AN ACT for the benefit of Ed. H. Bennett, of Taylorsville. WHEREAS, On the 31st day of May, 1875, Ed. H. Bennett obtained from the board of trustees of the town of Bloomfield a license to keep a coffee-house, and also on the day next following, to-wit, the 1st day of June, he obtained from the clerk of the Nelson county court a license to keep a coffee house for which he paid to said clerk for the use of the Common-' wealth a tax of fifty dollars; and whereas, said license was illegal and invalid because in violation of sections 9 and 11, article 2, chapter 92, of the General Statutes; and said Bennett was indicted and fined in the Nelson circuit court, and by reason of said indictment was put to great expense and trouble, and his rights and privileges under said license were annulled; therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the Auditor of Public Accounts be, and he is hereby, directed to draw his warrant on the Treasurer for the sum of fifty dollars, to be paid to Ed. H. Bennett, it being the amount the said Bennett paid to the clerk of the Nelson

county court, to be paid out of any money in the Treasury not otherwise appropriated.

2. This act shall take effect from its passage.

Approved March 29, 1882.

CHAPTER 603.

AN ACT for the benefit of Jonatban Russell, late sheriff of Casey county. WHEREAS, The said Jonathan Russell was sheriff of Casey county in the years of 1874, 1875, 1876, and 1877, and having paid all State tax and State revenue; and whereas, the said Russell has outstanding fees and taxes in said county due him to the amount of fifteen hundred or two thousand dollars; therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the said Jonathan Russell have the further time of two years allowed him to collect outstanding debts, by the former sureties of the said Russell being responsible for all acts of the said Russell and his deputies; and the said Russell shall have the same power to distrain for fees and taxes due them that the sheriff now has.

2. This act to take effect from and after its passage. Approved March 29, 1882.

CHAPTER 604.

AN ACT for the benefit of Thos. P. Nixon.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That all the right of action, claim, and demand now held by the Commonwealth of Kentucky, or by the Eastern Lunatic Asylum, against James Nixon or his estate for or on account of his board and maintenance in said institution, is hereby transferred and assigned to Thos. P. Nixon, and he is hereby invested with authority to enforce the same in any of the courts of this Commonwealth.

§ 2. This act shall take effect from its passage.

Approved March 29, 1882.

[ocr errors]

CHAPTER 605.

AN ACT for the benefit of James W. Foster, of Allen county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That James W. Foster, of Allen county, be, and he is hereby, given the further time of two years, from and after the passage of this act, in which to collect all the uncollected taxes in his hands as railroad tax collector for the county of Allen, and in the collection of said back taxes he is authorized and empowered to levy and distrain to the same extent and in the same manner as sheriffs are authorized by law to collect State revenue: Provided, That said Foster shall be liable to all of the pains and penalties now prescribed by law for illegal levy or sales.

2. This act shall take effect and be in force from and after its passage.

Approved March 29, 1882

CHAPTER 606.

AN ACT to repeal an act, entitled "An act for the benefit of John W. Cook, P. A. Cook, and W. H. Cook, of Warren county."

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That an act, entitled "An act for the benefit of John W. Cook, P. A. Cook, and W. H. Cook, of Warren county," approved February 6th, 1880, and all acts amendatory. thereto, are hereby repealed.

§ 2. This act to take effect and be in force from and after the first day of January, 1883.

Approved March 29, 1882.

CHAPTER 607.

AN ACT for the benefit of Shelby Tarter, of Adair county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the Auditor of Public Accounts be, and he is hereby, authorized to draw his warrant upon the Treasury in favor of Shelby Tarter for the sum of thirty-one dollars and twenty-five cents, to be paid out of any money in the

« SebelumnyaLanjutkan »