Gambar halaman
PDF
ePub

eral council of the city of Louisville be limited to twenty (20) years from the 9th day of December, 1881.

§ 8. Any provisions of the ordinances of the city of Louisville, so far as the same is in conflict with this act. are hereby declared null and void.

§ 9. This act shall take effect from and after its passage. Approved April 1, 1882.

CHAPTER 698.

AN ACT for the benefit of A. B. Miller, of Daviess county. WHEREAS, A. B. Miller, deputy sheriff and tax collector of Daviess county for the years of 1877 and 1878, did pay into the Treasury the sum of eighty dollars as the tax due on the property of J. H. Barrett & Co; and as he never did collect the tax, as he was enjoined from collecting the same; now, therefore,

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

§ 1. That the Auditor of Public Accounts be directed to draw his warrant on the Treasurer in favor of A. B. Miller for eighty dollars ($80), being the amount said Miller paid into the Treasury as the tax on the property of J. H. Barrett & Co., and which he never collected, as shown in the records now in the office of Clerk of Court of Appeals. § 2. This act shall take effect from its passage.

Approved April 1, 1882.

CHAPTER 699.

AN ACT to amend an act, entitled" An act for the benefit of the Kelly and Eminence Turnpike Road Company, in Henry county."

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

§ 1. That the directors of said Kelly and Eminence Turnpike Road Company shall have the right to erect a toll-gate on said road at or near Bellvue depot, and may collect tolls at said gate from persons traveling or driving stock over said road. The erection of this gate, and collection of tolls thereat, shall not interfere with their right to collect tolls at the gate now established on said road: Provided, That the tolls so

charged and collected at either gate shall only be for the actual distance traveled on said road, and in proportion to the rates now fixed by the act to which this is an amendment. § 2. This act shall take effect and be in force from its pas

sage.

Approved April 1, 1882.

CHAPTER 700.

AN ACT to amend the charter of the Bourbon Mills Turnpike Road Com

pany.

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

§ 1. That the charter of the Bourbon Mills Turnpike Road Company be, and the same is hereby, amended so that the width of the metal in said road shall not be less than fourteen feet; and the said company shall have power and authority, if in their discretion they see proper, to erect two (2) half toll gates on the line of said road; but the rate of toll for the distance traveled shall in no case exceed that allowed in the original charter.

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

Approved April 1, 1882.

CHAPTER 701.

AN ACT to amend the charter of the Hanging Fork and Green River Turnpike Road Company.

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

§ 1. That it shall be lawful for the Hanging Fork and Green River Turnpike Road Company to construct a bridge. across the Hanging Fork at the point where its road crosses that stream, and to exact and collect the same rate of tolls of persons crossing the same as it now collects for travel over half the length of its road.

§ 2. This act shall be in force from its passage.

Approved April 1, 1882.

CHAPTER 702.

AN ACT to change the boundary of the town of Milton, in Trimble county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That hereafter the boundary of the town of Milton, in Trimble county, shall be the same specified in a plat and description of said town recorded in the office of the county clerk of Trimble county on the 9th day of February, 1846.

§ 2. This act shall not take effect until the proposition to change the boundary of said town has been submitted to a vote of the qualified voters residing within the present corporate limits. For the purpose of taking said vote it shall be the duty of the county judge of Trimble county to fix a day therefor, by order duly entered of record, and to give at least ten days' notice of the time fixed, by publication in a newspaper published in said town. If at said election a majority of the votes cast are in favor of the proposed change, then this act shall be in force from the date of said election. The poll-book of said election shall be returned to the county judge, and compared by him. It shall also be his duty to designate the persons by whom said election shall be held. Approved April 1, 1882

[merged small][ocr errors]

CHAPTER 703.

AN ACT to incorporate the Nicholasville and Clear Creek Turnpike Road

Company.

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

§ 1. That a company shall be, and is hereby, incorporated for the purpose of constructing a turnpike road from the Lexington, Harrodsburg and Perryville Turnpike, at or near the corner of the lands of A. G. Woods and James W. Guyn, and running with or near the old Frankfort Road to a point at or near A. M. Young's, on the Versailles and Nicholasville Turnpike, whose capital stock shall be ten thousand dollars, in shares of fifty dollars each.

§ 2. That a book of subscription for the stock of said company shall be opened in the town of Nicholasville, on the first Monday in April next, under the superintendence of Henry C. Horsporger, Jas. Hutchorson, E J. Mosely, Chas.

Mahin, Chas. Holloway, and Wm. S. Shields, or some one or Commissioners. more of them, who are hereby appointed commissioners; and the subscribers of the stock of said company shall enter into the following obligation in said book, viz: We, whose names are hereunto subscribed, do hereby bind ourselves to pay to the president and directors of the Nicholasville and Clear Creek Turnpike Road Company the sum of fifty dollars for each and every share of stock in said company set opposite to our names, in such manner and proportion, and at such times, as shall be required by the president and directors of said company.

§ 3. That when sixty shares of the capital stock of said company shall have been subscribed, the commissioners aforesaid, or any one or more of them, shall call a meeting of the subscribers, to be held in the town of Nicholasville on some day to be fixed by them, of which meeting they shall give t least fifteen days' notice by posting the same at the courthouse door in the town of Nicholasville, for the purpose of electing a president and five directors, to serve until others are elected and qualified; and that all future elections shall be on the first Saturday in April in every successive year, at such place as the president and directors for the time being shall designate. Each stockholder shall be entitled to one vote for each share of stock held by him.

§ 4. That the company formed and organized as aforesaid shall be, and they are hereby, created a body politic and corporate, in deed and in law, forever, by the name and style of Style. the president and directors of the Nicholasville and Clear Creek Turnpike Road Company, and under the said style and name shall have perpetual succession, and all the privileges, immunities, and franchises of a, body-politic and corporate, and as such shall be capable of contracting and being contracted with; of purchasing, taking, and holding, to them and their successors and assigns, and of selling and conveying in fee-simple, all such lands and tenements and estate, real, personal, and mixed, as shall be necessary to them in the prosecution of their work; and to sue and be sued, plead and be impleaded, answer and be answered, defend and be defended, before any and all judicial tribunals whatsoever.

5. That the president and directors of said turnpike road company shall be governed in the location and construction of said road, as also in all other respects by the provisions

of an act of the General Assembly of the Commonwealth of Kentucky, entitled "An act to amend and reduce into one the several acts to incorporate a company to turnpike & road from Frankfort to Lexington by way of Versailles," approved February 14th, 1835, which do not conflict with the provisions of this act, and they are hereby vested with all the power and authority, rights and privileges, tolls, emoluments, that are granted to the president and managers of the Frankfort, Lexington and Versailles Turnpike Road Company by the above recited act; and they are also empowered with all the rights, privileges, and benefits of the act, entitled "An act for the benefit of the several turnpike road companies in this Commonwealth," approved February 9th, 1837.

§ 6. That said road shall be leveled and graded twenty feet in width, and its greatest elevation shall not exceed four degrees; the part to be covered with macadamized stone shall be fifteen feet in width, and twelve inches in depth in the center, and not less than four inches on the side.

7. That as s soon as said road is finished from the Lexing. ton, Harrodsburg and Perryville Turnpike Road to the turnpike leading from Keene to Troy, said company is hereby authorized to erect a gate across said road, and exact tolls for traveling thereon in proportion to the rate of five miles travel thereon.

§ 8. That the county court of Jessamine county are hereby County subscrip authorized to take any amount of stock in said company they

tion.

may deem proper.

§ 9. This act to take effect on and after its passage.

Approved April 1, 1882.

CHAPTER 705.

AN ACT to prohibit the sale of spirituous, vinous, or malt liquors in Tunnel City, in Lincoln county.

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

§ 1. That it shall not be lawful for any person to either directly or indirectly vend, sell, or give any spirituous, vinous, or malt liquors, or a mixture thereof, within the corporate limits of Tunnel City, or within two miles of the depot in. said city.

« SebelumnyaLanjutkan »