Gambar halaman
PDF
ePub

LOCAL AND PRIVATE ACTS

OF THE

STATE OF KENTUCKY

PASSED AT THE REGULAR SESSION OF THE GENERAL
ASSEMBLY, WHICH WAS BEGUN AND HELD IN
THE CITY OF FRANKFORT ON MONDAY,
THE TWENTY-EIGHTH DAY OF NO.

VEMBER, EIGHTEEN HUN.

DRED AND EIGHTY.

ΟΝΕ.

LUKE P. BLACKBURN, Governor.

JAS. E. CANTRILL, Lieut. Gov'r and Speaker of Senate.
W. C. OWENS, Speaker of the House of Representatives.
JAMES BLACKBURN, Secretary of State.
P. W. HARDIN, Attorney General.

CHAPTER 2.

AN ACT for the benefit of Mrs. Mary A. Crossland, of Graves county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the Auditor is hereby directed to draw his warrant on the Treasurer for the sum of $73.333 in favor of Mrs. Mary A. Crossland, it being the amount due the late Judge Edward Crossland from the time he was paid up to his death. § 2. This act shall take effect from and after its passage.

[blocks in formation]

Name.

ᏟᎻᎪᏢᎢᎬᎡ 4.

AN ACT to amend an act, entitled "An act to incorporate the Supreme
Lodge of Protection Knights and Ladies of Honor."

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

§ 1. That an act, entitled "An act to incorporate the Supreme Lodge of Protection Knights and Ladies of Honor," approved April the 1st, 1878, be, and is hereby, amended as follows, to-wit: 1st. Strike out the words "of Protection," where they occur in the title and in the first section of said act. 2d. Strike out the words "members of the order known as the Knights of Honor, their wives, mothers, widows, and unmarried daughters or sisters over eighteen years of age," in the second section of said act, and insert in lieu thereof Qualification of the words "all acceptable white persons, male and female," and strike out the word "one," in the sixteenth line of said second section, and insert in lieu thereof the word "five." § 2. This act shall take effect from and after its passage. Approved December 14, 1881.

members.

CHAPTER 5.

A BILL to amend an act, approved January 1, 1852, entitled "An act incorporating the Newport and Covington Bridge Company."

WHEREAS, By the act above-mentioned the said Newport and Covington Bridge Company was authorized to construct one or more bridges across Licking river, from the city of Newport to the city of Covington, at such point or points as may be deemed best; and whereas, said company did construct a bridge between said cities, which bridge it is represented has become, by long use, and also because of the frail nature of the bridge, dangerous and unfit to accommodate safely the large vehicles heavily loaded with iron and other heavy freight which the increased business of the two cities has caused to cross said bridge; and whereas, it is desired by said Newport and Covington Bridge Company to replace the existing structure by a new bridge, reconstructed in part from the materials in the present bridge, upon the site now occupied by said bridge; and whereas, by careful estimate made by the directors of said company, it appears that it will be necessary to expend in and about the removal of

the present structure, and replacing the same with a new bridge sufficient in capacity and strength for said location, about the sum of one hundred and fifty thousand dollars ($150,000); therefore,

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

§1. For the purposes mentioned in the preamble, that the board of directors of the Newport and Covington Bridge Company are hereby authorized and empowered to issue bonds of said company to an amount not exceeding one hundred and fifty thousand dollars ($150,000), if so much shall be required for the purposes mentioned in the caption. Said bonds shall be payable to bearer thirty (30) years from their date, or, at the option of said company, at any time after ten (10) years from said date. The interest on said bonds shall be payable semi-annually, at a rate not exceeding six per cent. per annum. Said bonds shall be issued in such denominations as said bridge company, by its board of directors, may prescribe. Said bonds shall have coupons attached thereto for payment of the semi-annual interest. Said bonds and interest thereon may be made payable either in the city of New York or at the office of said bridge company, or else. where, as said board of directors may determine. The bonds and coupons shall be signed by the president and secretary. of said company, and the bonds shall have the seal of the company attached thereto. Said company may dispose of said bonds at not less than their par value, at such times and in such manner as, by said board of directors, may be deemed advisable. The entire proceeds derived from the sale of said bonds shall be applied for the purposes aforesaid, and for no other purpose. The board of directors at any time after ten years after the date of said bonds, shall have the right to pay the same off, in whole or in part, by giving public notice thereof published in some newspaper circulating in the cities of Newport and Covington, giving the number of the bonds in such notice called in for payment, and the time when and the place where they will be so paid. The mayor of Newport and the president of the city council of Covington shall each appoint from their respective cities one competent and suitable person, who shall advise with said board in the issuing and sale of said bonds. The president and board of directors of said Newport and Covington Bridge Company are hereby au

thorized and empowered to make all necessary contracts, and to do whatever may be necessary to fully carry out the purposes mentioned in the preamble hereto, in addition to the powers conferred upon them by the original charter of said company. Said board of directors may reconstruct said bridge with or without piers as they may determine. Said structure and its receipts, after completion, are hereby pledged, after payment of its debts and running expenses, to the payment of the principal and interest of the bonds that may be issued under this act. Said bonds shall be exempt from taxation by said cities of Newport and Covington.

§ 2. The board of directors of said Newport and Covington Bridge Company shall set apart so much of the net revenue of said bridge as shall be sufficient to pay the interest on said bonds as the same becomes due; and a sinking fund shall be established out of the said net revenue sufficient for the payment of said bonds at maturity, or when called in for payment as aforesaid.

§ 3. This act shall take effect from and after its passage. Approved December 14, 1881.

Corporators.

Style.

Powers.

CHAPTER 6.

AN ACT to incorporate Ezel Lodge, No. 550, F. & A. M., in Morgan county in the town of Ezel.

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

§ 1. That John S. Nickell, Master, R. M. Pieratt, S. W., and A. B. Pieratt, J. W., and their successors in office, as trustees, be, and they are hereby, constituted a body-corporate and politic, under the name and style of Ezel Lodge, No. 550, Ancient York Masons, and that the officers and members of said lodge and their successors shall so constitute and have perpetual succession; and by the name and style aforesaid. they are hereby made capable in law to sue and be sued, plead and be impleaded, to contract and be contracted with, to answer and be answered, in all the courts of law or equity of this State or elsewhere; to make, have, and use a common seal, and break, alter, or amend the same at will.

§ 2. The said corporation shall have the right to take and hold, by purchase, gift, or devise, real or personal estate to

any amount not exceeding $10,000, and to dispose of and convey the same at will.

3. The business affairs of said corporation shall be under Managers. the management and control of the three first named officers of the lodge, and their successors in office, whose duty as such shall be prescribed by a majority of the members of said lodge.

4. The members of said corporation shall have power to By-laws. pass such by-laws rules and regulations, not inconsistent with the Constitution of the United States or of the State of Kentucky, as the safe-keeping of the property or the interest of the lodge may require.

$5. Notice to the three first named officers shall be legal Notice. notice to the incorporation.

§ 6. This act to take effect from and after its passage.

Approved December 14, 1881.

CHAPTER 7.

AN ACT to change the name of the Louisville Jockey Club and Driving
Park Association.

Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

$1. That the Louisville Jockey Club and Driving Park Name. Association, incorporated under chapter 56 of the General Statutes, shall hereafter be known and designated as the "Louisville Jockey Club."

Approved December 14, 1881.

CHAPTER 8.

AN ACT to incorporate Champion Lodge, No. 248, Independent Order of
Odd Fellows, of Knoxville, Pendleton county.

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

1. That the Noble Grand, Vice Grand, Secretary, and Treasurer of Champion Lodge, No. 248, Independent Order of Odd Fellows, and their successors in office, be, and they are hereby, created a body-politic and corporate, by the name of Champion Lodge, No. 248, of the Independent Order of Name. Odd Fellows, and that they and their associates and shall con

« SebelumnyaLanjutkan »