Gambar halaman
PDF
ePub

Vacancy.

be sued, plead and be impleaded, so far as may be necessary toprotect the property and rights of said church, and to hold and employ the property so acquired and held by them, and dispose of it, and make contracts about it for the use and purpose of carrying out and promoting the interests of said church.

§ 2. In case there should be a vacancy in the trustees of said church, it shall be filled in the same manner that trustees are elected or appointed by said church.

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

Approved February 27, 1882.

CHAPTER 291.

AN ACT for the bet efit of R. K. Hart, sheriff of Fleming county. WHEREAS, Theodore Hart, late sheriff of Fleming county, on the 21st day of December, 1881, tendered to the county judge of Fleming county his resignation as sheriff of said county, which resignation was on the same day accepted; and whereas, Rawleigh K. Hart was on that day appointed. sheriff of Fleming county, to fill out the unexpired term of said Theodore Hart, and thereupon executed a bond for the collection of the State revenue for the year 1882, and a bond for the collection of the county levy for the year 1882, and a bond for the faithful discharge of his official duties as sheriff aforesaid, with Theodore Hart, W. H. Hendrick, Charles Peed, S. B. Plauck, and John Ryan as sureties, which several bonds were approved and accepted by the court; and whereas, a necessity will exist for the election of a sheriff at the August election, 1882, to fill the vacancy in the unexpired term of said Theodore Hart until the first Monday in January, 1883; and in order to avoid the necessity of said election and the complications resulting therefrom,

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

§ 1. That R. K. Hart, the present appointee, or any other person hereafter appointed to fill said vacancy until the next August election, 1882, be, and he is hereby, authorized and invested with full power to continue to fill the vacancy in the unexpired term for which the said Theodore Hart was

elected, to-wit: from the August election, 1880, until the first Monday in January, 1883, to enjoy all the rights, privileges, and immunities pertaining thereto, and subject to all the pains, penalties, liabilities, and obligations imposed by statute: upon sheriffs in the discharge of their duties.

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

Approved February 27, 1882.

CHAPTER 292.

AN ACT to charter the Three Forks Deposit Bank of Beattyville.

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

§ 1. That a bank is hereby established in the town of Beat- Style. tyville, Lee county, Kentucky, by the name and style of the Three Forks Deposit Bank of Beattyville, and by that name is incorporated, and shall be capable of contracting and being contracted with, of suing and being sued, of impleading and being impleaded, of answering and defending, in all courts and places whatever having jurisdiction; it may have a com mon seal, and change or alter the same at pleasure.

§ 2. The stock in said bank shall be deemed personal property, and shall be assignable according to such rules as the board of directors shall from time to time establish.

§3. That David Pryse, John G. McGuire, S. P. Brandenburgh, E. M. Pryse, and Thomas Carter may, at such time or place as suit their convenience, open books for the subscription of stock, which shall be in shares of hundred dollars each, and when fifty shares are subscribed and paid for, the stockholders shall meet and organize said bank by choosing a president, directors, and other officers, whose compensation and salary shall be fixed, and bond and security may be required for the faithful performance of their duties.

§ 4. The capital stock of said bank shall not be less than ten thousand dollars, which may be increased to fifty thousand dollars.

5. Private property of the individual stockholders shall in no case be responsible for the corporate debts.

6. Said bank may receive deposits of gold and silver, bank notes, and other notes which may be lawfully circulated as money, and repay the same in such manner and at such.

time as may be agreed upon with depositors by special or general contract; and may deal in loaning of money, exchange, promissory notes, and other evidences of debt; take personal or other security and real estate for the payment thereof, and dispose of same as authorized by an act, entitled "An act for the benefit of the incorporated banks of Kentucky," approved March 16th, 1871: Provided, That the rate of interest charged by said bank shall not exceed six per cent. per annum.

§ 7. The said corporation may acquire, hold, possess, use, enjoy, and occupy all such real estate, goods, and chattels, as may be convenient and necessary for the transaction of its business, or which may be conveyed to it as surety for any debt, or purchased in satisfaction of any debt, judgment, or decree of any court having jurisdiction, and sell and convey the same; and may make all needful by-laws for the government of said bank not inconsistent with the Constitution and laws of the United States or the State of Kentucky.

8. Said bank shall be authorized to receive deposits from minors and married women, and checks or orders for such deposits shall be good against said parties.

9. Dividends, if any, shall be declared on the first Saturday in January and July of each year.

§ 10. It shall not be lawful for said bank to issue any notes or bills to be used as currency.

§ 11. That each stockholder in said bank shall be entitled to one vote for every paid-up share of stock held and owned by him, and may cast said vote in person or by proxy in the determining of all matters to be decided by the vote of the stockholders.

§ 12. The president and cashier shall issue certificates of stock to the holders thereof for the stock actually paid for, and said shares shall be held as personalty and assignable only in the manner prescribed by the by-laws of said bank.

§ 13. Said bank shall be under the control and management of a board of five directors, who shall be stockholders residing in the State of Kentucky, who shall hold their offices until their successors are elected and qualified; and after their first organization under this charter, they shall be elected annually on the first Monday in January of each year, or as soon as practicable thereafter; and in case of

vacancy from any cause, the remaining directors may fill the same with other stockholders.

§14. This act is declared to be in force from and after its passage, and the corporators above named, or the majority of the same, shall have all the power and authority of directors until their successors are elected and qualified.

15. The Legislature retains the right to alter, amend, or repeal this charter at will, and it shall expire at the end of twenty-five years.

Approved February 27, 1882.

CHAPTER 293.

AN ACT to amend the charter of the Covington Protestant Children's Home. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That the eleventh section of an act approved April 13, 1880, entitled "An act for the establishment of and to incorporate the Covington Protestant Children's Home," be, and the same is, so amended as to read as follows, to-wit: five members of the board of trustees shall constitute a quorum. § 2. This act shall take effect from and after its passage. Approved February 27, 1882.

CHAPTER 294.

AN ACT for the benefit of the poor of Mercer county.

WHEREAS, On account of the drouth last year, many poor in Mercer county are in destitute circumstances; and whereas, the county court of Mercer county has heretofore fixed by order the ad valorem levy for said county for the benefit of the poor; and whereas, doubts have arisen as to whether said county court can change said order, and the necessities of the poor of said county requiring an additional levy, for remedy whereof,

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

§ 1. That the Mercer county court, a majority of the justices of said county concurring, are hereby authorized to make an additional levy on all the property of Mercer county subject to taxation for State revenue purposes for the benefit

of the poor of said county, not, however, to exceed six cents on each one hundred dollars of taxable property aforesaid.

§ 2. That only one levy is authorized under this act. §3. This act shall be in force from its passage.

Approved February 27, 1882.

CHAPTER 295.

AN ACT to amend an act to incorporate the Union Bridge Company, approved March 13th, 1865.

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

1. That the Union Bridge Company is hereby empowered and authorized to consolidate with any bridge company organized under the laws of Indiana or Kentucky, upon such terms as may be agreed upon by a majority of the stockholders of either of such corporations so consolidated; and such consolidated company shall have all the rights, powers, franchises, and privileges of either of the said companies so consolidated.

§ 2. Said corporation may mortgage separately any of its connections, leased lines, or branches, and may issue bonds secured by a mortgage of such line or connection to an amount not exceeding two thirds of the cost of such connections, branches, or leased lines upon which said mortgage may be placed.

3. The board of directors of the Union Bridge Company shall consist of any number not less than five nor more than thirteen, which the stockholders of said corporation may fix. 4. This act shall take effect from and after its passage. Approved February 27, 1882.

CHAPTER 296.

AN ACT to prevent the sale of spirituous, vinous, and malt liquors within two miles of Flat Lick, Knox county.

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

§ 1. That it shall not be lawful for any person or persons to sell any spirituous, vinous, or malt liquors within two miles of the Flat Lick Church-house, in Knox county.

« SebelumnyaLanjutkan »