Gambar halaman
PDF
ePub

AN ACT

To change the name of David Karr, of the county of Butler, to that of David Karr Dick, and to change the name of his wife.

SEC. 1. Be it enacted by the General Assembly of the State of Ohio, That the name of David Karr, of the county of Butler, be, and the same is hereby altered and changed to that of David Karr Dick; and that the name of his wife be altered and changed to the name of Maria Karr Dick.

ELIAS F. DRAKE,

Speaker of the House of Representatives.

SEABURY FORD,

February 21, 1846.

Speaker of the Senate.

AN ACT

To incorporate the First Associate Reformed Church, in the town of Mount Vernon.

SEC. 1. Be it enacted by the General Assembly of the State of Ohio, That James McFarland, James Hoos, John Lyme, their associates and successors, are created a body corporate and politic, by the name of the First Associate Reformed Church, in the town of Mount Vernon, Knox county, and by that name shall be entitled to all the rights, and privileges, and immunities granted by, and shall be subject to all the restrictions of an act entitled an act in relation to incorporated religious societies, passed March fifth, one thousand eight hundred and thirty-six, and of an act entitled an act securing to religious societies a perpetuity of title to lands and tenements conveyed in trust for meeting houses, burying grounds and residences for preachers, passed January third, one thousand eight hundred and twenty-five, and an act instituting proceedings against corporations not possessing banking powers and the visitorial powers of courts, and to provide for the regulation of corporations generally, passed March seventh, one thousand eight hundred and forty-two, with full power and authority to sell and convey any real estate now belonging, or that may belong to said religious society, for the benefit of said church.

SEC. 2. This act shall not be so construed as to divest any reversionary interest or remainder which, without the passage of this act, would, by the rules of law, remain or revert to any person.

SEC. 3. That said corporators, or a majority of them, shall give at least ten days' notice by advertisement posted up in three public places in the vicinity of said church.

February 21, 1846.

ELIAS F. DRAKE,

Speaker of the House of Representatives.

SEABURY FORD,

Speaker of the Senate.

AN ACT

Amendatory to the act incorporating the Cincinnati College.

SEC. 1. Be it enacted by the General Assembly of the State of Ohio, That any adult male citizen of said state, of good moral character, shall be qualified to take the oath of office, and receive a license to practice as an attorney and counsellor at law and in chancery, on producing to any two judges of the supreme court a certificate from the law department of the Cincinnati college.

SEC. 2. That said certificate shall set forth that the applicant is of good moral character; that he has regularly attended the full course of studies in said law department; that he has received the degree of the same, and is believed to be a person of sufficient legal knowledge and abilities to discharge the duties of an attorney and counsellor at law and in chancery: Provided, that such applicant shall produce satisfactory evidence to said judges that he has regularly studied the law for the period of fifteen months, in addition to the time spent in said law school; and that he has been carefully examined and reported to be qualified to practice in the courts of said state by at least five lawyers of good standing.

SEC. 3. This act shall be in force and take effect from and after its passage: Provided, that any future legislature may alter, amend or repeal this act.

ELIAS F. DRAKE,

Speaker of the House of Representatives.

SEABURY FORD,

February 21, 1846.

Speaker of the Senate.

AN ACT

To amend the act entitled "An act to incorporate the Columbus and Xenia Railroad Company," passed March 12, 1844.

SEC. 1. Be it enacted by the General Assembly of the State of Ohio, That the directors of the Columbus and Xenia Railroad Company be, and they are hereby authorized to reduce the amount of each individual subscription to the present stock of said company, to such sum or sums as may be desired by each subscriber, respectively: Provided, that no individual subscription shall be reduced, unless notice of an intention to apply for such reduction be given to the president of said company within forty days after the passage of this act: and provided, further, that the subscription to the capital stock of said company, at the time of such reduction, shall not be reduced below the amount of fifty thousand dollars.

SEC. 2. The directors, or a majority of them, shall have power to pass all by-laws, not incompatible with the constitution or laws of the United States or of this state, which they may deem necessary and proper for their own government- for exercising all the powers vested in the company in

corporated by the act to which this is an amendment, and for carrying into effect the objects of this, and the act last referred to.

SEC. 3. At each annual meeting of the stockholders, the president and directors for the year preceding shall present a full and true statement of the affairs of said company, the truth of which statement shall be verified by the oath of the president of said company.

SEC. 4. The said company shall have power to mortgage, hypothecate or pledge all or any part of said railroad, or other personal or real property belonging to said company, or any part or portion of the tolls or revenues of said company, which may thereafter accrue, for the purpose of raising money to construct said railroad, or to pay debts contracted in the construction or repair thereof.

SEC. 5. That section twentieth of the act to incorporate the Columbus and Xenia Railroad Company, passed March twelve, one thousand eight hundred and forty-four, is hereby repealed.

SEC. 6. That at any time after ten years from the completion of said road, the general assembly shall have the right, if, in the opinion of the board of public works, the transportation of property on said road shall diminish the revenue accruing to the state from its canals, to demand and receive of said company tolls on all property by them transported on said road, other than the ordinary baggage of passengers, equal to one-half the rates of tolls charged by the state at the time on like articles transported on said canals: Provided, that the tolls so to be paid by said company shall only be chargeable during the season of canal navigation between Columbus, in Franklin county, and Portsmouth, in Scioto county, and only to the extent of the revenue which, in the opinion of said board of public works, shall be diverted from the canals of the state by means of the said road: and provided, further, that the tolls to be paid by said company on property, as above, shall only be chargeable upon such property as shall be transported from Columous, or within ten miles thereof, to Cincinnati, or within ten miles thereof, or such as shall be transported from Cincinnati, or within ten miles thereof, to Columbus, or within ten miles thereof.

SEC. 7. The Governor shall have power to prescribe what price may be charged by said company for the transportation of the public mails of the United States, and of the troops and munitions of war belonging to this state and to the United States, should the board of public works, at any time, entertain the opinion that the prices charged therefor, by such company, are unreasonably high: Provided, however, that such power shall not extend so far as to control the time or times of the arrival or departure of the cars on said road, or in any other manner interfere with the regulations of said company: and provided, also, that nothing herein contained shall authorize any interference with any contract which may be made between the post office department and said company, during the existence of such

contract.

SEC. 8. That after the lapse of ten years from the completion of the road, the state shall have the power to reduce the prices for transporting persons or property upon said road, should such prices, in the opinion of the board of public works, be unreasonably high, and may exercise the same power, in the same manner, at intervals of every ten years.

SEC. 9. That so much of the act to which this is an amendment, or of any act amendatory thereto, as conflicts with any of the provisions of this act, be, and the same is hereby repealed.

ELIAS F. DRAKE,

Speaker of the House of Representatives.

SEABURY FORD,

February 23, 1846.

Speaker of the Senate.

AN ACT

To incorporate the Clermont Phalanx, in Clermont county, Ohio.

SEC. 1. Be it enacted by the General Assembly of the State of Ohio, That Benjamin F. Stuard, Isaac D. Williamson, William Kirkup, Charles W. Carlton, E. G. Cubberly, C. Crossman, John Holbrook, W. Hemphill, Henry Jernagan, Daniel Prescott, J. P. Schroder, Samuel Sheurds, E. W. Vose, William H. Wallace, Benjamin Urner and John B. Russell, and such other persons as may hereafter be associated with them, be, and they are hereby created a body politic, under the style of the Clermont Phalanx, for industrial and educational purposes, on the Ohio river, near the mouth of Bullskin creek, in Clermont county, Ohio, having perpetual succession; and in said name shall have power, by purchase or otherwise, to acquire, hold and enjoy such property, real and personal, as may be proper and convenient for the attainment of the above objects, and shall have all such rights and privileges as may be necessary and convenient for the proper management and control of the same, and shall have a common seal, which may be altered at pleasure, and shall have power to contract and be contracted with, to sue and be sued, plead and be impleaded, answer and be answered unto in all courts having competent jurisdiction in the premises, in the name o f such officer or officers as may be designated for that purpose in the constitution and by-laws, which said association is hereby authorized to adopt, with power to alter or amend, as the good management of the association may from time to time require: Provided, that the capital stock of said company shall not exceed two hundred thousand dollars: and provided that such constitution and by-laws be not contrary to the laws of this state. SEC. 2. That the property of said association be divided into shares, the number to be determined, and the value and mode of subscription and payment thereon fixed by the association, according to its constitution and by-laws, formed under this charter.

SEC. 3. That the management of the aforesaid association shall be confined to a board of council, consisting of a president and twelve directors, to be elected annually by the stockholders, in accordance with the constitution and by-laws formed by the association for the government of elections. SEC. 4. That for all debts contracted by said association the stockholders shall be individually liable, after the assets of the said association shall have been exhausted.

[ocr errors]

SEC. 5. That it shall not be lawful for said association, its officers or agents, to emit bills of credit, or any notes or bills, as a circulating medium, or in any manner to engage in the business of banking.

SEC. 6. That any future legislature may alter or repeal this act: Provided, that such alteration or repeal shall not affect any rights acquired in conformity to its provisions, nor divert any of the property of said association to any other purposes than those herein specified.

SEC. 7. That Benjamin F. Stuard, with any three of the corporators named in the first section of this act, shall be commissioners to call the first meeting of the petitioners, and to organize the corporation.

ELIAS F. DRAKE,

Speaker of the House of Representatives.
SEABURY FORD,

February 23, 1846.

Speaker of the Senate.

AN ACT

In relation to the Cincinnati Savings' Institution.

SEC. 1. Be it enacted by the General Assembly of the State of Ohio, That John Myers, William Crossman, E. P. Langdon, Daniel H. Horn, William Stephenson and Samuel Fosdick, the present directors of the Savings' Institution of Cincinnati, be, and they are hereby constituted a board of trustees, with full powers to pay off the deposits, and finally wind up the affairs of the Cincinnati Savings' Institution; and whenever all the depositors of said institution shall have been paid, and the accounts of the said institution finally closed, the above named trustees shall make full report of all their actions to the court of common pleas in Hamilton county, which court shall audit and examine the same, and if the court shall find the accounts and vouchers correct, it may then discharge the above named trustees from all further duties and obligations under the provisions of this act, or any other act with reference to the said institution.

SEC. 2. All vacancies happening in said board of trustees shall be filled by the court of common pleas of Hamilton county.

ELIAS F. DRAKE,

Speaker of the House of Representatives.
SEABURY FORD,

February 23, 1846.

Speaker of the Senate.

« SebelumnyaLanjutkan »