Imagens das páginas
PDF
ePub

1860.

ors are elected and qualified. The first board of officers shall be elected at such time and place as the commissioners who act shall direct, who shall hold their offices until the first Monday in September succeeding, and until their successors are elected and qualified.

§ 4. The provisions of an act of the General Assembly of the Commonwealth of Kentucky, approved the first of March, 1844, entitled "An act to incorporate the Danville and Houstonville turnpike road company," so far as the same are not changed by this act and are applicable, shall be the law governing the Dry Ridge turnpike road company: Provided, All notices in newspapers shall be dispensed with; and notices of calls and meetings shall be posted up in public places in the vicinity of the road shall be sufficient.

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

Approved February 4, 1860.

CHAPTER 137.

AN ACT for the benefit of Miles Greenwood.

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 treasury, in favor of Miles Greenwood, of Cincinnati, for the sum of seven thousand three hundred and fifty-three dollars and nineteen cents, which shall be in full of all claims, principal and interest, which the said Greenwood has against the State of Kentucky, on account of furnishing a heating apparatus, and materials therefor, and putting up the same, for the Eastern Lunatic Asylum of this State.

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

Approved February 4, 1860.

CHAPTER 138.

AN ACT authorizing the Louisville Chancery Court to close Pope street. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That it shall be lawful for Collis Ormsby, or any one else, to file a petition in the Louisville chancery court against the city of Louisville, and county of Jefferson, seeking to close Pope street from St. Catharine street southwardly to the intersection of said Pope street with Rothwell street, and Rothwell street, from its intersection

with said Pope street to its intersection with the Preston street plank road; and upon satisfactory proof to the said court that the public interest would be promoted, and private interest not injured, by the closing of said streets, it shall be lawful for said court to order both to be closed between the points aforesaid, or either of them to be closed, whichever the court may deem best.

§ 2. Said court may order a less portion of said Rothwell and Pope streets to be closed, if, upon the proof, the said court may deem it most beneficial to public or private interests.

§ 3. Upon the closing of said streets, or either of them, or any part of them, the said court shall decree the land in the said streets thus closed to those who own the lands adjoining them.

§ 4. The summons against the county of Jefferson shall be executed on the judge of the county court of said county. Approved February 4, 1860.

1860.

CHAPTER 139.

AN ACT for the benefit of Alfred Smith, of Rockcastle county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Alfred Smith, former sheriff of Rockcastle county, have the further time of two years, from and after the passage of this act, to list and collect his fees, and arrearages of taxes, and county levies due him as sheriff aforesaid, being hiect to the penalties of the law for issuing illegal fee bills.

§ 2. That the said Alfred Smith, sheriff aforesaid, shall have the further time until the first day of April, 1860, to pay into the public treasury the balance of the revenue tax due him as sheriff aforesaid; and if said public dues are promptly paid by the time aforesaid, the said Smith shall be released from paying the twenty per cent. damages now imposed upon sheriffs for failing to pay the

revenue tax.

3. Before said Smith shall be entitled to any of the benefits of the second section of this act, his sureties in his official bonds shall appear in the county court of said county, and have their consent entered of record to the extension of the time herein given to said Smith, in which to pay into the treasury any balance that may be due from said Smith, as sheriff aforesaid.

43

Approved February 6, 1860.

1860.

CHAPTER 140.

AN ACT for the benefit of W. S. Jordan, late Judge of Hickman county, and
Levi Jackson, late Judge of Laurel county.

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

§ 1. That W. S. Jordan, late judge of the Hickman W. S. Jordan. county and quarterly court, be, and he is hereby, allowed the further time of two years, from the passage of this act, to collect his fee bills and costs, which collection may be made by levy, distress, or otherwise: Provided, however, That nothing herein contained shall exempt him from liability for issuing or collecting any illegal fee bills in closing up his business.

Levi Jackson.

§ 2. The provisions of this act shall apply to Levi Jackson, late judge of the Laurel county court.

Approved February 6, 1860.

rate powers.

CHAPTER 141.

AN ACT to incorporate the German Stone-Cutters' Benevolent Association, of
Louisville.

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

§ 1. That August Bergman, George Schuler, Lewis Huth, Corporators' Isaac Muster, and Florian Bauer, and their successors, are names & corpo- hereby made a body corporate and politic, under the name and style of the "German Stone-Cutters' Benevolent Association, of the city of Louisville," and by that name may contract and be contracted with, sue and be sued, plead and be impleaded, answer and be answered, in any court in this Commonwealth; may purchase and hold such real and personal estate as may be necessary for the purposes of their said association; may receive and hold any kind of property by devise or by gift.

elected, &c.

§2. That said association shall have the right to elect Officers may be all such officers as it may deem proper, to hold their offices for such time as may be prescribed, and until their successors shall be elected and qualified; and to prescribe the qualifications for membership in their said association; and may make and ordain any and all by-laws, rules, and regulations for the wholesome government of their said association, as may be deemed right and proper, not inconsist ent with the constitution and laws of this State or the United States.

§ 3. Said association shall have authority to levy and Fees and dues collect such fees for membership, and such annual dues thereafter to be paid by its members, and the time of payment, as may be deemed right and proper; and shall also

may be collect

ed.

have the right to prescribe its own mode of paying out its surplus funds for charitable objects among its members, or to invest the same in such other manner as may be deemed proper and just.

1860.

May take bond

§ 4. That said association shall have the right to take of from officers. its officers or agents such bonds for the faithful discharge of duty as may be proper for the security of its funds.

§ 5. This act to take effect from its passage.

Approved February 6, 1860.

CHAPTER 142.

AN ACT to incorporate the Joiners' and Cabinet-makers' Benevolent Society, of Louisville.

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

§1. That John Schafer, Peter Gestiez, H. Mansfield, D. Ruff, Adam Berter, and their successors, be, and they are hereby, created a body corporate and politic, under the name and style of "The Joiners' and Cabinet-makers' Benevolent Society of Louisville," and under that name and style may contract and be contracted with, may sue and be sued, plead and be impleaded, answer and be answered, in any court in this Commonwealth; may purchase and hold such real and personal estate as may be necessary for the purposes of said society; may receive and hold any kind of property by devise or by gift, not exceeding a capital of two hundred thousand dollars.

§2. That said society shall have the right to elect all such officers as it may deem proper, to hold their offices for such time as may be prescribed, and until their successors shall be elected and qualified; and to prescribe the qualifition of membership in their said society; and may make and ordain any and all by-laws and regulations for the lawful government of their said society, as may be deemed proper for its objects, not inconsistent with the constitution and laws of the State of Kentucky and the United States.

3. Said society shall have power to levy and collect such fees for membership, and such annual dues thereafter to be paid by its members, and time of payment, as may be fixed by the by-laws; and shall also have the right to prescribe its own mode of paying out its surplus funds for charities among its members, or to invest the same in such other manner as may be profitable, but not to exercise banking privileges.

4. That said society shall have the right to take of its officers or agents such bonds for the faithful discharge of duty as may be necessary for the security of its funds.

1860.

The Legislature reserves the right to modify, amend, or repeal this charter.

5. This act to take effect from and after its passage.

Approved February 6, 1860.

CHAPTER 143.

AN ACT to incorporate the "Clay Manufacturing Company."

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

§ 1. That Richard Apperson, William Hoffman, Kirk C. Valdenar, James E. Apperson, Robinson M. Biggs, John W. White, Thomas F. Hazelrigg, and Richard Apperson, jr., and their successors and assigns, are hereby created a body politic and corporate, under the name and style of the "Clay Manufacturing Company;" and by that name shall have perpetual succession, may contract and be contracted with, sue and be sued, plead and be impleaded, in all courts and places; have a common seal, and alter the same at pleasure; may make all necessary by-laws and regulations for the government of said company, not inconsistent with the laws of Kentucky or of the United States.

§ 2. Said company shall have power and authority to appoint any one or more of its members, or other person or persons, to manage, control, and direct the business of said company, according to the by-laws, rules, and regulations which may, from time to time, be adopted by said company for its government and the transaction of its business.

§3. The capital stock of said company shall be one million of dollars, to be divided into shares of one hundred dollars each, which may be subscribed and paid for in such manner as may be prescribed by said company in its bylaws; and said shares may be transferred in such manner as said company, by its by-laws, may direct. The capital stock may be increased to an additional million of dollars.

§ 4. That said company shall have power to hold such estate in the State of Kentucky, by purchase, lease, or otherwise, as it may deem necessary and proper for carrying on the mining of coal; the smelting of iron ore; the conversion of timber into lumber, fire-clay into bricks, and other things; the manufacture of oil, and other products of coal; of iron of all sorts, and other products of ore, and the manufacture of minerals generally; the building of machinery, and other things, which may be necessary for transporting the coal, oil, ore, iron, and all other things, to market; with power to sell and convey

« AnteriorContinuar »