صور الصفحة
PDF
النشر الإلكتروني

and on an appeal taken by the county attorney to the circuit court of said county, the said license were revoked and held for naught, and said Cobb deprived of the privilege of retailing spirituous liquors under them; therefore,

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 Mary E. Cobb, administratrix of said Charles S. Cobb for the sum of fifty dollars, payable out of any money in the Treasury not otherwise appropriated.

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

Approved January 16, 1880.

CHAPTER 28.

AN ACT to incorporate East Lynn College, in Larue county. WHEREAS, The citizens of Buffalo and vicinity, in Larue county, Kentucky, have erected commodious school buildings, and have in operation a flourishing institution of learning, with an extensive and thorough course of instruction; therefore,

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

1. That William L. Creal, S. M. Sanders, Pleasant McDowell, H. L. Spratt, and John Brownfield, the present trustees of said institution, and their successors, be, and they are hereby, constituted a body-politic and corporate by the name and title of East Lynn College, and as such shall have perpetual succession with full power to acquire, hold, and transfer real and personal estate, and to make such rules, bylaws, and ordinances as they may deem necessary for the. government of said institution, not inconsistent with the Constitution or laws of Kentucky.

$2. The trustees of said institution shall have power to employ a common seal, and to confer upon the graduates of the institution any of the degrees conferred by other corporate institutions of learning in the State.

§3. The trustees shall also have the power to organize, in connection with the said institution, a normal department for the training of teachers of the public schools, and to confer

certificates of proficiency upon such as complete, in a satisfactory manner, the normal course.

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

Approved January 16, 1880.

Name.

Capital stock.

CHAPTER 29.

AN ACT to incorporate the Augusta and Foster Turnpike Road Company, in
Bracken county.

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

1. That a company is hereby created a body-politic and corporate. under the name and style of the "Augusta and Foster Turnpike Road Company," for the purpose of constructing a macadamized turnpike road from John Grange's gate, on the Augusta and Berlin Turnpike Road, thence westwardly by the nearest and most practical route to the tollgate nearest Foster on the Foster and Berlin Turnpike, in Bracken county.

§ 2. The capital stock of said company shall be twelve thousand dollars, divided into shares of fifty dollars each.

§ 3. The following commissioners, or such of them as will Commissioners, act, shall be authorized to take subscriptions to stock of said company, viz: Moses Markley, John A. Taylor, Wm. Lytle, Jas. F. Slack, S. T. Powers, N. J. Stroube, John S. Orr, who may open books at such times and places as they or any two of them may think proper, until all the stock, or so much thereof as may be necessary to construct said road, be taken.

§ 4. The commissioners shall procure books, in which the stockholders shall enter into the following obligations, to-wit: We, whose names are hereunto subscribed, promise to pay to the president and directors of the Augusta and Foster Turnpike Road Company, the sum of fifty dollars for each and every share of stock set opposite our names in such proportions and at such times and places as the president and directors may require: Provided, The calls shall be thirty days apart, and that interest is to be paid on the calls, if not paid within thirty days after the calls are made, at the rate of six per cent. per annum until paid.

§ 5. That the stockholders shall be entitled to one vote for every share of stock held by them; and when any stockholder desires, he may vote by proxy, in writing, at any election of directors.

directors

§ 6. That a president and five directors shall be elected by resident the stockholders at a public meeting to be held in the town of elected. Fairview at such time as said commissioners or a majority of them may deem proper, notice of the time of said election to be given by posting up notices at three or more public places along the route of said proposed road for ten days previous to the election.

§ 7. That the president and three directors may call a meeting of the stockholders or of the directors at any time they may desire or deem it necessary. The president and three directors shall constitute a quorum, or in the absence of the president, four directors shall constitute a quorum to do business; and as soon as five thousand dollars of stock is subscribed and the company is organized, said company may commence and proceed with the construction of said road.

and

to be

point officers.

8. The board of directors may appoint such other officers Board may apas they may deem necessary to conduct the business of the company; may have power to sue and be sued, plead and be impleaded, answer and be answered, defend and be defended, contract and be contracted with, and may make such by-laws as they may deem necessary, which do not conflict with the laws of this State or the United States.

§ 9. The president and directors shall have power to fix the grade, locate, build, and establish said road between the points designated; and may acquire, by purchase, gift, relinquishment, writ of ad quod damnum, deed, or otherwise, the right of way for the road upon the most eligible route between said points; also ground for the toll-houses, not exceed. ing one acre for each toll-house, and such timber, rock quarries, etc., as may be necessary for the completion of the road and keeping the same in repair, paying a reasonable compensation therefor; the road to be forty feet wide and the part of it graded and covered with rock not less than fourteen feet wide and nine inches deep.

May purchase or

condemn right of

way.

may hold stock.

$10. The county court of Bracken county may subscribe County court and hold stock in said company upon the same conditions as other stockholders, and according to the act of the General Assembly of Kentucky authorizing and empowering the county court of Bracken county to take and subscribe stock in turnpike roads in said county.

§ 11. That the president and directors shall hold their office Term of office. for a term of twelve months, excepting the first ones elected;

and after the first election they shall be elected on the first Saturday in May of each year, at such place and between such hours as the board of directors shall appoint. They shall keep, or cause to be kept, a fair and just account of all money which shall be received by them, and all money paid out by them in the prosecution of said work; and all costs and expenses of said road shall be paid and discharged, and the aggregate amount of the same shall be kept and entered Shall declare on the books of said company. The president and directors at the end of every year, after the completion of the road, shall make a dividend of the clear profits, if any, and pay the same to the stockholders on the first Saturday of May in each and every year.

dividead of surpus.

§ 12. That the board of directors shall, in their discretion, have the authority to erect a toll-gate or gates at such places as they may see proper, and employ gate-keepers, take bond from them, and fix their salaries, and they shall collect toll from persons traveling on or using said road, the rates to be the same as authorized by law on other turnpike roads in said county.

13. The stock shall be transferable, provided the same Stock transfer shall have been fully paid.

able.

§14. That if any of the stockholders in said road shall fail or refuse to pay the stock subscribed or the calls for the same, when due, they shall be liable to suit to enforce the collection of the same in any court having jurisdiction.

15. The said corporation shall have full power to do all other acts and things that is necessary to be done to locate, establish, and complete said turnpike road.

16. This act shall take effect from its passage.

Approved January 17, 1880.

CHAPTER 31.

AN ACT for the benefit of the Phoenix Hotel Company.

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

§1. That the council of the city of Lexington shall have power by ordinance, to exempt and release from the payment of city taxes, for and during the term of ten years, the property, real, personal, and mixed, of the Phoenix Hotel Com

pany, a corporation deriving its powers from articles of association filed in the Fayette county court agreeably to the provisions of chapter 56 of the General Statutes.

§ 2. This act shall take effect from and after its passage. Approved January 19, 1880.

CHAPTER 32.

AN ACT to authorize the present judge of the Woodford county court to sign the orders of the county and quarterly courts of said county, left unsigned by his predecessor.

WHEREAS, The Hon. W. W. George, late presiding judge of the Woodford county court, died without signing the orders of said court, made at its October term, 1879, and also failed to sign the judgments and orders made at the May term, 1879, of the Woodford quarterly court; therefore,

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

1. That the present judge of said court sign said orders. made at said terms of said courts, to have the same force and effect as if signed by said George in the proper time.

Approved January 19, 1880.

CHAPTER 34.

AN ACT to limit the county levy of Carter county to two dollars per tithes. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the county levy or poll tax of Carter county shall not be levied for any one year at more than two dollars per tithe.

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

Approved January 19, 1880.

CHAPTER 35.

AN ACT to regulate the fees of justices of the peace for holding levy courts,

&c., in Carter county.

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

§ 1. That the fees of justices of the peace in the county of Carter shall hereafter be only two dollars per day for holding

« السابقةمتابعة »