صور الصفحة
PDF
النشر الإلكتروني

have paid their said taxes for the year 1878 shall have credit thereby as having been paid by authority of law.

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

Approved March 24, 1880.

Location.

CHAPTER 542.

AN ACT to incorporate the Lewisburg, Strode's Run, and Washington
Turnpike Company.

Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

§ 1. That a company be, and is hereby, created, under the Name of corpo- name and style of the Lewisburg, Strode's Run, and Washington Turnpike Company, which shall be a body-corporate and politic, for the purpose of constructing a turnpike road from the town of Lewisburg, in Mason county, Kentucky, and running northeast and near to Strode's Run, and near to and along the old Upper Blue Lick dirt road to a point near Clarke's station; thence leaving said dirt road and running northwest to a point on the Maysville and Mt. Sterling Turnpike, about five mile from Maysville; thence crossing said pike and running northwest to Washington, and connecting with the Hill City Turnpike. Said company shall have power to change the above route, by order of the board of directors, provided the terminal points are not materially changed. They shall have power to sue and be sued, plead and be impleaded, in their corporate name; and shall have power to make a corporate seal, and alter or amend same at pleasure.

missioners.

§ 2. R. A. Lindsay, Geo. R. Humphreys, C. Shultz Leach, Names of com Thomas Clarke, and A. H. Thompson, are hereby named and appointed as commissioners to solicit stock in said company, and shall open books for said purpose at such places as they may deem best.

Capital stock.

mence business.

3. The capital stock shall not exceed fifteen thousand dollars, and be divided into shares of twenty-five dollars each. § 4. As soon as one thousand dollars has been subscribed as When may com- stock in the company, the commissioners named in second section shall call a meeting of the stockholders at some convenient point for the purpose of choosing officers, notice of which shall be put up at three public places on the contemplated route, at least ten days previous to the meeting. There shall be elected a president and five directors, who

Officers elected.

shall hold their offices until the first Monday in April, 1881, and until their successors are then elected and qualified. The directors shall elect a treasurer and such other officers as they deem necessary, and require bonds from them for their faithful performance of their duties. Said officers can be elected from the board of directors. The stockholders shall be enti

tled to one vote for each share of stock owned by them, and can vote in person or by written proxy.

§ 5. The grade and width of the road shall be determined by the president and directors.

§ 6. The president and board of directors shall have power Power of board. to acquire or condemn all land or lands that may be necessary for right of way, toll-houses, and quarries as is now prescribed by the General Statutes of Kentucky, and all amendments thereto; and said company, by and through its officers, shall have all the rights and privileges that are now given to turnpike road companies by the general laws of the State.

may be

§ 7. So soon as two and one half miles of said road are When completed, said president and directors shall have power to lished. erect and establish a toll-house and gate, and shall collect such toll as is now prescribed by the general laws of Kentucky, collecting for the two and one half miles only one half as much as the general law allows for five miles, and at the same rate for a greater or less distance traveled upon said road.

§. The president and directors shall have power to let out the construction of said road upon such terms as they deem best for the interest of the company; and they may take stock, and allow it to be worked out in the construction of the road, upon such terms as the president and directors may prescribe.

[blocks in formation]

§ 9. That the stockholders in said road failing to pay their Collection of call when due shall be subject to suit in any court having

jurisdiction, and shall pay interest thereon until paid.

stock.

held.

§ 10. The election of officers shall be held, after the first Election-when election, upon the first Monday in April, 1881, and on the same day in each succeeding year, ten days' notice to be given of same, as board of directors may prescribe.

11. The president and board of directors may pass such rules and regulations as they may deem best for the interest

of the company, provided same are not inconsistent with the laws of this Commonwealth.

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

Approved March 24, 1880.

CHAPTER 543.

AN ACT to authorize the county court of Anderson county to levy and collect an ad valorem tax in said county.

WHEREAS, It is represented to the General Assembly of the Commonwealth of Kentucky that the county levy tax of An. derson county is insufficient to meet the current expenses of said county, and pay the interest on its outstanding indebtedness, which amounts to four thousand five hundred dollars; and whereas, it is desirous that the interest and principal of said debt be fully paid, and the current expenses of said county be promptly met; therefore, for remedy thereof,

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

§ 1. That the county court of Anderson county, the county judge and a majority of the justices thereof being present and concurring therein, be, and is hereby, authorized and empowered to levy and collect each year, in addition to the poll-tax now allowed by law, an ad volorem tax not exceeding twenty five cents on each one hundred dollars' worth of property in said county subject to State revenue taxation.

§ 2. That said tax, when collected, shall be used and controlled by proper orders in the county court for the payment of the interest and principal of the county indebtedness, and for the current yearly expenses of said county; and the county court, a majority of the justices being present and concurring therein, may, by proper orders entered of record in said court, appropriate such portions of said tax, when collected, for the construction and repairing of any needed bridges of said county, and for the construction of fire-proof vaults in the circuit and county court clerk's offices of said county.

§3. That said tax shall be collected by the sheriff of said county, and paid over under the same responsibilities and provisions as is now provided by law for the collection of county levy tax: Provided, That the poll-tax of said county shall be continued at not less than two dollars and fifty cents

each year: And provided further, That said ad valorem tax, if necessary for the purposes herein before stated, shall be made each year at the next succeeding county court at Lawrenceburg, in said county, after the annual settlement with the sheriff shall have been approved by said court, or at any term thereafter not later than the regular June term of said

court.

§ 4. This act shall be in force from its passage.

Approved March 24, 1880.

CHAPTER 544.

AN ACT to incorporate the town of Port Royal, in Henry county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That the town of Port Royal, in Henry county, be, and the same is hereby, incorporated, with such boundaries as the trustees may hereafter lay off, with such streets and alleys as now exist, and such other public grounds as may be laid out and defined by the trustees in a plat of survey of said town, which plat and survey, when made, shall be recorded in the county clerk's office. That Jas. Mathews, Dr. W. L. Nuttall, Joseph Chilton, Dr. J. P. Nutall, and C. B. Carpenter, are hereby appointed trustees of said town, who shall hold their office until the first Monday in May, at which time, and annually thereafter, there shall be an election by the qualified voters of said town of five trustees, to serve for one year, and until their successors are duly elected and qualified.

§ 2. That said trustees shall take an oath before some justice of the peace of Henry county, before they enter upon the duties of their office, that they will faithfully, and to the best of their ability, perform the duties of trustees of said town, in addition to the oath required by the Constitution of this State.

§3. That the trustees of said town shall cause a survey and plat of said town to be made out, defining the limits of said town, the streets and alleys, and other public grounds, as they may determine on.

§ 4. That said trustees shall be a body-politic and corporate, and known by the name and style of the Board of Trustees of Port Royal; and by that name be capable of contracting and being contracted with, of suing and being sued,

of pleading and being impleaded, in all of the courts of this Commonwealth; that said trustees may have and use a common seal, which they may alter at pleasure; and shall have all of the powers and privileges, and be subject to the same duties and liabilities, as is provided by the general law in relation to towns incorporated in this Commonwealth.

§ 5 That at the election of trustees on the first Monday in May next, there shall be a police judge and town marshal elected for the town of Port Royal: the police judge for the term of two years; the marshal of the same term as police judge. The jurisdiction of police judge shall be the same as a justice of the peace in the issuing of warrants for the arrest of persons charged with criminal or penal offenses, and shall have the powers of a single justice in examining trials. The said court shall have jurisdiction for the trial of all persons upon the charges of the violations of the by-laws or ordinances of said town. The marshal shall have concurrent jurisdiction with the constables, and his fees shall be the same as constables for like services. The marshal shall execute bond, with good and sufficient surety, to be approved by the board of trustees, which bond shall be to the Commonwealth of Kentucky, and shall embrace similar stipulations and conditions as bonds required by law to be executed by constables; and said marshal shall collect all taxes which shall be ordered by the board of trustees to collect, and for that purpose shall have similar powers as allowed by law to sheriffs in making distraint for such taxes; and he shall pay same over as shall be directed by board of trustees.

§ 6. The board of trustees shall have power to grant coffeehouse license, with privilege to sell spirituous, vinous, or malt liquors, by drink or otherwise, in said town, and to charge and collect a tax therefor, the amount of such tax to be fixed by order of the board, and when collected, shall be for the use of said town; but no privileges shall be exercised under said license until the tax upon license required to be paid to the State shall have been paid. All fines for the breach of the by-laws or ordinances of said town shall be for the benefit of said town, and shall be paid to the town treasurer, or to such persons as may be by said board of trustees authorized to receive same.

§ 7. That the board of trustees shall have the power to order an election for the purpose of voting a tax upon the

« السابقةمتابعة »