Imágenes de páginas
PDF
EPUB

CHAPTER 280.

AN ACT to incorporate the Louisville, Pittsburg, St. Louis, and Tennessee
River Pilots' Benevolent and Relief Association.

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

1861.

& corporators'

names.

§ 1. That Geo. W. Elder, Wm. E. Meek, Thomas White, Name & style, Martin Richardson, A. J. Briscoe, Milton Holcroft, John A. Cummings, and their associates and successors, be, and are hereby, constituted a body corporate, under the name and style of the Louisville, Pittsburgh, St. Louis, Nashville, and Tennessee River Pilots' Benevolent and Relief Association. § 2. That said association shall afford relief and assistance to its members, in case of sickness, death, or disability corporation. to work, and also in providing for the support of the pilots' widows and orphans.

Purposes of

Corporate

3. Said association shall, by the name and style as set forth above, have perpetual succession, and be capable of powers. sueing and being sued, of defending and being defended, of pleading and being impleaded, of having a common seal, and same to make, break, or alter at pleasure; to acquire and hold estate, real, personal, or mixed, and the same to buy, exchange, sell, and mortgage, transfer, pledge, or otherwise encumber or alienate, as the association may deem expedient; and said association shall be capable, in law, of inheriting, receiving, holding, selling, or transferring, all manner of property, whether by donation, bequest, or in any other manner or form, or all persons, body or bodies, corporate or incorporate, in or out of this State: Provided, however, The same does not exceed fifty thousand dollars in value, and can be used or enjoyed for the purposes named in section 2 of this act.

§ 4. That the officers of this association shall be a president, secretary, treasurer, and five trustees, to be elected annually, on the second Wednesday in September; and said officers shall continue in office until a new election is had. The affairs of the association shall be conducted and regulated by the members, at their regular meeting, of whom five members shall constitute a quorum.

§ 5. That said association shall have power to make such laws for the government of said association, as shall seem best to them, from time to time, for the admission of members, and otherwise: Provided, Such laws shall not be repugnant to the constitution and laws of the State of Kentucky and public policy.

Capital stock.

Officers and term of office.

May make laws

for governm'nt

of company.

to expire.

§ 6. That this charter shall expire at the end of twenty- When charter five years from the passage of this act; and at the expiration of that time, all funds and property belonging to said association shall revert and belong to the State of Kentucky, unless this act of incorporation shall have been renewed.

Approved December 19, 1861.

1861.

CHAPTER 281.

AN ACT for the benefit of J. T. Watson.

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

§ 1. That J. T. Watson, a minor, be, and he is hereby, authorized to dispose of all his estate, real, personal, or mixed, by last will and testament, in the same manner and as fully as he could do were he of full age.

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

Approved December 19, 1861.

CHAPTER 282.

AN ACT repealing an act amending the charter of the Union turnpike road company, and re-enacting the original charter of said company.

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

§ 1. That the act, entitled "An act amending the charter of the Union turnpike road company," approved February 12, 1858, be, and the same is hereby, repealed.

§ 2. That so much of the provisions of the original charter of said company as was repealed by the act approved February 12, 1858, be, and the same are hereby, re-enacted; and said original charter shall, in all respects, be and remain in full force as if said act of February 12, 1858, had not been passed.

§3. This act shall take effect from and after its passage. Approved December 19, 1861.

established.

CHAPTER 283.

AN ACT to incorporate Bath Lodge, No. 55, of Free and Accepted Masons.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

§ 1. That the members, and those who may hereafter Corporation become members, of Bath Lodge, No. 55, of Free and Accepted Masons, of the town of Owingsville, Bath county, Kentucky, be, and they are hereby, created a body politic and corporate, by the name and style of Bath Lodge, No. 55, of Free and Accepted Masons, and by that name and style shall have perpetual succession, and be capable of Corporate contracting and being contracted with, of sueing and being sued, of pleading and being impleaded, of purchasing and holding such real and personal estate as may be required for the use of said lodge; to receive all necessary conveyances, to sell, convey, and dispose of all such real or per

powers.

1861.

sonal estate as they now have or hereafter acquire: Provided, That the amount invested in real estate, exclusive of buildings thereon, shall at no time exceed ten thousand Capital stock. dollars.

Who to have management of

§ 2. That the management of the concerns of said corporation shall be, and is hereby, confided to the master, company. senior and junior wardens, and their successors in office, as trustees thereof, who, or a majority of whom, shall have power to make all contracts pertaining to the personal or real estate of said lodge.

May pass bylaws for gov

3. That the said trustees shall have power to pass such by-laws, rules, and regulations, not inconsistent with the ernment of co. constitution and laws of the United States or of this State, as may be necessary for the safe-keeping of the property and other interest of the lodge; and may have and use a common seal, and change the same at pleasure; and in conveying real estate, the whole board of trustees shall join in such conveyance.

§4. The General Assembly hereby reserves the right to amend, alter, or repeal this act at pleasure. § 5. This act to take effect from its passage.

Approved December 19, 1861.

CHAPTER 284.

AN ACT to incorporate J. M. Bullock Lodge, No. 287, Free and Accepted Ma

sons.

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

Corporation

Corporate

§ 1. That the members, and those who may hereafter become members, of J. M. Bullock Lodge, No. 287, of Free established. and accepted Masons, in Christiansburg, Shelby county, Kentucky, be, and they are hereby, created a body politic and corporate, by the name and style of J. M. Bullock Lodge, No. 287, of Free and Accepted Masons; and by that name and style shall have perpetual succession, and be capable of contracting and being contracted with, of sueing and being sued, pleading and being impleaded, of purchasing and holding such real and personal estate as they now have or may hereafter acquire: Provided, That the amount invested in real estate, exclusive of buildings, shall at no time exceed five thousand dollars.

§ 2. That the management of said corporation, with all its concerns, shall be, and is hereby, confided to George H. Radford, present worshipful master, George W. Williams, present senior warden, George W. Flood, present junior warden, and Watson W. Warters, present secretary, and their successors in office, as trustees thereof, who, or a

powers.

To whom management to be

intrusted.

1861.

laws for government of co.

majority of them, shall have full power to make all contracts pertaining to the real or personal estate in any respect.

3. That the said trustees shall have power to pass such May pass by- by-laws, rules and regulations, not inconsistent with the constitution and laws of the United States, or of this State, as may be necessary for the safe-keeping of the property and other interest of the Lodge; and may have and use a common seal, and change the same at pleasure; and in conveying real estate, a majority of the board of trustees shall join in such conveyance.

§ 4. The General Assembly reserves the right to repeal, alter, or amend this act at pleasure.

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

Approved December 19, 1861.

CHAPTER 286.

AN ACT for the benefit of the trustees of school district No. 12, in Green county

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 Treasurer for the sum of seventy-two dollars, the amount due said district for the year 1859, payable to L. M. Tutt and P. H. Wilcox. trustees of said district.

§ 2. This act to be in force from and after its passage. Approved December 19, 1861.

May lovy a tax 25 ots. on tithables, and 2 cts.

not exceeding

on other taxable property.

CHAPTER 287.

AN ACT authorizing the county court of Hancock county to increase the county levy, &c.

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

§ 1. That the county court of Hancock county (the presiding judge and a majority of the justices of said county concurring therein) be, and the said court is hereby, authorized and empowered, at its regular term, to be held in the month of April or May, in the year 1862, to levy an additional tax of not exceeding twenty-five cents on each tithable listed in said county, and also an ad valorem tax, not exceding two cents on each one hundred dollars in val. ue of all property assessed within said county, and taxed for State purposes, for the year 1862; and the said court

may proceed to collect and disburse the same as other
taxes levied and collected for county purposes.
§ 2. That this act take effect from its passage.

1861.

Approved December 19, 1861.

CHAPTER 288.

AN ACT enlarging the powers of the Cumberland county court in ferry cases.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

lish ferries.

§ 1. That the county court of Cumberland county be, Power to estaband the same is hereby, vested with ful power and authority, at any regular term thereof, by proper orders, to establish any ferry or ferries within the limits of said county, on the Cumberland river, which said court may deem right and proper, and of public utility, under such rules and regulations as are now prescribed by law in relation to ferries; and all laws now in force in this State, so far as the same shall prohibit the establishment of ferries within one mile of other ferries, be, and the same are hereby, repealed, so far as respects the said county of Cumberland: Provided, however, That no ferry shall be established, as specified above, until the applicant therefor shall have first given notice, in writing, of such application to the give notice, &o. owner or owners of all ferries within one mile of that proposed to be established, at least ten days beforehand, stating the time when the same will be made; and shall also give notice thereof, by advertisement in writing on the court-house door of said county, for the like space of ten days beforehand of such intended application.

§ 2. This act shall be in force from the day of the passage thereof.

Applicant to

Approved December 19, 1861.

CHAPTER 289.

AN ACT for the benefit of the inhabitants of the city of Frankfort.

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

§ 1. That the first section of an act, entitled "An act to charge the inhabitants of the city of Frankfort with the county levy, &c.," approved February 17, 1858, be, and the same hereby is, repealed; and the inhabitants of said city shall have all of the benefits of the 5th section of article 3d, of chapter 26, of the Revised Statutes, as if said act had not been passed.

§ 2. That the words, "including the city appraisal,” in

« AnteriorContinuar »