Imágenes de páginas
PDF
EPUB

1861.

CHAPTER 76.

AN ACT for the benefit of Edwin Trimble, late clerk of the county and circuit courts of the county of Floyd.

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

§ 1. That Edwin Trimble, late clerk of the county and circuit courts of the county of Floyd, be, and he is hereby, allowed the further time of two years to collect his fees as clerk aforesaid, with power to distrain for the collection of the same.

§ 2. Nothing in this act shall exempt said Trimble from the legal penalties consequent upon the issuance of illegal fee bills.

§ 3. This act is to take effect from its passage.

Approved September 30, 1861.

CHAPTER 77.

AN ACT for the benefit of the clerk of the Whitley county court.

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

§ 1. That so much of an act, entitled "An act declaring it unlawful for the presiding judge and clerk of a county court to be appointed executor, administrator, or guardian in the county in which he holds his office," approved February 17, 1858, as applies to the county clerk of Whitley county, be, and the same is hereby, repealed. § 2. This act to take effect from its passage.

Approved September 30, 161.

CHAPTER 78.

AN ACT appropriating ten dollars to J. B. Polson.

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

§ 1. That the Auditor of Public Accounts is hereby
directed to draw his warrant upon the Treasurer in favor
of J. B. Polson for the sum of ten dollars, to be paid out
of any money in the treasury not otherwise appropriated;
said amount being to refund to said Polson the amount of
tavern license fee paid twice by him in the year 1860.
§ 2. This act to take effect from its passage.

Approved September 30, 1861.

CHAPTER 79.

AN ACT for the benefit of John Friend, late sheriff of Floyd county.
Be it enacted by the General Assembly of the Commonwealth of
Kentucky:

1. That John Friend, late sheriff of Floyd county, be, and he is hereby, allowed the further time of two years to collect the taxes and fee bills due him by the people of Floyd county, by distraining and levying for the same. §2. This act to take effect from its passage.

Approved September 30, 1861.

1861.

CHAPTER 80.

AN ACT for the benefit of James H. Reynolds, of Adair county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That James H. Reynolds, sheriff of Adair county, be, and he is hereby, allowed the further time till December 1st, 1861, to return a list of the delinquent tax-payers of Adair county for the year 1861, anything existing in the present law to the contrary notwithstanding.

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

Approved September 30, 1861.

CHAPTER 81.

AN ACT for the benefit of common school district No. 48, in Pulaski county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the trustees of common school district No. 48, in Pulaski county, be, and are hereby, allowed the further time of three months to make out and hand in their report for the year 1860; and the commissioner for said county is authorized to receive the same, and forward it to the Auditor of Public Accounts, who will draw his warrant on the Treasurer for the amount of the same, payable out of any funds in his hands devoted to school purposes. 2. This act to take effect from its passage.

Approved September 30, 1861.

CHAPTER 82.

AN ACT for the benefit of Brent Hopkins, late clerk of the Oldham circuit

court.

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

That Brent Hopkins have two years, from and after this

1861.

date, to make out and collect fees due him as the late clerk of the county and circuit courts of Oldham county, subject to the penalties for issuing illegal fee bills as now provided by law.

Names.

Approved September 30, 1861.

CHAPTER 83.

AN ACT to amend an act, entitled "An act to incorporate the Louisville
Courier Printing Company."

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

§ 1. That so much of said act of incorporation as requires the election for trustees to be held on the 1st Monday in April, is repealed; and the time for holding such election shall be fixed by the trustees; and in the event of a failure to hold an election upon such day, an election may be held at any time thereafter upon order of the president, and on such notice as he shall order.

§ 2. If the shareholders in said corporation shall, at any time, be less in number than three persons, the number of trustees shall be reduced to the number of stockholders, and be increased again to three whenever the number of stockholders shall be again increased to that number.

§ 3. Certificates of stock may be issued to stockholders, but the same shall not be assignable except upon the books of the company.

§ 4. The organization of said company, upon the 1st of April, 1861, and the election of trustees then held, are hereby legalized, and said company is declared to be a corporation, with all the corporate powers granted in this act, and the act to which it is an amendment.

§ 5. No failure to elect trustees or officers shall work a forfeiture of the charter; but the trustees in office, or their survivors, shall remain such, until their successors are elected; and in case of the death of all of the trustees, the personal representative of the trustee dying last shall be trustee until a successor or successors be elected.

§ 6. This act shall be in force from and after its passage.

Approved September 30, 1861.

CHAPTER 84.

AN ACT to incorporate the Henderson Female College.

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

§ 1. That John H. Lambert, John Rudy, Joe Adams,

1861.

Name & style.

ers.

Col. Jackson McClain, Shelby Nunn, John H. Barrett, F. B. Cromwell, Thomas D. Tilford, James Henderson, and their successors, be, and are hereby, constituted a body politic and corporate, under the name and style of the "Trustees of Henderson Female College," and by that name they shall have perpetual succession, with power to adopt and use a common seal, and change the same at pleasure, Corporate powto make contracts for the benefit of said college, to sue and be sued, to plead and be impleaded, in any of the courts of this Commonwealth, to acquire by gift, grant, devise, purchase, or otherwise, any real or personal property for the use of said college, not to exceed fifty thousand dollars in value, to sell and dispose of the same at pleasure, according to the by-laws which may be hereafter established by the trustees of said college, and re-invest the proceeds thereof in such real and personal estate for the use of the college as they may deem proper.

§2. The capital stock of said college shall be divided Capital stock. into shares of one hundred dollars each, to be subscribed and paid for according to the regulations laid down in its by-laws; it is also hereby declared that the stock which has been subscribed for the benefit of said college, shall be entitled to the benefits conferred by this charter. The said trustees shall be empowered to hold the property already purchased for the benefit of said college, and may dispose of the same as may be determined by its by-laws. §3. The trustees may open books for the subscription of stock at such time and place as they may determine, and the stock so subscribed, together with that already subscribed, shall be entered in a book, to be kept for that purpose, by the secretary; and no stock shall be transferable from one person to another, except the transfer be entered on such book.

May open

books for sub

scription of

stock.

of office.

§ 4. The trustees hereby incorporated shall be self-per- Trustees' term petuating, and shall hold their office until they resign or are deposed by the by-laws to be established for their regulation under this charter.

Real estate to

trol of trustees.

§ 5. All real estate purchased under this charter shall be vested in the board of trustees and their successors in be under conoffice, and shall be forever held for the purposes of education, and shall not be directed to any other use whatever, nor shall the same be subject to taxation.

may subscribe

6. The county court of Henderson county, a majority County court of the justices concurring, and the mayor and board of stock. councilmen of the city of Henderson, are hereby authorized to subscribe for one hundred shares of stock in said college which they may see fit to take, and to appropriate so much of the county revenue and city tax annually assessed in said county and city, as may be necessary to pay their said subscriptions.

Officers-how number to con

1861. § 7. The trustees shall have power to choose from their own body a president, secretary, and treasurer, and shall elected. and have power to fill all vacancies in their own body or the stitute quorum said offices; and at all meetings a majority shall constitute a quorum to do business.

grees.

§ 8. The trustees, with the advice of the president of the May confer de- college, shall have power to confer upon the pupils of said college any or all the diplomas and degrees conferred by any other female college in Kentucky; and they, together with the president and assistant teachers in said college who have taught said pupils, shall sign said diplomas, and affix the seal of the college thereto.

remove officers

others.

§ 9. The trustees shall have power, a majority of them Trustees may concurring, to elect the president, professors, and tutors of and appoint said college; and upon the disqualification, death, resignation, or removal from office of any of the trustees, president, professors, or tutors, or the officers of said college, the board of trustees shall fill the vacancy by appointment. § 10. The trustees shall have power, from time to time, May establish to establish such by-laws, rules, and ordinances, not inconsistent with this charter, the constitution and laws of the State, or of the United States, as they shall deem necessary for the supervision and government of said college; but in no case shall they have power to enact a by-law, rule, or ordinance, which would give a sectarian caste to the college.

by-laws, rules, &c.

§ 11. This act shall take effect from and after its passage. The General Assembly, however, reserves the right to alter, amend, or repeal this charter.

Approved September 30, 1861.

CHAPTER 85.

AN ACT for the benefit of H. C. Ireland.

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 upon the treasury in favor of H. C. Ireland, for the use of said Ireland and J. B. Bryant, for the sum of eleven dollars, to be paid out of any money in the treasury not otherwise appropriated, as compensation for conveying W. A. White, a pauper lunatic, from Cynthiana to the asylum at Lexington.

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

Approved September 30, 1861

« AnteriorContinuar »