Imágenes de páginas
PDF
EPUB

1863.

Day organise.

company.

minerals, and in the purchase, sale, and transportation thereof; and they are hereby vested with all powers necessary for the successful prosecution of their business aforesaid.

§ 2. The said corporators, or a majority of them, shall When company have power to organize said company, at any time after one hundred shares of stock shall have been duly subscribed upon their books, and ten per cent. of the value thereof paid to the person or officer duly authorized to receive the same. Offers of the The officers of said company shall be a president, secretary and treasurer, and such other agents as the company, when May make by organized, shall deem necessary; and said corporators or their officers when chosen, shall have power to make such by-laws, rules and regulations as they may deem necessary, from time to time, for the prosecution of the business, and the government of said company, consistent with the constitution and laws of this State and of the United States.

laws.

Capital stock

bow divid'd and Foted.

§3. The capital stock of said company shall be fifty thousand dollars, with the privilege of increasing the same to the amount of two hundred thousand dollars. Said capital stock shall be divided into shares of twenty-five dollars each; and upon all questions and elections to be decided by the stockholders, each share shall be entitled to one vote either in person or by proxy in writing; and a majority of the votes so given shall determine all questions whatsoever: Provided, That no stock shall be voted upon which is delinquent in payment of all dues thereon, agreeably with the by-laws and requirements of the company.

§ 4. This act shall take effect from and after its passage. Approved January 16, 1863.

CHAPTER 689.

AN ACT to authorize the Hancock county court to increase the county

levy.

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

§1. That the county court of Hancock county, at the April or May term, 1863, a majority of the justices of the peace within said county, concurring therein, may make an additional levy, for county purposes, of not exceeding twenty-five cents on each tithable within said county, and also a tax of not exceeding five cents on each one hundred dollars in value of all the property within said county subject to taxation for State revenue.

§ 2. That it shall be the duty of the sheriff of Hancock county to collect the additional levy authorized by this act; and the said sheriff and his sureties shall be liable for the

collection and proper disposition of the same, as provided by law in relation to the ordinary county levy.

Approved January 17, 1863.

1863.

CHAPTER 690.

AN ACT for the benefit of the Circuit and County Court Clerks of Spen

cer county.

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

§ 1. That the further time of two years, from the passage of this act, be allowed to the clerks of the circuit and county courts of Spencer county, to list and collect their fees. § 2. This act to be in force from its passage.

Approved January 17, 1863.

CHAPTER 691.

AN ACT to amend the charter of the Covington and Lexington turnpike road company.

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

§ 1. That the president, directors and company of the Covington and Lexington turnpike road company, be and hereby are empowered to collect tolls, on that part of the Covington and Lexington turnpike road--between gate No. 1, near the city of Covington, and that point in said turnpike road where Main street, in Covington, intersects the same, from all wagons and other vehicles that are using said turnpike road by hauling stone or wood from quarries or forests, which are reached without passing through said gate on said turnpike road: Provided however, That the tolls so collected shall only bear the same proportion to the rate now allowed for the travel of five miles as the said distance traveled shall bear to five miles.

§ 2. That said president and directors and company are hereby empowered to collect toll from all persons passing through any gate, and traveling upon said Covington and Lexington turnpike road, for stock and vehicles, for the distance used by such person, whether more or less than five miles: Provided however, That the rate for the distance traveled shall bear the same proportion to the rate of toll for five miles that the distance actually used does to five miles. § 3. That funeral processions for neighborhood burials shall be exempt from tolls.

§ 4. That this act shall take effect from its passage. Approved January 17, 1863.

[blocks in formation]
[blocks in formation]

CHAPTER 692.

AN ACT to amend the charter of the city of Covington. Whereas, it is represented to this General Assembly that the city of Covington is bound, as endorser or guarantor, on two hundred thousand dollars of the bonds of the Covington and Lexington railroad company, and accumulated interest thereon, amounting, at the present time, to about sixty thousand dollars; and that the State courts and United States district court have decided that the city is justly and legally bound for the payment of the principal and interest of said bonds; and that the revenue of said city, derivable from all sources under existing laws, is insufficient to pay the accumulated and accruing interest on said debt, in addition to the ordinary expenses and other liabilities of said city-therefore,

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

§ 1. That the city council of said city be and they are hereby authorized and empowered to levy and cause to be collected, in the same manner as other taxes, in addition to the taxes already provided for, a tax of fifty cents on every one hundred dollars valuation of taxable property in said city, annually, for a period of four years; and the money arising from such additional tax, or so much thereof as shall be necessary, shall, under the direction and control of said city council, be appropriated to the payment of the interest due and maturing on the bonds of the Covington and Lexington railroad company, endorsed by said city. And at the expiration of the four years the tax herein authorized to be levied and collected, for the purpose above named, shall be reduced by said city council to an amount not exceeding twenty cents on each one hundred dollars valuation of taxable property in said city, annually, for the purpose aforesaid; and at such rate may be continued as long as necessity requires it.

§2. This act to take effect from and after its passage. Approved January 17, 1863.

CHAPTER 695.

AN ACT to change a portion of the State road leading from Wadesboro' to Mayfield.

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

§ 1. That J. L. Irvan shall have power to change so much of the State road leading from Wadesboro' to Mayfield as runs within one half mile of the residence of said Irvan:

Provided, That before any such change shall be made the proposed new road shall be opened and put in good order. § 2. This act to take effect from its passage.

Approved January 20, 1863.

1863.

CHAPTER 696.

AN ACT to provide for the election of trustees for the Paducah Female
Seminary, and for other purposes relating thereto.

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

§ 1. That John F. Harris, Richard S. Radcliffe, D. B. Sheerer, G. F. Rabb, Henry Enders, and Reuben Sanders be and they are hereby appointeed trustees for the Paducah Female Seminary, and shall hold their offices for one year from the first Monday in October, 1862, and until their successors are qualified; and said persons shall have the government of said Seminary during their continuance in office; and on the first Monday in October, 1863, and on the first Monday in October thereafter, there shall be held an election of six trustees, who shall hold their offices for three years after their election, and until their successors are qualified; and at the said elections, to be holden as aforesaid, the voters of said city of Paducah, qualified to vote for mayor and councilmen, shall be entitled to vote for such trustees, under such regulations as may be prescribed by the mayor and council of the city of Paducah.

§ 2. That said trustees may sell said Seminary lots and appurtenances, and with the proceeds of sale purchase other grounds in the city of Paducah, and erect thereon new Seminary buildings, and to execute deeds for the sale of the same; and if the trustees shall make a sale of said Seminary property the said trustees shall execute, before the county court of McCracken county, bond with two or more good securities, for the amount of such sale and its due investment, as required by this act.

§3. All or any law heretofore made, conflicting with this act, are hereby repealed, and this act to take effect from its passage.

Approved January 20, 1863

CHAPTER 697.

AN ACT for the benefit of Eliza Catharine McIntosh. Whereas, it is represented to this General Assembly that Eliza Catharine McIntosh, daughter of Col. George S. McIntosh and Sidonia Augustine his wife, has arrived at the

1863.

age of eighteen years past, and that she is a non-resident of the United States of America, and that she has certain funds and monies and credits in the hands of her guardian, Thomas Mitchell, Esq., of Danville, Ky.; and that she and her mother are anxious, owing to the present condition of public affairs, to withdraw from the United States said funds, monies and credits, and want of full age being the only impediment to the settlement of the accounts of said Eliza Catharine McIntosh with her said guardian, and the withdrawal of said funds monies and credits as aforesaid— therefore,

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

§ 1. That Eliza Catharine McIntosh, daughter of said Col. George S. McIntosh and Sidonia Augustine, his wife, be and she is hereby enabled and declared competent to settle and adjust her accounts with her said guardian, Thomas Mitchell, and also settle and adjust all other accounts with other persons; and all proper receipts and acquittances give and execute, and all letters and powers of of attorney and other acts and deeds do and perform and execute as if she were of full age; and she is now hereby, for all purposes of transacting her business, declared to be of the full age of twenty-one years; and she shall be bound by her acts and deeds a if she were of that age. § 2. This act to take effect from its passage.

Approved January 20, 1863.

CHAPTER 701.

AN ACT to change the county line between the counties of Lyon and
Caldwell.

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

§1. That the boundary line between the counties of Caldwell and Lyon be so changed as to begin at the bend of Livingston creek, below William Bennett's farm, on the line between Crittenden and Lyon counties, and running thence east on a strait line to the present line between the counties of Caldwell and Lyon, intersecting said line near John W. Jackson's.

§ 2. That the voting precinct of the persons included in the within boundary be established at Fredonia, in the present county of Caldwell.

§ 3. That this act take effect from and after its passage. Approved January 20, 1863.

« AnteriorContinuar »