Imágenes de páginas
PDF
EPUB

CHAPTER 762.

AN ACT to confer certain powers upon the clerk of the Kenton county court, and his deputies.

. Whereas, it is represented that the judge of Kenton county resides thirteen miles from the city of Covington, in and near which most of the legal business of said county originates and is transacted-in oder, therefore, to accommodate the citizens of said county,

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

1. That the county court clerk of Kenton county, and his deputies, are hereby empowered to issue the summons, and all subponeas, and any other process, in any action which may come before the judge of the Kenton county court, to take any and all bonds in any action, which said judge, by law, is authorized to take; and any process issued by said clerk or his deputy, or bond taken by him or them, shall, to all intents and purposes, have the same effect, and the same binding force as if it had been issued or taken by the judge himself. All such process shall be returned to the officer who issued them, and he shall be allowed the same fees allowed to the judge for such services, which shall be taxed and collected in the costs. All such papers shall be returned to the judge of the county court, before his next succeeding term, by the officer who issued or took them.

§ 2. That this act shall take effect from and after its passage.

Approved February 4, 1863.

1863.

CHAPTER 763.

AN ACT to provide certain public books for the use of the Morgan circuit and county courts.

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

1. That the Secretary of State furnish to the clerk of the Morgan circuit court the Kentucky Reports, one copy of Stanton's Revised Statutes, and the acts of the General Assembly passed since the adoption of the Revised Statutes, to be kept and preserved by the clerk for the use of the Morgan circuit and county courts.

§ 2. This act shall take effect from its passage. Approved February 4, 1863.

1863.

CHAPTER 764.

AN ACT for the benefit of school districts Nos. 17, 18, 35, and 57, in
Whitley 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 authorized and directed to draw his warrant on the treasury in favor of Robert Boyd, commissioner of com mon schools for Whitley county, for the sum of sixty-eight dollars and thirty-three cents, to be paid out by said conmissioner as follows: to the trustees of school district No. 17, thirty-eight dollars; to the trustees of district No. 57,, ten dollars, on account of schools taught in said districts. in the year 1860; to the trustees of district No. 18, twelve dollars and eighteen cents; to the trustees of district No. 35, eight dollars and twenty-cents, for the year 1861-that amount being due to those districts respectively, for schools taught and not regularly reported in the years specified. § 2. This act shall be in force from its passage. Approved February 4, 1863.

names and corporate powers.

CHAPTER 765.*

AN ACT to incorporate the Salt Lick Bridge Company. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Win. H. Taylor. James Hiner, James C. Cole," Corporators Jackson Norris, Robert Bedford. W. C. Halbert, N. B. Webster, John C. Ingram. Thos. H. Thomas, John McCall, and Thomas D. Parker, with their associates, be and they are hereby made a body politic and corporate, by the name and style of the "Salt Lick Creek Bridge Company," for the purpose of building a bridge across Salt Lick creek, near the mouth, in Lewis county; and they and their associates and successors shall continue' and have perpetual succession, and by that name and style are made capable in law to contract and be contracted with, sue and be sued, plead and impleaded, in all courts of law and equity in this Commonwealth; and have and possess all power necessary to carry into effect the objects of this act.

Capital stock.

2. The capital stock shall be three thousand dollars, divided in shares of ten dollars each. The capital stock may be increased by the president and directors to such an amount as may be necessary to construct said bridge, und completely protect the same, which stock may be subscrib ed for at such time and place as said persons shall think proper. They are authorized to open books for the subEcription of stock as they may deem proper, until the whole

1863.

When meeting

to be called.

of the stock shall be subscribed. That so soon as the sum of one thousand dollars is subscribed, they shall give public notice, calling a meeting of the stockholders, at such of stockholders time and place as may be convenient, to hold an election of a president and four directors, to serve for one year, and until their successors inay be elected; and after the first election all the powers and privileges hereby granted shall vest in a president and directors of said company and their successors in office.

§3. That the president and directors shall have power Calls on stock. to make calls on the stockholders as may be necessary to carry on the work, and construct the same; they may let out to undertakers or contractors the building and constructing of said bridge, and to do all matters and things pertaining to the carrying out the object of this act. §4. That upon the completion of said biidge, the presi- Toll collector to dent and directors may appoint a toll collector, at such price as may be agreed upon, to demand and receive from persons passing over said bridge such rates of tolls as the president and directors may think proper, not to be higher than the usual charges on bridges of equal span and costs.

be appointed.

5. The president and directors shall settle quarterly Dividends. with the toll collector, and cause a dividend to be made half yearly among the stockholders.

§ 6. That power is reserved to repeal or modify this act

at the pleasure of the Legislature.

7. This act shall take effect from its passage.

Approved February 4, 1863.

CHAPTER 766.

AN ACT to amend the charter of the Paris and Jackstown Turnpike
Road Company.

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

may be issued,

1. That the president and directors of the Paris and Addition'l stock Jackstown turnpike road company, for the purpose of pay- to be preferred ing off its indebtedness, be and are hereby authorized and stock. empowered to receive subscriptions and issue certificates of stock for an amount-not less than two thousand nor more than thirty-five hundred dollars, in shares of fifty dollars each. And the stock thus issued shall be preferred stock; and the profits, earnings, and income of said road, after paying the current annual expenses thereof. shall be applied as dividends on said preferred stock to the extent of six per cent. thereon, and any excess in payment of the stock: Provided, That if the stock thus subscribed, shall not discharge said indebtedness, the net profits aforesaid shall be first applied in payment of the debt remaining un

may be sold or leased.

1863. § 2. In the event sufficient subscriptions cannot be obIf stock uot sub-tained, under the preceding section, to make it effectual, scribed road or pay said indebtedness; or if deemed best by them, said president and directors are authorized to file a petition in equity in the Bourbon circuit court, for the purpose of selling or leasing said road, in order to pay said indebtedness. And said court is authorized and empowered to order and adjudge said road, and all its franchises, to be leased or sold,as in its direction it shall deem best for the interest of the creditors and corporators of said road.

may file petiti'n

against it.

3. Any creditor of said turnpike road company may Creditor of road file a petition in said court against it, for the purpose of having his debt satisfied, and said court shall have power, and is hereby authorized, to sequester the profits of said road, after paying its current annual expenses, lease the same for a term of years, or order a sale thereof with all its franchises, in its discretion, and as shall best promote the interest of said corporators, and secure said creditor: Provided, That this act shall not be operative until a majority of the stockholders, at some regular or called meet ing thereof, shall consent to and accept the provisions thereof, by written order entered in the book of their pro ceedings.

§4. This act to take effect from and after its passage.
Approved February 4, 1863.

[ocr errors][ocr errors][ocr errors]

CHAPTER 767.

AN ACT to incorporate the United Evangelical St. Paul's Church, of the city of Newport.

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

[ocr errors]

§ 1. That William Bushman. Carl Droaga, George Klien, Conrad Haufner, Jr., Frederick Speckman, Carl Baker, Conrad Haufner, Sr., and John Hoops, trustees of the United Evangelical St. Paul's Church, of the city of Newport, and their associates and su cessors, be and they are hereby created a body politic and corporate, by the name and style of The Trustees of the United Evangelical St. Paul's Church, of the City of Newport," and they, with their associates and successors, shall continue and have perpetual succession; and by that name shall be capable, in law, to sue and be sued, plead and be impleaded, to contract and be contracted with, to answer and be answered, in all courts of law and equity in this Commonwealth and elsewhere; to make, have, and use a common seal, and the same to break, alter, and amend at pleasure; and they may make and ordain such regulations for their government as, from time to time, they may deen expedient and proper, and

[ocr errors][ocr errors]

may change and renew the same at pleasure: Provided,
that they be not in contravention of the constitution and
laws of the United States or this Commonwealth.

§2. The said corporation shall have power to receive
and hold property, real and personal, for church and school
purposes, not exceeding in value the sum of thirty thous
and dollars: Provided, That said corporation shall have
power to sell and convey any portion of said property at
pleasure.

3. This act to take effect from its passage.

Approved February 4, 1863.

1863.

[ocr errors][merged small]

AN ACT for the benefit of Thos. B. Harrison, late sheriff of Logan

county,

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

1. That the Auditor of Public Accounts, in his settlement with Thomas B. Harrison, late sheriff of Logan county, for the revenue from that county due for the year 1361, shall allow the said Harrison credit for the sum of six thousand two hundred and twenty-one dollars and seventysix cents, which he was forcibly compelled to pay to H. E. Read, commissioner for the so-called Provisional Government of Kentucky.

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

CHAPTER 769.

AN ACT for the benefit of William G. Wade, late sheriff of Simpson county.

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

§ 1. That in the settlement which the Auditor may make with William G. Wade, late sheriff of Simpson county, for the revenue due from that county for the year 1861, the said Wade shall have credit for the sum of one thousand dollars, which, by duress, he was compelled to pay to William B. Clarke, a commissioner of the so-called Provisional Government of Kentucky.

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

« AnteriorContinuar »