Imágenes de páginas
PDF
EPUB

for in such manner as may be prescribed by said company in its by-laws; and said shares may be transferred in such manner as said company, by its by-laws, may direct.

§ 4. The said company shall have power to hold such estate in Kentucky, by purchase, lease, or otherwise, as it may deem necessary and proper for carrying on the mining of coal, the smelting of iron ore, the conversion of timber into lumber, fire clay into brick and other things; the manufacture of oil and other products of coal, of iron of all sorts, and other products of ore, and the manufacture of mineral generally, and the building of machinery and other things which may be necessary for transporting the coal oil, ore, iron, and all other things, with power to sell and convey all such products, material, and estate, at pleasure; and to the purposes aforesaid the business of said company shall be confined: Provided, however, That whatever may be necessary and expedient, as incidental to said business, is not excluded from the power of said company.

§ 5. Said company may borrow money on such terms, and secure the same in such way, as may be prescribed by the by-laws, or determined on by the stockholders; but no banking privileges are hereby granted to said company. § 6. The General Assembly retains the right of repealing or amending this charter at pleasure.

§ 7. This act shall take effect from and after its passage. Approved March 11, 1862.

1862.

May hold real estate.

May borrow

money.

CHAPTER 485.

AN ACT for the benefit of the New Castle and Eminence turnpike road company.

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

That from and after the passage of this act, it shall be lawful for the president, directors, and company, to erect two gates on said road, at such places as they may deem. necessary, and to charge half tolls at each gate, according to the rates fixed by law, and by which said road has been heretofore governed: Provided, Said company shall have the power to discontinue or re-establish such extra gate at their option.

Approved March 11, 1862.

CHAPTER 486.

AN ACT to incorporate the Hemp Ridge Farmers' Association. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That William L. Waddy, George Smith, Thomas

1862.

B. Posey, James Hackworth, Warner Jessee, and their present and future associate stockholders in the Hemp Ridge Farmers' Association, be, and they are hereby, created a corporation and body politic, under the name and style of the Hemp Ridge Farmers' Association.

§ 2. The capital stock of the association shall not exceed one thousand dollars, divided into shares of ten dollars each.

§ 3. The annual election for a president and directors shall take place on the fourth Saturday in April of each year, at the grounds of the association.

§ 4. That all the provisions of an act, approved February 22d, 1860, entitled "An act to incorporate the Shelby County Agricultural and Mechanical Association," be, and the same are hereby, applied, so far as the same are not inconsistent with the foregoing sections, to the Hemp Ridge association; and said association shall, in all respects, be governed and controlled by the provisions of said act, except as herein provided.

Approved March 11, 1862.

CHAPTER 487.

AN ACT to amend an act, entitled "An act to incorporate the Commercial
Insurance Company."

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

§ 1. That the Commercial Insurance Company shall have the power of retiring its stock by purchasing the same from such stockholders as may be willing to surrender the stock, or any part of the stock they may hold; but the capital stock in said company not to be reduced to a sum below one hundred thousand dollars, with the privilege of increasing the capital stock in said company, at any future time, to a sum not exceeding three hundred thousand dollars.

§ 2. That said company shall have power to effect insurance upon the mutual principle.

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

Approved March 11, 1862.

CHAPTER 488.

AN ACT to repeal article fourth, section first, of an act incorporating the city of Paducah.

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

§ 1. That so much of article fourth, (4,) section first, (1,) of an act, entitled "An act to incorporate the city of Paducah," as relates to the assistant city judge of said city, be, and the same is hereby, repealed.

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

Approved March 11, 1862.

1862.

CHAPTER 489.

AN ACT authorizing the coroners of Nicholas and Ohio counties to collect fee

bills.

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

§ 1. That the coroners of Nicholas and Ohio counties are hereby authorized to collect fee bills. They shall be governed by the same laws, and liable to the same penalties, as sheriffs.

§ 2. This act to take effect from and after its passage. Approved March 11, 1862.

CHAPTER 490.

AN ACT for the benefit of P. W. Napier, late sheriff of Casey county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That P. W. Napier, late sheriff of Casey county, be, and he is hereby, allowed the further time of two years, from the passage of this act, to collect, and to list with the proper officers for collection, all fee bills, revenue, or county levies which accrued during the term or terms of his sheriffalty, and remain yet unpaid; and that said fee bills, revenue, and county levies, shall retain and have all the leviable and distrainable qualities during the term of two years aforesaid, as if issued and collected within the time heretofore prescribed by law: Provided, That the said P. W. Napier shall be liable to all the penalties as now fixed by law, for issuing or collecting illegal fee bills by the sheriffs of this Commonwealth.

§ 2. That this act take effect from its passage.
Approved March 11, 1862.

1862.

CHAPTER 491.

AN ACT to change the place of voting in the 5th district, Whitley county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

That the voting place in the 5th district, in Whitley county, from and after the passage of this act, shall be at the present residence of Liberty Sutton, Esq.

Approved March 11, 1862.

CHAPTER 492.

AN ACT for the benefit of the Kentucky Female Orphan School at Midway. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

That the property owned by the Kentucky Female Ophan School at Midway, Woodford county, shall be exempt from all taxes whatever so long as it exists as a school of charity.

Approved March 11, 1862.

CHAPTER 493.

AN ACT for the benefit of Jonathan Horsefall, jailer of the city of Newport. 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 issue his warrant on the Treasurer of this State in favor of Jonathan Horsefall, jailer of the city of Newport, for the sum of thirty dollars.

§ 2. This act to take effect from and after its passage. Approved March 11, 1862.

CHAPTER 494.

AN ACT to amend the charter of the town of Carrollton.

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

1. That the charter of the town of Carrollton, in Carroll county, be so amended as to authorize the trustees of said town to grant dray license, and license to the keepers of beer houses, for the sale of beer.

§ 2. That the license on each dray shall not exceed ten dollars per year, and the license on beer houses shall not exceed fifteen dollars per annum; the term dray license to include wagons, carts, and other conveyances, engaged as carriers, for hire, of produce, merchandise, or other commodities, from one part of the corporation to another.

§ 3. It shall be the duty of the trustees of said town to number each dray so licensed, and to regulate, by ordinance, the tariff of rates for hauling freights and other articles; and they shall have power to sue, in their corporate name, in the quarterly court of Carroll county, and recover a fine not exceeding twenty dollars, against any person or persons who shall run a dray without license within the corporation, for each offense; and, in like manner, may proceed against the keeper or keepers of a beer house, for retailing beer without license; and on conviction, may recover a fine, not to exceed twenty dollars, against the person convicted, for each offense.

§ 4. This act shall be in force from its

passage.

Approved March 11, 1862.

1862.

CHAPTER 495.

AN ACT to repeal an act, entitled "An act to amend the charter of the town of Lagrange," approved March 3, 1860.

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

§ 1. That an act, entitled "An act to amend the charter of the town of Lagrange," approved March 3, 1860, be, and the same is hereby, repealed.

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

Approved March 11, 1862.

CHAPTER 496.

AN ACT to exempt tavern-keepers in the town of Crab Orchard from paying coffee-house license.

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

§ 1. That hotel or tavern-keepers in the town of Crab Orchard shall hereafter be exempt from paying the tax imposed for coffee-house license, and shall only be compelled to pay the tax imposed by the Revised Statutes for keeping a taven.

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

Approved March 11, 1862.

CHAPTER 497.

AN ACT to incorporate the Benedictine Order of Covington, consisting of
Catholic priests and lay brothers.

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

§ 1. That Osilo Vander Green, Athanasius Kinternach, Corporators' Thaddeus Shungelmeyer, Columban Schmittbower, and names.

« AnteriorContinuar »