Page images
PDF
EPUB

§ 2. That the board of directors of said company shall meet annually on the first Saturday in April, and at such other times as they may appoint, by ajournment or written notice, posted at the places mentioned in section first, for five days, for the transaction of all lawful business of the company. A meeting of the board may be convened by any stockholder or stockholders owning seventy-five shares of stock by written notice to the members of the board, stating the nature of the business for which he desires the meeting. A less number of the members of the board, attending such called meeting, may adjourn from time to time, until a quorum of three can be procured to attend. All meetings of said board and stockholders shall be held at the tavern house now kept by said Jonathan Williams, in Florence, unless the place of meeting shall have been changed by order of the board, or specified in the notice given by the board, as provided for in this act for calling said board or stockholders together.

§3. That the stock of said company may be assigned and transferred in writing; and upon the production of a written assignment or transfer, executed by a stockholder, either indorsed on an original certificate or a separate paper, in case of the loss of the certificate, it shall be the duty of the secretary of said company to make the proper transfer on the books of the company, and issue a new certificate to the assignee; in which case the old certificate or separate paper, with an affidavit of the loss of the certificate, shall be filed and preserved among the archives of the company; aud such assignee shall be entitled to all the rights and privileges of the original stockholders.

[blocks in formation]

§ 4. That for all travel upon said road that it shall be Rates of toll. lawful to demand and receive the same toll from persons coming on said road at the Big Bone road, which passes the house of David Utz, as if said persons had come on said road at the town of Union.

5. That it shall be the duty of the board of directors of said company to cause, without delay, the books and papers of said company, and all notes of the proceedings thereof, to be collected, and transcribed in a plain and legible hand writing, in a book to be provided for that purpose; and when so transcribed and approved by said board of directors, the same shall be evidence of the state and condition of said company, and the action of the board of directors as the original entries would have been; and hereafter the record of the proceedings shall be kept in the same book, or such other as may be provided; and all action of the said board shall be signed by the president of the board, and attested by the secretary.

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

Approved February 16, 1863.

Books, &c., of

company to be transcribed.

1863.

CHAPTER 839.

AN ACT to amend an act incorporating the Bracken Academy. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the principal and teachers shall have power, with the consent of the board of trustees, to confer degrees and grant diplomas, signed by the principal, teachers, and president of the board of trustees, together with the seal of the academy, which shall be as valid as those conferred by any other institution or college in the State: Provided, That no degree be conferred upon any of the students, male or female, but those who shall have completed the prescribed course of study, English or classical, passed a satisfactory examination, and who shall have maintained a good moral character.

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

Approved February 16, 1863.

CHAPTER 840.

AN ACT providing for removal of a fish dam in Kentucky river at the mouth of Paint Lick Creek.

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

§ 1. That any act of this General Assembly, heretofore passed, authorizing the erection of a fish dam at the mouth of Paint Lick creek, in the Kentucky river, be and the same is hereby repealed.

§ 2. That the Board of Internal Improvement be directed to take immediate steps for the removal of the dam at that place, between the counties of Garrard and Jessamine, first giving notice to the owners of the lands adjacent thereto of the removal required to be made by them, by the provisions of this act.

§3. This act to be of force from its passage.

Approved February 16, 1863.

CHAPTER 841.

AN ACT for the benefit of F. M. Demumbrun, late sheriff of Edmon son county, and his securities.

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

§ 1. That in the settlement of the account of F. M. Demumbrun, late sheriff of Edmonson county, the Auditor of Public Accounts be and he is hereby directed to allow said Demumbrun a credit for the amount of interest assess

ed against him for failing to pay in the revenue for said
county for the year 1861, it appearing that said Demum-
brun was prevented from collecting and paying over said
revenue, owing to the occupancy of said county by the
rebel army Provided however, That the said Demumbrun
and his securities shall not be entitled to the benefit of this
act unless they pay to the Auditor the full amount of the
principal of said revenue for said county for the year 1861,
and costs, on or before the first day of April next.
2. This act to be in force from its passage.

Approved February 16, 1863.

1863.

CHAPTER 843.

AN ACT for the benefit of the town of Hodgenville.

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

§1. That the qualified voters of the town of Hodgenville may, on the first Saturday in March, 1863, elect a chairman and board of trustees for said town, who are to serve until the next regular election for trustees under the charter of said town. and shall serve until their successors are duly qualified.

Chairman and board of trustees

to be elected.

Marshal-bie

2. That the marshal of said town in addition to the duties imposed upon him by the by-laws of the town afore- duties & powers said, shall have concurrent powers and jurisdiction with constables of this Commonwealth, co-extensive with the county of Larue, and in that regard shall be governed, so far as applicable, by the laws applicable to constables: Provided however, He shall execute bond with good surety, in the county court for the county aforesaid, in the same manner, and for the same purposes, that constables are now required to execute bond by law in this Commonwealth, in addition to the bond he is required to execute to the board of trustees; and he and his sureties shall be liable, and proceeded against, on his bond, and under the same penalties that constables are now governed by law; his term of office shall be the same as now regulated by the charter and laws in reference to said town.

§ 3. It shall be the duty of the county clerk for Larue county, or one of his deputies, to hold the election for a chairman and board of trustees, at the time aforesaid, and all subsequent elections, and certify the same, at the court in the town of Hodgenville, and shall give a certificate of electon to those who may have the highest number of votes cast for them.

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

Who to hold election.

1863:

CHAPTER 844.

AN ACT for the benefit of Joseph R. Witty, sheriff of the county of
Metcalfe.

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

§ 1. That in the settlement of the public revenue due from the county of Metcalfe for the year 1862, Joseph R. Witty, sheriff of that county, shall have credit with the treasury for the sum of ninety-nine dollars and ninety cents, the interest charged to him by the Auditor of Public Accounts, and paid by him into the public treasury on the revenue due from that county for the year 1861.

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

CHAPTER 845.

AN ACT for the benefit of Lewis S. Lee, sheriff of the county of Bal

lard.

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

§ 1. That in the settlement for the revenue due from the county of Ballard, for the year 1862, Lewis S. Lee, sheriff of that county, shall have credit for the sum of one hundred and sixty-four dollars and thirty-four cents, the amount of interest charged to him by the Auditor of Public Accounts, and paid by him into the public treasury, on the revenue due from that county for the year 1861.

§ 2. This act to take effect from and after its passage. Approved February 16, 1863.

CHAPTER 846.

AN ACT for the benefit of Frank Catron, sheriff of Knox county. Whereas, it is represented to this present General As sembly that Frank Catron, sheriff of the county of Knox, before he received information of the increased rate of taxation under the laws recently passed by the General Assembly, had, in many instances, collected and receipted for taxes at the old rate; and whereas, it is also represented that owing to the possession of said county by the rebel army during the latter part of the year 1861, it was impossible for said sheriff to have collected the revenue due from that county for said year in the time prescribed by law, and that judgment has been taken against said sheriff

and his sureties for said revenue, and interest from 1st June, 1861, damages and costs--therefore,

Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

§ 1. That it shall and may be lawful for the said Frank Catron, at any time within two years from the passage of this act, to collect and distrain for the unpaid taxes due him as stated in the preamble to this act.

§ 2. That the said sheriff shall have credit with the public treasury for the interest upon the judgment referred to in the preamble to this act, accruing from the first day of June, 1861; and said credit may be either entered on the judgment, or allowed by the Auditor in the settlement of the accounts of said sheriff.

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

CHAPTER 847.

AN ACT concerning the estate of Edmund Bayne, free man of color, late of Shelby county.

Whereas, it is represented to this General Assembly that Edmund Bayne, a free man of color, of Shelby county, died intestate, and without heirs, the owner of a small personal estate and of one or two lots in the town of Simpsonville, all of which will escheat to the Commonwealth-therefore,

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

§1. That Hanson Harding, the administrator of said Edmund, be and is hereby empowered to sell said real estate, and convey the title thereto to the purchaser.

§ 2. That upon a settlement of his accounts as administrator of said estate, said Hanson Harding shall hold the balance thereof as trustee for the use and benefit of Betty, the surviving wife of said Edmund, using principal and interest for that purpose, as he may deem best.

§3. Should there be any portion of the fund unexpended at the death of said Betty, said trustee shall pay over the same to the Kentucky State Colonization Society, to be used by said society in promoting the objects of its organization.

61

Approved February 16, 1863.

1863.

« PreviousContinue »