Page images
PDF
EPUB

tion.

per, Isaac Strout, Reuben Y. Warner, James T. Peters, J. R. Bascom, and Dick Bigstaff.

§ 4. The subscribers for stock shall sign the following obligation, which shall be written in a book kept for such Form of obliga- purpose: We, whose names are hereto subscribed, severally promise to pay to the president and directors of the Owingsville, Prickly Ash, and Sharpsburg Turnpike Road Company the sum of twenty-five dollars for each and every share of stock set opposite our names, in such manner, and in such times and places as shall be require d by the president and directers of said company, which subscriptions may be collected in the proper courts.

corporation may

organize.

§ 5. That when three hundred dollars shall have been When and how subscribed to the capital stock of said company, it shall be the duty of said commissioners, or one or more of them, to give notice of a meeting of the stockholders of said company, to meet at Owingsville, for the purpose of electing officers; said notice to be put up at three or more of the most public places on said proposed road, at least five days previous to said meeting, at which meeting at least two of said commissioners shall be present, who shall proceed to take the vote, by ballot or otherwise, in person or by proxy, of said stockholders, each stockholder having one vote for each share of stock held, for a president and four directors, who shall hold their offices for one year, and until their successors shall be duly elected and qualified. The time and place of election of officers, after the first election, shall be fixed by the president and direct ors, a majority of whom shall be competent to do busiThe president and directors, before they enter on the duties of their offices, shall take an oath before some justice of the peace that they will faithfully discharge the duties of the respective offices without favor, according to their best judgment. They shall appoint a treasurer and such other officers as they may deem necessary, who shall hold said office or offices until his or their successors shall be appointed, but removable by and at the discretion of the president and directors. The treasurer shall give such bond and security as the board of directors may

Directors to take ness.
oath, appoint of-
ficers, &c.

require, the obligation to be made payable to them, conditioned that he will faithfully discharge the duties of treasurer of said company, and that he will, when called on, pay the amount of money in his hands to the order of said board, and that he will perform the duties required of him by the by-laws of said company.

ers.

§ 6. The president and directors, when elected and qualified, shall be a body-corporate, in fact and in law, by the name of the "Owingsville, Prickley Ash, and Name and style. Sharpsburg Turnpike Road Company;" and shall have perpetual succession, and all the privileges and franchises incident to a corporation; and shall be capable of taking Corporate powand holding their said capital stock, and the increase and profits thereof; and of purchasing, taking, and holding, to them and their successors and assigns, and of selling, transferring, and conveying, in fee-simple or otherwise, all such lands, tenements, and estate, real or personal, as shall be necessary to them in the prosecution of their work; and to sue and be sued, plead and be impleaded, defend and be defended, in any of the courts of this Commonwealth, or any other place whatever; and to do all or every other thing which a body-politic or corporate may do.

locate road.

§ 7. The said company shall have power to locate and May lay out and lay out said road, receive releases, in writing, of any person or persons willing to grant the right of way for said turnpike, the use of rock and timber for the same, without charge, which being so given shall be binding to all intents and purposes; and may take the steps authorized by the general law of the State to condemn the land over which said road is to run, and stone and other materials from adjacent lands.

§ 8. The company shall have power and authority, in the construction of said road, to fix the width and manner of construction, its grade, and whatever else may appertain to such construction: Provided, however, The width of said road shall not be less than thirty feet, except in heavy cuts, and the width of metal not less than twelve feet.

May fix width

and grade of

road.

§ 9. The company shall have power to construct for the making of any part of said road when the amount of stock subscribed shall be sufficient, together with the county subscription, to make one mile of said road; may designate the place for the toll-gates, and charge lawful tolls on all completed road.

§ 10. It shall be lawful for the company to make a set Corporation may of by-laws, not inconsistent with this act and the Constimake by-laws,

&c.

subscribe stock

tution and laws of Kentucky.

§ 11. That whenever the county court of Bath county Bath county shall shall be satisfied that a sufficient amount of stock has been subscribed in good faith by responsible persons to make a mile of said turnpike road, including the county subscription hereinafter provided for, then it shall be the duty of the Bath county court to subscribe on behalf of the county the amount of stock in said company as is now authorized by existing laws authorizing the county court of Bath to subscribe stock in turnpike road companies not exceeding seven hundred and fifty dollars per mile, and levy the necessary tax to pay the same, or authorize its payment out of any funds that may now be on hand not otherwise appropriated, raised for turnpike purposes.

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

Approved May 5, 1880.

CHAPTER 1498.

AN ACT for the benefit of Charles Hammonds, of Clay conn1y. WHEREAS, It appears that Edmond Hammonds was, on the 21st March, 1870, a pauper idiot in Knox county. Kentucky, and had been so found by the inquest of a jury and the judgment of the Knox circuit court, and allowed forty dollars per annum for his support, payable out of the State Treasury; and it still further appearing that from some cause nothing was drawn from the State Treasury for the support of said idiot from the 21st of March, 1870, to the 2d day of April, 1878, a period of

eight years and twelve days; and it further appearing that, during that time, said idiot was taken care of and supported by Charles Hammonds, and there was no change either in the mental or physical condition of said idiot; therefore,

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 on the Treasurer of this Commonwealth, in favor of Charles Hammonds, of Clay county, for the sum that would have been due to the committee of said idiot for said period of time, from the 21st of March, 1870, to the 2d day of April, 1878, at the rate of forty dollars per annum.

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

Approved May 5, 1880.

CHAPTER 1499.

AN ACT for the benefit of Thomas J. Smith, late sheriff of Ohio county.

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

§ 1. That Thomas J. Smith, late sheriff of Ohio county, have the further time of two years from the passage of this act to collect any uncollected fee-bills and any uncollected revenue tax or county levy due him, and which he has in any wise accounted for and paid; and said Smith or any one of his late deputies shall have the same power for said time of two years from the passage of this act to distrain, levy, and sell, in the collection of any of the said fee-bills and taxes due him and remaining in his hands uncollected, that sheriff's now have for the collection of fee-bills and taxes; but said Smith and his securities on his official bond shall be responsible to any one injured by an illegal seizure or proceeding under the privilege of this act; and the said Thomas J. Smith and his sureties shall be subject to all the penalties now in force by law for issuing or collecting illegal fee-bills.

§ 2. The provisions of this act shall not extend further back than seven years from the passage of this act.

§ 3. This act to take effect from and after its passage. Approved May 5, 1880.

CHAPTER 1501.

AN ACT to authorize the employment, in cleaning and repairing the streets, sewers, and other public property of the city of Lexington, of prisoners confined at labor in the work-house of said city.

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

§ 1. That the mayor and councilmen of the city of Lexington may require that any or all of the prisoners confined in the work-house of said city shall be employed outside the limits of said work-house at labor in cleaning and repairing the streets, sewers, or other public property of said city.

§ 2. All acts or parts of acts in conflict here with are hereby repealed.

3. This act to take effect from its passage.

Approved May 5, 1880.

CHAPTER 1502.

AN ACT to regulate the mode and manner of discharge of prisoners confined in the work-house of the city of Lexington.

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

§ 1. That the mayor of the city of Lexington shall have power, by and with the unanimous advice and consent of the police committee of the council of said city, at a called or stated meeting thereof, to remit, in writing, any fine or penalty imposed by any ordinance of said city, when the offender is imprisoned in the work-house, and to discharge from the work-house any prisoner confined therein. The written order of remission or release shall be reported to and filed at the next regular meeting of the mayor and council.

« PreviousContinue »