Page images
PDF
EPUB

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 All acts or parts of acts in conflict herewith are hereby repealed.

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

Approved May 5, 1880.

CHAPTER 1503.

AN ACT for the benefit of colored school district No. 4, Boyle county. WHEREAS, The common school commissioner of Boyle county, through error, failed to report thirty-two children to the Superintendent of Public Instruction for the scho ol year ending June 30th, 1879, which should have been included in the census of district No. 4; therefore,

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

§ 1. That the sum of sixteen dollars be, and is hereby, appropriated to said district for the benefit of the teacher therein, to be paid out of the colored school fund; and when the commissioner shall draw his draft for the same, countersigned by the Superintendent of Public Instruction, the Auditor shall issue his warrant in favor of R. H. Caldwell, commissioner of Boyle county, to be paid by him to the teacher of district No. 4, in Boyle county, for said year.

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

Approved May 5, 1880.

CHAPTER 1504.

AN ACT, entitled "An act to incorporate the Eastern Kentucky Building
Association, of Ashland."

Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

§ 1. That John B. Powell, John Dever, John W. Hamp Corporators. ton, D. K. Weis, John Wettige, Julius C. Miller, J. M. Fer

guson, and William C. Ireland, and their associates and successors, are hereby created a body-politic and corpo

rate, under the corporate name of the Eastern Kentucky Corporate name. Building Association, of Ashland; and in that name may

poration.

sue and be sued, plead and be impleaded, contract and be contracted with; and may have perpetual succession and a common seal, which they may break or alter at pleasure; and may purchase, use, and hold real and personal estate in and near Ashland, and in Boyd county; and issue stock not exceeding in amount five hundred thousand dollars; loan its funds at a rate of interest not exceeding six per cent., and take mortgage and other securities therefor; and may sell and convey any and all property owned by said corporation.

§ 2. The business of said corporation shall embrace Object of the cor the buying, improving, leasing, and selling real estate in and near Ashland, Kentucky, and also in Boyd county, and in loaning the funds of the association, always giv ing preference to its own members, for the purpose of enabling them to acquire homes and paying for the same in small weekly or monthly installments, as may be provided for in the constitution and by-laws of the association; and said association may, if the board of directors think proper, invest a part of the funds in establishing and conducting manufacturing establishments in or near Ashland.

Capital stock.

laws.

§3. The capital stock of said association shall be five hundred thousand dollars, to be divided into shares of two hundred dollars each; but no member shall be permitted to subscribe or own more than twenty shares of said capital stock; and said association may elect officers. and organize for business as soon as twenty shares of stock shall be taken.

§ 4. Said association shall have power to make a conMay make by stitution and by-laws; and to ordain such rules and regulations as it may deem proper and necessary for the management of the business of the Association, and to alter or amend them at pleasure, but not contrary to the Constitution and laws of the United States and of the State of Kentucky.

§ 5. The fiscal and prudential and financial affairs and Business-how business of said association shall be managed and conducted by a president, vice president, and seven directors, who shall constitute a board of directors; and said

managed.

association shall have such other officers as may be deemed necessary and proper for the transaction of its business, all of whom shall be elected by the stockholders; and the number of votes that each stockholder may have shall be designated in the constitution of said association. The board of directors shall have power to fill all vacancies in the board, and appoint such executive and other committees as may be provided for in the constitution.

treasurer shall

§ 6. The secretary and treasurer shall each give bond, Secretary and with good personal security, to the association, which give bond. shall be approved by the board of directors, conditioned for the faithful performance of their respective duties.

how made.

§ 7. Said association shall have power to assess and Assessments and collect, at such times and upon such terms as it may deem expedient, such contributions, dues, and fines from its members as they may deem necessary and proper to carry out the objects of the association; and said association may conclude the sale of the shares of stock after one thousand shares shall have been sold.

poration.

§ 8. In addition to the objects of the association as is Object of the corhereinbefore expressed, it shall be the duty of said association to afford its members a safe depository for their weekly earnings, and a safe investment of their savings, and to loan to its members its accumulated funds and weekly deposits, and to afford relief to its members, by advancements or otherwise, in building and securing homes: Provided, That all loans or investments of the association shall be based upon first liens on real estate located in Boyd county, Kentucky.

given.

§ 9. In addition to the mortgage, or other lien or secu- Liens and how rity, which may be given by a stockholder to secure any loan which may be made, or any indebtedness which may be created, a first lien is given to said association upon the interest and stock of such share-holder in said association to secure the association in said loan or indebtedness; and whereas, it is one of the chief objects of said association to enable persons of limited means to secure homesteads for themselves and their families; it

is hereby enacted that any accumulation by any stockholder in the funds of the association shall be held and regarded as a homestead right, and shall be exempt from sale under execution, attachment, or judgment of any court, according to the provisions of an act to exempt homesteads from sale or debt, approved February 10, 1866; and said homestead right shall be in lieu of the exemption granted by said act; but such exemption shall not affect the liens of the association.

§ 10. This act shall take effect from and after its pas

sage.

[ocr errors]

Approved May 5, 1880.

CHAPTER 1505.

AN ACT for the benefit of John Lay, in Knox 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 to open the accounts of John Lay, late sheriff of Knox county, for the years 1876, 1877, and 1878, and re-adjust the same, crediting him for any delinquents or exonerations to which he may appear to be entitled. Approved May 5, 1880.

CHAPTER 1507.

AN ACT to amend the present charter of the Pleasureville, Bethlehem, and
Kentucky River Turnpike Company, in Henry county.

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

§ 1. That so much of said turnpike road as lies east of Bethlehem, beginning at Thomas' lane, is hereby severed from the remainder of said road, and shall be hereafter known as the Bethlehem Turnpike; and the owners thereof are hereby created a corporation, to be known as the Bethlehem Turnpike Company.

§ 2. Said Bethlehem Turnpike Company is hereby vested with all the powers and subject to all the penalties

provided or mentioned in the charter of the Pleasureville, Bethlehem, and Kentucky River Turnpike Company, not inconsistent herewith.

§ 3. The said Bethlehem Turnpike Company hereby created, and the Pleasureville, Bethlehem, and Kentucky River Turnpike Company, are hereby made distinct and separate corporations, independent of each other in all things. The laches or infractions of law committed by either shall be solely accounted for by the misdoer.

§ 4. The stockholders of said Bethlehem Turnpike Company are hereby authorized to at once elect such and so many officers and directors as they may deem necessary for the transaction of their business; and to make and adopt by laws governing the times of such elections, the duties of said officers and directors, and the terms for which they or any of them shall hold office.

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

Approved May 5, 1880.

CHAPTER 1508

AN ACT to incorporate the Dutch Tract Cemetery Company.

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

§ 1. That R. H. Shuck, J. W. Sherman, Benj. Thompson, Tyler Batterton, John Long, and Albert Bergen be, and they are hereby, created a body-corporate, under the corporate name and style of the Dutch Tract Cemetery Company; and in that name may sue and be sued, contract and be contracted with, and do and perform all corporate acts incident to the purpose of its incorporation. The said company shall have power to purchase and hold any quantity of land not exceeding twenty-five acres; and said land shall be held solely and exclusively for the burial of the dead.

§ 2. All the provisions of an act (so far as they are applicable) incorporating the Grove Hill Cemetery, of Shel

« PreviousContinue »