Page images
PDF
EPUB

CHAPTER 1037.

AN ACT to incorporate the White Sulphur Springs Hotel Company, in Bath

county.

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

§ 1. That V. B. Young, N. P. Reid, Julius Aroni, Daviess Reid, J. G. Sparks, James B. Beck, Frank Waters, R. W. Woolley, -Sanders, W. C. Allen, J. Stoddard Johnston, James Gay (Stoner Jas.), John Pruett, Robert Winn, W. B. Emmal, B. F. Buckner, and W. C. P. Breckinridge are hereby declared, and their successors are declared, to be a corporation, under the corporate name of the White Sulphur Springs Hotel Company; and said corporation is hereby vested with all common law corporate powers, to continue for the term of forty years; and any vacancy in said board of corporators, by death or resignation, shall be filled by election by the remaining corporators.

§ 2. The business of said corporation shall be conducted by a board of five directors, president, secretary, and treasurer, who shall be elected at such times and places and in such manner as may be by the by-laws of said corporation prescribed; and their duties shall, from time to time, be prescribed by the by-laws.

3. Until the stockholders of said company shall elect directors, the corporators above named shall serve as such directors, and have all the powers of such directors; and shall, by proper by-laws, by them to be adopted, provide for the subscription and payment of stock, the election of directors and officers, and all other matters pertaining to the conduct and management of the affairs and business of said corporation, which by-laws shall have the same force and effect as if herein enacted.

4. The capital stock of said company shall consist of two hundred shares of one hundred dollars each; but the amount of the same may be at any time increased by the directors to an amount not exceeding one thousand shares, and such increased stock put upon the market in such manner as said directors may order; and all stock in said company is declared to be personal property.

5. Said corporation, for the transportation of each passenger and his reasonable baggage, may, from the Lexington and Big Sandy Railroad to the White Sulphur Springs, shall be entitled to charge the sum of fifty cents and no more, and a like sum for each passenger carried from the springs to the said Big Sandy Railroad.

§ 6. Said company may issue bonds bearing interest at a rate not exceeding ten per cent. per annum, secured by mortgage upon any or all of its property, and may sell said bonds in the market for such price as it may agree to receive.

§ 7. Said company may buy, hold, and sell all real es tate, either in fee-simple or by lease, that may be necessary or convenient for the transaction of its business.

8. Said corporation shall have power to erect and maintain all such buildings as may be necessary or proper to entertain visitors to said springs, and to carry on the business of hotel keeping at the said springs in all its usual branches, and to keep and maintain for the use of guests all usual amusements and refreshments commonly kept at watering-places and summer resorts, and not prohibited by law.

9. That this act shall take effect from its passage. Approved April 22, 1880.

CHAPTER 1038.

AN ACT to amend the charter of the town of Harrodsburg, Mercer county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§1. That the marshal of the town of Harrodsburg may, with the approval of the board of trustees of said town, appoint his own deputies, and make the appointment at his pleasure. Before any such deputy shall proceed to the execution of the duties of his office, he shall take the oath required to be taken by the marshal. The marshal shall be responsible for the acts of his deputy.

§ 2. The several collectors of taxes for railroad purposes, heretofore appointed by the board of trustees of

said town, who have not collected all the taxes due on the tax lists placed in their hands, may, by and with the approval of said board, appoint a deputy or deputies, and may make the same at pleasure. Before any deputy collector shall enter upon the duties of his office, he shall take the oath required of his principal, and the collector. shall be responsible for the acts of his deputy.

3. That the marshal of said town be fully authorized and empowered to collect all taxes levied for railroad purposes by said town upon the future tax lists placed in his hands by said board.

§ 4. That all laws or parts of laws inconsistent with the provisions of this act be, and the same are hereby, repealed; and that this act take effect and be in force from and after its passage.

Approved April 22, 1880.

CHAPTER 1039.

AN ACT to repeal all acts and parts of acts, so far as the same authorize the county of Fayette and the city of Lexington hereafter to subscribe stock in railroad companies.

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

§ 1. That so much of all acts and parts of acts as authorize the county of Fayette and the city of Lexington to hereafter subscribe stock in any railroad company, be, and the same are hereby, repealed.

હું છે. This act shall be in force from and after its pas

\ sage.

Approved April 22, 1880.

CHAPTER 1040.

AN ACT taxing shows for the benefit of Scottsville, Allen county.

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

1. That the trustees of the town of Scottsville, Allen county, shall have the right and privilege to tax all cir

cuses and side-shows for each exhibition within the corporate limits of said town, or within one half mile of the same, to which an admittance fee is charged, in any sum they may deem proper, not to exceed twenty dollars. All shows that exhibit under different curtains shall be considered different shows.

2. Any party or parties refusing to comply with the requirements of this act shall be deemed guilty of a misdemeanor, and may be proceeded against before any justice of the peace, and fined in the sum of fifty dollars and costs, to be recovered as a judgment for the use of said town.

§ 3. This act to take effect from and after its passage. Approved April 22, 1880.

CHAPTER 1041.

AN ACT authorizing Decater Vanmeter to build a mill-dam across Nolyn river, in Edmonson county.

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

§ 1. That Decater Vanmeter be, and he is hereby, authorized to build a mill-dam across Nolyn river, in Edmonson county, at what is known as the lower Nathan Vanmeter's ford. Said mill-dam shall not be more than four and one half feet high: Provided, That should the Commonwealth of Kentucky ever require the removal of said dam, said Vanmeter, his heirs, assigns, or representative shall have said dam removed at his own private expense.

§ 2. This act to take effect from and after its passage. Approved April 22, 1880.

CHAPTER 1042

AN ACT for the benefit of John L. McCormick, of Montgomery county.

WHEREAS, It appears by an order of the Montgomery county court, made at its July term 1879, that Jno. L. McCormick, administrator of J. M. McCormick, was wrong

fully assessed, for the year 1878, with thirty-five hundred dollars ($3,500) under the equalization law; and that before he, as such administrator, knew of said wrongful assessment, paid the State taxes on the same to the sheriff of Montgomery county, and he had paid the same into the State Treasury; now,

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

§ 1. That the Auditor be, and he is hereby, ordered and directed to draw his warrant on the State Treasurer in favor of said John L. McCormick, administrator of J. M. McCormick, for the sum of fourteen dollars, and the said Treasurer is hereby authorized and directed to pay said. sum to said John L. McCormick.

§ 2. This act to take effect and be in force from and after its passage.

Approved April 22, 1880.

CHAPTER 1044.

AN ACT to amend an act, entitled "An act to repeal the char'er of the town of Corydon, Henderson county, and re-incorporate the same," approved March 8th, 1876.

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

§ 1. That an act, entitled " An act to repeal the charter of the town of Corydon, Henderson county, and re-incorporate the same," approved March 8th, 1876, be amended as follows, viz :

trustee.

§ 2. No person shall be a trustee or other officer of said who may be a town who is not a qualified voter therein under the Constitution and laws of the State of Kentucky.

§ 3. The board of trustees shall keep a record of their proceedings, which shall be signed by the presiding officer and clerk; and such record shall be subject to the inspection of any citizen at any time; and all by-laws and ordinances passed by the board shall be posted up by them, in not less than three public places in the town, and not less than ten days before the same shall take effect.

« PreviousContinue »