Page images
PDF
EPUB

declared to have lost sheep by dog-killing, not to exceed the full value of such losses.

5. That in case the assessor shall fail to list any person liable for said dog tax, it shall be the duty of the sheriff of said county to list and collect such taxes, and report the same to said court, in the same manner as required for county levy tax omitted by the assessor.

6. This act shall take effect from and after its passage; and all other acts imposing a tax upon dogs in Bath county are hereby repealed.

Approved April 2, 1880.

CHAPTER 733.

AN ACT for the benefit of common school district No. 4, in McCracken

county.

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

1. That the trustee or trustees of common school district No. 4, in McCracken county, shall have the right to submit to the qualified voters of said district, at some regular election held in each year, the question whether or not a sum not exceeding twenty-five cents on the one hundred dollars' worth of property in said district shall be assessed, levied, and collected for the purpose of supplementing the State fund received by said district in paying good and competent teachers.

2. If, at such election, a majority of those voting cast their votes in favor of said levy in said district, the trustees shall have the right to fix the amount to be assessed, levied, and collected each year, which taxes, when collected, shall be paid over to said trustees in trust for the purposes aforesaid; and in case said trustees shall misappropriate said funds, or any part thereof, they shall be guilty of embezzlement, and punished accordingly.

3. Said trustees shall have the right to list said taxes with any collecting officer of McCracken county, who shall have the same right and power to collect and distrain for said taxes as he would have for county

or revenue tax, and shall be responsible for the same upon his official bond as for the collection of other county dues.

Approved April 2, 1880.

CHAPTER 734.

AN ACT to incorporate Galilean Lodge, No. 1, Paducah, Kentucky. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That R. H. Boyd, Lee Boyd, Lee Boyd, jr., Bowlin Adams, and their associates, be, and they are hereby, created a body-corporate, by the name and style of Gallilean Lodge, No. 1, and they and their associates shall so continue and have perpetual succession; and by that name are made capable in law as natural persons to sue and be sued, contract and be contracted with, and plead and be impleaded, in all courts of law and equity in this Commonwealth; and may have and use a common seal, which they may alter at pleasure; and they may make and ordain such regulations and by-laws for their government, and alter and amend the same at their pleasure: Provided, They are not inconsistent with the Constitution and laws of Kentucky, nor in contravention of the Constitution and laws of the United States.

§ 2. That said corporation shall have the power of acquiring and holding, by purchase or otherwise, real and personal property for benevolent purposes, as said lodge may require, not exceeding in value five thousand dollars; and may at any time sell and convey the same, or any part thereof, and reinvest or dispose of the proceeds.

§3. That to the officers of said lodge, and their successors in office, is confided the management of the concerns of said corporation as trustees, a majority of whom shall have power to make contracts pertaining to the personal or real estate of the lodge; and in conveying real estate they shall join in the conveyance. A majority of the officers of said lodge shall have power to take bond, in the name of the corporation, of such of their officers as are required by their by-laws to give bond.

§ 4. That service of process on any one of the officers of said lodge shall be deemed sufficient notice to said lodge. That the General Assembly reserves the right to amend, alter, or abolish this charter at any time, upon the request of a majority of all the members of said lodge. 5. This act shall take effect from its passage.

Approved April 2, 1880.

CHAPTER 735.

AN ACT to amend an act, entitled "An act to amend and reduce into one the several acts relating to the town of Stanford."

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

1. That an act, entitled "An act to amend and reduce into one the several acts relating to the town of Stanford," approved April 4th, 1861, be, and the same is hereby, amended by striking out the words "one third" in the third line of the first section thereof, and inserting in lieu thereof the words "three fourths."

2. The municipal corporation of the town of Stanford shall have the same rights, powers, privileges, and jurisdiction over the territory taken in by the limits of said town as thus extended under its acts of incorporation that it had within the original limits of said town defined by the act approved April 4th, 1861, and subsequent acts thereto.

3. This act shall take effect from its passage.

Approved April 2, 1880.

CHAPTER 736.

AN ACT to authorize the formation of corporations to construct turnpike and gravel roads in the county of Henderson.

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

1. That it shall be lawful for any number of persons not less than ten to associate themselves for the purpose of constructing a turnpike or gravel road from the city of

Capital stock.

Books opened.

Henderson, in the county of Henderson, to any other point or place in said county; and when such persons shall file in the county court their articles of association, in writing, specifying the name and style of the corporation, and the kind of road they propose to construct, and the points or places between which, and, in general terms, the route along which they propose to construct it, and their acceptance of the provisions of this act, then such persons, their associates and successors, shall be, and they are hereby declared to be, a body politic and corporate, by the name and style as in such articles designated, and shall have and exercise all the powers, rights, and privileges by this act provided, and as are authorized by chapter fifty-six of the General Statutes; and the said court shall, by order, declare its acceptance and approval of the said articles of association, and cause the same, with the names of the subscribers, to be spread at large upon its order-book.

§ 2. The said corporators shall have the power to sue and be sued, contract and be contracted with, plead and be impleaded, answer and be answered, in all the courts of this Commonwealth, under the name and style as given in the said articles of association.

§3. The capital stock of any such company shall be thirty thousand dollars, to be increased or diminished as the company may desire, to be divided into shares of fifty dollars each, and to be subscribed in the manner as hereinafter provided.

§ 4. Books for the subscription of stock in any such may be company may be opened at any time after the passage of this act by the corporators, who, or any of whom, may solicit subscription for said purposes, in which book or books the persons proposing to become stockholders in such road shall enter into an obligation, in writing, to pay the sum of fifty dollars for each share of stock in said road set opposite their names, respectively, in such manner and in such proportions as shall be required by the company.

5. The books for the subscription of said stock shall remain open at the option of the company, or until the whole of the capital stock has been subscribed.

56. The presiding judge of the Henderson county court and the justices of Henderson county, or a majority of them, concurring, may, by an order entered on the records of said court, donate to such company the right of way over and upon any of the dirt roads of said Right of way. county, with power to grade said road and to build a turnpike or gravel road thereupon, and to donate to such company any bridges or culverts on the said dirt road on which the said turnpike or gravel road may pass.

7. As soon as the corporators in any such company shall have secured a subscription of stock sufficient to justify them to begin operations on such road, they shall call a meeting of said stockholders at the court-house in the city of Henderson, after having given five days' notice thereof to each subscriber of stock, for the purpose of electing a board of directors for said road; said notice shall be given by placing, or causing to be placed, in the hands of each stockholder a written or printed statement, showing the amount of stock subscribed, by whom subscribed, and the day and place of the meeting of the stockholders. At said meeting of stockholders any one of the corporators named in the articles of association may preside and superintend the organization; and said stockholders shall proceed to elect five of their number as directors, who shall be known and styled the board of directors of the company as named in the articles of association. The said five directors shall then choose one of their number to be president; and shall also choose from the stockholders a treasurer and a secretary of said board. The said directors, president, secretary, and treas urer, shall hold their office for one year from the day of their election, and until their successors are elected and qualified. Before entering upon the duties of his office, the treasurer shall execute a bond, with at least two good sureties, to be approved by the board of directors, to the effect that he will faithfully perform the duties of his office, and that he will safely keep and pay over, on the

« PreviousContinue »