Page images
PDF
EPUB

1874.

Debts not to

§ 15. The indebtedness of this corporation, except that incurred for deposits, shall at no time exceed its capital exceed capital stock paid up, and no certificate of stock shall be issued until the same has been subscribed for and actually paid up.

stock.

§ 16. The stockholders in this company are not liable No individual in any event, or in any manner whatever, for the debts and liabilities of said company, except to the extent of their shares of the capital stock of the same.

liability of stockholders.

§17. The place of business of said company shall be in the city of Lexington.

§ 18. This act to take effect from its passage: Provided, That this act shall be null and void unless said incorporators shall organize and do business hereunder within one year from the approval thereof by the Governor. Approved February 21, 1874.

CHAPTER 421.

AN ACT declaring Blackberry creek, in Pike county, a navigable stream. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Blackberry creek, a stream of Tug river, in Pike county, be, and the same is hereby, declared a navigable stream from its mouth up to Jerry Hatfield's mill. § 2. This act shall take effect from and after its passage.

Approved February 21, 1874.

tended.

CHAPTER 423.

AN ACT to extend the town limits of the town of Dover, in Mason county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That the town limits and authority of the town of Boundary ex- Dover, in Mason county, be, and the same are hereby, extended so as to include within the boundaries and authorty of said town all the tract of land known as Frenchtown, and the intervening tract between that and the old corporation of Dover, as laid out by John E. French, and shown on the plat of said tract of land made by him, and now of record in the clerk's office of the Mason county court. § 2. This act shall take effect from and after its pas

sage.

Approved February 21, 1874.

CHAPTER 424.

AN ACT to amend the charter of the Paint Lick and Copper Creek Turnpike Road Company.

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

§ 1. That the act incorporating the Paint Lick and Cop. per Creek Turnpike Road Company, approved February 20, 1860, be, and the same is hereby, so amended as to read as follows: that should there be a failure to elect a president and board of directors of said company on the first Saturday in May in any year, as prescribed by said act of incorporation, it shall and may be lawful for any member of the old board, or any two of the stockholders of said company, to give ten days' written notice, posted at the toll-gate house of said road and five or more public places in the vicinity, of the time and place of an election to be held within not less than one month after the said first Saturday in May; and the election so held under such notice shall be as valid as if done by order of the board, and the officers so elected and qualified shall hold their offices until the next annual election provided for in said chapter, and until their successors are duly elected and qualified.

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

Approved February 21, 1874.

[blocks in formation]

CHAPTER 425.

AN ACT entitled "An act for the benefit of John Pearce, of Trimble county."

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

§ 1. That the Auditor of Public Accounts is hereby di- Allowed $25. rected to draw his warrant upon the Treasurer in favor of John Pearce, late jailer of Trimble county, for the sum of twenty-five dollars, payable out of any money in the State Treasury not otherwise appropriated, in order to refund to said Pearce the amount which he has paid out of his private funds as a reward for the recapture of Jas. Wise, charged with the crime of robbery, and who escaped from the jail of Trimble county.

§ 2. That this act shall take effect from its passage. Approved February 21, 1874.

1874.

years to collect lee bills.

.

CHAPTER 426.

AN ACT for the benefit of John Taliaferro, clerk of Clark circuit court. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That the further time of two years, from and after Allowed two the expiration of his term of office, be allowed John Taliaferro, clerk of the Clark circuit court, to collect his fee bills now due; and he may, for said period of time, distrain there for in the same manner, and be subject to the same pains and penalties, as now provided by law for any illegal issual of fee bills or distraint therefor.

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

Approved February 21, 1874.

Capital stock.

CHAPTER 427.

AN ACT to incorporate the Ohio and Kentucky River Packet Company. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

1. That there shall be, and is hereby, created a corName and style. poration, by the name of "The Ohio and Kentucky River Packet Company," with a capital stock of fifty thousand dollars, to be divided into shares of fifty dollars each, which corporation shall have perpetual succession; and by its corporate name may sue and be sued, plead and Corporate be impleaded, answer and defend, in all courts and places as a natural person; may have and use a common seal, and alter or renew the same at pleasure; and may make and establish by-laws, rules and regulations, for the efficient conduct of its business; and exercise all and any of the powers of a corporation necessary or proper to carry out the true intent and purpose of its creation.

powers.

Business.

§ 2. The said corporation shall have power and right to transport persons and property to and from the State of Kentucky along the Ohio and Kentucky rivers to the head of navigation, or other points on said rivers, and along such other rivers as may be necessary in the efficient and successful carrying on of commerce and namigation on said rivers; and may own, buy, construct, reptir, charter, hire, sell, and convey steamboats, flats, keels, and other water crafts, with all equipments, appendages, and other personal property; and may also acquire, by lease or in fee, any necessary landings, wharves, or, other real estate for the purpose of the corporation in its business, and sell and convey the same at pleasure; and do generally whatever is necessary to make efficient the said

business of commerce and navigation on said rivers; and 1874. may make contracts with shippers to limit or fix its liability as common carriers.

trol affairs.

§ 3. The property of said corporation, and the power Directors to comto manage and control its business, shall be vested in a board of nine directors, to be elected by the stockholders on the first Monday in May of each year, after the present year, each share entitling the holder to one vote; and the votes of stockholders may be cast by themselves in person or by proxy, under such regulations, alter the first election, as may be prescribed by the by-laws.

Commisioners'

4. That James B. Casey, L. H. Brooks, John Boughner, Jas. Maburry, Wm. Hill, Frank Lowe, F. A. Prague, names. John D. Hearne, and Louis Stix, are hereby appointed commissioners, who, or a majority of whom, may open books and receive subscription of stock in said corporation; and when not less than one hundred shares are taken, and twenty-five dollars on each share so subscribed for paid in cash to said commissioners, they shall, by advertisement for at least ten days in one of the daily or weekly papers published in Covington or Newport, call a meeting of the stockholders in Covington to elect a board of directors; and the votes of the stockholders may be given in person or by written proxy; and the nine persons receiving the largest number of votes shall be declared directors, and hold their offices until their successors shall have been duly elected and qualified.

5. After each election of directors, those elected shall choose one of their own number as president of the board, who shall preside at directors' meetings and be chief officer of the corporation; they shall appoint all other necessary officers and provide for their compensation, and take all necessary bonds from officers of trust to insure a faithful discharge of their duties.

When stockholders may or

ganize.

President to be

elected.

directors.

§ 6. No persons shall at any time be voted for or ap- Qualifications of pointed a director who is not at the time a stockholder in said corporation; and vacancies, by death or resignation, in the board between annual elections, shall be filled by the board, or a quorum thereof; and a majority of the board in office shall at all times be a quorum for business.

Directors may demand payment

7. The said board shall demand payment of stock subscribed for in such installments and at such time as of stock. they may deem expedient; and if all the stock is not subscribed for before their election, they and their successors may open or keep open the books for subscription of stock, or may sell that not subscribed for for the benefit of the corporation, at not less than par, and may, by rules and by-laws, provide for the forfeiture to the company of any share or shares of stock subscribed for and not fully paid for when required, and may provide for the mode of

1874.

Stock to be personal estate.

transferring certificates of stock, which shall be deemed as personal estate and pass as such.

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

sage.

Approved February 21, 1874.

CHAPTER 428.

AN ACT to amend an act, entitled "An act to reduce into one the several acts in relation to the town of Taylorsville."

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

§1. That the trustees of the town of Taylorsville shall have power to assess and collect annually an ad valorem tax not exceeding twenty-five cents on each one hundred dollars of money, choses in action, notes, or other evidences of debt, which may be owned or possessed by any resident tax payer of said town over and above his or her just debts.

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

Approved February 21, 1874.

CHAPTER 429.

AN ACT to amend an act to amend the charter of the town of Hartford, approved 2d March, 1867.

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

§ 1. That the boundary of said town limits of Hartford be, and the same are hereby, altered so as to exclude from said corporate limits the property situate between the northern boundary line of the original four hundred acre survey and Rough creek, and now owned by the following persons, to-wit: Moore & Wise, Samuel E. Hill, A. B. Baird, Potter & Condett, Charles Lee, O. P. Johnson, and Mrs. Hester Miller.

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

sage.

Approved February 21, 1874.

« PreviousContinue »