Page images
PDF
EPUB

1854.

Managers elec.

Annual election.

call, shall proceed in person or by written proxy, to choose
a president and seven managers, in whom shall be vested
all the powers of the corporation for the construction and ted.
management of the prudential and financial concerns of
said road. That each share of stock, to the number of
twenty, shall entitle the owner thereof to one vote, and
every two shares over twenty shall entitle the owner to
one additional vote; and after the board is thus organized
an annual election shall be held on the first day of April
in each year, and until their successors are elected and
qualified; and no person shall be eligible to the office of
president or manager without being a stockholder, and
shall vacate his office on ceasing to be one. The presi-
dent and managers for the time being may supply any va-
cancy occuring in their own body from any cause; and
whenever an annual election shall not be held at the time
prescribed in this act, the president and managers may di-
rect an election to be held on any other day they may think
fit.

Powers of the

§4. That the president and managers of the Bloomfield and Springfield turnpike company shall be vested with all managers. the powers, authority, immunities, tolls, privileges, and advantages, in all and every respect, that are now vested in and by law granted to the Bloomfield and Fairfield turnpike road company, subject to the like restrictions and limitations, as if introduced and repeated herein, except so far as they are altered and modified by this act.

§ 5. That the president and managers, at any time after the organization of said company, may again open the books for subscriptions, or sell the residue of the stock, or so much thereof as they may deem proper, but not at not less than par. They shall have four years from the passage of this act in which to organize said company and commence the work, and ten years in which to complete it; and it shall be lawful for the Bloomfield and Fairfield turnpike company to make a joint stock with the Bloomfield and Springfield turnpike company, provided said Bloomfield and Fairfield company desire so to do.

[ocr errors]

§ 6. That whenever said Bloomfield and Springfield turnpike company shall have finished five miles of said road consecutively, they shall be entitled to erect a gate, to receive tolls, with all the privileges respecting tolls now vested in the Bloomfield and Fairfield turnpike company: Provided, that said company shall not erect a gate for toll nearer than one half mile from the towns of Springfield and Bloomfield, Approved January 23, 1854.

Books may be re-opened.

May erect toll gates.

[blocks in formation]

AN ACT for the benefit of Robert Thompson.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That it shall and may be lawful for Robert Moore, executor of Jos. Smith, deceased, who was guardi an of Robert Thompson, of Hickman county, to pay or deliver over to said Thompson any money or property in his hands as such fiduciary; and upon the receipt of any mon ey or property so paid or delivered over to him, it shall and may be lawful for the said Robert Thompson to execute and deliver to the said Robert Moore, executor as afore said, a receipt for the same, which, when so executed and delivered, shall be as binding and obligatory upon him, the said Robert Thompson, as if executed by him when of full age.

Approved January 23, 1854.

[ocr errors]

CHAPTER 83.

AN ACT for the benefit of William Jones and others.

WHEREAS, William Jones, of Laurel county, Kentucky, intermarried with one Peggy Westerfield, of said county, who, at the time of said marriage, was the widow of William Westerfield, deceased: and whereas, said Peggy, at the time of her marriage with said Jones, had four children by said Westerfield, who are now living: and whereas, said Jones is desirous of making said children, to-wit: William J. Westerfield, Mary Jane Westerfield, John H. Westerfield, and James C. W. Westerfield, his heirs, and capable of inheriting his estate. Therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That William J. Westerfield, Mary Jane Westerfield, John H. Westerfield, and James C. W. Westerfield, of Laurel county, be and they are hereby declared to be the legal heirs of William Jones, of said county, and as capable of inheriting said Jones' estate as if they were his legally begotten children, hereby vesting them with all the rights, in every way, that lawful born heirs would have.

Approved January 23, 1854.

CHAPTER 84.

AN ACT to incorporate the Lafayette Hotel Company of Covington. § 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That there shall be and is hereby created and established, in the city of Covington, a corporation Corporate name by the name and style of the Lafayette Hotel Company, of Covington; and by that name shall be a body corpor

and powers.

ate and politic, may sue and be sued, contract and be contracted with, and have and use a common seal, and the same to alter and renew at pleasure; purchase, hold, sell, and convey all such personal and real estate as shall be necessary for its legitimate purposes, and no other: Provided, said corporation may receive conveyance of such property as may be found necessary to secure any debt due it, or which may be sold under execution or decree in its favor.

1854.

Commissioners

§2. The capital stock of said corporation shall be fifty Capital stock. thousand dollars, which the directors may increase to an amount not to exceed two hundred thousand dollars, divided into shares of fifty dollars each. James Southgate, appointed. M. M. Benton, Daniel Mooar, John W. Finnell, Robert Simmons, and W. B. Kinkead are hereby appointed commissioners for said corporation, to open books and obtain subscriptions of stock. They shall advertise the time and place of opening books, in such papers as they may think proper. When not less than two hundred shares shall have been subscribed, said commissioners, or any three of them, shall appoint and superintend an election of six directors, who shall hold their office until others are elected. They shall give ten days notice, in the newspapers, of said election, each stockholder being entitled to one vote on each share held. The annual election shall be held on the first Monday in April of each year.

3. There shall be paid on each share, to the commissioners at the time of subscribing, five dollars, and the balance in such installments as the directors may direct, until the whole stock shall be paid, when certificates of stock shall be issued therefor.

4. The directors shall elect one of their own body president, who shall preside at their meetings, and sign all obligations, bonds, and conveyances which may be directed by the board. They shall also appoint a secretary and such other officers and agents as they may deem proper, and define their duties. They shall have power to make all necessary by-laws and rules for the government of said corporation.

5. The business of said corporation shall be to erect in the city of Covington a hotel building and out-houses, furnish, rent, lease, sell, or keep and manage the same, upon such terms and conditions as they may think proper.

Election of di rectors.

Mode of pay ment.

President's du

ties.

City of Cov. ington may sub.

§6. That the city of Covington is hereby empowered to subscribe for stock in said corporation to an amount not scribe stock. exceeding one hundred thousand dollars, and may issue bonds of the city in payment therefor, bearing interest at the rate of six per cent. per annum, payable annually, or semi-annually, at such place or places as the city council shall direct, for one thousand dollars each, with coupons attached: Provided, a majority of the legal votes given at any time directed by the council shall be in favor of such

1854.

subscription. The council shall have power to provide for the payment of the interest aforesaid; and the said company may hold, sell, hypothecate, or otherwise dispose of said bonds, on such terms and rates, at such times and places, as shall be deemed proper.

Approved January 23, 1854.

Marshall counchange state

ty court may

road.

co't may change slate road.

CHAPTER 85.

AN ACT to change the state road from Gray's Ferry to Columbus, and from Canton to Egner's Ferry.

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Marshall county court be vested with full power and authority to change that part of the state road leading from Gray's ferry, on the Tennessee river, to Columbus, by the way of Mayfield, leaving the present road at or near Davis' cross roads, crossing the west fork of Clark's river above Baker's mill, and intersecting said road at or near Davis' race paths. In making said change the said court shall be governed by the requisitions of the general law upon the subject of changing roads.

§2. That the Trigg county court be vested with the Trigg county same authority, under like restrictions and regulations, to alter that part of the state road between Canton and Egner's ferry, on the Tennessee river, commencing the said alteration opposite the house of Morgan Miller, in said county, and running thence ten feet north of and parallel with the present road to the line between the said Miller and C. C. Bogard.

Approved January 24, 1854

CHAPTER 86.

AN ACT for the benefit of John Cardwell.

WHEREAS, it appears that by an order of the Breathitt circuit court, made at its May term, 1853, the sheriff of Breathitt county was directed to deliver to John Cardwell, jailer of said county, James Tyree, a lunatic going at large to the great terror of the good citizens of said county, who had escaped from the asylum in Lexington, and the managers thereof failed to reclaim him, and that said sheriff did deliver said James Tyree to said Cardwell, who kept him in the jail of Breathitt county for 151 days, and fur nished him with clothing to the amount of four dollars and fifty cents, which was ordered by the judge of said court, and ordered to be paid by the auditor of public accounts, which he refused to do, as there was no law authorizing him to do so. Therefore,

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the auditor of public accounts is hereby directed to draw his warrant on the treasurer in favor of John Cardwell, for the sum of fifty-nine dollars eighty cents, that being the amount allowed him as aforesaid, and for keeping said lunatic after said allowance, to be paid out of any money in the treasury not, otherwise appropriated.

Approved January 24, 1854.

1854.

[ocr errors]

CHAPTER 87.

AN ACT to amend an act, entitled, an act to incorporate the several Mason. ic Institutions of Louisville.

May purchase and hold real

tate.

1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That for purposes of benevolence and and personal es charity, and the completion of their temple now commenced, the Masonic Fraternity of Louisville, as chartered by an act, entitled, an act to incorporate the several masonic institutions of Louisville, may take and hold by gift, devise, or purchase, any property, real, personal, or mixed, and shall have the power to mortgage, sell, transfer, or donate the same at pleasure.

May issue their bonds and bor. TOW money

§2. That said masonic fraternity may issue their bonds, bearing an interest at a rate not exceeding ten per cent. per annum, and payable at such times and places, and in thereon. such sums as they may designate, and may sell said bonds: Provided, the amount shall not exceed in the aggregate the - sum of one hundred thousand dollars; and such sums so obtained as they may not have immediate use for, they may loan for terins not longer than six months, at the same rate of interest as their bonds sold may bear interest, or for a less interest, but not for a greater. Said bonds shall be signed by the chairman of the board of finance; and notes or bonds taken to said fraternity shall be given to the corporation in their corporate name.

tho

May erect an

3. That the said fraternity shall have power to purchase ground suitable, and erect thereon an asylum for in- asylum. digent masons, their widows and orphans, and to manage and control the same.

May establish a savings insti.

§4. That the said masonic fraternity of the city of Louisville, and those who may have taken stock in the tution. new masonic hall, together with such other subscribers as may take stock therein, may constitute a savings institution, to be called the Masonic Savings Institution, of Louis- Corporate name (ville, and by such designation may have the same corporate powers as are given the Franklin Savings Institution, incorporated by an act approved March 1, 1850. The books shall be opened by the board of finance; the shares shall be twenty-five dollars each, and the said savings in

« PreviousContinue »