Page images
PDF
EPUB

CHAPTER 309.

AN ACT to amend, the charter of Lebanon, in Marion county.

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

1874.

Jurisdiction of olice judge en

Penalty for

§ 1. That the act establishing the police court in the town of Lebanon, county of Marion, be so amended as Pred. to give that court jurisdiction of all vagrant persons who live idly without any settled home, and all prostitutes wandering about the streets of said town; that for each and every offense of the kind above mentioned, the court vagrancy. aforesaid shall have power to fine said persons in a sum of not less than five dollars nor more than twenty-five dollars Provided, however, That nothing in this act shall prevent any such persons from having a jury if requested by such parties.

§2. That when any such parties as described in the preceding section shall be tried and fined as aforesaid, and cannot pay the fine or replevy the same, that then it shall be the duty of the marshal of the said town. upon an order of the court aforesaid, to take charge of such persons and put them to work on the streets of said town during the day, and in the jail of the county of Marion during the night, and thus continue until the fine shall be worked out, as now provided by law, in and for said

town.

5. This act to be in force from and after its passage. Approved February 17, 1874.

Partics fined to work out fines on

streets under direction of mar

shal.

CHAPTER 310.

AN ACT to incorporate the Masonic Mutual Benefit Association of Maysville,

Kentucky.

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

Corporators'

names.

§ 1. That W. N. Howe, Wm. Hunt, R Albert, George R. Gill, George W. Sulser, T. Forman, A. Billstein, Geo. S. Hancock, R. F. Means, W. H. Holmes, and their associates and successors, Free and Accepted Masons, do hereby associate themselves together, and agree to become an incorporated body, and are hereby incorporated, under the name of the "Masonic Mutual Benefit Asso- Name and style. ciation," of Maysville, Kentucky; the object and purpose Object. of which incorporation is to provide a fund by regular fees, or contribution from each member, to be invested and made productive for the benefit of the members of the association and their families. The corporate powers of the association are as follows:

1874.

to dissolve until

members vote therefor.

The association shall endure for ninety-nine (99) years; and any member may withdraw therefrom upon his relinquishment of all claims upon the association, and the payment of any dues or charges which the association may have against him.

The association shall not be dissolved before the exAssociation not piration of ninety-nine years from its organization or three fourths of incorporation, except by a vote of three fourths of the members who are present in person or by proxy, at its regular meeting; and the incorporation may be renewed for a longer period, with the consent of three fourths of the members present in person or by proxy, at any regular meeting.

members.

The association shall have power to receive new memQualifications of bers; but none but Free and Accepted Masons of good standing and good health, who have been made Masons before arriving at the age of fifty years, shall be admitted to membership. The local board of directory, by a vote of the majority, may admit members; and any member who may be expelled from a Masonic Lodge for unmasonic conduct shall be expelled from this association by the local board of directory.

Officers.

trol affairs.

The board of directory, and other officers of the association, may be provided for by the by-laws of the association, and shall consist of a president, vice president, secretary, and treasurer, and not less than seventeen directors.

All laws and regulations of the association for the colDirectors to con- lection of tees and contributions, the investment of the funds, and the distribution of benefits, shall be made by the local board of directory, and other officers, who shall be chosen annually by a majority of the members of the association.

powers.

The association, when incorporated, shall sue and be Corporate sued by its corporate name; may have a common seal, and alter it at pleasure; may make contracts, acquire and transfer property, and possess the same power in such respects as private individuals now enjoy.

Upon the decease of any member of the association, Benefits to the beneficiary fund to which he is entitled by the bywhom to be paid. laws shall be paid to his family as follows, if not otherwise directed by last will and testament: 1st. To his widow and children, if any.

2d. To his grandchild or children.

3d. To his mother and sisters.

4th. To his father and brothers.

If he has no family as above specified, and dies intestate, the expenses of his last illness and funeral expenses shall be paid out of the amount to which he is entitled, so far as it will contribute thereto, and the residue shall

revert to and become the property of the association, and be added to the contingent fund.

1874..

Beneficiary fund exempted from

And the said beneficiary fund shall in no case be subject to the claims of creditors, or to execution for the execution. debts or taxes of the deceased member.

No debt to be created by asso

The association shall create no debts in its corporate name, except for current expenses of the association; ciation. nor shall the private property of the members be liable for any of its corporate obligation.

The by-laws and regulations, made by the board of directory and other officers, shall be such as are expedient for the management of the affairs of the association, and not inconsistent with the Constitution and laws of the State and of the United States.

The amount of funds invested shall not exceed, at any Capital stock. time, one hundred thousand dollars ($100,000).

Signed A. Billstein, T. Forman, George R. Gill, Geo. S. Hancock, Wm. Hunt, R. Albert, W. H. Holmes, Geo. W. Sulser, W. N. Howe, Robt. F. Means.

Approved February 17, 1874.

CHAPTER 311.

AN ACT to incorporate the Library Association in Cairo, Henderson county.

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

Corporators'

names.

§ 1. That J. W. Powell, R. D. Smith, A. A. Niles, J. A. Konsler, G. P. McClure, Nicholas Royster, Leven Cottingham, George M. Niles, W. S. Niles, W. T. Cottingham, J. A. Phillips, T. K. Sutton, Wm. Royster, sr., B. F. Denton, and their associates and successors, be, and are hereby, incorporated and created a body-corporate, under the name and style of Cairo Library Association; and by Name and style. that title to have perpetual succession, with power to contract and be contracted with, sue and be sued, complain and defend, as individual persons; to acquire, hold, and convey property, both real, personal, and mixed; and to have and use a common seal, and to alter the same at pleasure, and may act with or without a seal; and to make and enforce such constitution, by-laws, and regulations for the government of the association as may be necessary or proper to carry out the objects and purposes of the association, not incompatible with the Constitution and laws of this State or of the United States.

powers.

§ 2. The object of this association shall be to obtain Object. and keep for the use of its members, and others, upon such terms as may be prescribed in the constitution or

LOC. L.-24

Corporate

1874.

ation.

by-laws, books, pamphlets, publications, engravings, pictures, works of art, maps, philosophical apparatus, or other things which the board of directors may direct; and may employ lecturers, and cause courses of public lectures to be given.

§3. All property of the association shall be exempt Property ex from State, county, municipal, or other taxation. The empted from tax- stockholders shall not be individually liable for the contracts, liabilities, or debts of the association; but the stock, privileges, rights, and properties held and owned by said association in its corporate capacity shall be hable for its contracts, debts, and liabilities.

Capital stock.

4. The capital stock, property, &c., of said company shall not exceed five thousand dollars.

§ 5. This act to be in force from and after its passage.

Approved February 17, 1874.

County court to appoint road commissioners.

CHAPTER 312.

AN ACT to amend an act, entitled "An act to provide for the construction and completion of turnpike roads in Harrison county."

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

§ 1. That upon the petition of a majority of the persons whose property is liable to be assessed under the original and this amended act, for the completion or construction of the turnpike named in the petition, made to and filed in the Harrison county court, it shall be the duty of the judge of said court to appoint five discreet and intelligent commissioners, any three of whom may act, neither of whom shall reside within five miles of the contemplated road, or of any other road for the macadamizing of which under this act proceedings are then being had. Said commissioners, after being duly sworn to Duty of com faithfully discharge their duties under this act, shall ascertain and report to court the names of all individuals, in alphabetical order, whose property is liable to be assessed as aforesaid. The court shall supply any vacancy in the board at any time.

missioners.

Commissioners to directors of road.

hold election for

§ 2. When said report is filed it shall be the duty of the court to order the commissioners appointed under the first section of this act to hold an election for the election of seven directors, to be selected from the list of propertyholders embraced in the report, and amended reports, made under the first section of this act. At the election Qualifications of so held each person shall be entitled to one vote for each one hundred dollars' worth of property listed by him for taxation in the county aforesaid, as shown by the last

voters,

assessors' book on file in the county clerk's office preceding the time of the election; or if the voter listed less than one hundred dollars' worth of property and more than fifty, he shall be entitled to one vote: Provided, If all the property listed by the voter for taxtion cannot be taxed under this act, then such voter may make his written affidavit before a justice of the peace as to the amount of property owned by him and liable to taxation under this act; and upon filing said affidavit with the commissioners, he shall be allowed one vote for each one hundred dollars' worth of property named in the affidavit. No one shall be allowed to vote by proxy, except that a husband may vote for his wife, or a guardian for his ward, or such persons who may be unable to attend the election in person, in consequence of actual sickness or bodily infirmity, may vote by proxy.

3. It shall be the duty of the petitioners named in the first section of this act to cause the clerk of the county court to copy, into a book to be furnished by them, in alphabetical order, the aggregate of real and personal estate, from the assessor's books on file in his office, for the last assessment before the order is made, listed by each person embraced in the report and amended reports made by the commissioners under the first section of this

1874.

Petitioners to furnish commis

sioners with assessment lists.

give notice of election.

It shall also be the duty of the petitioners to furnish this certified list to the commissioners to enable them to hold the election under the second section of this act. § 4. As soon as said list is furnished to the commis- Commissioners to sioners, it shall be their duty to fix a day, and the hours of the day, and the place for holding an election for directors, of which facts they shall give (10) ten days' notice by publication in the Cynthiana papers, and by posting written or printed notice at the termini of the road, and at such other places in the vicinity of the road as they may deem advisable. At the appointed time and place they shall proceed to hold the election; and shall open a poll which shall show the name of each person voting, and the number of votes cast by him, and the names of all persons voted for as directors, which book shall be returned to the court, together with a certificate, which shall show the number of votes cast, the number of votes received by each person who was voted for as director, and the names of the seven persons who received the highest number of votes, whom they shall declare duly elected.

5. The directors so elected shall hold their office for three years, and until their successors shall be elected according to sections twelve, fourteen, and fifteen of the act to which this is an amendment. Their successors shall hold their office for one year, and until their successors

Commissioners

so make return of

election to county

court.

Term of office of directors.

« PreviousContinue »