Page images
PDF
EPUB

amounts, when received into the treasury, to become a 1874. permanent fund of the company, which, with the other qualifications prescribed, shall entitle him to membership for life, or during good behavior; but he may be expelled for any disgraceful or immoral conduct or violation of such by-laws as may not be inconsistent with this charter. 4. The number of members may be increased to and retained at five thousand, and the membership fees paid into the treasury by each for a permanent fund may be invested in such stocks, bonds, or property as the company by its board may direct.

Number of mem

bers may be in

creased and re

tained at 5,000.

Members' fees, when paid, enti

§ 5. Upon the payment of the membership fees named in the third section of this act, the company shall cause led to certificate. such certificates of membership to be given to the member paying it, upon the plan of mutual life insurance policy, with stipulations according to the terms of this charter, and according to such by-laws as they may make and publish not inconsistent herewith.

Manner of increasing member

§ 6. When the membership of said company shall reach one thousand members, the company, through their direct- ship. ors, shall have the power to increase the membership fee twenty-five per cent., and when it shall reach twenty-five hundred members they may increase the membership fee mentioned in section third of this act fifty or one hundred per cent.

examined.

§ 7. All applicants for membership shall be examined Applicants to be by some practicing physician, who shall be appointed by the board, or its authorized agent, who shall be entitled to a fee of two dollars, to be paid by the applicant, if he is accepted as a member of said company, and if the applicant is rejected, the fee to be paid by the company. The medical examiner shall write his certificate on the application giving his opinion, as medical examiner, as regards the health and condition of the applicant, and whether he believes it would be safe to accept the applicant for membership.

§ 8. All applications for membership shall be accompanied with the membership fee, together with one dollar additional policy fee.

§ 9. In addition to the permanent fund, upon the notification of the death of a member, each surviving member shall pay into the treasury one dollar and twenty cents; one dollar of which from each member to constitute a fund to be paid for the benefit of the widow and children of the deceased member, and the balance to defray the expenses of the company.

Fees must accompany membership

How policies to be paid.

§ 10. The fund created in section nine for the benefit Widows and chilof the widow and children of the deceased members

dren, now paid.

LOC. L.-32

1874.

for debts.

shall be paid to them by said company, as soon as it can be collected, or to their trustees, in the discretion of the company, subject, however, to be appropriated for their benefit equally, according to the will of the deceased member; or if he should leave no widow or child, then to be appropriated according to his will; or if he makes no will, and leaves no widow or child, it shall vest and remain in said company, and be added to its capital stock, or appropriated, as they may deem expedient.

§ 11. No part of the stock or interest that any member, Stock not liable or his widow or children, may have in said institution, shall be subject to any debt, liability, or legal or equitable process against him, or any of them.

of office.

of officers.

Election

§ 12. The office of the company shall be at Glasgow, Glasgow location Kentucky, and the organization shall there take place by the election of seven directors, to be chosen from the company, each member having one vote; and they, or a majority of them, shall elect from their body, or from members of the company, a president and such other officers as they may deem necessary for the transaction of business, to hold their office till the first Monday in January, 1875, or during good behavior, and until their successors shall be duly elected and installed; and all subsequent elections of officers shall take place on the first Monday in January every year; but should an election fail to be held at that time, or in case of vacancy in office, an election may at any time be held to fill any or all offices, upon first giving thirty days' notice to the members, by publication in some newspaper in Kentucky of the time and place of said election.

filled.

§ 13. Should any or all of said offices become vacant, Vacancies-how and remain so for one year, or should no election be held within one year after the regular term of service shall have expired, any fifteen of the members of said company, in good standing, may reorganize as in the beginning, upon giving notice as is required in the twelfth section of this act.

§ 14. The board of directors may fix the salary of its Salaries of officers officers, prescribe their duties, and the amount and condition of such bonds, as they may require of them; and do all other acts within the purview of this charter, and not inconsistent with law.

§ 15. A majority of the directors alone, or three of Officers pro tem. them, with the president or vice president, shall constitute a quorum to do business, and in the absence of the president or vice president may appoint such officers pro

tem.

§ 16. A full record of all the proceedings of the comRecord of pro- pany shall be kept, subject at all times to inspection by its members and others interested.

ceedings to

kept.

be

17. The officers of the company shall cause a full report of its condition and work to be published annually.

18. The by-laws may regulate the time of all regular meetings of the board, and called meetings, the rules, manner and form of voting, and regulate all other business not inconsistent with this act; and may fix the rules and principles by which the company may try and expel a member, adjudicate upon his rights, duties, and forfeitures as a member of said company.

1874. Proceedings to be

published.

By-laws to regu

late meetings, &c.

Members not responsible for lia

bility of the corportion.

§ 19. No member shall in any way be personally responsible for any liability of the company; but the property of the company as a corporation alone shall be liable for all just claims against the corporation. § 20. If the board choose they may constitute agencies branch Agencies and and branch offices anywhere in Kentucky. § 21. This act to take effect upon its passage.

Approved February 23, 1874.

offices may be established.

CHAPTER 441.

AN ACT for the benefit of the Danville Classical and Military Academy. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That J. W. Grigsby, J. M. Meyer, J. E. Lee, C. E. Bowman, W. I. Junkin, Jos. McDowell. Jos. H. Thomas, R. D. Logan, T. B. Montgomery, J. H. Bruce, W. E. Keller, John S. Vanmeter, F. T. Fox, jr., John C. Whitlock, L. H. Blanton, Thomas H. Grundy, and J. K. Samral, and their successors, are hereby constituted a board of trustees, any seven of whom, that number constituting a quorum, in connection with J. L. Ford and C. H. Withrow, principals and proprietors of the Danville Classical and Military Academy, and their successors, shall have authority to prescribe the course of study in each department of said academy, and to grant certificates of proficiency and diplomas in suitable form, with appropriate seal, in any branch or branches taught in said academy.

§ 2. The said board of trustees, in conjunction with the principals and proprietors, are hereby authorized to adopt rules of discipline and by-laws for the government of said academy, and to prescribe a suitable uniform for the same.

§3. The said academy, with its grounds and appurtenances, so long as used for the purposes aforesaid, shall be exempt from all State, county, and municipal taxation.

§ 4. In case of the death, resignation, or refusal to act, of any of the trustees herein named, a quorum of the

1874.

same, as constituted by this act, are hereby empowered to fill such vacancy or vacancies by election.

§ 5. This act to take effect from its passage.

Approved February 23, 1874.

ration to be mad e

recorded.

CHAPTER 444.

AN ACT to incorporate the town of Hamelton, in the county of Ohio.

+

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

1. That there is hereby incorporated the town of Limits of corpo. Hamelton, with corporate limits to the same to be fixed by trustees and by the trustees of said town, which shall be recorded in a book to be kept by them, and also recorded in the clerk's office of the Ohio county court, and may extend but shall not exceed one mile in any direction from the center of said town.

§ 2. There shall be elected annually, on the first MonFive trustees to day in May, by the legally qualified voters, citizens of

be elected.

said town, five trustees for said town, who shall be styled Trustees of the Town of Hamelton, with perpetual succession, who, in their corporate name aforesaid, shall have power and capacity to sue and be sued, implead or be impleaded, grant and receive by their corporate name, and do all other acts as natural persons may do; and, as such, may make and enforce all needful by-laws and rules. for the government and regulation of said town not inconsistent with the Constitution or laws of the State or of the United States; and they may do and perform all needful acts to promote and carry out the chief object of this corporation, to-wit: the improvement of said town. and its good government. One of said trustees to be by them chosen shall be president of the board, but a majority may act.

§ 3. Said trustees shall have and use a common seal; Trustees may may purchase and hold lots for a graveyard, church, and purchase ground seminary, and provide for the improvement of the same; &c., repair may have and hold, by purchase or devise, or by gift, land or other property for the benefit of said town; and shall establish and keep in repair all necessary streets and alleys in said town.

for graveyard, streets, &c.

marshal to

elected.

be

§ 4. There shall be elected biennially, on the first MonPolice judge and day in May, by the legally qualified voters, citizens of said town, a police judge and town marshal, to be styled Police Judge of Hamelton and Town Marshal of Hamelton; the police judge to have the same jurisdiction, power, and capacity, entitled to the same fees and emoluments, and subject to the same liabilities and responsi

LAWS OF KENTUCKY.

501

bilities, as a justice of the peace for Ohio county. The 1874. town marshal to have the same power and capacity, entitled to the same fees, and subject to the same liabilities, duties, and responsibilities as a constable for Ohio county. The police judge to be commissioned by the Governor of this State. The town marshal to execute bond in the Ohio county court, with security, to be approved by the court, with same conditions and penalties as the bond of a constable.

§ 5. All the officers herein mentioned shall be first duly sworn by some court or justice of the peace, that they will faithfully discharge the duties of their office before they proceed to act. All resignations of the same shall be to the Ohio county court, and all vacancies in the same, from any cause whatever, shall be filled by said court until the next election; and all officers may continue to act until their successors are qualified. All elections shall be held by a clerk to be appointed by the board, who shall certify the same to the Ohio county court; and said court, as to the police judge, shall certify to the Governor of this State.

§ 6. Until the time for holding the first election, and until their successors shall qualify, the following shall be the officers of said town: William Hamelton, police judge; William Briggs, town marshal; John Tarrance, C. J. Lawton, jr., James McCoy, Wm. Hamelton, jr., and Jackson Hocker, as trustees for said town.

§ 7. This act shall take effect from and after its passage; but the Legislature reserves the right to change, amend, or repeal the game at any time; but in case of its repeal or the forfeiture of this charter, all debts due to or from the corporatiohall be extinguished, and all property bought by or donated to said corporation, not disposed of, shall revert to the original donor or vendor. Approved February 23, 1874.

Officers to be

sworn.

Clerk to hold elections.

First police judge,

marshal, & trus

tees.

Legislature may

amend, alter, or

repeal charter.

CHAPTER 445.

AN ACT to incorporate the Chicago and South Atlantic Railroad Company of the State of Kentucky.

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

§ 1. That Thos. L. Jones, of Campbell county; Beriah Magoffin, of Mercer county; Robert Mallory, of Oldham county; W. H. Tandy, of Carroll county; John H. Moffit, of Trimble county; Robert H. Gayle, of Owen county; J. Stoddard Johnston, of Franklin county; Keene Richards, of Scott county; William Preston and S. S. Good

Corporators'

names.

« PreviousContinue »