Page images
PDF
EPUB

1874.

Allowed $83 04.

CHAPTER 520.

AN ACT for the benefit of A. Graham, of Clinton-county.

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

§ 1. That the Auditor of Public Accounts be directed to draw his warrant on the Treasurer for the sum of eighty-three dollars and four cents ($83 04) in favor of A. Graham, of Clinton county, committee of James E. McDowell, pauper lunatic, for conveying said lunatic to the Fourth Lunatic Asylum and back to Clinton county, the Superintendent of said Asylum refusing to receive said lunatic.

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

sage.

Approved February 23, 1874.

CHAPTER 522.

AN ACT to amend an act, entitled "An act to amend the charter of the
Shelby and Oldham Turnpike Road Company."

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

§ 1. That section three of an act to amend the charter of the Shelby and Oldham Turnpike Road Company be so amended as to require the present stockholders in said turnpike road, and their successors, to work on and keep in order said road; and said stockholders and their successors shall not be required to work on any other road: Mrs. Thomas Vincent's hands, and those living on the farm, are included.

§ 2. This act to take effect from and after its passage. Approved February 23, 1874.

years to settle up business.

CHAPTER 523.

AN ACT for the benefit of T. W. Samuels, late' sheriff of Nelson county.

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

1. That T. W. Samuels, late sheriff of Nelson county, Allowed two by and with the consent of his securities, given in open court, shall be allowed two years' additional time, as now provided by law, in which to collect, settle, and wind up his business as sheriff of Nelson county. It is further provided that said T. W. Samuels shall have full power and authority, during the year 1874, to return a delinquent

list for county liens for the year 1868; and said delin- 1874. quent list, when accepted by the county court of Nelson,

shall be legal and binding.

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

Approved February 23, 1874.

CHAPTER 526.

AN ACT to regulate and make uniform the jurisdiction of police officers in the counties of Webster and Monroe.

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

§ 1. That the police judges and town marshals of all incorporated towns in the counties of Webster and Monroe, shall only have jurisdiction within the corporate limits of the respective towns of said incumbents.

§ 2. All acts or parts of acts in conflict with this act are hereby repealed.

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

Jurisdiction conrespective towns.

fined to limits of

Approved February 23, 1874.

CHAPTER 527.

AN ACT to amend an act, entitled "An act to incorporate the town of
Providence, in Webster county."

Be it enacted by the General Assembly of the Commonwealth

of Kentucky:

§ 1. That an act, entitled "An act to incorporate the Boundary of town town of Providence, in Webster county," approved February 17th, 1871, be, and the same is hereby, so amended that section first shall read, viz: that the town of Providence, in Webster county, be, and the same is hereby, incorporated; and the town limits shall commence at J. O. McKinstry's new dwelling, running thence south to the railroad; thence with railroad survey to the well at the William Head old tanyard; thence to a building known as the "Bowling" house; thence to A. G. Laughlin's; thence to the beginning; furthermore, that the occupants of, and the lots belonging to the foregoing boundary line, shall be included in the incorporation.

Trustees to license liquer sel

§2. The board of trustees of said town shall have power to tax hotel-keepers to sell liquors by the drink not less lers. than fifty nor more than two hundred dollars for each year, in addition to the tax now required by law; and the county court shall have no power to grant license 10 any hotel-keeper in said town to retail spirituous or

1874.

vinous liquors by the drink, until the tax imposed by the said board of trustees under this act shall have been paid.

§3. The board of trustees of said town shall have power to grant or refuse coffee-house license within the incorporate limits. For coffee-house license, when granted, the applicant shall pay not less than fifty nor more than two hundred dollars per annum.

§ 4. That the board of trustees shall make provisions Trustees to take for taking care of all paupers within the incorporate limits of said town.

care of paupers.

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

sage.

Approved February 23, 1874.

names.

CHAPTER 528.

AN ACT to incorporate Lexington and Cumberland Gap Railroad Company. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That T. S. Bronston, H. I. Bennett, T. S. Ellis, D. Corporators A. Chenault, George Sambrook, of Kentucky, Christopher Pitman, of Kentucky, Wm. H. Jackson, of Kentucky, Wm. T. Moran, of Kentucky, John Pitman, of Kentucky, Crittenden Caldwell, of Kentucky, A. L. Reid, of Kentucky, Granville Pearl, of Kentucky, James S. Davidson, of Kentucky, Robert Boyd, of Kentucky, and Wm. W. Sawyers, of Kentucky, and their successors, be, and are hereby, created and constituted a body-corporate, for the purpose of constructing and building a railroad from Lexington, in the State of Kentucky, to Cumberland Gap, at or near the junction of the States of Kentucky, Tennessee, and Virginia, by the way of Richmond, Livingston, LonName and style. don, and Barbourville, Kentucky; and shall be known as the Lexington and Cumberland Gap, Railroad Company; and as such shall have perpetual succession.

Capital stock.

may open books and receive sub

scriptions.

§ 2. The capital stock of said company shall be four million dollars, and shall be divided into shares of fifty dollars each, and shall be deemed personal property.

§3. That the aforesaid T. S. Bronston, H. I. Bennett, T. S. Ellis, D. A. Chenault, George Sambrook, Christopher Pitman, Wm. H. Jackson, Wm. T. Moran, John Pitman, Crittenden Caldwell, A. L Reid, Granville Pearl, James S. Davidson, Robert Boyd, and Wm. W. Sawyers, be, and are hereby, appointed commissioners, under the direction of any two of whom books may be opened for the purpose of receiving subscriptions to the capital stock of said company, at such times and places as they may prescribe by

advertisements in one or more newspapers printed and 1874. published in the cities of Louisville, Frankfort, and Lexington, respectively, for twenty-one days, and may keep them open for such time as they may deem expedient: Provided, That any subscription tendered at any time and place other than those fixed by the commissioners, if received by any two of them, shall be valid.

and style.

§ 4. That all persons who shall become stockholders in Corporate name the company hereby authorized shall be a body-politic and corporate in perpetuity, by the name of the Lexington and Cumberland Gap Railroad Company; and shall be capable of suing and being sued; and may have a common seal, and may break and alter the same at pleasure; and shall be capable in law of purchasing, holding, and conveying any real and personal property whatever; and shall be vested with all the powers and rights necessary for the object and purpose of constructing, maintaining, and operating a main line of railway and branches, with powers. one or more tracks, and for providing all such appurtenances, means, accommodations, and facilities, as may be deemed necessary by said company for the construction, equipment, and most convenient and profitable use of

same.

Corporate

Election of officers, when and

§ 5. When over fifty thousand of said stock shall have been subscribed, the commissioners aforesaid, or a major- how held. ity of those who act, may call a meeting of the stockholders of said company at such time and place as they may designate, having advertised as directed for opening the books of subscription, for the purpose of electing a board of directors, to consist of nine members, who shall be stockholders of said company; and at such meeting the commissioners, or two of them, shall be present and conduct the election, and shall lay the subscription books before the subscribers then and there present; and therealter a majority in value of the subscribers present shall have power to elect from among the stockholders nine directors to manage the affairs of the company; and those nine directors, or a majority of them, shall elect a president of said company from among the directors, and may allow him such compensation for his services as they may think proper; and in such election of directors, and on all other occasions, whenever a vote of the stockholders is to be taken, each stockholder shall be allowed one vote for each share of stock which shall have been owned by him, her, or it, for ten days, and no other; and may, in writing, depute any other person to vote and act as his, her, or its proxy. The directors shall hold their office for one year, and until their successors are elected, and shall fill all vacancies in the board.

1874.

held.

6. There shall be an annual meeting of the stockholders at the office of said company on the first Monday in Annual meeting, May for the election of nine directors, to serve for the when and how ensuing year: Provided, That the directors shall have power to change the time and place of holding such annual meetings, upon publishing such change in the newspapers aforesaid not less than thirty days prior to the time previously appointed. At all such meetings the directors shall choose three judges from among the stockholders, whose duty it shall be to receive the votes of the stockholders for directors, and openly to count the votes and declare the result.

when and how held.

§ 7. Meetings of the stockholders may be called for by Extra meetings, the directors, or by stockholders owning not less than one fourth of the stock, by giving thirty days' notice of the time and place of holding the same in the newspapers aforesaid; and whenever any such meeting is called by the stockholders, the particular object of such meeting shall be stated in such notice; and if at any such meeting a majority in value of stockholders are not represented in person or by proxy, such meeting shall be adjourned from day to day, not exceeding five days, without transacting any business; and if, within said five days, stockholders having a majority in value of the stock subscribed do not attend, such meeting shall be dissolved.

condition of cor

poration.

§ 8. At the annual meetings of the stockholders, it shall Officers to report be the duty of the president and directors in office for the preceding year to exhibit a clear and distinct statement of the affairs of the company; and at any meeting of the stockholders a majority of those present may require a similar statement; and at all general meetings of the stockholders, a majority of thein in value may remove from office any director of said company, and elect others in their stead, provided notice of intended removal shall have been given as required in the preceding section.

[blocks in formation]

§ 9. Said company may receive subscriptions to their capital stock by any State, city, county, railroad company, or other corporation whatever, payable in such manner, and upon such conditions, as shall be accepted by said company; and the board of councilmen of any city, and the county court of any county, are hereby authorized to levy on the taxable property of such city or county such sums of money as shall be sufficient to pay their respective subscriptions, or the interest on their bonds, or the principal when due; but no such subscriptions shall be made until the board of councilmen, or the county court, as the case may be, shall have submitted the question of such subscription to all the qualified voters of such city or county; and if a majority of all the quali fied voters in any city or county shall vote for such sub

« PreviousContinue »