Abbildungen der Seite
PDF
EPUB

§ 5. The commissioners who open the books shall hold the first election for president and directors.

1854.

Secretary, cash

to be appointed

6. The president and directors shall appoint a secretary, cashier, and such agents as may be necessary, and ler, and agents may pass such rules and regulations for the government of the company as they may deem proper; a majority of the officers elected shall be necessary for the transaction of business; a vacancy by either of the officers elected may be filled by those remaining, until the next regular election.

Approved March 7, 1854.

CHAPTER 633.

AN ACT to incorporate the Greensburg and Campbellsville Turnpike

Road Company,

For what (b.

1. Be it enacted by the General Assembly of the Common- ject formed. wealth of Kentucky, That a company shall be formed, under the name and style of the Greensburg and Campbellsville Turnpike Road Company, for the purpose of making an artificial road with plank, stone, or gravel, from Greensburg to Campbellsville.

§2. That the capital stock of said company shall be twenty thousand dollars, divided into shares of twentyfive dollars each; but the capital stock may be increased if necessary to the sum of twenty-five thousand dollars. §3. That books for the subscription of stock in said company shall be opened at such times and places as may be agreed upon by the commissioners hereinafter appoint ed, viz: at Greensburg, Josiah Brummal, Thomas W. Lisle, R. L. Moore, Daniel P. White, Felix T. Murray, William N. Vaughn, Samuel W. Robinson, David M. Hilliard, J. W. Williams, Y. O. Booker, William B. Marshall, Creed. T. Langhorne, and James T. Goalder; Campbellsville, William N. Marshall, Ariel Hoskins, Thomas Robinson, A. F. Gowdy, James A. Shuttlesworth, George W. Redman, James T. Campbell, J. W. Lively, Raphael Peterson, James Wilson, Robert Hodgen, and George W. Montague, or any one or more of them. The said com

missioners shall procure one or more books, and the subscribers to the stock shall sign the following obligation therein "We whose names are hereunto subscribed do promise to pay to the president, directors, and company of the Greensburg and Campbellsville Turnpike Road Company the sum of twenty-five dollars, for each share of stock in said company set opposite our respective names, in such manner and proportion, and at such times, as may be required by the president and directors of said company, and agreeably to an act of the general assembly incorporating said company. "Witress our hands this

Capital stock

Books to be opened, where,

and under whose direction.

Obligation of subscribers.

1854.

Time and place

of opening books commissioners.

to be fixed by

privileges of company when organized. Charter of Lebanon.

Newmarket,

&

Springfield turnpike company to

apply to this

company.

[ocr errors]

day of - 18. The commissioner shall give notice of the time and place of opening books for the subscription of stock, by written advertisements posted at Greensburg and Campbellsville, and such other public places in Green and Taylor counties as deemed advisable. The books may be continued open until the amount of capital stock shall be subscribed.

4. That so soon as said company is organized, by the Powers and election of officers, the president and directors shall possess all the powers, rights, and privileges, and shall and may do all acts and things necessary for laying out and causing a survey of a route for said road, and for carrying on and completing the same; and said company, under the name and style of the Greensburg and Campbellsville Turnpike Road Company, may have and enjoy all the rights and privileges, and be subject to all the duties, qualifications, and restrictions, as are given and granted. to the Lebanon, Newmarket, and Springfield Turnpike Road Company, by an act approved February 18, 1848, except as is herein provided; and all the provisions of of said act, except so far as they may be local in their application or conflict with this charter, are hereby enacted as part of this act.

commencing.

§ 5. That if the construction of the road provided for Limitation for by this act shall not be commenced within five years from the passage hereof, the rights, privileges, and immunities. hereby granted, shall be, to all intents and purposes, forfeited.

When toll gates may be erected.

When to take effect.

§ 6. That whenever four continuous miles of said road. are completed the company may erect a toll gate and charge toll thereat; but no toli gate shall be erected nearer to Greensburg or Campbellsville than one-half mile.

§ 7. This act shall take effect and be in force from the passage thereof.

Approved March 7, 1854.

Boundary.

CHAPTER 636.

AN ACT to incorporate the town of Helena, in Mason county. § 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That all that part of Mason county, bounded by the farms of Nancy Fitzgerald and Lucien S. Luttrel, now known as the village of Helena, be and the same is hereby declared a town by the name of Helena. 2. That John A. Clarke, John Cook, William J. Swart, Marcus Dotson, and John H. Wood, be and they are herepointed, general by appointed trustees of said town; who shall have the same power and authority that trustees of other towns in this commonwealth possess under the general laws regu

Trustees ap

powers.

lating towns; and all rights, privileges, and immunities that may, by the general laws regulating towns, be conferred, are hereby conferred on said town of Helena.

ly.

1854.

Trustees to be

3. That it shall be lawful for the free white male citizens of said town, of the age of twenty-one years and elected annualover, who are legal voters of Mason county, annually to elect five trustees for the government of said town; the first election to be held on the first Saturday in April, 1854, and on the same day in each year thereafter; until which time the present trustees (herein appointed) shall remain in office, and until their successors are duly qualified.

Vacancies, how

May make by laws. Record to be kept. Oath

§ 4. That said trustees shall have power to fill vacancies which may occur in their body, until the regular elec-filled. tion; they may make such by-laws as they may deem necessary for the good government of said town, not inconsistent with the constitution and laws of this state; to be taken. and they shall keep a fair record of their proceedings as trustees; and before they enter upon their duties they shall take an oath before some justice of the peace of said county faithfully to discharge the duties of their offices.

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

Approved March 7, 1854.

CHAPTER 637.

AN ACT to incorporate Hampton Lodge, No. 235, of Free and Accepted
Masons, in Greenup county.

§1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the members of Hampton Lodge, No. 235, of Free and Accepted Masons, of Greenup county, be and they are hereby created a body politic and corporate, by the name and style of Hampton Lodge, No. 235, with perpetual succession, and by that name shall be capable of contracting and being contracted with, of suing and being sued, of purchasing and holding all such real and personal estate as may be required for the use and accommodation of said lodge; to receive all necessary conveyances, to sell, convey and dispose of all such real and personal estate as they may now have or hereafter acquire: Provided, the amount vested in real estate, exclusive of buildings thereon, shall at no time exceed ten thousand dollars.

Corporate pow

ers.

Powers confi ded to masters

§2. That the management of the concerns of said corporation shall be and is hereby committed to the master and wardens. and wardens of said lodge, and their successors in office, as trustees, who, or a majority of whom, shall have full power to make all contracts pertaining to real and personal estate, in every respect, either in purchasing, building, renting, or in any other way, which shall be binding and obligatory upon said lodge when made in pursuance

1854.

May make by

of the rules, by-laws, and instructions of said lodge; and service of process or notice on any of said trustees shall be sufficient notice to said corporation.

§ 3. That said lodge may at any time pass such by-laws, rules, and regulations, not inconsistent with the constitulaws and rules. tion and laws of this state and of the United States, as may be necessary for the protection, management, and safe keeping of the property of said lodge; and any mon- . eys recovered for any trespass or injury done or committed on or to the property aforesaid, shall be for the use and benefit of said lodge, and shall be so applied.

May use common seal.

Object of act.

§ 4. That said lodge may have and use a common seal, and may alter and annul the same at pleasure.

§ 5. That the object of this act is only to enable said lodge to hold and manage its property; and the powers hereby granted shall not be employed for any other purRight to repeal pose; and the general assembly hereby reserves the right to change, alter, or amend the same when it may be deemed necessary.

reserved.

Approved March 7, 1854.

conferred.

CHAPTER 638.

AN ACT to establish a Scientific Department of Shelby College, in Shelby

county.

1. Be it enacted by the General Assembly of the CommonAppropriate wealth of Kentucky, That the faculty of the Scientific School degrees may be of Shelby College, in Shelby county, shall have power to confer appropriate degrees in the sciences, and shall have generally all the rights, powers, and privileges pertaining to any scientific and literary corporation in this state.

[blocks in formation]

§2. That the faculty and students of the Scientific School of Shelby College shall be and they are hereby constituted a military corps, under the title of the Southern Military Institute; and the governor of the commonwealth is hereby authorized and requested to issue the commission of colonel to such one of the professors as said faculty shall recommend, and such other commissions to other professors and students, on the recommendation of the faculty, as he may deem necessary to complete the organization of a military corps; and the governor is further authorized and requested to cause such of the public arms and equipments to be issued, on the requisition of the faculty as he may deem necessary, and before said faculty shall obtain such arms and equipments, a bond with ample penalty and surety must be given by it, payable to the governor, conditioned to preserve and safely keep said arms and equipments and to return the same when they shall be required by the proper authority; and each student, his parent or guardian, shall be responsible. to the faculty for any damage or loss of such arms or

equipments sustained through any neglect or design of said student.

1854.

Commissioned officers of the militia may re

§3. That any commissioned officer of the militia of Kentucky may enter said institute as a pupil, for a period of time not exceeding ten months, and receive instruction ceive instrucin any or all of the departments of military science therein taught, without being required to pay any fee or charge whatever for such instruction.

§ 4. That it shall not be lawful to sell, give, or any way furnish spirituous, vinous, or malt liquor to any student in said institute; and any person so offending shall be liable to a fine of ten dollars for each offense, recoverable by warrant before any presiding judge or justice of the peace having jurisdiction of the offense.

§ 5. That no student in said institute, his parent or guardian, shall be liable for the amount or value of any goods, wares, or merchandise hereafter sold and delivered to such student, unless the same shall have been sold and delivered at the written request of said parent or guardian, or of the proper collegiate authority in the capacity of agent or trustee to that end.

Approved March 7, 1854.

tion gratis.

Sale of spirit uous liquors to students prohib

ited.

Penalty for so

doing.

Students' parents and guar

dians not liable for goods, &c. quested in writ ing by parent or

sold, unless re

guardian.

CHAPTER 639.

AN ACT to amend the charter of Cumberland College, and to incorpor porate the Trustees of the General Assembly of the Cumberland Presby terian Church.

WHEREAS, "an act to amend an act, entitled, an act to amend the charter of Cumberland college, and for other purposes," approved February the 16th, 1841, was passed for the benefit of "Cumberland college association" and the general assembly of the Cumberland Presbyterian church, by which act the entire control and management of said college was given up to said general assembly; and whereas, by said act the board of trustees of said college and general assembly were made; and whereas, said general assembly has dissolved its connection with said college and whereas, the board of trustees of said college and said general assembly are two separate and distinct bodies, although acting under the same charter; and whereas, much difficulty has been experienced by said board of said general assembly by reason of deficiencies in their said charter-in collecting donations, bequests, and other charities given to said church. Therefore,

Preamble,

Corporators'

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That George D. McLean, Will. H. Mil- names ler, Silas N. Davis, T. J. Duncan, M. Dudley, Thos. Hunter, John P. Rascoe, H. W. Champion, R. H. Lander, Reuben O'Hara, Wm. H. Barnett, J. H. Miller, and their successors, shall be and they are hereby declared and con

« ZurückWeiter »