Abbildungen der Seite
PDF
EPUB

pressly authorized by the power of attorney. Conveyances to the corporation shall be to the president and directors of the Reverdy Coal and Iron Company.

1854.

What the pow.

pany.

§ 10. It shall be lawful for the company to sell certifi cates of the capital stock, to execute notes, bonds, and ers of the comother written obligations acknowledging or securing any debt owing, contracted, or due from the company, in any of its transactions, or for borrowed money.

§ 11. The company shall not exercise any banking privileges, by putting its notes, bonds, or other evidences of debt in circulation; but nothing in this act shall be so construed as to prevent the corporation, by its president or by its authorized agents, from conducting the business thereof by making contracts, written or parol, executing promissory notes, bonds, receipts, or drawing, and accepting, and indorsing bills of exchange, in prosecuting the legitimate business of the corporation; and the corporation shall be bound by all contracts made by its clerks or agents in writing or verbally made in the name of and for the benefit of the company.

§ 12. The said company may at any time unite with any other company chartered by the general assembly of the commonwealth of Kentucky, for purposes similar to those authorized by this charter.

List of officers to be filed in clerk's office,

13. The company shall, within thirty days after each annual election or called election, file with and cause to be recorded in the clerk's office of Hancock county, in the &c. deed book, a list of the president and directors last elected, and also a list of the stockholders, and number of shares of stock held or owned by each as appeared on the books of the company on the day of the said election. And within thirty days after the first organization by the corporators they shall in like manner file and cause to be recorded in the same office a list of the names of the president and directors of the company, with a notice that said company is duly organized. For recording all such lists. the clerk shall be allowed two cents for every twenty words recorded in his office, and may issue fee bills therefor as in other cases.

§ 14. The company may appoint and employ agents, managers, clerks, and other officers, and take bonds from them for faithful performance of duty; and all contracts, written or verbal, made by the agents or clerks of the company, within the scope and range of its regular business, for the benefit and in the name of the corporation, shall be as binding as if made by the president, except that conveyances of land and mortgages must be made by the president as herein provided, or by an agent expressly authorized and empowered by a properly executed power of attorney.

§15. The general assembly reserves the right to amend, modify, or repeal this charter at pleasure, at any time after

1854.

thirty years shall have elapsed after its passage; and this act shall take effect immediately after its passage.

Approved March 9, 1854.

.

CHAPTER 806.

AN ACT to amend the charter of the town of Richmond.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the trustees of the town of Richmond are hereby authorized to impose an additional tax not to exceed five hundred dollars per year, for the ensuing three years, upon the taxable property now taxed in said town, for for the purpose of building cisterns in said town, and for the purchase of a fire engine, and suitable apparatus. This act to take effect from its passage.

Approved March 9, 1854.

CHAPTER 808.

AN ACT to change the State road in Grant county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Grant county court be and is hereby authorized to change the state road in said county, commencing at a branch south of Willis Marksberry's house; thence running northwardly through said Marksberry's farm east of said old road, and intersecting said road near the top of a hill south of Richard Falkner's mill. In making said change the court shall be governed by the law now in force concerning roads.

Approved March 9, 1854.

CHAPTER 809.

AN ACT to amend an act, entitled, an act to authorize the appointment of persons to serve process in the Justices' Court of the City of Louisville, and for other purposes.

WHEREAS, the county court of Jefferson, did, at the June term of said court, appoint Seth Ronald as deputy constable for constable's district composed of the second and third wards in the city of Louisville, and doubts are entertained as to the validity of said appointment. Therefore,

§ 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the order of the county court of Jefferson, above recited, be and the same is hereby legalized and declared valid.

§ 2. That in the event of the disability from sickness or from any other cause, of any constable in the city of Louisville to discharge his ministerial duties, or if the public

necessities require it, the county court of Jefferson shall have power to appoint some fit persons (not exceeding two in number in each constable's district in said city) to perform all the duties and acts which might be performed by such constable, who shall be recommended by such constable, and appointed by the court; and said constable shall be responsible upon his official bond for the official neglect or misconduct of such officers.

§3. This act shall take effect from and after its passage. Approved March 9, 1854.

1854.

CHAPTER 810.

AN ACT authorizing the Grant County Court to lay an additional levy. § 1. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Grant county court be and the same is hereby authorized to assess a levy, not exceeding one dollar on each tithe within the said county, in addition to the levy laid at the last court of claims of said county, and to be collected at the same time, but said levy shall not be laid after the next May term of said court.

§ 2. That said Grant county court be and the same is hereby authorized, at its next court of claims, to assess a levy of two dollars and fifty cents on each tithe in said county, or any sum under that amount, which amounts shall be applied to the payment of the present existing debt of said county.

Approved March 9, 1854.

CHAPTER 811.

AN ACT for the benefit of John Dillard, a Justice of the Peace of Har. din county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the secretary of state, in the distribution of the session acts, transmit to Hardin county a copy of the Revised Statutes, to be delivered to John Dillard, a justice of the peace of said county, in the place of the one destroyed by fire when his house was burned, and which he shall receipt for and keep as other law books distributed to justices of the peace.

Approved March 9, 1854

CHAPTER 812.

AN ACT for the benefit of the Sheriff of Pendleton county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the sheriff of Pendleton county shall have until the first day of April, 1854, to pay into the

1854.

treasury the remaining revenue due from him for the year 1853: Provided, that the sureties of said sheriff shall appear in the office of the clerk of the Pendleton county court and consent in writing to the provisions of this act, which consent shall be entered of record in said office, and an official copy thereof transmitted to the auditor on or before the twentieth day of March next; and upon the payment of the revenue now due by said sheriff on or before the time above first indicated, he shall be released from all damages and interest thereon, but not from any

costs.

Approved March 9, 1854.

CHAPTER 816.

AN ACT to authorize the Marshall County Court to change the State road in said county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Marshall county court be and the same is hereby authorized to change that portion of the state road leading from Aurora, in Marshall county, to Paducah, in McCracken county, which runs through the land of the widow Faughn: Provided, that the said court, in making such change, shall be governed by the general laws now in force in relation to roads: Provided further, that before such change shall be made the proposed road shall be opened out and put in good order.

Approved March 9, 1854.

CHAPTER 817.

AN ACT to amend the act to establish the Richmond Fire Company. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the members of this company shall be increased to the number of seventy-five, and be entitled to all the provisions of the act to which this is an amend

ment.

Approved March 8, 1854.

CHAPTER 820.

AN ACT to repeal all acts passed during the present session of the
General Assembly changing the limits of the town of Hopkinsville, in
Christian county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That all acts passed during the present session of the General Assembly of the Commonwealth of Kentucky, changing the limits of the town of Hopkinsville, in Christian county, be and the same are hereby repealed. Approved March 9, 1854.

CHAPTER 824.

AN ACT for the benefit of

Hopekirk, of Hardin county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That any estate held by Thomas Earls, who died in this state without heirs capable of inheriting, be and the same is hereby conveyed, so far as the commonwealth has any claim, to Hopekirk, now the

wife of Adam Hopekirk, of Hardin county, and late the widow of said Thomas Earls.

1854.

Approved March 9, 1854,

CHAPTER 826.

AN ACT authorizing the sale of the Methodist Episcopal Church in the town of Glasgow.

Be it enacted by the General Assembly of the Commonwelath wealth of Kentucky, That upon the petition of the trustees in whom is now vested the legal title to the lot or lots of ground on which is situated the Methodist Episcopal Church building in the town of Glasgow, or in case no one of said trustees is now living in the county of Barren, then upon the petition of a majority of the officers of said church being filed in the Barren circuit court setting forth sufficient reasons therefor, the judge of said court is hereby authorized to order and direct the sale of said lot or lots, and the conveyance of the title thereof to the purchaser. This act shall take effect from its passage.

Approved March 9, 1854.

CHAPTER 827.

AN ACT to change the place of voting in District No. 2, in Bath county.

Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the place of voting in district No. 2, in Bath county, known as the White Oak Meeting House precinct, be and the same is hereby changed or moved to the house of Isaac Trumbo, in the town of Wyoming, in said county.

Approved March 9, 1854.

CHAPTER 828.

AN ACT to repeal the law appointing a Treasurer for Barren county. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That an act, entitled, an act authorizing the appointment of a county treasurer for the county of Barren, 48-VOL. II.

« ZurückWeiter »