Imágenes de página
PDF
ePub

1872.

Officers of

§2. That the officers of the society consist of a president, two vice presidents, a secretary, treasurer, and nine managers, who shall be elected annually, at such time and corporation place as shall be fixed by a majority of the society, and continue in office one year, or until their successors be duly elected.

& term of service.

Objects of

3. That the object of this society shall be to render aid and assistance to the superannuated or worn out preachers society. of said conference; and also for the aid of the wives and children of such ministers of said conference as have died in the regular itinerant service as ministers; and furthermore, for the relief of such of the effective preachers of said conference as may be in need.

May make by laws, rules

§4. The society shall have power to enact and enforce such by-laws, rules and regulations, as they shall think & regulations. proper for their government, and for the regulation and transaction of the business of the society: Provided, The same does not conflict with the Constitution and laws of this Commonwealth.

May receive gifts, devises,

§ 5. That the society shall have full power to receive and hold, for the purposes expressed in the third section, 20. by gift or devise, any property, real or personal, and sell and dispose of the same as they may think best for the promotion of the object of the society. All property, whether real or personal, which is now held by the society, or may hereafter be acquired by it in any way, shall, without delay, be converted into interest-bearing bonds, and be so kept and held, except the interest annually accruing upon the invested capital of the society, which interest may be disbursed among the claimants upon the society, or reinvested so as to increase the capital, at the option of the society, it being the design of this section to provide that the invested capital shall never be used for any purpose whatever.

§ 6. That an act, entitled "An act to incorporate the Preachers' Aid Society of the Louisville Conference of the Methodist Episcopal Church, South," approved January 26th, 1858, and an act, entitled "An act to amend an act to incorporate the Preachers' Aid Society of the Louisville Conference of the Methodist Episcopal Church, South," approved January 21st, 1871, be, and the same are hereby, repealed.

7. This act shall take effect and be in force from its passage. Approved March 6, 1872.

1872.

names.

CHAPTER 428.

AN ACT to amend the charter of the Lexington Library.

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

§ 1. That Benjamin Gratz, W. A. Leavy, W. S. ChipCorporators' ley, James Wasson, Robert Peter, J. W. Cochran, J. B. Bowman, H. T. Duncan, J. S. Wilson, H. G. Craig, H. Shaw, J. M. Elliott, J. D. Pickett, and R. J. Spurr, and their associate shareholders, and all persons who may hereafter become shareholders in the Lexington Library Company, not to exceed in number at any one time two thousand, are hereby created a body-politic and corporate, under the style and name of the Lexington Library ComName & style. pany; and by that name and style may sue and be sued, plead and be impleaded, defend and be defended, contract and be contracted with, in all courts of law and equity in this Commonwealth; and shall be capable in law of purchasing, acquiring, and holding, to them and their successors, any real or personal estate which shall be purchased, given, granted, or devised for the use of said Lexington Library Company, or which they may now have, not to exceed one hundred thousand dollars in value, exclusive of books, maps, paintings, and statuary; and they may sell, rent, or otherwise dispose of and convey the same; they may have and use a common seal, and change the same at pleasure; and are granted the power to make such by-laws, for the government and management of their property, and protection of the rights of the company, as do not conflict with the laws and Constitution of Kentucky or of the United States.

powers.

Officers of cor

time of election.

§ 2. The officers of the company shall consist of seven directors, treasurer, secretary, and librarian or librarians; poration, and the latter two offices may be held by one person. The directors shall be elected annually on the first Saturday in January, and hold their offices for one year, and until their successors shall be elected. If for any cause the election of directors shall not be held on the first Saturday in January, then it may be held on the next or following Saturdays; the first election, however, under this amended charter, shall be held within thirty days after the passage of this act; at which meeting of shareholders the question of the adoption or rejection of this amended charter shall be submitted to a vote of the shareholders; and if a majority of the votes cast shall be in favor of its adoption, then it shall be the charter of said company until lawfully changed; but if rejected, the existing charters shall remain in full force and effect. The directors shall choose one of their number to act as chairman, whose official signature, countersigned by the secretary, shall be evidence

of the act of the company. The treasurer, secretary, and librarian or librarians shall be chosen by the directors, to whom they shall be strictly accountable for their official acts; and they may be removed at any time, that in the opinion of the directors, the good of the company may require. The directors shall at all times be strictly accountable to any general meeting of the shareholders for the faithful discharge of the duties pertaining to their office, and may be removed therefrom by a vote of a majority in interest of those present at such meeting. Vacancies occurring in the board of directors may be filled by the board until the first meeting of shareholders.

1872.

Vacancies how filled.

Called meet

§3. General meetings of the shareholders, other than the annual meetings, may be called at any time by the board ings. of directors, or by their chairman, at the request of two of the directors or of five of the shareholders; when this is not practicable, then by seven shareholders uniting in the call, and giving two weeks' public notice of the time of holding such meeting, which same shall be held at the time indicated in the notice, at which meetings the condition of the library and its property, and the conduct of the officers, may be investigated and acted on.

§ 4. Fitteen shareholders present in person at any meeting of shareholders shall constitute a quorum to do business; a majority vote of the shares represented on such occasions shall determine all ordinary questions; but they shall not have power to divert the lunds or property of the company from the general purposes of a public library for the city of Lexington and its vicinity, nor to make or authorize any contracts beyond their immediate available cash means.

§ 5. The property of the said company shall be exempt from all taxation, and shall never be mortgaged or subject to a lien, nor in any manner be made liable for any debts or engagements hereafter incurred.

6. This amended charter shall not be altered or amended except on the application of two thirds of all the shareholders, made by a personal vote or specially written proxy at a public meeting of the shareholders, called for the purpose of amending the charter, which purpose must be stated in the notice for such meeting, unless, however, the Legislature, from motives of public policy, reserves the right to alter, amend, or repeal this charter.

§ 7. At the first meeting of shareholders after the passage of this act, or at any subsequent time, they may adopt a code of by-laws, which may be changed at any general meeting of shareholders, or by the unanimous vote of the board of directors, subject to the approval of share; LOC. L.-32

Quorum of stockholders.

Property extaxation. empted from all

May adopt by-laws.

1872.

holders. In all elections, no shareholder shall put in or cast more than three votes by proxy.

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

Approved March 6, 1872.

CHAPTER 429.

AN ACT allowing the citizens of the incorporated town of Stephensport to vote for or against the sale of spirituous, vinous, or malt liquors in said town.

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

§ 1. That the citizens of the incorporated town of Stephensport, Breckinridge county, shall be, and the same are hereby, empowered to determine, by vote of the legal voters of said town, within its corporate limits, whether or not spirituous, vinous, or malt liquors shall be sold in said town; the time and manner of said election to be fixed by the magistrates of said Stephensport.

§2. That any widow, being a bona fide housekeeper, or the mother of a family, shall be eligible to vote in said election, either in person or by proxy.

§3. This act to take effect from and after its passage. Approved March 6, 1872.

CHAPTER 430.

AN ACT to prevent the destruction of fish in Cumberland and Tennessee rivers, and their tributaries.

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

§ 1. That it shall be unlawful for any person or persons to stretch a set-net, or otherwise use a fish-net of any description, other than an ordinary dip-net, for taking and catching fish in the Cumberland and Tennessee rivers, and their tributaries, within the limits of the counties of Livingston, Lyon, Marshall, and McCracken.

§ 2. That each and every person who shall be guilty of a violation of this act shall, for each and every offense, be subject to a fine of fifty dollars.

§3. The penalty imposed by this act may be enforced by warrant issued by, and returnable before, the presiding judge of a county court, or before any justice of the peace or police judge; and such warrant or other process may be directed to the sheriff, or any constable or town marshal, of said counties.

§ 4. No prosecution shall be entertained by any officer for the violation of this act, where the offense has been committed for a longer period than one year.

5. This act to take effect from and after the first day of March, 1872.

1872

Approved March 6, 1872.

CHAPTER 432.

AN ACT to amend an act incorporating College Street Presbyterian
Church, of Louisville.

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

§ 1. That the board of deacons, the trustees under said act, be, and they are hereby, authorized to issue and sell the bonds of said corporation, in such form, and in such amounts, payable at such times and places, bearing interest not to exceed ten per cent. per annum, payable semi-annually, with coupons attached, as they shall deem proper, and to an amount not exceeding twenty thousand dollars, and may secure the same by a mortgage on such real and personal estate of the corporation, which it owns now, or may hereafter own, as may be designated in said mortgage. Said bonds shall be signed by the president and secretary of said board of deacons.

§ 2. That the corporation may purchase, and otherwise acquire and hold real estate, not exceeding ten acres, and may sell, lease, or otherwise dispose of the same.

§3. That the corporation may receive and hold any real or personal estate, by gift, grant, or devise, and may sell, lease, or otherwise dispose of the same.

§ 4. That so much of the act to which this act is an amendment, as comes in conflict with this act, be, and the same is hereby, repealed.

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

Approved March 6, 1872.

CHAPTER 433.

AN ACT for the benefit of Samuel Biggerstaff, of Madison county. Be it enacted by the General Assembly of the Commonwealth of Kentucky:

§ 1. That Samuel Biggerstaff is hereby authorized to list his uncollected taxes with his successor in office, or any constable of Madison county, and the officer with whom they are listed is hereby authorized to collect the same. §2. This act shall take effect from its passage. Approved March 6, 1872.

« AnteriorContinuar »