Imágenes de página
PDF
ePub
[ocr errors]

legal obligations against said corporation, to convert the residue of its property into money as rapidly as possible, and to divide the same so realized, pro rata, among its stockholders.

§ 12. The subscription to the capital stock of said corporation may be called for in such sums, and at such times, as the said board of directors may order, notice of which order shall be published in some daily newspaper published in the city of Louisville. Should any of the subscribers fail to pay their subscription to the stock of said corporation, the board of directors may, after giving ten days' notice in some paper published in the city of Louisville, Kentucky, by resolution entered on the records of said corporation, forfeit such stock; and all partial payments made upon any stock which shall be so forfeited, shall belong to, and be held for the benefit of, said corpo

ration.

1872.

Mode and man

ner of paying in

capital stook.

May condemn

pany.

§ 13. If such land as may be necessary for the purposes lands for purhereinbefore set forth cannot be procured by purchase or poses of comagreement, the said company may have the same condemned by filing its petition with the clerk of the Jefferson county court, and obtaining thereon the necessary writs of ad quod damnum, and procuring the regular condemnation thereunder, as required by law: Provided, That the consent of the general council of the city of Louisville, evidenced by resolution, be first obtained; and that this section shall be null and void in six weeks from the passage hereof.

§14. This act shall be in force from its passage.

Approved March 6, 1872,

CHAPTER 451.

AN ACT to re-enact and amend an act, entitled "An act to incorporate the town of Carrsville, in Livingston county."

WHEREAS, The persons appointed trustees of the town of Carrsville by an act of Assembly, entitled "An act to incorporate the town of Carrsville, in Livingston county," approved February 28th, 1860, have failed to quality and undertake the discharge of their duties under the said act; therefore,

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

§ 1. That all the provisions of an act, entitled "An act to incorporate the town of Carrsville, in Livingston county," approved March 28th, 1860, be,, and the same are hereby, re-enacted, except the thirty second section thereof, and so much of the thirteenth section thereof as

1872.

requires the trustees of said town to meet once every two weeks, which are hereby repealed; and in lieu of the said portions of said act repealed, it is enacted that J. C. Barnett, Webb Owens, Joseph Bridges, C. L. Harris, and J. N. Clemons, be, and they are hereby, appointed trustees of said town of Carrsville; and upon them is conferred all the powers, and imposed all the duties, of trustees prescribed by the said act incorporating said town; and they shall hold their office until the election for trustees of said town, and until their successors are elected and qualified. An election for trustees of said town shall be held on the first Monday in May, 1872, in the same manner as provided by the act to which this is amendatory. All the officers of said town shall hold their office until their successors are elected and qualified; and shall, before they enter upon the discharge of their duties, take an oath before some judicial officer of this Commonwealth that they will faithfully, and to the best of their skill and judg ment, discharge all their duties as such officers.

§ 2. That the said trustees may meet at such times and places in said town as they may, by order, fix, or may meet at any time after due notification by the president of each trustee of the time and place of meeting. Four trustees, including the president, shall constitute a quorum for doing business.

3. This act shall be in force from its passage.

Approved March 6, 1872.

CHAPTER 452.

AN ACT to incorporate Barlow City, in Ballard county.

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

§1. That the town of Barlow City, in Ballard county, Town incorpo- be, and the same is hereby, incorporated.

rated.

names and

§ 2. That Thos. Barlow, Wm. Howell, Wm Pigeon, Trustees John Sprouse, and Mynero Tharp, be, and they are hereby, term of office. appointed trustees of said town, and shall continue in office until the first Monday in June, 1872, and until their successors in office are elected and qualified; and said trustees, and their successors in office, are hereby created Name and a body-politic and corporate; and, under the name and style of the Trustees of Barlow City," may contract and be contracted with, sue and be sued, plead and be impleaded, in all courts of this Commonwealth; and hereafter the said trustees shall be elected at the time and in the manner prescribed by the general law.

style.

Corporate

powers.

§ 3. The trustees shall have the power to lay out and extend said town in suitable lots, streets, and alleys, not

containing, however, more than one hundred and sixty acres therein in the whole; and they shall cause a plat of the town to be made out, and to be, by order of the Ballard county court, recorded in the order-book of said court, in which plat the size and numbers of the lots, and the names, width, and length of the streets and alleys, shall appear.

§ 4. The trustees shall have power to grant coffee-house license, and to suppress any tippling-house; but before any person shall be authorized to sell under such license, he or she shall pay the tax required by law, and such other tax to the trustees, for the use of said town, as they, by ordinance, may prescribe, and take the oath, and execute bond in the county court, as required by the general law. § 5. This act shall take effect from its passage.

Approved March 6, 1872.

1872.

CHAPTER 453.

AN ACT to amend the charter of the city of Henderson.

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

§ 1. That the charter of the city of Henderson be so amended that hereafter the compensation or commission for collecting all taxes and assessments shall be not less than three nor more than six per cent. on the amount collected and accounted for; and the common council shall prescribe or fix the rate of compensation or commission by ordinance.

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

Approved March 6, 1872.

CHAPTER 454.

AN ACT for the benefit of the Tuckyhoe Ridge Turnpike Road Company, in
Mason county.

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

§ 1. That hereafter James Howard, William Thoms, S. L. Sroufe, Jacob Hess, Hamilton Gillaspie, Daniel Foley, John Lunsford, Jesse Holton, Charles Osborne, Simeon W. Osborne, Simeon Walton, W. Scott Osborne, Benjamin L. Bacon, William L. Holton, William C. Holton, Elijah Loyd, and John Stevens, shall hereafter work out their road tax upon the Tuckyhoe Ridge Turnpike Road, in Mason county, to assist in keeping it in repair, under the

1872.

superintendence of the president and directors of said company.

§ 2. It shall be the duty of the president to give at least three days' notice to each of said persons owing tax or labor on said road of their intention to work the same; and upon the failure of such persons so notified to attend and work out their road tax, the president of said road may sue for and recover the same in any court having jurisdiction of the amount, and shall appropriate the same so collected to repairing said turnpike road; and said persons shall be released from all other road tax and from working on any road or roads.

§ 3. This act shall be in force from its passage.

Approved March 6, 1872.

CHAPTER 455.

AN ACT to amend an act, entitled "An act further to amend the acts in relation to Elizabethtown, and to extend its bounds," approved March 11, 1867.

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

§ 1. That so much of said act, and the act to which the same is an amendment, as fixes the boundary of the town of Elizabethtown, be, and the same is hereby, repealed.

2. That the corporate limits of said town shall be as follows: Beginning on the west bank of Valley creek, east of the court-house, at a point which shall be one quarter of a mile from and within the present northeast boundary of said town, in a direction at a right angle therewith; thence with a line parallel to said northeast boundary, and one quarter of a mile therefrom, to a point one quarter of a mile from and within the present northwest boundary of said town; thence with a line parallel to said northwest boundary of said town, to a point one quarter of a mile from and within the present southwest boundary of said town; thence with a line parallel to said southwest boundary of said town to the south side of the Louisville and Nashville Railroad; thence with the south side of said road to a point where a straight line therefrom to the south corner of the cemetery will include the round-house of the Elizabethtown and Paducah Railroad; thence by said line to the south corner of the cemetery; thence by a straight line to the south corner of Zerelda Mayfield's lot; thence with the northwest side of Kennedy avenue to the west bank of the East Fork of Valley creek; thence with the west bank of said creek, and the west bank of Valley creek, to the beginning: Provided, That any rights in, or liabilities to,

the Elizabethtown and Paducah Railroad Company, of property-holders between the boundary as it now stands, and as changed by this amendment, which may now exist, are to be in nowise affected or impaired by this amend

ment.

§3. This act shall be in force from its passage.

1872.

Approved March 6, 1872.

CHAPTER 456.

AN ACT to amend an act, entitled "An act to amend the charter of the town of Elizabethtown."

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

§ 1. That so much of said act as provides for the election of an assessor by the qualified voters of Elizabethtown, be, and the same is hereby, repealed.

§ 2. This act to be in force from its passage.

Approved March 6, 1872.

CHAPTER 457.

AN ACT to amend an act, entitled "An act to amend and reduce into one the several acts in reference to the town of Princeton."

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

1. That so much of section three (3), article nine (9), of an act, entitled "An act to amend and reduce into one the several acts in reference to the town of Princeton," approved February 28th, 1870, as prohibits the opening, laying out, or establishing of any street, alley, or highway, beyond the corporate limits of said town, as such limits existed at the time of the passage of said act, and within the boundary as extended by same, without the consent of the owner or owners of the land upon which such street, alley, or highway is to be laid out or opened, unless the same be laid off in lots of less than ten acres, be, and the same is hereby, repealed; and hereafter the board of trustees of said town shall have the same power to lay out, open, establish, extend, alter, widen, contract, straighten, or discontinue streets, alleys, highways, or public grounds, and to institute, maintain, and prosecute proceedings for same, within such extended boundary, as they have within other portions of said town: Provided, That upon the filing of a petition by said board of trustees seeking the laying out, opening, establishing, extending, altering, widening, or straightening of any street, alley, highway, or pub

« AnteriorContinuar »