Page images
PDF
EPUB

CHAPTER 1282.

AN ACT to incorporate the Hungry Knoll Street Railway Company of
Harrodsburg, Kentucky.

Be it enacted by the General Assembly of the Com

monwealth of Kentucky:

porators and cor

§ 1. That W. K. Cardwell, W. B. Allin, Ben Lee Names of incorHardin, J. E. Cogar, Ed. H. Gaither, A. E. Clark, E. porate powers. Rosser, F. D. Spottswood, A. D. Price, and Thomas M. Cardwell, and their successors, be, and they are hereby, created a corporation, by the name of the Hungry Knoll Street Railway Company of Harrodsburg, Kentucky, for the term of thirty years, with all the rights, powers and authority incident to corporations for the purpose hereinafter mentioned; and by that name may sue and be sued; may purchase, hold, sell, and convey such property and real estate as may be deemed proper by said company in the transaction of its business.

§ 2. Said corporation shall, with the consent of the Class of business. chairman and board of trustees of the town of Harrodsburg, have power to construct, maintain and operate street railroads, with all the requisite machinery, and enjoy all the necessary appendages, over, along and through any or all of the streets of said town.

§ 3. The capital stock of said company shall be not Capital stock. less than five nor more than forty thousand dollars, to be divided into shares of one hundred dollars each, to be issued and transferred as the company may direct.

ors.

§ 4. The affairs of the company shall be managed Board of directby a board of five directors, one of whom shall be elected by said board as president of said company. The incorporators herein named shall act as a board of directors until a board is regularly elected by the stockholders, who shall hold their office for two years and until their successors are duly elected and qualified.

lations.

§ 5. Said board of directors may make such rules, Rules and regu- regulations and by-laws for the management of the affairs of said company as they may deem proper, not inconsistent with the laws and Constitution of the State and the United States; which, however, may be altered or amended by the stockholders.

capital stock.

§ 6 The incorporators herein named shall regulate Subscriptions to and provide for the manner of receiving subscriptions to the capital stock of said company, and the terms and manner in which it shall be paid in and collected or forfeited, in the event of a subscriber failing to pay for the same.

Writs of ad quod damnum.

May borrow money.

Work to be commenced in five

years.

§ 7. The said company shall have the power to construct lines of street railroad to any point within two miles beyond the limits of said town, and for that purpose may acquire land and the right of way by writ of ad quod damnum, as provided in chapter one hundred and ten, General Statutes, for turnpike companies; or the county court or any turnpike or gravel road may, and are hereby authorized, to grant said company the right of way over any road not more than two miles beyond the limits of said town, upon such terms and conditions as may be agreed upon.

§ 8. The said company shall have the right to borrow money, issue its bonds of such character and denominations as it may determine, and to execute a mortgage upon its property and franchises to secure

same.

§ 9. Work shall be begun in good faith on this road within five years, or this charter shall be void.

10. This act shall take effect and be in force from and after its passage.

[Became a law without approval of Governor April 28, 1888.]

[ocr errors]

CHAPTER 1284.

AN ACT for the benefit of Elvira E. White and her children.

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

§ 1. That the commissioner, hereafter to be appointed, in suit of John F. White and others, against Frances and Georgia Keiley, now pending in the Pulaski circuit court, be, and he is hereby, authorized and directed to make sale of the tract of land mentioned and described in the pleadings of said action, under judgment of the court, and to collect and receive the proceeds thereof, upon the execution of the usual bond, with good surety, to be approved by the court, and to pay over said moneys, the proceeds of the land aforesaid, sold under judgment of said court in said action, in the following manner, to wit: To Mrs. Elvira E. White her life estate in said money, to be computed according to law in such cases, and the remainder to her children, and to the statutory guardian of those under twenty-one years of age, to wit: Elie Byrd Kelly, William W. Stockton, Nettie Stockton, Mattie Stockton, Georgia Keiley and Frances Keiley: Provided, Said commissioner shall first [ pay the fees and costs of said suit adjudged by the court to be paid out of the proceeds realized from sale of the land aforesaid.

2. This act shall take effect from its passage.

[Became a law without approval of Governor April 28, 1888.]

CHAPTER 1285.

AN ACT for the benefit of Chas. McDaniel, of McLean county.

WHEREAS, Charles McDaniel, of McLean county, Kentucky, on the

G. Cary, clerk of the

day of July, 1882, paid R. McLean circuit court ($100)

one hundred dollars, being the amount of a judg
ment recovered against said McDaniel on a forfeited
bail bond; and whereas, said one hundred dollars
was paid by R. G. Cary to L. L. Moore, trustee of
the jury fund of McLean county, and by him into
the State Treasury; and whereas, on the — day
of
188, J. Proctor Knott, then Governor
of the Commonwealth of Kentucky, remitted all of
said amount except the Commonwealth attorney's
commission, being thirty per cent. of said amount,
or thirty dollars; and whereas, said McDaniel has
never received any part of said amount; therefore,

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

§ 1. That the Auditor of Public Accounts be, and he is hereby, directed to draw his warrant on the Treasurer in favor of Charles McDaniel for ($70) seventy dollars, payable out of any money in the Treasury not otherwise appropriated.

2. This act shall take effect from its passage.

[Became a law without approval of Governor April 28, 1888.]

CHAPTER 1286.

AN ACT to incorporate the Arizona Land and Mining Company.

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

§ 1. That W. E. Hobson, John Mason Brown, H. Incorporation. V. Loving and C. J. Van Meter, and their associates,

successors and assigns, be, and they are hereby, constituted a body-corporate and politic, by the name and style of the Arizona Land and Mining Company, and by that name, title and style are hereby made as natural persons, to contract and be contracted with, to sue and be sued, plead and be impleaded, in this State and elsewhere,

in all courts of law or equity; to have a common seal; to ordain, establish and put in execution all such bylaws, ordinances and regulations as shall seem necessary for the government of said corporation, not inconsistent with the laws of the State of Kentucky or of the United States.

§ 2. The capital stock of said company shall be one Capital stock. hundred thousand dollars, in shares of one hundred dollars each, which may be increased by a vote of the majority of the stockholders to one million dollars.

§ 3. The said company shall have power to work, Real estate. purchase, lease, negotiate for and hold as much real estate as they may deem necessary for the successful prosecution of its business; to explore, bore, excavate, mine and dig for gold, silver, copper, iron, lead, coal, asphaltum, marl, mica, and all other products of the earth, on all lands now owned by them, or that may be hereafter owned, leased, or otherwise acquired by them, or either of them, in the State of Kentucky or the Territory of Arizona. The said company shall also have power to put up buildings for machinery and improvements that may be deemed necessary for the successful prosecution of its business, and to sell the same and re-purchase, or otherwise dispose of the same, as the interests of the company may require.

4. For conducting the affairs of said corporation Directors. a board of five directors shall be chosen. The corporators herein named may constitute said board of directors until said company is organized and the regular board of directors chosen. Said board shall choose one of its number for president. Said board shall continue in office for one year, and until its successors shall be elected and qualified. The board of Elect annually: directors shall be elected annually by the stockholders, who shall be allowed one vote for each share of stock so held, and the vote may be cast by the stockholder in person or on his written proxy. Said election shall be held on a day to be fixed by the board of directors in its by-laws. The president and board

« PreviousContinue »