Page images
PDF
EPUB

to the issuance of the patents provided for by section 1, as are now allowed by law in regard to other patents.

§ 6. This act shall apply to lands lying in the county of Pulaski only, and shall take effect from its passage.

Approved April 30, 1888.

CHAPTER 1323.

AN ACT to incorporate the Kentucky Pharmaceutical Association.

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

1. That J. W. Fowler, Wiley Rogers, E. C. Pfingst, R. J. Snyder, John Colgan, J. J. Wood, Peter Nodler, W. C. Chapman, W. S. Johnson, William Turner, George Fitzgerald, W. B. McRoberts, J. J. Brooks, S. C. Kirkpatrick, E. B. Walthall, J. U. Rogers, G. E. Gaither, J. L. James, Henry A. McGill, T. B. Wood, C. S. Porter, and their successors, associates and assigns, be, and they are hereby, constituted and declared a body-corporate, under the name and style of the Kentucky Pharmaceutical Association, and by that name and style they are invested with all the powers incident to corporations, and they shall continue and have perpetual succession; and by that name and style may contract and be contracted with, sue and be sued, buy and hold personal and real estate, plead and be impleaded with; may have and use a common seal, and alter the same at pleasure; and may establish and ordain such by-laws and regulations as may be necessary for the well-being and government of said corporation, not contrary to the laws of this Commonwealth or of the United States.

§ 2. The object of the corporation shall be to unite the educated and reputable pharmacists and druggists of the State of Kentucky in the following objects:

1. To establish the relations between them and the physicians, and the people at large, upon just principles, which shall promote the public welfare, and tend to mutual strength and advantage.

2. To improve the science and art of pharmacy, by diffusing scientific knowledge among pharmacists and druggists, fostering pharmaceutical literature, developing talent, stimulating discovery and invention, and encouraging home production and manufacture in the several departments of the drug business.

3. To regulate the system of apprenticeship and employment of assistants, so as to prevent, as far as possible, the evils flowing from deficient training in the responsible duties of preparing, dispensing and selling medicine.

4. To secure the enactment of such laws as will be of mutual advantage to the profession and public, suppress empiricism, and as much as possible to restrict the dispensing and sale of medicines to competent druggists.

§ 3. The amount of the capital stock shall be ten thousand dollars, divided into shares of two dollars each. A person who is elected a member of the association, and no other person, shall be entitled to one share of stock, which shall be paid for by his initiation fee. Said stock shall not be transferable by act of the party or by operation of law, and shall revert absolutely to the association when such person ceases to be a member, whether by death, resigna. tion, expulsion or otherwise. No person shall hold more than one share of stock, or be entitled to record more than one vote.

§ 4. Members of the association shall be such persons as are elected in the manner prescribed by the by-laws and pay the initiation fee. The qualifications of members may be fixed by the by-laws; but no person may become a member unless twenty one years old, and of good character, and a competent pharmacist or druggist in the State of Kentucky, whether in

business on his own account, retired from business, or employed by another. The initiation fee shall be not less than two dollars, but, subject to that limitation, the board of directors or the by-laws shall fix the amount of the initiation fee and fines and dues.

§ 5. At a meeting of the association to be held on the second Wednesday in May, 1888, and annually thereafter, the members of the association shall elect the following officers: President, first vice-president, second vice-president, third vice-president, recording secretary, corresponding secretary, and treasurer. Said officers shall be elected by ballot, and shall continue in office until their successors are duly elected and qualified. The by-laws shall fix the duties and powers of said officers, the times when the association or directors shall meet, the order of exercises, the rights and duties of members. In addition to the officers mentioned above, the members of the association shall elect six directors annually. The board of directors shall be the governing body of the association; shall have power to fill vacancies of officers or directors for the unexpired term, and to make and enforce all necessary rules and regulations, including the fixing and enforcing of dues, fines, penalties, forfeitures, and expulsions; but it shall provide for an appeal to the association on the part of any member whom it may decide to expel, and its decision on such questions shall be subject to reversal by a majority vote of the members present at the meeting which considers it. The president of the association shall be ex officio a member of the board of directors. The board of directors may elect honorary members of the association at such times and on such terms as may be provided by the by-laws. There shall be a regular meeting of the association on the second Wednesday in May each year, and such special meetings as the board of directors may call. At any such meeting any rule or regulation established by the board may be vacated by a vote of a majority of the mem

bers present; or any officer or director named in the call may be removed from office by a vote of twothirds of the members present, and the place supplied by a vote of a majority of those present.

§ 6. Private property of the members of the association shall not be liable for its debts, and the asso-ciation shall, at no time, be indebted in an amount exceeding six thousand dollars.

§ 7. The corporation shall begin at once, and endure for fifty years.

Approved April 30, 1888.

CHAPTER 1325.

AN ACT to amend an act, entitled “An act to repeal the charter of the city of Henderson, and the acts amendatory thereto, and to reincorporate the said city of Henderson," approved April 9, 1888.

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

§ 1. That an act, entitled "An act to repeal the charter of the city of Henderson, and the acts amendatory thereto, and to reincorporate the said city of Henderson," approved April 9, 1888, be, and the same is hereby, amended, as follows, viz: By striking out of section one (1), article one (1), of said act, after the words "the Henderson and Zion Gravel Road," the following words: "thence in a straight line north eleven degrees thirty-five minutes west to the dividing line of the ten-acre lots, numbers four and five; thence with the dividing line of said lots north seventy one degrees west to low-water mark on the Ohio river, on the Indiana shore," and inserting and enacting in lieu thereof the following words, viz: "Thence in a straight line in a northern direction to the southern corner of ten (10) acre lot number four (4), the same being also the eastern corner to ten (10) acre lot number 5; thence in a north-western direction, and with

the division line of said lots, in a direct line to the east line of the water-works property; thence in a northeastern direction, and with said water-works line, to the northern corner of said water-works property; thence in a north-western direction, and with the north line of said water-works property produced, to a point at low-water mark on the Indiana shore of the Ohio river.”

§ 2. That section fifteen (15); article three (3), of said act be, and the same is hereby, amended by inserting and enacting the words "fines and" immediately after the word "adequate," and before the word "penalties," about one or two lines from the close of said section. That section ten (10) of article five (5) of said act is hereby amended by inserting and enacting, after the words "city court in name of," the following words, viz: "The Commonwealth of Kentucky." That section thirty-three (33) of article six (6) of said act be amended by striking out the words "who is not," immediately after the word "and," and immediately before the words "a bona fide resident." That section fourteen (14) of article seven (7) be amended by striking out of said section fourteen (14) the provision therein requiring the city tax collector to enter upon the discharge of his official duties on the first Monday in September, 1889, next after his election, and hold his office for two years from the said first Monday in September; and by striking out of said section fourteen (14) the provision therein requiring the said collector to enter upon the discharge of his official duties on the first Monday in September following his election at the general election on the second Monday in August in each year, and holding his office for two years from the said first Monday in September; and instead, and in lieu of said provisions, it is herein enacted that the city tax collector shall qualify and enter upon the discharge of his official duties as tax collector upon the first day of July next after his election in August, and hold his office

« PreviousContinue »