Page images
PDF
EPUB

CHAPTER 1032.

AN ACT to amend the charter of the town of Robards, in Henderson county.

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

That the charter of the town of Robards, in Henderson county, Kentucky, be amended as follows:

§ 1. If from any cause, not resulting from the fault of the trustees who may be in office at the close of the term for which they had been chosen, there is no election held, said trustees shall continue in office until their successors shall have been duly elected and qualified.

§ 2. The trustees may appoint a tax collector for the town, and shall require of him a sufficient bond for the faithful discharge of his duties.

§ 3. The trustees may contract with a town marshal of said town for his services, by agreeing to pay him a reasonable salary over and above the fees allowed him; said salary to be paid out of any moneys that may be in the treasury not otherwise appropriated.

§ 4. The trustees may require property-owners to build sidewalks fronting their property on such streets and at such times as public necessity may demand; and such sidewalk as such trustees may deem necessary in proportion to the demands other sidewalks in town, etc.

§ 5. The trustees, after giving notice to, and reasonable time to, property-owners to build said sidewalk, upon their failure so to do as required, may cause such sidewalk to be built, and collect same from such property-owners.

§ 6. And that sections 1, 2 and 3, article 4, be repealed.

Approved April 12, 1888.

CHAPTER 1033.

AN ACT to incorporate the Will. S. Hays Music and Poetry Publishing Company.

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

§ 1. That John H. Leathers, John B. McFerran, S. T. Moore, Bennett H. Young, W. H. Dillingham, Charles P. Moorman, George H. Moore, W. S. Matthews, Henry Heath, and Clinton McClarty, and their associates and successors, are hereby created a body-politic and corporate, under the firm name and style of the Will. S. Hays Music and Poetry Publishing Company; and by that name may have perpetual succession, sue and be sued, contract and be contracted with, hold and acquire property; have and use a common seal, which they may alter at pleasure; make by-laws, rules and regulations, for the regulation and management of its affairs, not inconsistent with the Constitution and laws of this State or of the United States.

§ 2. The principal place of transacting its business shall be in the city of Louisville, in this State, and the general nature of its business is the publication, sale and distribution of the music, songs and poetry composed, produced and arranged by Will. S. Hays.

§ 3. The capital stock of said company shall be one thousand dollars ($1,000), divided into shares of one hundred dollars ($100) each, to be subscribed for and issued as may be prescribed by the board of directors. The corporation shall continue for twenty-five years from and after the passage of this act, unless sooner dissolved by a majority of the stockholders.

§ 4. The affairs of this company shall be conducted by a board of directors, consisting of three members, chosen by the stockholders annually, on the first Monday in March of each year, and shall serve until their successors are elected and qualified: Provided, That

the first election of directors under this act may be held at a different day than the first Monday in March. The board of directors shall elect a president, secretary and treasurer, and general manager; define their duties and fix their salaries. The offices of secretary and treasurer may be united, if the board agree thereto. The private property of stockholders shall be exempt from corporate debts, and the highest amount of indebtedness of said company shall be one thousand dollars.

§ 4. This act shall take effect from and after its pas

sage.

Approved April 12, 1888.

CHAPTER 1034.

AN ACT to amend House bill No. 737, approved March 24, 1888, entitled "An act to repair and keep in repair the public roads in Lincoln county."

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

§ 1. That said act, approved February 25, 1888, be, and the same is hereby, amended as follows, to wit, by adding thereto the following: It shall be the duty of the road surveyor, whenever any person presents himself and demands the privilege of working on the road to pay his poll, capitation or road tax, as provided for in said act, to accept the proffered services, and direct upon what part of the road said labor shall be performed; and the surveyor of any road who shall fail to perform any of the duties prescribed in said act or this amendment, shall be subject to a fine of not less than ten dollars and not more than twenty dollars for each offense, by warrant in the name of the Commonwealth or indictment by the grand jury. 32. Any male citizen shall be eligible to the office

of road surveyor in Lincoln county who is over the age of twenty-one years, whether he be within the road-working age or not, provided he be a resident of said county.

§ 3. Said act is further amended, by striking out the words, not less than eight days, in the first section of said act, and inserting in lieu thereof the words one day; and by striking out the words, not more than three days consecutively in the said first section of said act, and by striking the words, not more than ten days in one year, in said first section of said act, and inserting in lieu thereof the words, not more than three days in one year, and by striking out the words ten cents in the second section of said act, and inserting in lieu thereof the words six cents; and said second section of said act is further amended as follows, to wit: The sheriff of Lincoln county, or the tax collector thereof, shall, in order to arrive at the value of said property to be taxed for said road purpose, take the assessor's books for that year, from which he shall make out the tax receipt for said road tax, making the value of the property assessed for said road purposes the same as that given in by the assessor for revenue.

§ 4. This act shall take effect from its passage. Approved April 13, 1888.

CHAPTER 1035.

AN ACT to close ninety-five feet of a certain alley, running north and south, between Lexington and Maple streets, in the city of Louisville.

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

§ 1. That the south ninety-five feet of a certain alley in the city of Louisville, running north and south, between Lexington and Maple streets, and Thirteenth

and Fourteenth streets, be, and the same is hereby, closed as a public highway.

§ 2. This act to take effect from and after its passage.

Approved April 13, 1888.

CHAPTER 1036.

AN ACT for the benefit of R. W. Major, ex-sheriff of Trigg county.

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

1. That the Auditor of Public Accounts may, and he is hereby, authorized and directed to settle with Robert W. Major, ex-sheriff of Trigg county, for the revenue due from him as sheriff of said county; and said Auditor shall execute to him a quietus, upon the payment by him of all the revenue with which he is rightfully charged, the object of this act being simply to relieve him from the interest due thereon.

§ 2. This act to take effect from and after its passage.

Approved April 13, 1888.

CHAPTER 1037.

AN ACT to incorporate the Richmond Safety Vault and Trust Com

pany.

Be it enacted by the General Assembly of the Com

monwealth of Kentucky:

porators and cor

§ 1. That J. Stone Walker, J. H. Powell, J. P. Names of incor-Herndon, Samuel H. Stone, G. W. Evans, W. T. porate powers. Tevis, M. C. Heath, T. D. Chenault, Chas. S. Powell, and their associates, successors and assigns, who shall hereafter become stockholders in the company hereby incorporated, are made a body-corporate, by the name of the Richmond Safety Vault and Trust Company;

« PreviousContinue »