1850. Contracts, &c., how authentica ted. bytery. Removals from the bounds of Transylvania Presbytery, such delinquency in official duty as shall cause the board to remove the delinquent from office, or a refusal or failure to attend the Board of Trustees, when notified by the President of the Board to do so, shall forfeit the place of Trustee in the board. SEC. 5. Be it further enacted, That it shall not be necessary for said corporation to procure a common seal; all of ted and execu. its acts shall be manifested and made known by the signature and name of the President of the Board of Trustees of the Association for the relief of superanuated ministers, &c., affixed to contracts, documents, or writing executed, or by some entry, minute, or memorandum made on the records of the proceedings of the corporation, and signed by the President in his official capacity, in the manner aforesaid, shall be good and efficient in law for the purposes designed by them, as if the corporation had a common seal and the same was affixed in due form of law to said contract, deed, or writing. Majority to do business. SEC. 6. Be it further enacted, That the concurrence of a majority of the Trustees shall be sufficient to transact any business of the corporation. The said Trustees shall keep a regular record of their proceedings, which shall be signed, on each adjournment, by the President. The book of record shall be, from year to year, submitted to the inspection of Transylvania Presbytery. SEC. 7. Be it further enacted That the General Assembly Right to alter of Kentucky reserve the right to repeal, alter, or modify this charter whenever it may deem it necessary so to do. Approved March 6, 1850. reserved. names. CHAPTER 421. AN ACT to incorporate the Kentucky Statesman Printing Company. SEC. 1. Be it enacted by the General Assembly of the ComCorporators' monwealth of Kentucky, That Henry Johnson, H. C. Payne, Benjamin Baily, Edward P. Johnson, Robert Wickliffe, jr., Thomas G. Randall, John W. Overton, John Norton, James A. Grinstead, Waller Rodes, Dabney C. Overton, John C. Breckinridge, Thomas Bradley, Henry B. Franklin, Francis McLear, Silas P. Scott, John Runyon, James N. West, Waller Bullock, John B. Payne, Nathan Payne, John C. Hull, Wilson Hunt, Jeremiah E. Rogers, James Headly, William F. Stanhope, Thomas W. Bullock, Thomas H. Waters, William S. Waller, John B. Payne, jr., Christopher C. Rogers, John Clark, Spencer Graves, Abram B. Caldwell, Joseph Graves, Edward Carter, John H. Hanly, Junius R. Ward, and Robert W. Woolley, and their associates Corporate and successors, be and they are hereby incorporated, by the name and style of "the Kentucky Statesman Printing Com powers, &c. pany," and are hereby invested with full power to acquire and hold and convey property, real and personal; to sue and be sued, plead and be impleaded, answer and be answered unto; form a constitution and by-laws, devise and use a common seal, and do all other necessary acts, not incompatible with the constitution and laws of this State, or of the United States. SEC. 2. The object of this incorporation shall be for the purpose of printing a newspaper, job, and book work, in the city of Lexington. 1850. Object. Trustees to be SEC. 3. The shareholders shall elect, from their own body, on the first Monday in October, in each year, five elected. trustees, who shall continue in office one year, and until their successors are appointed. Until said election, said trustees shall continue in office with the same powers as those conferred on the trustees to be elected under this charter. Said trustees shall elect a President and Secretary from their own body, and shall have the exclusive power to conduct the affairs of said company, and to bind it either by verbal or written contract. They may elect a Treasurer, and remove him at pleasure. Calls on stock SEC. 4. The said trustees may, whenever they deem it necessary, direct a call on the shareholders for the amount holders. required to pay the debts, or to carry on the business of the company. Such call must be voted for by at least a majority of said trustees, and notice thereof must be given for thirty days, in the Kentucky Statesman newspaper. Should any shareholder fail or refuse to pay his proportion of said call, the trustees, by an exhibition of the record of their proceedings, making the call, and of their book of transfers, showing the number of shareholders, shall have the power to recover, before any Justice of the Peace, against said shareholder or shareholders, his or their proportions of said call, by suit in their corporate name. Annual meet. ing and exhibit expenses. SEC. 5. The shareholders of said company shall meet annually, on the first Monday in October, at their printing of receipts and office, and the said trustees shall then and there exhibit a full and fair account of the receipts and expenses of said office. No shareholder can transfer his stock to any person not a shareholder at the time of the passage of this act, without the consent of a majority of the trustees, recorded in their proceedings; and the said trustees shall declare dividends out of the profits of said company, or they may, by the consent of the shareholders, respectively, apply them towards enlarging the business of said company. Approved March 6, 1850. Dividends to be made. AN ACT for the benefit of Andrew M. Alexander. Be it enacted by the General Assembly of the Commonwealth of Kentucky, That the Register of the Land Office be and is hereby authorized to issue a patent to Andrew M. Alexander, on a survey now registered in his office in the name of John Henderson, for two hundred acres of land, in Warren county, on the waters of Trammel, on Warren County Court certificate, No. 308, alias 309, when said Alexander files the bonds and transfers showing his title, and also files a quietus in full for the State price due. Approved March 6, 1850. object. CHAPTER 425. AN ACT incorporating the Somerset and Waitsboro' Turnpike Road Com pany. SEC. 1. Be it enacted by the General Assembly of the ComName & style, monwealth of Kentucky, That a company be and is hereby incorporated, under the name and style of the Somerset and Waitsboro' Turnpike Road Company, for the purpose of constructing an artificial road, on the McAdam's plan, from the town of Somerset, in Pulaski county, to Waitsboro', or to some point at or near Waitsboro', in said county of Pulaski. Capital be increased. may SEC. 2. That the capital stock of said company shall be Capital stock. twenty thousand dollars, to be divided into shares of fifty dollars each; and if it shall be ascertained that said amount is not sufficient to accomplish the object of this act, then the President and Directors may enlarge it to such an amount as will be necessary for the purposes in this act expressed; and may open books for subscription therefor in such manner as they may think proper. opened, Com'rs scriptions, to receive sub SEC. 3. That books for the subscription of stock in said be company shall be opened on the third Monday in April next, or so soon thereafter as convenient, at the town of Somerset, in Pulaski county, under the direction of John G. Lair, Schuyler Fitzpatrick, Horace Withers, John T. Qarles, and John Kindrick; and at the town of Waitsboro', under the direction of B. Goggins, Cyrenius Waite, Walter W. Owsley, and Eli H. Woods, or some one or more of them at each place, who are appointed commissioners. The said commissioners, for each place, shall procure a book or books, and the subscribers to the stock of said company shall enter into the following obligation in said book or books, to-wit: "We, whose names are hereunto subscribed, promise to pay to the President, Directors and Company, of the aforesaid Turnpike Road Company, the sum of fifty dollars for every share of stock in said company, and agreeably to an act of the General Assembly of Ken 1850. Meeting of stockholders to officers-oath of office. be called to elect tucky incorporating said company. Witness our hands SEC. 5. That upon the election and qualifications of the President and Directors, as aforesaid, they shall be a body corporate and politic, in deed and in law, by the name and style of the Somerset and Waitsboro' Turnpike Road Company; and by said name shall have perpetual succession, sue and be sued, and have all the privileges and franchises and do and perform all other matters and things incident to corporations; and have all privileges, and rules, and regulations, and provisions, which are given to the Danville and Hustonsville Turnpike Road Company, which are not provided for in this act, and not inconsistent or inapplicable to this act, be and they are hereby adopted and are enacted as part of this act; and all said provisions, enumerated in said act, incorporating the Danville and Hustonsville Turnpike Road Company be applied and adopted and enacted as part of this act, as fully as if engrafted herein, except such as are provided for herein, which are applicable to this act. SEC. 6. That said company may have the power, and Treasurer and other officers- give bond. Condition. to Corporate powers. The Danville and Hustonville adopted. turnpike charter 1850. are hereby vested with the power, of making the McAd- Approved March 6, 1850. and object. CHAPTER 426. AN ACT to incorporate the Springfield and Willisburg Turnpike Road Company. SEC. 1. Be it enacted by the General Assembly of the ComName & style, monwealth of Kentucky, That a company shall be formed, under the name and style of the Springfield and Willisburg Turnpike Road Company, for the purpose of constructing an artificial road from Springfield to Willisburg, in Washington county. SEC. 2. Be it further enacted, That the capital stock of said Capital stock. company shall be thirty thousand dollars, in shares of fifty or one hundred dollars, as the hereinafter named Commissioners may deem best. opened-Com'rs to open. SEC. 3. Be it further enacted, That books for the taking Books to be of stock shall be opened on the first Monday in April, 1850: at Springfield, under the direction of William S. Davison, Anthony McElroy, Austin Mudd, William B. Booker, James H. Cunningham, Robt. C. McChord, George C. Thurman, Wm. Platt, and Thos. J. Montgomery; at Thomas Leachman's shop, under the direction of John Jones, Sr., Stephen C. Browne, Thomas B. Hughes, Thomas Leachman, Milton Rogers, William G. Short, Samuel E. Booker, and D. J. Mitchell; at Willisburg, under the direction of Daniel McIlroy, Samuel Redding, Henry Miller, Isaiah Yocum, E. D. Askins, A. D. Curry, John Yocum, Berry Scruggs, James R. Hughes, Harrison Crouch, Elijah Faris, and Isaiah Coulter. The said Commissioners shall procure a book or books, and the subscribers to the stock in said Company shall enter into the following obligation in said book or Obligation to books, viz: "We, whose names are hereunto subscribed, severally promise to pay to the President, Directors and Company of the Springfield and Willisburg Turnpike Road Company, the sum of dollars, for each share of stock taken by us in said company, as witness our hands this the day of : Provided, that any two of the said Commissioners shall be competent to receive subscription to stock in said company: And, provided further, that if the before named Commissioners shall fail to open the books for said company, at the places herein designated, on the first Monday in April, 1850, then they may, at any time after, at the same places, open said books, provided the time and place of opening the said books be advertised for ten days previous thereto. be given. |