Слике страница
PDF
ePub

ད་

CONCURRENT RESOLUTION relative to furnishing the Journal, Documents and Debates of the Constitutional Convention to the members and officers of the Legislature.

Resolved (if the Assembly concur), That the Clerk furnish each member and officer of the Legislature with one copy of each of the volumes of Journal, Documents and Debates of the Constitutional Convention: Provided that the Debates and Documents shall not cost more than two dollars and fifty cents per volume, and the Journal more than three dollars per volume.

STATE OF NEW YORK,

IN SENATE, May 5th, 1868.

The foregoing resolution was duly passed.
By order of the Senate,

JAS. TERWILLIGER, Clerk.

STATE OF NEW YORK,

IN ASSEMBLY, May 5th, 1868.

The foregoing resolution was duly passed.
By order of the Assembly,

}

C. W. ARMSTRONG, Clerk.

NAMES CHANGED,

UNDER AND IN PURSUANCE OF CHAPTER 80, OF THE LAWS OF 1860,
AMENDATORY OF CHAPTER 464, LAWS OF 1847.

*CHENANGO COUNTY CLERK'S OFFICE,
NORWICH, Dec. 31, 1866.

I, James G. Thompson, Clerk of the county of Che-
nango, do hereby certify that the following are the
changes of names that have been made by the county
court of this county during the year 1866, viz.:
Levi Randall Breed, to Levi Breed Randall.
Rebecca C. Blancher, to Rebecca C. Nusom.

In testimony whereof, I have hereunto set my hand and official seal, at Norwich, this 31st day of [L. S.] December, 1866.

U. S. I. R. 8.
5 cents,
canceled.

}

JAMES G. THOMPSON,

Clerk.

* This certificate was not published with the Session Laws of 1867.

132

STATE OF NEW YORK,

CITY AND COUNTY OF ALBANY.

I, Giles K. Winne, Clerk of said city and county, in pursuance of the act entitled "An act to authorize persons to change their names," passed December fourteenth, eighteen hundred and forty-seven, and the act amending the same, passed March seventeenth, eighteen hundred and sixty, do hereby certify that the names of the fol lowing persons have been changed under and by virtue of the said acts, during the year ending December 31, 1867, viz:

Albert F. Frink, to Albert F. Dobler.

To take effect June 14, 1867.

Mary Ann Audinwood, to Mary Ann Sarin.

To take effect Sept. 12, 1867.

Angeline Wyatt, to Angeline Willett.

To take effect Sept. 10, 1867.

In witness whereof, I have hereunto set my hand and affixed my official seal, this 31st day of December, 1867.

[L. S.]

[merged small][merged small][ocr errors][merged small]

I, John J. White, clerk of the county of Kings, do hereby certify that the following changes of names were made in the county during the year 1867, viz :

John Fredericks, to John F. Kuchenbecker.

To take effect May 17, 1867.

Robert Kaufman, to Robert Merchant.

Jane M. Kaufmann, to Jane M. Merchant.

Mary Kaufmann, to Mary Merchant.

To take effect Oct. 3, 1867.

The Throop Avenue Mission, to the Throop Avenue Presbyterian church of the city of Brooklyn.

To take effect Oct. 1, 1867.

The Centenary Methodist Episcopal Church in the city of Brooklyn, to the Johnson street Methodist Episcopal church in the city of Brooklyn.

To take effect Jan. 5, 1868.

Peter Hatfield, to Peter Merchant.

To take effect Jan. 12, 1868.

In testimony whereof, I have hereunto set my hand and affixed the seal of said county, this 2nd day [L. 8.] of January, 1868.

[blocks in formation]

JOHN J. WHITE, C'k.

Endorsed "Filed Jan'y 6, 1868."

STATE OF NEW YORK,

}

CITY AND COUNTY OF NEW YORK. Pursuant to the act of the Legislature entitled "An act to authorize persons to change their names," passed December 14th 1847, and the act amendatory thereof, passed March 17th, 1860.

I, Nathaniel Jarvis, Jr., clerk of the Court of Common Pleas for the city and county of New York, do hereby certify that the names of the following persons have been changed under and by virtue of the said acts, during the year one thousand eight hundred and sixtyseven, viz:

Morton Phillips Levy, to Morton Levy Phillips.

Order entered Jan. 12th, 1867.
To take effect Feb. 21th, 1867.

Charles Coster, to Charles Hutchings.

Order entered Feb. 13th, 1867.
To take effect March 15th, 1867.

Allan J. Wright, to Allan Irving Williams.

Order entered March 19th, 1867.
To take effect May 1st, 1867.

John Culliman, to Paul Joseph Culliman.

Order entered May 1st, 1867.
To take effect June 1st, 1867.

Charles A. Miller, to Henry M. Schieffelin.

Order entered May 20th, 1867.
To take effect June 25th, 1867.

William Augustus Doolittle, to Augustus St. Clair. Order entered July 20th, 1867.

To take effect Aug. 22d, 1867.

Charles Carroll, to Charles F. Cagheresi.

Order entered June 5th, 1867.

To take effect July 10th, 1867.

Balthaser Smith and Amalia Smith, his wife, to Balthaser Schmidt and Amalia Schmidt.

Order entered Aug. 31st, 1867.

To take effect October 1st, 1867.

In attestation whereof I have hereunto affixed the seal of the said Court of Common Pleas this 31st day of December, 1867.

NATH'L JARVIS, JR., Clk.

Endorsed "Filed Jan'y 2d, 1868."

CLERK'S OFFICE, WESTCHESTER COUNTY,
WHITE PLAINS, December 31st, 1867.

}

Pursuant to the act of the Legislature entitled "An act to authorize persons to change their names," passed December 14th, 1847, and the act amendatory thereof, passed March 17, 1860, I, William W. Pierson, Clerk of the county of Westchester, do hereby certify that the name of the following person has been changed by the county court of said county of Westchester, under and by virtue of said acts, during the year 1867, viz: Aaron Ward Burnett, to Aaron Ward.

Order entered Sept 24th, 1867.
To take effect Oct. 25th, 1867.

In attestation whereof I have hereunto affixed my

official seal this 31st day of December, 1867.

W. W. PIERSON, Clerk.

[L. S.]
Endorsed "Filed Jan'y 17th, 1868."

C

INDEX.

Volume One, contains Laws Chapters 1 to 479 inclusive; pages 1 to 992 inclusive.
Volume Two, contains Laws Chapters 480 to 882 inclusive; pages 993 to 2100 inclusive.
Also Concurrent Resolutions and names changed by courts.

Abortion.

Sale of articles or medicines for procurement of, prohib-

PAGE.

ited

[merged small][ocr errors][merged small]
[blocks in formation]

Globes, Maps, text books &c., appropriation for,..vol. 2, 1950

Jordan, sale of real estate of,...

457

Oxford, relief of,...

822

Ten Broeck Free, payment of legacy,

vol. 2, 1064

Ten Broeck Free, visitation by Regents &c.,

344

Utica, completion of,..

41

Accident Insurance Companies.

New York Health and Accident Co., charter of,....vol. 2, 1634
United States, (Syracuse), withdrawal of securities......

Accord Lodge, Odd Fellows.

Number of, changed.

268

752

« ПретходнаНастави »