Page images
PDF
EPUB

CLERK'S OFFICE, COURT OF COMMON PLEAS FOR
THE CITY AND COUNTY OF NEW YORK.

I, Nathaniel Jarvis, Jr., clerk of the Court of Common Pleas for the City and County of New York, do report and certify that the names of the following persons were changed by this court during the year 1873, pursuant to the act of the Legislature of the State of New York, passed December fourteenth, eighteen hundred and forty-seven, and of the act amendatory thereof, passed March 17th, 1860, viz. '

C. H. Achilles Weidner to Achilles Rose.
Order entered January 25th, 1873.

To take effect March 1st, 1873.

Michael James Lowe to James Michael Lowe.
Order entered January 27th, 1873.
To take effect February 26th, 1873.
Jacob Hassendeuble to Jacob Hasse.
Order entered February 1st, 1873.
To take effect February 26th, 1873.
Otto Hassendeuble to Otto Hasse.
Order entered February 1st, 1873.

To take effect February 26th, 1873.
Frederick Hassendeuble to Frederick Hasse.
Order entered February 1st, 1873.

To take effect February 26th, 1873.

Carrie Thompson to Carrie Foster.
Order entered February 7th, 1873.
To take effect March 15th, 1873.

John Smith Magonagle to John Smith Magonagle Hill.
Order entered March 31st, 1873.

To take effect April 4th, 1873.
Charles H. Weed to Charles Reed.
Order entered April 7th, 1873.

To take effect May 10th, 1873.

Anna J. Weed to Anna J. Reed.
Order entered April 7th, 1873.

To take effect May 10th, 1873.
Maurice G. Weed to Maurice G. Reed.
Order entered April 7th, 1873.
To take effect May 10th, 1873.

Marie G. Weed to Marie G. Reed.
Order entered April 7th, 1873.
To take effect May 10th, 1873.

Sextus L. Weed to Sextus L. Reed.
Order entered April 7th, 1873.
To take effect May 10th, 1873.
Edward H. Coburn to Edward H. Cockburn.
Order entered May 27th, 1873.

To take effect June 1st, 1873.

Martha A. Coburn to Martha A. Cockburn.
Order entered May 27th, 1873.

To take effect June 1st, 1873.

Martha A. Coburn, Jr., to Martha A. Cockburn, Jr.
Order entered May 27th, 1873.

To take effect June 1st, 1873.

Edward H. Coburn, Jr., to Edward H. Cockburn, Jr.

Order entered May 27th, 1873.

To take effect June 1st, 1873.

Emma J. Coburn to Emma J. Cockburn.
Order entered May 27th, 1873.

To take effect June 1st, 1873.

Robert A. Coburn to Robert A. Cockburn.
Order entered May 27th, 1873.

To take effect June 1st, 1873.

Ada Elizabeth Coburn to Ada Elizabeth Cockburn.
Order entered May 27th, 1873.

To take effect June 1st, 1873.
Amy F. Coburn to Amy F. Cockburn.
Order entered May 27th, 1873.

To take effect June 1st, 1873.

Walter J. Coburn to Walter J. Cockburn.
Order entered May 27th, 1873.

To take effect June 1st, 1873.

Annie Irene Callahan to Annie Irene Temple.
Order entered July 1st, 1873.

To take effect August 1st, 1873.
Adolph Schitter to Adolph Schiller.
Order entered August 22nd, 1873.
To take effect September 21st, 1873.
Katrina Schitter to Katrina Schiller.
Order entered August 22nd, 1873.
To take effect September 21st, 1873.
Louis Schitter to Louis Schiller.

Order entered August 22nd, 1873.

To take effect September 21st, 1873.
Charles Adolph Rindskopf to Charles Adolph Risdorf.
Order entered November 14th, 1873.

To take effect December 25th, 1873.

Adolph Morris Gotosky to Adolph Morris Morris.
Örder entered November 14th, 1873.

To take effect December 15th, 1873.

David Wilkowski to David Witmark.
Order entered November 14th, 1873.
To take effect December 15th, 1873.

In attestation whereof I have hereunto subscribed my name and affixed the seal of the said Court of Common Pleas the 31st day of December, 1873.

[L. 8.]

Indorsed: "Filed January 2, 1874."

NATH'L JARVIS, JR.,

Clerk.

DIEDRICH WILLERS, Jr.,
Secretary of State.

[blocks in formation]

Pursuant to the statute in such case made and provided, I, George G. Herman, clerk of the county of Kings, do hereby certify that the following changes of names were made by the courts of this county, during the year one thousand eight hundred and seventy-three, viz.:

The Rector, Church Wardens and Vestrymen of Zion Church in the City of Brooklyn, County of Kings, and State of New York, to The Rector, Church Wardens and Vestrymen of Saint Barnabus Church in the City of Brooklyn, County of Kings, and State of New York. To take effect from and after May 24, 1873.

Elsie Ann Morris to Elsie Ann Murray.

To take effect from and after June 15, 1873.

Rector, Church Wardens and Vestrymen of Guion Church in the City of Brooklyn, to Rector, Church Wardens and Vestrymen of St. George Church in the City of Brooklyn.

To take effect from and after October 8, 1873.
Lars Anders Mortensen to Lars Anders Morton.

To take effect from and after November 25, 1873.
Charlotte Sidney Hickok to Charlotte Sidney Thomas.
To take effect from and after February 1, 1874.
GEORGE G. HERMAN,

Clerk.

In testimony whereof, I have hereunto set my hand and affixed the seal of said county, this thirty-first day of December, one thousand eight hundred and seventy three.

[L. S.]

Indorsed: "Filed January 7, 1874."

GEORGE G. HERMAN,

Clerk.

DIEDRICH WILLERS, Jr.,
Secretary of State.

[merged small][ocr errors]

Acts of 1873 (not published in Session Laws of 1873).
New York city, department of buildings, payment of employees,

[blocks in formation]

PAGE.

Prefatory paging,

388

..... 508

Apparatus, text-books, etc., appropriation for....

Friendship Academy, bonds of town of Friendship, in aid of, act amended. 613
Friends Academy, election and proceedings of trustees of, confirmed........ 527
Maintenance of, appropriations for

Teachers' classes in, appropriation for

[ocr errors]

Acknowledgments.

Clerks of surrogates' courts, may take certain...

Adjutant-General.

Bureau of Military Statistics, appropriation for..........

Postage and stationery for office of, appropriation for......

Rank of, Military Code amended...

[blocks in formation]

508, 509

509

602

509

502

487

323

464

390

Administration of Estates of Deceased Persons.

Property to be set apart to widows or minor children.......

Administrators.

(See "Executors and Administrators.")

Agent for Issue and Transfer of State Stock, New York City.

[blocks in formation]

612

... 506

503

480

503

... 179.

Albany City.

Albany County Savings Bank, charter........

Assessments, real estate sold for, mortgagee may redeem.......
Assessments, real estate sold for non-payment of, redemption of...........
Banks, payment of loan by, to Commissioners of Canal Fund
Charter amended, real estate sold for assessments.......

Common council, authorized to borrow money and issue bonds..
Congress Hall, brick wall between, and New Capitol.............

Drains or sewers, ordinances and contracts relating to, legalized........
Exchange street, common council may close part of....

Fire Department, act to reorganize amended...

PAGE

235

468

467

512

764

130

400

180

467

766

Lumber district, iron bridge over canal in, construction of, appropriation for, 512

New Capitol, appropriation for ....

New Capitol, building superintendent for, appointment of.........
Real estate, taking of, for drains or sewers, provided for.....

[blocks in formation]

Guilderland, Evangelical Lutheran Church of St. James, conveyance of real

Tanner, William R., official acts as notary public legalized

Green Ísland, village charter amended..

estate by

Troy, bridge to, time to construct, extended..

United States, jurisdiction over lands in, ceded to........
Watervliet, act for improving highways in, amended....
Watervliet, bridge over Erie canal, in.....

Troy, Lansingburgh and Cohoes Bridge Company, charter amended..

399

400

180

507

113

373

765

707

460

164

314

552

3

512

513

West Troy, aqueduct or culvert for outlet to waters of Dry River......

[blocks in formation]

New village hall, voters may raise money to complete.

[blocks in formation]

Buerkel, Elizabeth, lands in village of Lyons, released to......

Durring, Charles, lands of Sophia Durring and Louis Durring, deceased,
released to..................

176

467

Kirkland, Adaline, lands of John Kirkland, deceased, released to...
May take as heirs in certain cases, act of 1845 amended.........

Hansen, Oscar and Mathilde, lands of George H. Hansen, deceased,
released to........

177

349

354

317

« PreviousContinue »