Page images
PDF
EPUB
[ocr errors]

NAMES CHANGED

UNDER AND PURSUANT TO CHAPTER EIGHTY OF THE LAWS OF EIGHTEEN HUNDRED AND SIXTY, AMENDATORY OF CHAPTER FOUR HUNDRED AND SIXTYFOUR, LAWS OF EIGHTEEN HUNDRED AND FORTYSEVEN.

[blocks in formation]

I, John M. Rowei, clerk of said county, do hereby certify that the following change of name was made by courts of this county, during the year 1881, viz.:

Robert Norsworthy Shepard to Robert Fitch Shepard.

To take effect from and after June 13, 1881.

Margaret Carpenter to Margaret Jordan.

To take effect November 18, 1881.

Bridget Kelly to Adelia Kelly.

To take effect on and after December 9, 1881.

In testimony whereof, I have hereunto set my hand and affixed my official seal, this 12th day of December, 1881.

[L. S.]

Filed December 13, 1881.

ANSON S. WOOD,

Deputy Secretary of State.

JOHN M. ROWEL,

Clerk.

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 hereby certify, that, pursuant to the statute in such cases provided, the names of the following persons have been changed by the said court during the year 1881, viz.:

Francis Haffner Rossbach to Francis Haffner Ross.

Order entered January 18, 1881.

Napoleon Washington Green to Napoleon Green Washington.
Order entered January 27, 1881.

Charles William Stuckenrath to Charles William Stokes.

Order entered January 31, 1881.

Sarah Ellen Stuckenrath to Sarah Ellen Stokes.

Order entered January 31, 1881.

Edward Lehman to Edward Bunger.

Order entered February 1, 1881.

Harry Lucas Sims to Harry Marion Sims.
Order entered February 7, 1881.

John Tovey to Alfred Egbert John Tovey.

Order entered February 9, 1881.

Herman Fuchs and Annie Fuchs to Herman Fox and Annie Fox.

Order entered March 2, 1881.

Harriet A. Kelly to Harriet Á. Kehler.

Order entered March 14, 1881.

John Howland Pell to Howland Pell Haggerty.

Order entered March 14, 1881.

Charles Alfred Baudouine Martine to Charles Edward Baudouine.
Order entered March 16, 1881.

Adolph Slwzewski to Adolph S. Ellison.
Order entered March 17, 1881.

Otto Cahn to Otto Tendlean Canotte.
Order entered March 22, 1881.

Thecdore Ledyard Smith to Theodore Ledyard.
Order entered March 23, 1881.

Grace Garden Slocum to Grace Georgette Kidd.
Order entered March 25, 1881.

Joseph Stephan to Joseph Stephens.

Order entered April 26, 1881.

Cornelia Bainbridge Greene to Cornelia Bainbridge Greene Wash

ington.

Order entered March 29, 1881.

John T. O'Brien to John T. Raymond.

Order en tered April 8, 1881.

Samuel Joseph Borkowsky to Samuel Joseph.

Order entered April 20, 1881.

John Watson to John Arents Watson.

Order entered May 2, 1881.

Emma McGrorty to Emma Thorne.

Order entered May 10, 1881.

Augusto Drexler to Augusto Drexler Turner.

Order entered May 14, 1881.

Miriam Florence Leslie to Frank Leslie.

Order entered May 26, 1881.

Jacob L. Humfreville to James Lee Hum freville.

Order entered June 3, 1881.

Nathaniel Horace Hamilton to Edmond Horace Hamilton.

Order entered.

Carl Alexander Todtenhaupt to Charles Brown.

Order entered.

Oscar Hatfield Krauser to Oscar Hatfield.

Order entered August 11, 1881.

Carsten Muller to Charles Miller.

Order entered October 3, 1881.

Ezra Sinotte to Ezra Sinotte de Loiselle.
Order entered October 31, 1881.

Charles Solomon to Charles Smith.

Order entered November 1, 1881. George Kirchoff to George Kirchoff Breit. Order entered November 23, 1881.

Noah Green to Noah Greene Felicie.

Order entered December 9th, 1881.

I do further report and certify that the names of the following religious incorporations were changed pursuant to chapter 323 Laws of 1853:

The Second Avenue Baptist Church at Harlem, to the Lexington Avenue Baptist Church of New York city.

Order entered May 9th, 1881.

The Memorial Church of the Rev. Henry Anthon, D. D., to All Souls church, Memorial of the Reverend Henry Anthon, D. D. Order entered December 1st, 1881.

In attestation whereof, I have hereunto affixed the seal of said court this 30th day of December, 1881.

[L. S.]

Filed January 3, 1882.

ANSON S. WOOD,

Deputy Secretary of State.

STATE OF NEW YORK,

Genesee County Clerk's Office. S

NATHANIEL JARVIS, JR.,

Clerk.

Pursuant to section 2418 of the Code of Civil Procedure, I, Carlos A. Hull, clerk of the county of Genesee, hereby certify that the following change of name was made by order of the county court, entered October 17, 1881:

Fred Morse to Charles F. Shumway from and after November 20, 1881.

Witness my hand and the seal of said court and county this 31st day of December, 1881.

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

Pursuant to the statute in such cases made and provided, I, Charles B. Elliott, 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 1881, viz.:

Harry R. Simers to Harry Royce Simers Randolph.

To take effect March 1, 1882.

The church of the Mediator to Rochester Avenue Congregational Church.

1

To take effect April 2, 1881.

Eustace F. H. Holt to Stacey Wilson.

To take effect April 15, 1881.

Augustus H. Schultke to Augustus H. Stebbins.

To take effect April 18, 1881.

John Christopher Sostman to John Christofel Wiosda.

To take effect April 15, 1881.

Hannah Kate Dearborn to Kate Dearborn Locke.

To take effect May 10, 1881.

Simeon H. Pye to George S. Hermance.
To take effect May 31, 1881

Mary Hussey to Mary Birmingham.
To take effect May 31, 1881.

Charles G. Bride to Charles G. Jarvis.

To take effect June 1, 1881.

Thomas Francis McLoughlin to Thomas Francis.
To take effect June 20, 1881.

Augustus B. Meyer to Augustus B. Mallory.

To take effect September 5, 1881.

The Mariners' Methodist Episcopal Church of Brooklyn to Bethel Ship Norwegian Methodist Episcopal Church.

To take effect October 15, 1881.

Louie Corolyn Pond to Louise Corolyn Pond.
To take effect January 15, 1882.

Ellen Brainard Collins to Eleanor Brainard Collins.

To take effect January 21, 1882.

Theodore F. Cheritree to Theodore F. Cheriton and Almira F. Cheritree to Almira F. Cheriton.

To take effect January 25, 1881.

John Jacob Raumschussel to John Jacob Remsen.
Margaretha Raumschussel to Margaretha Remsen.
Anna M. J. Raumschussel to Anna M. J. Remsen.
To take effect February 1, 1882.

In testimony whereof, I have hereunto set my hand and affixed the seal of said county this 31st day of December, 1881.

[L. S.]

[blocks in formation]

CHAS. B. ELLIOTT,

Deputy Secretary of State.

Clerk.

NAMES OF CORPORATIONS CHANGED BY ORDER OF THE COURT: Mining Trust Company, changed May 2, 1881, to The Mutual Trust Company.

Filed and recorded May 5, 1881.

Scribner & Co., changed May 23, 1882, to The Century Co., to take effect June 21, 1881.

Filed and recorded May 24, 1881.

Goldsmith & Hoffman Collar Company, changed August 3, 1881, to Goldsmith, Hoffman & American Collar Company, to take effect September 3, 1881.

Filed and recordered August 5, 1881.

Glen Cove Starch Manufacturing Company, changed October 10, 1881, to Glen Cove Manufacturing Company, to take effect November 14, 1881.

Filed and recorded October 13, 1881.

The Yonkers Rapid Transit Railway Company, changed November 22, 1881, to The Yonkers Rapid Transit Railway Company, New York Division, to take effect December 22, 1881.

Filed and recorded November 23, 1881.

The Union Cemetery of Buffalo, changed October 24, 1881, to The Delaware Avenue Cemetery.

Filed and recorded October 29, 1881.

The William C. Bryant Company, changed November 7, 1881, to The Evening Post Publishing Company.

Filed and recorded November 14, 1881.

« PreviousContinue »