Page images
PDF
EPUB

Casper Knof to Charles Bouton.

Order entered 1874, February 27.

To take effect 1874, March 30.

Adolph Rindskopf to Adolph Risdorf.
Order entered 1874, April 24.

To take effect 1874, May 20.

Delmer Louis Sunderlin to Delmer Louis Casselmann.
Order entered 1874, April 14.

To take effect 1874, May 10.

Anthony James Schrews, to Anthony James Schmidt.
Order entered 1874, May 13.

To take effect 1874, June 17.

Anna Carolina Schrews, to Anna Carolina Schmidt.
Order entered 1874, May 13.

To take effect 1874, June 17.
William Schrews, to William Schmidt.
Order entered 1874, May 13.

To take effect 1874, June 17.

Virginia Withers Justh, to Virginia Withers Burleigh.
Order entered 1874, June 30.

To take effect 1874, June 31.

Abel S. Kelly, to Charles Abel Stevenson.

Order entered 1874, July 29.

To take effect 1874, September 1.

The African Union Church, to Union American Methodist Episcopal Church of West Fifteenth street, in the city of New York.

Order entered 1874, July 31.

To take effect 1874, September 1.
Henry W. Childs, to Henry W. Hass.
Örder entered 1874, August 27.

To take effect 1874, September 26.
Simon Lichtstein, to Simon Lightstone.
Order entered 1874, September 8.
To take effect 1874, October 12.

Paulina Sands, to Paulina Metz.

Order entered 1874, September 10.
To take effect 1874, October 10.

Andrea Hofer Trust, to Andreas H. Gourand.
Order entered 1874, September 21.

To take effect 1874, November 1.

Genie Spencer Spooner, to Genie Spencer Jennings.
Order entered 1874, September 24.

To take effect 1874, October 25.

William H. Jones, to Mason Renshaw Jones.
Order entered 1874, November 27.

To take effect 1874, December 31.

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, 1874.

[L. 8.]

NATHANIEL JARVIS, JR.,
Clerk.

DIEDRICH WILLERS, Jr.,
Secretary of State.

Indorsed: "Filed Jan. 4, 1875."

[merged small][ocr errors]

I, Eugene A. Nash, Clerk of said county, do report and certify that the name of the following person was changed by an order of the County Court of said county, dated August 24, 1874, pursuant to an act of the Legislature of the State of New York, passed December 14, 1847, and of the act amendatory thereof, passed March 17, 1860, said change to take effect October 1, 1874.

Charles Leotus Frary, to Charles Leotus Tuttle.

In testimony whereof I have hereunto set my hand and affixed the seal of said county at Little Valley, this 31st day of December, 1874. EUGENE A. NASH,

[L. S.]

Indorsed: "Filed Jan. 5, 1875."

Clerk.

DIEDRICH WILLERS, Jr.,
Secretary of State.

STATE OF NEW YORK, 83.

COUNTY OF KINGS,

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-four, viz.: Nellie Augusta Quigley, to Nellie Augusta Cammeyer.

To take effect on and after March 12, 1874.

The First Universalist Society of Williamsburgh, to All Souls Church of Brooklyn.

To take effect on and after March 19, 1874. Knut Wilhelm Björling, to William Borling.

To take effect on and after May 30, 1874.

The Second Baptist Church of Williamsburgh, to Second Baptist Church of Brooklyn, Long Island.

To take effect on and after May 28, 1874.

Charles Bernard Hinrichs, to Carles Frederick Albert Hinrichs.
To take effect on and after July 10, 1874.

Charles P. Fransecky, to Charles P. Heitkamp.

To take effect on and after August 20, 1874.

Lyman Theodore Merriman, to Lyman Theodore Neilsen.
To take effect on and after August 25, 1874.

The Concord Street Baptist Church of Christ, to The Concord Baptist Church of Christ.

To take effect on and after October 26, 1874. Anna Kelsey Mygatt, to Anna Kelsey;

Clarence Kelsey Mygatt, to Clarence Kelsey.

To take effect on and after December 25, 1874.

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

[L. 8.]

Indorsed: "Filed Jan. 5, 1875."

GEORGE G. HERMAN,

Clerk of Kings County.

DIEDRICH WILLERS, Jr.,

Secretary of State.

[ocr errors]
[blocks in formation]

I, Herman Sixbey, county clerk of Chautauqua county, pursuant to the statutes thereinfor made and provided, do hereby return and certify that the following change of name was duly made by order of the county court of said Chautauqua county, under and by virtue of the statutes aforesaid, viz.:

William J. Gittings to William J. Loucks.

Order dated April 14, 1874.

To take effect from and after May 20, 1874.

In witness whereof I have hereunto set my hand and affixed the seal of the said county of Chautauqua, at Mayville, this 18th day of January, 1875.

[L. S.]

Indorsed: "Filed January 19, 1875."

HERMAN SIXBEY,

County Clerk.

DIEDRICH WILLERS, Jr.,
Secretary of State.

[blocks in formation]

Pursuant to the statute in such case made and provided, I, James W. Horton, clerk of said county, do hereby certify and report that the names of the following persons have been changed under and by virtue of said statute during the year one thousand eight hundred and seventyfour, by the county court for said county:

Hannah Tabor to Hannah Coons.

Order entered September 29, 1874.
To take effect October 29, 1874.

Barney Hagerty to Byron Van Wie.
Order entered October 15, 1874.

To take effect November 20, 1874.

In testimony whereof I have hereunto set my hand and affixed the seal of said county, this 12th day of February, 1875.

[L. S.]

JAMES W. HORTON,

Clerk.

DIEDRICH WILLERS, Jr.,
Secretary of State.

Indorsed: "Filed February 15, 1875."

[ocr errors]

INDEX.

Abortion and like Offenses.

Page.

Act for better prevention of, amended, dying declarations, evidence............ 337

Absent Persons.

Appointment of trustees of estates of persons absenting themselves............ 597

Academies.

Apparatus, text-books, etc., purchase of, appropriation for.......
Common school teachers, instruction of, in, appropriation for...
Delaware Literary Institute, acts of trustees legalized..
Dividends to, appropriation for .......

Friendship Academy, bonds of town for benefit of, repeal....
Musical, incorporation of........

Williamsville Academy, title to property of, confirmed...

Actions for recovery of Public Moneys and Property.

Limitation of .....

People authorized to bring

Acts of 1874 (not published in Session Laws of 1874).

Central Agency Company, incorporation of..........

New York city, judicial proceedings and legal notices, publication of........
New York city, Kingsbridge road, opening and widening of ......

Adams, Town of.

Babcock, Ensworth D., official acts as notary legalized

430

430

97

430

606

152

522

44

43

143

301

Adirondack Survey.

Copies of, printing of..............

827

Map of, completion and publication of, appropriation for

[blocks in formation]

Bureau of Military Statistics, books, etc. of, open to inspection

597

« PreviousContinue »