صور الصفحة
PDF
النشر الإلكتروني

copies for the county agricultural society in each county electing one Member of Assembly, and a proportionate number in the counties electing more than one Member of Assembly; fifteeen copies for each town and union agricultural society, and one hundred copies for the Regents of the University, and that the said report be bound in the same manner as last year, and be distributed as above provided without delay.

By order,

C. W. ARMSTRONG, Clerk.

IN SENATE,

April 26, 1870.}

Concurred in by the Senate without amendment.

By order,

HIRAM CALKINS, Clerk.

STATE OF NEW YORK,

IN ASSEMBLY, ALBANY, April 13, 1870. Resolved (if the Senate concur), That fifteen hundred copies of the annual report of the Transactions of the American Institute of the city of New York, for the year eighteen hundred and sixty-nine and eighteen hundred and seventy, be printed for the use of the said institute; fifteen copies for each member, officer and reporter of the Legislature; twenty copies for each county agricultural society, in counties electing one Member of Assembly, and a proportionate number in counties electing more than one Member of Assembly; ten copies for each town_or union agricultural society, and fifty copies for the Regents of the University; and that the said report be bound in the same manner as last year, and be distributed as above designated without delay.

By order.

C. W. ARMSTRONG, Clerk.

IN SENATE,
April 26, 1870.

Concurred in without amendment.

By order,

HIRAM CALKINS, Clerk.

NAMES CHANGED

UNDER AND PURSUANT TO CHAPTER EIGHTY OF THE LAWS OF 1860, AMENDATORY OF CHAPTER 464, LAWS OF 1847.

ONONDAGA COUNTY CLERK'S OFFICE,
Syracuse, N. Y., Dec. 11, 1869.

Hon. H. A. Nelson, Secretary of State:

SIR-By order of the Onondaga County Court, duly recorded in this office, the name of Oliver Perry Henderson was changed to Oliver Perry Williams, to take effect from and after the 1st day of November, 1868.*

[L. S.]

Yours, respectfully,

THEO. L. POOLE, Clerk.

Indorsed, "Filed Dec. 16, 1869.

D. WILLERS, JR., Deputy Secretary of State."

[merged small][ocr errors]

I, Horatio L. Day, clerk of the county of Greene, in pursuance of the act entitled "An act to authorize persons to change their names," passed December fourteen, eighteen hundred and forty-seven, and of the act amendatory thereof, passed March seventeen, eighteen hundred and sixty, do hereby certify that the name of the following person was changed under and by virtue of the said acts during the year eighteen hundred and sixy-nine, viz.:

Ella S. Decker, to Ella S Bushnell.

Order entered December 20, 1869,
To take effect January 20, 1870.

So in the original.

[ocr errors][ocr errors]

In testimony whereof I have hereunto set my hand and affixed the seal of said county this 31st day of December, 1869.

[L. S.]

HORATIO L. DAY, Clerk.

Indorsed, "Filed January 3, 1870."

D. WILLERS, JR., Deputy Secretary of State.

PURSUANT TO THE ACT of the Legislature of the State of New York, entitled "An act to authorize persons to change their names," passed December fourteenth, eighteen hundred and forty-seven, and the act amendatory thereof, passed March seventeenth, eighteen hundred and sixty, 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 statutes, during the year one thousand eight hundred and sixty-nine, viz. :

Joseph Stiner Randintzky to Joseph Stiner Rown.
To take effect February 11, 1869.

Adolph de Bary to Louis Albert de Bary.
To take effect February 15th, 1869.

Frederick G. Morrill to John Augustus Morrill.
To take effect March 22d, 1869.

Isaiah Francis Deck to Francis Halpin.
To take effect March 26th, 1869.

Hannah Valeria Croxson to Hannah Valeria Civill.

To take effect April 1, 1869.

Margaret C. Jenkins to Margaret Civill.
To take effect April 1, 1869.

Samuel Zorkowski to Samuel Ross.

To take effect April 9, 1869.

William James Conlon to William James Florence.
To take effect May 31, 1869..

Mary Ann Shockney to Mary Ann Heyward.
To take effect Nov. 16, 1869.

John N. Heidelsperger to John N. Heydell.

To take effect Dec. 1, 1869.

Charles Rollinson Whittingham Long to Charles Chaille Long.

To take effect January 2d, 1870.

In attestation whereof I have hereunto affixed the seal. of the said Court of Common Pleas the 31st day of December, A. D. 1869.

[L. S.]

NATH'L JARVIS, JR., Clerk.

Indorsed, "Filed Jan'y 4, 1870.”

D. WILLERS, JR., Deputy Secretary of State.

STATE OF NEW YORK,

COUNTY OF KINGS.

}

88.

I, John J. White, clerk of the county of Kings, do hereby certify that the following changes of names were made in this county during the year eighteen hundred and sixty-nine, viz. :

"The Reformed Protestant Dutch Church of Brooklyn, Gowanus," to "The Twelfth Street Reformed Church of Brooklyn."

Order made March 22, 1869.

Takes effect from and after May 1, 1869.

"The Greenpoint Mission Society" to "The First Christian Church of Greenpoint."

Order made April 22, 1869.

Takes effect from and after May 25, 1869.

Pierre Wyckoff to Edgar Polhamus Wyckoff.
Order made Nov. 8, 1869.

Takes effect from and after Dec. 31, 1869.

Charles W. Shellenbauer to Charles W. Fritschler.
Order made Nov. 23, 1869.

Takes effect from and after Jan. 1, 1870.

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

1869.

JOHN J. WHITE, Clerk.

[L. S.] Indorsed, "Filed Jan'y 10, 1870.

D. WILLERS, JR., Deputy Secretary of State."

INDEX.

Volume one, contains Laws from chapter 1 to 497, inclusive, pages 1 to 1136,
inclusive.

Volume two, contains Laws from chapter 498 to 812, inclusive, pages 1137 to
2154, inclusive; also Concurrent Resolutions of the Legislature, and Names changed
by Courts.

Abingdon Square Savings Bank, New York city.

Charter amended,

Academies.

Almond Academy, act to incorporate,.

Apparatus and books, appropriation for,.

Charters of, recording of, fees for abolished,

Globes, maps and text books, appropriation for,
Maintenance of, appropriations for,...

Poughkeepsie, Dutchess County, dissolution of,..
Teachers' classes in, appropriation for,

Acknowledgments.

Dominion of Canada, how taken in,.

[blocks in formation]

Additional Compensation.

Deputies, clerks, messengers and assistants in State Depart-

ments, payment to,..

Adjutant-General.

Additional compensation to employees in office of,...

503

7

8

Bureau of Military Statistics, expenses to be paid from
Military Record Fund,

627

Bureau of Military Statistics, appropriation for,

627

Military accounts, auditing of,.

285

Military Code, duties under,

217

Military Record Fund, investment of, by State Treasurer,
Postage and stationery for office of, appropriation for,.

627

623

« السابقةمتابعة »