History: 1821: Genealogical Data contained in the Statutes at Large, Commonwealth of PA ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/pa/pafiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Vi. P. Limric vi35@localnet.com ************************************************ LAWS OF PENNSYLVANIA GENEALOGICAL DATA Copyright Vi P. Limric 1998 Source: The Statues at Large of Pennsylvania, Harrisburg PA, 1911 LAWS PASSED SESSION 1820/21 HARRISBURG, PA. JOSEPH HIESTER. Governor JOHN GILMORE, Speaker of the House of Representatives WILLIAM MARKS JR., Speaker of the Senate. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania. In General Assembly met and is hereby enacted by the Authority of the Same. 2. An act to change the name of MARY JOSEPHINE SIGE to MARY JOSEPHINE SOULLIER. Whereas, Mary Josephine Sige commonly, called Mary Josphine Soullier, a native of the island of Hispaniola, having lost all her friends and relations by the calamities of her native county, was brought to the city of Philadephia at the age of four years, and since that time has been known by the surname of the friend and benefactor who provided for her maintenance and education, and continues to take care of her as if she was his own child, which surname from motives of friendship and gratitude she wishes to retain, and to have a legal right to the same. Therefore, she shall henceforth continue to be called by Mary Josephine Soullier, to all intents and purposes as she could have done by her former name. 21 Dec 1820. 4. An act to annul the marriage of GEORGE REID and ELIZABETH REID his wife. That the marriage contract entered into between George Reid, of the city of Philadelphia, now a convict in the penitentiary and Elizabeth, his wife, is hereby annulled and the parties released from all legal duties as fully, as if they had never been joined in marriage, provided nothing contained shall render illegitimate any children of the body of Elizabeth during her coverture. 6 Jan 1821. 7. An act to refund to JAMES HERRINGTON money paid by him to DANIEL PERKINS. That the state treasurer is hereby directed to pay to James Herrington, $72.87, in full for money paid by him to Daniel Perkins for painting the roof of the state arsenal at Meadville. 18 Jan 1821. 12. An act to enable CATHARINE AUGUSTA NEWBOLD and others, administrators of THOMAS NEWBOLD, dec. to sell real estate. That Catharine Augusta Newbold, administratrix, HERMAN LE ROY, CALEB NEWBOLD JR., and HERMAN LE ROY JR., administrators of Thomas Newbold, dec., are hereby authorized to make sufficient deed of conveyance for two tracts of land in Bradford county, #968 and 969, each containing 1094 1/4 acres. 23 Jan 1821. 15. An act for the relief of FREDERICK WENDT, an old soldier. That the state treasurer is hereby directed to pay to Frederick Wendt, of Union county, forty dollars immediately, and an annuity of forty dollars to commence on 1 Jan next, payable half yearly during life. 1 Feb 1821. 16. An act establishing a public ferry on the north branch of the river Susquehanna. That WILLIAM KELLY, shall have the right, at his own cost and charges, to make a good landing on the north branch of the river Susquehanna where the east and west state road crosses in the village of Bradford, Towanda twp., Bradford county. 1 Feb 1821. 18. An act vesting a title in certain trustees. That the officers of the land office are hereby authorized to issue a warrant and complete a title for 30 acres situate in Upper Mahonoy twp., Northumberland county, adjoining lands of JOHN KARES, DANIEL SNYDER, JACOB REITZ and GEORGE BOYER, dec. unto trustees, in trust for the sole use of the Presbyterian and Lutheran congregations. The trustees are: JOHN HAAS, MARTIN ZARTMAN and JACOB TRESTLER. 1 Feb 1821. 19. An act to incorporate the proprietors of the Philadelphia Museum. Whereas, the museum founded by CHARLES WILSON PEALE, is an institution, as a repository of useful knowledge, and Charles Wilson Peale, has conveyed all right and title to the museum to RAPHAEL PEALE, REMBRANDT PEALE, REUBENS PEALE, LINNEAS PEALE, FRANKLIN PEALE and TITIAN PEALE, who are appointed trustees, who are hereby declared a body politic and corporate. 1 Feb 1821. 22. An act to issue process for sale of real estate. Whereas, SAMUEL MEREDITH and GEORGE GLYMER, did on 13 May 1807, purchase of CADWALLADER EVANS JR. ESQ., and JOSEPH HIESTER ESQ., (two of the commissioners of Pa. appointed to settle and collect debts from the estate of the late JOHN NICHOLSON to the state of Pa.) $4000.00 of the lien of the commonwealth upon the estate of John Nicholson, and whereas Samuel Meredith and John Nicholson are since deceased, therefore, the governor be authorized to issue process to HENRY CLYMER, GEORGE CLYMER, JOHN READ and JAMES GIBSON, (who survived DR. CASPER WISTAR,) devisees in trusts of the real estate of George Clymer, late of the city of Philadelphia, and SAMUEL DICKINSON, John Read, THOMAS CADWALLADER, and JAMES GIBSON, administrators of Samuel Meredith, dec., to complete a sale of such warrants, etc., which John Nicholson Esq., late, dec., had any claim in. 5 Feb 1821. 24. An act to annul the marriage of JOHN ERB and CATHARINE ERB, his wife. That the marriage contract entered into by John Erb and Catharine his wife, late CATHARINE BLASER, both of the county of Adams, is hereby annulled and the parties released from all legal duties as fully as if they had never been joined in marriage. 8 Feb 1821. 25. An act to incorporate and endow the Pa. Institution for the Deaf and Dumb. Whereas a number of citizens desirous to reclaim the deaf and dumb an render them useful members of society, hav associated and opened an asylum and school in the city of Philadelphia, where children of the rich for a moderate compensation and of the poor gratuitously, are maintained and educated. Therefore, the members are hereby declared a body politic and corporate and officers are: The Right REV. WILLIAM WHITE D.D., president, vice-presidents, ROBERT PATTERSON, HORACE BINNEY, ROBERTS VAUX, DR. N. CHAPMAN, secretary, HENRY J. WILLIAMS, treasurer, JOHN BACON, directors, WILLIAM MEREDITH, PAUL BECK JR., SAMUEL B. MORRIS, JOHN VAUGHAN, ROBERT WALSH JR., WILLIAM W. FISHER, CLEMENT C. BIDDLE, ALEXANDER HENRY, BENJAMIN TILGHMAN, JACOB GRATZ, PHILIP F. MAYER, CALEB CRESSON, JAMES N. BARKER, DR. WILLIAM PRICE, WILLIAM M'ILVAINE, THOMAS CADWALLADER, CALLENDER IRVINE, JOSEPH GRATZ, WILLIAM J. DUANE, REUBEN HAINES, SAMUEL CANBY JR., SAMUEL ARCHER, DR. FRANKLIN BACHE, SAMUEL R. WOOD. 8 Feb 1821. 27. An act to annul the marriage contract of JAMES ALLEN and JANE ALLEN, his wife. That the marriage contract between James Allen and Jane his wife, late JANE HUNTER, of Fayette county, are hereby annulled and the parties released from all duties as fully as if they had never been joined in marriage. 15 Feb 1821. 28. A supplement to an act conveying real estate, passed 22 Mar 1820. That any deeds made under the provisions of the act shall be good, notwithstanding the contracts respecting the sale and settlement of land made by JOHN WALKER, acting under the warrantees, instead of JAMES HAMILTON, so that the intention of the contracts shall be fully complied. 15 Feb 1821. 29. An act authorizing MARGARET MESSINGER and JACOB MESSINGER, executors of PHILIP MESSINGER, dec., to convey real estate. Whereas, Philip Messinger, late of Forks twp., Northampton county, died seized of a messuage and two tracts of land, one in Forks twp., Northampton county, containing 80 acres, the other situate in Plainfield twp., containing 40 acres, which he devised to his son MICHAEL MESSINGER, who is a minor under the age of 21 years, subject to certain privileges in favor of the widow of the deceased, and subject to the payment of 500 pounds to his daughters MARGARET MESSINGER JR., and RACHAEL MESSINGER, and whereas, there are no assets in the hands of the executors to pay the debts of the dec. amounting to the sum of $2827.00, therefore, the executors are hereby authorized to sell whole or part of the real estate to pay the debts. 15 Feb 1821. 33. An act to erect the town of Lebanon, Lebanon county, into a borough. That the town of Lebanon is hereby erected into a borough bounded: Beginning at the old town plot, thence by land of ABRAHAM LIGHT, and town lots, thence by land of JOHN LIGHT, by lots of PETER GLONINGER and others, by lots of JACOB GOODHART and others to beginning. LEONARD GREENAWALT and PHILIP HUBER of the borough shall publish and superintend elections. 20 Feb 1821. 35. An act to annul the marriage of WILLIAM M'KEEN and ISABELLA M'KEEN his wife. That the bonds of matrimony contracted between William M'Keen and Isabella his wife, late ISABELLA ADAMS, are hereby annulled and William and Isabella are divorced from each other. 20 Feb 1821. 37. An act for the relief of the heirs of JAMES MOORE, dec., and for other purposes. That the state treasurer is hereby authorized to pay to the legal heirs of James Moore, dec., the sum of $943.69, with interest, being 2/3 of the purchase money on fifteen warrants for lands released to the commonwealth under act passed 4 Apr 1799, offering compensation to Pa. claimants. That the auditor general is hereby authorized to institute a suit against the representatives of WILLIAM M'CORD, dec., as well as against the representatives of ALEXANDER HUNTER, dec., for the recovery of such proportion of the money aforesaid, as was paid to them through mistake. 22 Feb 1821. 41. An act for the relief of sundry old soldiers. That the state treasurer is hereby authorized to pay to JOSEPH REED, of Washington county, JACOB BALMER, of Lancaster county, WILLIAM M'FADDEN, of Crawford county, and to JOHN MORRISON, of Huntingdon county, the sum of forty dollars each, immediately and an annuity of forty dollars each, to commence on 1 Jan 1821, to be paid half yearly during life. 27 Feb 1821. 44. An act to vest in BRIDGET COOPER, the right of the commonwealth to the estate of WILLIAM WATERHOUSE, formerly of Delaware county, deceased. That the right, title and interest which this commonwealth acquired by reason of escheat from want of heirs or known kindred of William Waterhouse, formerly of Nether Providence twp., Delaware county, dec., to the real estate wherefore he died possessed, is hereby vested in Bridget Cooper, in her own separate right, as if she were unmarried. 7 Mar 1821. 46. An act to vest two tracts of land in Westmoreland county, in trustees for the uses of the last will of the REV. THEODORE BROWERS, dec. Whereas, the Reverend Theodore Browers, late of Westmoreland county, dec., by his last will devised two tracts of land to the priests, who should succeed him in charge of the Roman Catholic congregation, in trust, for the uses mentioned in the will, and it is represented that the trust has not been faithfully executed but abused. For remedy whereof, the two tracts situated in Westmoreland county, one called Sportsman Hall, and the other O'Neal's Victory, are hereby vested in DENNIS CONNOR, EDWARD CHEVELIN, FREDERICK KINTZ, CONRAD HENRY and HENRY COON, trustees of the Roman Catholic Church. 7 Mar 1821. 47. An act to incorporate the Centre and Kishacoquillas Turnpike road company. That for the purpose of making a turnpike road from Bellefonte, Centre county, to the north end of the Lewistown and Kishacoquillas turnpike road, near _____ BROWNS' mills, in Mifflin county, THOMAS BURNSIDE, JOSEPH MILES, JOHN FURY, JAMES POTTER, JOHN BRISBIN, WILLIAM THOMPSON, JOSEPH KYLE, JOHN JOHNSTON, JAMES BRISBIN, WILLIAM BROWN JR., WILLIAM BRISBIN, ABNER REED, WILLIAM W. POTTER, WILLIAM IRWIN, JOHN M'DOWELL and ROBERT U. JACOBS, are hereby appointed commissioners. 7 Mar 1821. 48. An act for the relief of sundry soldiers of the revolutionary war. That the state treasurer is hereby authorized to pay to JOSEPH KING, of Crawford county, to CHRISTIAN YEGER, of Lebanon county, to SAMUEL ROBB, of Butler county, to SAMUEL PORTER of Centre county, CONRAD HITE, of Somerset county, PETER SWARTZ of Northumberland county, JOHN VASEY, of Armstrong county and WILLIAM MILLER, of Luzerne county, the sum of forty dollars immediately and an annuity of forty dollars to each, to commence on 1 Jan 1821, to be paid half yearly during life. 7 Mar 1821. 49. An act to incorporate the Widows' Society of Bethlehem. Whereas, a number of persons, members of the Episcopal church of the United Brethern, at Bethlehem and elsewhere, have formed a society for the humane and charitable purpose of ministering to the wants of their widows, pray to be incorporated, therefore, JOSEPH RICE, the present president, DAVID BISCHOFF, CHRISTIAN BORHECK, OWEN RICE JR., JOHN FR. RAUCH, SAMUEL STIPE, JOHN HENRY SCHULTZ, JOHN SNYDER and DAVID P. SCHNELLER, the present directors, are hereby incorporated into a corporation. 7 Mar 1821. 55. An act for the relief of THOMAS LAIRD. That the accounting officers are hereby authorized to settle the account of Thomas Laird, sheriff of Erie county, for making the returns of the late election of president and vice president of the United States, in the same manner, had he made the return in the time prescribed by law. 12 Mar 1821. 57. A supplement for making turnpike roads. That JAMES HARRIOTT, of the county of Crawford, THOMAS BURNSIDE, of Centre county, and FRANCIS RAWLE, of Clearfield county, are hereby appointed commissioners to build a bridge over the Susquehanna river near the mouth of Anderson's creek, where the turnpike road crosses. 12 Mar 1821. 58. An act authorizing GEORGE MILLER and others to drain a certain swamp in the county of Dauphin. Whereas, George Miller, ANDREW SHRENK, CHRISTIAN MARTIN, MARTIN SHRENK, CHRISTIAN KNOOP, JACOB NISELY, guardian of the minor children of JOHN SNEBLY, dec., MICHAEL KUNTZ, JACOB GEHR and FELIX LANDIS, inhabitants of Swatara twp., Dauphin county, are desirous of draining a swamp which passes through their plantations and which has been found to be injurious to the health of those who reside in the vicinity thereof, in consequence of the noxious effluvia arising from the stagnant waters in the hot seasons of the year, and that a few individuals through whose land the drain must necessarily pass, who have not given their consent, in consequence of which this necessary object cannot be accomplished, unless by an act, therefore, it shall be lawful at their own expense to dig and open a drain beginning at the upper line of George Miller's land, and ending at the south line of GEORGE BRENNER's lowest lot, a distance of 480 perches, and it shall be lawful for the owners of the lands to use the drain as a general receiver, to conduct water off their land, and to keep the drain in repair. 15 Mar 1821. 59. An act for the relief of JAMES M'GHEE and others. That the state treasurer is hereby authorized to pay to James M'Ghee, of Centre county, the sum of $322.00, as compensation for the services and expenses of himself and others, in the capture of the two robbers DAVID LEWIS and JOHN CONNELLY, and the dispersion of their lawless associates, on 30 Jun 1820. James M'Ghee previous to the distribution of this money, shall pay all the expenses incurred in the apprehension, and for the medical attendance of the robbers. That the state treasurer is hereby authorized to pay to SAMUEL EDMISTON, WILLIAM PRICE and EPHRAIM ENSOR, the sum of $300.00 for their services and expenses in arresting David Lewis, John Connelly and ______ HANSON, who had committed a daring robbery on JOHN M'CLELLAND, of the city of Pittsburg. That the state treasurer is hereby authorized to pay to JOHN SMITH, of Cumberland county, the sum of $100.00, for his services and expenses in arresting and imprisoning in the jail of Cumberland county, the before mentioned David Lewis. 15 Mar 1821. 62. An act to enable SAMUEL BAIRD, one of the administrators of JOHN BAIRD, to convey lands. That Samuel Baird, administrator, of John Baird, is hereby authorized to make and execute a good deed of conveyence to JACOB WENEMILLER, of York county, for a plantation and two tracts of land, situate in Hopewell twp., adjoining lands of FREDERICK ORWICK, CHARLES WALTEMYER, DAVID WALTEMYER and Samuel Baird, containing in the whole 107 acres, and the deed shall be of the same force as if ADAM BAIRD, the co-administrator had joined in said conveyence to MICHAEL CROUD. 15 Mar 1821. 64. An act to provide for the erection of a state penitentiary within the city and county of Philadelphia. That a state penitentiary capable of holding 250 prisoners, on the principle of solitary confinement of the convicts, shall be erected, and the following named persons, THOMAS WISTAR, DR. SAMUEL P. GRIFFITTS, PETER MIERCHEN, GEORGE N. BAKER, THOMAS BRADFORD JR., JOHN BACON, CELEB CARMALT, SAMUEL R. WOOD, THOMAS SPARKS, JAMES THACKARA and DANIEL H. MILLER, are hereby appointed commissioners. 15 Mar 1821. 67. An act to sell and convey land. That JACOB HUGUS and HENRY WELTY, trustees, and JACOB KIEHL and JACOB STEELSMITH, elders of the German Reformed congregation, of the borough of Greensburg, and PETER RUGH, PHILIP KUHNS, JOHN KUHNS JR., and CHRISTIAN BOTZER, elders of the German Lutheran congregation of the borough, are hereby authorized to grant, and sell lot #27 and part of lot #25, and to execute a deed to the purchaser. 26 Mar 1821. 68. An act to confirm the title of DANIEL WALP, to certain real estate. That the title of Daniel Walp, of Lehigh twp., Northampton county, to a tract of land with appurtenances, containing 9 acres and 108 perches, adjoining lands of JACOB KUNTZ ESQ., church land and others, devised by CHRISTOPH ANTHONY PETREE, an alien, to his wife ANN CATHARINE PETREE, by virtue of his last will and testament, dated 6 Apr 1815, and conveyed by Ann Catharine Petree to Daniel Walp, dated 16 Dec 1818, is hereby confirmed, on account of Christoph Anthony Petree being an alien at the time of devising the land, and the devise by his widow, as good as if Christoph Anthony Petree had been a citizen of the United States of America. 26 Mar 1821. 69. An act for the improvement of the state. That the sum of $15,000.00, is hereby appropriated for removing obstructions and improving navigation of the Ohio river from the city of Pittsburg to the town of Wheeling, in the state of Virginia, and the following persons are hereby appointed to make contracts, WILLIAM COURTNEY of the county of Allegheny, JAMES ADAMS of Pittsburg, and THOMAS FOSTER of Georgetown, in Beaver county. That the sum of 23,280.00, is hereby appropriated for the purpose of improving the navigation of the Susquehanna river and its branches, and the following persons are hereby appointed agents, HENRY HALDEMAN, from Columbia to the mouth of the Swatara, ELISHA GREEN from the mouth of the Swatara to the mouth of the Juniata, including Duncan's ripples, ABBOT GREEN, of Derrstown, from the mouth of the Juniata to Northumberland, ERASTUS HILL from Northumberland to Wilkesbarre, DANIEL STIRLING from Wilkesbarre to Tioga Point, GEORGE BENNET from Northumberland up the west branch to the mouth of the Sinnamahoning, MATTHEW OGDEN, of Clearfield county, from the Sinnamahoning to the mouth of Andersons creek, SAMUEL EDMISTON from the mouth of the Juniata to Lewistown, HENRY MILLER, of Huntingdon, form Lewistown to Petersburg, HENRY BARNHART, for the Bald eagle creek, JOHN AULD for the Sinnamahoning, GEORGE TOMB for Pine creek, WILLIAM MAHAFFEY for Lycoming creek, JOHNSTON BUCKLEY for Loyalsock creek, and PETER DIMM for Muncy Creek. That $5000.00 is hereby appropriated to improve the navigation of the rivers Connemaugh and Kiskeminitas, to be paid on warrants in favor of GEORGE MULHOLLAND JR., PETER WALLACE, ANDREW BOGGS, JOHN HILL and JACOB DRUM, who are hereby appointed commissioners. That the sum of $10,000.00 is hereby appropriated for improving the navigation of the river Delaware, and BENJAMIN METTLER of the borough of Easton, LEWIS S. CORYELL and JOHN KIRKBRIDE of Bucks county, are hereby appointed commissioners for the part of the river between the foot of the Foul rift and Chambers' wharf, in the borough of Bloomsburg, and LUKE BROADHEAD of the county of Northampton, JACOB QUICK of Pike county, and GEORGE BUSH of Wayne county are hereby appointed commissioners for that part of the river between the foot of Foul rift upwards to the state line, JOSEPH BURKE of the borough of Easton, and RICHARD MITCHELL of Bucks county, shall view the several sections and JOHN COOLBAUGH and ABISHA WOODWARD the other places of the river. The sum of $2000.00 is hereby appropriated for the improvement of the river Lackawaxen from the mouth of the same up to the forks of Dyberry, and that JONATHAN BRINK and BENJAMIN KIMBLE, of Wayne county, are hereby appointed commissioners to lay out and expend, to remove all obstructions in the river. That the sum of $4500.00 is hereby appropriated for the purpose of improving the navigation of the Beaver river and its principal branches, in favor of JAMES ALLISON, JOHN PUGH, and EDWARD WRIGHT, of Beaver county, and ARTHUR CHENWITH and SAMUEL CLARK, of Mercer county, are hereby appointed commissioners. The sum of $2500.00 is hereby appropriated for the purpose of opening and improving a state road, recently laid out from the mouth of Anderson's creek in Clearfield county, to the town of Kittanning in Armstrong county, which passes through the counties of Clearfield, Jefferson, Indiana and Armstrong, and the following persons, for that part of the road which lies in Armstrong county, in favor of JAMES HANAGAN and JOSEPH MARSHALL of Armstrong county, for that part of the road that lies in Indiana county, in favor of JAMES M'COMB and WILLIAM TRAVIS of Indiana county, for that part of the road lying in Jefferson county, in favor of CHARLES C. GASKILL and CARPENTER WINSLOW of Jefferson county, and for that part lying in Clearfield county, in favor of DAVID FERGESON and MOSES BOGGS of said county, are hereby appointed commissioners. That the sum of $8000.00 is hereby appropriated for the purpose of opening and improving a state road, recently laid out from the town of Kittanning in Armstrong county, to the state line, on a direction to the village of Hamilton, in the state of New York, which passes through Armstrong, Jefferson and M'Kean counties, and the following persons, for that part of the road which lies in Armstrong county, in favor of DAVID LAWSON and JAMES COCHRAN, of Armstrong county, and for that part of the part of the road which lies in Jefferson county, in favor of JOHN SLOAN JR., of Armstrong county, JOHN MATTSON and JOHN LUCAS, of Jefferson county, and for that part of the road that lies in M'Kean county, in favor of BREWSTER FREEMAN and JOSEPH OTTO, of M'Kean county, are hereby appointed commissioners. That the sum of $4000.00 is hereby appropriated for completing of the state road, laid out from the north line of PA, in the county of Warren, to Meadville, Crawford county, to JARRET SHADUCK and JOHN BROOKS of Crawford county, and JAMES IRVINE of Warren county, as commissioners. That the governor is hereby authorized to subscribe on behalf of the commonwealth, to the stock of the Centre turnpike road company and the treasurer shall pay not less then $30,000.00 which shall be applied towards paying the judgement obtained at the suit of the Bank of Pa. against the former managers of the company, DANIEL D.B. KEIM, JOHN ADAMS and others. That the sum of $10,000.00 is hereby appropriated to the commissioners of Greene county, for improving the state road which passes through the county in a direction to the flats of Grave creek. One third of the sum to JOHN GEBHART SEN. JOHN BRUBAKER ESQ., and PETER HEFFLEY, of Somerset county, and the other 2/3 to THOMAS BOYD, DANIEL ROGERS and JOSEPH TORRENCE of Fayette county, are hereby appointed commissioners. That the sum of $3000.00 is hereby appropriated, $2500.00 to be paid to AARON BLOSS, RICHARD HAYS and JOHN SHAFER, for the improvement of part of the state road which lies between the house of JOHN HARMAN, Lycoming county, and Aaron Bloss in Tioga county, and $500.00 paid to ASA MANN, WILLIAM WILLIARD JR., and ROBERT TUBBS, for the improvement of that part of the road which lies between the houses of the WIDOW SLAWSON and AYRES TUTTLE, in Tioga county. That sum of $5000.00 is hereby appropiated for the purpose of improving the navigation of the Youghiogeny river from Connelsville to its mouth, in favor of WILLIAM L. MILLER, SAMUEL RANKIN and ALEXANDER PLUMER, who are appointed commissioners. That the sum of $3500.00 is hereby appropriated for improving the road leading from Allentown, county seat of Lehigh county, to the city of Philadelphia, $2000.00 to be paid to GEORGE KECK and PHILIP WIND, for the part over the Lehigh mountain between Keck's and Gangwer's tavern, and $1500.00 to be paid to JOHN HOOT and THOMAS V. BUSKERCH, for improving between Landes' hill and the rocks between JOHN ROBERTS' and the late SAMUEL SELLERS' taverns in Bucks county. That the sum of $1000.00 is hereby appropriated for the purpose of improving a road in Luzerne county, leading from the Lackawanna river up the Susquehanna to ______ KEELER's ferry, to LORD BUTLER of the borough of Wilkesbarre, and JOHN GARDNER, of Exeter twp., Luzerne county. That the sum of $3000.00 is hereby appropriated for the purpose of improving the road between the Lehigh Gap, in the Blue mountain, and the Lehigh and Susquehanna turnpike in Northampton county, to PETER STEM, CHARLES CRAIG and JOHN HAGENBACH, of Northampton county. That the sum of $1000.00 is hereby appropriated for the purpose of improving the road between Sugar creek, where the bridge crosses, in Towanda twp., and the house of THOMAS OVERTON, in Ulster twp., on the road from Towanda to Tioga Point, in the county of Bradford, to WILLIAM MEANS, HARRY SPALDING and EDMUND LOCKWOOD, of Bradford county. That the sum of $2000.00 is hereby appropriated for the purpose of improving the road from Williamport, by way of the heads of Towanda and Sugar creeds, in Bradford county, to the New York state line, to JOHN HARMAN, of Lycoming county, and EZRA LONG and REUBEN WILBER of Bradford county. That the sum of $4500.00 is hereby appropriated for opening, improving and making passable the state road from Franklin to Mercer, to EDWARD HERRINGTON, WILLIAM CARROL JR., SAMUEL HAYS and ARTHUR ROBINSON JR. That the sum of $800.00 is hereby appropriated for completing the state road laid out from Clark's Ferry to the Burnt Cabbins, to JAMES ADAMS SR., of Tobyne twp, Perry county, and CHARLES WHITNEY of Fannet twp., Franklin county. The sum of $4500.00 is hereby appropriated to be paid to the commissioners of Lycoming county, $2000.00 for improving the road to Washington twp., from JOHN PIATT's through Loyalsock Gap to GEORGE PORTER's, $500.00 to improve the road from HENRY ANTIS' to the head of Whitedeer valley, etc. That the governor is hereby authorized to draw his warrant in favor of HUGH DONALY and DAVID READ ESQ., for the sum of $1000.00 for improvements in Lycoming county, $200.00 on the road from Union county line to White Deer Hole Creek, and $800.00 to aid in building a bridge over the creek. That the governor is hereby authorized to draw his warrant in favor of FREDERICK DERING and JOHN FISHER, for the sum of $1800.00, to be expended in improvements in Union county, $900.00 to aid in repairing a bridge across Back creek, etc. That the sum of $3000.00 is hereby appropriated for that part of the state road between Meadville, Crawford county, and the Ohio state line, near ANDREW BETTS' mill, in favor of JAMES HERRINGTON, HUGH ANDREWS and THOMAS ATKINSON, who are appointed commissioners. That the sum of $2000.00 is hereby appropriated for the purpose of improving the river road, running from New Hope to Durham creek, in Bucks county, in favor of WILLIAM MITCHELL and JOSEPH SMITH, living on the road. That the sum of $1000.00 is hereby appropriated for the purpose of improving the river road, running from Easton to the Durham creek, Bucks county, in favor of JOHN RICHARDS and JOHN CAREY JR., of Northampton county. That the sum of $1800.00 is hereby appropriated for the purpose of improving the state road, from Strasburg to the top of Sideling Hills, in favor of JOHN M. ALLEN, ALEXANDER WALKER and GEORGE DANSDILL, who are hereby appointed commissioners. The sum of $1200.00 is hereby appropriated for the purpose of improving the state road from Roxbury to the north side of the Tuscarora mountain in Huntingdon county, in favor of JAMES CREE, of Huntingdon county, and JAMES M'CURDY of Franklin county, who are hereby appointed commissioners. That the sum of $2000.00 is hereby appropriated to improve the navigation of Penns creek, in Union county, in favor of ROBERT BARBER JR., and PETER RICHTER, who are appointed commissioners. That the sum of $4000.00 is hereby appropriated for the purpose of improving the road from the foot of the north side of the Little Mountain, on the branch of Catawissa, and Centre road, where it intersects the Centre turnpike road near the Mahonoy Gap, in the counties of Columbia and Schuylkill, in favor of CASPAR HARTMAN, JOHN YOTERS and JOHN RITTER, of Columbia county. That the sum of $400.00 is hereby appropriated for the purpose of opening and improving the road across the North Mountain at M'Clure's Gap between Landisburg and Newville, (Perry county), in favor of JAMES ALLEN and BENJAMIN RICE, who are hereby appointed commissioners. That the sum of $1000.00 is hereby appropriated for improving the river road from Easton to Martin's creek bridge, in Northampton county, in favor of GEORGE SWARTZ and ROBERT BRITTIN, of Northampton county. 26 Mar 1821. 71. An act to enable ABRAHAM RINEHART and ISAAC RINEHART, administrators of JOHN RINEHART, dec. to sell real estate of the intestate. That Abraham Rinehart and Isaac Rinehart, administrators of John Rinehart, dec. are hereby authorized to sell and convey two tracts of land situate in Bradford county, containing 400 1/2 acres each, surveyed on two warrants to John Rinehart and JACOB RINEHART, dated 22 Feb 1785, and patented the 7 May 1787, the tract surveyed and patented to Jacob Rinehart, being by deed dated 7 Sep 1799, conveyed to John Rinehart, to the purchasers. 27 Mar 1821. 76. An act to annul the marriage of GEORGE TAYLOR and SARAH TAYLOR his wife. That the marriage contract entered into between George Taylor and Sarah his wife, late SARAH WOODEN, of Greene county, is hereby annulled and the parties released from all duties as fully as if they had never been joined in marriage. 29 Mar 1821. 78. An act providing compensation to JAMES LOCKHART for a tract of land certified to Connecticut claimants, in Salem twp., Luzerne county. That if James Lochart prior to 1 Jan 1823, require it, the board of property shall examine his title to a tract situate in Salem Twp., Luzerne county, surveyed on a warrant dated 4 Jan 1786, in the name of FREDERICK KUHNS and NICHOLAS KERN JR., containing 164 acres and 106 perches, and if found to be certified to Connecticut claimants, under the act of 4 Apr 1799, concerning Pa claimants of land in 17 twps. of Luzerne county claimed by Connecticut claimants, then the treasurer is required to pay all money plus interest to James Lockhart paid by him. 29 Mar 1821. 85. An act for the relief of JOHN HUEY, of Berks county. That the accounting officers are hereby directed to liquidate and settle, the value of a new loan certificate #16,836, issued to FRANCIS HOLLAND, or bearer, for the sum of 4 pounds, 13 shillings, and nine pence, which shall be paid to John Huey, of Berks county, the present possessor of the certificate. 29 Mar 1821. 89. An act for the relief of CAPTAIN ROBERT ORR, of the county of Armstrong. That the state treasurer is hereby authorized to pay to Captain Robert Orr, of Armstrong county, the sum of $750.00 immediately, in consideration of his services and losses during the revolutionary war, provided that this sum shall be considered as a full compensation, including all claims he may have upon the state for military services. 30 Mar 1821. 95. An act providing for the furnishing of the state capitol. That the governor, the auditor general, the state treasurer, WILLIAM GRAYDON, JACOB BUCHER, FRANCIS R. SHUNK and JOSEPH A. M'JIMSEY, are hereby appointed commissioners to superintend the furnishing of the State Capitol. 30 Mar 1821. 96. A supplement to an act to incorporate a company for making a road from Harrisburg through Lewistown and Huntingdon to Pittsburg. That for the purpose of making a turnpike road from Harrisburg to Millerstown, on the Juniata river, JOHN SHOCH, JACOB BUCHER, ANDREW MITCHELL, ROBERT HARRIS, WILLIAM MURRAY, PETER KELLER, CHRISTIAN KUNKLE, GEORGE FISHER, JOHN COX, JOHN C. M'ALLISTER, JAMES ARMSTRONG, and INNIS GREEN, of the county of Dauphin, JOHN ROOPLEY, ABRAHAM NEIDIG, and GEORGE MANN, of the county of Cumberland, JOHN FRY, ROBERT CLARK, CADWALLADER JONES, PETER STINGLE, ROBERT MITCHELL, JOHN RIDER, FRANCIS BEELEN, JOSEPH POWER, THOMAS COCHRAN, and CALEB NORTH, of the county of Perry, are hereby appointed commissioners. That for the purpose of making a turnpike road from Millerstown to the court house in the borough of Lewistown, JAMES FREELAND and ABRAHAM ADAMS, of Perry county, and JOHN HAMILTON, LEWIS EVANS, MICHAEL HALLMAN, JOHN M'GARY, DAVID WALKER, JAMES THOMPSON, JACOB ZIEGLER, DANIEL CHRISTY, ELIAS HORNING, BENJAMIN PATTON, DAVID REYNOLDS and ROBERT ROBESON, of Mifflin county, are hereby appointed commissioners. That for the purpose of making a turnpike road from the court house in the borough of Lewistown, to intersect the Huntingdon, Cambria and Indiana turnpike at Huntingdon, JAMES MILLIGAN, JAMES DICKSON, ELIAS W. HALE, JOHN BROWNE, JAMES CRISWELL, (Wayne twp.) ANDREW BRATTON, THOMAS I. POSTLETHWAITE, RICHARD HOPE, SAMUEL W. TAYLOR and CHRISTOPHER HORRELL, of Mifflin county, and MATTHEW WILSON, JACOB MILLER, JOHN PATTON and JOHN M'CAHAN of Huntingdon county, are hereby appointed commissioners. That it shall be the duty of managers elected by the stockholders to give ten days notice of contracting for the laying out of the road from Lewistown to Huntingdon, by JOHN BLAIR, JOSEPH PATTON, MAXWELL KINDEAD, LEWIS MYTINGER and John M'Cahan of Huntingdon county as manangers. 31 Mar 1821. 99. An act authorizing the laying out of state roads. That THOMAS WOODSIDE, JOSEPH PRUTZMAN and SAMUEL WEBB of Columbia county, are hereby appointed commissioners to lay out a state road from the Mahonoy bridge on the Centre turnpike road, in the county of Schuylkill road, to the town of Cattawissa, Columbia county. That ZEPHON FLOWERS, of Bradford county, and WILLIAM D. BACON and AMBROSE MILLARD of Tioga county, are hereby appointed commissioners to lay out a state road beginning in the west side of the Tioga river in Bradford county, through the townships of Smithfield and Columbia, near JOHN LARNARD's, through Millcreek settlement in Jackson twp., Tioga county, to cross the Williamson road near the WIDOW RACHEL BERRY's, Tioga county, up Crooked creek to Wellsborough. 31 Mar 1821. 112. An act authorizing EBENEZER RAMBO, executor of the last will and testament of MATHEW KNOX, late of Montgomery county, dec., to sell and convey real estate. That Ebenezer Rambo, executor of the last will and testament of Mathew Knox, dec., is hereby authorized to sell and convey real estate of Mathew Knox, dec., situate in the counties of Mercer and Crawford, provided he enter a recognizance in the orphans' court of Montgomery county, which shall be applied to debts owned and the balance to be disposed according to the will. 2 Apr 1821. 119. An act to confirm proceedings in the Orphans' court of Lancaster county. Whereas, JAMES HUGHES, of Salisbury, Lancaster county, died intestate before the year 1794, seized of a plantation and tract of land, situate partly in Salisbury twp. and partly in West Nantmeal twp., Chester county, and after the purchase of premises, the twp. of West Nantmeal was divided into a new township called Honeybrook. That DR. FRANCIS GARDNER, administrator of the deceased, did sell the real estate to ADAM ZELL, of the township of Salisbury, for the sum of $3605.00 and confirmed by the court on 27 Nov 1813, and on the 29 Nov 1813, the administrator executed a deed to Adam Zell. Whereas, the proceedings were never recorded in the county of Chester, and as a mistake was made in describing the land as being partly in West Nantmeal and in truth is in Honeybrook twp., therefore, the proceedings in the Lancaster county court shall be deemed legal and valid, and the premises vested and confirmed in Adam Zell. 2 Apr 1821. 120. An act to incorporate the Apprentices' Library Company of Philadelphia. For the purpose of establishing a library for the use of the apprentices in the city and adjoining cities, members are hereby constituted a body politic and corporate. The present officers, HORACE BINNEY, president, ROBERTS VAUX, vice-president, JAMES CRESSON, tresurer, DANIEL B. SMITH, secretary, and CLEMENT C. BIDDLE, FREDERICK V. KRUG, THOMAS F. LEAMING, WILLIAM S. WARDER, PHILIP GARRET, ROBERT J. EVANS, SAMUEL L. SHOBER, SAMUEL B. MORRIS, BENJAMIN H. YARNELL, PHILIP F. MAYER, ROBERT M. LEWIS, ANTHONY FINLEY, RICHARD C. WOOD, ABRAHAM MILLER, BENJAMIN TUCKER, THOMAS KIMBER, HENRY TROTH, MERRIT CANBY, JACOB GRATZ, LLOYD MIFFLIN, SAMUEL SELLERS, RICHARD OAKFORD, SAMUEL CANBY and WILLIAM PRICE, the board of managers, remain officers until the meeting of the company. 2 Apr 1821. 122. An act to authorize certain trustees to convey a lot of land in Birmingham twp., Chester county. Whereas, CHARLES TURNER, on 20 May 1756, did demise and convey to JAMES DILWORTH and others, a lot of land, in Birmingham twp., in Chester county, beginning at the corner of Charles Turner's land, thence by land of James Dilworth, by land of Charles Turner, and WILLIAM JONES, to beginning, containing 1/2 acre, for the use of a school, and whereas, the lot by indenture of 1 Apr 1820, was duly conveyed and transferred to EDWARD DARLINGTON and ISAAC SHARPLESS, in trust, for the purpose aforesaid, and that a lot adjacent has been purchased and a school house erected thereon, for the use of the neighborhood, in a more convenient situation, therefore, Edward Darlington and Isaac Sharpless, trustees, are hereby authorized to sell and convey the first mentioned lot and make a good deed to the purchaser, and apply the proceeds towards defraying the expenses in the erection of the school house and the purchase of the land. 2 Apr 1821. 124. An act granting compensation to JOHN KOONS, for tracts of land certified to Connecticut claimants, in the seventeen townships of Luzerne county. That if John Koons require it, the board of property shall examine his title to a tract of land surveyed on warrants dated 1 Jul 1784, in the names of SAMUEL MORRIS, JACOB CRAMER, DAVID SHOEMAKER, DAVID MORE, HENRY SHOEMAKER, and PHILIP SHRAEDER, containing 1410 acres and 97 perches, and if they find the land has been certified to Connecticut claimants, and John Koons is fully entitled to the land, they are to pay him the amount plus interest that he paid the treasurer. 2 Apr 1821. 127. An act for the relief of JOHN M'CLEAN, a captain in the late war. That the state treasurer is hereby authorized to pay Captain John M'Clean, of Fayette county, the sum of $54.00, which he advanced for clothing for his men during the late war, and which he is unable to recover from them. 2 Apr 1821. 131. An act for the relief of JOEL BAILEY, late deputy Sergeant-at-arms. That the state treasurer is hereby empowered to pay to Joel Bailey, late deputy sergeant-at-arms, the sum of $133.75, being the amount of a warrant drawn by the Speaker of the House of Representatives, on the treasurer of Fayette county. 2 Apr 1821. 132. An act making appropriations to defray expenses of the government. The sum of $64.00 for extra clerk hire for GEORGE R. HORTER, for the last year. That the state treasurer is hereby authorized to pay to GEORGE DENNISON of Luzerne county, the sum of $160.00, for services rendered as counsel for the commonwealth. 2 Apr 1821. 135. An act to compensate JOHN DAVIS, for rations furnished by him to troops during the late war. That the Auditor General is hereby authorized to adjust and settle the account of John Davis, of Allegheny county, for 1488 rations, delivered to a detachment of troops at Meadville, called by an express from MAJOR GENERAL MEAD into the service of this commonwealth, during the late war, and that he should allow 25 cents for each ration, the sum of $217.25. 2 Apr 1821. 136. An act to authorize the trustees of LEONARD WALTER, to borrow money on mortgage. That CASPER SNYDER and JOHN URMY, trustees appointed by the court of Chester county, of Leonard Walter, an habitual drunkard, are hereby authorized to borrow such sum of money as may be necessary to pay the debts of Leonard Walter, and to mortgage his real estate for the payment of the same. 2 Apr 1821. 141. An act appointing commissioners to construct a road in Clearfield county. That DAVID FERGUSON of the county of Clearfield, and WILLIAM PETRIKEN of the county of Centre, are hereby constituted commissioners for the purpose to lay out a road from the western bank of the Moshannon creek, along the old Indian path to the town of Clearfield. 2 Apr 1821. 142. An act authorizing the Pawling-ford bridge company, over the river Schuylkill, to sell all corporate rights and property. That LEVI PAWLING, JOSEPH CRAWFORD, THOMAS WALKER, GEORGE HAUCH, ELIJAH FUNK, JOHN FRANCIS, and JOHN QUIN, president and managers, are hereby authorized to sell in the county of Montgomery or Chester, all corporate rights, etc. of the company. 2 Apr 1821. 145. An act appointing commissioners to lay out a state road from Waynesburg, Greene county, to the borough of Beaver, Beaver county. That WILLIAM HARVEY, of Greene county, WALTER CRAIG, of Washington county, and DAVID SCOTT, of Beaver county, are hereby appointed commissioners. 2 Apr 1821. 147. An act relative to the Octoraro Navigation company. Whereas, an act incorporating the Octoraro Navigation company passed 29 Mar 1819, to go into effect when passed by the state of Maryland, which they did 3 Feb 1820, and this act is re-enacted by PA. Law of Maryland. An act, that JESSE MOORE, JOSHUA WEBSTER, DAVID DICKEY, PHINEAS ASH, DAVID THOMAS, JOHN ANDREWS, ARTHUR ANDREWS, JAMES STEEL, WILLIAM NOBLE, SIMEON POWNELL, TIMOTHY KIRK of PA. and WILLIAM STANSBURY, CHARLES CARROLL, ELIE BALDERSTON, THOMAS TENANT, of the city of Baltimore, JAMES JENNY, SAMUEL ROWLAND, REV. JAMES M'GRAW, SAMUEL CLENDENIN, THOMAS RICHARDS, JONAS PRESTON, of Cecil county, state of Maryland, are hereby appointed commissioners. 2 Apr 1821. 150. An act authorizing a review of parts of a state road in Fayette and Greene counties. That ROBERT BOYD, JOHN BUTE and FREEMAN LEWIS, are hereby authorized to meet at Middletown, Fayette county, to review part of the state road laid out from the White Horse, Somerset county, to the Virginia line in the direction of Grave creek, which lies between the top of the hill east of Middletown and the national road near GEORGE OLDSHOE's tavern. That JOSHUA DICKERSON, RICHARD CROOKS and HENRY HEATON, are hereby appointed commissioners shall re-locate that part of the state road which passes through Waynesburg to the state line, in a direction to the flats of Grave creek, which is between Waynesburg and DAVID BRADBERRY's and also part lying between the Low Gap, near to _____ HODGE's improvement. 2 Apr 1821. 152. An act to authorize the laying out of a state road from Mount Pleasant in Westmoreland county, to intersect the national road east of Washington in Washington county. That EPHRAIM ESTEP and JAMES WIER, of Washington county, and CHARLES FULWOOD, of Westmoreland county, are hereby appointed commissioners. 2 Apr 1821. 156. An act to authorize DAVID HELLER, of the county of Northampton, to receive the annuity of HENRY WOOLERY, an old soldier. That the annuity which was granted to Henry Woolery, passed the 27 Mar 1819, shall be paid to David Heller, of the township of Hamilton, Northampton county, to be applied to the use and benefit of Henry Woolery. 2 Apr 1821. 157. An act to grant compensation to WILLIAM PHILSON and others. That the Auditor General is hereby authorized to settle and adjust the accounts of William Philson Esq., sheriff of Somerset county, for transmitting to Harrisburg the return of the late election for electors of president and vice-president of the United States, as if it had arrived in Harrisburg within the time prescribed by law. That the Auditor General is hereby authorized to settle and adjust the account of LAZARUS STEWART, late sheriff of Allegheny county, for transmitting the returns of the election of electors of president and vice-president of the United States, for the year 1816, from Pittsburg to Harrisburg, as if it had arrived in Harrisburg within the time prescribed. That the Auditor General is hereby authorized to settle and adjust the account of JOHN ARENT ESQ., sheriff of Adams county, for transmitting to Harrisburg the return of the late election for electors of president and vice-president of the United States, in the manner as if it had arrived at Harrisburg within the time prescribed. 2 Apr 1821. 158. An act for the relief of sundry old soldiers of the revolutionary war. That the state treasurer is hereby authorized to pay to JOHN BRANDON, of Indiana county, HENRY ZERFOSS, of Armstrong county, THOMAS GAY, of Pike county, and HUGH MOORE, of Washington county, the sum of forty dollars payable half yearly, to commence the 1 Jan 1821. 2 Apr 1821. 160. An act for the relief of DANIEL SHARP. That the accountant officers are hereby authorized to settle and adjust the accounts of Daniel Sharp, inspector of the first brigade, first division, Pa. militia, and to open the accounts of Daniel Sharp wherein the same are closed, but not to allow any credit for money paid by him for fees of aldermen in the collection of militia fines, as exhibited in his accounts to the Auditor General, in 1817. 2 Apr 1821. 163. An act establishing and altering election districts. That the townships of Middletown, Upper Providence, Ashton, all that part of Thornbury lying east of public road by the house of JACOB PARKS, etc. are hereby erected into a separate election district, and the inhabitants shall hold their elections at the Black Horse Tavern now occupied by GEORGE ERWIN, Middletown twp., Delaware county. That Silver Lake twp., Susquehanna county, shall be a separate election district, and the electors shall hold their elections at the house now occupied by ANSEL HILL. That the electors residing in Clifford twp., Susquehanna county, shall hold their elections at the house now occupied by WARREN DIMOCK, in the town of Dundarff. That Allegheny twp., Westmoreland county, shall be a separate election district, and the electors shall hold their election at the house now occupied by JAMES M'COLLOUGH. That Eaton twp., Luzerne county, shall be a separate election district, and the electors shal hold their elections at the house now occupied by JESSE LEE. That the electors of Abington twp., Luzerne county, shall hold their elections at the house now occupied by RUSSEL CAHOON. That the electors of Beaver twp., Union county, shall hold their elections at the house now occupied by HENRY MICK. That the electors of Penn twp., Union county, who formerly elected at the house of JOSEPH FEEHRERS ESQ., shall hold their elections at the house now occupied by JACOB RHOADS, in Selin's Grove. That Patton twp., Centre county, shall be a separate election district, and the electors shall hold their elections at the house now occupied by WILLIAM DAVIS. That Shippen twp., M'Kean county, is hereby erected into a separate election district, and the electors shall hold their election at the house now occupied by DAVID CROW. That the electors of Sergeant, M'Kean county, shall hold their elections at the house now occupied by NATHANIEL C. GALLUP. That part of Warren county, beginning at the New York state line, northwest of the Allegheny river, to Great Bend, to M'Kean county line, to beginning is hereby erected into a separate election district, and the electors shall hold their elections at the house now occupied by SAMUEL OLDHAM. That the electors of Little Mahonoy twp., Northumberland county, shall hold their elections at the house now occupied by GODFRID CREAMER. That the qualified voters residing in Heidleberg twp., Lebanon county, who were heretofore attached to the election district of Jackson twp., shall vote at the house of FREDERICK OBERLEY, in Shaefferstown, in Heidleberg twp. That the electors of Londonderry twp., Bedford county, shall hold their elections at the house now occupied by JACOB CARPENTER. That Union twp., Huntingdon county, shall be erected into a separate election district, and th electors shall hold their election at the house now occupied by JOHN PORT. That Centre twp., in Butler county, is hereby erected into a separate election district, and the electors shall hold their election at the house of SYLVANUS AGERS. That the electors of Muddy Creek, Butler county, shall hold their elections at the house of CADWALADER BAKER. That the electors of Windham twp., Bradford county, shall hold their elections at the house now building and occupied by JOSEPH WEBSTER ESQ. That Franklin twp., Bradford county, is hereby erected into a separate election district, and the elections shall be held at the house now occupied by AMOS KNAPP. That Centre twp., Greene county, shall be a separate election district, and the electors shall hold their elections at the house of EPHRAIM MORRIS. That Honeybrook twp., Chester county, is hereby erected into a separate election district, and the electors shall hold their elections at the house now occupied by SAMUEL BEAR. That Lower Chanceford twp., York county, is hereby erected into a separate election district, and the electors shall hold their elections at the house now occupied by JOHN DOUGHERTY, the property of HENRY SHENK. That the electors of Hopewell twp., York county, shall hold their elections at the house now occupied by ABRAHAM MILLER, innkeeper. That Upper Nazareth twp., Northampton county, shall be a separate election district, and the electors shall hold their elections at the house now occupied by JOHN J. HAMAN, in the town of Nazareth. That Palmyra twp., Pike county, shall be a separate election district, and the electors shall hold their general elections at the house now occupied by JACOB KIMBLE. That Lackawaxen twp., Pike county, shall be a separate election district, and the electors shall hold their elections at the house now occupied by MORDECAI ROBERTS. That the electors of Ohio twp., Beaver county, shall hold their elections at the house now occupied by JOHN DIXON, on the Georgetown road. That the electors of Windsor twp., York county, shall hold their elections at the house now occupied by JACOB KAUFFELT, innkeeper. That the electors of part of Northern Liberties twp., Philadelphia county, shall hold their elections at the house now occupied by JOHN WICKERMAN, on the New Front street road, known by the Rose Hill tavern. That Tulpehocken twp., Berks county, shall be a separate election district, and the electors shall hold their elections at the house now occupied by CHRISTIAN LONG. That Perry twp., Berks county, shall be a separate election district, and the electors shall hold their elections at the house now occupied by JOHN BINKLEY. That the electors of Middlesmithfield twp., Pike county, shall hold their elections at the house now occupied by SOLOMON WESTBROOK JR. That the electors of Sterling twp., Wayne county, shall hold their elections at the house now occupied by JOHN BORTREE. That the electors of Maidencreek twp., Berks county, shall hold their elections at the house now occupied by SAMUEL BEARD. 2 Apr 1821. 164. An act establishing an academy in the town of Kittanning, Armstrong county, and granting a sum of money thereto. The six trustees are, THOMAS HAMILTON, JAMES MONTEITH, ROBERT ROBINSON, SAMUEL MATHEWS, DAVID REYNOLDS and SAMUEL S. HARRISON, and are hereby declared one body politic and corporate, and the sum of $2000.00 is hereby granted, 2 Apr 1821. 165. A supplement to an act for the relief of MICHAEL MULLIN, passed 6 Feb 1810. That the authority and trust given to FULLERTON WOODS, to receive and pay an annuity of Michael Mullin, is hereby repealed and declared null and void, and JOHN DENNISTON, of Indiana county, is hereby substituted. 2 Apr 1821. ANDREW GREGG, Secretary, Harrisburg PA. 23 May 1821.