History: 1844 - Part B: 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 1844 HARRISBURG PA. DAVID R. PORTER, Governor JAMES ROSS SNOWDEN, Speaker of the House of Representatives. WILLIAM BIGLER, Speaker of the Senate. 216. An act to annul the marriage contract between AUGUSTINE NEALE, and JULIET ANN NEALE, his wife. That Augustine Neale, of the city of Philadelphia, is hereby released from the marriage contract entered into by him, with JULIET ANN M'CARTY, and from all duties as fully as he could be by a decree of divorce, a vinculo matrimonii, rendered in any court of the commonwealth. That nothing shall impair any rights of property that may have vested in Juliet Ann, by force of marriage, or decree of any court, or any article of marriage or article of separation. We do certify that the above bill was presented to the governor on 5 Apr 1844 and was not returned within 10 days, wherefore, it became a law as if he had signed it. William Jack, Clerk of the House of Representatives, John J. M'Cahen, Clerk of the Senate. 18 Apr 1844. 218. An act to authorize SAMUEL MOORE, of Rochester township, in the county of Beaver, to erect a wharf on the Ohio river. That Samuel Moore, of Rochester Twp., Beaver county, is hereby authorized to build a wharf opposite a lot of ground owned at present occupied by him on the west bank of the Ohio river, allowing a sufficient space for a road between his dwelling house and the river bank, provided navigation of the river is not injured or interrupted. 19 Apr 1844. 221. An act concerning state and turnpike roads. That JOHN WILY, ROBERT MITCHELL, JESSE BEAVER, THOMAS COCHRAN, and MICHAEL STEEVER, of Perry county, are hereby appointed commissioners to view and lay out a road from Rider's ferry to the west end of the Millerstown bridge, near the town of Millerstown. 19 Apr 1844. 222. An act to incorporate the Falls of Schuylkill bridge company over the river Schuylkill, at the falls. That for the purpose of erecting a bridge over the Schuylkill river, near the Falls, WILLIAM SIMPSON, THOMAS C. ROCKHILL, PHILIP M. HAGNER, WILLIAM H. SORBER, FREDERICK STOEVER, AUGUSTUS NEWMAN, GEORGE MINTZER, HENRY CHORLEY, HUGH SCOTT, ROBERT EVANS, GEORGE SHRONK, JAMES S. SPENCER JR., JOHN J. VANDERCAMP, of the city and county of Philadelphia, JACOB STADLEMAN of Montgomery county, are hereby appointed commissioners. and are empowered to erect gates and receive toll. 19 Apr 1844. 225. An act to annul the marriage contract of CORNELIUS BASKINS and MARTHA BASKINS, his wife. That the marriage contract entered into between Cornelius Baskins, of Perry county, and Martha his wife, is hereby annulled and the parties released from all duties as if they had never been joined in marriage. We certify the above bill was presented to the governor on 8 Apr 1844, and was not returned within ten days, after it had been presented to him, wherefore, it became a law as if he had signed it. William Jack, Clerk of the House of Representatives, John J. M'Cahen, Clerk of the Senate. 20 Apr 1844. 228. An act to confirm the title to a lot of ground situate in the township of Moyamensing, Philadelphia county. Whereas, JOSEPH DUGAN, of the city of Philadelphia, did, by indenture dated 4 Jun 1833, Deed Book A.M. #37, pg. 478, grant and convey the "Roman Catholic Society of St. Joseph, for educating and maintaining poor orphan children", a lot situate in Moyamensing Twp. Philadelphia county. Whereas the society did convey on 23 Feb 1835, Deed book A.M. #52, pg 654, unto ISAAC STARR, who has since said the deed granted him several part of the lot and executed conveyances therefore the title of Isaac Starr, to the lot is hereby confirmed and made valid. 22 Apr 1844. 229. An act to attach the farm of W.W. CALDWELL, in White township, Indiana county, to the borough of Indiana, for school purposes. The school directors of the borough shall have authority to levy and collect school taxes on the farm. 22 Apr 1844. 230. An act to release the claim of the commonwealth from a certain estate of ELIZABETH RONEY, deceased, daughter of AMY RONEY, deceased, in favor of the heirs of Amy Roney. Whereas, Amy Roney and Elizabeth Roney, sisters, late of Chester county, and now both deceased, were tenants in common, of 1 3/4 acres, and Amy's undivided half, by her devise, became vested in her natural daughter, Elizabeth, who, dying intestate and without children, her undivided half, has become liable to be eschanted to the commonwealth, and the other half vested in the heirs of Elizabeth, therefore, the claim of the commonwealth is hereby released from all that lot of ground in the township of New Garden, Chester county, and the estate of Amy Roney, shall descend to and vest in the heirs of Amy, to all intents and purposes as if she had not devised the same to her natural daughter Elizabeth, since dead, and unmarried and intestate. 22 Apr 1844. 231. An act relative to the claims of HUGH M'GINLEY and P. M'GINLEY, of Northumberland county. That the auditor general is hereby authorized to draw his warrant, in favor of Hugh and P. M'Ginley, late contractors for the lower towing-path section in the pool of the Muncy dam, West Branch division, Pa. Canal, for the amount which may remain due him for retained per centage, not exceeding 65 dollars. 22 Apr 1844. 232. An act authorizing the laying out of certain state roads, and for other purposes. That HENRY LOGAN and PETER WOLFORD, of York county, and GEORGE BRINDLE, of Cumberland county, are hereby appointed commissioners, to view and lay out a state road from Dehuff's saw mill, in York county, to intersect the turnpike raod leading from Carlisle to Baltimore, within one mile of the Mount Holly iron works, in Cumberland county, to meet in the borough of Dillsburg. That SAMUEL MORRIS, SAMUEL VANATA and ROBERT BRISTER, of Greene county, are hereby appointed commissioners to view and lay out a state road form Wood's saw mill, on the Middleburne state road, to the Grave creek state road near Vanata's mill, to meet at the house of WIDOW WOODS, on Middleburne road. That JOHN MYERS ESQ., of Lancaster county, and WILLIAM COMPTON and BAYNARD WAY, of Chester county, are appointed commissioners, to view and lay out a state road leading from Churchtown, to the Compass, on a line of JACOB EVANS' land, in Salisbury twp., along the land of MATTHEW BUCHANAN on the north side, and land of SOLOMON LANDIS JR., and JOHN ROBESON on the south side, and on a line of JOHN ZELL's land, through lands of John Zell and ADAM YOST, to public road leading from Harrisburg to JOHN MILLER's mill called Cambridge raod, on land of Adam Yost, in Honeybrook twp., Chester county, the commissioners to meet at the house of John Myers Esq. That HENRY G. SARGENT and ORIN L. STANTON, of Warren county, and SAMUEL FINDLEY, of Jefferson county, are hereby appointed commissioners to view and lay out a state road from the borough of Warren, Warren County, to the borough of Brookville in Jefferson county. That JOHN HIDDLESON, JOHN B. BECK and JOHN PERSEM, of Lycoming county, are hereby appointed commissioners to view and vacate a state road leading from Kile's tavern on the Berwick and Tioga turnpike, through Rohrersburg to Orangeville, Columbia county, as lies between Kile's tavern and the saw mill of HENRY HESS, thence passing through Davidson twp., near the residence of JOHN HIDDLESON. That JOHN RIDER, of Clearfield county, REUBEN WINSLOW, of Elk county, and SAMUEL BECKWITH, of M'Kean county, are hereby appointed commissioners to view, lay out and mark a state road, beginning near Karthause, by way of the mouth of Trout run, in Elk county, to Smethport, in M'Kean county. 22 Apr 1844. 234. An act to view and lay out a road from the village of East Brook, Mercer county, to the west end of White's bridge, across the Shenango, in Beaver county, and for other purposes. That JOSEPH POLLOCK, JAMES OLIVER, WILLIAM DICKSON, THOMAS FISHER and THOMAS WILSON, are hereby appointed commissioners to view and lay out a road. The commissioners shall meet at the house of JAMES LESLIE in New Castle. 23 Apr 1844. 235. An act incorporating the German Lutheran Dutch Reformed and Menonist congregation, called Christ church, in Manchester twp., York county. The following persons shall be trustees: JACOB FREY, ANTHONY DESENBERG, and CHRISTIAN HARTMAN. 23 Apr 1844. 237. An act authorizing the town council of the borough of Pottstown to widen High street. That the town council of the borough of Pottstown, Montgomery county, are hereby authorized to widen High street, from the north corner of JOHN KEPNER's lot to NATHANIEL P. HOBART's land. 23 Apr 1844. 238. An act to incorporate the mutual insurance company of Schuylkill county. That NATHANIEL J. MILLS, HENRY GEISS, HUGH KINSLEY, STRANGE N. PALMER, MORES WEISER, EDWARD HUNTZINGER, FREDERICK BECK, CHRISTIAN BERGER, JESSE FORSTER, DANIEL BARTOLETT, JOHN BONEWITZ, GEORGE BOYER, MICHAEL WEAVER, CHARLES W. PITMAN, SAMUEL K. KEPNER, JOSHUA BOYER, PETER E. LUDWICK, JOHN SELTZER, DANIEL KREBS, PATRICK CURRY, NATHAN BARLOW, BENJAMIN TAYLOR, BENJAMIN HAYWOOD, WILLIAM BOCK, WILLIAM KOCH, DANIEL B. KUSHNER, CHARLES W. CLEMENTS and WILSON H. TWEED of the county of Schuylkill, are declared a body politic and corporate to insure their respective dwelling houses, stores, shops, and other buildings, household furniture, goods and chattels against loss or damage by fire. 23 Apr 1844. 239. An act to incorporate the Mutual life insurance company of Philadelphia. That JOHN C. DA COSTA, JOSEPH CABOT, F.W. HUBBELL, CHARLES S. RICHE, B.M. HINCHMAN, JOHN SWIFT, CHARLES W. CHURCHMAN, E.S. COXE, CHARLES RUGAN, J. M'LANAHAN, JOHN DALLETT, S.M. WALN, JOHN MASON, WILLIAM S. NEILSON, W.W. ROBISON, T.C. ROCKHILL, HENRY BOHLEN, SAMUEL GRANT, JOHN L. HODGE, ROBERT SOUTTER JR., THOMAS B. WATTSON, RICHARD D. WOOD, C.P. RELF, GEORGE A. WOOD, H. PRATT M'KEAN, J.P. PLEASANTS, JOSEPH SWIFT, CHARLES NEWBOLD, H. W. ANDREWS, L. KIMBALL, STEPHEN BALDWIN, ISAAC LLOYD JR., T. DELAND, CHARLES GIBBONS, NALBRO FRAZIER, RICHARD S. SMITH shall be a body politic and corporate, 23 Apr 1844. 241. An act to incorporate the Russelburg woolen manufacturing company in Warren county. That E.W. CHASE, ISAAC WHEELER, HIRAM S. EDSON, JOHN RUSSELL, THOMAS STONE and H. SHEARMAN, are hereby appointed commissioners to make woolen and woolen and cotton goods. 23 Apr 1844. 242. An act to incorporate the Maiden creek academy, in Berks county. That GEORGE FOX, JACOB RAHN, JOHN H. GERNANT, PETER ADDAMS, JOHN H. MOHR, WILLIAM HOTTENSTINE, JACOB FORNEY, ABRAHAM HERBINE JR., and JACOB MIESSE are hereby appointed trustees of the corporation to educate youths. 243. An act to incorporate the Old Fort and Spruce Creek turnpike road company. That ANTHONY I. STEWART, HENRY MYTINGER, JOHN ISETT, DAVID STEWART, HAYS HAMILTON, MARTIN GATES, SAMUEL H. STOVER, WILLIAM BAILEY, PATTON LYON, WILLIAM MURRAY, WILLIAM BURCHFIELD, JOHN HOSSAN, GOERGE BOAL, G.W. JOHNSTON, JOHN IRVINE JR., JAMES POTTER, ALEXANDER M'COY, ADAM GENTZELL, SAMUEL WIGTON and O.P. DUNCAN, of the counties of Huntingdon and Centre, are hereby appointed commissioners to lay down, mark, and survey a route beginning at the Old Fort, to the town of Boalsburg, Centre county, to a point near the town of Water Street, Huntingdon. 23 Apr 1844. 244. An act to provide for the erection of a house for the employment and support of the poor, in the county of Luzerne. That ANDREW BEAUMONT, LEWIS WORREL, E.W. STURDEVANT, ZIBA BENNETT, LORD BUTLER, JAMES STARK, WILLIAM S. ROSS, SAMUEL T. NICHOLSON, WILLIAM L. BOWMAN, of Wilkesbarre, NOAH WADHAMS, HENDERSON GAYLORD, SAMUEL WADHAMS, of Plymouth, and CHARLES DORRANCE, CHARLES D. SHOEMAKER, WILLIAM SWETLAND, WILLIAM C. REYNOLDS, ERASTUS HILL, of Kingston, are hereby appointed commissioners. 23 Apr 1844. 246. An act relative to the streets and alleys in the village of Newburg, Cumberland county, and for other purposes. That hereafter the public ground in the centre of the village of Newburg, Cumberland county, with the streets and alleys shall be public highways. The streets and alleys running through the farm land of PHILIP KOONTZ, JOHN CARSON and JOSEPH M. MEANS shall not be subject to this act. The act to build a road from the court house in the borough of Lewistown, to ALEXANDER REED's in Kishacoquillas valley, appoved 11 Apr 1844 is hereby repealed. 23 Apr 1844. 247. An act to incorporate the Lock Haven turnpike road company, in Clinton county. That JOHN FLEMING, ROBERT M'CORMICK, JOHN MYERS, NATHANIEL HANNA, WILLIAM M. PATTERSON, JOSEPH HANNA, HUGH DEVLING, ISAAC LUSK, JEREMIAH CHURCH, JOHN SMITH of Bald Eagle, JOHN MOREHEAD, JOHN C. IRWIN, JAMES CASCADEN, WILLIAM FEARIN JR., ABRAHAM GRAFIUS and JAMES JEFFRIES, SAUL M'CORMICK and JOHN S. FURST of the county of Clinton are hereby appointed commissioners to build a turnpike from the borugh of Lock Haven to the Bald Eagle bridge, near Flemington, Clinton county, and to place gates and collect tolls. 23 Apr 1844. 248. An act to validate and confirm the acknowledgments of certain deeds taken and certified by JOHN BECKER ESQ., a justice of the peace of York county. That the acknowledgments in the month of March, 1839 by John Becker, Esq., late a justice of the peace of Dover Twp., York county, upon five deeds executed by MATTHIAS NESS and wife, to JACOB N. HILDEBRANDT, SAMUEL HARTMAN, PETER REEPBER, FREDERICK OBERMILLER, and upon another deed executed by Samuel Hartman to Matthias Ness, shall be held and declared valid. 23 Apr 1844. 250. An act relating to the Logansville school district in Greene twp., Clinton county, and for other purposes. That the qualified voters shall meet at the house of GEORGE A. AUCHENBAUGH for the purpose of electing school directors and adopting the common school system. The election shall be conducted by G.A. Auchenbaugh, ADAM HELLER, and DAVID GERHART. 24 Apr 1844. 251. An act for the relief of JACOB B. GARBER. That the canal commissioners are hereby authorized to examine the claim of Jacob B. Garber, for compensation for constructing fences on his land along the railroad, to avoid the inclined plane at Columbia, and allow his an award of damages, reasonable and just. 24 Apr 1844. 253. An act to incorporate the Allegheny cemetery, in Allegheny county. That THOMAS BAKEWELL, DOCTOR JAMES R. SPEER, W. ROBISON JR., JOHN FREEMAN, E.W. STEPHENS, T.M. HOWE, J. CHISLETT, T.J. BIGHAM, W.J. TOTTEN, DOCTOR H.D. SELLERS, F. LORENTZ, CHARLES AVERY, GEORGE HOOG, J.H. SHOENBERGER, H. CHILDS, JAMES PAINTER, J. BISSELL, H. STERLING, REV. A.M. BRYAN, W. LIPPENCOTT, DOCTOR W. KERR, E.D. GAZZAM, R.S. CASSATT, W. EICHBAUM, F.G. BAILY, H. DENNY, R.C. GRIER, G.W. JACKSON, JOSEPH KING, CHARLES BREWER, WILSON M'CANDLESS, J.S. CRAFT, G. OGDEN, N. HOLMES, P. M'CORMICK, J. LAUGHLIN, R. BIDDLE, J.D. M'CORD, R. BEEN, THOMAS IRWIN are hereby created a body politic in law, to lay out and divide into suitable plots and burial lots and all other things necessary for the purpose of a cemetery. 24 Apr 1844. 254. An act to incorporate the members of the congregation by the name of United Brethern in Christ, in the borough of York. That JACOB EHRHART, PETER RAHAUSER and ADAM STRAYER, be trustees of said congregation. 25 Apr 1844. 256. An act to incorporate the White Haven Lehigh Bridge company. That JOSEPH H. TAYLOR, LUCIUS BLAKSLEE, ISAAC RIPPLE, JOSEPH YARDLEY, JOHN BROWN, GEORGE M. HOLLENBACK, EDWARD LOCKWOOD, ABIATHAR TUTTLE, DAVID DEAN, JOSEPH D. MURRAY, OLIVER H. TAYLOR, ISAAC GOULD and STEPHEN GOULD, are hereby appointed commissioners to build a bridge over the river Lehigh, with notice given in the Carbon and Luzerne newspapers. 25 Apr 1844 261. An act authorizing the conveyance of real estate situate in the district of Southwark, county of Philadelphia, and for other purposes. That it shall be lawful for PEARSON SERRILL of Darby, Delaware county, Pa., trustee of the children of SARAH R. CRAIG, under the will of CHARLES WHARTON, dec, and for WILLIAM WHARTON, trustee for MRS. HANNAH HOLLINGSWORTH, and her children, under the same will, and for DR. GEORGE W. NORRIS, guardian of the minor children of WILLIAM W. FISHER, dec., all of the city of Philadelphia, to sell and dispose of all the right, title and interest, vested or contingent, of the children of Sarah R. Craig, and Hannah Hollingsworth and her children, and the minor children of William W. Fisher, dec. in any vacant ground, formerly belonging to Joseph Wharton, late of the district of Southwark, Philadelphia, dec., situate between Delaware Second and Third and Queen sts., and to convey the same to the purchaser. That DANIEL MILLER, of the county of Greene, guardian of GEORGE GARRISON MILLER, a minor and heir-at-law of GEORGE GARRISON, late of Greene county, dec., is hereby authorized to convey by deed unto IRAD GARRISON and JOSEPHUS GARRISON, of Greene county, all the right, title, and interest of the minor George G. Miller, (being one-eleventh part) of a tract and plantation, provided Irad and Josephus Garrison pay over to Daniel Miller, the full amount of the legacy. 25 Apr 1844. 262. An act authorizing the state treasurer to pay ROBERT MODERWELL and the heirs of JOHN CAMERON, deceased, the sum of $80.00 due him. That being six months interest due Cameron and Moderwell, on $3200.00 of five per cent, stock, held by them in 1842, which was omitted when the certificate were entered on the books. 25 Apr 1844. 265. An act to incorporate the Fishing Creek, Swatara and Schuylkill railroad company. That THOMAS BAIRD, THOMAS M. O'BRIEN, MATHIAS S. RICHARDS, JOHN M'MANNUS, ALBERT G. BRADFORD, WILLIAM BETZ, WILLIAM DARLING, DAVID M'KNIGHT, ANTHONY F. MILLER, JACOB HOFFMAN, FRANKLIN MILLER, WILLIAM PEACOCK, of the borough of Reading, GEORGE RICHARDS, NATHANIEL P. HOBART, JACOB S. YOST, ROBERT GUE, and HENRY POTTS, of Montgomery county, AUGUSTUS HOLMES, PAUL BARR, CHARLES FRAILEY, PETER FILBERT, THOMAS POTTS, ISAAC HARVEY, WILLIAM B. POTTS, GEORGE N. ECKERT, BURD PATTERSON, DAVID GREENAWALT, ISRAEL RHEINHART, JOHN STRIMPFLER, PETER KUTZ, JOHN SNYDER, MICHAEL FRITZ, LEONARD SHOLL, JOSEPH FERTIG, WILLIAM HUNTZINGER, JAMES B. LEVAN, PHILIP BOYER, WILLIAM LUTZ and JOHN C. KITTLEMAN of the county of Schuylkill, JOSEPH LYON, WILLIAM RAWLE, CHARLES W. BROOKE, GIRARD RALSTON, JOHN SERGEANT, MANUEL EYRE, JACOB G. MORRIS, JOHN CRYDER, COLEMAN FISHER of the city of Philadephia, JEFFERSON SHIRK, JOHN GEORGE, of Lebanon county, WILLIAM DONALDSON, WILLIAM COLT of Columbia county, JACOB WAGGONSELLER of Union county, HENRY K. STRONG, DAVID DRAUSE, MICHAEL BURKE, FREDERICK K. BOAS, CHARLES A. SNYER and JOHN KRAUSE of the borough of Harrisburg, are hereby appointed commissioners, to lay tract beginning in the Fishing Creek gap, in the Sharp mountain near the junction of Baird's run in Pine Grove twp., Schuylkill county, to Swatara near Roush creek, by the valley of Bear creek to the Reading railroad. 25 Apr 1844. 270. An act to compensate ARCHIBALD THOMPSON for services in arresting and convicting certain incendiaries. On the night of the 27 Sep 1842, malicious and evil disposed persons, destroyed by fire, a bridge of the Reading railroad company, and a county bridge of Montgomery county, and in order to apprehend and convict the offenders, the chief magistrate offered a reward for that purpose and it appears Archiblad Thompson, of Montgomery county, effected the arrest and conviction of two of the offenders, and incurred considerable labor and expense in so doing and is entitled to receive the reward, therefore, the state treasurer is hereby authorized to pay the sum of $350.00 to Archibald Thompson as full satisfaction of all his services and expenses. The state treasurer is authorized to pay out the sum of $25.00 to WILLIAM KEMPTON, and a like sum to ENOCH VALENTINE, in full satisfaction for the arrest by them, of GEORGE MULLEN, convicted as principal of firing the bridge. 26 Apr 1844. 271. An act for the relief of the estate of HENDERSON HALL, late of Beaver county, deceased. Henderson Hall, late of Beaver county, dec., in his lifetime, purchased lots #125, 126, 127, situate in the borough of Beaver, from BENJAMIN ADAMS, JAMES D. EAKIN and JAMES LYON, commissioners appointed to sell them as property of the commonwealth, for the sum of $94.50, and paid on the purchase $69.50. which is represented to be full value of the lots. Therefore, the estate of Henderson Hall is hereby released from the payment of the sum of $25.00, and the surveyor general is authorized to issue patents to SOPHIA HALL, WILLIAM HALL, ELIZABETH HALL, HIRAM HALL, and Henderson Hall, for the lots in the borough of Beaver. 26 Apr 1844. 272. A supplement to an act concerning money for the improvement of a state road leading from Stroudsburg to Bartonsville, Monroe county. An act passed 7 Apr 1842, authorizing JEREMIAH MACKEY, Monroe county, to expend a sum for road improvement and has not been expended, but remains in his hands, he is hereby authorized to expend 1/2 for the improvement of the public road leading from Bartonsville to the house of JOSEPH FELKER, Jackson twp., Monroe county. It shall be lawful for the stockholders of the Bellefonte, Aaronsburg and Youngmanstown turnpike company to hold an election for managers at the house now occupied by ADAM GENTZEL in Aaronsburg and to publish notice of the same in Union and Centre counties. 26 Apr 1844. 276. An act to incorporate the Lehigh county bank. That PETER HUBER, JOHN WAGNER, WILLIAM H. BLUMER, CHARLES S. BUSH, GEORGE WENNER, DOCTOR CHARLES H. MARTIN, AUGUSTUS L. RUHE, JOSEPH K. SEAGER, JACOB DILLINGER, PETER BREINIG, JOHN TROXEL, CHRISTIAN PRETZ, STEPHEN BALLIET, JR., CHARLES KREAMER, GEORGE PROBST, JAMES LACKEY, DAVID GEHMAN and JOHN MOSSER of Lehigh county, JOHN D. BOWMAN SEN., JOHN FATZINGER and JOHN MEARS of Carbon county, PETER SIEGER, REUBEN HANSE and JOHN BROCK of Philadephia, and PETER LAUBACH and CHARLES A. LUKENBACH of Northampton county, are hereby appointed commissioners to establish a bank. 26 Apr 1844. 278. An act for the benefit of WILLIAM PARKS JR., AMOS GARWOOD, and JOHN WILKINS. That is shall be lawful to grant a license to William Parks Jr., to keep a public house of entertainment in the village of Newburg, Cumberland county, as if he had made his application in regular form at the proper time. That it shall be lawful to grant a license to John Wilkins, to keep a public house of entertainment in the village of Hoguestown, Cumberland county, as if he had published his application in the manner prescribed by law. That Amos Garwood, of Shermansville, Sadsbury twp., Crawford county, may receive a license to keep a tavern in the village for one year, notwithstanding the omission to publish a notice of his application, as required by law. 26 Apr 1844. 283. An act to confer on certain persons therein named the rights and benefits of children born in lawful wedlock. That JOHN BRUBECKER, son of SUSANNA HENLY, of West Cocalico twp., Lancaster county, Pa., shall have all the rights and benefits of a child born in lawful wedlock, as if he had been born in lawful wedlock. That JACOB W. BARNES, of Bucks county, shall have and enjoy all the rights and advantages of a child born in lawful wedlock, as if he had been born in lawful wedlock. That JOHN MANN, Bucks county, shall have and enjoy all rights and benefits of a child born in lawful wedlock as fully as if he had been born in lawful wedlock. 27 Apr 1844. 285. An act authorizing the canal commissioners to settle the damages sustained by HENRY L. PATTERSON on the Allegheny Portage railroad. That the canal commissioners are hereby authorized to examine the claim of Henry L. Patterson, for damages in the year 1843 on the Portage railroad, by reason of insufficiency of plane ropes, and fire caused by locomotive engines destitute of the usual guards, and to pay him any damages sustained. 27 Apr 1844. 287. An act to incorporate the borough of Woodcock, Crawford county. That the territory lying in the township of Woodcock, Crawford county, bounded: east by land of DAVID HUMES, WILLIAM GRIFFITH, ELIAS WICOFF and DANIEL SHAFFER, on the south by land of HENRY RUST, to the east line of land of JOHN M. HUMES, by land of THOMAS HUMES, containing 640 acres, to be called the borough Woodcock. 27 Apr 1844. 290. An act for the relief of CATHARINE SHAW, and others, soldiers and widows of soldiers of the Revolutionary and Indian wars. That the state treasurer is hereby authorized to pay Catharine Shaw of Westmoreland county, forty dollars as a gratuity, and an annuity of forty dollars during life, payable half yearly, to commence on 1 Jan 1844, and to JOHN SUTHERLAND of Mercer county, ELIZABETH JEFFRIES of Gallia county, Ohio, and MARY HUTCHINSON of Huntingdon county, forty dollars each immediately, as a gratuity for services in the Revolutionary and Indian wars. That the state treasurer is hereby authorized to pay to PHILIP BAUSHER of Berks county, a soldier, ELIZABETH ANDERSON of Cumberland county, and CHRISTIANA REISHER of Franklin county, DAVID RALLYA, of Crawford county, soldier, and widows of soldiers of the Revolutionary war forty dollars each, immediately, as a gratuity, and an annuity of forty dollars each, during life, to be paid half yearly, commencing on 1 Jan 1844. 27 Apr 1844. 291. An act to establish the boundary lines between the counties of Mifflin, Juniata and Union. That DAVID HOUGH of Mifflin county, J.W. ALLEN of Juniata county, and ROBERT H. HAYS of Union county, and are hereby appointed commissioners, to run and mark the boundary lines and file a draft in the counties and all the incidental expenses shall be paid equally by the counties of Mifflin, Juniata and Union. 27 Apr 1844. 292. An act for the relief of ANN HUSTON, widow of a soldier of the Revolutionary war, and for other purposes. That the state treasurer is hereby authorized to pay to Ann Huston of Washington county, widow of a soldier of the Revolutionary war, forty dollars immediately, and an annuity of forty dollars during life, payable half yearly, to commence on 1 Jan 1844. The gratuity and annuity granted to NICHOLAS JAMES, of York county, by an act passed 11 Apr 1844, shall be paid to JACOB DIETZ of York county, for the use and benefit of Nicholas James. 27 Apr 1844. 294. An act to provide for the erection of a house for the employment and support of the poor in the county of Mifflin. That JAMES BRISBIN, SAMUEL BARR and JOHN FLEMING, of the county of Mifflin, are hereby appointed commissioners to purchase real estate for the accommodation of the poor, with the office of overseer of the poor being abolished upon its completion. 27 Apr 1844. 295. An act to incorporate the Shamokin, Mahonoy and Schuylkill railroad company. That BENJAMIN H. YARNALL, JEREMIAH BROWN and JOHN W. CLAGHORN of Philadelphia, DAVID F. GORDON and WILIAM SILVIUS of Reading, Berks county, BURD PATTERSON, ANDREW RUSSEL and CHARLES W. CLEMMENS of Pottsville, ABRAHAM POTT of Port Carbon, WILLIAM N. ROBINS and DANIEL R. BENNETT of Minersville, JOHN N. LAND and SAMUEL PARK of Lancaster, CHARLES W. HEGINS, HUGH BELLAS and HENRY B. MASSER of Sunbury, HENRY W. SNYDER of Selinsgrove, SAMUEL HEPBURN of Milton, GEORGE A. FRICK of Danville, SAMUEL JOHN, WILLIAM FAGELY and JOHN K. ROBINS of Shamokin, are hereby appointed commissioners of a railroad beginning at the Danville and Pottsville railroad, between Schuylkill Have and Pottsville in Schuylkill county, to terminate with the Schuylkill Haven and Mine Hill railroad or Mount Carbon railroad etc. 27 Apr 1844. 296. An act to authorize the purchase, mortgage and sale of certain real estate. That MARY RINEDOLLAR, surviving executrix of the last will and testament of JACOB RINEDOLLAR, late of the Northern Liberties, Philadelphia county, shipwright, dec. is hereby authorized to sell and convey all the rights and title of the deceased in any land, tenements or hereditaments, situate within the county of Philadelphia, and to make and execute good deeds to the purchasers. That AMELIA FAUCETT, surviving executrix of the last will and testament of CATHARINE LYNCH, late of the borough of Uniontown, Fayette county, dec. and the legatees named who are of age and the guardians of those who are minors, to sell a lot situate on Elbow and Morgantown sts. in the borough of Uniontown, and to invest the proceeds in other real estate is granted and approved. That THOMAS ELMES, trustee of SARAH BROOKS and her children, is hereby authorized to raise a sum of money not exceeding $1000.00 by mortgage of a lot with a three story messuage erected thereon, situate on east side of Delaware Sixth st. between Pine and Powell sts. Philadelphia. That the sum raised be applied to reduce a mortgage of $3700.00 of the trust estate. That is shall be lawful for the trustee of the separate estate of ELIZABETH L. COCHRAN, wife of WILLIAM G. COCHRAN, city of Philadelphia, under a marriage settlement made 9 May 1825, recorded at Philadelphia in deed book G.W.R. #6, pg. 626, to invest the capital of all moneys held on the security of mortgages, tenements and hereditaments in Philadelphia county or city. That ISAAC W. ROBERTS, administrator with the will annexed of WILLIAM WARNER, late of the county of Philadelphia, dec., are hereby authorized to sell the real estate of William Warner, and to make distribution of the proceeds to those named in the will. Whereas, WILLIAM LEHMAN of the city of Philadelphia, dec. by his last will and testament dated Philadelphia, 26 Jul 1827 devised: The remainder of all his estate devised to his cousin W. ECKARD LEHMAN, city of Philadelphia, in trust, to pay 1/5 part of rents, income and interest to each of my four sisters living, MARGARET LEHMAN, ELIZABETH LEHMAN, MARY LEHMAN and ANN LEHMAN, during their natural lives, and the remaining 1/5 of the estate to the children of his deceased sister SUSAN LEHMAN, in equal parts. WILLIAM ECKARD LEHMAN has resigned the trusts, and ROBERT T. POTTS, LEWIS COOPER and WILLIAM LEHMAN SCHAFFER have been appointed trustees in his place. Some of the devisees are femes covert, and cannot sell or grant any portion of the real estate and it is considered for the benefit of the parties that a portion of the real estate be sold. Therefore, Robert T. Potts, Lewis Cooper and William Lehman Schaffer are hereby authorized to sell and convey and make a good deed to convey the same to the purchaser, all the lot situate on the south side of Mulberry st. By the will of CHARLES WHARTON, late of the city of Philadelphia, certain real estate was vested in trustees, in trust to pay over to WILLIAM CRAIG, son in law of Charles Wharton, 1/2 of the rents and profits of the real estate, during his lifetime, and the other half to pay in equal shares to the children of William Craig, during the life of William Craig, their father, and at his decease, to convey the whole to the children as tenants in common, in equal shares, and whereas, WHARTON CRAIG, one of the children, by deed dated 16 Dec 1840, conveyed all his interest in the land etc. to a trustee in trust for the uses mentioned, and now wishes to sell his interest. Therefore, the trustee of Wharton Craig, MARY J. CRAIG and William Craig, in his own right, and as guardian of NANCY W. CRAIG and JOSEPHINE W. CRAIG, are hereby authorized to sell as much as may be necessary to raise the sum of $11000.00 and to execute and deliver good and valid releases to the purchaser. Whereas, JOHN VAN BUSKIRK, late of Union county, dec. by his will dated 15 Jun 1836, devised to his wife RACHAEL VAN BUSKIRK, the income of a tract of land situate in West Buffalo twp., Union county, about one mile from the borough of Mifflinburg, whereon is erected a large grist mill and other improvements, during her life or widowhood. And, whereas, it would be to the advantage of the widow to separate her interest from that of the heirs, and leaving ti to the disposition and control of the heirs. Therefore, JOHN HASS, guardian of HANAH VAN BUSKIRK, RICHARD VAN BUSKIRK and FRANKLIN VAN BUSKIRK, minor children of John Van Buskirk, dec. is hereby authorized to pay unto Rachael Van Buskirk, widow, any sum not exceeding $300.00 in consideration of her releasing all her rights, title and interest which she has under the will of her husband, to a piece of land mentioned above. That THOMAS METZEL, of the borough of York, York county, trustee of LYDIA METZEL, wife of JOHN METZEL, under a deed of trust, executed by WILLIAM SPANGLER, and SARAH SPANGLER his wife, dated 30 Mar 1830, be granted an order for sale of ground situtate in the borough of York, next to a lot owned by JOHN WAGNER, conveyed to Thomas Metzel in trust for the use of Lydia Metzel for life, and the heirs of her body, the said trustee shall execute a deed to the purchaser, and the trustee shall pay and discharge all the mechanics's liens now entered against the buildings, and after the liens are paid he is authorized to invest the balance in real estate. That the executors of the last will and testament of BENJAMIN R. MORGAN, dec. are hereby authorized to execute and complete all contracts made by Benjamin R. Morgan, for the sale of lands situate in the state of Pa. The deed executed and delivered by CATHARINE CAMPBELL, of Strasburg, Lancaster county, by which she granted, bargineed and sold to JAMES H. CASE, JOHN SHURE and SAMUEL SHULER, a lot of ground in the borough of Liverpool, Perry county, #77, is hereby confirmed and the title is vested in the grantees, free from all claims of her or her late husband. That the administrator of CHRISTOPHER RICKERT, late of Lebanon county, dec. is hereby authorized to sell all real estate of the deceased, proceeds to be applied to the debts, and distribute the balance among the heirs. That ELIZA TRIMBLE, administratrix of JAMES TRIMBLE, Huntingdon county, dec. is hereby authorized to sell parts of the real estate as may be necessary for the payment of debts, and execute to the purchaser deeds of conveyance as was held in the lands sold by intestate in his lifetime. Whereas JOHN SILVERTHORN of Mifflin county, Pa., was seized in right of his wife, formerly SARAH OKESON, of one undivided third part of 1/2 part of a tract of land situated in Milford twp., Mifflin county, now Juniata, adjoining lands formerly of WILLIAM BEALE, CHARLES TALFORD, RALPH STERRET, on the Tuscarora creek, surveyed in the name of JAMES KENNEDY, on a warrant dated 4 Jun 1762, containing 200 acres, and being so seized, did, on 31 Jul 1801 enter into an agreement with NICHOLAS OKESON, to acquit Nicholas Okeson, for full and valuable consideration of all demands against the tract of land, and SARAH SILVERTHORN, wife of John Silverthorn, did afterwards become party to the agreement, by signing her name thereto, with design to pass her interest to Nicholas Okeson, in pursuance of the agreement he took possession, and he has held possession ever since the date of the agreement and has made extensive and valuable improvements thereon, the said Sarah died some thirty-four or five years ago, leaving her husband surviving her, who also died some five or six years since. Therefore, the agreement of John Silverthorn and Sarah his wife with Nicholas Okeson, shall be taken and held to pass their interests in the land to Nicholas Okeson, as if a deed had been duly made and executed by them, in accordance with the design of the agreement. That the executors of the last will and testament of GEORGE FITSIMONS JR., late of West Pikerun twp. Washington county, dec. are hereby authorized to sell all the real estate and to execute to the purchaser a good and sufficient title. 27 Apr 1844. 297. An act to incorporate the French Society of Mutual Assistance. That MICHAEL BOUVIER, A. BATON, LEWIS BRECHEMIN, A. BOURNONVILLE M.D., JEAN BRESSILLION, XAVIER BAZIN, LEWIS BEER, CHARLES BOURQUIN, JULES BAJIOT, FREDERICK BOSSARDET, F.G. BINDER, ARMAND CAUET, HENRY DUCOMMUN SEN., HENRY DUCOMMUN JR., P.S. DUVAL, P. DEMORS, LEWIS DAVID, JEAN DAVID, CANELLE DANGUY, GEROME DONADI, JOSEPH ENGLEBERT, AUGUST ESMIOLE, CHEOPHAS FONTAINE, ALEXANDER FILLOT, ZEPHIRIN GIGON, LOUIS FONTAINE, AMI GESSEL, THOMAS W. GILBERT, JOSEPH GETZ, J.M. JOHNSON, A.F. LECHEVALIER, JOSEPH LAMBERTI, CHARLES LAURENT, PIERRE LEPAGE, AMAND LAFORE, PHILLIPPE MONNIER, JEAN MONNIER, XAVIER MONTRE, A.P. MARCONNIER, EDOUARD PARONT, CHARLES PERRETT, WINCESLAUS PELLETIER, CHRISTIAN PETRY, ANTOINE QUERVILLE, EUGENE ROUSSELL, BENOIT ROLLIN, W. ROY, FRANCOIS TANERD, BENJAMIN TOFFATH, NICHOLAS NANCREDE M.D., PROSPER VALLEE and CHARLES WIDENER, all of the city and county of Philadelphia, are hereby made a corporation,, for literary, charitable or religious purposes. 27 Apr 1844. 299. An act regulating the streets in the town of Callensburg, Clarion county. No dwelling house, stable or other buildings, shall be erected on Main st., which shall not leave said street 62 feet in width, commencing on the line of the farm of JOHN COLWELLS, etc. 27 Apr 1844. 301. An act to change the venue in a certain action now pending in the court of common pleas of Lehigh county, to Berks county. That an action now pending in Lehigh county, wherein DANIEL KLECKNER, of Northampton county, is plaintiff, and the commissioners of Lehigh county, are defendants, is hereby removed and transferred to the court of Berks county, and shall proceed as if it had been originally instituted in that court and the final judgement shall be certified and filed in court of Lehigh county, 27 Apr 1844. 303. An act to incorporate the president, managers, and company of the Donegal and Hempfield turnpike road company. That CLEMENT HUBBS, JOHN A. HAYS, JOHN FASHOLD, WILLIAM REYNOLDS, THOMAS HURST, B.D. MARKER, C.M. WALTHOUR, DANIEL CORIS, and GEN. JACOB GOSSER of Westmoreland county, are hereby appointed commissioners shall locate a road beginning west of Donegal at Backhouse's old stand, in Westmoreland county, to intersect the Pittsburg and Greensburg turnpike. 27 Apr 1844. 304. An act to incorporate the Spring Garden gas company. That JOHN H. DOHNERT, SAMUEL D. PATTERSON, JOSEPH YEAGER, CHRISTOPHER MASON, JOHN E. YOUNG, DANIEL SMITH, THOMAS B. TOWN, STEPHEN B. KINGSTON, JOHN J. M'CAHEN, ISAAC SHUNK, MOSES NATHANS, JOHN D. NINESTEEL, LAWRENCE SHUSTER, JAMES RUSH, HENRY M. PHILIPS, SAMUEL OVENSHINE, JOSEPH S. KITE, G.D. ROSENGARTEN, JOSEPH A. DEAN, WILLIAM W. WARNER, HENRY STYER, WILLIAM F. BOONE and C. WALLACE BROOKE, ANDREW C. CRAIG, CHARLES F. LEX, THOMAS HEWIT, HARTMAN KUHN JR., CHARLES HARLEAN, ELI K. PRICE and BENJAMIN DAVIS of the city and county of Philadelphia, or district of Spring Garden, are hereby appointed commissioners for the distribution of carbureted hydrogen gas, for the purpose of public and private illuminations. 27 Apr 1844. 308. An act to incorporate the Franklin canal company. That JOHN W. HOWE, JAMES KINNEAR, JAMES P. HOOVER, GEORGE W. CONNELLY, GEORGE NOCK, ROBERT LAMBERTON, SAMUEL F. DALE, RICHARD IRWIN, THOMAS S. ESPY, MYRON PARK, ALEXANDER M'CALMONT, WILLIAM RAYMOND, DR. N.D. SNOWDEN, DR. B. GILLET, WILLIAM ELLIOTT, JOHN EVANS, THOMAS S. M'DOWELL, A.W. PORTER, R. POWER, JOHN HASLET, JOHN W. SHUGART, are hereby appointed commissioners shall have powers and perform like duties as are vested in the directors of the Erie canal company, and the Franklin creek feeder to the mouth of French creek, shall be vested in the corporation in Venango county. 27 Apr 1844. 310. An act to incorporate the Schuylkill fishing company, Philadelphia county. That the members of the Schuylkill fishing company Philadelphia county, established May 1732, to perpetuate the same, have been formed, the following named persons, JOHN SWIFT, WILLIAM H. HART, WILLIAM V. ANDERSON, JOSEPH S. SNOWDEN, JOHN PRICE WETHERILL, JOSEPH DONALDSON, WILLIAM WEAVER, HENRY HUBER JR., THOMAS HART, THOMAS HAYES, JAMES GLENTWORTH, DNAILE DEAL, JAMES C. FISHER, PIERRE LAGUERENNE, PHILIP PHYSICKK, JOHN S. WERNER, WILLIAM HARMER, ROBERT ADAMS STEPHEN G. FOTTERALL, WILLIAM STEVENSON, EDWARD WILCOX, ROBERT E. GRAY, GOERGE R. JUSTICE, G. C. CARSON and HENRY BOHLEN, are hereby erected into a body politic and corporate. 27 Apr 1844. 312. An act providing for the sale and conveyance of a school house in Morris township, in Huntingdon county. Whereas, JAMES REA and ELIZABETH REA his wife, by indenture dated 4 Apr 1834, recorded in deed book Z, pg 340, granted and conveyed unto MAXWELL KINKEAD and JOHN HYLE, trustees, a lot of ground situtate in Morris twp. adjoining lands of SOLOMON SNYDER, John Hyle and others, containing 66 1/4 perches, being part of a tract of land originally surveyed 16 Apr 1822, in pursuance of a warrant granted to SAMUEL CALDWELL, dated 19 Nov 1821, this part was surveyed from the residue of the tract, whereon the petitioners erected a school house. The said house has been for several years unsuited for said use, in consequence of the public school system, and the trustees are desirous of disposing the lot. Therefore, John Hyle and ADAM SHAFFER, trustees of the Farmers and Mechanics school house, are hereby empowered to sell and convey the same by deed, and the proceeds distributed to the stock holders. 27 Apr 1844. 313. An act authorizing and requiring JOHN BOUCHER and SOLOMON BOUCHER, executors of HENRY BOUCHER, deceased, to pay over certain money to MAGDALENA TEDROW. Whereas, Henry Boucher, late of the county of Somerset, dec. by his last will and testament, did provide that the share of his estate coming to his daughter, Magdalena Tedrow, should not be paid to her as long as she remained the wife of DAVID TEDROW, but the same should be paid to her at his death, or in case their marriage was otherwise legally dissolved, and that upon her death it should be paid to her son, JOSEPH CRICHFIELD, and to her other children, if she should have others. Whereas David Tedrow has been blind for upwards of three years, and is in destitute circumstances, and Magdalena by reason of her advanced age, is unable to support herself and David Tedrow, and as the shares of the estate in the hands of John Boucher and Solomon Boucher, executors of the last will and testament amounts to the sum of $330.00, besides interest, and David Crichfield, the only child of Magdalena Tedrow, has expressed his desire and consent that the same should be paid to her, therefore, the executors are hereby authorized to pay to Magdalena Tedrow whatever sum may be in their hands, which would be payable to her under the will. At the time of the payment David Crichfield shall deliver a full release of his claim. 27 Apr 1844. 314. An act to incorporate a company to erect a bridge over the Susquehanna river near Liverpool, Perry county. That JACOB SEAL, JAMES FREELAND, G.W. FINNEY, JOHN SHERER and ISRAEL CARPENTER of Dauphin county, and F. RINEHART, S. SHULER, ISAAC MEEK, D. STEWART, J. H. CASE, H.W. SHUMAN and JAMES JACKSON of Perry county, are hereby appointed commissioners for the purpose of erecting a bridge. 29 Apr 1844. 315. An act to confirm the marriage of MARY BERGIN and TIMOTHY BERGIN and confer upon their children the rights of legitimacy. That the marriage contract entered into, in 1831, between JOHN W. LAWTON and MARY LAWTON, formerly of the state of New York, and now of Meadville, is hereby made null and void and the subsequent marriage contract of Mary, now Mary Bergin, entered into with Timothy Bergin of Meadville, is hereby declared to be valid and lawful, and HENRY BERGIN, JAMES BERGIN and WILLIAM BERGIN, the children of Timothy and Mary Bergin shall have all the rights and advantiages, as fully as if they had been born in lawful wedlock. 29 Apr 1844. 316. An act relating to an action pending in the court of common pleas of the city and county of Philadelphia, and relative to special courts in the county of Mifflin. That a certain action of debt, in the city and county of Philadelphia, Jun term, 1839, #40, plaintiff, commonwealth of Pa., and H.W. VANSYCKEL and JOHN GARRISON are defendants, is hereby transferred to the court of Delaware county, to be tried in the same manner as if originally instituted in that court, and the record shall be certified in the city and county of Philadelphia. 29 Apr 1844. 318. An act to reduce the state debt, and to incorporate the Pa. canal and railroad company. That THOMAS P. COPE, ROBERT TOLAND, THOMAS C. ROCKHILL, BENJAMIN W. RICHARDS, ROBERT PATTERSON, FREDERICK FRALEY and JACOB E. HAGERT, of the city of Philadelphia, JOHN STALLMAN, THOMAS M'CULLY, JACOB SHEARER, ISAAC W. NORRIS, AUGUSTINE STEVENSON, BENJAMIN MOORE and ALEXANDER CUMMINGS of the county of Philadelphia, JOHN G. LOWRY of Centre county, JOEL K. MANN of Montgomery county, PHILIP DOUGHTERTY of Dauphin county, WILLIAM DARLINGTON of Chester county, GEORGE HARRISON of Bucks county, HARMAR DENNY, CHARLES SHALER, WILLIAM MARKS, JAMES C. M'CULLY and GEORGE R. WHITE of Allegheny county, REAH FRAZER and JOHN STROHM of Lancaster county, JOHN KERR of Huntingdon county, GEORGE M. HOLLENBACK of Luzerne county, HENRY WELSH of York county and HENRY FLAMMERY of Berks county, are hereby appointed commissioners, and do promise to pay to the commonwealth the sum of $100.00 per share of stock, to reduce the state debt. The railroad leading from Philadelphia to Columbia, the Juniata division, to Hollidaysberg, to Johnstown, and then to Pittsburg shall be vested in the corporation. 29 Apr 1844. 319. A supplement to an act concerning laying out of roads passed 5 Apr 1843. That JOHN F. SAIGEER, HENRY LANDIS and CHRISTIAN STOUFER are hereby appointed commissioners to review and re-locate part of the state road from Mifflintown, in Juniata county, by way of Perre mills and Fort Littleton, to intersect the turnpike road on the summit of Sidling Hill in Bedford county, which lies in Juniata county, so that no place will exceed five degrees. 29 Apr 1844 322. An act to confer on Ellen, daughter of CLARISSA BROOKS, the wife of JAMES E. BROOKS, the name of ELLEN BROOKS, and also the rights and privileges of a child born after the marriage of Clarissa and James E. Brooks. That Ellen, the daughter by a previous marriage of Clarissa, who now is intermarried with James E. Brooks, of the Northern Liberties of Philadelphia county, shall have the name of Ellen Brooks and enjoy all the rights and advantages as fully as if she were the child of James E. Brooks and Clarissa, his wife. 29 Apr 1844. 325. An act authorizing H.J. HUIDEKOPER of Meadville, Crawford county, to erect a dam and take water from French creek, below the feeder dam at Bemus's for the use of his mills. That H. J. Huidekeper is hereby authorized to erect and maintain a dam across French creek, between the feeder dam at Bemus's and the head of the island opposite the borough of Meadville, and conduct the water, as he may deem proper, for the use of his mills near the mouth of Cussewago creek, and it may in no way interfere with navigation. 29 Apr 1844. 326. An act to authorize the conveyance of certain real estate. That ELLEN HENDERSON, widow of JONATHAN HENDERSON, and daughter of EDWARD BARTHOLOMEW, late of the city of Philadelphia dec., JONATHAN H. DORSEY, SAMUEL MILES GREEN and RACHAEL E. GREEN his wife, THOMAS DUNCAN and ELIZABETH DUNCAN his wife, MARY H. DORSEY and WILLIAM DORRIS, guardian of JOHN P. DORSEY, GREENBERY DORSEY, and H.P. DORSEY, minor children of HENRY P. DORSEY, dec., being the heirs and representatives of the heirs of ELIZABETH DORSEY, dec., the other daughter of said Edward Bartholomew, dec. are hereby authorized to execute to FRANCIS TYLER of Bradford county, a good deed for two tracts of land, situate in Athens Twp., in Bradford county, on the Chemung river, adjoining the New York line, surveyed on warrants #84 & 93, at the first and third crossings of the line, containing about 600 acres. 29 Apr 1844. 328. An act authorizing the heirs of JACOB SCHARADIN to redeem certain lands sold for taxes. Whereas, JACOB SCHARADIN, late of Berks county, died 1822, leaving two minor children, and whereas, the decedent owned two tracts of land in Luzerne county, knowns as tracts in the warrantee names of SAMUEL SCOTT and JOHN THORNBURG, which were sold to the commissioners of the county for taxes, and were not redeemed by the neglect of the guardians of the minor children, within the time limited by law, and the legal title isn now in the said commissioners, therefore, that within one year it shall be lawful for the legal representatives of Jacob Scaradin, to tender the amount of taxes, interest and cost due on the tracts of land, and all taxes and a deed shall be made and executed to the heirs the title of the lands. 29 Apr 1844. 330. An act for the relief of BENJAMIN HUTCHINSON, of the county of Philadelphia. That it shall be lawful for the court of Philadelphia to issue a venire, directed to the sheriff to constitute a jury, whose duty shall be to examine whether any damages were caused by riot or mob to Benjamin Hutchinson, in property, on the night of the 3rd, or morning of the 4th of Feb. 1833, in the district of Kensington, and report the amount thereof, to be paid to Benjamin Hutchinson, not to exceed $1500.00. 29 Apr 1844. 333. An act for the relief of JOHN SMITH and J.S. CLARKSON. That the canal commissioners are hereby authorized to view and examine the premises of John Smith and J.S. Clarkson, of the borough of Columbia, Lancaster county, and appraise the damages sustained by each, in consequence of the location and construction of the Columbia railroad. 29 Apr 1844. 334. An act to authorize the executors of the last will and testament of JOHN CROSSTHWAITE, late of Centre county, to pay over to FRANCIS DUNLAP, of Clearfield county, certain legacies. That the executors of John Crossthwaite, late of Centre county, dec. are hereby authorized to pay over to Francis Dunlap, the legacies bequeathed to JOHN DUNLAP and DANIEL DUNLAP. 29 Apr 1844. 335. An act to authorize the administrators of JOHN DRIESBACH, late of Luzerne county, deceased, to sell certain real estate, and for other purposes. That the administrators of John Driesbach, late of Newport twp., Luzerne county, Pa., dec. are hereby authorized to make sale of the real estate, situated in Newport twp., as may be necessary to pay the debts of the decedent, and with the residue to purchase certain timber lands adjoining those owned by the decedent in the township of Dorrance, of 450 acres, title to be made to the children and widow of John Dreisbach. That upon the petition of DR. SAMUEL HEISTER, surviving executor of the last will and testament of JOHN HEISTER, late of Montgomery county, dec. in a bill of review, specifying the items and the nature and amount with which the executor has been made liable, by a recent decision of the supreme count, upon the final settlement of his accounts, and the court is hereby authorized to open the decree, and grant re-hearing in full court, upon the matters contained in the exceptions filed by the accountant to the report made by THOMAS T. WHARTON, upon final settlement, and all proceedings in relation to the distribution of the balance in the hands of said executor, are suspended and stayed until another decree shall be made, in Montgomery county. Whereas, JOHN H. CRESSLER and ELIZABETH CRESSLER his wife, did, by deed bearing date 21 Jan 1843, recorded deed in Franklin county, Vol 19, page 150, convey real estate situate in Southampton twp. in trust for the use of Elizabeth Cressler and CATHARINE CRESSLER, ELIZABETH CRESSLER, DANIEL CRESSLER, MATILDA CRESSLER and VICTORIA CRESSLER, children of John H. Cressler and Elizabeth his wife, and whereas John H. Cressler is desirous of having the real estate re-conveyed to him, and MICHAEL CRESSLER and ALEXANDER STEWART are willing to re-convey the same, therefore Michael Cressler and Alexander Stewart are hereby authorized to re-convey to John H. Cressler, the said real estate, with the consent of his wife Elizabeth Cressler. 29 Apr 1844. 337. An act to provide for the erection of a house for the employment and support of the poor in the county of Juniata, and for other purposes. That HUGH HART, JOHN M'MINN and SAMUEL PENNYBAKER, are hereby appointed commissioners, to purchase real estate for the accommodation of the poor of Juniata county. 29 Apr 1844. 338. An act authorizing the supreme court to take cognizance of certain proceedings in the court of common pleas of Cumberland county. #199, Jan term, 1844, whereby the name of PETER F. EGE ESQ. was on Tuesday, 13 Feb 1844 stricken from the list of attorneys of said court, and the supreme court during their session, commencing at the borough of Harrisburg, on Monday, 27 May 1844 proceed to hear and determine the questions arising upon the record and proceedings which may be approved by the supreme court, and direct all measures that may be necessary and proper. That Peter F. Ege, Esquire, is hereby authorized to take the depositions of witnesses, on five days notice to the HONORABLE SAMUEL HEPBURN, president judge of the court of common pleas of Cumberland county, before any justice of the peace residing in said county, which the supreme court are hereby required to hear, on the argument of all questions arising on the record and proceedings. 29 Apr 1844. 340. An act for the relief of JACOB LOHR and the Gettysburg and Petersburg turnpike company. The auditor general is hereby authorized to issue to Jacob Lohr, a certificate of indebtedness for such damages as may have been awarded to him, not exceeding the sum of $666.00 in consequence of the construction of the Gettysburg railroad, to bear interest at the rate of six per cent, to be counted from the 27 Sep 1841. 29 Apr 1844. 345. An act to annul the marriage contract of ABRAHAM HILTEBIDLE and MARY ANN HILTEBIDLE, his wife. That the marriage contract entered into by Abraham Hiltebidle and Mary Ann his wife, are hereby annulled and the parties released as fully as if they had never been joined in marriage, provided that nothing herein shall be construed to render illegitimate any issue born of said marriage. We do certify that the above bill was presented to the governor on 17 Apr 1844, and was not returned within 10 days wherefore it has become a law as if it had been signed. John J. M'Cahen, Clerk of the Senate, William Jack, Clerk of the House of Representatives. 30 Apr 1844. 346. An act to annul the marriage contract of ADAM HICKSENBAUGH and SARAH HICKSENBAUGH his wife. That the marriage contract entered into between SARAH HICKMAN of Greene county, and Adam Hicksenbaugh, is hereby delared null and void, and the parties discharged from all obligations as fully as if they had never been joined in marriage, provided that nothing herein shall render any issue illegitimate, which may have been born of said marriage. We do certify that the above bill was presented to the governor on 17 Apr 1844, and was not returned within 10 tens, whereby, it has become a law in like manner as if he had signed it. John J. M'Cahen, Clerk of the Senate. William Jack, Clerk of the House of Representatives. 30 Apr 1844. 347. An act to annul the marriage contract of SILAS E. SEYBERT and MARY ANN SEYBERT. That the marriage contract entered into between Silas E. Seybert and Mary Ann Seybert 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 the issue of the marriage shall be considered legitimate. We do certify that the above bill was presented to the governor on 17 Apr 1844 and was not returned within 10 days wherefore it has become a law as if he had signed it. John J. M'Cahen, Clerk of the Senate., William Jack, Clerk of the House of Representatives. 30 Apr 1844. 352. An act to incorporate the Madison manufacturing company, in the county of Philadelphia. That JOHNSON M'LANAHAN, HENRY C. CORBIT, ROBERT PATTERSON, MORDECAI D. LEWIS, GIDEON SCULL, JAMES C. HAND, ISAAC WENDELL and PAUL K. HUBBS, are hereby appointed commissioners of a manufactory for making cotton or woollen goods. 30 Apr 1844. 353. An act to change the name of Tuscarora township, in Bradford county, and for other purposes. That hereafter the Tuscarora Twp. shall be call Spring Hill Twp., Bradford county. That the road or alley extending from Sweede st. along the north east side of BENJAMIN F. HANCOCK's lot to Strawberry alley, in the borough of Norristown, is hereby declared a public road. 30 Apr 1844. 356. An act to authorize the trustees of the Springfield school house in Chester county, to sell the same, and to build another on a lot near the Methodist meeting house. That ELIJA BULL, JOACOB MAST, AARON LUKINS, VICTOR BUCHANAN, and THOMAS BULL, trustees of the Springfield school house, are hereby authorized to sell a certain school house and lot, situate in the village of Springfield, West Nantmeal twp., Chester county, and after paying all claims against the school house, to appropriate the proceeds to purchase a lot and build a school house. 30 Apr 1844. 357. An act providing for the assessment and payment of damages sustained by WASHINGTON YEARSLEY and PASCAL YEARSLEY, by cutting down a public road in front of their property, in West-town Twp., Chester county, and for other purposes. The Wilmington road, a public highway, long since laid out, leading south from the borough of West Chester, has recently been graded where it runs along the real estate of Washington Yearsley and Pascal Yearsley, they may petition the Chester court for appointment of disinterested persons to view and assess the damages and report the same to the court, and amount due paid to them. 30 Apr 1844. 358. An act for the relief of THOMAS COLLINS. That the state treasurer is hereby authorized to pay to Thomas Collins, such sum as has been awarded him for damages sustained by him by reason of the suspension and abandonment of the Gettysburg railroad. 30 Apr 1844. 359. An act for the settlement of certain accounts. That the auditor general is hereby required to settle the accounts of EDWARD C. MARKLEY and THOMAS B. TOWN, for goods furnished to WILLIAM J.B. ANDREWS, late clerk of the house of the representatives, and the present clerk shall pay over to Markley and Town all moneys received not yet disposed of, provided they furnish a regular account of the items verfied by affidavit. 30 Apr 1844. 361. An act to authorize GEORGE SCHMUCKER and others, trustees to sell and convey certain real estate. That GEORGE SCHMUCKER, CHARLES EICHOLTZ and JOHN HILE, are hereby constituted trustees, with authority to sell and convey, the old stone church and lot situate in Williamsburg, Huntingdon county. That nothing herein contained shall authorize the trustees to interfere with the graveyard connected with the old church. That JACOB SHERK, trustee, named in the deed of trust given by PETER SHERK and wife, for 73 perches of land for a meeting house, situate in East Hanover Twp., Lebanon county, commonly known as Sherk's meeting house, is hereby authorized to grant, sell and convey unto JACOB ALBERT, HENRY NEIDIG and GEORGE BAUMGARTNER, in trust, for the use of "Die Vereinigte Bruder In Christo" or "The United Brethern in Christ". 30 Apr 1844. 362. An act to incorporate a company to make a lock navigation on the Youghiogheny river. That THOMAS R. DAVIDSON, GEORGE J. ASHMAN, JOHN M'BURNY, WILLIM R. TURNER, JOHN SMILIE, ROBERT BLEAKLY, DANIEL KAINE, NOBLE C. M'CORMICK, and JAMES FRANCIS of the county of Fayette, JOHN C. PLUMER, J.B. OLIVER, JOSEPH BUDD, BELA SMITH, ELIAS PORTER, DANIEL HUGH, JOHN BOYD, JOHN FRICK, ____ SHELLENBERGER, of the county of Westmoreland, and WILLIAM L. MILLER, of the county of Allegheny, are hereby appointed commissioners, of the Connelsville and West Newton Navigation company with power to make a lock navigation from the town of West Newton, Westmoreland county, to the west end of Main or Spring St. in the borough of Connellsville in Fayette county. 30 Apr 1844. 367. An act to incorporate the Delaware canal company. That JOSEPH R. EVANS, BENJAMIN GERHARD, HENRY HORN, THOMAS M'CULLY, JOHN WIEGAND, JACOB K. OLWINE, MAHLON D. TAYLOR, GEORGE N. BAKER, GIDEON G. WESTCOTT, JOHN STALLMAN, AUGUSTUS SHULTZ, ALEXANDER CUMMINGS, of Philadelphia, JOHN N. LANE of Lancaster, SAMUEL SILLYMAN of Schuylkill, FRANKLIN VANZANT and WILLIAM M. WHITE of Bucks, WILLIAM ELWELL of Bradford, DAVID D. WAGNER of Northampton, JOHN S. GIBONS of Lehigh, WILLIAM S. ROSS, PAYNE PETTIBONE, JONATHAN J. SLOCUM of Luzerne, WILLIAM T. MORRISON, BENJAMIN HILL of Montgomery, STEPHEN BALLIET of Carbon, BENJAMIN M'INTIRE, of Perry, and JAMES W. COULTER of Clarion county, are hereby appointed commissioners and be empowered to charge and receive tolls for the passage of boats, persons, merchandize on the canal. 30 Apr 1844. 370. An act authorizing the executors of ANDREW JACK to sell and convey real estate. Whereas, ALLEN JACK, late of Wilkesbarre, Luzerne county, died about the year 1813, intestate, unmarried and without issue, seized of real estate in the borough of Wilkesbarre, leaving a father, JOHN JACK, late of Meachey, in the county of Tyrone, Ireland, but no mother, and also two brothers, WILLIAM JACK and Andrew Jack, and a sister, JANE JACK, wife of WILLIAM SIMPSON, of Omagh, county Tyrone, Ireland: And whereas, William Jack, brother, in the lifetime of his father, died intestate, died intestate, unmarried and without issue, and Andrew Jack, brother of Allen, afterwards died leaving no widow, but leaving three sons, John Jack, Andrew Jack and William Jack, and two daughters ELIZABETH JACK and Jane Jack, all minors under the age of 21 years, and by his last will and testament, bequeathed and devised all the residue of his estate, equally amongst his three sons, or to which ever of them should be living when of age, and appointed his brother-in-law, ANDREW WELSH, of Magheracotton, Ireland, one of the executors, to whom solely letters testamentary were duly granted. On the 15 Jun 1830, during the lifetime of John Jack, father, and Andrew, brother of Allen, certain articles of agreement were entered into between William Simpson of the one part, and JOHN N. CONYNGHAM of Wilkesbarre, of the other part, whereby it was agreed that the real estate should be conveyed to John N. Conyngham in consideration of the sum of $2500.00. John N. Conyngham has ever since been in possession of the premises, under the agreement, and is desirous that the same be perfected. That it shall be lawful for Andrew Welsh, executor, of Andrew Jack, dec. father of the minors on payment to him by John N. Conyngham, of the share of the purchase money due to the minor children of Andrew Jack, to convey unto him all the undivided right and title of the minor children to the tract of land situate in Wilkesbarre, lot #18, second division, containing 1 acre and 31 perches, patented 18 Feb 1812, Patent Book H. #6, pg. 625, granted to MATHEW COVELL and which he and his wife ORRELE COVELL, by indenture dated 12 Mar 1812, recorded in deed book #13, page 466, being the premises of which Allen Jack died seized, which deed shall be as effectual and valid as if the minors were of full age and unmarried. 6 May 1844. 373. An act regulating election districts. That the qualified voters of the township of Ridgbury, Bedford county, shall hold their elections at the house now occupied by STEPHEN HARMAN. That the township of Main, Columbia county, shall form a separate election district, and the qualified voters shall hold their elections at the house now occupied by ISAAC YETTER. That the qualified voters of the township of Beccaria, in Clearfield county, shall hold their elections at the house now occupied by SAMUEL M. SMITH. That the qualified voters of Franklin Twp., Lycoming county, shall hold their elections at the house now occupied by WILLIAM REED. The qualified voters of Sugar Creek twp., Venango county, shall hold their elections at the school house near HENRY BROWN's. That the qualified voters of Reserve twp., Allegheny county, shall hold their elections at the brick house now or recently occupied by GOTLEIB FISHER. The qualified voters of Heidelberg twp., Berks county, shall hold their general elections at the public house of MICHAEL SELTZER, in the borough of Womelsdorf, and their township elections at the public house of JOSEPH RITTER. The qualified electors of South Woodbury twp., Bedford county, shall hold their elections at the house now occupied by HENRY NICHODEMUS. The qualified electors of Union twp., Bedford county, shall hold their elections at the house now occupied by JOSEPH IMLER. The qualified electors of Shade twp., Somerset county, shall hold their elections at the house now occupied by JOHN LAMBERT, (son of GEORGE LAMBERT.) That the borough of Reading, Berks county, lying within Spruce st., the railroad and the river Schuylkill is hereby erected into a separate election district, called Spruce ward, and the electors shall hold their elections at the public house of GEORGE GOODHART, and JEREMIAH HAGERMAN shall be judge, and PETER PHILLIPPI and JOHN HOFF shall be inspectors of the elections. That West Brunswick twp. Schuylkill county, beginning at the sand hole on the Berks county line, thence to the house of SAMUEL B. MEDLER, thence to the farm of WILLIAM MAETZ, excluding the same, thence to the farm of GEORGE MENGAL, now occupied by PETER MILLER, thence to the house of JACOB PETRE, thence past ABRAHAM FOUST's, on the Manheim twp. line, and the qualified voters shall hold their elections at the public house of SAMUEL BOYER, in the town of Port Clinton. That the qualified voters of East Brandywine twp., Chester county, shall hold their elections at the house now occupied by LEVI ALLISON. That the qualified voters of Asylum twp., Bradford county, shall hold their elections at the house now occupied by JACOB FRUTCHEY. That the qualified voters of Standing Stone twp., Bradford county, shall hold their elections at the house now occupied by SIMON STEVENS. That the township of Sugar Creek, Armstrong county, shall form a new election district, and the qualified electors shall hold their elections at the house now occupied by ROBERT CRAWFORD. The qualified electors of Springfield Twp., Huntingdon county, shall hold their elections at the school house near HUGH MADDEN's. That the qualified electors of Upper Tulpehocken twp., Berks county, shall hold an election for justice of the peace, to fill the vacancy occasioned by the election of JOHN POTTEIGER, elected a member of the state legislature. That the qualified electors of Elkland twp., Tioga county, shall hold their elections at the public house now occupied by D.B. SHOFF. That the qualified electors of Wysox twp., Bradford county, shall hold their elections at the house now occupied by FRANK BROWN. That the township of Plymouth, Mongomery county, shall be a separate election district, and the qualified voters shall hold their elections at the house now occupied by GEORGE K. RITTER. The qualified electors of South Creek twp., Bradford county, shall hold their elections at the public school house near ASA GILLETT's. That the qualified voters of Milford twp., Somerset county, shall hold their elections at the house now occupied by MICHAEL FREASE, in the town of Centreville. That the qualified electors of Jackson twp., Tioga county, shall hold their elections at the house now occupied by JOHN T. CLEAVELAND. That the township of Glade, Warren county, shall be a separate election district, and the qualified voters shall hold their elections at the house now occupied by FRANCIS HOOK. That the qualified electors of Huston twp., Huntingdon county, shall hod their elections at the public school house #6, near the farm of JOHN LONGANECKER. That a new election district is formed out of parts of Halifax and Middle Paxton twps., Dauphin county, to be called Penn, beginning at Duncan's island, across the Susquehanna river, striking the line between the land of WILLIAM REED and JACOB ZEARING, thence to the farm of William Reed, following the line between _____ NEWBAKER, and _____ ZEARING, down to Powell's creek, along the line between the land of _____ Jones and ______ M'Connell, and ______ SURGART, to Peter's mountain, between the lands of WILLIAM GEIGER, dec. and _____ GROSS, to beginning. The qualified voters of Economy twp., Beaver county, residing in the village of Economy, shall be a separate election district, and hold their elections at the house of GEORGE C. MINIS. That all elections in Spring Garden district, Philadelphia county, second ward, shall be held at the house now occupied by JACOB KINNARD, in Callowhill St. That the qualified voters of North-East ward, Reading , Berks county, shall vote at the house of JOHN MILLER or at the house of SAMUEL B. GRAUL. That the qualified voters of Paradise twp., Lancaster county, shall hold their elections at the Black Horse tavern, now occupied by JOHN ROWE. That the elections in Hanover twp., Luzerne county, shall be held at the school house near the residence of BATEMAN DOWNING. Three-fourths of an acre now belonging to P. HUTCHINSON and JOHN FURNES, bounded by Walnut st. in the borough of Kittanning, Armstrong county, is hereby attached to the borough of Kittanning. 8 May 1844. 374. An act to authorize the auditor general and state treasurer to receive state stock at par in payment of a judgement the commonwealth holds against ROBERT B. WRIGHT, late collector at Columbia. Whereas, Robert B. Wright, in 1837 as collector of canal and railroad tolls at Columbia, credited the Washington line (a boat and car company) that the company was unquestionably solvent: Whereas, the company did fail, because of which Robert B. Wright became indebted to the commonwealth in the sum of $1527.14, for which he has confessed judgment, therefore, the certificate of state stock tendered by him in payment of the judgement, shall be duly transferred to the commonwealth and the judgement shall be removed. 17 May 1844. 375. An act to authorize an examination of the the claim of STEPHEN STRICKLAND. The canal commissioners are hereby authorized to examine the claim of Stephen Strickland for damages to have been sustained by him by reason of the erection of dam #2, on the Tioga line of the North Branch canal, by breaking away of the embankment extending from the eastern abutment of the dam, and damages shall be allowed not to exceed 28 acres, at a rate not exceeding $50.00 per acre. 21 May 1844. 376. An act to incorporate Sundry Baptish churches in Chester, Montgomery and Philadelphia counties, called the Central union association of independent or congregational Baptist churches. That the affairs of the corporation shall be managed by a board of thirteen trustees, and U.V. PENNYPACKER, JOHN BEAVER, THOMAS WATSON, GEORGE W. HOLME, ISAAC TUSTIN, ISAAC REED, ISAAC RUTH, PHILIP SONDERS, JOSEPH GUTHRIE, JACOB BAUGH, THOMAS SCATTERGOOD, OWEN PHILLIPS, NATHANIEL B. JOHNSON, shall be trustees until an election is made. 23 May 1844. 377. An act to provide for various expenses. To HAMILTON ALRICKS, for professional services rendered to the commonwealth, in the supreme court, in the case of the commonwealth ex relatione _____ HEPBURN against JOB MANN, state treasurer, the sum of $100.00, and the costs of the mandamus, $14.50. That the state treasurer is hereby authorized to pay to JEROME K. BOYER, the sum of $25.00, in full for services in examining and comparing the proof sheets of the several reports of the committee on printing, and in full for all services, as one of the secretaries of said committee. 31 May 1844. RESOLUTIONS 2. Resolution relative to the prosecution of certain persons. That WILLIAM M. MEREDITH and GEORGE M. DALLAS, of the city of Philadelphia, are hereby authorized and directed to institute and conduct such proceedings as will bring to trial the parties to the conspiracy to procure legislation by improper means, in the year 1840, in such manner as to be consistent with the faith of the commonwealth pledged to GEORGE HANDY. We do certify that the above resolution was presented to the governor on 18 Apr 1843 and was not returned within 3 days after the meeting of the present legislature, wherefore it has become a law as if he had signed it. Wm. J.B. Andrews, Clerk of the House of Representatives, John J. M'Cahen, Clerk of the Senate. 6 Jan 1844. 3. Resolution relative to the fine imposed upon GENERAL ANDREW JACKSON, by JUDGE HALL, at New Orleans. That our senators and representatives use their utmost exertions to procure the passage of a law refunding to General Jackson the fine imposed upon him by JUDGE HALL, at New Orleans. 8 Jan 1844. 6. Resolution for the correction of an error in an act passed 18 Apr 1843. Whereas EVREAD OLES of the county of Juniata, made application for a change in his christian name merely, to be known by the name of EVARARD OLES, a mistake was made, changing his name to EVERARD OTES, instead of Everard Oles, therefore, the corrected name shall be legal and effective as if he had no change made. 26 Jan 1844. 8. Resolution relative to the claim of J.W. HAMMOND for certain services rendered in the treasury office. That the state treasurer is hereby authorized to pay to JOHN W. HAMMOND, the sum of $250.00 in full, for services rendered in the treasury office. We do certify the above resolution was not returned within 10 days after it had been presented to the governor, wherefore, it has become a law as if he had signed it. William Jack, Clerk of the House of Representatives, John J. M'Cahen, Clerk of the Senate. 7 Feb 1844. 10. Resolution relative to the claim of CHARLES W. HEGINS. That the auditor general is hereby directed to credit Charles W. Hegins, late clerk of the senate, with the sum of $33.49 in the settlement of his accounts. 12 Feb 1844. 11. Resolution relative to the township elections in the county of Elk. That the township elections in the county of Elk, shall be held in several townships annually, and part of Huston twp., shall be attached to Jay twp., and part of Sergeant twp., together with other territory as may be annexed by the court, shall form a separate township, called Jones, and the electors shall hold their elections at the house of RASSELAS BROWN. 13 Feb 1844. 12. Resolution authorizing the auditor general to pay SAMUEL T. WILLIAMS for furnishing diagrams of the house and senate chamber. The state treasurer is hereby directed to pay to Samuel T. Williams $212.50, as full compensation for 1000 diagrams of the house of representatives, and 250 the senate chamber, for the session 1844. 17 Feb 1844. 13. Resolution for the payment of expenses attending the investigation of the matters of inquiry connected with the election of state printers, and for other purposes. That the speaker of the house of representatives is hereby authorized to draw his warrant upon the state treasurer, in favor of JEROME K. BOYER and JACOB ZIEGLER, for the sum of $75.00 each, in full for services as secretaries to the joint committee of investigation, as relates to the election of state printer. That ISAAC HOVIS be continued watchman of the public buildings for the present session of the legislature. 17 Feb 1844. 15. Resolution relative to the compensation of DANIEL FORREY. That the state treasurer is hereby authorized to pay the sum of $50.00 to Daniel Forrey, in full for his services as clerk to the committee on the judiciary system of the house of representatives, while acting as a committee o f investigation into the alleged over issues of relief notes, and condition of the Berks county bank. 24 Feb 1844. 18. Resolution relative to the compensation of JOHN LAIRD, late assistant sergeant-at-arms of the senate. That the speaker of the senate is hereby authorized to draw his warrant upon the state treasurer in favor of the clerk of the senate, for the sum of $200.00 in full compensation for the services of JOHN LAIRD, late assistant sergeant-at-arms, and in full for all claim for funeral expenses, the clerk is authorized to settle the amount due for funeral expenses and pay the balance to MARY LAIRD, the widow of the deceased. 14 Mar 1844. 20. Resolution to correct an error in the act passed 18 Apr 1843. That the word Christian be changed to Catharine, and the state treasurer is hereby authorized to pay to CATHARINE SCHEETZ of Lehigh county, the gratuity and annuity directed by the act to be paid to CHRISTIAN SCHEETZ, of Lehigh county. 25 Mar 1844. 21. Resolution for the relief of COLONEL A.J. PLEASONTON, late acting paymaster general and disbursing officer of volunteers in service assistant adjutant general. That the auditor general is hereby directed to re-examine the accounts and vouchers of A.J. PLEASANTON, for settlement, and his accounts for books, stationery and postage, relating to his duties as paymaster, and settle the same which shall be final and conclusive. 8 Apr 1844. 28. Resolution to correct a mistake made in an act passed the 18 Mar 1844. Whereas, the name ISAAC BARCKLEY, be changed, to ROBERT BARCKLEY, and said act made applicable to the unseated tracts of land owned and known as the estate of the heirs of Robert Barckely, to have the same force and effect as if the name Robert Barckley were mentioned in the act instead of Isaac Barckley. 27 Apr 1844. 30. Resolution for re-auditing the accounts of ERASTUS HILL. The auditor general is hereby required to re-examine and re-audit the accounts of Erastus Hill, river commissioner for clearing out the Susquehanna river between Northumberland and Wilkesbarre, in 1843, and if the account shall appear just and equitable, to cause the same to be credited to Hill's account on the books of the department. 29 Apr 1844. 31. Resolution relative to the claim of SAMUEL DAVIS. That the canal commissioners are hereby authorized to examine the claim of Samuel Davis of Cambria county, for receiving and distributing railroad iron on the Allegheny Portage railway, form the 29 Dec 1833, and if a just claim to settle at a rate not exceeding fifteen cents per ton of iron. 29 Apr 1844. 33. Resolution relative to the translators of the journals of both houses. The actual German translators of the journals of this year, to wit: GEORGE DIETZ, of the house, and CHARLES W. GUENTHER, of the senate journals, and the translators of the pamphlet laws, be required to read and correct the proof sheets of their work, and each receive the sum of $3.00 per sheet, in full for all their services. 29 Apr 1844. 34. Resolution authorizing the auditor general to settle the accounts of WILLIAM J.B. ANDREWS, late clerk of the house of Representatives. That the auditor general is hereby authorized to settle the accounts of William J.B. Andrews, as clerk to the house of representatives, and shall distinguish the receipts and expenditures of said officer during each of his respective terms of offical tneure, and if a balance shall be found due paid by either party. 30 Apr 1844. 35. Resolution authorizing the settlement of the accounts of ELIJAH N. DOANE, collector of Northumberland. Suits have been brought against the sureties on the bonds of Elijah N. Doane, who held the office of collector fo canal tolls at Northumberland and collector of tolls at the bridge at the same place. It is alleged, that errors have occurred in blending together the receipts and payments to the different tolls, which will oblige the sureties in one bond to pay money which ought to be paid by the sureties of the other. Therefore, the account are to be opened and resettlement made to separate the accounts of each collectorship. 30 Apr 1844. 36. Resolution relative to employing counsel in the case of the Commonwealth vs. THOMAS WEAVER and FREDERICK FRITZ. That GEORGE M. DALLAS ESQ., is hereby employed as counsel for the commonwealth vs. Thomas Weaver and Frederick Fritz, in the district court of the city and county of Philadelphia, #1215 & 1216, September term, 1839, and also in the suit pending in the case of Thomas Weaver vs. JACOB DOCK, for the recovery of the amount of a check drawn by Frederick Fritz, as collector, in favor of Weaver upon Dock, and the attorney general is hereby directed to deliver to George M. Dallas, all the papers an documents connected with this suit, and the sum of $250.00 is hereby appropriated for the payment of counsel fees, and GARRICK MALLERY is authorized to discharge the duties imposed on George M. Dallas, in case of the inability from any cause of Mr. Dallas, or his refusal. 24 May 1844. CHAS. M'CLURE, Secretary of the Commonwealth. 4 Jun 1844. LAST YEAR in this contribution to the Archives.