Crawford County, Pennsylvania


Courthouse
ADOPTIONS MATRIX

STATUTORY NAME CHANGES
LIST   ·   INTRODUCTION   ·   TRANSCRIPTS

IN PROGRESS
2019

1807-8 Pamphlet Laws 14
Act of January 18, 1808, P.L. 14, Ch. IX [9]
An ACT to change the name of John Powel Hare to John Hare Powel.
WHEREAS it has been represented by John Hare Powel, son of ROBERT HARE of the city of Philadelphia, that at the request of a near relation, he has deemed it expedient and agreed to change his name from JOHN POWEL HARE to John Hare Powel, and he has prayed the Legislature to sanction and confirm the said change of name: Therefore,
    SECT. I. BE it enacted by the Senate and the House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That the said John Hare Powel, formerly John Powel Hare, shall henceforth be called and known by the name of John Hare Powel, and by the same name shall be able and capable in law to sue and be sued, grant and receive and do all other legal acts as effectually to all intents and purposes as he could have done by his former name, if no change had been made therein.
[Approved 18 Jan. 1808.]

1807-8 Pamphlet Laws 63
Act of February 22, 1808, P.L. 63, Ch. XLI [41]
An ACT to change the name of Christian Febiger Carson, to Christian Carson Febiger.
WHEREAS it has been represented by Christian Carson Febiger, of the City of Philadelphia, that in compliance with the directions contained in the last will and testament of his uncle the late colonel CHRISTIAN FEBIGER, by whom he was adopted, he has changed his name as aforesaid, and he has prayed the legislature to sanction and confirm the said change of name: Therefore,
    SECT. I.  BE it enacted by the Senate and the House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That the said Christian Carson Febiger, formerly CHRISTIAN FEBIGER CARSON, shall henceforth be called and known by the name of Christian Carson Febiger, and by the same name shall able and capable in law, to sue and be sued, grant and receive, and do all other legal acts, as effectually to all intents and purposes as he could have done by his former name, if no change had been made therein.
[Approved 22 Feb. 1808.]

1808-9 Pamphlet Laws 31
Act of February 23, 1808, P.L. 31, Ch. XXIV [24]
An ACT to change the name of Lewis Dorleans to Lewis Emery.
    WHEREAS  it has been represented by LEWIS DORLEANS, of the city of Philadelphia, that by the permission of Lewis Emery, he has deemed it expedient, and has agreed to change his name from Lewis Dorleans to Lewis Emery, and he has prayed the legislature to sanction and confirm the said change of name:  Therefore for reasons satisfactorily appearing to the legislature,
    SECT. I.  BE it enacted by the Senate and the House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That Lewis Dorleans of the city of Philadelphia, shall henceforth be called and known by the name of Lewis Emery, and by the same name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as he could have done by his former name, if no change had been made therein.
[Approved 23 Feb. 1808.]

1809-10 Pamphlet Laws 20
Act of February 12, 1810, P.L. 20, Ch. XXII [22]
An ACT establishing the name of Augustine Demetrius Gallitzen.
WHEREAS it has been represented to the legislature, by a petition of AUGUSTINE SMITH, that he has been resident in the United States, about seventeen years, that his family name is Gallitzen, but having assumed the name of Smith, he became a naturalized citizen under that name.  Therefore,
    SECT. I. BE it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That from and after the passage of this act, the aforesaid Augustine Smith is hereby authorized to reassume the name of Augustine Demetrius Gallitzen, and under that name shall be capable in law to hold and convey real estate, to sue and be sued, and to do all such other acts as he might have done under the name of Augustine Smith, and shall be entitled to like privileges and immunities as if he had been naturalized under the name of Gallitzen.
[Approved 12 Feb. 1810.]

1809-10 Pamphlet Laws 161
Act of March 20, 1810, P.L. 161, Ch. CX [110]
An Act to change the name of Charles Swift, junior, to Charles Riche.
WHEREAS it has been represented by CHARLES SWIFT JUNIOR, son of CHARLES SWIFT of the township of Bensalem in the county of Bucks, that at the request of a near relation, he has agreed to change his name from Charles Swift junior, to Charles Riche, and has prayed the legislature to sanction and confirm the said change of name.  Therefore,
    SECT. I. BE it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That he said Charles Swift junior, shall hereafter be known by the name of Charles Riche, and by the same name shall be able and capable in law, to sue and be sued, grant and receive, and do other legal acts as effectually to all intents and purposes, as he could have done by his former name, if no change had been made therein.
[Approved 20 March 1810.]

1810-11 Pamphlet Laws 1
Act of December 22, 1810, P.L. 1, Ch. I [1]
An ACT to change the name of John Harris Pugsley, to John Levett Harris.
    SECT. I. BE it enacted by the Senate and House of Representatives of the commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That the said JOHN HARRIS PUGSLEY shall hereafter be known by the name of John Levett Harris, and by the same name shall be able and capable in law to sue and be sued, grant, take, inherit and receive, and do all other legal acts, as well in courts of justice as elsewhere, as effectually to all intents and purposes, as he could have done by his former name, if no change had been made therein.
[Approved 22 Dec. 1810.]

1811-12 Pamphlet Laws 16
Act of January 17, 1812, P.L. 16, Ch. VII [7]
An ACT to change the name of Voltaire Goldsmith Jones to Thomas Watkin Jones.
    SECT. I. BE it enacted by the senate and house of representatives of the Commonwealth of Pennsylvania, in general assembly met, and it is hereby enacted by the authority of the same, That VOLTAIRE GOLDSMITH JONES shall hereafter be known by the name of Thomas Watkin Jones, and by the same name shall be able and capable in law, to sue and be sued, grant, take, inherit, and receive, and do all other legal acts, as well in courts of justice as elsewhere, as effectually, to all intents and purposes as he could have done by his former name if no change had been made therein.
[Approved 17 Jan. 1812.]

1811-12 Pamphlet Laws 143
Act of March 24, 1812, P.L. 143, Ch. C [100]
An ACT to change the name of Jesse Homer, to that of Jesse Henderson Jones.
    SECT. I. BE it enacted by the senate and house of representatives of the Commonwealth of Pennsylvania, in general assembly met, and it is hereby enacted by the authority of the same, That JESSE HOMER, of the city of Philadelphia, shall hereafter be known by the name of Jesse Henderson Jones, and by the same name shall be able and capable in law to sue and be sued, grant and receive, and to do all other legal acts, as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
[Approved 24 March 1812.]

1814-15 Pamphlet Laws 147
Act of March 13, 1815, P.L. 147, Ch. CVI [106]
An ACT to change the name of Thomas Chronemiller to Thomas Baumgardner.
    SECT. I. BE it enacted by the Senate, and House of Representatives, of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That THOMAS CHRONEMILLER, of the borough of York, shall hereafter be known by the name of Thomas Baumgardner, and by the same name shall be able and capable, in law, to sue and be sued, grant, take, inherit and receive, and do all other legal acts in courts of justice, or elsewhere, as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein; and all grants heretofore made to him in the name of Thomas Baumgardner, are hereby confirmed and made effectual and available in law, and also all his children heretofore born in lawful wedlock, shall be called and known respectively by the name of Baumgardner.
[Approved 13 March 1815.]

1820-21 Pamphlet Laws 2
Act of December 21, 1820, P.L. 2, Ch. II [2]
AN ACT
To change the name of Mary Josephine Sige to Mary Josephine Soullier.
    WHEREAS it has been represented that MARY JOSEPHINE SIGE commonly called Mary Josephine Soullier, a native of the island of Hispaniola, having lost all her friends and relations by the calamities of her native country, was brought to the city of Philadelphia 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 were his own child, which surname from motives of friendship and gratitude she wishes to retain, and to have a legal right to the same.
    SECT. 1. BE it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That Mary Josephine Sige commonly called Mary Josephine Soullier, may, and shall henceforth continue to be called by the names and surname of Mary Josephine Soullier, and by the same names and surname shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as she could have done by her former name if no change had been made therein.
    [Approved 21 Dec. 1820.]

1825-26 Pamphlet Laws 313
Act of April 10, 1826, P.L. 313, Ch. CVII [107]
AN ACT
To change the name of John Keith Slack, and for the relief of the devisees and legatees of James Dunn, deceased.
    SECT. 1. BE it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met and it is hereby enacted by the authority of the same, That the name of JOHN KEITH SLACK be changed to John Slack Keith, and that in and by the said name of John Slack Keith, he may at all times hereafter lawfully sue and be sued, plead and be impleaded, take, hold, occupy, possess and enjoy, grant, bargain, sell, release and convey property, of whatsoever kind, whether real, personal or mixed, and to do and perform all and every such acts, matters and things as he otherwise might or could lawfully do in and by the name of John Keith Slack.     …
    [Approved 10 April 1826.]

1826-27 Pamphlet Laws 367
Act of April 14, 1827, P.L. 367, No. 160
An Act
Changing the name of John Stephens Smith to Kenderton Smith.
    WHEREAS, JOHN STEPHENS SMITH, of the county of Philadelphia, has for some time assumed and been known by the name of Kenderton Smith, and has made conveyances under such assumed name:  Therefore,
    SECT. 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That any conveyance or other act done under said assumed name of Kenderton Smith, by the said John Stephens Smith, are hereby declared valid, and that hereafter the name of the said John Stephens Smith shall be changed to Kenderton Smith.
    [Approved 14 April 1827.]

1827-28 Pamphlet Laws 252
Act of April 9, 1828, P.L. 119, No. 119
An act
Confirming the name of George M. Stroud.
    W H E R E A S, MACDOWEL STROUD, formerly of Stroudsburg, Northampton county, now a resident of the city of Philadelphia, son of DANIEL STROUD, of the first named place, did during his minority assume the name of George, and has been since generally known by the name of George M. Stroud, and has under this latter name, transacted business of various kinds.
            Therefore,
    SECT. 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met and it is hereby enacted by the authority of the same, That all business transacted by Macdowel Stroud, under the assumed name of George M. Stroud, be considered as valid as if the same had been done under the name of Macdowel Stroud, and that hereafter the name of George be taken, and regarded as a part of the name of the said Macdowel Stroud.
    [Approved 9 April 1828.]

1828-29 Pamphlet Laws 129
Act of April 8, 1829, P.L. 129, No. 103
An act
Altering the name of Charles Colladay.
    Whereas, CHARLES COLLADAY has experienced much difficulty and trouble in consequence of there being several other persons residing in Philadelphia, having the same name:         Therefore,
    SECT. 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That after the passage of this act, all business transacted by Charles Colladay under the name of Charles Jackson Colladay, be considered as valid as if the same had been done under the name of Charles Colladay, and that hereafter the name of Jackson be taken and regarded as a part of the name of the said Charles Colladay.
    [Approved 8 April 1829.]

1830-31 Pamphlet Laws 45
Act of January 31, 1831, P.L. 45, No. 35
AN ACT
To change the name of Thomas Wood Abbott to Thomas Abbott Wood.
    WHEREAS, it has been represented by JOHN ABBOTT and ESTHER his wife, (formerly ESTHER WOOD) that they deem it expedient to change the name of their son THOMAS WOOD ABBOTT, to Thomas Abbott Wood, (now aged thirteen years) and that they have prayed the legislature to sanction and confirm the said change of name:  Therefore,
    SECT. 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That the said Thomas Abbott Wood, formerly Thomas Wood Abbott, shall henceforth be called and known by the name of Thomas Abbott Wood; and by the same name shall be able and capable, in law, to sue and be sued, grant and receive, take by devise, bequest or otherwise, and do all other legal acts, as effectually to all intents and purposes as he could have done by his former name, if no change had been made therein.
    [Approved 31 Jan. 1831.]

1830-31 Pamphlet Laws 279
Act of March 30, 1831, P.L. 279, No. 141
AN ACT
To change the name of Samuel Woodcock, of the county of Luzerne, to that of Samuel L Wood, and to legitimate Samuel Breder, of Northampton county.
    SECT. 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That SAMUEL WOODCOCK be, and be [sic; he?] hereby is authorised, to change his name from Samuel Woodcock to that of Samuel L. Wood, and he shall henceforth be called and known by the name of Samuel L. Wood; and by the same name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts, as effectually to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    SECT. 2.
    Approved 30 March 1831.

1831-32 Pamphlet Laws 37
Act of January 30, 1832, P.L. 37, No. 24
AN ACT
To change the names of Philip William Burgholthous, Anthony Daniel Burgholthouse and Barnard Henry Burgholthous of the county of York.
    SECT. 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That PHILIP WILLIAM BURGHOLTHOUS be and he is hereby authorized to change his name from Philip William Burgholthous, to that of Philip William Burg, and he shall henceforth be called and known by the name of Philip William Burg, and by the same name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    SECT.2.  And be it further enacted by the authority aforesaid, That ANTHONY DANIEL BURGHOLTHOUS be and he is hereby authorized to change his name from Anthony Daniel Burgholthous to that of Anthony Daniel Burg, and he shall henceforth be called and known by the name of Anthony Daniel Burg, and by the same name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    SECT.3. And be it further enacted by the authority aforesaid, That BARNARD HENRY BURGHOLTHOUS be and he is authorized to change his name from Barnard Henry Burgholthous to that of Barnard Henry Burg and he shall from henceforth be called and known by the name of Barnard Henry Burg, and by the same name shall be able and capable in law to sue and be sued, grant and receive, and shall do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    [Approved 30 Jan. 1832.]

1832-33 Pamphlet Laws 81
Act of March 18, 1833, P.L. 81, No. 47
AN ACT
To change the name of Sebastian Gundt, George Henry Gundt, and Benjamin Gundt, of the county of Northampton, and John George Gundt, of the county of Bucks.
    SECT. 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same,  That SEBASTIAN GUNDT, GEORGE HENRY GUNDT, and BENJAMIN GUNDT, of the county of Northampton and JOHN GEORGE GUNDT, of the county of Bucks, be, and they are hereby respectively authorized to change their names from Sebastian Gundt, to that of Sebastian Goundie; and from George Henry Gundt, to that of George Henry Goundie; from Benjamin Gundt, to that of Benjamin Goundie; from John George Gundt, to that of John George Goundie;—and they shall henceforth be called and known by the name of Sebastian Goundie, George Henry Goundie, Benjamin Goundie, and John George Goundie, and by the same names shall be able and capable in law, respectively, to sue, and be sued, grant and receive, and do all other legal acts, as effectually, to all intents and purposes, as they could have done by their former names, if no change had been made therein.
    [Approved 18 March 1833.]

1832-33 Pamphlet Laws 143
Act of April 4, 1833, P.L. 143, No. 75
AN ACT
To change the name of Marquis William Twitchell, to that of Marquis William Wilmot, and to confer upon the illegitimate children of John Eichelberger, the rights of children born in lawful wedlock, and to legitimate the children of James Normand.
    SECT. 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That MARQUIS WILLIAM TWITCHELL be and he is hereby authorized to change his name from Marquis William Twitchell to that of Marquis William Wilmot, and he shall henceforth be called and known by the name of Marquis William Wilmot, and by the same name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts, as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    SECT. 2. ….
    SECT. 3. ….
    [Approved 4 April 1833.]

1834-35 Pamphlet Laws 100
Act of April 1, 1835, P.L. 100, No. 67
An Act
To change the name of John Hitchcock, of the city of Philadelphia, and others.
    SECTION. 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That JOHN HITCHCOCK be and he is hereby authorized to change his name from John Hitchcock to John Ives; and he shall henceforth be called and known by the name of John Ives; and by the same name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    SECTION. 2.  JOHN HAMER be and he is hereby authorized to change his name from John Hamer to Nelson Somerville; and he shall henceforth be called and known by the name of Nelson Somerville; and by the same name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    SECTION. 3.  The name of JOHN LINDSAY FURGUSON PIZANT be and it is hereby changed to John Lindsay Furguson; and he said John shall be henceforth called and known by the name of John Lindsay Furguson; and by that name he shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had ever been made therein.
    SECTION. 4.  The name of MARY ANN FLOYD be and it is hereby changed to Mary Ann Stanley; and the said Mary Ann shall be henceforth called and known by the name of Mary Ann Stanley; and by that name she shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually, to all intents and purposes, as she could have done by her former name, if no change had been made therein.
    [Approved 1 April 1835.]

1838-9 Pamphlet Laws 638
Resolution of February 9, 1839, P.L. 638, No. 5
RESOLUTION
Authorising [sic] Mary Donald to change her name to Mary Connelly.
    RESOLVEDBy the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met , That MARY DONALD, of the county of Westmoreland, be authorized to change her name from Mary Donald, to Mary Connelly, and she shall henceforth be called and known by the name of Mary Connelly, and by that name shall be able and capable in law to sue and be sued, grant and receive and do all other legal acts, as effectually to all intents and purposes, as she could have done by her former name if no change had been made therein.
    [Approved 9 Feb. 1839.]

1838-9 Pamphlet Laws 107
Act of March 16, 1839, P.L. 107, No. 54
A N   A C T
Authorizing Mary McCormick to change her name to Mary Temple.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That MARY M’CORMICK, of the county of Jafferson [sic], be authorized to change her name from Mary M’Cormick to Mary Temple—and she shall henceforth be called and known by the name of Mary Temple—and by that name shall be able and capable in law, to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes, as she could have done by her former name, if no change had been made therein.
    [Approved 16 March 1839.]

1840 Pamphlet Laws 37
Act of February 6, 1840, P.L. 37, No. 7
A N   A C T
Authorizing Elie A. F. Vallette, to change his name to Elie Augustus F. Lavallette, and family name to Lavallette, instead of Vallette.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same: That ELIE A. F. VALLETTE, of the county of Philadelphia, be authorized to change his name from Elie A. F. Vallette, to Elie Augustus F. Lavallette; and by that name shall be able and capable in law, to sue and be sued, grant and receive, and do all other legal acts, as effectually, to all intents and purposes, as they could have done by their former name, if no change had been made therein.
    [Approved 6 Feb. 1840.]

1840 Pamphlet Laws 540
Act of May 27, 1840, P.L. 540, No. 208, § 6
A N   A C T
To authorize the trustees of the Central Savings Association of Philadelphia, to sell and convey certain real estate, and for other purposes.
    W H E R E A S, …
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same:
    SECTION 6.  That WILLIAM PATCH, of the city of Philadelphia, be authorized to change his name from William Patch to William P. Homer, and he shall henceforth be called and known by the name of William P. Homer, and by that name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    SECTION 7. …
    [Approved 27 May 1840.]

1840 Pamphlet Laws 182
Act of March 20, 1840, P.L. 182, No. 83
A N   A C T
Changing the names of Edward Smith, and Isaac Handy Smith, to Edward Smith Handy, and Isaac Smith Handy.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That EDWARD SMITH, and ISAAC HANDY SMITH, both of the city of Philadelphia, sons of ISAAC P. SMITH of Snow Hill, Worcester county, in the state of Maryland, be and they are hereby authorised [sic] to change their respective names, from Edward Smith, to Edward Smith Handy, and from Isaac Handy Smith, to Isaac Smith Handy; and by the said names shall be hereafter respectively called and known, for all and every object, interest and purpose whatever.
    [Approved 20 March 1840.]

1842 Pamphlet Laws 99
Act of March 17, 1842, P.L. 99, No. 50
A N   A C T
To change the venue in a certain action now pending in the court of Common Pleas, of Clarion county, and for other purposes.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 8.  That WILLIAM DUCK, JACOB DUCK, PHILIP DUCK, AMELIA DUCK, their several children and the children of their brother PETER DUCK, late of the county of Cumberland, deceased, shall henceforth be called and known by the name of William Dock, Jacob Dock, Philip Dock, and Amelia Dock, and that their several children and the children of their brother Peter, deceased, shall also change and assume from henceforth the surname of “Dock,” and be called and known by the name of Dock, and by that name shall all be able and capable in law to sue and be sued, grant and receive, take by devise, bequest or otherwise, and do all other legal acts as effectually to all intents and purposes as they severally would have done by their former name, if no change had been made therein.
    SECTION 9. That ELIAS HICKS PARKER, of the county of Philadelphia, shall henceforth be called and known by the name of Morris S. Parker, and by this name be capable of suing and being sued, and of granting or taking any estate in the same manner he could have done if no change had been made therein.
    SECTION 10. …
    [Approved 17 March 1842.]

1842 Pamphlet Laws 129
Act of March 18, 1842, P.L. 129, No. 58
A N   A C T
To change the name of James Smit Otis, of the city of Philadelphia, and for other purposes.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That JAMES SMITH OTIS, son of ISAAC OTIS, of the city of Philadelphia, be and is hereby authorized to change his name from James Smith Otis to Isaac Otis, and he shall henceforth be called and known by the name of Isaac Otis, and by that name he shall be able and capable in law, to sue and be sued, grant, receive and inherit, and do all other legal acts as effectually, to all intents and purposes as he could have done if no change had been made therein.
    SECTION 2.  …
    SECTION 3. …
    [Approved 18 March 1842.]

1843 Pamphlet Laws 4
Act of January 25, 1843, P.L. 4, No. 3
A N   A C T
To change the name of John Young, of Westmoreland county, to John Young Forrester.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That JOHN YOUNG, of the county of Westmoreland, and state of Pennsylvania, is hereby authorized to change his name from John Young, to John Young Forrester, and he shall be called henceforth by the name of John Young Forrester; and by that name shall be able and capable in law, to sue and be sued, grant and receive property, and do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    [Approved 25 Jan. 1843.]

1843 Pamphlet Laws 22
Act of February 15, 1843, P.L. 22, No. 11
A N   A C T
To change the name of Lloyd Wharton, of the county of Philadelphia.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That LLOYD WHARTON, of the county of Philadelphia, be and he is hereby authorized to change his name from Lloyd Wharton to Lloyd Wharton Bickley; and he shall henceforth be called and known by the name of Lloyd Wharton Bickley, and the same surname of Bickley, shall be borne by his children: and by the said name of Lloyd Wharton Bickley, he shall be able and capable in law to sue and be sued, grant, receive and inherit, and do all other legal acts as effectually, to all intents and purposes, as he could have done if no change had been made therein.
    [Approved 15 Feb. 1843.]

1843 Pamphlet Laws 279
Act of April 18, 1843, P.L. 279, No. 136
A N   A C T
To change the names of certain persons therein named.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania, in General Assembly met, and it is hereby enacted by the authority of the same, That T. N. M’MICHAEL, of the county of Philadelphia, be authorized to change his name from T. N. M’Michael to George W. Mitchell, and by that name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    SECTION 2. That JONATHAN LEONARD EASTMAN, of the city of Philadelphia, shall henceforth be called and known by the name of Joseph Leonard Eastman, and by that name be capable of suing and being sued, and of granting or taking any estate, in the same manner he could have done by his former name if no change had been made therein.
    SECTION 3. That JOHN BLAIR, of the county of Allegheny, be authorized to change his name from John Blair to John Washington Blair, and by that name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    SECTION 4. That SAMUEL THOMAS, of the county of Philadelphia, be authorized to change his name to Samuel Adam Thomas, and by that name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    SECTION 5. That MANUEL MOSES, of the city of Philadelphia, be and he is hereby authorized to change his name from Manuel Moses, and he shall henceforth be called and known by the name of Manuel W. Phipps, and by that name shall be able and capable in law to sue and be sued, grant, receive and inherit any estate, real or personal, and to do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    SECTION 6. That EVREAD OTES [sic; should be OLES—see Act of January 26, 1844, P.L. 592, No. 6], of the county of Juniata, shall henceforth be called and known by the name of Everard Otes, by that name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    SECTION 7. That FRANCIS S. CORBIN be and is hereby authorized to change his name from Francis S. Corbin to Francis Sims, and he shall henceforth be called and known by the name of Francis Sims, and by the same name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually to all intents and purposes as he could have done by his former name if no change had been made therein.
    [Approved 18 April 1843.]

1844 Pamphlet Laws 592
Resolution of January 26, 1844, P.L. 592, No. 6
R E S O L U T I O N
For the correction of an error in the sixth section of “An Act to change the names of certain persons named there,” passed eighteenth April, one thousand eight hundred and forty-three.
    WHEREAS, EVREAD OLES of the county of Juniata, made application to the legislature at its last session for a change in his Christian name merely, so that he might be called and known by the name of Everard Oles: And whereas, A mistake occurred in transcribing or printing the sixth section of “ An act to change the names of certain persons named,” passed eighteenth April, A. D., eighteen hundred and forty-three, by which the name of said petitioner was changed to Everard Otes instead of Everard Oles; and for the purpose of correcting this error, Therefore
    Resolved by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, That the said EVREAD OLES of the county of Juniata, shall henceforth be called and known by the name of Everard Oles, and by that name shall be able and capable in law to sue and be sued, grant and receive and do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name if no change had been made.
    [Approved 26 Jan. 1844.]

1844 Pamphlet Laws 44
Act of February 16, 1844, P.L. 44, No. 27
A N   A C T
To change the name of a certain young lady therein named.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That CLARISSA TAYLOR, of the borough of Franklin, and State of Pennsylvania, is hereby authorized to change her name from Clarissa Taylor, to Clarissa Taylor Howe, and she shall be henceforth called and known by the name of Clarissa Taylor Howe; and by that name shall be able and capable in law to sue and be sued, to grant and receive property, and do all other legal acts as effectually, to all intents and purposes, as she could have done under her former name, if no change had been made therein.
    [Approved 16 February 1844.]

1844 Pamphlet Laws 303
Act of April 18, 1844, P.L. 303, No. 212
A N   A C T
To change the names of certain persons therein named.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That ELIZA JANE JARVIS, of Allegheny county, the daughter of OLIVER J. JARVIS, and now the adopted child of JAMES and HANNAH MILES, shall henceforth be called and known by the name of Eliza Jane Miles, and by this name capable of suing and being sued, and of granting or taking any estate in the same manner she could have done if no change had been made therein.
    SECTION 2.  That JOHN A. MERVIN, of the county of Philadelphia, be and he is hereby authorized to change his name from John A. Mervin, to John A. Schloussher, and he shall henceforth be called and known by the name of John A. Schloussher, and by that name shall be able and capable in law, to sue and be sued, grant and receive, and do all other legal acts, as effectually to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    SECTION 3.  That JAMES E. BACKHOUSE, of the city of Pittsburgh, son of THOMAS and EMILY BACKHOUSE, be and he is hereby authorized to change his name from James E. Backhouse, to James E. King, and by that name shall be able and capable in law, to sue and be sued, grant, receive and inherit, and do all other legal acts, as effectually to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    SECTION 4.  That THOMAS GREEN, son of ESTHER GREEN, late of Crawford county, and now the adopted child of WILLIAM WAIT, of said county, shall hereafter be called and known by the name of Thomas Shephard Wait, and by that name be capable of suing and being sued, and of granting or taking any estate in the same manner as he could have done if no change had been made therein.
    SECTION 5.  That the name of THOMAS EVANS, son of JOHN C. and HANNAH R. EVANS, of the city of Philadelphia, shall be and the same is hereby changed to that of Thomas L. Evans; and the name of DAVID WESLEY HAZZARD, of the said city, shall be and the same is hereby changed to that of Wesley Hazzard, and by that names the parties respectively shall be able and capable in law, to sue and be sued, grant and receive, and do and perform all other legal acts and things, as fully and effectually, to all intents and purposes, as they could have done by their former names, if no changes had been made therein.
    [Approved 18 April 1844.]

1845 Pamphlet Laws 237
Act of March 28, 1845, P.L. 237, No. 167
A N   A C T
To authorize John Newton Graham to change his name.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That JOHN NEWTON GRAHAM, of the borough and county of Butler, be and he is hereby authorized to change his name from John Newton Graham to John Newton Pollock, and by that name he shall be able and capable in law to sue and be sued, to grant and receive property, and to do all other legal acts, as effectually, to all intents and purposes, as he could have done under his former name, if no change had been made therein.
    [Approved 28 March 1845.]

1845 Pamphlet Laws 247
Act of March 28, 1845, P.L. 247, No. 176
A N   A C T
To authorize Frederik Nase, Jesse B. Nase and Charles Nase, and others, to change their surnames.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That FREDERICK NASE, JESSE B. NASE and CHARLES NASE, of the county of Lehigh, be and they are hereby authorized to change their surnames respectively from Nase to Nehs; and they shall henceforth by called and known by the names of Frederick Nehs, Jesse B. Nehs and Charles Nehs, and by those names they shall severally be able and capable in law to sue and be sued, to grant and receive property, and to do all other legal acts as effectually, to all intents and purposes, as they could have done severally under their former names, if no change had been made therein.
    SECTION 2.  That WILLIAM ROBINSON, of the city of Philadelphia, (gunsmith,) is hereby authorized to change his name to William Robertson, (that being originally his name,) and by that name he shall be able and capable in law to sue and be sued, grant and receive property, and do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.”
    SECTION  3.
    SECTION 4.  That the name of SAMUEL TASH, of the city of Philadelphia, be and the same is hereby changed to Samuel Tash Powell; and he shall be able and capable in law to sue and be sued, grant and receive property, and do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    Approved 28 March 1845.

1845 Pamphlet Laws 448
Act of April 15, 1845, P.L. 448, No. 293
A N   A C T
Changing the names of certain persons.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That the name of MARTIN LONG, [second,] of the borough of Wilkesbarre, county of Luzerne, be and the same is hereby changed to Marx Long; by which name he shall hereafter be able and capable in law to hold all property and rights of property, which heretofore have become vested in him by the name of Martin Long, [second.]
    SECTION 2.  That the name of JOSEPH MIRES HEARBERT, of Wilkins township, Allegheny county, be and the same is hereby changed to Joseph Mires Kuhns; by which name he shall hereafter be able and capable to hold all property and rights of property to which he has been or may hereafter be in any manner entitled.
    SECTION 3.  That the name of PETER MALONY, of the county of Philadelphia, be and the same is hereby changed to Peter Lamb; and he shall henceforth be called and known by the name of Peter Lamb, and by that name he shall be able and capable in law to sue and be sued, to grant and receive property, and to do all other legal acts as effectually, to all intents and purposes, as he could have done under his former name, if no change had been made therein.
    Approved 15 April 1845.

1846 Pamphlet Laws 495
Act of April 21, 1846, P.L. 495, No. 394
A N   A C T
Changing the name of Mary Schaper, to that of Mary Simmons.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That MARY SCHAPER, of Philadelphia, shall henceforth be called and known by the name of Mary Simmons, and by that name, be capable of suing and being sued, and of granting and taking any real or personal estate, by grant, devise or purchase, in the same manner, as if she had been baptized, and always known by the name of Mary Simmons.
    [Approved 21 April 1846.]

1847 Pamphlet Laws 325
Act of February 8, 1847, P.L. 325, No. 265
A N   A C T
To change the name of John M’Gloughlin to John M’Gloughlin Swartz.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That from and after the passage of this act, JOHN M’GLOUGHLIN, of Lancaster, shall be called and known by the name of John M’Gloughlin Swartz; and by that name be capable of suing and being sued, and of granting and taking any real or personal estate, by grant, devise or purchase, in the same manner as if he had been baptized and always known by the name of John M’Gloughlin Swartz.
    [Approved 8 Feb. 1847.]

1848 Pamphlet Laws 613 (Appendix)
Act of March 8, 1847, P.L. 613, No. 391
A N   A C T
To change the name of Raiment Sherman, to Raiment Garnet.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That RAIMENT SHERMAN, of the township of Columbia, in the county of Bradford, be authorized to change his name from Raiment Sherman to Raiment Garnet; and he shall henceforth be called and known by the name of Raiment Garnet, and by that name shall be able and capable in law to sue and be sued, grant and receive, and to do all other acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    [Approved 8 March 1847.]

1847 Pamphlet Laws 419
Act of March 16, 1847, P.L. 419, No. 345
A N   A C T
To cure a defect in the title to certain real estate, and relative to the real estate of John B. Mish, deceased, and the preservation of liens, and for other purposes.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  …
    SECTION 7. That the name of HUNKING WINKLEY, of Philadelphia, be and hereby is changed to that of Henry Winkley, with like legal effects, in all respects, as if he had been always called and known by the latter name.
    [Approved 16 March 1847.]

1848 Pamphlet Laws 69
Act of January 20, 1848, P.L. 69, No. 64
A N   A C T
To change the name of Nathan Zachariah to Charles Johnson.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That NATHAN ZACHARIAH, of the county of Philadelphia, be and he is hereby authorized to change his name from Nathan Zachariah to Charles Johnson; and he shall be henceforth called and known by the name of Charles Johnson, and by that name shall be able and capable in law to sue and be sued, grant, receive, take and inherit, any estate, real or personal, and to do all other legal acts as effectually to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    [Approved 20 Jan. 1848.]

1848 Pamphlet Laws 212
Act of February 8, 1848, P.L. 212, No. 180
A N   A C T
To change the name of Adaline Beidler to Adaline Shelly.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That ADALINE BEIDLER, of the county of Lancaster, be and she is hereby authorized to change her name from Adaline Beidler to Adaline Shelly; and she shall henceforth be called and known by the name of Adaline Shelly, and by that name shall be able and capable in law to sue and be sued, grant, receive, take and inherit any estate, real or personal, and to do all other legal acts as effectually, to all intents and purposes, as she could have done by her former name if no change had been made therein.
    [Approved 8 Feb. 1848.]

1848 Pamphlet Laws 201
Act of March 18, 1848, P.L. 201, No. 167
A N   A C T
To change the name of David Richardson Bair.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That henceforth the name of DAVID RICHARDSON BAIR, an adopted son of THOMPSON RICHARDSON, of Westmoreland county, shall be David Richardson; in which name he shall be competent to sue and be sued, and to transact business, and he is hereby invested with all the legal rights of a legitimate son of said Thompson Richardson.
    [Approved 18 March 1848.]

1848 Pamphlet Laws 243
Act of March 24, 1848, P.L. 243, No. 203
A N   A C T
To change the name of Jacob Forney to Jacob Howard Forney.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That JACOB FORNEY, of Maiden Creek township, Berks county, be authorized to change his name from Jacob Forney to Jacob Howard Forney, and by that name shall be able and capable in law, to sue and be sued, grant and receive real estate, and to do all other acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    [Approved 24 March 1848.]

1848 Pamphlet Laws 269
Act of March 27, 1848, P.L. 269, No. 220
A N   A C T
To change the name of Charles Mitchell Smith to Charles Mitchell Smith Leslie, that of Christopher List to Charles List, and that of John Boartsenhart to John B. Hart, and that of William Black, Jr. to William Krebs.
    WHEREAS, ALEXANDER SMITH, of the county of Philadelphia, and SUSAN L., his wife, having by petition read, concurred and joined in the request of their son, CHARLES MITCHELL SMITH, born in lawful wedlock, and being yet a minor, that his name shall be changed from Charles Mitchell Smith to Charles Mitchell Smith Leslie, with a confirmation of all his rights and privileges to him under that name; therefore,
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That their son, born in lawful wedlock as aforesaid, is hereby authorized to change his name from Charles Mitchell Smith to Charles Mitchell Smith Leslie, and by that name he shall be able and capable in law to sue and be sued, plead and be impleaded, to grant, receive and inherit, purchase, have, hold and enjoy property, real and personal, and do all other legal acts whatsoever, as effectually, to all intents and purposes, as he could have done, and would have been able to do, by his former name, if no change had been made therein.
    SECTION 2.  That from and after the passage of this act, CHRISTOPHER LIST of Philadelphia, shall be called and known by the name of Charles List, and by that name be capable of suing and being sued, and of granting and taking any real or personal estate, by grant, demise or purchase, in the same manner as if he had been always known by the name of Charles List.
    SECTION 3.  That from and after the passage of this act, JOHN BOARTSENHART, of Mifflin county, shall be called and known by the name of John B. Hart, and by that name be capable of suing and being sued, and of granting and taking any real or personal estate, by grant, demise or purchase, in the same manner as if he had been always known by the name of John B. Hart.
    SECTION 4.  That WILLIAM BLACK, JUNIOR, of the city of Allegheny, of the county of Allegheny, be and is hereby authorized to change his name from William Black, junior, to that of William Krebs, and he shall henceforth be called and known by the name of William Krebs, and by that name he shall be able and capable in law to sue and be sued, grant, receive and inherit property, and to do all other legal acts and things, as fully and effectually, to all intents and purposes, as he could have done under his former name, if no change had been made therein.
    [Approved 27 March 1848.]

1848 Pamphlet Laws 320
Act of April 1, 1848, P.L. 320, No. 257
A N   A C T
To change the name of Franklin Bear Swar to Franklin Swar Bryan, the name of a cavalry troop of Lehigh county, and the name of Haddington college to William Penn college.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That from and after the passage of this act, FRANKLIN BEAR SWAR, of Lancaster county, shall be called and known by the name of Franklin Swar Bryan; and by that name be capable of suing and being sued, and of granting and taking any real or personal estate, by grant, demise or purchase, in the same manner as if he had been always known by the name of Franklin Swar Bryan.
    SECTION 2. ….
    [Approved 1 April 1848.]

1848 Pamphlet Laws 506
Act of April 11, 1848, P.L. 506, No. 353
A N   A C T
To establish a uniform line along the river Delaware, in front of the incorporated districts of the Northern Liberties and Kensington, in reference to county bridges, changing the name of Andrew Jackson Glarfke, to Andrew G. Jackson, to issuing subpænas for witnesses by auditors, exempting the real estate of the Pennsylvania society for promoting the abolition of slavery, from taxation, in reference to fees of constables in Schuylkill county, in reference to the removal of the barn of Amos George, in the township of Blockley, county of Philadelphia, and to change the name of Dallas township, Lehigh county, to Washington, and relative to the commissioners of Kensington and Richmond, in Philadelphia county.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 3.  That ANDREW JACKSON GLARFKE, of Pottsville, in the county of Schuylkill, be authorized to change his name from Andrew Jackson Glarfke, to Andrew G. Jackson; and he shall henceforth be called and known by the name of Andrew G. Jackson, and by that name shall be able and capable in law to sue and be sued, grant and receive real estate, and to do all other acts effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    SECTION 4. ….
    [Approved 11 April 1848.]

1857 Pamphlet Laws 695 APPENDIX—1849.
Act of March 6, 1849, P.L. 695, No. 709
A N   A C T
To change the name of Mary Ann Loudenslager, George G. Loudenslager and Bartholomew G. Loudenslager to Louden.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That MARY ANN LOUDENSLAGER, GEORGE G. LOUDENSLAGER and BARTHOLOMEW G. LOUDENSLAGER, of the county of Philadelphia, be and are hereby authorized to change their names respectively to Mary Ann Louden, George G. Louden and Bartholomew G. Louden, and they shall henceforth be called and known by the name of Louden; and by that name shall be able and capable in law to sue and be sued, grant, receive, take and inherit any estate real or personal, and to do all other legal acts as effectually to all intents and purposes as they could have done by their former names if no change had been made therein.
    [Approved 6 March 1849.]

1849 Pamphlet Laws 480
Act of April 7, 1849, P.L. 480, No. 330
A N   A C T
To authorize the school directors of Mount Pleasant township, Westmoreland county, to assess additional taxes for school purposes; to incorporate the Kensington steam navigation company; relative to school taxes in Allegheny county; to change the name of Frederick Kuntz; relative to the claim of Barnes and Johnston for damages; to authorize the reverend George Morton to sell certain real estate; to authorize the court of common pleas of Westmoreland county, to appoint auditors to examine the account of Thomas L. Drum; relative to tolls on canals and railroads in this commonwealth; to authorize the treasurer of Carbon county, to pay over certain taxes.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 4.  That FREDERICK KUNTZ, of the county of Philadelphia, be and he is hereby authorized to change his name, and shall henceforth be known and called by the name of Koons, and by that name shall be able and capable in law to sue and be sued, grant, receive, take and inherit any estate real and personal, and to do all other legal acts, as effectually, to all intents and purposes, as he could have done by his former name if no change had been made therein.
    SECTION 5. ….
    [Approved 7 April 1849]

1849 Pamphlet Laws 501
Act of April 9, 1849, P.L. 501, No. 343
A N   A C T
To authorize the school directors of the borough of Pottsville, to sell certain real estate, and to increase the number of school directors in said borough; authorizing the school directors of the city of Pittsburg to borrow money; to levy a tax on dogs in East Whiteland township, Chester county, and in Newville, Cumberland county; and increasing the number of school directors in Spring Garden, Philadelphia county; changing the name of Thomas Urie Chambers to Thomas Davison Urie; authorizing the commissioners of Warren county, to appropriate money to build a bridge over Kinzua creek; and relating to borough elections in Rochester, Beaver county.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 13.  That THOMAS URIE CHAMBERS, of the county of Cumberland, be and he is hereby authorized to change his name; and his name is hereby changed to that of Thomas Davidson Urie, by which name he shall hereafter be called and known, and by that name he shall be capable to sue, and may be sued, grant, receive and inherit property, and to do all other legal acts and things, as fully and effectually to all intents and purposes, as he could have done under his former name if no change had been made therein.
    SECTION 14. …
    [Approved 9 April 1849.]

1850 Pamphlet Laws 78
Act of February 19, 1850, P.L. 78, No. 79
A N   A C T
To change the name of David Gemmill Bordley to that of James Bordley Gemmill.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That from and after the passage of this act, DAVID GEMMILL BORDLEY, now of the City of Philadelphia, shall be called and known by the name of James Bordley Gemmill, and by that name shall be capable of suing and being sued, and of taking any real or personal estate by descent, devise or purchase, and of granting or devising the same in the same manner as if he had been always known by the name of James Bordley Gemmill.
    [Approved 19 Feb. 1850.]

1850 Pamphlet Laws 270
Act of February 19, 1850, P.L. 270, No. 222
A N   A C T
To change the name of James Elder and George Elder, and confer on them the rights and privileges of children born in lawful wedlock; and to change the name of Robert Jones to Robert Clarenden Jones.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That from and after the passage of this act, JAMES ELDER and GEORGE ELDER, illegitimate sons of JAMES DORSEY and ELIZABETH DORSEY, his wife, of Washington county, shall be called and known by the names of James Dorsey and George Dorsey
    SECTION 2.  That ROBERT JONES, of the county of Philadelphia, be and he is hereby authorized to change his name from Robert Jones to Robert Clarenden Jones, and he shall henceforth be called and known by the name of Robert Clarenden Jones, and by that name he shall be able and capable in law to sue and be sued, grant, receive and inherit property, and do all other legal acts and things as fully and effectually, to all intents and purposes, as he could have done under his former name if no change had been made therein.
    [Approved 19 Feb. 1850.]

1850 Pamphlet Laws 252
Act of March 22, 1850, P.L. 252, No. 210
A N   A C T
To change the name Jonathan Cooper Steel to Jonathan Cooper Fincher; an [sic] the name of Thomas Kirkpatrick to Thomas Kirk.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That JONATHAN COOPER STEEL, of the town of Mauch Chunk, in the county of Carbon, and state of Pennsylvania, be and is hereby authorized to change his name from Jonathan Cooper Steel to Jonathan Cooper Fincher; and he shall henceforth be called and known by the name of Jonathan Cooper Fincher, and by that name shall be able and capable in law to sue and be sued, grant, receive, take and inherit any estate real or personal, and do all other legal acts and things as effectually, to all intents and purposes, as he could have done under his former name if no change had been made therein.
    SECTION 2.  That THOMAS KIRKPATRICK, of the township of Worth, in the county of Mercer, in the state of Pennsylvania, be and is hereby authorized to change his name to Thomas Kirk; and he shall henceforth be called and known by the name of Thomas Kirk, and by that name he shall be able and capable in law to sue and be sued, grant, receive and inherit property, and do all other legal acts and things, as fully and effectually to all intents and purposes, as he could have done under his former name, if no change had been made therein; and all acts and deeds heretofore by him done and executed under the name of Thomas Kirk, are hereby declared good and valid, as if done and executed under the name of Thomas Kirkpatrick; and all deeds or other legal conveyances heretofore executed by any one to him by the name of Thomas Kirk, shall be held and deemed as good and valid as if the same had been executed to him by the name of Thomas Kirkpatrick.
    [Approved 22 March 1850.]

1850 Pamphlet Laws 321
Act of April 2, 1850, P.L. 321, No. 253
A N   A C T
To legitimate John R. Johnston, of Sacramento, city, California, and Charles Bennett, of the county of Luzerne, in the state of Pennsylvania; also, Samuel Lee, California Lee and Lurany Lee, of Armstrong county; to change the name of Jacob Lindecoogel, of Lehigh county; to extend the time for the completion of the Danville railroad; to declare the East Fork of Sinnemahoning creek a public highway; relative to the estate of David Bacon, deceased; and correcting an error in a certain act of assembly.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  …
    SECTION 2.
    SECTION 3.
    SECTION 4.  That JACOB LINDECOOGEL, of the county of Lehigh, be and he is hereby authorized to change his name from Jacob Lindecoogel to Joseph Lind, and he shall henceforth be called and known by the name of Jacob Lind; and by that name shall be able and capable in law to sue and be sued, grant and receive, and do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name if no change had been made therein.
    ….
    [Approved 2 April 1850.]

1850 Pamphlet Laws 1050
Act of May 13, 1850, P.L. 1050, No. 473
A N   A C T
For the relief of William Trimble, of Chester county, and to incorporate the Philadelphia College of Dentistry; to change the name of George Nutting to George Lagrande; and relative to the Chester County mining company, and Montgomery County mining company.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  …
    SECTION 3.  That from and after the passage of this act GEORGE NUTTING, of Wayne county, shall be called and known by the name of George Lagrande, and by that name be capable of suing and being sued, and of granting and taking any real or personal estate by grant, demise or purchase, in the same manner as if he had been always known by the name of George Lagrande.
    ….
    [Approved 13 May 1850.]

1851 Pamphlet Laws 853 APPENDIX.
Act of May 14, 1850, 1851 P.L. 853, No. 513
A N   A C T
To incorporate the president and managers of the Clarion and Allegheny Turnpike Road Company, supplementary to the act regulating turnpike and plank road companies, and to annul the marriage contract between Jonathan Race and Jane his wife, relative to the Frankford and Bristol Turnpike Road Company, the trustees of Ephraim Clark, repealing the thirty-sixth section of act granting certain authorities to the cities of Lancaster and Philadelphia, changing the name of Mary Ann Hindman, relative to ward elections in Moyamensing, legitimizing the daughter of Daniel Brubaker, and the Philadelphia society for the support of charity schools.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 15. That from and after the passage of this act, MARY ANNA H. HINDMAN, of the city of Philadelphia, shall be called and known by the name of Mary Anna H. Hoskins, and by that name be capable of suing and being sued, and granting and taking any estate, real or personal, by grant, demise, or purchase, in the same manner as she could have done had she been always known by the name of Mary Anna H. Hoskins.
    SECTION 17.
    ….
    [Approved 14 May 1850.]

1851 Pamphlet Laws 297
Act of March 11, 1851, P.L. 297, No. 207
A N   A C T
To change the name of Thomas Orrin Nutting to Thomas Xerxes, and relative to the Buck Mountain Coal Company.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That from and after the passage of this act THOMAS ORRIN NUTTING, of the borough of Honesdale, in Wayne county, shall be called and known by the name of Thomas Xerxes, and by that name shall be capable of suing and being sued, of taking any real or personal estate by descent, devise, or purchase, and of granting or devising the same in the manner as if he had always been known by the name of Thomas Xerxes.
    SECTION 2. ….
    [Approved 11 March 1851.]

1851 Pamphlet Laws 176
Act of March 18, 1851, P.L. 176, No. 130
A N   A C T
To change the names of Moses Ellsworth ro Robert Robinson, of Andrew Jackson Green to Harr Green Williams, of James Young to James Thompson Young, and of William Harrington Moss to William Harrington.
    SECTION I.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That from and after the passage of this act, MOSES ELLSWORTH, of the county of Greene, shall be called and known by the name of Robert Robinson, and by that name shall be capable of suing and being sued, of taking any real or personal estate by descent, devise, or purchase, and of granting or devising the same in the same manner as if he had always been known by the name of Robert Robinson.
    SECTION 2.  That from and after the passage of this act, ANDREW JACKSON GREEN, of the Northern Liberties of Philadelphia, shall be called and known by the name of Harry Green Williams, and by that name shall be capable of suing and being sued, of taking any real or personal estate by descent, devise, or purchase, and of granting or devising the same, in the same manner as if he had always been known by the name of Harry Green Williams.
    SECTION 3.  That JAMES YOUNG, of the city of Philadelphia, in the State of Pennsylvania, be, and hereby is authorized to change his name from James Young to James Thompson Young, and he shall henceforth be called and known by the name of James Thompson Young, and by that name he shall be able and capable in law to sue and be sued, grant, receive, and inherit property, and do all other legal acts and things as fully and effectually, to all intents and purposes, as he could have done under his former name, if no change had been made therein; and all acts and deeds heretofore done by him under the name of James Thompson Young, are hereby declared good and valid as if done under the name of James Young.
    SECTION 4.  That WILLIAM HARRINGTON MOSS, of the city of Philadelphia, be, and he is hereby authorized to change his name, and shall henceforth be known and called by the name of William Harrington; and by that name he shall be able and capable in law to sue and be sued, grant, receive, take and inherit any estate, real and personal, and to do all other legal acts as effectually, to all intents and purposes, as he could have done under his former name, if no change had been made therein.
    [Approved 18 March 1851.]

1851 Pamphlet Laws 255
Act of March 25, 1851, P.L. 255 [at p. 256], No. 184, ‘ 4
A N   A C T
To incorporate the Wattsburg and State Line Plank Road Company, to change the name of Wirtz McMicken, relative to the estates of Jane Morehead, of Indiana county, a lunatic, and of John F. Means and Simon Stevens to establish a ferry over the Susquehanna river, in Bradford county, and to authorize Alvin H. Parker, trustee, to sell certain real estate in the city of Philadelphia.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 4.  That the name of WIRTZ MCMICKEN JOHNSON, of the city of Philadelphia, be, and it is hereby changed to that of Wirtz McMicken, and that he shall henceforth be called and be known by the name of “Wirtz McMicken,” and by that name he shall [the phrase, “be able and capable in law to” omitted] sue and be sued, grant, take, have, and inherit any estate, real or personal, and do all other legal act or acts as effectually, to all intents and purposes, as he could have done by his former name—as if no change had been made therein by virtue of this act.
    SECTION 5. ….
    [Approved 25 March 1851.]

1851 Pamphlet Laws 293
Act of March 29, 1851, P.L. 293, No. 206, § 17
A N   A C T
To regulate certain election districts, defining the duties of the street commissioners of New Brighton, Beaver county, providing for the widening of Broad street, relative to the election of cashiers and solicitors of banks in Philadelphia county, authorizing the corporation of the city of Philadelphia to lay gas pipes through public highways, changing the name of Charles Orrick Barton Campbell to that of Charles Barton Campbell, and incorporating the Germantown Water Company.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 17.  CHARLES ORRICK BARTON CAMPBELL, of the county of Philadelphia, in the State of Pennsylvania, be, and hereby is authorized to change his name from Charles Orrick Barton Campbell to that of Charles Barton Campbell, and he shall henceforth be called and known by the name of Charles Barton Campbell, and by that name he shall be able and capable in law to sue and be sued, grant, receive, and inherit property, and to do all other legal acts and things as fully and effectually, to all intents and purposes, as he could have done under his former name.
    SECTION 18. ….
    [Approved 29 March 1851.]

1852 Pamphlet Laws 684 APPENDIX.
Act of March 29, 1851, P.L. 684, No. 219
A N   A C T
To change the name of Patrick Gannon to Francis Patrick Gannon; Incorporating the Mount Joy Academy; and authorizing the guardians of the minor children of Jane Strickler, of Lancaster county, to sell certain real estate.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That from and after the passage of his act, PATRICK GANNON, of the borough of Columbia, Lancaster county, shall be called and known by the name of Francis Patrick Gannon, and by that name shall be capable of suing and being sued, and of taking any real or personal estate by decent, devise, or purchase, and of granting or devising the same in the same manner as if he had always been known by the name of Francis Patrick Gannon.
    SECTION 2. ….
    [Approved 29 March 1851.]

1851 Pamphlet Laws 415
Act of April 10, 1851, P.L. 415 [at p. 417], No. 251, § 11
A N   A C T
To incorporate the Union Hall Association of York county, to confirm title to certain real estate of Joseph Sneeringer, deceased, in the county of Adams, and relative to a road in York county, and to change the name of John Von Sountag Haviland to John Von Sountag de Havilland.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 11.  That JOHN VON SOUNTAG HAVILAND, son of JOHN HAVILAND, architect, by MARY, his wife, and daughter of Captain WILLIAM LEWIS VON SOUNTAG, be, and he is hereby authorized to change his name from John Von Sountag Haviland to John Von Sountag De Havilland, and he shall henceforth be called and known by the name of John Von Sountag De Havilland, and by that name shall be able and capable in law to sue and be sued, grant, receive, take, and inherit any estate, real or personal, and do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name if no change had been made therein.
    [Approved 10 April 1851.]

1851 Pamphlet Laws 446
Act of April 12, 1851, P.L. 446, No. 264
A N   A C T
To change the name of Francis [sic] S. R. Power to Francis S. R. Bliven, making William H. Porter and Edith T. Greene heirs and adopted children of Daniel and Elmira Greenleaf, relative to the sale of liquor in certain districts of Carbon and Luzerne counties, to incorporate the Pine Creek and Cawanesque Plank Road Company, and relative to the Williams Valley railroad and Mining Company.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same,  That FRANCIS S. R. POWER, of the county of Bradford, an adopted daughter of DANIEL S. BLIVEN, be, and she is hereby authorized to change her name from Frances S. R. Power to Frances S. R. Bliven, and she shall be henceforth called and known by the name of Frances S. R. Bliven, and by that name shall be able and capable in law to sue and be sued, grant, receive, take, and inherit any estate real or personal, and do all other legal acts as effectually, to all intents and purposes, as she could have done by her former name if no change had been made therein, and she is hereby invested with all the legal rights of a legitimate daughter and legal heir of the said Daniel S. Bliven.
    SECTION 2.
    [Approved 12 April 1851.]

1851 Pamphlet Laws 645
Act of April 15, 1851, P.L. 645, No. 345, § 8
A N   A C T
Incorporating a company to erect a plank road from Wilkesbarre to Providence, in Luzerne county, relative to the limits of the town of Bloomsburg, to judicial proceedings in Columbia county, to change the name of William Richey to William Mann, extending a certain act concerning tin and clock pedlars [sic] to Bradford county, and relative to certain road taxes in Clinton county.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 8.  That the name of WILLIAM RICHEY, of Columbia county, is hereby changed to William Mann, and by the said name of William Mann he shall be hereafter known, and be capable of sueing [sic] and being sued, receiving and conveying property, inheriting any estate, or to do and perform all such things by the said name as if it had been his proper name heretofore by nativity and repute.
    SECTION 9. …
    [Approved 15 April 1851.]

1852 Pamphlet Laws 92
Act of February 27, 1852, P.L. 92, No. 80
A N   A C T
To authorize Henry Dehuff to sell certain real estate in Lebanon county; to change the name of John Sheaff Tidd, and to legitimatize Elizabeth Brooks.
    WHEREAS, …
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 2. That from and after the passage of this act, JOHN SHEAFF TIDD, of the city of Lancaster, shall be called and known by the name of John Henry Sheaff, and by that name shall be capable of sueing [sic] and being sued, and of taking any real or personal estate by descent, devise, or purchase, and of granting or devising the same in the same manner as if he had always been known by the name of John Henry Sheaff.
    SECTION 3. ….
    [Approved 27 Feb. 1852.]

1852 Pamphlet Laws 252
Act of April 5, 1852, P.L. 252 [at p. 253], No. 173, § 9
A N   A C T
To incorporate the Hollidaysburg and Altoona Plank Road company; relative to the boundary line between the counties of Lycoming and Toga; to the borough of Covington, and supervisors, in the county of Tioga; to the fourth and eighteenth Judicial districts; changing the name of Daniel Huyatt Hogmire; annexing part of Blair township to Allegheny township; legitimating Rebecca Longnecker; relative to the duties of Justices of the Peace, and the sale of the poor house farm, in the county of Blair.

    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 9. That from and after the passage of this act, DANIEL HUYETT HOGMIRE, of the county of Huntingdon, shall be called and known by the name of Daniel Hogmire Huyett, and by that name shall be capable of suing and being sued, and of taking any real or personal estate by descent, devise, or purchase, and of granting or devising the same in the same manner as if had always been known by the name of Daniel Hogmire Huyett.
    SECTION ll. ….
    [Approved 5 April 1852.]

1852 Pamphlet Laws 265
Act of April 6, 1852, P.L. 265 [at p. 266], No. 180, § 4
A N   A C T
Authorizing Benjamin Hershey and Abraham Lehman, trustees of the Menonist Society of Rapho and Penn townships, in Lancaster county, to sell certain real estate; legitimating Margaret Amelia Myers; to connect Big Fox Grape Island with Muskrat Island; relative to supervisors“ bond in Lancaster county; extending Sout Water street, in the city of Lancaster; to the Mount Pleasant and Tuckahoe plank road company, and to the fees of the treasurer of Lancaster county.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 4. That MARGARET AMELIA MYERS, illegitimate daughter of DANIEL BRUBAKER, of Manheim township, in the county of Lancaster, and CATHARINE ANN MYERS, shall hereafter be known by the name of Margaret Amelia Brubaker, and by that name shall be able and capable in law to sue and be sued, plead and be impleaded, and to contract in the same manner as if her name had always been Margaret Amelia Brubaker.
    SECTION 5. [legitimating Margaret Amelia]  …
    [Approved 6 April 1852.]

1852 Pamphlet Laws 342
Act of April 14, 1852, P.L. 342 [at p. 344], No. 225 § 10
A N   A C T
To incorporate the North East Cemetery, in the county of Erie; to declare the waters of Sugar creek lake a highway; to authorize the overseers of the poor, of Summit township, Crawford county, to sell land; to authorize the commissioners of Venango county to borrow money; to change the name of Albert Borden; to change the time of holding elections in Sparta township, Crawford county; to authorize the road commissioners of the several townships, in Erie and Bradford counties, to view and lay out private roads; to change the time of holding elections in Concord township, Erie county; to change the mode of voting in the Erie and North East railroad company; to authorize the trustees of the Erie Academy to sell land, and to repeal the twenty-second section of the act of twenty-eighth of April, A. D., one thousand eight hundred and fifty, entitled “An Act regulating election districts, and relating to the election of supervisors and borough officers.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 10. That from and after the passage of this act, the name of ALBERT BORDEN, of the city of Erie, in the county of Erie, State of Pennsylvania, be, and the same is hereby changed to that of Albert Schneider, and the said Albert Borden shall be known and called by the name of Albert Schneider, and by that name he shall be able and capable in law to sue and be sued, grant, and receive and inherit property, and do all other legal acts and things as fully and effectually to all intents and purposes as he could have done under his former name.
    SECTION 11. ….
    [Approved 14 April 1852.]

1852 Pamphlet Laws 360
Act of April 15, 1852, P.L. 360, No. 235, § 4
AN ACT
To vest in Margaret Van Horn, of Juniata county, the right of this Commonwealth; to the estate of Mary Ann Hellings, of Bucks county; and relative to ten-pin alleys in Mifflin county; confirming a road view in Union county; changing the name of Mary Ann Vanzandt, of Mifflin county; for the relief of William Latherow; relative to holding elections in Fermanagh and Turbit townships, in Juniata county; to authorize the administrator of Jacob Soles, Junior, to make a deed; to extend the general manufacturing law to the manufacture of vitrified iron; legitimating Amanda Beighly Fletcher, of Butler county; relative to corporations under the general manufacturing act; renting real estate; and to streets in Blairsville; and relative to the Erie gas company.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 4. That MARY ANN VANZANDT, of the county of Mifflin, an adopted daughter of JAMES SOMMERVILLE, be, and she is hereby authorized to change her name from Mary Ann Vanzandt to Mary Ann Sommerville, and she shall be henceforth called and known by the name of Mary Ann Sommerville, and by that name shall be able and capable in law to sue and be sued, grant, receive, and take and inherit any estate, real or personal, and do all other legal acts as effectually to all intents and purposes as she could have done by her former name, if no change had been made therein, .
    SECTION 5. …
    SECTION 10. ….
    [Approved 15 April 1852.]

1852 Pamphlet Laws 416
Act of April 23, 1852, P.L. 416 [at 417-18], No. 266, § 9
A N   A C T
To incorporate the Boiling Spring Division, number one hundred and twenty Sons of Temperance of the State of Pennsylvania, located at Churchtown, Cumberland county; to change the name of Charles Bryson Worrell to Charles Dilworth Bryson.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 9. That from and after the passage of this act, CHARLES BRYSON WORRELL, now in Carlisle, Cumberland county, shall be called and known by the name of Charles Dilworth Bryson, and by that name shall be capable of suing and being sued, and of taking any real or personal estate, by descent, devise, or purchase, and of granting or devising the same in the same manner as if he had always been known by the name of Charles Dilworth Bryson.
    [Approved 23 April 1852.]

1852 Pamphlet Laws 508
Act of May 1, 1852, P.L. 508 [at p. 509], No. 314, § 3
A N   A C T
Relating to the district of West Philadelphia; and to change the name of Joseph Parrish to Joseph Austin Parrish; relative to the Commissioners of the district of Kensington; and to streets in Moyamensing; to certificates of loan of the Pennsylvania railroad company; to the Chesnut [sic] Hill railroad company; and to notaries public in Philadelphia.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 3. That the name of JOSEPH PARRISH, son of ROBERT A. PARRISH, both of the city of Philadelphia, be, and the same is hereby altered to that of Joseph Austin Parrish.
    SECTION 4. ….
    [Approved 1 May 1852.]

1853 Pamphlet Laws 105
Act of February 24, 1853, P.L. 105, No. 86
A N   A C T
To authorize the trustees of Frederick Graff, deceased, to sell certain real estate; changing the name of Harriet Newell Weaver to Harriet Newell Wayne; incorporating the Philadelphia medico legal college; relaing to the Erie gas company; authorizing the directors of turnpike and plank road companies to supply vacancies; and changing the name of Stella M. Reynolds to Stella M. Boyd.
    WHEREAS
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 2. That from and after the passage of this act the name of HARRIET NEWELL WEAVER, of the county of Philadelphia, State of Pennsylvania, an adopted daughter of EDWARD C. WAYNE, be, and is hereby changed to that of Harriet Newell Wayne, and that the said Harriet Newell Weaver shall be called by the name of Harriet Newell Wayne and by that name shall be able and capable in law to sue and be sued, grant, receive and take and inherit any estate, real or personal, and do all other legal acts as effectually, to all intents and purposes, as she could have done by her former name if no change had been made therein, and she is hereby invested with all the legal rights of a legitimate daughter and legal heir of the said Edward C. Wayne.
    SECTION 3. …
    SECTION 6. That henceforth the name of STELLA M. REYNOLDS, an adopted daughter of CHARLES C., and LOUISA M. BOYD, of Erie county, shall be Stella M. Boyd, in which name she shall be competent to sue and be sued and to transact business, and she is hereby invested with all the legal rights of a legitimate daughter of the said Charles C., and Louisa M. Boyd.
    [Approved 24 Feb. 1853.]

1853 Pamphlet Laws 369
Act of April 12, 1853, P.L. 369 [at p. 373], No. 241, § 13
A N   A C T
Relating to the Greenwich Land and Building association; relating to the sale of the real estate of John Eckel, deceased; confirming the title to certain real estate of Harriet G. Breiding; incorporating the Northern Liberties Institute; relative to nuisances in the districts of Kensington, Penn and Richmond, Philadelphia county; and relative to the borough of Germantown; to citizen volunteers of the county of Northampton; legitimating Samuel Peck, and changing his name to Samuel Stence; and authorizing the commissioners of York county to purchase standard of weights and measures.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION 13. That from and after the passage of this act, SAMUEL PECK, now of the borough of Marietta, Lancaster county, shall be endowed with all the rights and privileges of a child born in lawful wedlock, and shall be called and known by the name of Samuel Stence, and by that name be capable of suing and being sued, and of taking any real or personal estate by descent, devise or purchase, and of granting or devising the same, in the same manner as if he had been always known by the name of Samuel Stence.
    SECTION 14. ….
    [Approved 12 April 1853.]

1855 Pamphlet Laws 666 APPENDIX—1854.
Act of March 16, 1854, P.L. 666, No. 612
A N   A C T
To legitimate Alvin Gernant M’Namee and to change his name.
    SECTION 1. Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That ALVIN GERNANT M’NAMEE, son of JAMES M’NAMEE, and an adopted son of MORGAN DANIEL MEDLAR, of the county of Berks, shall be called and known by the name of Alvin Gernant Medlar, and shall enjoy all the rights and privileges of a child of said Morgan Daniel Medlar, born in lawful wedlock.
    [Approved 16 March 1854.]

1854 Pamphlet Laws 685
Act of May 8, 1854, P.L. 685, No. 676
A N   A C T
To confer on Ben Lees the name of Ben Lees Byram, and all the rights and privileges of a child born in lawful wedlock.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That the name of BEN LEES, of the city of Philadelphia, be and the same is hereby changed to Ben Lees Byram, by which name he shall hereafter be able and capable in law, to hold all property and rights of property, to which he has been or may hereafter be in any manner entitled.
    SECTION 2.  That the said Ben Lees of the city of Philadelphia, the son of SAM BYRAM and ESTHER his wife, shall have and enjoy all the rights, benefits and advantages of a child born in lawful wedlock, and shall be able and capable in law to inherit and transmit any estate whatsoever, as fully and completely to all intents and purposes, as if he had been born in lawful wedlock.
    [Approved 8 May 1854.]

1859 Pamphlet Laws 345
Act of March 31, 1859, P.L. 345, No. 346
A N   A C T
To change the name of Washington Carroll Tevis.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That from and after the passage of this act the name of WASHINGTON CARROLL TEVIS, lately of Philadelphia, shall be changed to Charles Carroll de Taillevis, and by that name he shall be able and capable in law to sue and be sued, grant, receive, take, inherit, manage and hold any estate, real and personal or mixed, and to do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    [Approved 31 March 1859.]

1861 Pamphlet Laws 128
Act of February 26, 1861, P.L. 128, No. 112
A N   A C T
To change the Name of Ben Welch.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That BENJAMIN WELCH, of the city of Philadelphia, be and he is hereby authorized to change his name to Ben Garretson Welch, and shall henceforth be called and known by the name of Ben Garretson Welch, and by that name shall be able and capable in law to sue and be sued, grant, receive, take and inherit any estate, real or personal, and to do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name, if no change had been made therein.
    [Approved 26 Feb. 1861.]

1861 Pamphlet Laws 194
Act of March 25, 1861, P.L. 194, No. 193
A N   A C T
To change the Name of Ben Welch.
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, That BEN WELCH, of the city of Philadelphia, be and is hereby authorized to change his name to Benjamin Garrettson Welch, and shall henceforth be called and known by the name of Benjamin Garrettson Welch, and by that name shall be able and capable in law to sue and be sued, grant, receive, take and inherit any estate, real or personal, and to do all other legal acts as effectually, to all intents and purposes, as he could have done by his former name if no change had been made therein: Provided, That the enrolment tax required to be paid by act of assembly of April sixteenth, one thousand eight hundred and forty-five, shall not be charged on this act.
    [Approved 25 March 1861; see also 1861 P.L. 128.]

LATER YEARS TO BE ADDED

18 Pamphlet Laws
Act of , P.L. , No.
A N   A C T
To .
    WHEREAS
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION
    [Approved

18 Pamphlet Laws
Act of , P.L. , No.
A N   A C T
To .
    WHEREAS
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION
    [Approved

18 Pamphlet Laws
Act of , P.L. , No.
A N   A C T
To .
    WHEREAS
    SECTION 1.  Be it enacted by the Senate and House of Representatives of the Commonwealth of Pennsylvania in General Assembly met, and it is hereby enacted by the authority of the same, …
    SECTION
    [Approved