Gambar halaman
PDF
ePub

taken from the files of

the Preroga tive Court.

the officer in whose custody the said will is deposited, t deliver up the same to him, or to the executors therei named therefore,

Sec.1. BE IT ENACTED by the Council and General Assembly Will of Geo. of this State, and it is hereby enacted by the authority of the Suffern au- same, That the Ordinary of this State, be, and he hereby i thorized to be authorized in his discretion, and on such terms and condition: as to him shall seem meet and just, to cause the said last will and testament of the said George Suffern, late of the city of New-York, deceased, to be taken from the files of the registry of the Prerogative Court of this State, and to cause the same to be delivered to the said Edward Suffern, the petitioner above named, or to the executors named in the said will, or some person duly authorized by him or them to receive the same. Passed January 25, 1842.

Amount of

A SUPPLEMENT to the act entitled "An Act to incorporate the Washington Beneficial Society, of Salem, New-Jersey," passed January 21, 1834.

Sec. 1. BE IT ENACTED by the Council and General Assembly of this State, and it is hereby enacted by the authority of the same. That the amount of capital stock which the "Washington Beneficial Society, of Salem, New-Jersey," is entitled Capital Stock to hold, be and the same is hereby extended to any sum not exceeding five thousand dollars, and shall be held, used, and applied for the same uses and purposes as are set forth in the original act, to which this is a supplement, and for no other objects whatever.

increased.

Passed January 26, 1842.

AN ACT to authorize the Administrators of Abel F. Randolph, deceased, to execute a certain contract made by said deceased, with one Simeon F. Randolph, for the sale of Real Estate.

WHEREAS, it is represented to the legislature that Abel F. Randolph, deceased, late of the township of Piscataway, in the county of Middlesex, who died intestate, did in his lifetime, make a verbal agreement with one Simeon F. Randolph, for the sale and conveyance unto Simeon F. Randolph, Mary, wife of David W. Randolph, and Sarah, wife of Reuben Randolph, of the undivided onehalf part of a lot of land in said township of Piscataway, in the county of Middlesex, called by the name of Soper's lot, containing twenty-four acres and seventeen hundredths of an acre of land; and the said Simeon F. Randolph has complied with the agreement on his part, and paid the consideration agreed upon between said Simeon and Abel; AND WHEREAS, the said Abel departed this life without having made a deed of conveyance for the aforesaid premises to the said Simeon, Sarah, and Mary; and the heirs at law of the said Abel, deceased, being incompetent, by reason of their minority, to convey the same; AND WHEREAS, the administrators of the said Abel, deceased, as well as the widow of the said deceased, and his brothers and sisters, have by their petition, requested that they, the said administrators, be empowered to make a deed to the said Simeon, Sarah and Mary Randolph, for the lot of land aforesaid ;— Therefore,

Preamble.

execute deed

BE IT ENACTED by the Council and General Assembly of Administra this State, and it is hereby enacted by the authority of the same, tors of Abel That Randolph Dunham and David Dunn, administrators F. Randolph of the said Abel F. Randolph, deceased, be and they are authorized to hereby authorized and empowered to execute and deliver to the said Simeon, Sarah and Mary Randolph, a deed for the equal undivided one-half of said lot of land and premises, pursuant to said agreement between the said Simeon and said deceased; which deed shall have the same force and effect as a deed from the said Abel F. Randolph in his lifetime would have had.

Passed January 27, 1842.

AN ACT to divorce Leah Griggs, from her husband, Reuber
Griggs.

Sec. 1. BE IT ENACTED by the Council and General Assembly of this State, and it is hereby enacted by the authority of the same, That Leah Griggs, of Monmouth county be, and she is Leah Griggs hereby divorced from her husband, Reuben Griggs, and that the marriage contract heretofore existing between them be, and the same is hereby as fully and absolutely dissolved as if they had never been joined in matrimony. Passed February 3, 1842.

divorced from
ber husband

Reuben
Griggi.

Abram O.

AN ACT to dissolve the marriage contract between Abram
O. Stiles, of the township of Harmony, in the county of
Warren, and Phebe Maria, his wife.

Sec. 1. BE IT ENACTED by the Council and General Assembly of this State, and it is hereby enacted by the authority of the Stiles divor- same, That the marriage contract between Abram O. Stiles, ced from his of the township of Harmony, in the county of Warren, and wife Phebe Phebe Maria, his wife, be, and the same is hereby dissolved as fully to all intents and purposes as if they had never been joined in matrimony.

Maria.

Passed February 3, 1842.

[ocr errors]

AN ACT to incorporate the Centenary Fund and Preacliers'
Aid Society of the New-Jersey Annual Conference of the
Methodist Episcopal Church.

WHEREAS, the New-Jersey Annual Conference, of the Methodist Episcopal Church, being influenced by a desire to provide for the support of their supernumerary and superannuated ministers, and the widows and orphans of deceased ministers of that church, have instituted a Society, and collected a fund, which they are endeavoring to increase, in order to accomplish this object; and in order that their exertions may be successful, and their funds safely and advantageously kept and used, it being deemed expedient to place the property acquired, and to be acquired for this object, in the custody, and under the direction of a Board of Managers, to be legally invested with adequate powers for its protection and application to the purpose aforesaid-Therefore,

99

Preamble.

corporation.

Sec. 1. BE IT ENACTED by the Council and General Assembly of this State, and it is hereby enacted by the authority of the same. That the association now known as "the Centenary Fund and Preachers' Aid Society, of the NewJersey Annual Conference of the Methodist Episcopal Church," shall be, and it is hereby constituted a body politic and corporate, by the name and title of "the Cen-Style of intenary Fund and Preachers' Aid Society of the New-Jersey Annual Conference of the Methodist Episcopal Church, and, by that name and title, they, and their successors, shall be known in law; have power to sue and .be sued, defend and be defended, in all courts, and shall be capable of acquiring and receiving by purchase, gift, devise, be- Powers and quest, or otherwise, and becoming possesed of, holding and privileges. conveying any real or personal estate, not exceeding the yearly value of five thousand dollars in the whole, and shall have perpetual succession; and also a common seal, with power to alter or renew the same at pleasure; and may ordain or make such regulations and by-laws as shall be necessary or convenient for the admission of members, the election of officers and managers, the convening and government of the said Corporation, and for conducting its affairs; Provided, that the said regulations and by-laws be Proviso, not contrary to the Constitution or laws of the United States, or of this State, or inconsistent therewith.

Business of

Sec. 2. And be it enacted, That the business of the said

corporation Corporation shall be transacted by a Board of nine Manato be conduct-gers, to be elected at such time as they shall by their regued by nine lations and by-laws ordain and establish, all of whom shall Managers. be residents in this State; and that John S. Porter, Isaac Winner, James Ayars, George Banghart, John L. Lenhart, Robert E. Morrison, William Roberts, John S. Swaine, and Charles H. Whitecar, shall be the Managers of the said corporation until others are elected. The Board of Managers shall have power to elect their own officers, and a majority of the Board shall constitute a quorum to transact business.

First

Managers.

Objects of in

corporation.

Act may be altered or repealed.

Sec. 3. And be it enacted, That the funds of the said Corporation shall be used for the support of supernumerary and superannuated ministers of the Methodist Episcopal Church, and the widows and children of deceased ministers of that Church, and for no other purpose.

Sec. 4. And be it enacted, That the Legislature of this State, may of right, alter or repeal this act, at any time hereafter, when they shall think proper.

[merged small][ocr errors]

Preamble.

AN ACT for the relief of the Executors of Hannah Buzby,

deceased.

WHEREAS, it has been represented to this legislature, that Hannah Buzby, widow of Joseph Buzby, late of Willingborough, in the county of Burlington and state of NewJersey, deceased, did, by her last will and testament, in writing, bearing date the third day of ninth month, A. D. eighteen hundred and eighteen, duly executed and proved before the surrogate of the county of Burlington, among other things, devise as follows, to wit: "I also give to my executors, and to the survivors and survivor of them, the sum of twenty-five pounds, in trust, to be placed out at interest; and the interest arising therefrom, I direct, to be appropriated toward keeping in repair that burying ground of Friends at Ancocus, now occupied, (but no other which may hereafter be made;) and when at any time the interest shall not be wanted for that special

« SebelumnyaLanjutkan »