USA > New York > Civil List and Constitutional History of the Colony and State of New York > Part 23
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101
1 Acting Superintendent. 2 Resigned January 31, 1-56. 3 Resigned Jammury 1, 15sG. 4 Appointed by Governor Hill rice MeCall, resigned, confirmed by the Senate, January 14, 1586. 5 Surveyor-General under former Constitutions.
ء
198
RAILROAD COMMISSION.
COMMISSIONERS.
Silas Seymour (State Engineer and Surveyor), ex officio President. William J. McAlpine (on the part of railroad stock and bondholders). John B. Swain (appointed by Governor and Senate), ex officio Secretary.
Chapter 353 of the Laws of 1882 (passed June 16) created a Board of Railroad Commissioners to consist of three persons to be ap- pointed by the Governor and Senate, one to hold office three years, one four years and one five years, and vacancies as they ocenr to be filled by the Governor and Senate for the term of five years. Of the first Board, one was required to be selected from the party which cast the greatest number of votes for Governor of the State at the general election of 1882, and one from the party casting the next greatest number of votes for Governor, one of whom should be experienced in railroad business. The third Commissioner to be designated by the Chamber of Commerce, Board of Trade and Trans- portation and National Anti-Monopoly Leagne of New York, or a majority of them. The Governor may suspend a Commissioner upon written charges preferred, and shall report the fact to the Senate for their action. The Board have general supervisory pow. ers over the railroads of the State, which are required to annually report to it in such form as the Board may prescribe (in lieu of report to State Engineer and Surveyor). Digests of the reports are made which with other information is annually transmitted to the Legis- lature on or before the second Monday in Jannary of each year. The Commissioners are prohibited from engaging in any other busi- ness vocation, and they and their employees from secretly revealing any information gained by them from one railroad company to any other railroad company or person. In discharge of their official du- ties they and their employees are entitled to free transportation over the railroads of the State upon passes signed by the Secretary of State. They each receive annual salaries of $8,000, and have au- thority to employ a secretary, accountant, inspector and necessary clerks ; chapter 421 of the Laws of 1SS4 constituted the office one of record. The expenses of the Board are paid by the railroads operated in the State. The Seal of the office is the Arms of the State as de- seribed in chapter 190, Laws of 1882, surrounded by the inscription, State of New York - Board of Railroad Commissioners."
COMMISSIONERS.
COMMISSIONERS.
APPOINTED.
COMMISSIONERS.
APPOINTED.
John D. Kernan (5 years) 1 . William E. Rogers (4 years) 2.
Jan. 30, 1883 Jan. 30,1883
John O'Donnell (3 years) 3 ....
Jan. 30,1833
1 For party casting greatest number of votes ( Democratic).
2 For party casting next greatest number of votes (Republican).
3 Designated by a majority of the Boards named.
199
COMMON SCHOOL SYSTEM.
PUBLIC EDUCATION.
The importance of education was fully appreciated by the earliest inhabitants of the colony, but the embarrasments arising out of the attempt to maintain secular instruction under sectarian control were great. The Assembly, however, passed special acts favoring the establishment of schools. The organization of a State govern- ment at once removed the sectarian obstacle to common school in- struction, and the policy of the State was soon settled. The system of management, however, has varied. The office of Superintendent of Connon Schools was created June 19, 1812, and continued until April 3, 1821, when it was abolished by a clause in the appropriation bill, and its duties vested in the Secretary of State. In 1841, the appointment of Deputy Superintendent of Common Schools was au- thorized, and Mr. Randall, who had discharged the clerical duties of the department for some years under the Secretary of State, was intrusted with its supervision.
SUPERINTENDENTS OF COMMON SCHOOLS.
SUPERINTENDENTS.
APPOINTED.
GENERAL DEPUTIES.
APPOINTED.
Gideon Hawley
Jan. 11,1513
Samuel L. Holmes
Oct. 1,1516
Welcome Eslecek.
Feb. 22, 1821
Alexander G. Johnson
Feb. 1,1818
Sammel S. Randall
Dec. 8,1619
General-Deputy.
Henry W. Jolmson.
Jan. 1,1852
Samuel S. Randall ...
July
12, 1811
Samuel S. Randall
Jan.
2,1551
DEPARTMENT OF PUBLIC INSTRUCTION.
The office of State Superintendent of Public Instruction was created by an act passed March 30, 1854, to be filled by joint ballot of the Senate and Assembly, for a term of three years. Ile has general superintendence of the public schools. He apportions and distributes the public moneys appropriated by the State for the sup- port of schools, and gives advice and direction npon all questions arising under the school laws. He hears and decides appeals in- volving school controversies, and his decision is final. He is charged with the general control and management of Teachers' Institutes, and establishes rules and regulations concerning district school libraries. He makes appointments of State Pupils to the Institu- tions for the Instruction of the Deaf and Dumb and the Blind, upon the certificate of the proper local officers; and he visits and inquires into the condition and management of these Institutions. He ap- portions the number of pupils in the State Normal School, and has charge of all the Indian Schools in the State. He is, ex officio, a
200
PUBLIC INSTRUCTION.
Regent of the University, and Chairman of the Committee on Teachers' Classes in the Academies. He is, also, ex officio, a mem- ber of the Board of Trustees of Cornell University, of Syracuse University and of the Idiot Asylum and the People's College, and Chairman of the Executive Committee of the State Normal School at Albany, and is also charged with the general supervision of the State Normal Schools at Brockport, Buffalo, Cortland, Fredonia, Geneseo, Oswego and Potsdam. Hle receives and compiles the ab- stracts of the reports from all the school districts in the State, and reports annually to the Legislature. Salary, $5,000. He has a Deputy and several clerks. The seal of the office, adopted April 11, 1854, and in use until January 1, 1883, is shown on Plate O, No. 1. The present seal is the Arms of the State as described in chapter 190, Laws of 1882, surrounded by the inscription " State of New York -State Superintendent of Public Instruction."
SUPERINTENDENTS OF PUBLIC INSTRUCTION.
SUPERINTENDENTS.
ELECTED.
SUPERINTENDENTS.
ELECTED.
Victor M. Rice
April
1, 1851
Abram B. Weaver.
April
7.1-68
Henry 11. Van Dyck
April
7,1457
Neil Gilmour 2 ..
April
7, 1:74
Emerson W. Keyes 1.
April
9, 1561
William B. Ruggles
March 14. 15 3
Victor M. Rice ..
Feb.
1,162
Jantes E. Morrison 3.
Jan. 2. 1286
Andrew S. Draper 4.
April 7, 1856
REGENTS OF THE UNIVERSITY.
The University of the State of New York was established by an act of the Legislature passed May 1, 1784. Its governing body was a Board of Regents, of whom twenty-four were citizen members named in the act and seven were members ex-officio. By a subsequent act passed in November of the same year, the number of citizen members was increased by thirty-three, making with the ex-officio members a Board of sixty-four. This Board was empowered to found colleges and academies in any part of the State, which in their collected and affiliated capacity were to constitute the University of the State. It proved, however, an unwieldy body, and by an act passed in 1787 it was re-organized upon the present system.
The Board as at present constituted consists of nineteen Regents, besides the ex-officio members. The Governor and Lientenant-Gov- ernor have been ex-officio members from the organization of the Board. The Secretary of State was added by the Constitution of
1 Acted as Superintendent from the resignation of HI. Van Dyck, until V. M. Rice was elected.
2 Re-elected April 3, 1877, and April 6, 1880.
3 Acting Superintendent until April 7, 1886 rice Ruggles, resigned.
4 Elected March 10, 1856, term of office to commence April 7 following, chapter 75, Laws of 1853.
3
PLATE O
N'1
CIDENT
?
C
SEAL
NEW 1
.
NEW
ITATIS
YER
MAITID IS
HAC STTTO ER
NEO-EBORACANON
1781
Nº 5.
OF THE
STATE OF NE
OF' N
RA
CIRCUIT
COT
OF
201
REGENTS OF THE UNIVERSITY.
1846, and the Superintendent of Public Instruction by the act cre- ating that department. The Regents are chosen by the Legislature in the same manner as Senators in Congress, and hold their offices for life, unless vacated by resignation, removal from the State, neg- leet to attend at least one meeting of the Board in a year, or accept- ance of some office inconsistent with its tenure. They receive no salaries. The officers of the Board consist of a Chancellor, Vice- Chancellor, Secretary and Assistant Secretary. The Regents are au- thorized to incorporate colleges and academies, and have established uniform conditions on which such incorporation is granted. They in- spect the academies of the State, prescribe rules for rendering their re- turns, apportion the moneys annually distributed among them, and report to the Legislature the statistical returns of Colleges and Acade- mies, with such other information and recommendations as they may deem proper. By an act passed May 4, 1844, they were made Trustees, ex-officio, of the State Library, and an act passed May 10, 1845, made them Trustees, ex-officio, of the State Museum of Natural History. They appoint the Librarians and assistants of the State Library, and the staff of the Museum. They appoint the Ex- eeutive Committee of the State Normal School at Albany, in conen- rence with the Superintendent of Public Instruction who is chair- man by virtue of his office. They are authorized to confer amu- ally the degree of M. D. upon four persons nominated by each of the State Medical Societies, and may confer any degree above that of A. M., at their discretion. They are also authorized to appoint boards of medical examiners, and on their recommendation to con- fer the degree of M D. Under the rules for admission to the bar they hold examinations and give certificates on subjects required, as preliminary to legal studies. By a law enacted in 1875, they were authorized to re-examine the boundaries of the State, and by a sub- sequent law passed in 1880, they were required to designate three members of their body as commissioners to act in connection with Commissioners of the States of Pennsylvania and New Jersey in restoring and re-marking the partition lines between New York and those States respectively. An annual meeting of the Board is held the second Tuesday of January, and adjourned meetings during the session of the Legislature. Special meetings may be called by the Chancellor. A semi-annual meeting is held on the first Tuesday of July, except when the 4th of July falls on that day, in which case it is held on the second Tuesday. The University Convocation as- sembles the same day. This is an annual gathering of the Regents
202
REGENTS OF THE UNIVERSITY.
and the officers of Colleges and Academies subject to their visi- tation, for the consideration of subjects relating to the educational interests of the State. The first Convocation was held August 4-5, 1863. The Seal of the Regents in use prior to 1883 is shown on Plate L, No. 3. The present Seal is the Arms of the State as de- scribed in chapter 190, Laws of 1882, surrounded by the inscription "State of New York -The Regents of the University."
FIRST BOARD OF REGENTS. [ Under the Act of May, 178 ]
Governor, ex officio.
Lieutenant-Gov'nr do
Secretary of Stale do
Attorney-General do
Speaker of Ass'bly do Mayor of New Yo'k do Mayor of Albany do Henry Brockholst Living. ston,
Robert Harpur, Walter Livingston, Christopher Yates, Anthony Hottinan, Cornelius Inintrey, Lewis Morris, Phillip Pell. Jr ..
Henry Wisner,
John Haring. Christopher Tappen, James Clinton, Christopher P. Yates,
James Livingston. Abraham Baucker, John C. Hongan, Mathew Clarkson,
Rutger Van Drum, James Townsend, Thomas Lawrence, Ezra L'Hommedieu, Caleb Smith, John Williams, John McCrea.
ADDITIONAL REGENTS. [ Under Act of November, 1781. ]
John Jay,
Famnel Provoost,
Jolm 11. Livingston,
John Rogers,
John Ruthurford, Morgan Lewis. Leonard Lispenard, John Cochran,
Charles MeKnight,
Thomas Jones, Malachi Treal, Nicholas Romain, Peter W. Yates, Matthew W. Visscher, Munlock Woodruff, George J. L. Doll. John Vanderbill,
Thomas Romain, Sammel Bnel, Gilbert Livingston, Nathan Kerr,
Ebenezer Lockwood,
John Lloyd, Jr., Hermanns Garrison, Ebenezer Russell.
REGENTS OF THE UNIVERSITY FROM 1787. [ Those persons who have held by virtue of office are omitted In this list. ]
REGENTS.
APPOINTED.
WHOSE PLACE.
WEGENTS.
APPOINTED.
WHOSE PLACE.
John Rodgers.
April 13. 1787
Jolm Tayler
Feb. 1. 1802 Feb. 15. 1x12
Benson. 1 Moore. 1
Egbert Benson
April 13. 1787
Henry Rutgers ..
Philip Schuyler
April 13. 1757
Charles Selden ..
Feb. 1. 1-03 Jan. 28, 1:05
Ezra L'Hommedien
April 13. 1757
Ambrose Spencer
Lucas Elmendorf
Jan. 25. IND Feb. 11. ING
John JJav
April 13. 1757
Peter Gansevoort, Jr.
Feb. 11. 1sus
Platt. 2
James Livingston
April 13, 1757
Alexander Shellon .. Nathan Smith
Feb.
25. 4-12 2%. 1-12
Matthew Clarkson
April 13. 17-7
Mch. 3, 1-13
Bilardns Westerlo.
April 13. 177
Andrew King
April 13. 17:7
Mel. 1. 1516
Kin .. . Kont. 4
William Limt
April 13. 5557
Jan. 2. 1-17 .Jan. 28. 1-17 Jan. 28. 1-17
Sheldott. ( Sheldon.I
Pred. Win. Baron de Stenben
Nathan Williams Sie'n Van Rensselaer. William A. Duer
Feb.
1. 1:20
phaniah Platt ..
l'eb. 7.1:22
James Watson.
Feb.
James Cochran.
Pob. 15. 4-23
lonas Cop ...
Feb.
16. 1-23
Feb.
15. 1:23
Abraham Van Vechten Thomas Elisan.
Jan. 11. 1797 Feb. 25. 1797 Mel :. 13, 1744
William 1. Marcy Peter B. Porter ..
April 9. 1823 Feb. 13. 1221
James Kent ......
Frb. 3. 180)
Robert Troup
Feb. 13, 1:21 | Duer. 1
I Resigned.
2 Deceased.
3 Declined.
I Vacancy.
Elison. 2 Schuyler. 2 Kerr. 2 Watson.2 Linn. 2
Nathan Ken . .. Peter Sylvester.
April 13. 1787 April 13. 1757 April 13. 17-7
Eh-ha Jenkins ...
the Witt Clinton .... Feb.
11. 1-0>
Tompkins. 1
Ebenezer Russell.
April 13. 17-7
Lewis Morris.
April 13. 17-7
Jan. 31. 1si Feb.
Sylvester.2 Rogers. 2 1. H'medien2 Gan++voor1.2
Benjamin Moore
April 13. 17-7
Joseph C. Yates .. Solomon Southwick . Smith Thompson . John Woodworth ..... Martin Van Buren ... John lansing, Jr ...... Jobin le Witt ..
Jan. 28. 1817
Mch. 16, 1819
Gutian Verplanck
April 13. 1757 Mch. 30, 1790 Jan. 15, 1791 Jan. 28, 1795 Feb. 18, 1796 Mch. 21. 1596
Jay. . Westerlo. 2 Stenben. 2 Romeyn. I M' Donald. 1 Livingston. 1 Coc. 3 Morris. 2 Verplanck. 2
James Thompson .... Harmanus Bleecker. Samuel A. Talcott ... .L.ones King ... Peter Wendell
Woodworthl Vam Vech'n.l Southwick . I . De Witt. I William -. t
Simcon le Witt
April 13, 1587
Ion'an G. Tompkins ... John McDonald ..
April 13, 15-7
Samuel Young.
Spencer. 1 Thompson. 1 Cochran. 1 Elmendorf. I Smith. 1
John Mason, John Cano,
Jolm Dattiel Gros,
Johan Ch. Kunze,
Joseph Deleplain,
Gershom Seixas, Alexander Hamilton, John Lawrence,
Inrck Routeyn
5
203
BOARD OF REGENTS.
REGENTS OF THE UNIVERSITY.
REGENTS.
APPOINTED.
WHOSE PLACE.
REGENTS.
APPOINTED.
WHOSE.PLACE
J Im Greig ..
Jan. 12, 1825
Clinton. 1
Erasins C. Benedict .. George W. Clinton ... Robert Kelly. .....
Mch. 21, 1855
O'Sullivan. 1
J .... Bnel.
,lan. 26, 1826
Rutgers. 1
Mch. 6,1856
Hanmond.2
Ginlian C Verplanck ...
.Jan. 26, 1-26
Clarkson. 1
Mch. 6,1856
V. Renss'r 2
Eiward P. Livingston. Benjamin F. Butler ....
Feb. 29, 1829
Marcy. I
Lorenzo Burrows
Feb. 17,1858
Paige.2
Gerrit Y. Lansing.
Mch. 31. 1529
Van Buren. 1
April 15, 1858
Greig.2
John Keyes Paige .
Mch. 31, 1829
Talcott. 1
Robert S. Hale
Mch. 29, 1859
John P. Cushman
April 2, 1:30
1. Lausing,Jr
Elias W. Leavenworth
Feb.
5,1861
John Tracy
April 2. 1530
Porter.1
John .A. Dix
Mch. 23, 1531
Livingston. 1 Butler.1
George Wm. Curtis ... Alex. S. Johnson
April 12, 1864
Campbell. 2
Erastus Corning
Feb. 5, 1833
Viele.2
Win. Il. Goodwin.
Jan. 21,1865
Prosper M. Wetmore ..
April 4, 1:33
Yates.1
lohn A. Griswokl ..
April 29, 1869 Feb. 10, 1870
Amasa J. Parker ..
Jan. 20, 1835
De Witt.2
Horatio G. Warner Henry R. Pierson ...
April 24, 1872
Corning. 2
Washington Irving
May
9, 1535
Snydmm. 2
Martin"1. Townsend .. James W. Booth ...
May 14, 1873
Ottendorferl
Jolin C. Spencer
Feb. 28, 1810
Buel.1
Mch. 9, 1876
Gideon Hawley
Feb. 1, 1812
King. 2
Mch. 9,1876
Goodwin. 2
David Buel.
Mch. 21, 1812
Irving. 1
Mch. 29, 1876
Wetmore.2
Jatues S. Wadsworth ..
May 1, 1811
Parker.I
Channeey M. Depew, Charles E. Fitch
Jan.
31,1877
Perkins. 2
William C. Bouck
Feb. 3, 1815
Russell. 1
Orris HI. Warren
April 11,1877
George. 1
Martin Van Buren ..
Feb. 3, 1515
Leslie W. Russell
Jan.
17,1878
Jabez D. Hai mond.
Mav
10, 1815
1. Whitelaw Reid
Jan.
22, 1879
Rankin. 2.
Robert Campbel ..
Feb.
2, 1816
William, IT. Watson ... Feb.
2,1881
Benedict.2
sunnel Luckey
May'
6, 1817
Bonck.4
Henry E. Turner ... .
Feb. 2,1881
Smith. 1
Robert G. Rankin.
Sept. 27, 1817
Mckown.2
Jan. 10, 1883
Ilale. 2
Phó1. S. Van Rensselaer ..
Feb. 6, 1819
Mch. 18, 1885
Brevoort. 1
John N. Campbell ...
Mch. 18, 1851
Daniel Beach
Mch. 18, 1:85
Burrows. 2
Willard A. Cobb
Feb. 2, 1856
Clinton.2
PRESENT BOARD OF REGENTS.
David B. Hill, Governor, ex officio. Elward F. Jones, Lieut .- Governor, ex officio.
-
Henry R. Pierson, LL. D., Chancellor. George Wmn. Curtis, LL. D., Vice-Chancellor. David Murray, L.L. D., Secretary. Albert B. Watkins, Ph. D., Assistant Secretary.
Elias W. Leavenworth,
Martin I. Townsend,
Orris H. Warren,
George Win. Curtis,
Anson J. Upson,
Leslie W. Russell,
Henry R. Pierson,
William L. Bostwick,
J Whitelaw Rekl,
Francls Kernan,
Chauncey M. Depew, Charles E. Fitch,
Henry E. Turner,
St. Clair MeKelway, Hanulton Harris, Danlel Beach, Willard A, Cobb.
OFFICERS OF THE REGENTS. CHANCELLORS OF THE UNIVERSITY.
OFFICERS.
APPOINTED.
OFFICERS.
APPOINTED.
George Clinton .
May 5. 1784
Stephen Van Rensselaer.
Jan. 8,1535
Jonn day
James King
Feb. 12, 1839
George Clinton
Feb. 15. 1802
Peter Wendell.
,lan. 13, 1512
Morgan Lewis
Feb.
Gerrit Y. Lansing .
()cl. 31, 1-12
Daniel D. Tompkins.
Feb.
John V. L. Prayn
Jan. 9. 1-68
John Tay ler ... ....
Feb.
3, 1817
Krassins C. Benedict 5 ...
Jan. 11, 1-79
Simeon De WIIl.
March 24, 1:29
Henry R. Pierson ..
Jan.
11, 1851
VICE-CHANCELLORS.
Pierre Van Cortlandt ...
May 5, 1781
Daniel S. Dickmson.
Jan. 12, 1513
John Jay.
.July 17, 1787
.John Greig.
Jan.
9.1845
John Rodgers
March 31, 1790
Gnlian C. Verplanck.
July
13, 1858
John Tayler.
March 14, 1811
Erastus Corning
April
21. 1570
Simeon De Witt.
Feb. 3. 1$17
Erastus C. Benedict.
Ang.
7. 1872
Elisha JJenkins ..
March 21, 1829
Ilenry R. Pierson
Jan. 11,1-78
Luther Bradish
Jan. 13, 1812
George W. Clinton
Jan.
11, 1581
George Wmn. Curtis.
Jan. 11, 1586
SECRETARIES.
Robert Harpur
May 5. 1781
Gideon Hawley.
March 25. 1814
Richard Harrisen .......
July
17. 1781
T. Romeyn Beck
May
25. 1×11
Nathaniel Lawrence.
April 7, 1790
Samuel B. Woolworth 6.
Dec. 4. 1555
De Witt Clinton.
Jan. 21, 1791
David Murray
Jan. 9. 18-0
David S. Jones
Jan. 23, 1797
Danlel .1. Pratt, Assistant Secretary.
.lan. 12. 1566
Francis Bloodgood.
March 19, 1798
Albert B. Watkins.
Nov.
1.1:81
1 Resigned.
2 Deceased.
3 Declined.
4 Vacancy.
5 Dled October 22, 1880.
6 Resigned January 8, 18sb, and appointed Honorary Secretary ; died June 30, 1880.
Isaac Parks
April 7, 1857
Kelly.2
Juhu Suydam.
Mch. 31, 1529
Taylor. 2
J. Carson Brevoort .. George R. Perkins. .
Jan. 30, 1862
Lansing.2
John L. Viele ..
Feb.
6, 1832
April 12, 1861
Graham. 1
William Campbell ...
Feb. 5, 1833
Tracy.1
James Mckown ...
April 17, 1831
Bleecker. I
Francis Kernan.
John LorimerGraham.
April 17. 1831
Cushman.1
John L. Lewis.
Feb. 8,1871
John McLean.
April 8, 1835
Young. 1
April 21, 1873
Griswold.2
Joseph Russell
Feb 18, 1$39
Van Rensse- laer.2
Anson J. Upson .....
William L. Bostwick Augustus C. George .. .lolm A. DIx ..
Jan. 31,1877
Booth.2
John V. L. Pruyu.
May 4, 1541
Spencer. t
Campbell.2 Van Buren. 1
John L. O'Sullivan
Feb. 2, 1816
Thompson. 2 Dix. 1
Charles E. Smith
Jan.
17,1878
Pruyn. 2 Dix. 1
Frederick Cook, Nc'y of State, ex officio.
Andrew S. Draper, Supt. of Pub. Inst., ex officio.
Win. Il. Walsou,
John L. Lewis,
Feb. 11,1874
Imekey.2 lawley. 2 R, Campbell2
Feb. 8,1871
Mclean. 2 Buel.2
Feb. 5,1861
Cheever. 4'
Feb. 20, 1-27
Troup. 1
William C. Bryant ..... George B. Cheever ...
Mch. 29, 1859
Bryant.3
Wadsworth2 Parks. 2
Jolmison. 1 Warner.2
St. Clair MeKelway ... Hamilton Harris
Jenkins. 2 Wendell.2
20, 1796
3
204
OFFICERS AND APPOINTEES OF THE REGENTS.
PRINCIPALS OF THE STATE NORMAL SCHOOL, ALBANY.
PRINCIPALS.
APPOINTED.
PRINCIPALS.
APPOINTED.
David P. Page
Dr.c. 12, 1-11
Oliver Arey
Doc. 2,144
George R. Perkins
Jan. 12, 151%
Joseph Allen
April 22,1-67
Samuel B. Woolworth
July
Edward P. Waterbury .
May 23, 12
David II. Cochran ..
Jan.
21.1550
STATE LIBRARY.
The State Library was founded by an act of the Legislature passed April 21, 1818. The Governor, Lieutenant-Governor, Chancellor and Chief Justice of the Supreme Court were constituted a Board of Trustees, and by the act, authorized to cause to be fitted up in the Capitol, some proper room for the purpose of keeping a public library for the use of the Government and people of the State. A law passed in 1824 added the Secretary of State, Attorney-General and Comptroller to the Board of Trustees. By a subsequent act passed May 4, 1844, the Regents of the University of the State of New York were constituted, ex officio, the Trustees of the Library. It is at the present time divided into two departments, viz. : the Law and the General Library, the former of which is probably the most complete of its kind in America, while the latter is particularly rich in American historical works. Besides the one hundred and thirty- one thousand volumes contained in the Library, there are deposited in it many historical relies of great value. It is open daily, and the publie may read and consult the books, upon the premises, at pleasure. The expense of its maintenance is provided for by legis- lative appropriations.
LIBRARIANS.
OFFICERS.
APPOINTED.
OFFICERS.
APPOINTED.
- Brown
John L. Tillinghast.
John Cook
John I .. Tillinghast.
line 1,1:44
Calvin Pepper
Attred B. Street I
March 1,1-1
James Mahar
IFATy A. Hommes!
AApril 22,1M2
William Cassidy
Stephen B. Griswold 3.
June
ASSISTANT LIBRARIANS.
James Kane
June 1,1814
S. G. W. Benjamin. Nov. 1,1.61
George Wood
June
3,1811
Daniel J. Prat !. .
Oct. 27,1NH
Elisha W. Skinner
March 31, 1816
Norman S. Curtis.
Oct. 27.1-01
Willlam R. Thomas
May 25, 1817
George R. Howell.
Feb. 15, 1572
lomm H. Hickeox.
Dr.c.
1,1817
Franklin Olcott.
May. 13. 1-79
Henry A. Homes ..
Sept. 11,1851
Harry E. Griswold
July 14, las0
Dunkin V. R. Jolmston.
July
11,ไพ่
1 From April 22, 1862, to June 8, 1868, Librarian of the Law Library.
2 Librarlan of General Library.
3 Librarian of Law Library.
205
STATE MUSEUM.
STATE MUSEUM.
The State Museum grew out of the State Geological Survey, the collections of which were arranged and deposited in the old State Hall. By a law passed in 1845, these collections then known as the State Cabinet of Natural History were placed in charge of the Re- gents of the University, who were authorized to appoint a Curator. In 1870 by legislative enactment the name was changed to the New York State Museum of Natural History, and the Regents were des- ignated its custodians. By an act passed in 1853, the State Hall at Albany is set apart for the use of the Museum, and the Regents as Trustees are authorized to cause the removal of the collection to that building, and to appoint a scientific staff, to consist of a Director and three assistants, a State Geologist. a State Entomologist and a Botan- ist, and it is further provided that all of the collections made by members of the staff, during their terms of service, shall belong to and form a part of the collections of the Museum. The expenses of the Museum are provided for by legislative appropriations. It is open to the public daily.
DIRECTORS OF THE STATE MUSEUM ..
DIRECTORS.
APPOINTED.
DIRECTORS.
APPOINTED.
Lachlan MePherson ..
May 23, 1:15
Jobn Gebhard, Jr
June 15, 1549
Luther Tucker
June 7. 1.15
Ezekiel Jewelt
April 17, 1536
Lachlan McPherson
(lvt.
11,1-15
James Hall
Jan. 11, 1800
J. Washington Taylor
Jan.
PRESENT MUSEUM STAFF.
James Hall
Director and Geologist.
Joseph 1. Lintner
Entomologist.
Charles II. Peek.
Botanist.
REVISION AND CODIFICATION OF THE LAWS.1
An act of the Legislature, passed April , 1801, appointed James Kent and Jacob Radeliff to prepare for press and cause to be printed in as many vohnes and under such heads or divisions as they might think proper, all of the acts and parts of acts of the Legislature of the State, then in force. In the preparation of the work they were required, as far as possible, to comprise in one volume all permanent acts of a public nature, affecting the community at large, and " if in their opinion it should be practicable and expedient, such acts of in-
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.