USA > New York > Civil List and Constitutional History of the Colony and State of New York > Part 26
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
Alex. H. Shultz
Feb. 8, 1.60
Patien. Murch.
Nathaniel Thompson.
Mar. 1, 1803
Jolin S. Anable
Feb. 8, 1560
Obed Smith.
Nov. 7, 1808
Franklin Whiting Joseph Tinkham .
Feb. 8, 1860
Stewart.
Joum Willson
Mar. 31, 1810
Feb_ 15, 1860
John Rooke
Mar. 31, 1810
Jaunes E. Coulter
Feb. 15, 1>tin
Chas. W. Wooster
Feb. 19, 1811
Feb. 29, 1560
Dodge.
Isac Burr, Ar
Mar. 6, 1815
Rans. Van Valkenbu'h Lammel W. Brainard. John L. Taylor ......
April 16, 1861 July 27, 1-61
Anable. Murray. Shultz. .
James Rodgers.
July 5, 1819
Peter Crary
Jan. 4, 1-62
John Greene .....
Mar. 28, 1$20 Feb. 13, 1421
Michael Corcoran
April 15, 1862
Barter. Benedict.
Jolm Mmugh
Samuel Wiswall
David Mitchell
Havens.
Henry 11. Huelet.
April Is, 1862 April 13, 1-62 April 22, 1-62
Whiting. Brainard.
David Sherry ..
Wiswall. Mimigh. Mitchell.
Thomas A . J.rome. .. James M. Thomson ...
Mar. 22, 1565
John Evans
James B. Nicholson Charles Mills Jonathan D. Wilson ....
Sherry. Tinkham. Evans. Tumire. Nicholson. Wilson. Mulls.
Horatio N Sherwood .. Isit W. Swan. .... George B. Van Brunt .. Jeremiah Thew ... John A. Bam.
April 18, 1865 April 13, 1565 April 13, 1865 April 22, 1565 Sept. 1, 1865
Bain. Drew.
Charb.4 G. D.an ... John Ilver.
William Smelt ...
Whitcomb.
James E. Wood.
Abraham Van Orden Abraham Pierce ....
Batler G. Noble. Cornelius C. Ellis. Daniel Birt.
Bucket. ('ashow. Thomsonl. Pond.
Thomas Il. Ferris. John Brice ..
John C. Snydam ... Win. JJ. Pennoyer Simeon Sammons Andrew J. Hull .. John 1[. Bell ..
John W. Brown
Bernard Kenney .. John W. Downing
Mar. 30, 1870 Jan. 29. 1573 Jan. 29, 1573 .Jan. 29, 1873' Jan. 29, 1573
Ferris. Brice. Ilull. Brown.
Suydam.
Enzone Frost Jolm Johnston. 5. 1873 KHIs. Ilenry W. Johnson. ... Feb. 5, 1873 | Hart.
Jan. 29, 1873 Feb.
Jacob L. Dodge.
James T. Bovins Joseph J. Chamber's ... Win. Il. Burleigh April 6, 1855 April 6, 1555 Dmiel Herrick ... April 6, 1855 Mathew D. Green Charles Chamberlain Amaziah D. Barber John Cashew ... April 7, 1>55 April 12, 1855 April 19, 1855 April 15, 1857 Junins T. Stage .. Spencer S. Benedict .... James P. Fagan. Willis Patten. April IB, 1:57 April 16, 1837 April 16, 1857 April 16, 1857 Archibald Hall. April 16, 1837 Charles G. Murch .. April 16, 1857 Reuben Coffin. .... Mar. 10, 1858 Mar. 10, 1858
Chamberl'n. Hver. Dean. Van Orden. Kipp. Fountain. Wood. Chambers. Kelsey. Brvins. Merrick. Burleigh. Green. Chamberl'n. Pierce. Brennall. Shultz.
John C'ashow ...
April 22, 1-62
Joseph Tinkhamn
Nathan S. Pond ..... ... Mar. 22, 1865 April Is, 1ans April Is, 1965
Tinkham. Taylor. Barber. Bleakley. Brennan. Conlter. llull. Cummings. Jerome.
Thomas A. JJerome. Charles Chamberlain ... Owen W. Brennan ... Alex. I. Shultz. Henry Kipp ..
Feb. 13, 1821 April 3, 1527 Mar. 18, 1-31 Mar 22, 1-33 Sept. 3, 1835 Jan. 30. 1839 April 30, 1837 Feb. 2. 1.11 Feb. 17, 1813 April 30, 1813 Feb. 23, 1513 Feb. 15, 1818 Feb. 15, 1813 Feb. 15, 1513 . Feb. 15, 1813 Feb. 15, 1818 Feb. 15, 1813 April 2, 1550 April 2, 1850 April 2, 1850 April 2, 1850 April 6, 1855 April 6, 1855
Jolm P. Cummings. .. Andrew Bleakley.
April 18, 1562 April 18, 1-62 April 15, 1962 April 18, 1862
Masten. V. Valken'h. Crary. Murray.
John Webb ..
Henry Il. Huil ...
James W. Husted,
Abraham Tumme
Gideon Fountain
James M. Whitcomb .. James E. Watson
Lewis F. PayHe ...
April 5, 1417 April 5, 1867 April 17, 1:67 Mar. 20, 1867 Mar. 30, 1870 Mar. 30, 1870 Mar. 30, 1870 Mar. 30, 1870 Mar. 30, 1-70 Mar. 30, 1×70 Mar. 30, 1870 Mar. 30, 1570 Mar. 30, 1-70 Mar. 30, 1570
Ilisted. Sherwood, Swan. Watson. Noble. j
John Maghm ... John Poche
John W. Tayler.
Samuel C. Reed .. .
Feb. 26, 1818
Owen W. Brennan
I sanc; Waite ....
224
CAPTAIN OF THE PORT OF NEW YORK.
٥
HARBOR MASTERS.
HARBOR MASTERS.
APPOINTED.
WHOSE PLACE.
HARBOR MASTERS.
APPOINTED.
WHOSE PLACE.
Samuel Duncan .....
Feb. 5, 1873
Pennoyer.
Henry A. Barnum.
May 22, 1479
Tucker.
Enoch W. Peabody
Feb.
6, 1873
Summons. Bell
John Simpson.
Jan. 15, 1>50
Thomson.
Farnham Z. Tucker
Feb. 5, 1-73
Jeremiah Drew ..
.Jan. 15, 15-0
Johnston.
James M. Thomson ...
Frb. 5, 1-73
Kenney. Peene. 1
Michael H. Burns.
April 23, 1850
MeGroarty.
Edward G. Tinker.
Sept 8, 1 73
Peabody.
Perkins F. Cady
April 23, 1~50
Tinker.
John MeGroarty ...
April 4, 1578
John-on.
Chas. I. Monell
May 21, Is-0
llenry O. Cheesebro .. ..
May 22, 1879
Magim.
Amos 11. Allen ..
May 27, les0
Immcan.
Willard Bullard ...
Jan. 15. 1:30
Tootnil.
Joseph L. Prosens
May 31, 1 73
CAPTAIN OF THE PORT OF NEW YORK.
An act of the Legislature, passed April 16, 1860 (chap. 436), directed the Governor, by and with the advice and consent of the Senate, to appoint an officer to be called "Captain of the Port of New York," to hold office for three years, unless sooner removed for malfeasance or inability to discharge his duties. The act further provided that the eleven Harbor Masters then in office should in all respects be subject to such rules and regulations as may, from time to time, be prescribed by him. Chapter 487, of the Laws of 1862, required him to divide the port of New York into eleven districts, and assign Harbor Masters thereto, to perform the duties thereof ; each Harbor Master being anthorized, within the district assigned to him, to provide and assign suitable accommodations for all ships and vessels, and regulate them in the stations they are to occupy at the wharves and in the stream, and to remove, from time to time, such vessels as are not employed in receiving or discharging their cargoes; they were also given power to determine as to the fact of vessels be- ing fairly and in good faith employed in receiving or discharging the same, and were authorized to determine how far and in what instances it is the duty of persons having charge of ships and vessels to accommodate each other in their respective sitnations.
It is made the daty of the Captain of the Port to hear com- plaints against any Harbor Master for improperly discharging the duties of his office, and his defense thereto. Pending decision in the matter by the Governor, to whom the testimony is re- quired to be submitted within ten days, the Captain of the port is authorized to suspend such Harbor Master from the exercise of the inties of his office. Prior to 1883, the compensation of the Captain of the port and the Harbor Masters was provided for by fees collected from ships and vessels entering the port of New York, which were required to be divided between them, share and share alike. Chap- ter 357 of the Laws of 1883, passed May 4, abolished the fee system and fixed the compensation of the Captain of the Port at $3,500 per annum, and that of Harbor Masters at $2,500, with an allowance of
I Resigned.
225
SUPERINTENDENT OF THE ONONDAGA SALT SPRINGS.
not to exceed $200 per month for office expenses. The same act provided for the appointment by the Governor, with the advice and consent of the Senate, of a Captain of the Port and eleven Harbor Masters, and re-enacted the various provisions governing the respect- ive offices, and also repealed chapter 487 of the Laws of 1862, thereby discontinuing the offices created thereunder. There having been no appointments made under the provisions of the Law of 1883, the offices have been vacant since May 4 of that year.
CAPTAINS OF THE PORT OF NEW YORK.
CAPTAIN OF THE PORT.
APPOINTED,
CAPTAIN OF THE PORT.
AL'POINTED.
Archiball Hall
Charles W. Godard
April March March
17, 1860
Edmund B. Seaman Chester S. Cole ..
March 30. 1873 January 15, 15:0
James E. Jones ...
30, 1870
SUPERINTENDENT OF THE ONONDAGA SALT SPRINGS.
During the reign of Charles V, some Spaniards went from Florida to the vicinity of Onondaga in search of silver, owing to marvellous descriptions given by the aboriginal inhabitants, of a white substance which covered the earth in that locality. The salt springs were well known to the Jesuit missionaries; they were visited by Father Le- Moyne, among others, and he reported their existence to the Dutch at New Amsterdam, but his statements were discredited. In 1776, Samuel Kirkland, a missionary of the Scotch Society for the Propa- gation of the Gospel among the Heathen, directed the attention of General Philip Schyler to the springs, from which the Indians were then making salt. In 1777, General Schuyler, in addressing Congress on the subject, said that, in his opinion, the springs might be " improved to advantage " if some one familiar with the process of salt boiling could be sent there.
James Duane and Robert Yates were appointed to attempt the manufacture of salt, which was commenced in May, 1788, by Col. Comfort Tyler; he and Asa Danforth constructing the first salt works. In September of that year, the chiefs of the Onondaga tribe of Indians conveyed the salt lands to the State of New York by treaty, at Fort Schuyler. The Indians, a few years prior to the Revolutionary War, had deeded the salt lands in the vicinity of Onondaga to Sir Will'am Johnson, but the conveyance was subse- quently declared invalid. With the exception of the Oneidas ; the Iroquois having taken up arms against the Congress, the salt lands be- came forfeited; but neither the State nor the General Government availed themselves of the rights acquired under such forfeiture.
In 1793, Moses De Witt and William Van Vleck formed the first
226
SUPERINTENDENT OF THE ONONDAGA SALT SPRINGS.
copartnership for the manufacture of salt. During the same year James Geddes erected a salt manufactory at Liverpool ; the business developed rapidly thereafter, the lands being taken possession of un- der the principles of squatter sovereignty. Difficulties having arisen with regard to the priority of rights, the Legislature passed an act April 1, 1797 (chap. 90), requiring the Surveyor-General to survey the salt lands in person and lay the same out in lots of not more than ten acres. Each lessee being required to manufacture at least teu bushels of salt per year, and was prohibited from charging more than sixty cents per bushel therefor, and was further required to pay four cents per bushel in lieu of rent. In the original leases, the Legislature reserved the right, upon their expiration of renewing them, for the term of seven years or of purchasing any or all of the salt works at their true value. The same act authorized the Gov- ernor, by and with the advice and consent of the Council of Appoint- ment, to appoint a Superintendent of the salt works at an ammal salary of $800, he to hold office during the pleasure of the Council. Ile was prohibited from having any interest in the salt springs and was charged with the duty of receiving and storing the salt manu- factured at the salt works, the same to be by him delivered to its owners as they might find purchasers, upon payment of one cent per bushel for storage, and four cents per bushel for tax.
The Superintendent, by the act of 1797, was directed to keep a large quantity of salt on hand for the people of the State, but this require- ment was repealed in 1801. The act of 1797 required him to make ammal reports to the Legislature. April 15, 1817, he was directed to make quarterly reports to the Commissioners of the Canal Fund in lieu of the annual reports originally provided for, which he continued to do until 1825. Since the latter date he has reported to the Legisla- ture. The salt duty was fixed at three cents in 1805. In 1812, it was advanced to twelve and one-half cents, and thereafter the sum of 82,055,458.06 was contributed toward the construction of the canals from this tax.
In 1822, the Legislature offered a bounty of three cents on each bushel of coarse salt delivered at any point on the Hudson river or Lakes Erie and Ontario, and exempted laborers in coarse salt works « from jury and military duty ; and no well was allowed to be dug without the consent of the Superintendent. The duty was reduced to six cents in 1834, and to one cent in 1846. A duty is levied on foreign salt imported into this country. In 1859, the Legislature directed that leases should be made to all manufacturers for the period of thirty years, doing away with the vexations suits arising
SUPERINTENDENT OF THE ONONDAGA SALT SPRINGS. 227
out of the question of priority of leases. In 1860, all of the mam- facturers united in forming the salt company of Onondaga ; the property was appraised at an aggregate value of $3,200,000, the owners were to manufacture the salt and the company was to take it at twelve and one-half per centum of the valuation.
Ilow highly the people of the State prize its salt springs, is shown by the fact that section 7 of article 7 of the Constitution provides that the Legislature shall never sell or dispose of the salt springs, be- longing to the State. At present the care and superintendence of the salt springs and the manufacture and inspection of salt upon the salt springs reservation are vested in the Superintendent of the Onondaga Salt Springs, who holds his office for the term of three years, subject to removal by the Governor for canse. The Superin- tendent gives a bond for the faithful performance of the duties of his office ; he appoints and removes at pleasure his subordinates, and for their acts, in virtue of their offices, he is responsible. Ilis compensation is fixed at $1,500 per annum, to be deducted monthly from any moneys in his hands drawn from the treasury, pursuant to law. IIe is authorized, from time to time, to ordain and establish such rules and regulations, not inconsistent with law, as he may deem expedient, respecting the manufacture and inspection of salt and the collection of duties thereon ; the manner and order of receiving salt water from the State reservoirs and aqueduets, the mode of conducting such to the respective manufactories, and the securing of the water from waste and loss, the loading of salt in bulk, or otherwise, into boats, to be trans- ported upon the canals, or the shipment of salt by railway or otherwise, to be conveyed to market. And he is anthorized to exercise in all other respects such supervision as shall tend to the more perfect excention of the provisions of law regulating the manufacture of salt.
The Superintendent is deemed to be in possession of all the lands, buildings, erections, pumps and machinery of every kind, and of all water-courses, conduits, wells, aqueduets, springs, and all other property belonging to the people of this State, connected with the salt works, on the salt springs reservation, and he has the charge, government and management of the same, under such provisions as shall be prescribed by law. He is required to make annual reports to the Comptroller of the quantity of salt inspected during the previous fiscal year, the amount of revenues acerning thereon, and from other sources ; the expenditures made by him, and the amount which in his judgment will be necessary for the support of the salt springs for the ensuing year. He is also required to annually make a report in detail to the Legislature of his doings during the year just then expired, embracing such information in regard to the manufacture of salt, and
228
COMMISSIONERS OF EMIGRATION.
the situation of the public works, together with such recommendations for their further improvement and extension as he shall deem neces- sary and proper. He is allowed a deputy who in case of the death, removal or resignation of his principal, possesses all the powers and discharges the duties of Superintendent until such time as another shall be appointed. He is also authorized to appoint a mnuber of inspectors, clerks, and other employees. The revenue derived from the manufacture of salt is paid into the State Treasury to the credit of the general fund.
SUPERINTENDENTS OF THE ONONDAGA SALT SPRINGS.
SUPERINTENDENTS.
APPOINTED.
SUPERINTENDENTS.
APPOINTED.
William Stevens
1797
Rial Wright ..
Feb.
6, 1843
Sheldon Logan.
1:01
Euoch Marks.
Feb.
24, 1-45
Asa Danforth ...
1:02
Robert Gere ......
March 6, 1-49
William Kirkpatrick.
1505
Hervey Rhoades
Dec.
4, 1-31
P. H. Ramwom ..
1:07
Vivus W. Smith.
Feb.
14, 1-5
Nathan Stewart ..
1505
George Geddes.
25, 1-43
John Richardson
1509
Joim M. Strong
Feb.
16, 1-71
William Kirkpatrick ..
1810
Archibald C. Poweli
April
29. 1-74
N. H. Eartt
1.31
Calvin G. Hinkley
Fept.
3, 13.9
Rial Wright.
15:36
N. Stanton Gere
Jan.
15, 1 ~~ J
Thomas Spencer
Feb.
13, 1510
Peter J. Bromelkamp.
Feb.
14, 15:3
EMIGRATION. COMMISSIONERS OF EMIGRATION.
The adoption of a concurrent resolution, February 9, 1847, call- ing upon the New York State representatives in Congress to secure the passage of laws governing emigration, was the cause of directing public attention to the overcrowding of vessels engaged in the trans- portation of emigrants, and the inattention of shipmasters to the cleanliness of the steerage and the comfort and health of passengers to an extent " shocking to the sense of humanity and disgraceful to any country possessing the power to prevent the recurrence of such enormities," and resulted in the passage of a law by the State Legis- lature, May 5, 1847, creating a board of ten persons, six of whom were named in the act, who with the Mayors of the cities of New York and Brooklyn, the President of the German Society and the President of the Irish Emigrant Society of the city of New York as ex-officio members, were constituted Commissioners of Emigration. The term of office of two of the appointed Commissioners expired each second year, their successors to be appointed by the Governor and Senate for six years. The act authorized the Commissioners to examine into the condition of passengers arriving at the Port of New York by ship or vessel, and to provide for the expenses incurred, it was directed that masters and commanders of vessels carrying en".
I Chapter 195, Laws of 1817.
229
COMMISSIONERS OF EMIGRATION.
grants, should within three days of arrival, give a bond of $300 for each emigrant passenger landed, conditioned to indemnify the cities, counties and towns of the State for the maintenance of such as should become a public charge within five years ; or in lien of the bond, to pay to the Chamberlain of the city of New York, as com- untation money, the sum of one dollar for each emigraut passenger. The fund thus created to be subject to withdrawal on the warrant of the Commissioners and to be used for the payment of current es- penses and the indemnification of the several cities, connties and towns of the State for support of needy or destitute emigrants. A subsequent law 1 of the same year placed the Marine Hospital in the custody and under the control of the Commissioners. By-chapter 219, Laws of 1848, the Commissioners were anthorized to purchase or lease suitable docks or piers in the city of New York, to be set aside for the exclusive use of landing emigrants and alien passengers, and to designate persons to board vessels from foreign ports, having on board emigrant passengers, for the purpose of advising them and putting them on their guard against fraud and imposition.
The commutation money was increased in 1849 to one dollar and fifty cents and in 1853 to two dollars and again in 1867 to two dollars and fifty cents for each emigrant passenger. By chapter 857, Laws of 1868 authority was granted the Commissioners to examine witnesses under oath concerning complaints made as to treatment of passengers and the food and drink furnished to them.
By a law passed April 26, 1870, the then existing Board of Com- missioners was superseded by a new Board consisting of nine per- sons named in the act, together with the same ex-officio members as the former Board. This Board was also superseded by an act passed April 26, 1873, which authorized the Governor, by and with the ad- vice and consent of the Senate, to appoint six persons who, with the Mayor of the city of New York and the President of the two Societies named in the original act as ex officio members, should be the Com- missioners of Emigration. The period which the Board was required to care for persons capable of earning their own living was re- duced to two years. The commutation money was fixed at one dol- lar and fifty cents for each emigrant passenger by chapter 475 of the Laws of 1871.
March 20, 1876, the Supreme Court of the United States decided the State law exacting commutation tax or bond to be unconstitu-
1 Chapter 483, Laws of 1817.
230
COMMISSIONERS OF EMIGRATION.
tional and void, since which date the expenses of the Commission- ers have been provided for by appropriations from the State funds, varying from $150,000 to $200,000 per annum.
An act of Congress passed August 3, 1882, imposed upon vessels , bringing alien passengers to ports of the United States, a per capita tax of fifty cents for each one landed, and the Secretary of the United States Treasury was charged with supervision over immigra- tion to the United States, and was empowered to enter into contracts with such State commissions, boards or officers as should be desig- nated for that purpose by the Governor of any State, to take charge of the local affairs of immigration at the ports within the State. The act also provided that when there shall be found among the passengers of any vessel a convict (excepting those convicted of po- litical offenses), lunatie or idiot, or persons unable to care for them- selves without becoming a public charge, that such persons should not be permitted to land. In conformity with this law Governor Cornell designated the Commissioners of Emigration as the Super- visors of Emigration at the Port of New York, and on September 2, 1882, the Board entered into a contract with the Secretary of the Treasury to take charge of emigration at that port, the expenses incurred by them to be paid by the Secretary of the Treasury from the per capita tax.
The present work of the Commissioners is carried on under two general departments, designated as the Emigrant Landing Depart- ment at Castle Garden and the Hospital and Refuge Department at Ward's Island. From the organization of the Board in 1847 to January 1, 1886, 8,131,158 emigrants have landed under the super- vision of the Commissioners, who receive no compensation for services, and are prohibited from receiving any gain, profit or ad- vantage through or by means of their offices. They are authorized to em- ploy necessary officers, agents, clerks and servants and are required to report annually to the Legislature.
An act passed April 21, 1883, authorized the Governor to appoint, by and with the advice and consent of the Senate, a Commissioner of Emigration, who should hold office for five years, and until the ap- pointment and qualification of his successor. Such Commissioner with the President of the German Society and the President of the Irish Emigrant Society of New York, to constitute the Board of Emi- gration of the State. The Commissioner is required to give a bond of $100,000, and shall receive an annual salary of $6,000. The act
ء
231
COMMISSIONERS OF EMIGRATION.
further provides that five days after the Commissioner shall have qualified that the terms of office of the present commissioners shall cease, and their powers, rights and anthority shall pass to and be vested in the newly created Board of Emigration and its successors, who are directed to render quarterly statements of their receipts and disbursements to the Comptroller. The act also reduced to one year, the period for which an alien emigrant shall be chargeable to the immigrant fund or be entitled to admission to the State Immi- grant Institutions under the control of the Board. April 27, 1883, . Governor Cleveland nominated William HI. Murtha of Brooklyn for Commissioner of Emigration, which nomination was not acted upon by the Senate previous to its sine die adjournment.
COMMISSIONERS OF EMIGRATION. [ Those persons who have held by virtue of office are omitted in this list. ]
COMMISSIONERS.
APPOINTED.
WHOSE PLACE.
COMMISSIONERS.
APPOINTED.
WHOSE PLACE.
Gulian C. Verplanck I
May
5,1847
(2 years )
Frederlek S. Winston
April 18, 1366
Curtiss.2
James Boortatt
May
5,1847
(2 years. )
Patrick MeElroy
Jan. 19, 1-67
Hunt.
lacob Harvey
May
5,1817
( I years. )
Frederick Kapp
April 19, 1867
Cumming.2
Robert B. Minturn .. ....
May
5,1817
(1 years. )
Cyrus Curtiss 6 ...
April 26, 1870
Wm. F. Havemeyer ...
May
5,1817
(6 years. )
I-HRC Bell .....
April 26, 1870
David C. Coblen
May
5,1$17
(6 years. )
Richard O. Gorman ...
April 26,1870
Andrew Carrigan ..
Jan.
25, 1818
Havemeyer 2
Willy Wallach .
April 26, 1-70
William M. McArdle ...
July
6,1815
Harvey 3
Channecy M. Depew6
April 26, 1570
George T. Trlinble ..
May
15, 1819
Boorman.
James B. Nicholson ..
April 26, 1570
Cyrus Cur:isi
June
11,1519
Trimble.
William R. Barr ..
John E. Develin ....
Feb.
12, 1850
Carrigan.
Edward F. Smith 6 ...
Charles 11. Marshall ...
Jinie
21,1851
McArdle.
Andreas Willmann ...
May
2,1.870
Smith.
Elias ficks.
Dec.
1,1851
Minturn.2
Alexander Frear ..
May
2,1870
Curtiss.
James Kelly
Dec.
11,1851
Lawrence. 2
James W. Husted ..
May
2,1870
Depew.
George W. Binnt
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.