Gazetteer of the State of New York: embracing a comprehensive view of the geography, geology, and general history of the State, and a complete history and description of every county, city, town, village, and locality, Part 1, Part 21

Author: French, J. H. (John Homer), 1824-1888, ed. cn; Place, Frank, 1880-1959, comp
Publication date: 1859
Publisher: Syracuse, N.Y. : R. Pearsall Smith
Number of Pages: 772


USA > New York > Gazetteer of the State of New York: embracing a comprehensive view of the geography, geology, and general history of the State, and a complete history and description of every county, city, town, village, and locality, Part 1 > Part 21


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


these acts, filed in the Comptroller's office, and general powers were conferred upon the Comptroller, with the view of protecting the public from any frauds that might be attempted, and to secure the equal and uniform oporation of the laws relating to insurance. Annual reports are made to the Comptroller, and by him to the Legislature, under each of these laws. Marine In- surance companies are still filed iu the Secretary's office, but are required to make no report.


Insurance companies formed under the laws of other States or countries caunot establish agencies in this State without first depositing with the Comptroller a certified copy of their charters, and of the vote or resolution creating the agency, a statement of their condition, and proof that their capital is equal to that required by the laws of this State, and, if a Life Insurance company, securities to the amount of $100,000, for the benefit of policy holders. Foreign Marine Insurance companies are required to pay 2 per cent. upon all premiums received by any agent; and a bond in the penal sum of $1,000 is required of every agent of such companies for the pay- meut of this tax. This tax was first collected in 1858, and amounted to $3,742.55. Several companies are uot required to report their statistics to the Legislature. The aggregate reports of Fire Insurance Companies for 1857 show tho following results :-


Capital invested.


$16,731,010.00


Cash premiums received.


6,051,304.87


Gross amount of income.


7.577,872.62


Losses paid.


2.898,166.11


Dividends paid.


2,240,434.72


Taxes paid.


243,062.79


Gross expenditures.


6,855,953.88


Unpaid claima.


968,683.00


The following tables comprise the companies which have been incorporated under special acts or the general laws of the State. Foreign companies authorized to transact business in the State are not included in the list :-


Insurance Companies in the State on Ist day of Jan. 1858.


NAME.


Location.


Date of Act, or of filing arti- cles af associ- ation.


Expiration of charter.


Stock, or


Mutual.


Nature


of risks


allowed.


Present copital of stock companies.


Etna Fire Insurance Co. of New York.a


New York


March 31, 1824 March 31, 1878


f.


$200,000


Adriatic Fire Insurance Co.


New York


Nov. 24, 1858 Nov. 24, 1888


S.


f. n.


150,000


Agricultural Mutual Insurance Co.b.


Watertown


Sept. 25, 1851 Sept.


25, 1SS1


M.


f. n.


Albany Insurance Co.c.


Albany.


March 8, 1811 Feb.


18, 1881


S.


f. n.


125,000


American Fire Insurance Co.


New York


April 21, 1857 April 21, 1887


8.


f. n.


200,000


Arctic Fire Insurance Co.


New York ..


July


16, 1853 July


16, 1883


S.


f. 11.


250,000


Astor Fire Insurance Co.


New York ..


June


11, 1851 June


11, 1881


S.


f. n.


150,000


Astor Mutual Insurance Co.


New York


April


18, 1843|


20, 1851 Feb.


20,1881


S.


f. n.


150,000


Beekman Fire Insurance Co.


New York


March 4, 1853, March 4, 1883


S.


f. n.


200,000


Brevoort Fire Insurance Co.


New York


Feb.


4, 1857: Feb.


4, 1887


f. 11.


150,000


Broadway Insurance Co ...


New York.


Oct.


2, 1849 Oct.


2,1879


S.


f. n.


200,000


Brooklyn Fire Insurance Co ..


Brooklyn.


April


3, 1824 | April


3. 1866


8.


f.


102,000


Chautauqua County Mutual Insurance Co.


Fredonia


April


1. 1836| April


1, 1876


M.


f.


Citizens' Fire Insurance Co.d.


New York


April 28, 1836 April 28, 1866


S.


f.


150,000


City Fire Insurance Co ..


New York


April 26, 1833 April 26, 1863


S.


f.


210,000


" Reorganized Feb. 12, 1836, under act of Feb 12, 1836.


& Removed from Evans Mills April 10. 1855.


. Reorganized Feh. 18. 1851. Capital. $100,000. Originally Albany Fire Insurance Co. Capital. $100.000, and allowed to


take fire, marine, and life risks. Once extended. Expired June 1. 1551.


d Changed to Citizens' Fire Insurance Co. April 5, 1849.


M.


In.


Atlantic Fire Insurance Co ...


Brooklyn.


Feb.


Atlantic Mutual Insurance Co.


New York


April 11. 1842 April 11, 1872


M.


in. 11.


84


NEW YORK STATE GAZETTEER.


Existing Insurance Companies, continued.


NAME.


Location.


Date of Act, or of filing arti- cles of associa- tion.


Expiration of charter.


Stock, or


Mutual.


Nature


of risks


allowed.


Present capital of stock companies.


Clinton Fire Insurance Co.


New York.


iJuly


9, 1850 July


9,1880


Columbia Fire Insurance Co.


New York ....


March 9, 1853


March 9, 1883


Columbian Insurance Co ..


New York ...


Aug.


8, 1857


8, 1887


S.


m.


500,000


Commercial Insurance Co.


Albany ....


New York


May


14, 1850 1853


1883


8.


S.


f. n.


200,000


Corn Exchange Fire & Inland Nav. Ins. Co .....


New York ..


Feb.


16, 1853 Feb. 16, 1883


8.


f. n.


200,000


Divideud Mutual Insurance Co ...


Glens Falls.


April


15, 1850 April 15, 1880


M


M.


f. n. f.


Eagle Fire Company of New York.ª.


New York.


April


4, 1806


Unlimited.


8.


f.


300,000 150,000 200,000


Empire Insurauce Co ..


Union Springs


Dec.


22, 1851 Dec.


22, 1881


M.


f. n.


150,000


Excelsior Fire Insurance Co


New York ....


July


25, 1853 July 25, 1883


S.


f.


200,000


Exchange Fire Insurance Co ..


New York.


May


20, 1853 May 20,1883


S.


f. n.


150,000


Farmers' Fire Insurance Co ...


Meridian .........


April 28, 1853 April 28, 1883


M


f. n. f.


Firemen's Insurance Co.e


New York ...


April 18, 1825


8.


Frankliu Co. Mutual Insurance Co.


Malone


May


12, 1836


May 12, 1876


Fulton Fire Insurance Co.d.


New York.


Feb.


23, 1853 Feb. 23, 1883


Gallatin Fire Insurance Co.


New York.


Aug.


11, 1857


Aug. 11, 1887


S.


f. n.


150,000


Gebhard Fire Insurance Co.


New York.


Aug.


6, 1857 Aug. 6,1887


S.


f. n.


200,000


Glen Cove Mutual Insurance Co.


Glen Cove .. _


March 29, 1857 March 29, 1877


M


f. n.


I.


300,000


Goodhue Fire Insurance Co.


New York.


Aug.


29, 1857 Aug.


29,1887


S.


f. n.


200,000


Great Western Marine Insurance Co.


New York.


Aug.


29, 1855 Aug. 5, 1834 May


5, 1864


8.


f.


200,000


Hamilton Fire Insurance Co ...


New York


May


22, 1852 May


22, 1882


S.


f.


150,000


Hanover Fire Insurance Co ..


New York


April 1, 1852 April


1, 1882


S.


f.


200,000


Ilarmony Fire Insurance Co.


New York


Dec.


1853 Dec.


1883


S.


f. n.


150,000


Ilonie Fire Insurance Co ....


New York.


April 11, 1853 April 11, 1883


8.


f. n.


500,000


Homestead Fire Insurance Co.


New York.


Dec.


15, 1858 Dec. 15, 1888


S.


f. n.


150,000


Ifope Fire Insurance Co. (The)


New York


June


16, 1856. June


16, 1886


S.


f. n.


150,000


Howard Insurance Co.f.


Now York


March 9, 1825 June


16, 1866


S.


f. n.


250,000


Ilmiuboldt Fire Insurance Co.


New York.


May


5, 1857 May


5,1887


S.


f. n.


200,000


Huntington Mutual Fire Insurance Co ...


Iluntington


2, 1838


April


2, 1858


M.


f. n.


100,000


Indemnity Fire Insurance Co ..


New York.


April 11, 1856 April 11, 1886


S.


f. n.


150,000


Irving Fire Insurance Co ...


New York ...


Jan. 9, 1852 Jan.


9,1882


S.


f. n.


200,000


Jamestown Farmers' Fire Insurance Co ..


Jamestown ..


Aug. 25, 185I


Aug. 25,1881


M.


f. n.


Jefferson Iusurance Co.


New York


March 4, 1824


S.


f.


200,000


Kings County Fire Insurance Co.


New York.


S.


f. n.


150,000


Kingston Mutual Insurance Co.


Kingston.


March 29, 1853


March 29, 1883


S.


1.


100,000 280,000


La Fayette Fire Insurance Co.


Brooklyn


Dec. 23, 1856 Dec.


3, 1886


8.


f. n. +


150,000


Laman Fire Insurance Co ..


New York


Dec. 10, 1856 Dec. 10, 1886


S.


f. n.


200,000


Lenox Fire Insurance Co ...


New York


April


1, 1853 April 1, 1883


S.


f. n. f. f. n.


200,000


Manhattan Life Insurance Co ...


New York.


May


17, 1850 May


17, 1880


S.


1.


112.000


Manhattan Fire Insurance Co.‘. New York


f. n.


250,000


Market Fire Insurance Co.


New York


Jan.


26, 1853 Jan.


26,1883


Mechanics' Mutual Insurance Co


Troy.


May


14, 1836 May


14, 1876


M.


Mechanics' Fire Insurance Co.


Brooklyn


May


5, 1857 May 5,1887


S.


Mechanics' & Traders' Fire Insurance Co ....


New York


Feb. 4, 1853 Feb.


4, 1883


8.


f. n.


150.000 200,000


Mercantile Fire Insurance Co ...


New York


Dec. 24, 1851 Dre.


24,1881


S.


f. n.


200,000


Mercantile Mutual Insurance Co.


New York


April


12, 1842 | April


12, 1872


m. n.


Merchants' Insurance Co.


New York


Feb.


20, 1850 Feb. 20,1880


f. n.


200,000


Metropolitan Fire Insurance Co.


New York


Oct.


I, 1852 Oct.


1, 1882


S.


f. n.


300,000


Monroe Co. Mutual Insurance Co.


Rochester.


March 21, 1836


March 21, 1876


M. S.


f. f. n.


150,000


Montgomery Co. Mutual Insurance Co.


Canajoharie.


March 30, 1836 March 30, 1876


M.


f.


Mutual Life Insurance Co.


New York


April 12, 1842


31, 185I Oct.


31, 1881


S.


f. n.


200.000


New Amsterdam Fire Insurance Co ..


New York


Feb. 28, 1853 Feb. 28, 1883


S.


f. n.


200.000


New World Fire Insurance Co ..


New York


Oct.


13, 1856 Oct. 13, 1886


S.


f. n.


200.000


New York Bowery Fire Insurance Co.


New York


April


24, 1833


April 24, 1863


S.


f.


300.000


New York Equitable Insurance Co.


New York


April 23, 1823


1866


S.


f. 1.


210.000


" Original capital $500,000. Special relief on account of fire of July 19, 1845, granted by act of May 12, 1846.


- Organized March, 1835. Allowed to take inland transporta- tion risks April 29, 1840. Changed to East River Mutual In- surance Co. April 12, 1842.


e Original capital $300,000, redured May 12, 1846, by the fire of July, 1845.


d Allowed to remove from Williamsburgh April 13, 1855. Changed from Williainsburgh City Fire Insurance Co.


· Changed from Building Association Fire Insurance Co. Marcb S. 1533.


/ Reorganized 1836. Original capital $300,000.


· Organized March, 1840, under aet March 12, 1840. ^ Changed from Mutual Insurance Co. of the City of New York, May 12, 1846. having been twice extended. Originally named the Mutual Insurance Co. of New York.


i Reorganized June 7, 1836.


j Changed May 24, 184I, from Seventeenth Ward Fire In- surance Co. Amended charter March. 1857.


* Reduced from $300,000 Feb. 18, 1849.


f.


Empire City Insurance Co.


New York.


Sept.


17, 1850 Sept. 17, 1880


S.


Everett Fire Insurance Co.


Cayuga co. N. Y ...


Dec.


15, 1858 Dec.


15, 1888


8.


f. n.


200,000


Commonwealth Fire Insurance Co.


New York.


f. n.


250,000


Dutchess Co. Mutual Insurance Co.


Poughkeepsie.


April


12, 1836 April 12, 1876


East River Insurance Co.6


New York.


April


24, 1833


14, 1845 May 14, 1865


M.


Firemen's Fund Insurance Co.


New York ...


May


1, 1858 May


1,1888


S.


f. n. f. f. f. n.


1,000,000


Greenwich Insurance Co .....


New York.


May


Jan.


16, 1850 Jan.


16, 1880


S.


f.


200,000


Farmers' Mutual Insurance Co


Buffalo ..


May


1858


March 14. 1880


8.


Continental Fire Insurance Co ..


New York.


March 9, 1853 March 9, 1883


S.


M. 8.


Globe Mutual Insurance Co.


New York


March 22, 1855 March 22, 1885


29,1885


8.


m.


Grocers' Fire Insurance Co ...


New York.


April 17, 1858


S.


...


S.


Lafarge Fire Insurance Co.


New York


May 9,1853


May 9,1883


8.


f. n.


150,000


Long Island Insurance Co.


Brooklyn.


April


26, 1833 April 26, 1863


8.


200,000


Lorillard Fire Insurance Co.


New York


Jan.


16, 1852 Jau.


16, 1882


S.


S. S.


f. n. f. f. n.


Montauk Fire Insurance Co ..


Brooklyn


May


19, 1857 May 19, 1887


Mutual Ins. Co. of the City and Co. of Albany.


Albany.


May 3, 1836


May 3,1886 M. M. S. Till repealed.


1. f. n.


135,000


Nassau Fire Insurance Co.


Brooklyn


Oct.


National Fire Insurance Co.i.


New York


April


9,1838


Oct. 19, 1858 March 12, 1836 March 12, 1876


M.


Knickerbocker Life Insurance Co ..


New York


Knickerbocker Fire Insurance Co. of N. Y.A.


New York.


March 23, 1798


March 23, 1821


1866


200,000


M. S.


f.


150,000


April


Income Insurance Co.


New York ..


M.


150,000 204,000


150,000


Commercial Fire Insurance Co ..


Aug.


f. n. f. n.


$ 250,000 200,000


150,000


85


CORPORATIONS.


Existing Insurance Companies, continued.


NAME.


Location.


Date of act, or of filing arti- cles of associa- tron.


Expiration of charter.


Stock, or


Mutual.


Nature


of risks . allowed.


Present capital of stock companies.


New York Fire and Marine Insurance Co.ª


New York.


April 18, 1832


April 18, 1862


S.


f. m. f. n.


$200,000


New York Indemnity Insurance Co.b.


Albany ..


New York Life Insurance Co.c


New York


May


21, 1841


Unlimited


...


...


1.


108,800


New York Life Insurance & Trust Co.


New York


March 9, 1830


Unlimited


......


1.


100,000


New York Mutual Insurance Co.


New York ..


March,


1851 March, 1881


M.


m. n.


New York & Erie Insurance Co.


Middletown.


Nov.


29, 1852 Nov. 29, 1882


M.


f. n.


Niagara Fire Insurance Co ....


New York.


June


22, 1850 June 22, 1880 1, 1836


S.


f. n. f. f. n.


North River Insurance Co.d.


New York


Feb.


6, 1822 Feb.


6, 1862


S.


f. n.


350,000


North Western Insurance Co.


Oswego .....


April 26, 1832 Jan. 1, 1877


S.


f. n.


150,000


Ocean Insurance CoS ..


New York


Jan.


29, 1853 Jan. 29,1883


S.


m.


300,000


Ocean Insurance Co.


New York.


April


3, 1855 April 3,1885


Ontario & Livingston Co. Mutual Insurance Co .....


West Bloomfield ..


March 21, 1836 |March 20, 1876


M.


f.


Orien Mutual Insurance Co.


New York.


Jan.


18, 1859 Jan.


18, 1889


S.


m. n.


Pacific Fire Insurance Co ....


New York.


April 17, 1851 April


7,1881


S.


f. n.


200,000


Pacific Mutual Insurance Co.


New York


Dec.


18, 1854


| Dec.


18, 1884


S.


m. n.


Park Fire Insurance Co.


New York


Feb.


1, 1853


Feb.


1,1883


S.


f. n.


200,000


People's Fire Insurance Co.


New York


April 22, 1851 April 11, 1881


S.


f. n.


150,000


Peter Cooper Fire Insurance Co.


New York


March 30, 1853 March 30, 1883


S.


f. n.


150,000


Phoenix Fire Insurance Co.


Brooklyn


March 14, 1853 March 14, 1883


S.


f. n.


200,000


Relief Fire Insurance Co ..


New York.


Dec.


17, 1855 | Dec.


17, 1885


S.


f. n.


150,000


Republic Fire Insurance Co ...


New York.


March 22, 1852


March 22, 1882


S.


f. n.


150,000


Resolute Fire Insurance Co.


New York


July


10, 1857 July 10, 1887


S.


200,000


Rutgers Fire Insurance Co.


New York ..


Sept.


12, 1853


Sept. 12, 1883


S.


200,000


St. Lawrence Co. Mutual Insurance Co.


Ogdensburgh May


12, 1836 May


12, 1876


M.


f. f. n.


150,000


St. Nicholas Insurance Co .....


New York July


23, 1852 July


23, 1882


S.


f. n.


150,000


Schenectady Insurance Co.g.


Schenectady .. May


26, 1841 May


26,1891


M.


f. f. n.


200.000


Star Insurance Co


Ogdensburgh Nov.


30, 1853 Nov.


30,1883


S.


f. n.


150,000


Stuyvesant Insurance Co.


New York. Jan.


7,1851 Jan.


7,1881


8.


200,000


Suffolk County Mutual Insurance Co ......


Southold


April 30, 1836 April


30, 1876


M.


Tradesmen's Fire Insurance Co.


New York.


Dec.


20, 1858 Dec. 20,1888


8.


150,000


Union Mutual Insurance Co.


New York


May


14, 1845 May


14, 1875


M. S.


250,000


United States Life Insurance Co.


New York.


Jan.


26, 1850 |Jan.


26, 1880


S.


1. f. n.


200,000


Washington Insurance Co.


New York


Feb.


11, 1850 Feb.


11, 1880


8.


f. n.


200.000


Watervillo Protection Insurauco Co.


Waterville


Feb.


3, 1851 Feb.


3,1881


f. n.


Wayne County Mutual Insurance Co ..


Newark


April


1, 1853 April


1,1883


f. n.


Westchester County Mutual Insurance Co.


New Rochelle


March 14. 1837


March 14, 1877


M.


f.


Williamsburgh City Fire Insurance Co ....


Williamsburgh ...


Dec.


13, 1852 Dec.


12, 1882


S.


150.000


Wyoming County Mutual Insurance Co.


Warsaw


Nov. 25, 1851 | Nov.


25, 1881


M.


f. f.


ª Changed from New York Fire Insurauce Co. May 10, 1847, and allowed to take marine risks.


d Reorganized July 18, 1852. Originally allowed marine risks.


e Organized Jan. 1834.


b Removed from Broadalbin April 15, 1857.


y Enjoinder.


@ Changed from Schenectady County Mutual Insurance Co. April 7, 1858.


Obsolete Insurance Companies in the State, Jan. 1, 1859.


NAME.


Location.


Date of act of incorporation or of filing articles.


Stock or


Mutual.


Etna Insurance Co. of Utica.


Utica.


March 14, 1851


M.


Receiver appointed Jan. 1854.


Albany County Mutual Ins. Co ...


Albany


May


3. 1836


M.


Allegany Mutual Insurance Co ...


Angelica


April 13, 1557


M.


Allegany County Mutual Ins. Co ...


Angelica


April -, 1$57


M.


Alliance Insurance Co ...


New York


April 30. 1839


9.


Alliance Mutual Insurance Co.


New York


April 10. 1843


M.


American Fire Ins. Co. of New York ..


New York.


April 18, 1825


S.


f. m. f. u.


American Ins. Co. of New York.


New York


June


18, 1$12


S.


American Insurance Co. of the City of New York


New York


June 12, 1856


m.


American Insurance Co ...


Utica ..


Sept.


6, 1852


Receiver appointed April, 1855.


Assurance Co.


New York


March 30, 1832


M.


f.


American Mutual Insurance Co ..


Anisterdam


April 23. 1850


M.


American Mutual Insurance Co.


New York


April


1. 1543


M.


f. 111.


Anchor Insurance Co.


New York


April


5, 1826


S.


Changed from La Fayette Ius. Co. of the City of New York.


Atlantic Insurance Co. of New York .. New York


Feb.


27, 1524


S.


m.


Cap. $500,000. Diacon. in 1828; a) -! lowed to close up and reorganize new company.


S.


200,000 250,000


North American Insurance Co.


New York.


Jan.


Northern New York Mutual Insurance Co ..


Plattsburgh ...


Sept.


18, 1852 Sept. 18, 1882


M.


f. m. n. f.


Orange Co. Mutual Insurance Co ...


Goshen ....


March 15, 1837 |March 15, 1877


30, 1850


July 30, 1880


M.


f. n.


100,000


Richmond County Mutual Insurance Co.


Richmond.


March 30, 1836


March 30, 1876


M.


f. n. f. f. n.


St. Marks Fire Insurance Co ...


New York July


14, 1853 July


14, 1883


S.


Security Fire Iusurauce Co ...


New York ... June


20, 1856 June


20,1886


S.


Sun Mutual Insurance Co ...


Now York.


May


22, 1841 May


22, 1861


M.


f. f. f. m. n. f. n. f. m. f.


United States Fire Insurance Co.


New York


March 31, 1824| April


1,1884


Wall St. Fire Insurance Co.


New York ..


Oct.


19, 1858 |Oct.


19, 1888


S.


M. M.


Western Farmers' Mutual Insurance Co.


Batavia ...


April 23, 1844 April 23, 1864


M.


f.


Changed from Nautilus Insurance Co. April 5, 1849, and limited to life risks. First organized April 12, 1845, and allowed m. n. and f. risks. Capital, $200,000.


Remarks.


Closed. Closing business. No receiver. Cap. $250,000.


Cap. $300.000, 21 years; April 20, 1832. $200.000, 30 years.


Successor to Marine Tus. Co., 15 years. from May 12 : cap. $250.000. In 1814,' marine. not exceeding $1,000.000. Extended to May 12, 1857. Closed. in 1845.


Alllerican Manufacturers' Mutual


Receiver appointed Dec. 1854.


100,000


Poughkeepsie Mutual Fire Insurance Co.


Poughkeepsie. July


M.


300,000


July 29, 1851 July 29, 1881


M.


86


NEW YORK STATE GAZETTEER.


Obsolete Insurance Companies, continued.


NAME.


Location.


Date of act of incorporation or of filing articles.


Stock or


Mutual.


Remarks.


Atlas Insurance Co. of New York.


New York.


April


8, 1825


S.


m.


Cap. $300,000.


Atlas Marine Insurance Co ...


New York.


April 14, 1836


S.


.מו


Cap. $350,000. Revived April 14, 1838.


Atlas Mutual Insurance Co.


New York


April 10, 1843


M.


m.


Auhnrn Co.


Auburn


March 14, 1825


S.


f. n. f. Cap. $150,000. Cap. $300,000.


Bowery Fire Insurance Co.


New York.


April


24, 1833


8.


Broome County Mntual Ins. Co ..


Brooklyn Firemen's Insurance Co ...


Brooklyu.


May


25, 1836


S.


f. Cap. $150,000. Successor to Firemen's Insurance Co. Cap. $100,000.


Buffalo Fire & Marine Insurance Co.


Buffalo


April


1,1830


S.


f. m. n.


Buffalo Mutual Insurance Co ...


Buffalo


March 17, 1837


M.


Building Association Fire Ins. Co ....


New York


May 3, 1852


S.


Changed March 8, 1853, to Hamilton Fire Insurance Co.


Canal Insurance Co.


New York.


March 14, 1825


S.


f. n.


Cap. $300,000. Revived April 21, 182S, cap. $150,000. Cap. $300,000.


Canal Ins. Co. of the City of New York Cattaraugus County Mutual Ins. Co. Cayuga County Mutual Ins. Co ....... Chatham Fire Insurance Co. of the City of New York


Chelsea Insurance Co.


New York.


April 29, 1839


S.


Chemung County Mutual Ins. Co ....


April


2, 1838


M.


Chenango County Mutual Ins. Co .... Cherry Valley Mutual Ins. Co .....


Cherry Valley ....


April 12, 1842


M.


Clinton Fire Insurance Co. of the City of New York


New York


April 26, 1831


S.


f. Cap. $300,000; time extended 1832-33.


Clinton Insurance Co. in the City of Albany ...


Alhany


May


4,1829


S.


Keeseville.


May


12, 1836


M.


f.


Hudson.


May


12, 1836


M.


New York


May


25, 1836


S.


Columbian Insurance Co


New York.


March 21, 1801


S.


Columbian Insurance Co.


Amsterdam


June


4, 1851


Commercial Insurance Co.


New York


April


4, 1805


S.


f. l. n. Cap. $250,000. Extended 21 years April 3, 1811.


Commercial Insurance Co.


New York


April 12, 1842


S.


Cortland County Mutual Ins. Co.


Cortlandville.


May


12, 1836


M. M.


Croton Insurance Co.


New York


April


10, 1849


Croton Mutual Insurance Co.


New York.


April


10. 1843


M.


Dunkirk Marine Insurance Co ...


Dunkirk.


May


9, 1837


S.


Dutchess County Insurance Co ...


Poughkeepsie


April 15. 1814


S.


Eighth Ward Fire Insurance Co.


New York.


April 25, 1836


S.


Eighth Ward Mutual Insurance Co ..


New York.


April 30, 1836


M.


f.


Eminet Fire Insurance Co.


New York


April


6, 1839


S.


f.


Enterprise Insurance Co ...


New York.


Aug.


-, 1855


...


Farmers' Fire Ins. & Loan Co.


New York.


Feb.


28, 1822


S.


Farmers' Ins. Co. of Oneida County ..


Utica


June


26, 1851


Farmers and Merchauts' Ius. Co. of Western New York ......


Rochester


Oct.


29, 1850


Farmers' Mutual Insurance Co. of Sherhur ne


Sherhurne


May


13, 1845


M.


Receiver appointed


Cap. $500,000; reduced to $200,000 April 21, 1837.


Firemen's Insurance Co. of the City of Albany.


Albany


April


3,1831


S.


Firemen's Insurance Co.


Brooklyn


April 29, 1833


S.


f.


Franklin Fire Insurance Co


New York.


March 13, 1818


S. f. 1. ann.


Franklin Fire Insurance Co. in the City of New York ...


New York.


April


2. 1819


S.


Franklin Fire Ins. Co. of New York .. Saratoga Springs March


Franklin Marine & Fire Insurance! Co. of New York.


Saratoga Springs


April 12. 1852


M.


Receiver appointed Sept. 1854.


Fulton Fire Insurance Co. In tho City of New York


New York.


April


2. 1819


S.


Fulton Fire Insurance Co.


New York.


May


14. 1840


S.


General Mutual Insurance Co.


New York.


May


25. 1541


M.


f. m. n.


Genesce Mutual Insurance Co ..


Le Roy


May


3, 1836 M.


Girard Fire Insurance Co. of the City of New York


New York


March


4. 1839


S.


Cap $250.000.


New York


May


2, 1$37


S.


Globe Insurance Co ..


New York


March 18, 1814


S.


Globe Insuranco Co ..


Utica


June


5. 1952


M.


Granite Insurauce Co.


New York.


Oct. 21. 1952


M.


Greene County Mutual Insurance Co. Catskill


March 30, IS36


M.


Greenwich Fire Insurance Co ...


New York.


March 31. 1524


S.


Cap. $250,000. Cap. $300,000.


Good Hope Ins. Co. of New York .... Guardian Insurance Co ..


New York.


April 25. 1852


S.


In.


New York.


April 24. 1833


S.


f.


Hamilton Fire Insurance Co. of the City of New York


!New York.


April 25, 1º36|


s.


f. Cap. $500,000.


1.


Aurora


March 20, 1837


M.


f. Closed business in 1853.


New York.


April 16, 1822


S.


f. Cap. $400,000. Cap. $250,000.


Cap. $300,000. Receiver appointed Jan. 1854.


( f. Cap. $300,000. Rovived April 5, 1839, cap. $250,000.


f. l. m.


Cap. $500,000.


Recciver appointed Jan. 1853.


f. m. n. Changed June 16, 1853, to Commercial Mutual Insurance Co. Closed about 1852.


f. m. n. m.


Cap. $250,000. Cap. $200,000.


Original cap. $300,000. Changed to Trust Fire Ius. Co. April 25, 1839.


Cap. $250,000. Receiver appointed June 1855.


Enjoined Dec. 28, 1855 ; injunction re- uioved Jan. 31, 1856. Closing. Cap. $500,000. Receiver appointed Nov. 1854.


Changed to Rochester Insurance Co. March 20, 1852.


Fifth Ward Fire Insurance Co. of } the City of New York


New York


April 13, 1836


S.


2€.


Cap. $150,000. M. risks allowed April! 20, 1832. To expire June, 1861. Cap. $150,000. Changed to Brooklyn Firemen's Ins. Co. May 25. 1836. Cap. $500,000. Reduced one-balf. 1:28. Coutinned in 1835 to '56. Reduced hy the great fire of 1835.


Cap. $500,000. Receiver appointed June, 1855.


Cap. $500,000. Cap. $250,000.


Receiver appointed Oct. 1851.


Globe Fire Insurance Co.


f. n. Cap. $500.000. Company of like name: incorp. JJuly 24, 1851, cap. $200.000. Cap. $1,000,000. Reduced one-half March 17, 1836. Receiver appointed Angust, 1855.


Removed from Utica April, 1859. Re- ceiver appointed Feb. 1856.


Ellicottville.


May


17, 1837


M.


New York.


May


25. 1836


S.


May


3, 1838


M.


Clinton & Essex Mutual Ins. Co ... Columbia County Mutual Ins. Co ..... Columbian Fire Insurance Co. of the City of New York


Empire State Mutual Insurance Co .. Saratoga Springs Dec.


8, 1849


M ..


5, 1851


M.


April 10, 1887


87


CORPORATIONS. Obsolete Insurance Companies, continued.


NAME


Location.


Date of act of incorporation or of filing articles.


Stock or


Mutual.


Ifamilton Marine Insurance Co ..... Harmony Fire Insurance Co .....


New York


April 4, 1838


S.


f. m. Cap. $250.000.


f. Changed to Ilarmony Fire & Marine Inanranco Co. April 17, 1858.


Ifarmony Fire & Marine Ins. Co ...


New York.


Henry Clay Fire Insurance Co.


New York


Dec.


29. 1855


S.


Herkimer County Mutual Ins. Co ....


Little Falls.


April


28. 1836


M.


Hope Insurance Co


New York


Jan.


26, 1821


S.


Householders' Mutual Insurance Co. New York.


May


25, 1841


M.


Changed from New York Firemen's Insurance Co. Cap. $300,000. f. (Pictures, furniture, &c.) Repealed April 17, 1843. Changed to Merchauts &! Householders' Mutual Ins. Co.


Howard Life Insurance Co.


New York.


June 29, 1852


S.


1. Discontinued issuing policies 1856 or '57. See Comp. Rep. 1859, p. 53.


Endson Fire Insuranco Co.


New York.


April


6, 1838


S.


IIudson Insurance Co.


New York.


April


4,1811


S.


Ifudson Insurance Co. of the City of New York


New York


April 8,1825


S.


m. Cap. $300,000. Receiver appointed Aug. 1854.


IIndson River Mutual Insurance Co. at Waterford


Waterford.


Aug.


8, 1850


M.


Business transferred to Hudson River Mariue & Fire Insuranco Co.


Indemnity Fire Insurance Co. of the City of New York


New York.


April 13, 1836 May 2, 1810


International Insurance Co.


April 11, 1855


Changed from Kiugs County Mutual Ius. Co.


Jackson Marine Ins. Co. of the City ? of New York.


New York


April 23, 1831


S.


Jefferson County Mutual Ins. Co ..... Kings County Mutual Insurance Co.


Watertown


March 8, 1836


M.


Brooklyn


April 15, 1844


M.


Knickerbocker Insurance Co.


Waterford


May 15, 1852


M.


Receiver appointed July, 1855.


La Fayette Ins. Co. of the City of } New York




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.