History of the state of New York, for the use of common schools, academies, normal and high schools, and other seminaries of instruction, Part 34

Author: Randall, S. S. (Samuel Sidwell), 1809-1881. cn
Publication date: 1871
Publisher: New York, J. B. Ford and company
Number of Pages: 772


USA > New York > History of the state of New York, for the use of common schools, academies, normal and high schools, and other seminaries of instruction > Part 34


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


26, 1691


Benjamin Fletcher,


August


30, 1692


Earl of Bellamont,


April


13, 1698


John Nanfan, Lieutenant-Governor, .


May


17, 1699


Earl of Bellamont,


July


24, 1700


Eldest Councillor present, President of the Council,


March


5, 1701


John .Nanfan, Lieutenant-Governor, .


May


19, 1701


Lord Cornbury,


May


3, 1702


Lord Lovelace, .


December


18, 1708


Peter Schuyler, President,


May


6, 1700


Richard Ingoldesby, Lieutenant Governor,


May


9, 1700


Peter Schuyler, President, .


May


25, 1709


Richard Ingoldeshy, Lieutenant-Governor


June


1, 1700


Gerardus Beeckman, President,


April


10, 1710


Robert Hunter,


June


14, 1710


Peter Schuyler, President,


.


July 21, 1719


William Burnet


September


17, 1720


John Montgomerie,


April


15, 1728


Rip Van Dam, President, .


July


1, 1731


William Cosby,


August


1, 1732


·


GOVERNORS OF NEW YORK.


363


George Clarke, President, .


March 10, 1736


George Clarke, Lieutenant-Governor,


October 30, 1736


George Clinton,


September 2, 1743


Sir Danvers Osborne, Bart., .


October


10, 1753


James De Lancey, Lieutenant-Governor


October 12, 1753


Sir Charles Hardy, Knt.,


September 3, 1755


James De Lancey, Lieutenant-Governor


June 3, 1757


Cadwallader. Colden, President,


August 4, 1760


Cadwallader Coiden, Lieutenant-Governor, Robert Monckton, .


. October 26, 1761


Cadwallader Colden, Lieutenant-Governor,


November


18, 1761


Robert Monckton, .


June


14, 1762


Cadwallader Colden, Lieutenant-Governor,


June 28, 1763


Sir Henry Moore, Bart.,


November 13, 1765


Cadwallader Colden, Lieutenant-Governor,


September 12, 1769


Earl of, Dunmore,. .


October 19, 1770


William Tryon, .


. July 9, 1771


April


7, 1774


Cadwallader Colden. Lieutenant-Governor,. . William Tryon,


June


28, 1775


James Robertson,*


March


23, 1780


Andrew Elliott, Lieutenant-Governor,*


. April . 17, 1783


PRESIDENTS OF THE PROVINCIAL CONGRESS, &c.


Peter van Brugh Livingston,


May


23, 1775


Nathaniel' Woodhull, President pro tem.,


August


28, 1775


Abraham Yates, Jr., President pro tem.,


November 2, 1775


Nathaniel Woodhull;


· December 6, 1775


John Haring, President pro tem., .


December


16, 1776


Abraham Yates, Jr., President pro tem.,


August


10, 1776


Abraham Yates, Jr.,


.


August


28, 1776


Peter R. Livingston, .


September


26, 1776


Abraham Ten Broeck,


March


6, 1777


Leonard Ganesvoort, President pro tem., .


April


18, 1777


Pierre Van Cortlandt, President of the Council of Safety


May


14, 1777


STATE.


George Clinton, t.


July


30, 1777


John Jay, .


July


1, 1795


* Military Governors during the Revolutionary War, not recognized by the State of New York.


t The Constitution of 1777 did not specify the time when the Governor should enter on the duties of his office. Governor Clinton was declared elected July


August 8, 1761


364


APPENDIX.


George Clinton, .


1801


Morgan Lewis .


1804


Daniel D. Tompkins,


1807


John Tayler, Lieutenant-Governor, acting Gov- ernor,


March,


1817


De Witt Clinton,


July


1, 1817


Joseph C. Yates,* .


January


1, 1823


De Witt Clinton,


. 1825


Nathaniel Pitcher,


Lieutenant-Governor, acting


Governor,


February 11, 1828 .


Martin Van Buren,


1829


Enos T. Throop, Governor, .


Lieutenant-Governor, acting


March


12, 1829


Enos T. Throop,


. 1831


William L. Marcy,


1833


William H. Seward, .


. 1839


William C. Bouck,


1843


Silas Wright,


1845


John Young,


1847


Hamilton Fish, .


1849


Washington Hunt,


1851


Horatio Seymour,


1853


Myron H. Clark, .


1855


John A. King, .


1857


Edwin D. Morgan,


1859


Horatio Seymour,


1863


Reuben E. Fenton,


1865


John T. Hoffman,


.


LIEUTENANT-GOVERNORS.


Pierre Van Cortlandt,


. 1777


Stephen Van Rensselaer, Jeremiah Van Rensselaer, .


1801


John Broome,


1804


John Tayler, President pro tem. of Senate, .


January


29, 1811


De Witt Clinton,


April,


1811


John Tayler,


.


1813


9th, and qualified on the above day. On the 13th February, 1787, an act was passed for regulating elections, which provided that the Governor and Lieuten- ant-Governor should enter on the duties of their respective offices on the 1st of July after their election.


* The Constitution of 1821 provided that the Governor and Lieutenant- Governor shall, on and after the year 1823, enter on the duties of their respec- tive offices on the 1st of January.


---


1869


1795


365


LIEUTENANT-GOVERNORS OF NEW YORK.


Erastus Root, 1823


James Tallmadge, . 1825


Nathaniel Pitcher, . 1827


Peter R. Livingston, President pro tem. of Senate, 1828


Enos T. Throop, . 1829


William M. Oliver, President pro tem. of Senate, .


1830


Edward P. Livingston, . 1831 John Tracy, . 1833


Luther Bradish, . 1839


Daniel S. Dickinson,


1843


Addison Gardiner, . 1845


Addison Gardiner, to June, .


1847


Hamilton Fish, . 1848


1849


Sanford E. Church,


. 1851


Sanford E. Church,


1853


Henry J. Raymond, .


· 1855


Henry R. Selden, .


1857


Robert Campbell, . 1859


David R. Floyd Jones, .


1863


Thomas G. Alvord, . 1865


Stewart L. Woodford, . 1867


Allen C. Beach,


1869


George W. Patterson,


366


APPENDIX.


SPEAKERS OF ASSEMBLY OF THE STATE OF NEW YORK, FROM 1777 TO 1868.


Session.


Name.


When elected.


1


Walter Livingston


September 10, 1777


2


Walter Livingston


October 13, 1778


3


Evert Bancker.


August


18, 1779


4


Evert Bancker


September


7, 1780


5


Evert Bancker


October


24, 1781


6


Evert Bancker.


July


11, 1782


John Hathorn .


January


21, 1784


8


John Hathorn


October


15, 1784


9


John Lansing, Jr.


January


13, 1786


10


Richard Varick .


January


12, 1787


12


John Lansing, Jr.


December 11, 1788


13


Gulian Ver Planck .


July 6, 1789


14


John Watts .


January


5, 1791


15


John Watts


January


4, 1792


16


John Watts


November


6, 1792


17


James Watson


January


7, 1794


13


William North


January


6, 1795


19


William North


January


6, 1796


20


Gulian Ver Planck


November


1, 1796


21


Dirck Ten Broeck


January


2, 1798


22


Dirck T'en Broeck


August


9, 1798


23


Dirck Ten Broeck


January


28, 1800


24


Samuel Osgood


November


4, 1800


26


Thomas Storm


January


25, 1:03


27


Alexander Sheldon


January


31, 1804


23


Alexander Sheldon


November


6,- 1804


29 30


Andrew McCord .


January


27, 1807


31


Alexander Sheldon .


January


26, 1508


32


James W. Wilkin


November


1, 1908


33


William North


January


30, 1810


35


Alexander Sheldon .


January


28, 1812


36


Jacob Rutsen Van Rensselaer


November


3, 1812


37


James Emot


January


25, 1814


38


Samuel Young


September


26, 1814


39 40


David Woods


November


5, 1816


41


David Woods .


January


27, 1818


42


Obadiah German .


January


6, 1819


43


John C. Spencer


January


4, 1820


44


Peter Sharp .


November


7, 1820


45


Samuel B. Romaine .


January


1. 1822


46


Peter R. Livingston


January


27, 1823


47


Richard Goodell


January


6, 1824


48


Clarkson Crolius .


January


4, 1925


49


Samuel Young


January


3, 1826


50


Erastus Root


January


2, 1827


51


Erastus Root


January


1, 1928


53


Erastus Root


Jannary


5,1-30


54


George R Davis .


January


4, 1-31


55


Charles L. Livingston Charles L. Livingston .


January


1, 1833


57


William Baker


January


7, 1934


58


Charles Humphrey Charles Humphrey .


January


5, 1935


59


January


5, 1-36


60


Edward Livingston


January


3, 1 37


61


Luther Bradish


January


2, 1838


George W. Patterson


January


1, 1830


25


Thomas Storm


January


26, 1802


Alexander Sheldon


· January


28, 1806


34


Nathan Sanford .


January 29, 1811


Daniel Cruger .


January


13, 1816


62


Peter Robinson


January


5, 1829


56


January


3, 1232


11


Richard Varick


January


9, 1788


.


367


SPEAKERS OF ASSEMBLY.


Session.


Name.


When elected.


63


George W. Patterson


January


7, 1840


64


Peter B. Porter, Jr.


January


5,1841


65


Leri S. Chatfield .


January


4, 1842


66


George R. Davis


January


3, 1843


67


Elisha Litchfield .


January


2, 1844


68


Horatio Seymour


January


7, 1845


69


William Crain


January


6, 1846


70


William C. Hasbrouck


January


6, 1847


71


Amos K. Hadley


January


4, 1848


72


Amos K. Hadley


January


2, 1849


73


Noble S. Elderkin


January


1, 1850


74


Heary J. Raymond


January


7, 1851


74


J. B. Varnum, Jr. (extra session)


June


10, 1851


75


Jonas C. Heartt


January


6, 1852


76


William H. Ludlow


January


4, 1853


77


Robert H. Pruyn


January


3, 1854


78


De Witt C. Littlejohn .


January


2, 1855


79


Orville Robinson


January


16, 1856


80


De Witt C. Littlejohn .


January


6, 1:57


81


Thomas G. Alvord .


January


26, 1858


82


De Witt C. Littlejohn .


January


4, 1859


83


De Witt C. Littlejohn


January


3, 1860


84


De Witt C. Littlejohn .


January


2, 1861


85


Henry J. Raymond .


January


7, 1862


86


Theophilus C. Callicot"


January


26, 1863


87


Thomas G. Alvord .


January


5, 1864


88


George G. Hoskins


January


3, 1865


89


Lyman Tremain


January


2, 1866


90


Edmund L. Pitts .


January


1, 1867


91


William Hitchman .


January


7, 1868


92


Truman G. Younglove


January


6, 1509


93


William Hitchman


January


4, 1870


4


368


APPENDIX.


RAILROADS IN THE STATE OF NEW YORK.


Names of Incorporated Companies.


Length in Miles.


Cost of Road and Equipments.


Adirondack


25


$ 2,079,058.83


Albany and Susquehannah


140


37,528.65


Albany and Vermont


12


Albany and West Stockbridge


38


2,411,055.75


Atlantic and Great Western


49


5,871,375.03


Avon, Geneseo, and Mt. Morris


153


217,344.58


Black River and Utica


35


952,731,82


Blossburg and Corning .


153


582.346.00


Buffalo, Corry, and Pittsburg


36


1,119,074.41


Buffalo and Washington


110


89,015.20


Cayuga and Susquehannah


343


1,183.012.00


Chemung


17


400,000.00


Elmira, Jefferson, and Canandaigua


47


1,177.364.00


Fonda, Johnstown, and Gloversville .


10


1,573.80


Genesee Valley


15


329,224.92


Hudson and Boston


175


194,197.00


Hudson River


144


17,505.037.26


Long Islan 1


122


4,206.820.00


Middletown, Unionville, and Water Gap


13


271,374.87


Montgomery and Erie


10


276.520.91


New York Central .


594


36,594,405.52


New York and Erie


459


49,247.269.70


New York and Flushing


8


289,168.34


New York and Harlem


131


10,055,331.92


New York and New Haven


62


7,720,847.00


New York, Housatonic, and Northern


40


216,600 14


Niagara Bridge and Canandaigua


99


3,495 832.00


Northern (New Jersey)


21


493,707.45


North Shore .


12


293.748.70


Oswego and Rome


285


925,998.89


Oswego and Syracuse


36


1,300.774.73


Ogdensburgh and Lake Champlain


118


4,954,778.77


Plattsburg and Montreal


23


1,594,956.00


Potsdam and Watertown


75!


991,025.58


Rensselaer and Saratoga


25


1,299,862.78


Rochester and Genesee Valley


18


656,025.74


Rondont and Oswego


85


Saratoga and Schenectady


21


484,684.16


Saratoga and Whitehall


931,207.31


Schoharie Valley


81,481.50


Southern Central


4,712 23


Staten Island


13


354.132.24


Sterling Mountain


495,105.77


Syracuse, Binghamton, and New York .


81


3,1.82,489.26


Troy and Benuington


5} 35


2.277,314.12


Troy and Greenbush .


6


294,90% 33


Troy Union


2


762.237.78


Utica, Chenango, and Susquehannah


82


538,495 41


Utica and Black River .


86


952 731.52


Watertown, Ogdensburgh, and Rome


189


4,90 .721.40


Warwick Valley


10


172,576.67


Williamsport and Elmira


78


2,213,000.00


Total .


3,497


$ 182,309,189.94


Troy and Boston


47 6 100


253.918.57


Sickett's Harbor and Ellisburg .


18


480,624.15


Buffalo and Erie


88


5,109,932.80


CANALS IN THE STATE OF NEW YORK.


369


CANALS IN THE STATE OF NEW YORK.


Extent in Miles.


Cost of Construction, Repairs, and Main- tenance.


Erie Canal, Champlain, and Enlargements, &c.


361 }


$ 63,570,855.49


Champlain Canal and Glen's Falls Feeder


78


Black River Canal


90


3,669,790.91


Chenango Canal


97


3,752,000.68


Oneida Lake Canal and Feeder .


7


188,072.60


Oswego Canal


38


5,303,520.66


Baldwinsville Canal


1


48,591.40


Oneida River Improvements


20


172,000.00


Seneca River Towing-Path and Improvement


18


1,507.87


Cayuga and Seneca Canal


23


2,140,592.81


Crooked Lake Canal


8


501,570.05


Chemung Canal and Feeder


39


2,413,032.16


Cayuga Inlet


2


2,908.16


Genesee Valley Canal Extension and Side Cut


125


7,233,156.38


Total


907


$ 88,997,599.17


The Delaware and Hudson Canal, owned by an incorporated company, is 109 miles in length, 83 of which are in this State. Capital, $ 7,500,000.


THE END.


Cambridge : Electrotyped and Printed by Welch, Bigelow, & Co.


F85.73


5219





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.