USA > New York > New York City > Longworth's American almanack, New-York register, and city directory: for the year of American independence. 1813 > Part 3
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
Every bill or note offered for discount must be delivered on the day preceding the day of discount, inclosed under a sealed cover, di- rected to the cashier, advising the name of the person on whose ac- count it is offered."
Money left at the bank may be drawn at pleasure, free of expense ; but no draft to be paid beyond the balance of accounts.
Bills or notes lodged at the banks for collection, will be noticed for payment. and money collected free of expense. In case of non- payment and protest, the charge of protest must be paid by the per- son lodging the bill.
Payments made at the banks, are to be examined at the time, as no deficiency afterwards suggested can be admitted.
Gold coins of England and Portugal are received and paid at the banks at the rates established by an Act of Congress, which became a law in July, 1793; viz. 89 cents per pennyweight ; and those of France and Spain, and the dominions of Spain, are rated 87 cents the pennyweight.
Silver coins are received at the banks as follows ;
For I crown 110 cents. For 1 pistareen 20 cents.
1 dollar 100 do.
0 F
29
NEW-YORK REGISTER
Weight of the Federal Coins.
det. grs.
dwt. grs.
One Eagle, .
11 6
Quarter Dollar, .
4
8
Half Eagle, .
5 15
Ore Dime,
1 17 35
Quarter Eagle,
2 19 1-2
Half Dime,
0 20 45
One Dollar,
17 8
One Cent,
0
Half Dollar, .
8
16
Half Cent,
5 12
Bank of New-York.
Incorporated in March, 1791-to endure until 2d Tuesday in May, 1811. Charter was renewed until 2d. Tuesday in May, 1820. Capital, 950,000 dollars. Officers appointed the 2d. Tuesday in May.
Mathew Clarkson, President -Charles Wilkes, Cashier .- Herman Leroy, Joshua Waddington, John B. Coles, Wynant Van Zandt, junr. George Turnbull, Robert Bowne, Isaac Lawrence, Charles King, Wm. Denning, James Lenox, Nehemiah Rogers, Peler P. Goelet, Directors .- Gurdon S. Mumford and S. A. Lawrence, Directors, on the part of the state. Notes for discount must be offered on Mondays and Wednesdays.
The time dividends are declared or payable is Ist. May, and Ist. November.
Manhattan Company.
Incorporated in 1799. Charter unlimited. Entire capital, 2,000,000 dollars. Officers appointed the Ist. Tuesday in December.
Henry.Remsen, President .- S. Flewwelling, Cashier .- Walter Bowne, Henry Rutgers, David Gelston, William Edgar, William Few, George Lewis, James Fairlie, Isaac Clason, Thomas Far- mar, Dewitt Clinton, John G. Coster, Directors .- J. O. Hoffman, Recorder of the city of New-York (ex officio) Director.
Notes must be offered on Wednesdays and Saturdays.
The time dividends are declared or payable, is 10th July and 10th. December.
Merchants' Bank ..
Instituted in 1803. Incorporated March 26. 1805. To endure until the Ist. Tuesday in June, 1818. Capital, 1,400,000 dollars. Officers elected the Ist. Tuesday in June.
Richard Varick, President -Lynde Catlin, Cashier .- Peter Remsen, John Kane, John Hone, Henry I. Wyckoff, John 'Tay- lor, Henry A. Coster, David Lydig, Thomas Storm, Benjamin G. Minturn, James Roosevelt, Peter J. Munroe, and the Treasurer of the state, (ex officio) Directors. Notes must be offered on Tues- days and Thursdays.
The time dividends are declared or payable, is Ist. June and Ist. December.
LONGWORTH'S
Mechanic's Bank.
Incorporated 23d. March, 1810-with a capital of 1,500,000 dol- lars. To endure until 2d. Tuesday of April, 1823. In 1811, in- creased capital to 2.000,000 dollars.
Officers elected the Ist. Tuesday in April.
John Slidell, President .- W. Fish, Cashier .- Anthony Steen- back, Francis Cooper, Gabriel Furman, George Warner, Stephen Allen, Jacob Sherred, John R. Murray. Jonathan Lawrence, jun. Samuel Hicks, John S. Roulet, Andrew Morris, Divie Bethune, Peter Sharpe, (ex officio) Directors. Notes must be offered on 'Tuesdays and Fridays. The time dividends are declared or paya- ble, is Ist. February and Ist. August.
Union Bank.
Incorporated March, 1811. To endure until 1831. Capital, 1,800,000 dollars. Officers elected the Ist. Monday in March.
Amasa Jackson, President .- John Low, Cushier .- Elias Kane, James Heard, Andrew Foster, Joseph Strong, Silvester Robinson, James Thomson, David Dunham, William Osborn, Lewis Large, Nathaniel Richards, Directors. Notes must be offered on Mon- days and Thursdays. The time dividends are declared or payable, are Ist. November and 1st. May.
Bank of America.
Oliver Wolcott, President .- J. Burrall, Cashier .- Theodorus Bailey, O. Wolcott, S. Whitney, W. Bayard, J. T. Laurence, A. Gracie, A. Smith, J. T. Champlin, P. G. Hildreth. G. Gris- wold, J. Depeyster, G. Newbold, T. Buckley, P. Hone, J. O. Hoffman, A. Barker, P. Fish, H. Post, junr. Directors.
Notes must be offered on Mondays and Thursdays.
City Bank.
Samuel Osgood, President .- G. B. Vroom, Cashier .- Abraham Bloodgood, William Cutting, Benjamin Bailey, Isaac Pierson, Henry Fanning, William Furman, Samuel Tooker, Grove Wright, Ichabod Prall, John Swartwout, Peter Stagg, William Irving, John L. Norton, Jasper Ward, Directors.
Notes offered for discount must be left Saturdays and Wednes- davs.
New- York Manufacturing Company.
Ebenezer Burrill, President .- David I. Greene, Cashier .- Abraham Bussing, Reuben Crump, Noyes Darling, George Fitch, David S. Jones, John King, junr. Isaac Marquand, Silvanus Mil- ler, Anthony Post, John L. Van Kleeck, Thaddeus B. Wakeman, Samuel Whittemore, Eliphalet Williams, Directors-William Smith, Director, appointed by the state.
Notes for discount must be offered on Tuesdays and Fridays.
T
31
NEW-YORK REGISTER.
INSURANCE COMPANIES.
United Insurance Company. Office, 49 Wall-street. Established in 1795. Incorporated March 20, 1798. Capital 500,000 dollars.
Officers elected the 2d. Monday in February.
George Barnewall, President .- Francis Lewis, Assistant .- John Watts, Thomas Buchanan, William Edgar, jun. John I. Glover, John T'itus, Wm. Hill, George Buchanan, William Bell, Daniel M'Cormick, Robert Bowne, I. C. Vandenheuvel, Cornelius Ray, John Shaw, Joshua Waddington, Thomas C. Pearsall, Directors. -John J Jones, Secretary.
The time dividends are declared or payable, is Ist. Mondays in February and August.
New- York Insurance Company. Office, 34 Wall-street. Incorporated. April 2d. 1798. Capital, 500,000 dollars. Officers elected the 2d. Monday in January.
Charles M. Evers, President .- Jonathan H. Lawrence, Assis- ant .- Wynant Van Zandt, Edmund.Seaman, William Denning, Ebenezer Stevens, James Scott, Henry Rogers, William W. Lud- ow, William Codman, David M. Clarkson, James R. Smith, John Kemp, Charles Ludlow, Gulian Ludlow, Henry A. Coster, Au- gustine H. Lawrence, William Howell, Robert Le Roy, Adam Tredwell, Thomas Harvey, Directors .- Charles G. Shipman, Se- cretary.
The time dividends are declared or payable, are Ist. Mondays in January and July.
Mutual Insurance Company.
Incorporated March 23d. 1798-and renewed in 1809. To endure until 1824. Capital, 500.000 dollars.
Robert Lenox, President .- John Pintard, Secretary.
The time dividends are declared or payable, are May and No- rember.
Columbian Insurance Company. Office, 55 Wall-street. Incorporated March 21, 1801. Capital, 500.000 dollars. Officers elected the last Wednesday in April.
David Mumford, President .- Jacob Reed, Isaac Clason, Ben- jamin Bailey, John Grant, Cornelius I. Bogert, John Atkinson, Thomas Buckley, George Griswold. William Lawrence, Samuel Jones, jun. William Rhinelander, John Jacob Astor, Maltby Gel-
32
LONGWORTH'S
ston, John Moore, Robert Troup, Daniel C. Verplank, Henry Ward, Thomas C. Butler, Miles Smith, Directors.
The time dividends are declared or payable, are 3d. Tuesdays in May and November.
Marine Insurance Company. Office, 45 Wall-street. Incorporated, March 16, 1802. Capital 250,000 dollars.
The time dividends are declared or payable, are May and No- vember.
Washington Mutual Assurance Company. Office, 94 William street.
Instituted, June, 1801. Incorporated, March 30, 1802. To en- dure until March 1st. 1825. Officers elected 2d. Tuesday in June.
John Bogert. President .- Samuel Whittemore, Nathaniel Rich- ards, Anthony L. Underhill, John Haggerty, James Swords, Ezra Weeks, John Clark, jun. \dam Tredwell, James Davidson, John Mowatt, jun. Joshua Harker, James Anderson. Jotham Post, jun. Augustus Wynkoop, Israel Horsfield, Garrit B. Abeel, Henry Rankin, Directors.
The charter requires 18 directors, who are elected for three years ; one third of whom go out annually, and their places filled by six others, who are elected on the 2d. Tuesday in June, in every year, at which time six in addition to the above list of directors will be elected.
Commercial Insurance Company. Office, 51 Wall-street.
Chartered, January 25th, 1804-with a capital of 250,000 dollars. In 1811, obtained a privilege to insure against fire and increase their capital to 500,000 dollars.
Officers elected the 2d. Tuesday in January.
Peter Stagg, President .- Goold Hoyt and Gabriel Havens, As- sistunts -Samuel Campbell, Isaac Hicks, William Osborn, Tho- mas Carpenter, Charles Wright, Andrew Foster, Garrit Storm, Allen Shepherd, Francis Saltus, Thomas Marston. Richard I. Tucker, Gilbert Shotwell, Nehemiah Rogers, Grove Wright, Wm. I. Robinson, Directors.
'The time dividends are declared or payable, are June and De- cember.
Phoenix Insurance Company of New-York. Office, 44 Wall-street. Incorporated in 1807. Capital, 500,(€0 dollars. Officers elected in January.
Walter Bowne, President .- Frederick Jenkins, William Whit- lock, Assistants .-- Isaac Lawrence, Samuel L. Mitchill, Gurdon
33
NEW-YORK REGISTER.
S. Mumford, Richard Riker, Samuel M. Thompson, Jonathan Lawrence, jun. William 'T. Slocum, Benjamin Egbert, Jasper Ward, Jacob Mott, James Bogert, jun. John G. Coster, George Lewis, John F. Delaplaine, Directors .- Walter Morton, Secretary.
The time dividends are delared or payable, are January and July.
Ocean Insurance Company. Office. 47 Wall-street.
Incorporated March 2d, 1810. Capital, 500,000 dollars. With privilege to increase to 750,000 dollars. Officers elected 2d, Monday in January.
John P. Mumford, President .- Elisha Coit, Assistant .- Abra- ham Barker, Divie Bethune, Ebenezer Burrill, John E. Caldwell, Roswell L. Colt, Archibald Gracie, John Griswold, jun. John Hone, Joshua Jones, Isaac Iselin, Elias Kane, John B. Murray, John S. Roulet, Silvester Robinson, Peter Remsen, Noah Talcott, Henry I. Wyckoff, Benj. G. Minturn, Samuel Hicks, Directors .-- Samuel Stansbury, Secretary.
The time dividends are declared or payable, are Ist Mondays in January and July.
New- York Firemen Insurance Company. Office, 56 Wall-street. Incorporated, April, 1810. Capital, 500,000 dollars.
William Lovett, President .- Benjamin M. Mumford, Thomas Franklin, Assistants .- George Newbold, John Depeyster, William Stewart, Samuel Gilford, jun. Robert C. Cornell, Robert Wardell, Samuel Leggett, Peter Sharpe, John Colville, Benjamin Strong, Jacob Clinch, John H. Howland, James Lovett, Joseph Strong. Maxwell Trokes, Directors .- William M.Neal, Secretary.
The time dividends are declared or payable, are 2d Tuesdays in May and November.
London Phoenix Insurance Company. Office, 26 Wall-street.
Thomas W. Satterthwaite, Agent.
Eagle Fire Company. Office, 59 Wall-street.
Incorporated, 1806. In 1811, obtained a privilege of insuring on lives. Capital, 500,000 dollars-with privilege to increase to 1,000,000.
Henry I. Wyckoff, President .- John B. Coles, Archibald Gra- cie, Thomas Farmar, Peter Curtenius, Nathan Sanford, David Ly- dig, Isaac Heyer, Jacob Sherred, Philip Hone, Edward W Laight, Garrit Storm, R. T. Muller, Directors.
.
The time dividends are declared or payable, are January and July.
D
31
:
LONGWORTH'S
NAMES OF THE MEMBERS OF THE COMMON COUN. CIL, &c.
The Hon. De Witt Clinton, Mayor. Josiah Ogden Hoffman, Recorder. Peter Mesier, John Vanderbilt, jun. Charles Dickinson, Richard Cunningham, John Morss, Isaac S. Douglass, George Buckmaster, Peter H. Wendover, Nicholas Fish, John Pell, Esqs. Aldermen. John Nitchie, Joseph W. Brackett, Augustine H. Lawrence, Elisha W. King, Thomas R. Smith, Josiah Hedden, Asa Mann, William J. Waldron, William A. Hardenbrook, James Palmer, Esqs. Assistants. Jacob Morton, City Inspector. Samuel Stilwell, Street-Commissioner. Thomas R. Meroein, Comptroller. David S. Jones, Attorney and Counsellor. James Hardie, Assistant City-Inspector. Roswell Graves, Assistant Street-Commissioner. Peter Aymar, Collector of City Revenue. James Wallace, Superin- tendant of Repairs.
STANDING COMMITTEES, appointed December 14th 1812.
I. On Applications-Ald. Dickinson, Wendover, and Cunning- ham.
II. Assessments-Messrs. Brackett, Hedden, Lawrence, Mann, and Nitchie.'
III. Belevue-Ald. Fish, Messrs. Hardenbrook, King, Ald. Morss, and Mr. Lawrence.
IV. Building-Ald. Morss, Fish, Douglass, Messrs. Waldron, and Lawrence.
V. Canal-Ald. Wendover, Messrs. Hardenbrook, Hedden, Smith, and Nitchie.
VI. Charity-Ald. Vanderbilt, Mr. Palmer, Ald. Mesier, Messrs .. Mann, and Waldron.
VII. Defence-Ald. Fish, Morss, Mesier, Buckmaster, Messrs. Nitchie, Brackett, and Smith.
VIII. Ferry-Messrs. King, Lawrence, and Ald. Vanderbilt.
IX. Finance-Messrs. Lawrence, Ald. Mesier, Pell, Messrs. Pal- mer, and Nitchie.
X. Fire Department-Mr. Hardenbrook, Ald. Morss, and Doug- lass.
XI. Lamps-Ald. Cunningham, Wendover, and Mr. Hedden.
XII. Laws, &c .- Mes'srs. King, Hedden, Nitchie, and Brackett.
XIII. Markets- Ald. Mesicr, Pell, Wendover, Messrs. Lawrence, and Hedden.
XIV. Police-Messrs. Bracket, King, Smith, Palmer and Hed- den.
XV. Repairs-Ald. Morss, Messrs Lawrence, and Hardenbrook.
XVI. Roads-Ald. Fish, Pell, Mesier, Messrs. Hardenbrook, and Lawrence.
XVII. Streets-Mr. King, Ald. Cunningham, and Buckmaster.
XVIII. Surveys-Ald. Mester, Fish, Messrs. Nitchie, Harden- brook, and Waldron.
XIX. Watch- Ald. Douglass, Buckmaster, Wendover, Mr King, and Ald. Vanderbilt.
XX. Wharres, Piers &c .- Ald. Cunningham, Buckmaster, and miakinson.
35
NEW-YORK REGISTER.
Supreme Court of New- York.
James Kent, esq. chief justice. Smith Thompson, Ambrose Spen- cer, William W. Van Ness, John V. Yates, puisne justices.
TERMS.
First Monday of January,
First August, at the Capitol in the city of Albany.
First Monday of May, at the City Hall of the city of New
Third October. York.
Sits until the end of the second week after its commencements, with power to sit longer, but not to alter the teste and return of pro- cess
Non enumerated days-first Monday, first Thursday and second Friday.
Clerks-James Fairlie, esq. New York-Francis Bloodgood, esq. Albany- Arthur Breese, esq Utica.
Marine or Justices' Court of the city of New-York-held on the basement floor, S. E. corner New City Hall ; Roswell W. Lewis, Andrew Raymond, D. T. Blake, justices. John Sidell, clerk. This court takes cognizance of all marine causes to an indefinite amount: for. seamen's wages, or assaults and batteries committee either on the high seas or in foreign ports ; and of all other actions from twenty-five to fifty dollars in amount.
Assistant Justices.
Ist ward, Henry Meigs-2d do. E. Burling-3d do. Jacob Ha german-4th do. Stephen Burdeit-5th do. Isaac A. Van Hook- 6th do. Lewis Angevine-7th do. Abel Wooster-8th do. William Tredwell-9th do. Valentine Nutter-10th do. Abel Holden.
List of SHERIFFS in the State of New- York.
Counties.
Albany, Alegany, Broome,
Sheriffs. Jacob Mancius. John Mullender.
Thomas Whitney.
Charles H. Morrell.
Cayuga, Columbia,
Reuben Swift.
Isaac Foote.
Benjamin Graves.
Joshua Ballard.
David Eason.
John Radcliff. Robert Leal. George Throop.
Chenango, Clinton, Cortlandt, Chatauge, Cattaraugus, Dutchess, Delaware, Essex, Franklin, Greene, Genesee, Herkimer, Jefferson, Kings,
1
Lemuel Chapman. Lemuel Hotchkiss. Aaron Van Cleeve. Henry Hopkins. John Paddock. John Dean.
3€
LONGWORTH'S
Counties.
Lewis, Madison, Montgomery, New-York,
Sheriffs. William Doty. Jeremiah Whipple. Jacob Snell. Simon Fleet. Cyrenus Chapin. James S. Kip.
Niagara, Oneida,
Ontario,
William Shepherd.
Orange,
Benjamin Sears.
Otsego,
William Sprague.
Putnam,
Elijah Rust. Peter Crosby.
Queens,
John B. Hicks.
Rensselaer,
Jeremiah Schuyler.
Richmond,
John Hillyer.
Rockland,
Peter Stephens. Hezekiah Ketchum.
Saratoga,
Schoharic,
Peter Swart, Junior.
Seneca, Steuben,
Benjamin Wells.
St. Lawrence,
Suffolk,
Benjamin Brewster.
Schenectady, Sullivan,
Pioga, Ulster,
Isaac Dubois.
Warren,
Henry Spencer.
Washington,
Westchester,
Waddsworth Bull. Lyman Cooke.
Inspectors of the State-Prison .- Samuel Whittemore, Thomas C. Butler, James Tylee, Thomas C. Taylor, Charles Steward, Ed -- mund Kirby, Leonard Fisher.
Inspectors of Pot and Pearl Ashes .- John Brower, John A. Lent, Andrew Cole, John White, James M.Keon, Isaac H. Bogert.
Port Wardens .- James Farquhar, master. Corns. Schermer- horn, Benj. M. Mumford, Nich. G. Rutgers, U. Q. Champlin, Archd. Kerly, Jno. Rooke.
SOCIETIES, &c. State Medical Society.
Jolın R. B. Rodgers, M. D. president. Joseph White, M. D. vice president. John Stearns, M. D. secretary. James L. Van Kleeck, M. D. treasurer. Dr. Eli Burrit, Dr. William Reed, Dr., Jessy Shepherd, Dr. John Stearns, Dr. Elihu Hedges, censors. Dr. J. R. B. Rodgers, Dr. Joseph White, Dr. Asahel E. Payne, Dr. Wil- liam Wilson, Dr. James L. Van Kleeck, Dr. Levi Ward, Dr. Wes- tel Willoughby, corresponding committee.
Thomas J. Davis.
John Brown.
John Roosa.
Jonathan Platt.
John Van Tuyl.
Onondaga,
37
NEW-YORK REGISTER.
University of the State of New-York. College of Physicians and Surgeons.
Samuel Bard, M. D. president. Benjamin De Witt, M. D. vice-president. John Augustine Smith, M. D. professor of anato- my and surgery. David Hosack, M. D. professor of the theory and practice of physic and clinical medicine, and lecturer on mid- wifery and the diseases of women and children. William J. M' Ne . ven, M. D. professor of chemistry. Samuel L. Mitchill, M. D. pro . fessor of natural history. John W. Francis, M. D. lecturer on the Institutes of medicine and the materia medica. John D. Jaques, treasurer. John W. Francis, M. D. registrar.
Medical Faculty of Columbia College.
Wright Post, professor of anatomy. William Hamersley, M. D. professor of the practice of physic and clinical medicine. James S. Stringham, M. D. professor of chemistry. W. W. Buchanan, M. D. professor of midwifery. John C. Osborn M. D. professor of th :: institutes and materia medica. Valentine Mott, M. D. professor of surgery.
Medical and Surgical Society of the University of New York.
David Hosack, M. D. president. 'Samuel L. Mitchill, M. D. 2d president. John W. Francis, M. D. vice president. William F. Quitman, 2d vice-president. John Carpenter, secretary. Andrew Anderson, treasurer. Peter S. Townsend, librarian.
Medical Society of the County of New- York.
James Tillary, president. William Moore. vice president. Wil- liam Hamersly, Archibald Bruce, Wright Post, John R. B. Rod- gers, censors. Dr. Rodgers, state delegate. John Onderdonk,. treasurer. W. W. Buchanan, secretary.
Faculty of Arts of Columbia College.
William Harris, D. D. president. J. M. Mason, D. D. provos !. Peter Wilson, L. J ... D. professor of languages. Jolin Bowden, D). D). professor of moral philosophy and belles lettres. Robert Adrian, A. M. professor of mathemat:53 and natura! philosophy.
American Academy of Arts.
The hon. Dewitt Clinton, president. John R. Murray, vice presi- dent. Charles Wilkes, treasurer. John G. Bogert, secretary. De- witt Clinton, Dr. David Hosack, Robert Fulton, Lewis Simond, William Cutting, Cadwallader D. Colden, directors.
New-York Ilistorical Society.
Egbert Benson, president. Gouverneur Morris, Ist vice-president. Dewitt Clinton, 2d. vice president. Rev. Samuel Miller, corres- ponding secretary. John Pintard, recording secretary. Charles Wilkes, treasurer. Dr. John W. Francis, librarian. William. Johnson, Dr. Samuel L. Mitchill, Rev. Jeho Mason, Dr. David D 2.
8
LONGWORTH'S
Hosack, Gulian C. Verplanck, Anthony Bleecker, John M'Kesson, standing committee.
Western Inland Lock Navigation Company.
Robert Bowne, Simeon Dewitt, John Tayler, (Albany) Robert Troup, H. B. Pierpoint, Peter Curtenius, John B. Graves. John B. Murray, Benjamin G. Minturn, Thomas Eddy, Samuel Campbell, Peter P. Goelet, William Denning.
New- York Society Library.
Egbert Benson, Peter Wilson, Charles Wilkes, John Pintard, Gu- lian C. Verplanck, William Johnson, John R. B. Rodgers, Peter A. Jay, Edward W. Laight, Anthony Bleecker, Clement C. Moore, John H. Hobart, trustees. John Forbes, librarian.
BENEVOLENT INSTITUTIONS. New- York Hospital.
Matthew Clarkson, president. Robert Bowne, vice president. Thomas Eddy, treasurer, Thomas Buckley, secretary. Physicians, Samuel L. Mitchill, John C. Osborn, William Hamersley, and James S. Stringham. Surgeons, Wright Post, R. S. Kissam, Sam- uel Borrowe, and Valentine Seaman. Noah Wetmore, superinten- dant and steward, J. Van Deursan physician and librarian, Charles De Witt Hasbrook, house surgeon, Richard Sadlier, apothecary, William Greene, clerk.
New- York Lying in Hospital.
Cornelius Ray, president. Dr. George Anthon, vice president. Frederick De Peyster, treasurer. Peter A. Jay, secretary. Dr. Hosack, Dr. Post, Dr. Moore, and Dr. Hamersley, Physicians. Cornelius Ray, Frederick De Peyster, Henry Remsen, Robert Len- ox, De Witt Clinton, Andrew Morris, Dr. George Anthon, Da- vid M. Clarkson, Charles Wilkes, Dr. David Hosack, Peter A. Jay, Peter P. Goelet, members.
Humane Society.
Matthew Clarkson, president. Hugh Williamson, vice president. John R. Murray, treasurer. J Vanden Heuvel, secretary. John Aspinwall, James Bleecker, John Bogert, Samuel Boyd, John E. Caldwell, Lynde Catlin, Matthew Clarkson, De Witt Clinton, Frederick Depeyster, Richard Duryee, Thomas Eddy. George Gris- wold. David Hosack, Alexander Hosack, Gulian Ludlow, Andrew Morris, John R. Murray, Jacob' Morton, John B. Romeyn, Jacob Sherred, Benjamin Strong, Ebenezer Stevens, Hugh Williamson, members.
City Dispensary.
Matthew Clarkson, president. Benjamin W. Rogers. W. L. Og- den, Ebenezer Stevens, Dr. David Hosack, Dr. Hugh Williamson, James Scott, Frederick De Peyster, Leonard Bleecker, Isaac Law . ' rence, John Watts. Andrew Morris, trustees. Andrew Morris,
39
NEW-YORK REGISTER.
ircasurer. B. Robson, Dr. C. W. Eddy, Dr. Cheesman, Dr. Guy C. Bayley, attending physicians. Roger M. Byrns, resident apothe- cary. Dr. Moore, Dr. J. Augustine Smith, Dr. Seaman, consulting physicians.
Nero- York Free- School Society.
De Witt Clinton, president. John Murray, jun. vice-president. Leonard Bleecker, treasurer. Thomas Buckley, secretary. Henry Rutgers, Frederick De Peyster, Garrit H. Van Waggenen, White- head Hicks, Abraham Barker, Thomas Collins, Cadwallader D. Col- den, Thomas Eddy, Charles Dickinson, John F. Caldwell, Benja- min Clark, John R. Murray, Henry 'Tenbrook, Ebenezer Sievens, Jeremiah 'Thompson, George Newbold, John Vanderbilt, jun. Ben- jamin Strong, William B. Crosby, Samuel Boyd, trustees.
Assistance Society.
Thomas Carpenter, president. Daniel Smith, `vice-president. George Suckley, treasurer. L. S. Burling, secretary. John C. Totten, Stephen Dando, stewards. Abraham Russel, Richard Ja- ques, Samuel Stilwell, Judson White, Israel Disosway, Joseph Smith, Robert Mathison, James Donaldson, George Taylor, jun. commit- tee. John Davies, collector.
New-York Manumission Society.
C. D. Colden, president. Valentine Seaman, Ist vice president. George Newbold, 2d vice-president. Jeremiah Thompson, secreta- ry. Thomas Tucker, assistant secretary. John Murray. jun. treas- urer. Nathan Comstock, register. Willet Robins, chairman of standing committee. Wager Hall, secretary of standing committee. Jeremiah Thompson, chairman of board of trustees of the school. Thomas Collins, secretary of the school. C. D. Colden, P. Jay Mun- ro, John Wadsworth, Benjamin Clark, T. A Emmet, W. Sampson, P. A. Jay, W. Slosson, counsellors. George Newbold, chairman of the committee of correspondence. William Slosson, secretary of correspondence. Willet Seaman, chairman of the committee of ways and means. Thomas Tacker, secretary of ways and means.
Mechanics' Society.
Peter Sharp, president. Jonas Mapes, vice president. William H. Ireland, 2d vice president. John Slidell, treasurer. James Hop- son, secretary.
The president of the society is, ex officio, director of the Mechan- ics' Bank.
St. Andrew's Society.
Robert Lenox.president. Gilbert Robertson, Ist vice-president. James Tillary, 2d vice president. Rev. Dr. J. M. Mason, Rev Dr. Samuel Miller, chaplains. Dr. Hugh M&Lean, physician. John Thompson, treasurer. Alexander S. Glass, secretary. George Laurie, assistant secretary. Samuel Campbell, James Stuart, John Hyslop, John Graham, William Stuart, George Ironsides, mana- gers.
40
LONGWORTH'S
Economical School.
General Moreau, president. Dewitt Clinton, vice president, Charles Wilkes, treasurer. G. H. Neuville, secretary. Clement Moore, J. B. A. M. Lombart, William M' Neven, John R. Mur- ray, Lewis Larue, trustees.
German Society of the City of New- York.
John Meyer, president. Henry Heiser, vice-president. Leonard Fisher, treasurer. Philip E. Muhlenburgh, secretary. John B. Dash, George Arcularius, David Lydig, Jacob Sherred, Anthony Steenback, George Minuse, Jacob Lorillard, assistants.
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.