USA > New York > New York City > Longworth's American almanack, New-York register, and city directory: for the year of American independence, 1825 > 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 | 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
Mails for Belleville, (N. J.) will be closed every Tues- day, Thursday, and Saturday, at 2 o'clock P. M. and will arrive every Monday, Wednesday, and Friday, in the af- ternoon.
Mails for Pompton, Stockholm, Hamburgh, and Decker- town, (N. J.) will be closed every Wednesday, at 8 A. M. and arrive every Saturday in the afternoon.
Mails for Union, Chatham, Bottle-Hill, Livingston, Mor- ristown, Mendham, Chester, Schooley's Mountain, Wash- ington, Hackettstown, Mansfield, Asbury, Stewartsville, Anderson, Harmony, Oxford-Furnace, (N. J. ; ) and Easton and Wilkesbarre, (Pa.) will be closed every Monday, Wed- nesday, and Friday, at 5 o'clock P. M. and arrive in the evening of the same days.
The Mail for Newtown, Suckasunny, Lockwood, Augus- ta, and Montrose, (N. J. ; ) Milford, Dundaff, Clarksville, Montrose, Silver Lake, Hopbottom, (Penn. ; ) and Caroline and Owego, (N. Y.) will be closed every Tuesday, Thurs- day, and Saturday, at 5 o'clock P. M.
Mails for Dover, Berkshire-Valley, Milton, Sparta, Still- water, Still-Valley, Columbia Glass-Works, New-Vernon, Baskenridge, Liberty-Corner, Doughty's Mills, and New- Providence, (N. J.) will be closed every Wednesday, at 5 o'clock P. M.
Mails for Johnsonsburg, Hardwick, Marksborough, and Monroe, (N. J.) will be closed every Wednesday, at 5 o'clock P. M.
Mails for Morristown, Orange, Hanover, and Hanover, Neck, (N. J.) will be closed every Monday at 4 o'clock P. M. and arrive every Monday afternoon.
The Swiftsure Mail.
Mails for Springfield, Scotch-Plains, Plainfield, Bound. brook, Somerset C. H., Pluckamin, Lambertsville, Rin- goes, Perrysville, Prallsville, (N. J.) and New-Hope, Buck- ingham, and Jenkentown, (Pa.) will be closed every Tues- day, Thursday, and Saturday, at 2 o'clock P. M. with the Southern Mail, and will arrive every Tuesday, Thursday, and Saturday, in the morning at 7 o'clock.
23
NEW-YORK REGISTER.
Staten Island Mail.
Mails for Castleton, (N. Y.) will be closed every Thurs- day at 8 o'clock A. M. and arrive every Wednesday in the afternoon.
Long Island Mail.
Mails for Brooklyn and Jamaica, (N. Y.) will be closed every day, Sunday excepted) at 1 o'clock P. M., and ar- rive every morning, (Sunday excepted. )
Mails for Flatbush Flushing-Alley, Head of Cow-Neck, Hempstead, North-Hempstead, Jericho, Musqueto-Cove, Crab-Meadow, Buckram, Oyster-bay, South Oyster-bay, Huntington, Huntington South, Islip, Dixhills, Smithtown, Patchogue, Drownmeadow, Fireplace, Moriches, Middle- Island, Setauket, Suffolk Court-House, Southampton, Westhampton, Mattituck, Bridgehampton, Cutchogue, Southold, Oyster-ponds, Sag-Harbour, and Easthampton, (N. Y.) will be closed every Thursday, at 8 o'clock, A. M. and arrive every Wednesday, in the forenoon.
Dover Mail.
Mails for Bronx, White-Plains, Northcastle, Cross-River, Bedford, South Salem, North Salem, Patterson, Pawlings, . and Dover, (N. Y.) and Ridgefield and Danbury, (Ct. ) will 'be closed every Friday at 4 o'clock P. M. and will arrive every Wednesday evening.
Northern Mail.
During the season of Steam-boat navigation, the North- ern Mail will be despatched as often as the boats run; and the mail will be closed one hour previous to the time ap- pointed for the departure of each boat.
On the East side of Hudson River.
Mails for Yonkers, Greensburgh, Mount-Pleasant, Cort- landtown, Peekskill, Phillips, Fishkill, Wappinger's Creek, Poughkeepsie, Pleasant Valley. Hyde-Park, Staatsburgh, Rhinebeck, Red-Hook, Upper Red-Hook, Clermont, Li- vingston, Hudson, Kinderhook, Kinderhook Landing, Greenbush, Albany and Northern, Troy, Lansingburgh, and Waterford, will be closed every Monday, Wednesday, and Friday, at 8 o'clock, A. M., and will arrive every Tuesday, Thursday, and Saturday, in the evening.
Mails for Somers and Red-Hook Landing, (N. Y.) will be
C 2
24
LONGWORTH'S
1
made up every Monday and Friday with the Northern Mail.
Mails for Hillsdale, (N. Y.) and West Stockbridge, (Ms.) will be made up every Monday, with the Northern Mail.
Mails for New-Paltz Landing, Washington-Hollow, Washington, Attlebury, Armenia, North Armenia, North- east, Milan, Spencer's Corner, Beekman, and Quaker Hill, (N. Y.) will be made up every Wednesday, with the North- ern Mail.
Mails for Carmel, Yorktown, Kent, and Southeast, (N. Y.) will be made up every Friday with the Northern Mail at 8 A. M.
Extra Northern Mail, on the East side of the Hudson, during the suspension of Steam-boat navigation.
Mails for Poughkeepsie, Hudson, Albany and Northern, Troy, Lansingburgh, Waterford, (N. Y.) and Montreal and Lower Canada, will be closed every Tuesday, Thursday, and Saturday, at 8 o'clock A. M. and arrive every Sunday, Wednesday, and Friday, at 8 o'clock, P. M.
The extra Nothern Mail, during the season of navigation, will be transported by the Steam-boats, and will be des- patched as often as they run ; during which period mails will be closed at this office one hour previous to the time appointed for the departure of each boat, for the following offices, viz .- West-Point, Newburgh, Fishkill-Landing, Poughkeepsie, Kingston, Cattskill, Red-Hook Landing, Hudson, Albany, Troy, Lansingburgh, Waterford, (N. Y.) and Montreal and Lower Canada.
Northern Mail on the West side of the Hudson.
Mails for Hoboken, Hackensack, and New-Prospect, (N. J.) and Ramapo Works, Monroe Works, Monroe, Bloom- ing-Grove, Salisbury Mills, Chester, Warwick, Florida, Goshen, Wallkill, Ward's Bridge, Newburgh, Fishkill- Janding, Shawangunk, New-Paltz, Plattekill, Centreville, Kingston, Saugerties, Woodstock, Warwarsing, Rochester, Marbletown, Cattskill, Cairo, Athens, Coxsackie, New- Baltimore, Rensselaerville, Greenville, and Coeymans, (N. Y.) will be closed every Monday, Wednesday, and Friday, at 11 o'clock, A. M. and arrive every Sunday, Wednesday, and Friday, in the evening.
Mails for Clarkstown, Tappan, Haverstraw, Canterbury, Hunter, Durham, Oak-Hill, Lexington, Lexington-Heights,
25
NEW-YORK REGISTER.
Windham, Livingstonville, Lawyer's-Ville, and Harden- burgh Mills, will be made up every Tuesday, with the Mail last mentioned, at 11 o'clock A. M.
Mails for Amity, West-Town, Deer-Park, Middletown, (Orange county) Mount-Hope, Carpenter's Point, Ridge- bury, Otisville, and Minisink, (N. Y.) and Vernon, (N. J.) will be made up every Saturday, with the Mail last men- tioned, at 11 o'clock A. M.
Mails for Philipsburgh, Middletown, (Delaware county,) Andes, Delhi, Morestown, Deposit, Walton, Colchester, Hancock, Masonville, Roxbury, South-Bainbridge, Sidney, Sidney-Plains, Colesville, Windsor, and Bettsburgh, (N. Y.) will be made up every Thursday and Saturday, with the mail last mentioned, at 1: A. M.
Mails for Blenheim, Broome, Harpersfield, South-Har- persfield, Harpersville, Roseville, Bovina, Waterville, Unadilla, Hamburgh, (Otsego county,) Stamford, Kort- wright, Bloomville, Franklin, and Meredith, (N. Y.) will be made up every Saturday, with the mail above mentioned, at 11 o'clock A. M.
Western Mail, via. Newburgh, N. Y.
During the Steam-boat navigation, the Mail will be des- patched by the Steam-boat.
Mails for Coldenham, Bloomingburgh, Monticello, White- Lake, Bethel, and Cochecton, (N. Y.) Mount-Pleasant, Gibson, Clifford, New-Milford, and Great Bend, (Pa.) Chenango Point, Union, Nanticoke, Owego, Candor, Dan- by, Ithica, Trumansburgh, North Scipio, Farmar, Union Springs, Ovid, Ovid Village, Demott's Store, Jacksonville, Romulus, Geneva, Ludlowville, King's Ferry, Aurora, In- dian Fields, Cortlandt Village, Lyle, Berkshire, Bainbridge, Spencer, Caroline, Speedsville, Chemung, and Green, (N. Y.) will be closed every Tuesday, Thursday, and Satur- day, at 11 o'clock A. M.
Mails for Elmira, Painted Post, Ark-Port, Bath, Angelica, Canisteo, Johnson's Settlement, Catharine's Town, Smith's Boro,' Wayne, Howard, Pultney, Lindsley-Town, Big Flat, Campbell-Town, Reading, Danville, Nunda, South- Nunda, and Conhocton, (N. Y.) will be closed every Sa- turday, with the mail last mentioned.
26
LONGWORTH'S
BANKS IN THE CITY OF NEW-YORK.
The interest for discount in the Banks in this City is fixed at 6 per cent. per annum, upon Notes or Bills not having more than 60 days to run. Three days of grace are allowed, and the discount taken for the same.
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 person lodging the bill.
BANK OF NEW-YORK-32 Wall-street.
Incorporated in March, 1791-to endure until 2d Tuesday in May, 1811. Charter was renewed until 1820 ; again renewed until 1832. Capital 950,000 dollars-in shares of 50 dollars. Officers elected the 2d Tuesday in May. Charles Wilkes, President -- Cornelius Heyer, Cashier. Notes must be offered on Mondays and Wednesdays. Dividends are paid 1st May and Ist November. H. & E. Wilkes, Notaries.
MANHATTAN COMPANY-23 Wall-street. Incorporated in 1799. Charter unlimited. Entire capital 2,050,000 dollars-in shares of 50 dollars. Officers elected the Ist Tuesday in December. Henry Remsen President-Robert White, Cashier, Notes must be offered on Wednesdays and Saturdays. Dividends are paid 10th July and 10th January. John G. Bogert, Notary.
MERCHANT'S BANK-25 Wall-street. Instituted in 1803. Incorporated March 26, 1805. To endure until the Ist Tuesday in June, 1818. Renewed until 1832. Capital 1,490,000 dollars, in shares of 50 dollars. Officers elected the 1st Tuesday in June. Lynde Catlin, President-Walter Mead, Cashier. Notes must be offered on Tuesdays and Thursdays. Dividends paid 1st June and Ist December. Henry Young, Notary.
MECHANICS' BANK-16 Wall-street. Incorporated March 23, 1810. To endure until 2d Tues-
27
NEW-YORK REGISTER.
day in April, 1023, with a capital of 1,500,000 dollars. In 1811 its charter was extended until 2d Tuesday in April 1832, and capital increased to 2,000 000 dollars -- in shares of 25 dollars. Officers elected 1st Tuesday in April.
Jacob Lorillard, President-John Fleming, Cashier. Notes must be offered on Tuesdays and Fridays. Dividends are declared 1st February and 1st August. Harman Westervelt, Notary.
UNION BANK-17 Wall-street.
Incorporated March, 1811. To endure until 1831. Capi- tal reduced in 1821, to 1,000,000 dollars-in shares of 50 dollars. Officers elected 1st Monday in March. John Low, President-Daniel Ebbets, Jr Cashier. Notes must be offered on Wednesdays and Saturdays. Dividends are declared 1st November and 1st May. W. C. Mulligan, Notary.
ยท BANK OF AMERICA-30 Wall-street.
Chartered 1821, for 20 years. Capital 2,000,000 dollars, in shares of 100 dollars. Officers elected 1st Monday in May.
Thomas Buckley, President-George Newbold, Cashier. Notes must be offered on Mondays and Thursdays. Dividends declared 1st January and July. David Codwise, Notary.
CITY BANK-38 Wall-street.
Incorporated 1812, for 20 years. Capital 2,000,000 dol- lars, in shares of 50 dollars. Officers elected first Tues- day in June.
P. Stagg, President-Samuel Flewwelling, Cashier.
Notes must be offered on Wednesdays and Saturdays. Dividends paid 1st November and Ist May. Michael Ulshoeffer, Notary.
PHENIX BANK-24 Wall-street. Charter dated 15th June, 1812, for 20 years. Capital 500,000 dollars, in shares of 25 dollars. Officers elected Ist Tuesday in July
28
LONGWORTH'S
James Boggs, President-John Delafield, Cashier. Notes must be offered on Tuesdays and Fridays. Dividends declared 1st January and July. William Van Hook, Notary.
BRANCH BANK OF THE UNITED STATES, NEW-YORK. Office 15} Wall-street.
Charter dated March 3d, 1816, for 20 years. Directors elected on the first Monday in January.
Entire capital 35,000,000 dollars, or 350,000 shares at 100 dollars. United States hold 70,000 shares, being 7,000,000 dollars in 5 per cent. stock. Individual sub- scription 280.000 shares, being 28,000,000 dollars. Isaac Lawrence, President-Morris Robinson, Cashier. Notes must be offered on Tuesdays and Fridays. Dividends declared first Monday January and July. Henry Laight, Notary.
The President of this Bank is ex-officio Loan Officer of the U. S. for the state of New-York. First clerk in Loan Office, Wm. Ovington.
FRANKLIN BANK-1 Franklin-square. Incorporated in 1818. Capital 500,000 dollars, in shares of 50 dollars. Directors elected first Monday in June. Samuel Legget, President-Henry Post, Jun. Cashier. Notes must be offered on Mondays and Fridays. Dividends paid 12th February and 12th August. William Seaman, Notary.
BANK FOR SAVINGS IN THE CITY OF NEW-YORK . 23 Chambers-street.
Chartered March 26, 1819.
William Bayard, President, William Few, Thomas Eddy, and John Pintard, Vice Presidents, John Oothout, Trea- surer, James Eastburn, Secretary, Daniel E. Tylee, Ac- countant.
Bank is open on Monday afternoon, from 4 to 6 o'clock, and Saturday afternoon, from 4 to 7, and quarterly Of the third Wednesday in April, July, October, and Janu- ary, from 11 to 1 o'clock.
29
NEW-YORK REGISTER.
NORTH RIVER BANK-186 Greenwich Street.
Incorporated in 1891. Capital 500,000 dollars, in shares of 50 dollars. Officers elected first Monday in June. Leonard Kip, President-John Stebbins. Cashier. Notes are discounted daily by a Committee of the Board. Dividends declared 1st January and July. George D. Cooper, Notary.
TRADESMEN'S BANK-177 Chatham-street
Incorporated March 29, 1823, to continue.9 years. Capital, 600,000 dollars. Officers elected first Monday in July . Matthew Reed, President-G. A. Worth, Cashier. Notes for discount to be offered Mondays and Thursdays, Egbert Ward, Notary.
NEW-YORK CHEMICAL MANUFACTURING COMPANY, WITH BANKING PRIVILEGES. 216 Broadway.
Incorporated April 1st, 1824, for 21 years. Capital 500, 000 dollars, in shares of 25 dollars. Officers elected first Monday in April. B. P. Melick, President-William Stebbins, Cashier. Discount every day.
FULTON BANK-65 Fulton-street.
Incorporated April 1st, 1824, to continue 20 years. Ca- pital 500,000 dollars, with right to increase to 1,000,000 dollars, in shares of 100 dollars. Robt. Cheesebrough, President-Jacob Clinch, Cashier. R. J. Cheesebrough, Notary.
DELAWARE AND HUDSON CANAL COMPANY, With Banking Privileges. 14 Wall-street.
Chartered April 23, 1823, perpetually. Capital 1,500,000 dollars, in shares of 100 dollars.
Philip Hone, President, John Bolton, Treasurer.
30
LONGWORTH'S
NEW-YORK DRY DOCK COMPANY, With Banking Privileges. 10 Wall-street.
Chartered April 12, 1825, perpetually, Entire Capital, 700,000 dollars, of which 200,000 may be employed in banking.
Ezra Weeks, President, Samuel Stebbins, Jun. Cashier.
JERSEY BANK.
Incorporated in 1818. Capital 200,000 dollars. Samuel Willets, President-Joseph Kissam, Cashier Discount every Tuesday.
PATERSON BANK. Capital $ 200,000.
Charter dated 17th February, 1818, privileged for 20 years,
Directors elected third Friday in April.
G. Van Houton, President-Andrew Parsons, Cashier.
Notes must be offered on Mondays and Thursdays.
Dividends declared 1st April and October. Ph. Dickerson, Notary and Attorney.
NEW-JERSEY MANUFACTURING AND BANKING COMPANY.
At Hoboken. Chartered 1823, for 20 years. Capital 150,000 dollars, in shares of 50 dollars each. Robert Bartow, President-John H. Hill, Cashier. Discount every day. Wm. Munn, Notary.
LONG ISLAND BANK-Brooklyn.
Incorporated April 1st, 1824, to continue 16 years. Ca- pital 300,000 dollars, in shares of 50 dollars. Leffert Lefferts, President-Daniel Embury, Jun. Cashier.
WEEHAWK BANKING COMPANY. Weehawk, New-Jersey.
Chartered December 26, 1825, for 20 years. Capital, 200,000 dollars, in shares of 50 dollars.
31
NEW-YORK REGISTER.
Officers elected last Friday in January. Thomas R. Smith, President, Daniel Dean, Cashier. Notes to be offered on Tuesday.
FRANKLIN BANK OF NEW-JERSEY. At Jersey City.
Incorporated December 28, 1824, for 20 years. Capital 300,000 dollars, in shares of 50 dollars. Officers elected first Monday in December. Elias Hicks, President, Lewis Forman, Cashier. Notes must be offered Mondays and Thursdays. William W. Cowan, Notary.
INSURANCE COMPANIES.
MUTUAL INSURANCE COMPANY .- (FIRE.) Ofice 52 Wall-street.
Originally established an Independent Mutual Assurance Company in 1787 ; was chartered as an Insurance Com- pany 30th March, 1798; charter was renewed 28th March, 1809 ; endures until revoked by the legislature -Capital 500,000 dollars, in shares of 50 dollars. Directors elected first Tuesday in April.
Gabriel Furman, President-John Pintard, Secretary. Joseph Ireland, Surveyor. %
Dividends paid 1st June and December.
NEW-YORK INSURANCE COMPANY .- (MARINE.) Office 34 Wall-street.
Incorporated April 2d, 1798-Capital 500,000 dollars, in shares of 50 dollars.
Directors elected the 2d Monday in January.
Charles M'Evers, President-Adam Treadwell, Assistant -- Charles G. Shipman, Secretary. Dividends are declared first Monday in January and July.
D
32
LONGWORTH'S
WASHINGTON INSURANCE COMPANY .-- (FIRE.) Office William corner of John.
Instituted March 18, 1801. Incorporated June, 1814. Charter unlimited. Capital 500,000 dollars, in shares of 50 dollars. Directors elected first Tuesday in April. James Swords, President-Peter Hawes, Secretary -- John E. West, Surveyor and Clerk.
Dividends declared first of February and August.
OCEAN INSURANCE COMPANY .- (MARINE.) Office 45 Wall-street.
Incorporated March 2d, 1810, for 15 years, in 1818 ex- tended to 1840. Capital 350,000 dollars, in shares of - 35 dollars. Directors elected second Monday in Jan. Abraham Ogden, President, N. G. Rutgers, Assistant Pre- sident, James S. Schermerhorn, Secretary.
Dividends declared first Monday in January and July.
EAGLE FIRE COMPANY OF NEW-YORK. Office 59 Wall-street.
Incorporated 1806. Capital 500,000 dollars in shares of 100 dollars, with the privilege to increase to 1,000,000 dollars.
Directors elected second Tuesday in January. Edward W. Laight, President, John D. Meyer, Secretary. Dividends paid 15th January and July.
GLOBE INSURANCE .- (FIRE.) Office 27 Wall-street.
Incorporated 1814. Capital 1,000,000 dollars.
Directors elected 2d Tuesday in February.
Henry Rankin, President-Richard Dunn, jr, Secretary. Dividends are paid 1st June and December.
AMERICAN INSURANCE COMPANY OF NEW- YORK .-- [MARINE.] Office 51 Wall-street. Incorporated March 1st, 1815, till 12th May 1827-in 1824 extended for 15 years. Capital 500,000 dollars in shares of 50 dollars.
33
NEW-YORK REGISTER.
Directors elected 2d Tuesday in May. William Neilson, President -- Wm. Craig, Assistant --- Philip Hayt, Secretary. Dividends declared 2d Tuesday in May and November.
NATIONAL INSURANCE COMPANY .- [MARINE.] - Office 52 Wall-street. Incorporated 14th April, 1815, till 1st May, 1835. Capital 500,000 dollars, in shares of 100 dollars. Directors elected 2d Monday in. January.
Frederick Depeyster, President -- James K. Hamilton, .As- sistant-Oliver G. Kane, Secretary-Teunis Bergh, In- spector.
Dividends declared 1st Monday in January and July.
PACIFIC INSURANCE COMPANY .-- [MARINE.] Office 49 Wall-street.
Incorporated 1815. Commenced business 1817. Capital 400,000 dollars, in shares of 50 dollars. Directors elected 3d Monday in January.
Jonathan H. Lawrence, President-Austin L. Sands, As- sistant-Thomas W. Mead, Secretary. Dividends declared 1st Monday in January and July.
HOPE INSURANCE COMPANY .- [MARINE.] Office 54 Wall-street.
Chartered January, 1818, for 15 years. Capital 300,000 dollars -- in shares of 15 dollars. Officers elected 2d Monday in December. John Whetten, President -- William Roberts, Assistant- William M&Neal, Secretary-Thomas Cottrell, Inspector. Dividends declared 2d Tuesday in May and November.
FRANKLIN FIRE INSURANCE COMPANY. Office 45 Wall-street. Chartered March 13, 1818. Capital 500,000 dollars-in shares of 50 dollars. Officers elected 2d Monday in January. Elisha Tibbits, President-John Worthington, Secretary. Dividends declared January and July.
34
LONGWORTH'S 1
FULTON FIRE INSURANCE COMPANY. Office 29 Wall-street.
Incorporated April 2, 1819, for 30 years. Capital 500,000 dollars-in shares of 50 dollars. Directors elected last Monday in January. Anthony L. Underhill, President-O. H. Hicks, Secretary Dividends payable 1st January and July.
MANHATTAN FIRE INSURANCE COMPANY. Office 26 Wall-street. Incorporated in March, 1821. To endure for 30 years. Directors elected last Monday in March. Eleazer Lord, President-Thomas Bull, jun. Secretary. Dividends payable 1st Monday in June and December.
MECHANICS' FIRE INSURANCE COMPANY. Office 2 Franklin-Square. Capital 500,000 dollars -in shares of 50 dollars. Incorporated April, 1819. To endure for 30 years. Directors elected 1st Monday in June. John Franklin, Pres. Benjamin Crane, Sec'ry. Dividends declared 20th May and 20th November.
MERCHANTS' FIRE INSURANCE COMPANY. Office 53 Wall-street. Incorporated April 2d, 1819, for 30 years. Capital 500,000-in shares of 100 dollars. Jonathan Lawrence, President-Nath. W. Strong, Secretary. Officers elected last Monday in January. Dividends declared January and July.
UNION INSURANCE COMPANY. Office 56 Wall-street. Incorporated March 31st, 1818, with a perpetual Charter for Life Insurance, and until 1840 for Marine Insurance. Capital 500,000 dollars-in shares of 50 dollars ; of which 1
100,000 dollars is secured upon bond and mortgage, and made liable for the business of the life department. Officers elected 2d Monday in January. Richard M. Lawrence, President-David Rogers, Assistant -- William J. Van Wagenen, Secretary-Curtis Holmes, Inspector.
Dividends payable January and July.
35
NEW-YORK REGISTER.
MERCANTILE INSURANCE COMPANY, ' for Marine and Life Insurance, and granting Annuities. Office 43 William-street.
Incorporated 10th April, 1818. Capital 500,000 dollars -- in shares of 50 dollars. Directors elected 2d Monday in January. James D. P. Ogden, President-S. Hazard, Assistant. Dividends in May and November.
LIFE AND FIRE INSURANCE COMPANY. 38 William-street. Incorporated 28 February, 1822, for 15 years. Capital 600,000 dollars-in shares of 50 dollars. Directors elected first Monday in January. Henry Eckford, President-Joseph G. Swift, Assistant --- Matthew L. Davis, Secretary-Nath. Blossom, Assistant. Dividends payable 1st May, August, November, February.
FARMERS'FIRE INSURANCE AND LOANCOMPANY, Office 34 Wall-street. Incorporated 28th February, 1822. Capital 500,000 dollars-in shares of 50 dollars. Officers elected the Ist Monday in June. John T. Champlin, President-John King, Secretary. Dividends declared Ist Monday in January and July.
NORTH RIVER INSURANCE COMPANY -- (FIRE.) Office 192 Greenwich-street. Incorporated in February, 1822, to continue 15 years. Capital 350,000 dollars-in shares of 25 dollars. Officers elected last Monday in March. Richard Whiley, President- - - , Secretary. Dividends paid September and March.
CHATHAM FIRE INSURANCE COMPANY, Office 5 Chatham-square. Incorporated April, 1822, for 15 years. Capital 400,000 dollars- in shares of 50 dollars. 14 . Officers elected 2d July. Jasper ward, President-Shivers Parker Secretary .. Dividends paid 1st August and February. D 2
36
LONGWORTH'S
NEW-YORK CONTRIBUTIONSHIP, For the Insurance of Houses and Property from Loss by Fire. 50 Wall-street, up stairs. Chartered April 5, 1822, to continue 30 years. Capital 300,000 dollars, in shares of 50 dollars. Officers elected 3d Monday in January. John Thomson, President-Abraham Bloodgood, Assistant -R. W. Martin, Secretary. Dividends paid 10th May and November.
DUTCHESS COUNTY INSURANCE COMPANY, For Fire, Marine, Life, and General Insurance. Office 18 Wall-street.
Incorporated 1814 ; but the act of incorporation was re- newed and takes place from March 15th, 1822, to con-' tinue 20 years.
Capital 400,000 dollars, in shares of 25 dollars. Officers elected at Poughkeepsie on Ist Monday in Jan'y. Strong Sturges, President -Jacob Barker, Assistant-Fitz G. Halleck, Secretary. Dividends declared 1st Monday in July and January.
PHENIX FIRE INSURANCE COMPANY. Office 254 Broadway. Chartered 31st March, 1823, for 21 years.
Capital 250,000 dollars, in shares of 50 dollars.
Officers
elected last Monday in May.
Charles Mowatt President-Patrick G. Hildreth, Assistant -Robert Ainslie, Secretary. Dividends declared 1st May and November.
EQUITABLE FIRE INSURANCE COMPANY ; Also, for Insurance against Burglary, or House-breaking. Office 36 Fulton-street, Incorporated 20th April, 1823, for 21 years. Officers Capital.300;000 dollars, in shares of 50 dollars. elected Ist Monday in June. Thomas R. Mercein, President-Abraham Vandeveer, As- sistant-Lebbeus Chapman, Secretary-W. W. Charda- voyne, Surveyor.
Dividends declared May and November. ..
37
NEW-YORK REGISTER.
ATLANTIC INSURANCE COMPANY .- [MARINE.] Office 47 Wall-street. Incorporated February, 1824, to endure till 1845. Capital 500,000 dollars, in shares of 50 dollars. Officers elected 2d Monday in January. Archibald Gracie,, President-Walter R. Jones, Assistant -George B. Rapelye, Secretary.
JEFFERSON INSURANCE COMPANY. For Fire and Inland Navigation. 7 108 Chatham, corner of Pearl-street. Incorporated March 4, 1824, to continue 21 years, Capital 250,000 dollars, in shares of 50 dollars. Clarkson Crolius, President-Gilbert Merritt, Secretary Officers elected Ist Monday in February. Dividends paid 6th April and October.
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.