Longworth's American almanack, New-York register, and city directory: for the year of American independence. 1835, Part 3

Author: Longworth, David, 1765?-1821; Longworth, Thomas; Beers, Andrew, 1749-1824; Shoemaker, Abraham. Astronomical calculations for the ... year of American independence
Publication date: 1797
Publisher: New-York: : Printed and published ... by David Longworth.
Number of Pages: 832


USA > New York > New York City > Longworth's American almanack, New-York register, and city directory: for the year of American independence. 1835 > 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 | 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


Mails for Acquackanock, Paterson, and Little Falls, wilt be made up every day, at 7 A. M.


Mails for Belleville, N. J. will be closed every Tuesday, Thursday, and Saturday, at 2 o'clock, P. M., and will arrive every Monday, Wed- nesday, and Friday, in the afternoon.


Mails for Andover, Augusta, Branchville, Basken Ridge, Berkshire Valley, Flanders, Flatbrookville, Frankford, Franklin, Freedom, Grati- titude, Liberty Corner, Lockwood, Lafayette, Milton, Montague, New- ton, Pottersville, Sandyston, Sparta, Stanhope, Stillwater, Screpta, Succasunny Plains, are closed on Tuesdays and Thursdays, at 4, P. M., and on Sundays at 1 P. M.


Mails for Easton, Carbondale, Clarkstown, Darlingsville, Dingman's Ferry, Friendsville, Hartford, Lenox, Milford, Montrose, Palmyra, Silverlake, Taftan, closes at 3 p. M.


Mails for Hanover, Hanover Neck, Livingston, Littleton, and Orange, every Tuesday, Thursday, and Saturday, at 8 A. M.


The Swiftsure Mail.


Mails for Scotch Plains, Plainfield, Pluckamin, Ringoes, Perrysville, Prallsville, Centreville, Flemington, Mattison's Corner, Martinsville, Perryville, Pea Pack, Westfield and Warren, N. J., and Buckingham, Pa., will be closed every Tuesday, Thursday, and Saturday, at 2 P. M. with the Southern Mail, and will arrive every Tuesday, Thursday, and Saturday, at 7 P. M.


Staten Island Mail.


Mails for Tompkinsville are closed daily, at 7 o'clock, excepting


29


NEW-YORK REGISTER.


Sundays. For Richmond, Richmond Valley. Cityville, closes on Tues- days and Fridays, at 12 o'clock, A. M.


Long Island Mail.


Brooklyn daily at & A. M. and 2 P. M.


Jamaica, Flushing, Williamsburgh, and Newtown, daily, except Sundays, at 2 P. M. ; Fort Hamilton, Flatbush, Tuesday, Thursday, and Saturday, at 8 A. M.


North side Long Island-Buckram. Crab meadow, Cold spring Har- bour, Dix hills, Drowned meadow, Good ground, Head of Cowneck, Huntington, Miller's place, Musquito cove, Oyster bay. Wading river, Setauket, Stony brook, will be closed Mondays and Thursdays at 9 o'clock, A. M.


Middle Island Mail-Acquebogue, Coram, Cutchogue, Greensport, Jericho, Mattituck, Middle Island, North Hempstead, Oyster Ponds, Smithtown, Southold, Suffolk c. H., Upper Acquebogue and West hills, will be closed every Tuesday and Friday at 7 A. M.


South side-Bridge Hampton, East Hampton, Fireplace, Huntington south. Hempstead, Islip, Moriches, Quogue, Speonk, Oyster bay south, Patchogue, Sag Harbour, and Southampion, will be closed Mondays, Wednesdays, and Fridays, at 7 A. M.


Danbury Mails.


Mails for Bronx, Whiteplains, Northcastle, Cross river, Poundridge, Bedford, South Salem, New Milford, Brookfield, Ridgebury, Mill plain, Pawlingsville, Patterson. Pawlings and Dover, N. Y., and Ridgfield and Danbury, Ct., will be closed on Tuesdays, Thursdays and Saturdays, at 7 o'clock, A. M.


THE NORTHERN MAIL


Is closed daily, during steamboat navigation, at 5 o'clock A. M. and 3 P. M. This mail includes Upper and Lower Canada, the territory of Michigan, the counties of Eric, Crawford, Warren. MrKean, in the state of Pennsylvania ; and the following in Ohio-Cuyahoga, Medi- na, Genga, Ashtahula, Seneca, Wood, Madison, Huron, Williams, Lorraine, Portage, and those counties lying west of the Green Moun- tains in the State of Vermont.


During the suspension of steamboat navigation, the following off- ces are supplied with daily mails, forwarded by the great northern mail, viz : Yonkers, Dobb's Ferry, Greensburgh, Cortlandtown, Sing Sing, Peekskill, Fishkill landing, Wappings Creek, New-Ham- burgh, Staatsburg, Poughkeepsie, Hyde Park, Pleasant Valley, Red Hook, Tivoli, Rhinebeck, Hudson, Athens, Columbiaville, Kingston, Kinderhook, Stuyvesant's, Vatatra, Schodack, and Schodack landing.


Mail for Adriance, Attlebury, Amenia, Ancram, Carmel, Clermont, Chestnut Ridge, Cherry Street, Clinton Hollow, City Post Office, Co- pake, Cortland 'Town, Hartsvillage, Fishkill Plains, Freedom Plains, Federal Store, Germantown, Golden Bridge, Hull's Mills, Kent, Luds- ville, Livingston, Lithgou , Mechanic, Milan, Milton, Mount Ross, Newcastle, North Amenia, New Path Landing, Northeast Owenville, Pine Plains, Rockville, Pleasantville, Pleasent Plains, Pine's Bridge, Pulver's Corner, Si.enandoah, Greensburg, Sarlesville, Staatsburg, Salt Point, Stamfordville, Somers, South Amenia, Stormville, Spencer's


3*


30


LONGWORTH'S


Corner, Sprout's Creek, Shookville, Union Vale, Verbank, Washington Hollow, Johnsville, Centre Somers, Clove, Mabbittsville, are closed on Mondays, Wednesdays, and Fridays, at 6 A. M.


Mails for Milltown, North Salem, Salem Centre, South East, West Somers, and Yorktown, are closed on Fridays, at 6 A. M.


Mails for Red Mills and Shrub Oaks are closed on Tuesdays, at 6 o'clock, A. M.


Extra Northern Mail on the East side of the Hudson, during the sus- pension of Steamboat navigation.


Mails for Poughkeepsie, Hudson, Albany and Northern, Troy, Lan- singburgh, Waterford, N. Y., Montreal and Lower Canada, will be closed daily, at 3 o'clock, A. M. and arrive at 2 P. M.


The extra Northern Mail, during the season of navigation, will be transported by the steamboats, and will be dispatched as often as they run; during which period mails will be closed at this office one hour and and a half previous to the time appointed for the departure of each boat, for the following offices, viz :- Westpoint, Newburg, Fishkill Landing, Poughkeepsie, Kingston, Catskill, Barrytown, (Tivoli formerly) Red- hook Landing, Hudson, Albany, Troy, Lansingburgh, Waterford, Cox- sakie, Coldspring, Greenville, Athens, Fishkill, Amenia, Union Society, Kent, Ct., Salisbury, Ct., Sharon, Ct., Arthursburg, Beekman, Kinder- hook, Pequag, Marlboro' Stuyvesant's Landing, New Hamburg, Bloom- ing . Grove, Little Britain, Craigsville, Goshen, N. Y., Fish Lake, Rhinebeck, Washington, Lewiston, Oxford, Philipsburgh, Hyde Park, Pleasant Valley, and Watervliet, N. Y., Prescott, Niagara, Kingston, and Montreal, Upper Canada, and Lower Canada, Pawlings and Quaker Hill.


Northern Mail on the West side of the Hudson.


Goshen Way Mails.


Accord, Blenheim, Bettsburg, Bloomville, Broome, Ruynswick, Craigsville, Crawford, Centreville, Chester, Coeymans, Colchester, Dashville Falls, Davenport, Deposit, Esopus, East Branch, Keysenke, Caseville, English Neighborhood, Stone Ridge, East Franklin, Ellens- ville, Franklin, N. Y., Franklin, N. J., Harpersfield, do., Centre, Hancock, Hackensack, Hoboken, Kortright, Little Britain, Libertyville, Masonville, Meredith, Marbletown, Monroe Works, Monroe, New Prospect, N. J., New Baltimore, New Paltz, Olive, Pascack, Pea Pacton, Orange, Rosedale, Ramapo Works, Roxbury, Shandalkin, Shavertown, Stamford, Sidney, Sidney Plains, Sugar Loaf, Ulsterville, Warwarsing, Woodstock, Young's Post Office, on Mondays, Wednesdays, and Fri- days, at 4 P. M.


Goshen Mail.


Mails for Clarktown, Tappan, Haverstraw, Blauveltsville, Scotland, and Slote, close on Tuesdays, Thursdays, and Saturdays, at 10, A. M.


Mails for Amity, Edenville, Finchville, Forrestburg, Graham, Hones- ville, Minisink, Ridgebury, New Milford, Slatehill, Unionville, West Town, and Well's Corner, Florida, Warwick, Blooming Grove, Can- terbury. Hamptonburg, New Windsor, Vernon, Otisville, Scotchton, Salisbury Mills, Plattekills, Modena, closes at 3 o'clock, P. M., on Mon- days, Wednesdays, and Fridays.


31


NEW-YORK REGISTER.


Catskill and Hudson Mail.


Mails for Andes, Acra, Bainbridge, Bovina, Big Hollow, Cannons- ville, Cairo, Clovesville, Delhi, Durham, East Hunter, Freehold, Greene, Guilford, Hobart, Hunter, Leeds, Lexington, Livingstonville, Middle- town, Del. co., Mooresville, Oak Hill, Oxford, Richford, Scienceville, South Durham, Unadilla, Walton, Windham, do Union Society, Caro- lina, Ludlowville, Sportsville, Schoharie Court-house, Tannersville, South Kortwright, Slatersville, Prattsville, Osbornville, North Norwich, Norwich, New Durham, New Roads, Lexington Heights, Lawyersville, Irvingsville, Hancock, Hamden, Halcottsville, Gilboa, Gayhead, East Kill, East Lexington, Deposite, Durham, Cornwallville, Coey man's, Cabin Hill, Barbersville, Basin, Clove, daily, except Sundays, at 3 P. M.


Mails for Clavarack, Ghent, Egremont, Hillsdale,¡N. Y., Great Bar- rington, Mass., Lee, do., Lenox, do., Pittsfield, do., Sheffield, do., South Lee, do., Stockbridge, do., Vanduesenville, do., Hollenbeck's and Hoffman's Gate, daily, except Sundays, at 3 P. M.


Mails for Bethel, Binghampton, Bloomingburgh, Cadiz, Coldenham, Cocheton, Collesville, Conklin, Centre Lisle, Cuddybackville, Damas- cus, Great Bend, Fallsburgh, Grahamsville, Gibson, Harpersville, Ithaca, Lisle, Lisle Village, Liberty, Lodi, Maine, Montgomery, Mount Pleasant, Mud Lick, Monticello, Neversink, Nanticoke, New Milford, New Vernon, Owego, Phillipsport, Port Jarvis, Rockland, Shawangunk, Searsville, St. Andrews, Sandford, Susquehannah, Triangle, Thomson- ville, Union, Union Village, Upper Lisle, Vestal, Walden, Wakeman's Settlement, Whitney's Point, Windsor, Westbrookville, White Lakes, Woodburne, and Wurtsboro', closes every day, except Sunday, at 3 o'clock, P. M., during the steamboat navigation, and dispatched with the Northern Mail ;- during the suspension of steamboat navigation, the above mails close on Tuesdays, Thursdays, and Saturdays, at half-past 3 o'clock, P. M.


The Advertised List is published every Saturday; persons calling for those letters, will say they are advertised.


THE POST OFFICE is opened generally at about 8 in the morning, and closes at 7 in the evening.


---


33


LONGWORTH'S N. Y. REGISTER.


BANKS IN THE CITY OF NEW-YORK.


PROHIBITION OF SMALL NOTES.


The circulation prohibited, within this State, of bank notes of less than two dollars after the Ist September 1835; three dollars after the 1st March, 1836 ; five dollars after the Ist September, 1836; nor of any denomination for a sum between five and ten dollars .- (Passed March 31, 1835.)


Penalty five times the nominal value of the bill with costs, to be re- ceived for the benefit of any person prosecuting.


Thirty days after the date of this act no bank shall issue any bill less than two dollars; after the 1st September, 1835, shall not issue any bill under three dollars; after the 1st March, 1836, shall not issue any bill under five dollars, never to issue any between five and ten dollars under penalty of one hundred dollars.


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. Upon notes or bills having more than 60 days to run, 7 per cent. is taken.


Bills or notes lodged at the banks for collection, will be noticed for payment, and money collected free of expense. In case of non-pay- ment and protest, the charge of protest must be paid by the person lodging the bill.


BANK OF NEW-YORK-32 Wall cor. of William-st.


Incorporated March 21, 1791, to 2d Tuesday in May, 1811. Chartet was renewed until 1820; again renewed until 1832; again renewed until 1853. Capitol 1,000,000 dollars, in shares of 500 dollars. Offi- cers elected on the 2d Tuesday in May.


Cornelius Heyer, President-A. P. Halsey, Cashier.


Discount, Tuesdays and Thursdays.


Dividends are paid 1st May and 1st November.


H. Wilkes, Notary.


MANHATTAN COMPANY-32 Wall-st.


Incorporated April 2, 1799. Charter unlimited. Entire capital 2,050,000 dollars, in shares of 50 dollars. Officers elected on the 1st Tuesday in December.


Maltby Gelston, President-Robert White, Cashier.


Discount, Mondays and Thursdays.


Dividends are paid 10th July and 10th January.


John R. Livingston, jun. Notary.


MERCHANT'S BANK-25 Wall-st.


Instituted in 1803. Incorporated March 26, 1805, to the 1st Tuesday in June, 1813. Renewed until 1832; again renewed Jan. 29, 1831.


33


BANKS.


Capital 1,490,000 dollars, in shares of 50 dollars. Officers elected on the first Tuesday in June.


John J. Palmer, President-Walter Mead, Cashier.


Discount, Wednesdays and Fridays.


Dividends paid Ist June and Ist December


John D. Campbell, Notary.


MECHANIC'S BANK-16 Wall-st.


Incorporated March 23, 1810, to 2d Tuesday in April, 1823. Capital 1,500,000 dollars. In 1811 its charter was extended until 2d Tues- day in April, 1832, and capital increased to 2.000,000 dollars, in shares of 25 dollars ; again renewed January 29, 1831, until 1855. Elect on first Tuesday in April.


John Flemming, President-Heman Baldwin, Cashier.


Discount Wednesdays and Saturdays.


Dividends, Ist February and August.


Harman Westervelt, Notary.


UNION BANK-17 Wall-st.


Incorporated March, 1811, to 1831; renewed Jan. 29, 1831, to 1853. Capital 1.000,000, dollars in shares of 50 dollars.


Elect first Monday in March


William Howard, President-Daniel Ebbetts, jr. Cashi ...


Discount Mondays and Thursdays.


Dividends, 1st November and Ist May.


Ebenezer Jesup, Notary.


BANK OF AMERICA -30 Wall, cor. of William-st, [Temporarily at 34 Wall-st.]


Chartered June 2, 1812, for 20 years ; renewed Jan. 29, 1831, to 1853. Capital 2,001,200 dollars, in shares of 100 dollars


Elect first Monday in May


George Newbold, President-David Thompson, Cashier.


Discount, Tuesdays and Fridays.


Dividends declared January and July.


S. C. Williams, Notary.


CITY BANK-38 Wall-st.


Incorporated June 16, 1812, for 20 years. Capital reduced in 1820 to 1,250,000; again reduced, April, 1831, to 720,000, in shares of 45 dollars.


Elect on Ist Tuesday in June.


Thomas Bloodgood, President-G. A. Worth, Cashier.


Discount-Mondays and Thursdays.


Dividends paid Ist November and Ist May.


Richard I. Wells, Notary.


PHENIX BANK-24 Wall-st. Chartered 15th June, 1812, for 20 years ; renewed Jan. 28, 1831, to 1854. Capital 1,500,000 dollars, in shares of 25 dollars. Elect first Tuesday in July.


34


LONGWORTH'S N.Y. REGISTER.


Henry Carey, President-Joun Delafield, Cashier, R. K. Delafield, As- sistant.


Discounts-Wednesdays and Saturdays.


Dividends declared Ist of January and July.


William Van Hook Notary.


BRANCH BANK OF THE UNITED STATES, NEW-YORK Office 15} Wall-st.


Charter from Congress of the U. S. dated March 3d, 1816, for 20 years. Elect on first Monday in Jan. Directors for New- York appointed in November.


Entire capital 35,000,000 dollars, or 350,000 shares of 100 dollars.


United States hold 70,000 shares, being 7,000,000 dollars in tive per cent. stock. Individual subscriptions 280,000 shares, being 28,000,000 dollars. Proportion of capital appropriated to the city of New-York 2,500,000 dollars.


Isaac Lawrence, President-Morris Robinson, Cashier.


Discount notes payable in the city on Wednesdays and Saturdays. Out of the City on Tuesdays and Fridays.


Dividends declared Ist Monday in 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 the Loan office, Henry A. Ovington.


BANK FOR SAVINGS IN THE CITY OF NEW-YORK, 43 Chambers-st.


Chartered March 26th, 1819.


John Pintard, President-Peter A. Jay, Ist Vice President; Philip Hone, 2d do .; Thomas Buckley, 3d do .; Robert C. Cornell, Secre- tary ; John Oothout, Treasurer; Daniel E. Tylee, Accountant. Bank is open every afternoon, (Friday for the accommodation of fe- males only) from 4 to 6 P. M. Dividends paid on, or after, the 3d Mondays in July and January. Letters addressed to the Bank must be post-paid.


SEAMENS' BANK FOR SAVINGS-49 wall-st.


Chartered 1820. Commenced operations 11th May.


Benjamin Strong, President ; Benjamin Clark and P. Perit, Vice Pre- sidents ; C. Barstow, Secretary ; Gurdon Buck, Treasurer. Open daily from 12 to 1 o'clock.


NORTH RIVER BANK-175 Greenwich, cor. of Dey-st. Incorporated March 23, 1821, to July 1, 1842. Capital 500,000 dollars, in shares of 50 dollars.


Elect first Monday in June.


Leonard Kipp, President-Aaron B. Hays, Cashier. Discount daily.


Dividends declared in January and July.


George D. Cooper, Notary.


35


BANKS.


TRADESMAN'S BANK-177 Chatham-st.


Incorporated March 29, 1823, to July 1, 1833. Capital reduced March 26, 1827, to 480.000, extended January 29, 1831, tò 1835, and capi- tal reduced to 400,000, in shares of 40 dollars.


Elect first Monday in July.


Preserved Fish, President-William H. Falls, Cashier. Discount-Tuesdays and Fridays.


Dividends paid January and July.


Peter A. Cowdrey, Notary.


NEW-YORK CHEMICAL MANUFACTURING COMPANY, With Banking Privileges-216 Broadway.


Incorporated February 24, 1823, for 21 years ; amended April 1, 1824, and capital increased to 500,000 dollars, in shares of 25 dollars. Elect first Monday in April.


John Mason, President-Archibald Craig, Cashier.


Discount daily.


Dividends paid February and August.


John Q. Jones, Agent.


Samuel A. Porter, Notary.


FULTON BANK-37 Fulton, eor. Pearl-st.


Incorporated April 1st, 1824, to March 1, 1844. Capital reduced March 21, 1828, to 600,000 dollars, in shares of 30 dollars. Elect last Tuesday in March.


John Adams, President-William J. Lane, Cashier.


Discount-Wednesdays and Saturdays.


Dividends paid 1st May and November.


Charles A. Clinton, Notary.


DELAWARE AND HUDSON CANAL COMPANY, With Banking Privileges-28 Wall-st. up Stairs.


Chartered April 23, 1823, perpetual. Capital 1,500,000 dollars, shares of 100 dollars, privileged to employ 500,000 dollars in banking for twenty years, from November 19, 1824.


Elect first Tuesday in March.


John Wurtz, President-John H. Williams, Treasurer.


Discount-Wednesdays and Saturdays.


Dividends paid June and December.


Wm. E. Dunscomb, Notary.


NEW-YORK DRY DOCK COMPANY, With Banking Privileges, Tenth, corner Avenue D-Office of Discount and Deposite, 14 Wall-st.


Chartered April 12, 1826, perpetual. Entire capital reduced to 420- 000 dollars, of which 200,000 may be employed in banking. Shares 30 dollars.


Elect second Monday in January.


Benjamin Strong, President-William Stebbins, Cashier.


Discount-Tuesdays and Fridays.


Dividends paid January and July.


James W. McKeón, Notary.


1


36


LONGWORTH'S N. Y. REGISTER.


MERCHANTS' EXCHANGE BANK OF THE CITY OF NEW-YORK-173 Greenwich-st. cor. of Dey.


Chartered April 29, 1829, till first Monday of June, 1849. Capital. 750,000 dollars, shares 50 dollars.


Elect on first Monday in June.


Peter Stage, President-William M. Vermilye, Cashier.


Discount on Wednesdays and Saturdays.


Dividends paid January and July.


John L. Graham, Notary.


NATIONAL BANK-19 Wall-st.


Chartered April 30, 1829, to continue until January 1, 1857. Capital 750,000 dollars. Shares 50 dollars.


Elect on second Tuesday in July.


Albert Gallatin, President-Samuel Flewwelling, Cashier.


Discount on Tuesdays and Fridays.


Dividends paid April and October.


Joseph Law, Notary.


MECHANICS' AND TRADERS' BANK, 370 Grand-st.


Incorporated April 15, 1830, until January 1, 1857. Capital 200,000 dollars. Shares 25 dollars each.


Elect second Tuesday in July.


Perez Jones, President-Ephraim D. Brown, Cashier.


Discount on Tuesdays and Fridays.


Dividends paid in January and July.


John Leveridge, Notary.


BUTCHERS' AND DROVERS' BANK-128 Bowery. Incorporated April 8, 1830, until January 1, 1853. Capital 500,000


dollars. Shares 25 dollars.


Election second Tuesday in July.


Benjamin M. Brown, President-D. W. Townsend, Cashier.


Discount on Wednesdays and Saturdays.


Dividends paid August and February.


Henry J. Feltus, Notary.


GREENWICH BANK-308 Hudson=st.


Incorporated April 17, 1830, for 25 years. Capital 200,000 dollars


Shares 25 dollars each.


Elect first Monday in June.


Samuel Whittemore, President-John R. Satterlee, Cashier.


Discount on Tuesdays and Fridays. Notes offered day previous.


Dividends declared 1st February and Ist August. J. R. Satterlee, Notary. William L. Morris, Attorney and Counsellor.


LEATHER MANUFACTURERS' BANK, 334-PEARL-st.


Chartered 1832, for 30 years. Capital 600,000 dollars. Shares 50 dollars.


37


INSURANCE COMPANIES.


Fanning C. Tucker, President-F. W. Edmonds, Cashier.


Discount on Tuesdays and Fridays.


Election first Monday in June.


Dividends paid August and February.


Walter M. Franklin, Notary.


LONG ISLAND BANK-7 Front-st. Brooklyn.


Incorporated April 1, 1824, till 1st July, 1840. Capital 300,000 dollars. Shares 50 dollars.


Leffert Lefferts, President-Daniel Embury, Cashier.


SEVENTH WARD BANK-52 East Broadway.


Chartered April 20, 1833, to continue until 1st January, 1863. Capital 500,000 dollars. Shares 50 dollars each.


Election on second Tuesday in June.


Walter Bowne, President-William O'Connor, Cashier.


Discount on Tuesdays and Fridays.


Notes must be offered the days previous, before 3 o'clock.


Dividends paid January and July. James R. Whiting, Attorney and Notary.


BROOKLYN BANK-5 Front-st. Brooklyn.


Chartered February 24, 1832, until 1860. Capital 200,000 dollars. Shares 20 dollars.


Discount on Tuesdays and Fridays. Saml. A. Willoughby, President-J. R. Crommelin, Cashier. Richard D. Covert, Notary.


GREENWICH SAVINGS BANK-10 Carmine-street.


Chartered April, 1833.


George Suckley, President-Charles Oakley and James N. Wells, Vice Presidents-Jolin R. Satterlee, Treasurer.


The Bank is open on Monday afternoon from 5 to 7 o'clock : and Friday afternoon, for the accommodation of females only, from 5 to 7 o'clock.


Dividends paid on the 3d Monday in July and January.


Letters addressed to the Bank must be post paid.


BOWERY SAVINGS BANK-128 Bowery:


Chartered 1st May, 1834.


Benjamin M. Brown, President-Effingham H. Warner, E. D. Com- stock, Vice Presidents-David Cotheal, Treasurer.


The Bank is open on Mondays and Saturdays, in the afternoon, from 5 to 8 o'clock


Dividends paid on 3d Monday in July and January.


LA FAYETTE BANK, IN THE CITY OF NEW-YORK, 425 Bowery.


Chartered April 19th, 1834, to continue until Jan. 1st 1865.


Capital 500,000 dollars, in shares of 100 dollars.


Richard McCarty, President-Alfred Colvill, Cashier.


Discount days- Tuesdays and Fridays; notes must be offered the days previous.


Dividends, July and January. Philip S. Crooker, Notary.


COMMERCIAL BANK-Chatham corner of Chambers. Chartered April 28th, 1834, until January 1, 1865.


4


38


LONGWORTH'S N. Y. REGISTER.


Capital $500,000, in shares of 50 dollars.


George D. Strong, President-H. Curtis, Cashier.


Election second Tuesday in June.


Discount days, Mondays and Wednesdays. Notes offered days previous, Enos T. Throop Martin, Notary.


INSURANCE COMPANIES.


MUTUAL INSURANCE COMPANY-[Fire]-52 Wall-st.


Originally established an Independent Mutual Assurance Company, in 1787 : was chartered as an Insurance Company 30th March, 1798 ; was renewed 28th March, 1809 ; endures until revoked by the legis- lature, ten years notice thereof being first given. Capital 500,000 dollars, in shares of fifty dollars.


Elect first Tuesday in April.


George Ireland, President-Anthony B. McDonald, Secretary.


Dividends paid 1st June and December.


NEW-YORK INSURANCE COMPANY-[Marine] 34 Wall. Incorporated April 2d, 1798. Capital 500,000 dollars, in shares of 50 dollars.


Elect second Monday in January.


Charles McEvers, President-Adam Treadwell, Assistant


'Theophylact Bache Satterthwaite, Secretary.


Dividends declared first Monday in January and July.


WASHINGTON INSURANCE COMPANY-[Fire,] 108 William, corner of John-street.


Instituted June 18, 1801. Incorporated March 1814. Charter may be discontinued by act of legislature. Capital 500,000 dollars. Elect first Tuesday in April.


James Swords, President-John E. West, Secretary and Surveyor- Assistant Secretary -- -- Clerk.


Dividends declared first of February and August.


OCEAN INSURANCE COMPANY-[Marine,] Office 23 Merchants' Exchange.


Incorporated March 2, 1810, for 15 years; in 1818 extended to 1st January 1840. Captal 350,000 dollars, in shares of 35 dollars. Elect second Monday in January.


Abraham Ogden, President-N. G. Rutgers, Assistant President-Jas. S. Schermerhorn, Secretary.


Dividends declared Ist Monday in January and July.


EAGLE FIRE COMPANY OF NEW-YORK-59 Wall. Incorporated April 4, 1806. Without limitation as to time. Capital 500,000 dollars, in shares of 100 dollars, with the privilege to in- crease to 1,000,000 dollars.


Elect second Tuesday in January.


Edward W. Laight, President-Thomas Glover, Secretary.


Dividends paid 15th January and July.


GLOBE INSURANCE-[Fire]-27 Wall-street.


Incorporated March 18, 1814. Capital 1,000,000 dollars, in shares of 50 dollars. Charter may be discontinued by act of legislature upon notice of ten years.


Elect 1st Monday in February.


Hlenry Raukin, President-Richard Dunn, Secretary. Dividends paid 1st June and December


39


INSURANCE COMPANIES.


AMERICAN INSURANCE COMPANY OF NEW-YORK, [Marine]-51 Wall-st.


Incorporated March 1, 1815, till 12th May, 1827, in 1824 extended to May 12, 1842. Capital 500,000 dollars, in shares of 50 dollars. Elect second Tuesday in May.


William Neilson, President-Bache McEvers, Assistant-Philip Hayt, Secretary.


Dividends declared second Tuesday in May and November.


FRANKLIN FIRE INSURANCE COMPANY. 1 Merchants' Exchange.


Chartered March 13, 1818, to continue till 1836, charter renewed to Ist January 1856. Capital reduced March 31, 1828, to 250,000 dollars, in shares of 25 dollars.


Elect second Monday in January.


John Worthington, President-Washington Post, Secretary.




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.