USA > New York > New York City > Longworth's American almanack, New-York register, and city directory: for the year of American independence. 1840 > Part 2
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
2.4 31 7 32 23 28 10 24 11 33 m 4 31 7 32 23 27 10 50 morn 111 4 31 7 33 23 26 11 14 0 14
6 FYork 1832 Cholera inNew [mouth 1778
4 32
7 33 23 22 7 33
morn 1 48
26 27 28
23 20 m 4 33 7 33 23 18 0 3 2 51 4 6 29 3 St. Peter 30'
4 33
7 33 23 14
0 29 1
4 O slow 3 14
4 34
17 33'23 11
1 36
0 5 21 6 27
1 Pl. 4 45
4 31
7 25
22 35
7 26 22 48
10 48 23
9 10 11
6 Barnabas
7€ 4 30 7 29 23
1
7 C [porated 1665
3 Coincident time [Alban 8 4 30 7 31 23 23
Bunkerhill bat-
II 4 30 7 31.23 25
TI 4 30 7 31 23 26 0 4 30 7 32 23 27 % 4 30 7 32 23 28 2 4 31 7 32 23 28
3 19 8 32 sets 7 9 20 9 13 10 9 52 10 51
7 Battle Water-
Y 4 30 7 30 23 18 8 4 30 7 30 23 20 1 13 1 45 2 26 7 40
13 14 15 16 17 18 19 20 21 22 23 24 25
7
C 2 Battle of Mon-
14 32
8 20 4
6
land 1814]
4 32
7 24 22 29
6 C 2 › Apogee
4 31
2
[tie1775
4 32 7 33 23 24 11 38: 0 58
25
POST-OFFICE.
The Post-Office is situated in the Park, at the north-east corner in the building formerly called the Rotunda.
The Branch Office is situated in the Merchants Exchange, corner of William and Exchange streets.
Single Letters.
For any distance not exceeding 30 miles -
-
6 centr.
Over 30, and not over 80 miles 10
Over 80, and not over 150 miles 123
Over 160, and not over 400 miles
18₴
Over 400 miles
25
Double Letters, or those composed of two pieces of paper, double those rates. Triple Letters, or those composed of three pieces of paper, triple those rates. Quadruple Letters, or those composed of four pieces of paper, quadruple those rates. Packets, or letters com- posed of one or more other articles, and weighing one ounce avoir- dupois, quadruple those rates ; and in that proportion for all greater weight. Ship Letters, not carried by mail, are chargeable with 6 cents.
Newspapers.
Each paper, carried not over 100 miles - 1 cent. Over 100 1} But if carried to any place within the State where printed, whatever be the distance, the rate is only one cent.
Periodicals, Magazines, and Pamphlets,
Are rated by the sheet.
Carried not over 100 miles, per sheet -
1} cent. 24
Over 100
Not Periodical.
Not over 100 miles, per sheet - 4 cents.
Over 100
6
Every printed pamphlet or magazine, which contains more than twenty-four pages on a royal sheet, or any sheet of less dimensions, shall be charged by the sheet ; and pamphlets, printed on a half or quarter sheet of royal or less size, shall be charged with half the amount of postage charged on a full sheet ; and there shall be printed or written on one of the outer pages of all pamphlets and magazines to be sent by mail, the number of sheets they contain ; and if such number shall not be truly stated, double postage shall be charged ..
3
26
LONGWORTH'S
Letters and newspapers are delivered out of the office every day, except Sundays, from 7§ A. M. till 7} P. M., and on Sundays from 9 to 10 A. M. and from half past 12 to half past 1 P. M.
Newspapers to be forwarded by mail should be enclosed in a cover, and left open at one end, and the number of free papers, and those for subscribers respectively, endorsed on each packet ; and all newspapers enclosed in one package, provided they should not exceed twenty in number. If a letter or memorandum in writing is contained in any news- paper, the person who deposites the same forfeits five dollars, and the package becomes liable to letter postage.
Letters to be sent by mail should be addressed to the place of their destination in the clearest manner ; they should always be directed to the nearest post-office, if the person to whom addressed does not reside where there is an office, and the name of the State should not be omit- ted ; letters are often mis-sent, from their ambiguous direction-a punctual attention to this rule may prevent delay and miscarriage.
[ If an abatement of letter postage be claimed, the letter must be opened in the presence of the postmaster, or one of his assistants ; and if such letter should, instead of being overcharged, happen to be under- charged, the deficiency must be made up by the applicant.
All letters which are lodged to go by the packets must be distin- guished by writing per packet, for there are places of the same name in the United States, similar to those in Europe.
MAIL ARRANGEMENT.
The Southern Mail.
The Southern Mail will close daily at 34 o'clock, P. M. Extra do. for Philadelphia and Baltimore, at 53 66 A. M. The Southern Way-Mail, via Jersey city, Newark, Elizabethtown, Rahway, New-Brunswick, Trenton, &.c. to Philadelphia, will close daily at 5} A. M. and also daily, except Sundays, at 3 o'clock, P. M.
Mails for all other offices in New-Jersey close daily, excepting Sun- days, at 2 o'clock, P. M.
The Mails for Easton, Pa. including offices between that and Owego, will close daily (except Sundays) at 2 o'clock, P. M.
The Mails for the counties of Alleghany, Cattaraugus, Cayuga, Chau- tauque, Cortland, Erie, Gennesse, Jefferson, Lewis, Livingston, Mon- roe, Niagara, Oneida, Ontario, Oswego, St. Lawrence, Seneca, Steu- ben, Tioga, Tompkins, Wayne, and Yates, will close daily at 2, P. M.
The Mails for Tompkinsville will close daily at 7 o'clock, A. M.
The Mails for Cityville, Rossville, Richmond, and Richmond valley, will close on Tuesdays and Fridays at 7 o'clock, A. M.
The Great Northern Mail,
Including Lower and Upper Canadas, the counties of Erie, Craw- ford, McKean, and Warren, (Pa.) the counties on the northern line of Ohio, the state of Michigan, the territory of Wisconsin, and Iowa, will close daily at half-past three o'clock, P. M.
Mails for West Point, Cold Spring, Newburgh, Goshen, Fishkill, Fishkill Landing, Marlboro', Poughkeepsie, Tivoli, Saugerties, Rhine-
27
NEW-YORK REGISTER.
beck, Kingston, Catskill, Hudson, and Kinderhook, will close daily at half-past three o'clock, P. M.
The Land Mail on the west side of the Hudson river will close on Mondays, Wednesdays, and Fridays, at 1 o'clock, P. M.
The Land Mail on the cast side of the Hudson river will close on Mondays, Wednesdays, and Fridays, at 7 o'clock, A. M.
The Steamboat Mail via Yonkers, Dobb's Ferry, Tarrytown, Sing- sing, to Peekskill, will close daily (except Fridays) at 6 o'clock A. M .- This mail also includes Somers, South East, Doansburg, Patterson and Paulings, which close on Tuesdays, Thursdays, and Saturdays, at six o'clock A. M.
The Mail via Newburgh, Montgomery, Wintsboro', &c. to Monti- cello, will close daily (except Sundays) at 2 o'clock P. M.
The Mails via Catskill. Cairo, Leeds, Delhi, Schoharie, to Pratts- ville, will close daily (except Sundays) at 2 o'clock A. M.
The Mails via Hudson, Ghent, New Lebanon, Columbia Hall, to Pittsfield, Mass., &c. will close daily (except Sundays) at half past two o'clock P. M.
The Mails via Poughkeepsie, Pleasant Valley, Fishkill Plain, Amenia, Union Society, Pequag, &c. will close on Monday, Wednesday, and Friday, at half-past 6 o'clock A. M.
The Mails to Williamsburg, Newtown, Flushing, Fort Hamilton, Flatbush, New Utrecht, &c. will close daily at half-past 1 o'clock p. M.
The Mails for the south side of Long Island, via Jamaica, will close on Mondays, Wednesdays, and Fridays, at 6 o'clock A. M.
The Mails for the north side and Middle Island, via Jamaica, will close on Tuesdays and Fridays at 6 o'clock A. M.
· The Mails for Jamaica will close daily (except Sundays) at 6 o'clock A. M.
The Mails for Brooklyn will close daily at 6 o'clock A. M. and 1 P. M.
The Great Eastern Mail,
Via Harlæm, Stamford, Norwalk, Bridgeport, New-Haven ,Hartford, Providence, Boston, Portsmouth, Portland, &c. closes daily at Nine o'clock P. M.
The Mail via Harlæm, White Plains, Bedford, to Danbury, &c. will close daily (except Sundays) at 6 o'clock A. M.
The Mail via East Chester, West Farms, White Plains and Bedford, via Ridgefield to Danbury, closes daily (except Sundays) at 6 o'clock A. M.
The Mail for Stonington via Providence to Boston, by railroad and steamboats, daily, closes at half-past 3 o'clock, P. M. except Sundays. Mails are made direct to Newport, Taunton, New-Bedford, Fall River, &c. and sent, by steamboats, on such days as they round the Point Judith.
28
ELECTIONS.
The following table is believed' to be accurate .- Newspaper.
STATE.
STATE ELECTION ..
PRESIDENTIAL.
New Hampshire
March 10
November 2
Connecticut
April
6
"
2
Rhode Island
15.
",
18.
Virginia
"
23
2
* Louisiana
July
6
3
Alabama
August 3
Kentucky
3
"
2
Indiana
3.
"
2
Tennessee
"
6
19
North Carolina
in Aug.
* Vermont
Sept.
*Maine
14
"
* Georgia Oct.
5
2
Maryland
9
9
South Carolina
12 By Legislature.
*Pennsylvania
13 October 25
*Ohio
13 November 2.
"' 23,24
*New Jersey
3, 4 "
3, 4
Mississippi
",
2
"
2
Michigan
2
"
2
Arkansas
"
2
2
*Massachusetts
9
9
*Delaware
10.
10
3
2
*Illinois
Missouri
3
"
2
19
1
10
*New York Nov.23,24.
Those States marked with a star, choose members of Congress on the zame day the State Officers are chosen.
The Electors meet at the Capitals of the respective States in which they are chosen, on the second day of December and give in their ballots for President and Vice President.
t In Kentucky the law providing for the choice of electors has ex- pired by limitation, and an extra session of the Legislature, and the ex- tention of the former law, or the passage of a new one, will be necessary to secure to the State her electoral vote.
9
29
BANKS IN THE CITY OF NEW-YORK.
BANK OF NEW-YORK-32 Wall cor. of William.
Incorporated March 21, 1791, to 2d Tuesday in May, 1811. Charter was renewed until 1820 ; again renewed until 1832, again renewed until 1853. Capital 1,000,000 dollars, in shares of 500 dollars. Offi- cers elected on the 2d Tuesday in May.
Cornelius Hever, President-A. P. Halsey, Cashier.
Discount, Tuesdays and Thursdays.
Dividends are paid 1st May and 1st November.
W. D. Waddington, Notary.
MANHATTAN COMPANY-23 Wall.
Incorporated April 2, 1799. Charter unlimited. Entire capital 2,050,-
000 dollars, of which 500,000 dollars are appropriated to Banking, in shares of 50 dollars. Election Ist Tuesday in December.
Jonathan Thompson, President-William M. Vermilye, Cashier. Discount, Mondays and Thursdays.
Dividends are paid 10th July and 10th January. John Neilson, jr. Notary.
MERCHANTS' BANK-25 Wall.
Instituted in 1803. Incorporated March 26, 1805, to the 1st Tuesday in June, 1813. Renewed until 1832; again renewed Jan. 29, 1831. Capital, 1,490,000 dollars, in shares of 50 dollars. Election 1st Tuesday in June.
John J. Palmer, President-O. J. Cammann, Cashier.
Discount, Wednesdays and Fridays.
Dividends paid 1st June and 1st December.
John D. Campbell, Notary.
MECHANICS' BANK-16 Wall.
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. Election 1st Tuesday in April.
Shepherd Knapp, President-Francis W. Edmonds, Cashier.
Discount, Wednesdays and Saturdays.
Dividends, 1st February and August.
Harman Westervelt, Notary.
UNION BANK-17 Wall.
Incorporated March, 1811, to 1831; renewed Jan. 29, 1831, to 1853. Capital 1,000,000 dollars, in shares of 50 dollars. Election 1st Mon-
day in March.
William Howard, President-Daniel Ebbets, jun. Cashier.
Discount, Mondays and Thursdays.
Dividends, 1st November and Ist May.
H. E. Davies, Notary.
3*
30
LONGWORTH'S N. Y. REGISTER.
BANK OF AMERICA-29 Wall cor. of William.
Chartered June 2, 1812, for 20 years ; renewed Jan. 29, 1831, to 1853.
Capital 2,001,200 dollars, in shares of 100 dollars. Election 1st 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.
Incorporated June 16, 1812, for twenty years. Capital 2,000,000 dol- lars. Reduced in 1820 to 1,250,000 dollars ; again reduced, April 1831, to 720,000 dollars, in shares of 45 dollars. Election on Ist Tuesday in June.
Thomas Bloodgood, President-G. A. Worth, Cashier.
Discount Mondays and Thursdays.
Dividends paid Ist November and Ist May.
J. L. Worth, Notary.
PHENIX BANK-24 Wall.
Chartered 15th June, 1812, for 20 years. Renewed Jan. 28, 1831, to 1854. Capital 1,500,000 dollars, in shares of 25 dollars. Election. Ist Tuesday in July.
Thomas Tileston, President-N. G. Ogden, Cashier.
Discount Wednesdays and Saturdays.
Dividends declared Ist of January and July.
William Van Hook, Notary.
BANK FOR SAVINGS IN THE CITY OF NEW-YORK- 43 Chambers.
Chartered March 26, 1819.
John Pintard, President-Philip Hone, 1st Vice President-Benjamin Strong, 2d do .; - -, 3d do; Robert C. Cornell, Secretary ; John Oothout, Treasurer ; Thomas Read, Accountant.
Bank is open Monday, Wednesday, Friday and Saturday, (Friday for the accommodation of females only,) from 4 to 6 P. M. Dividends paid on or after the 3d Mondays in July and January. Letters ad- dressed to the Bank must be post-paid.
SEAMEN'S BANK FOR SAVINGS-71 Wall.
Chartered 1820. Commenced operations 11th May.
Benjamin Strong President-Silas Holmes and P. Perit. Vice-Presi- dents; C. Barstow, Secretary ; Charles D. Buck, Treasurer ; R. Brumley, Accountant. Open daily from 12 to 2 o'clock.
31
BANKS.
NORTH RIVER BANK-175 Greenwich cor. of Dey.
Incorporated March 23, 1821, to July 1, 1842. Capital 500,000 dollars, in shares of 50 dollars. Election 1st Monday in June. Nathaniel Weed. President-Aaron B. Hays, Cashier. Discount daily.
Dividends declared in January and July.
George D. Cooper, Notary.
TRADESMEN'S BANK-177 Chatham.
Incorporated March 29, 1823, to July 1, 1833. Capital reduced March 26, 1827, to 480,000 dollars ; extended Jan. 29, 1831, to 1855, and capital reduced to 400,000 dollars, in shares of 40 dollars. Election Ist Monday in July. .
Preserved Fish, President-William H. Falls, Cashier.
Discount, Tuesdays and Fridays.
Dividends paid January and July.
Edward D. Hall, Notary.
NEW-YORK CHEMICAL MANUFACTURING COMPANY, 216 Broadway-With Banking Privileges.
Incorporated February 24, 1823, for 21 years ; amended April 1, 1824, and capital increased to 500,000 dollars, in shares of 25 dollars. Elect 1st Monday in April.
Isaac Jones, President-John Q. Jones, Cashier.
Discount daily.
Dividends paid February and August.
George B. Gilbert, Agent.
Jesse W. Benedict, Notary.
FULTON BANK-268 Pearl cor. of Fulton.
Incorporated April 1, 1824, to March 1, 1844. Capital reduced March 21, 1828, to 600,000 dollars, in shares of 30 dollars. Elect last Tues- day in March.
John Adams, President-William J. Lane, Cashier.
Discount, Wednesdays and Saturdays.
Dividends paid 1st of May and November.
Caleb S. Woodhull, Notary.
DELAWARE AND HUDSON CANAL' COMPANY, With Banking Privileges-53 William c. Pine.
Chartered April 23, 1823, perpetual. Capital 1,500,000 dollars, in shares of 100 dollars, privileged to employ 500,000 in banking for 20 years from November 19, 1824. Elect Ist Tuesday in March. John Wurts President-John H. Williams, Treasurer.
Discount, Wednesdays and Saturdays.
Wm. E. Dunscomb, Notary.
32
LONGWORTH'S N. Y. REGISTER.
NEW-YORK DRY DOCK COMPANY, With Banking Privileges, Tenth corner Avenue D-Office of Discount and Deposit, 27 Wall.
Chartered April 11, 1826 ; perpetual. Entire capital reduced to 420,- 000 dollars, of which 200,000 dollars may be employed in banking. Shares 30 dollars. Elect 2nd Monday in January.
James K. Hamilton, President-Joseph Washburn, Cashier. Discount, Tuesdays and Fridays.
Dividends paid January and July.
Jacob R. Vanrenssalaer, Notary.
MERCHANTS' EXCHANGE BANK OF THE CITY OF NEW-YORK-173 Greenwich corner of Dey.
Chartered April 29, 1829, till first Monday June, 1849. Capital 750,- 000 dollars. Shares 50 dollars. Elect Ist Monday in June. Peter Siagg, President-Wm. H. Johnson, Cashier.
Discount, Wednesdays and Saturdays.
Dividends paid January and July.
John B. Staples, Notary.
NATIONAL BANK-19 Wall.
Chartered April 30, 1829, to continue until January 1, 1857. Capital 750,000 dollars. Shares 50 dollars. Elect 2d Tuesday in July. James Gallatin, President -- Samuel Flewwelling, Cashier.
Discount, Tuesdays and Fridays.
Dividends paid April and October.
A. R. Rodgers, Notary.
MECHANICS' AND TRADERS' BANK-370 Grand.
Incorporated April 15, 1830, until January 1, 1857. Capital 200,000
dollars. Shares 25 dollars. Elect 2d Tuesday in July. John Clapp, President -- Ephraim D. Brown, Cashier. Discount, Mondays and Thursdays.
Dividends paid in January and July.
John Leveridge, Notary.
GREENWICH BANK-308 Hudson.
Incorporated April 17, 1830, for 25 years. Capital 200,000 dollars, in shares of 25 dollars each. Elect 1st Monday in June. John R. Satterlee, President -- Edward R. Weston, Cashier. Discount, Tuesdays and Fridays. Notes offered day previous. Dividends declared 1st May and November.
William B. Aikin, Notary.
BUTCHERS' AND DROVERS' BANK-124 Bowery.
Incorporated April 8, 1830, until January 1, 1853. Capital 500,000 dollars. Shares 25 dollars. Elect 2nd Tuesday in July. Geo. B. Smith, President -- D. W. Townsend, Cashier. Discount, Wednesdays and Saturdays. Dividends paid August and February.
Augustus Schell, Notary.
33
BANKS.
LEATHER MANUFACTURERS' BANK-45 William.
Chartered 1832, for 30 years. Capital 600,000 dollars. Shares 50 dollars. Elect 1st Monday in June.
Fanning C. Tucker, President -- Ebenezer Platt, junr. Cashier. Discount, Tuesdays and Fridays.
Dividends paid August and February.
Morris Franklin, Notary.
SEVENTH WARD BANK-52 East Broadway.
Chartered April 20, 1833, to continue until January 1, 1863. Capital 500,000 dollars. Shares 50 dollars each. Elect 2nd Tuesday in June. Effingham Schieffelin, President -- Alfred S. Fraser, Cashier. Discount, Tuesdays and Fridays. Notes must be offered the day pre- vious before three o'clock.
Dividends paid January and July.
Thomas McElrath, Notary.
GREENWICH SAVINGS BANK-11 Avenue 6th.
George Suckley, President-Charles Oakley and Abrahan Van Nest, Vice Presidents -- John R. Satterlec, Treasurer -- B. B. Howell and Clinton Gilbert, Secretaries.
The Bank is open on Monday and Friday afternoons from 5 to 7 o'clock. Dividends paid on the 3rd Monday in July and January.
Letters addressed to the Bank must be post paid.
BOWERY SAVINGS BANK-128 Bowery.
Chartered 1st May 1834.
James Mills, President -- Thomas Jeremiah, Frederick R. Lee, Vice Presidents -- Giles H. Coggeshall, Secretary.
The Bank is open on Mondays, Thursdays and Saturdays, in the after- noon, from 5 to 7 o'clock.
Dividends paid on the 3rd Monday in July and January.
LA FAYETTE BANK-425 Broadway.
Chartered April 19, 1834, to continue until Jan. 1, 1865. Capital 500,- 000 dollars, in shares of 100 dollars. Elect, 2nd Tuesday in June. Richard McCarty, President -- Alfred Culvill, Cashier.
Discount days Tuesdays and Fridays ; notes must be offered the day previous.
Dividends, July and January.
John C. Swan, Notary.
COMMERCIAL BANK-Chatham corner of Chambers.
Chartered April 28, 1834, until January 1. 1865. Capital, 500,000 dol- lars, in shares of 50 dollars. Elect 2d Tuesday in June. George D. Strong, President-Richard W. Redfield, Cashier. Discount days, Mondays and Thursdays.
Wm. P. Powers, Notary.
34
LONGWORTH'S N. Y. REGISTER.
BANK OF THE STATE OF NEW-YORK-15 Wall.
Incorporated May 18, 1736, until the Ist day of January, 1866. Capital 2,000,000 dollars. Shares 100 dollars. Elect 2nd Tuesday in June. Cornelius W. Lawrence, President-Reuben Withers, Cashier -- Jacob Anthony, Assistant Cashier.
Discount days Tuesdays and Fridays. Dividends, May and November. .
Wm. P. Powers, Notary.
FOREIGN BANKS.
LONG ISLAND BANK-53 Fulton, op. Hicks. Brooklyn.
Incorporated April 1, 1834, till July, 1840. Capital 300,000 dollars. Shares 50 dollars. Elect June.
Leffert Lefferts, President -- Daniel Embury, Cashier.
Discount, Wednesdays and Saturdays.
Dividends, 1st February and August.
Benj. D. Silliman, Notary.
BROOKLYN BANK-5 Front-st. Brooklyn.
Chartered February 24, 1832, until 1860. Capital 200,000 dollars. Shares 20 dollars. Elect 2nd Tuesday in June.
Samuel Smith, President -- Abraham Halsey, Cashier.
Discount, Tuesdays and Fridays.
Dividends, 1st February and August.
ATLANTIC BANK-55 Fulton opposite Hicks, Brooklyn.
Incorporated May 10, 1836. Capital 500,000 dollars, in shares of 50 dollars. Elect 2nd Tuesday in June.
John Schenck, President -- John S. Doughty, Cashier.
Discount, Tuesdays and Saturdays.
D. Trembly, Notary.
MORRIS CANAL AND BANKING COMPANY-Jersey City.
Incorporated by the Legislature of New Jersey, December 31, 1824, for 150 years. Entire capital 4,100,000 dollars, of which one million is privileged for 31 years to banking purposes. Shares 200 dollars Elect 1st Monday in March.
Edward R. Biddle, President-Isaac Gibson, Cashier.
35
BANKS Established under the General Banking Law.
THE AMERICAN EXCHANGE BANK-18 Wall.
Capital paid in $1,050,000 with right of increase to 50,000,000. Shares $100 each. Election first Wednesday in June. -
David Leavitt, President-Josiah L. Hale, Vice President- John J. Fisk, Cashier.
Discounts on Wednesdays and Saturdays. Dividends pay- able May and November. A. R. Rodgers, Notary.
This Bank does not receive real estate in subscription to its capital stock.
NORTH AMERICAN TRUST AND BANKING COMPANY 47 Wall.
Capital $5,000,000. Shares $100. Elect first Tuesday in June. Joseph D. Beers, President-Walter Mead, Cashier- Daniel E. Tylee, Assistant Cashier-Wm. R. Powers, Notary.
Discounts, Tuesdays and Fridays. Dividends declared Jan- uary and July.
MECHANIC'S BANKING ASSOCIATION-21 Wall.
E. D. Comstock, President-John H. Cornell, Cashier- William Bloomfield, Notary.
Discount days, Tuesdays and Fridays. Dividends payable January and July.
WOOL GROWERS BANK, STATE OF NEW-YORK, (Inoperative)-28 Wall.
Certificates filed 24th December. 1838. Capital $100,000 with privilege to increase to $2,000,000. to endure 100 years. Issues secured by State Stocks. Shares $50 each.
Election first Monday in January. Dividends January and July.
John A. Parker, President-M. W. Whitman, Cashier.
BANK OF COMMERCE IN NEW-YORK-28 Merchants Exchange.
Capital $5,000,000 in 50,000 shares of $100 each, subject to increase from time to time, after the 1st Jauuary, 1S40, to the amount of $20,000,000.
John A. Stevens, President-George Curtis, Cashier,
P. M. Irving, Notary.
Discount days Tuesdays and Fridays.
36
LONGWORTH'S N. Y. REGISTER.
BANK OF THE UNITED STATES IN NEW-YORK, 34 Wall, opposite Merchants Exchange.
George Griswold and Richard Alsop, Associates-Thomas H. Young, Cashier -- James Iddings, Assistant Cashier. John D. Campbell, Notary. Discount days, Wednesdays and Saturdays.
NEW-YORK BANKING COMPANY-14 Wall.
Instituted 12th November, 1838. Commenced operations 20th March, 1839. Capital $1,000,000. Shares $100.
John Delafield, President-Nathaniel Dyett, Assistant Cash- ier. Discount daily.
NORTH RIVER BANKING COMPANY-26 Cortlandt. A. M. Schermerhorn, President-Levi Dodge, Cashier. Capital $100,000.
CLINTON BANK. Corner of Exchange and Hanover streets.
Capital paid in, $500.000.
Peter Morton, President-Eli Merrill, Vice President-Wm. H. Townsend, Cashier.
Edmund Terry, Notary.
Discount days, Tuesdays and Fridays.
Dividends payable January and July.
INSURANCE COMPANIES.
MUTUAL INSURANCE COMPANY-Fire-52 Wall. Originally established an Independant Mutual Assurance Com- pany, in 1787; was chartered as an Insurance Company, 30th March, 179S; was renewed 28th March, 1809 ; endures until revoked by the legislature, ten years notiee thereof be- ing first given. Capital renewed was 350,000 dollars, in shares of 50 dollars. Election 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 2, 179S. Capital 500,000 dollars, in shares of 50 dollars. Elect 2nd Monday in January.
Bache McEvers, President. T. B. Satterthwaite, Assistant President. John H. Lyell, Secretary.
37
INSURANCE COMPANIES.
OCEAN INSURANCE COMPANY-Marine. Office 34 Wall.
Incorporated March 2, 1S10, for 15 years ; in 1S18 extended to Ist January, 1840, and again extended in 1839, to 1860. Cap- ital 350,000 dollars, in shares of 35 dollars. Elect 2d Monday in January.
Abraham Ogden, President-N. G. Rutgers, Assistant Presi- dent-James S. Schermerhorn, Secretary.
Dividends declared 1st Monday in January and July.
EAGLE FIRE COMPANY OF NEW-YORK-59 Wall.
Incorporated April 4, 1S06. Without limitation as to time. Capital 500,000 dollars, in shares of 100 dollars, with the privilege to increase to 1,000,000 dollars. Elect 2d Tuesday in January.
Edward W. Laight, President. Thomas Glover, Secretary. Dividends, 15th April and October.
AMERICAN INSURANCE COMPANY OF NEW-YORK. Marine-51 Wall.
Incorporated March 1, 1815, till 12th May, 1827; in 1824 ex- tended to May 12, 1842. Capital 500,000 dollars, in shares of 50 dollars. Elect 2nd Tuesday in May.
William Neilson, President. John C. Delprat, Assistant. D. A. Bokee, Secretary. Samuel W. McPherson, Inspector. Dividends declared 2nd Tuesday in May and November.
MANHATTAN FIRE INSURANCE COMPANY-56 Wall. Incorporated March 23, 1821, for 30 years. Capital 250,000 · dollars, with privilege to increase to 350,000 dollars. Ex- tended 30 years, from February 12, 1836. Elect last Mon- day in March.
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.