Longworth's American almanack, New-York register, and city directory: for the year of American independence. 1840, 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: 772


USA > New York > New York City > Longworth's American almanack, New-York register, and city directory: for the year of American independence. 1840 > 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


Samuel F. Mott, President .. Thomas Bull, jun. Secretary. Dividends payable June and December.


MERCHANTS' FIRE INSURANCE COMPANY-55 Wall. Incorporated April 2, 1819, for 30 years ; extended 30 years, from February 12, 1836. Capital 500,000 dollars, in shares of 100 dollars. Elect last Monday in January. Jonathan Lawrence, President. Nath. W. Strong, Secretary. Dividends declared 15th January and July.


UNION INSURANCE COMPANY-Marine-40 Wall. Incorporated March 31, 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 100,000 dol- lars is secured upon bond and mortgage, and made liable for the business of the life department only.


Elect 2nd Monday in January.


Jeremiah P. Tappan, Presideut. John Ferguson, Assistant. Wm. J. Van Wagenen, Secretary. - Inspector. Dividends paid January and July.


4


38


LONGWORTH'S N. Y. REGISTER.


NORTH RIVER INSURANCE COMPANY-(Fire) 192] Greenwich.


Incorporated 6th February, 1822, for 15 years. Extended to


1st January, 1852. Capital 350,000 dollars in shares of 25 dollars. Elect last Monday in March.


Richard Whiley, President. P. R. Warner, Secretary.


Dividends paid October and April.


NEW-YORK CONTRIBUTIONSHIP-(Fire) 57 Wall.


Chartered April 5, 1824, for 30 years. Extended 30 years from 18th January, 1S36.


Capital 300,000 dollars, in shares of 50 dollars.


Elect 3d Monday in January.


James Bryar, President-R. W. Martin, Secretary.


Dividends paid 12th June and December.


N. Y. EQUITABLE FIRE INSURANCE COMPANY. 46;Wall.


Also for Insurance against Burglary or House Breaking.


Incorporated April 23, 1823, for 21 years. Capital 300,000 dollars, in shares of 50 dollars.


Elect 1st Monday in June.


Thomas R. Mercein, President-Joseph Strong, Secretary. Dividends declared January and July.


ATLANTIC INSURANCE COMPANY OF NEW-YORK, Marine, 14 Merchan's Exchange.


Incorporated February 27, 1$24, to endure to 1845.


Capital 350,000 dollars, in shares of 50 dollars.


Elect 2d Monday in January.


Josiah L. Hale, President-Walter R. Jones, Vice President- Jacob R. Pentz, Secretary-Sam'l J. Waring, Inspector.


ETNA FIRE INSURANCE COMPANY, 57 Wal. Incorporated March 31, 1824, for 21 years. Extended Febru- ary 12th 1S36, for 30 years.


Capital 200,000 dollars, in shares of 50 dollars.


Elect 1st Monday in June.


Charles Town, President-Henry Lott, Secretary.


Dividends paid June and December.


JEFFERSON INSURANCE COMPANY, For Fire and Inland Navigation.


47 Wall.


Incorporated March 4, 1821, for 21 years.


Capital 200,000 dollars, in shares of 30 dollars. Thomas W. Thorne, President-Geo. T. Hope, Secretary. Elect 1st Monday in February.


Dividends paid 15th February and August.


39


INSURANCE COMPANIES.


UNITED STATES FIRE INSURANCE COMPANY, 55 Wall.


Incorporated 31st March, 1824, for 21 years. Extended thirty years from February 12, 1336.


Capital 250,000 dollars, and privilege of extending to 500,000 dollars, in shares of 25 dollars.


Elect 1st Monday in June.


John L. Bowne, President. James Wilkie, Secretary.


HOWARD INSURANCE COMPANY, 54 Wall, For Fire and Inland Navigation.


Chartered March 9, 1825, for 21 years. Extended 30 years from January 18, 1836.


Capital 300,000 dollars, in shares of 30 dollars.


Elect 1st Monday in December.


Rensselaer Havens, President. Lewis Phillips, Secretary.


Dividends payable May and November.


NEPTUNE INSURANCE COMPANY-Marine, 34 Wall.


Chartered April 11, 1825. for 21 years. Capital 250,000 dol- lars, in shares of 50 dollars. Elect 2d Monday in January. John R. Hurd, President. Jeremiah P. Tappan, Ass't. Presi- dent. Charles J. Johnson, Secretary.


Dividends declared 1st Monday in January and July.


FIREMEN'S INSURANCE COMPANY, 46 Wall.


New capital stock 300,000 dollars, in shares of 25 dollars, filled up March 17, 1836. Charter extended to thirty years from March 12, 1836. Elect 2nd Monday in November. Jacob Drake, President. Niel Gray, Secretary.


JACKSON MARINE INSURANCE COMPANY, 53 Wall.


Incorporated April 23, 1831, for 21 years. Capital 300,000 dol- lars, in shares of 37} dollars. Elect 1st Monday in January.


Anthony B. Neilson, President. Fyler Dibblee, Vice President. W. W. Dibblee, Secretary. Andrew J. Skiddy, Inspector. Dividends January and July.


NEW-YORK LIFE INSURANCE AND TRUST COMPANY, 40 Wall.


Incorporated March 9, 1830. Capital $1,000,000, in shares of $100. Vacancies among the Trustees filled by the Board.


William Bard, President-E. A. Nicoll, Secretary-Charles C. Palmer, Assistant Secretary.


Dividends 10th July and January,


40


LONGWORTH'S N. Y. REGISTER.


N. Y. BOWERY FIRE INSURANCE COMPANY, Office 124 Bowery, corner Grand.


Incorporated April 26, 1833, for 30 years.


Capital $300,000, in shares of $25.


Elect 2nd Wednesday in February.


James Lovett, President -- Peter Pinckney, Secretary.


Dividends, June and December.


NEW YORK FIRE INSURANCE COMPANY-56 Wail.


Incorporated April 18, 1832, for 30 years.


Capital 200,000 dollars, in shares of 100 dollars.


Elect. 2d Wednesday in February.


Wm. B. Bolles, President-A. M. Merchant, Secretary.


Dividends February and August.


CITY FIRE INSURANCE COMPANY-44 Wall.


Incorporated April 26, 1833, for 30 years.


Capital $210,000-Shares $70.


Elect 2nd Wednesday in February.


Cyrus Hitchcock, President-Richard A. Reading, Secretary.


Dividends February and August.


-


EAST RIVER FIRE INSURANCE COMPANY, 44 William.


Chartered April 24, 1833, for 30 years.


Capital $250,000. Shares $25.


Elect 2d Monday in May.


Jacob Brouwer, President -- Gold S. Silliman, Secretary.


WASHINGTON MARINE INSURANCE COMPANY, 46 Wall.


Capital, $300,000. Shares $50.


Chartered April 27, 1833.


Elect Ist Tuesday in January.


Dividends 1st Tuesday in January and July. Jacob Harvey, President -- James Lawson-Vice President-William H. Bird, Secretary- William Thomson, Inspector.


THE GREENWICH INSURANCE COMPANY, Office 306 Hudson.


Chartered Mav 5, 1834, to continue for 30 years.


Capital $200,000, in shares of $25.


Elect Ist Monday in June. Dividends February and August.


Timothy Whittemore, President-Joseph Torrey, Secretary.


HUDSON FIRE INSURANCE COMPANY-62 Wall.


Chartered April 16, 1838, for 30 years.


Capital 200,000 dollars, in shares of 100 dollars. Elect 1st Monday in May .: Robert Chesebrough, President-A. S. Depeyster, Secretary.


41


INSURANCE COMPANIES.


MERCHANTS' MARINE INSURANCE COMPANY, 10 & 12 Merchant's Exchange.


Incorporated April 21, 1836, for 21 years. Capital 400,000 dollars, in shares of 100 dollars. Elect in February.


Thomas Hale, President-Benj. Robt. Winthrop, Vice President --- John D. Jones, Secretary-Alexander J. Cartwright, Inspector.


NORTH AMERICAN FIRE INSURANCE COMPANY, Office 38 Wall.


Incorporated January 1, 1836, for 21 years.


Capital 250,000 dollars, in shares of 50 dollars.


Elect last Monday in May.


Dividends payable May and November.


Robert Ainslie, President-John M'Brair, Secretary.


FARMERS' LOAN AND TRUST COMPANY-34 Wall. Incorporated February 28, 1822, under the name of the Farmers' Fire Insurance and Loan Company.


Title altered and Directors classified April 30, 1836.


Capital 2,000,000 dollars, in shares of 50 dollars.


Elect 1st Monday in June.


Lewis Curtis, President-David Codwise, Vice President-R. K. Dela- field, Secretary.


Dividends declared in January and July.


TRUST FIRE INSURANCE COMPANY-48 Wall.


Chartered April 25, 1836, for 30 years.


Capital 200,000 dollars. in shares of 100 dollars.


Elect 1st Tuesday in May.


John Wheelwright, President-John Neilson, jr. Secretary,


THE MUTUAL SAFETY INSURANCE COMPANY, 44 Wall.


Make Marine and Fire Insurances at the same rates as the other Insur-


ance Offices of this city, and the entire profits are shared by the in- sured.


Incorporated April, 1838, for 20 years.


Elect May 24th.


Dividends December 18th.


Zebedee Cook, jr. President-Alfred Pell, Vice Pres't-Joseph B. Col- lins, Secretary-J. J. Dickinson, Marine Inspector-Edmund Hurry, Fire Inspector.


THE N. Y. GUARDIAN INSURANCE COMPANY-Fire. 57 Wall.


Incorporated April 6, 1838, for 30 years.


Capital $300,000-Shares $100.


Elect 1st Tuesday in May.


Henry Rankin. President-Joseph Greenleaf, Secretary.


THE GLOBE FIRE INSURANCE COMPANX-1 Hanover. Winding up.


Incorporated May 2, 1837, for 30 years.


Capital 500,000 dollars-shares 100 dollars.


Gilbert Allen, President-Charles J. Martin, Secretary. 4*


42


LONGWORTH'S N. Y. REGISTER.


SEVENTEENTH WARD FIRE INSURANCE CO. 235 Bowery-Agency 6 Merchants Exchange.


Incorporated April 10, 1838, for 30 years.


Capital 200,000 dollars-shares 50 dollars.


Elect 2nd Tuesday in May.


John Brouwer, President-Joseph W. Savage, Secretary.


TRITON INSURANCE CO .- Marine- 50 Merchant's"Exchange.


Chartered April 4, 1838, for 30 years. Capital 250,000 dollars. Joseph Howard, President-Alexander Thomson, jr. Secretary. Hector Coffin, Inspector.


MERCHANTS' EXCHANGE COMPANY, 27 and 29 Merchants' Exchange, Hanover-street.


Incorporated January 27, 1823.


Capital 1,000,000 dollars, shares 100 dollars»


Elect 18 Trustees 2nd Monday in January.


John A. Stevens, President-Richard C. McCormick, Secretary.


CHAMBER OF COMMERCE.


Isaac Carow, President-James 'Boorman, Ist Vice President- J. De Peyster Ogden, 2d Vicc President -- John J. Palmer, Treasur- er -- Edward A. B. Graves, Secretary.


NEW-YORK GAS LIGHT COMPAY, 176 Centre, next to Hester.


Chartered March 26, 1823 -- perpetual.


Capital 1,000,000 dollars -- shares 50 dollars.


Elect 2nd Monday in January.


William W. Fox, President-John Mowton, Manager -- E. E. Weed, Scorclary.


Dividends 1st of May and November.


MANHATTAN GAS LIGHT COMPANY, 176 Mercer.


Incorporated February 1830. Perpetual.


Capital 500,000 dollars --- shares 50 dollars. 27 dollars on each share. now paid in. Elect 3rd Monday in January.


David C. Colden, President -- Samuel H. Howard, Secretary:


NEW-YORK & ERIE RAILROAD COMPANY, 34 Wall.


Capital 10,000,000 dollars -- shares 100 dollars.


Elect 1st Wednesday in October.


Eleazer Lord, President-James Bowen, Vice President and Treasurer> M. Gould, Secretary.


43


INSURANCE COMPANIES.


NEW-YORK AND HARLAEM RAILROAD COMPANY. Tryon-row.


Chartered April, 1831, for 30 years.


Capital 1,150,000 dollars -- paid in750,000 dollars -- shares 50 dollars.


Elect 1st Tuesday in July.


NEW-YORK, PROVIDENCE & BOSTON RAILROAD CO, 2 Hanover.


Incorporated by the States of Connecticut and Rhode Island in 1833 Capital 1,300,000 dollars -- shares 100 dollars.


Courtlandt Palmer, President -- James Rintoul, Clerk.


SEAMEN'S RETREAT-71 Wall. Hospital on Staten Island, opened October 1, 1831.


Authorized by act of Legislature, April 23, 1831. Elect in May.


Benjamin Strong, President -- James Morgan, Secretary -- Westervelt, Physician.


The Society recommend that Seamen, when paid off from their vessels, take a receipt from the captain for the amount of hospital money, which is to be exhibited as proof to the trustees of the Institution.


FOREIGN COMPANIES.


AMERICAN LIFE INSURANCE & TRUST COMPANY of BALTIMORE-Agency 44 Wall.


Chartered in 1833. Charter perpetual -- shares 50 dollars.


Elect 1st Monday in June.


Dividends, January and July.


P. Macaulay, Pres't., Baltimore-John Duer, Vice Pres't., New-York.


WILLIAMSBURGH FIRE INSURANCE COMPANY, Agency 62 Wall.


Chartered April 28, 1836, for 30 years.


Capital 150,000 dollars -- shares 20 dollars.


Elect 1st Tuesday in June.


C. Zabriskie, President -- Washington Post, Agent -- John J. Powers, Secretary.


BROOKLYN FIRE INSURANCE COMPANY, Fulton c. Front, Brooklyn.


Incorporated April 3, 1824.


Capital 102,000 dollars-shares 17 dollars.


Elect 1st Monday in June.


James B. Clarke, President-William Ellsworth, Vice President -- Wm. A. Thomson, Secretary.


Dividends May and November.


44


LONGWORTH'S N. Y. REGISTER.


LONG ISLAND FIRE INSURANCE COMPANY, 3 Front-st. Brooklyn.


Incorporated April 26, 1833.


Capital 200,000 dollars -- shares 50 dollars.


Elect 2nd Monday in May.


Joseph Sprague, President -- S. Alpheus Smith, Secretary.


Dividends January and July.


CHARLESTON INSURANCE & TRUST COMPANY, Agency 64 Wall.


Chartered December 21, 1836, in Charleston.


Capital 1,000,000 dollars -- shares 100 dollars.


S. D. Dickson, Vice President -- L. Gregory, Asst. V. President.


OHIO LIFE INSURANCE & TRUST CO., Cincinnati. Office 15 Wall.


Incorporated 1834 -- charter perpetual.


Capital 2,000,000 -- shares 100 dollars.


M. T. Williams, President, Cincinnati -- J. N. Perkins, Cashier, New York.


Dividends January and July.


BROOKSYN & JAMAICA RAILROAD COMPANY, 57 Merchants Exchange.


Capital 300.000 dollars -- shares 50 dollars.


John A. King, President -- Elihu Townsend, Treasurer -- Robert Schuy ler, Secretary


Elect July.


Dividends January and July.


BOSTON & PROVIDENCE RAILROAD CORPORATION 1 Hanover, up stairs.


Chartered in Massachusetts.


Capital 1,780,000 dollars -- shares 100 dollars.


Wm. C. Woolsey, Transfer Officer.


NEW-JERSEY RAILROAD & TRANSPORTATION CO. 57 Merchants Exchange.


Capital 2,000,000 dollars-shares 50 dollars. J. Worthington, Treasurer.


NEW-BRIGHTON ASSOCIATION-1 Hanover. Henry Lynch, President -- G. A. Ward, Secretary.


NEW JERSEY STEAM NAVIGATION COMPANY, Office 22 Broadway.


Chartered by State of New-Jersey, Feb. 1839, for 30 years. Capital 500,000 dollars, in shares of 100 dollars.


Charles Overing Handy, President -- R. E. Lockwood, Secretary.


45


THE MINT.


The coinage for 1839 at the Philadelphia Mint, amounted to $3,021,- 170 11, composed of 9,260,345 pieces, at an average nett expense of $65,700, or a fraction over two per centum.


The coinage of the three Branch Mints for the year 1839 amounted to $518,807 50, composed of 2,475,853 pieces, at an average nett ex- pense of $80,600, or within a fraction of fifteen per centum.


A proposition is before Congress to abolish the Branch Mints. They have been in operation but a few years.


The following is from a Report of the Secretary of the United States Mints :


Amount of American coin and bullion exported from the 30th Sept. 1828 to 1839, $8.230,676.


Amount of coin and bullion imported into the United States from the 30th September, 1821 to 1839, $168,841,505.


Amount exported during the same period, $121,222,821.


The coinage at the Philadelphia Mint, since its establishment, in the year 1793 to the year 1839, inclusive, was-


Gold coin, $25,913,602 50.


Silver coin, $53,077,328 90.


The coinage in the years 1838 and 1839 at the Branch Mint in New Orleans, was, gold $23,000; silver, $280,403. At the Charlotte Branch Mint, during the same period, $246,932 50 were coined in gold ; and at the Dahlonega Branch Mint, $231,795.


The amount of gold from North Carolina coined at the Philadelphia Mint, up to 1838, was $2,648,500.


The coinage at the mint in London from 1816 to 1836 was. in gold, £55,151,716 4s 1gd; silver, £10,260,284 11s 10d; copper, £180,107 4s. Total, £65,592,107 19s 11gd.


The mines in the gold region of North Carolina are estimated to have yielded, since their discovery, $10,000,000 ; and their annual product at this time is about $400,000.


Mr. Bechtler's private manufactory of coin in the above region, pro- duced from January 1831 to February 1840, of coin $2,241,840 50, and 1,729,998 dwts. of fluxed gold. What means this ?


FIRES IN THE CITY OF NEW-YORK.


The Commissioners appointed to examine into the causes and origin of Fires happening in this city, published a report giving a statement of all the Fires which occurred between May 23, 1839 and the same date in 1840. During this period there were 192 Fires, being an aver- ge of one for every forty-eight hours ! Ninety-six Fires originated in brick and fire-proof buildings ; 83 in frame, and 12 in brick front. Of the whole number, 96 were caused, in the opinion of the Commissioners, by incendiarism ; 90 were the result of accident or carelessness, and 7 of causes not ascertained ; only 39 had their origin in dwelling-houses.


The value of property destroyed by Fire during the year, is $3,225,- 409! More than half this loss is attributed to incendiarism! The amount of insurance was $2,983,310, or more than seven-eights of the loss.


46


OFFICIAL VOTE FOR MAYOR.


WARDS.


PHENIX.


VARIAN.


PHE MAJ.


VAR. MAJ. SCAT.


1


1062


530


532


2


894


402


492


1


3


1375


584


791


4


1038


1181


143


2


5


1350


1169


181


3


6


769


1191


422


2


7


1714


1853


139


4


8


1908


2145


237


3


9


1425


1992


567 2


10


1326


1614


288


2


11


667


1548


881


1


12


270


706


436


13


1084


1502


418


2


14


1058


1407


349 5


15


1530


681


849


16


938


1415


477


6


17


1213


1322


109


19,621


21,242


2,845


4,466


33


19,621


2,845


Varian's majority, 1,621


1,621


Whole number of votes, scattering inclusive 40,896


do


do


do


inįApril 1839


41,113


do


do


do


in April 1838


39,347


do


do


do


in April 1837


34,999


NEW BUILDINGS IN THE CITY.


The number of new buildings of all classes erected in the city during 1839, was 674, which is 107 less than in the preceding year. Reports of the number of buildings erected in each year have been made by the City Inspector, to the Common Council, for but six years past-the aggregate of each report being as follows :


1834


877


1837 840


1835


1259


1838


781


1836


1826


1839 674


The following table shows the number erected last year in each ward. as also the increase or decrease in each ward, as compared with the pre. vious vear :


Ward. Total. Increase: Decrease.


Ward. Total. Increase. Decrease.


1 42 9


10


21


4


2 51


24


11


82


18


3 15 4


12


59


10


4 15 13


13


28 3


5 17 12


14


26


11


6


10 2


15


63


17


7


30


1


16


75


23


8


17


3


17


77


33


9


46 34


Total 674


57 164


47


Of the total --


383 were brick dwellings


45 wood do


4 do school houses


72 brick stores and dwellings 1 do circus


5 granite banking houses 1


do theatre


98 do and brick stores 5 wooden barns


8 brick stores


1 brick engine house


22


brick manufactories


6 wooden stores& dwel's.


VALUATION OF THE CITIES OF NEW-YORK AND BROOKLYN.


From a late Report of the Comptroller of this State, we obtain the following interesting table of the valuations of the real and personal estate of this city and Brooklyn for a series of years past.


BROOKLYN CITY.


Year.


Population. Real and Personal Estate.


United States census,


1834 Incorporated


15,642,280


State census


1835


24,529


26,390,151


do


1836


do


32,428,942


do


1837


do


26,895,074


do


1838


do 25,198,956


do


1839


do 25,440,634


NEW-YORK CITY.


State census,


1816


95,519 82,074,200


do


1817


78,895,735


do


1818


80,254,091


do


1819


79,113,061


United States census, - 1820


123,706


69,530,753


do


1821


68,285,070


do


1822


71,289,144


do


1823


70,940,820


do


1824


83,075,676


State census,


1825


166,086


101,160,046


do


1826


107,447,781


do


1827


112,211,926 do


1828


114,019,533


do


1829


112,526,016


United States census, 1830


203,007


125,288,518


do


1831


139,280,214


do


1832


146,302,618


do


1833


166,495,187


do


1834


186,548,511


State census,


1835


270,089


218,723,703


do


1836


309,500,920


do


1837


263,747,350


do


1838


264,152,941


do


1839


266,882,430


11 were brick stables 4 do churches 6 wood and brick dwellings


48


Statement of Expenditures of the United States, from the year 1824 the year 1839, inclusive, agreeable to a Resolution of the Senate the 24th of April, 1840.


Aggregate amount Aggregate amount| Aggregate am't for :perm


Year.


of expenditures, or payments of every kind from the Treasury.


independent of


the payments on ac't of the public debt, whether fun- ded or unfunded.


nent and ordinary pu poses, excluding paymen on account of objec either extraordinary : temporary .*


1824


$31,009,538 47


$15,330,144 71


$7,107,892, 05


1825


23,585,804 72


11 495,459 94


6,537,671 27


1826


24,103,398 46


13,062,316 27


7,058,872 12


1827


22,656,764 04


12,653,095 65


7,427,175 73


1828


25,459,479 52


13,296,041 55


7,783,391 86


1829


24,044,358 40


12,660,460 62


7,503,204 46


1830


24,585,281 55


13,229,583 33


7,624,827 56


1831


30,038,446 12


13,864,067 90


7,679,412 66


1832


31,856,698 06


16,516,388 77


5,562,650 42


1833


24,257,298 49


22,713,755 11


8,827,095 77


1834


24,606,982 44


18,425,417 23


9,667,797 97


1835


17,578,141 56


17,514,950 28


9,158,490 31


1836


30,868,164 04


30,868,164 04


11,688,987 18


1837


37,265,037 15


37,243,214 24


13,098,331 83


1838


39,455,438 35


33,849,718 98


13,837,594 44


1839


37,129,396 80


25,982,797 75


13,325,800 18


*Such as the public debt, trust funds, indemnities, claims of Stat for war debts, &c.


Statement showing the amount of expenditures of the United State exclusive of the public debt, for each year from 1824 to 1837, incl sive, stated in pursuance of a resolution of the House of Represe tatives of the 25th June, 1838.


For the year 1824 Monroe


$15,330,144 71


do


1825 J. Q. Adams


11,490,359 94


do


1826


13,062,316 27


do


1827


12,653,094 65


do


1828


13,296,041 45


do


1829


Jackson


12.660,460 62


do


1830


13,229,533 33


do


1831


13,864,067 90


do


1832


16,516,388 77


do


1833


22,713,755 11


do


1834


18,425,417 25


do


1835


17,514,950 28


do


1836 30,868,164 04


do


1837


Van Buren 39,164,745 37*


Note .- The foregoing sums include payments for trust funds and i demnities which, in 1837, was $5,610,404 36.


T. L. SMITH, Register.


*This sum is subject to small variation on the settlement of the a counts of the Treasurer.


-


1840-1841.


LONGWORTH'S NEW-YORK DIRECTORY.


FOR THE


65th year of American Independence.


The word lane, alley, slip, place, is generally expressed ; the word street, is not expressed, but understood ;- so also the word store, or counting-house ; the place of business is named first, then the place of residence.


h. stands for house-n. near-c. corner.


IMPORTANT OBSERVATIONS TO THOSE USING THIS WORK.


Throughout this Directory the christian names of those where there are more than one of the same surname, are al- phabetically arranged. The firms are always placed at the last of those of the same name ; when females are known to be widows, they are so designated, and placed immediately preceding the firms ; and a strict alphabetical arrangement (carefully conformable to the proper spelling of the name) is scrupulously observed throughout this work.


The directions are for the most part plain, intelligible and to the point. The numerically uamed streets are particu- larized thus : No. 77 Sixteenth (street) n. Avenue 9th ; a figure being always used to designate the name of the Avenue, but figures are not used to designate names of streets ; and the printing is always thus-Avenue B, Avenue C, Avenue 6th, Avenue 3d ; but it is never 3d Avenue, or6th Avenue.


In searching for a name, the inquirer must know the pro- per spelling : a person seeking for - Lawrance will not find the one sought for if he take the direction appended to - Lawrence ; so also for - Harison, he should not seek among the Harrison ; for - Neilson, he should not look for - Nelson. The peculiarities and variations in the spelling of names are numerous : e. g .- Bailey, Bailly, Bai- lic, Baillie, Baily-Beatie, Beattie, Beatty, Beaty-Bogart, Bogert-Casey, Kasey-Curtis, Curtiss-Davies, Davis- Dean, Deane, Deen-Downes, Downs-Eliot, Elliot, Elliott, -Fagan, Fegan-Gausman, Gosman-Hallstead, Hall- sted, Halstead, Halsted-Jacques, Jaques-Kelley, Kelly- M.Cauley, Macauley-M.Kay, Mackay-Pearson, Pierson,


5


50


LONGWORTH'S


1840-41


Pirsson-Pairce, Pearce, Pearsc, Peirce, Persse, Pierce- Read, Reade, Reed, Reid-Sandford, Sanford-Slason, Slauson, Slawson, Slosson-Tallmadge, Talmage-Wahl, Wall-Walsh, Welch, Welsh-Weaks, Weekes, Weeks- Weise, Wise, Vise-Wescoat, Wescott, Westcott-White, Wight-Whittelsey, Whittlesey-Wirth, Worth, and others to a great number.


The cause of all charges of inaccuracy in this work, 99 times in 100, is attributable solely to the want of a knowledge of the correct spelling of the name sought for ; therefore, you must know how to spell the name, else censure not the. publisher if you yourself do not find it-mind this.


Observe, that the U and V are not interchangeably ar- ranged, but the U takes precedence : so also of I and J.


Any person who actually finds, or thinks that he has found an error or omission, is requested to give intelligible notice to the Editor.


17 Notices through the post-office disregarded.


AARON. Elias E. 95 Beaver h. 15 Second


Abbatt, Robert, 315 Fourth


Abbe George W. 6 Cedar h. 66 Madison


Abberley jr. John, 37 Madison h. 49 Cannon Abberley & Hartley, painters 37 Madison


Abbey W. S. mer. 61 Front h. 206 w. Twentieth Abbey & Freeman, grocers 61 Front Abbot Abiel, 73 Washington h. Jersey City Abbot Abijah, accountant 472 Grand Abbot Charles S. chairmaker 36 Essex Abbot Daniel, distiller 61 Cortlandt


Abbot Francis H. merchant 33 Coenties-slip


Abbot John D. paper-warehouse 71 Fulton h. Atlantic-street Brooklyn


Abbot & Brannan, Cordial & Syrup manufacturers 61 Cort- landt-street


Abbot & Ely, paper-warehouse 71 Fulton


Abbott Abijah P. clerk 361 Monroe


Abbott Henry P. varnisher 142 Delancey


Abbott James, whitesmith 42 Water


Abbott John, pianomaker 385 Broadway h. 117 Leonard Abbott Samuel, ropemaker 161 Ludlow h. 133 Suffolk Abbott Thomas B. tobacconist 121 Bowery


Abbott Timothy B. grocer 160 West h. 42 Hubert Abbott William L. clerk 268 Division


Abee William, cabinetm. 54 Downing Abeel Charles C. grocer 127 West


Abeel George, 190 South h. 92 Prince


Abcel John H. ironmonger 190 South h. 92 Prince


Abeel Hannah widow of John, haberdasher 2132 Division Abeillé John, physician 18₺ Reade Abel Charles A. brushmaker 206 Elin


Abel Jacob R. cooper 32 Clarkson Abel Robert, 37 Wooster




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.