Smith's Brooklyn Directory for the year ending May 1, 1857, Part 91

Author: William H. Smith
Publication date: 1857
Publisher:
Number of Pages: 546


USA > New York > Kings County > Brooklyn > Smith's Brooklyn Directory for the year ending May 1, 1857 > Part 91


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 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93


24


APPENDIX-FERRY COMPANIES, CEMETERIES, GAS LIGHT COMPANIES.


FERRY COMPANIES.


UNION OF BROOKLYN. Incorporated. Nov. 1854.


CAPITAL, $800,000. SHARES, 8,000. PAR. $100.


Office, Fulton Ferry House, Brooklyn.


OFFICERS, 1856 .- President, Nathan B. Morse. Secretary and Treasurer, Joseph A. Perry. Directors, Abraham B. Baylis, Charles E. Bill, John Blunt, W. N. Degrauw, Joseph Ketchum, Ezra Lewis, Abiel A. Low, Nathan B. Morse, Joseph A. Perry, Henry E. Pierrepont, Cyrus P. Smith, J. S. T. Stranahan, Charles J. Taylor, Garret G. Van Wagenen, H. R. Worthington.


WILLIAMSBURGH. Incorporated 1849.


CAPITAL, $130,000. SHARES, 1,300. PAR, $100. Ofice, foot South 7th st., (E. Dist.)


OFFICERS, 1856 .- President, William Laytin: Secretary and Treasurer, R. M. Demill. Directors, Henry Crossman, R. M. Demill, John Englis, William Laytin, A. D. Moore, John A. Cross, Samuel Sneden.


Grand Street Ferry runs from foot of Grand street, E. District, to foot of Grand street, New York.


Peck Slip Ferry, from foot of South Seventh street, E. District, to Peck Slip, New York.


Division Avenue Ferry, from foot of South Seventh street, E. District, to foot of Grand street, New York.


HOUSTON STREET ASSOCIATES. Established 1842.


Office, foot Grand street, E. Dist.


Proprietors, Reuben Withers, James M. Water- bury, A. Winans. Treasurer, W. W. Winans. Agent, J. B. Brown.


This ferry runs from foot of Grand street, E. District, to foot of Houston street, New York.


GREENPOINT. Established April 1854.


Proprietor, G. Lee Knapp.


Office at the Ferry House, Greenpoint. This Ferry runs from foot of Greenpoint av., formerly L. street, Greenpoint, to foot of Tentb street, New York.


CALVARY CEMETERY FERRY. Established 1853.


From Cemetery Landing, on Newtown Creek, to foot of E. Twenty-third street, New York.


CEMETERIES.


CYPRESS HILL. Associated and Incor- porated under the General Act, Aug. Sth, 1848.


Office 261 Broadway, New York.


Agent, William H. Smith, No. 2 Burrill's Building, Montague street, cor. Court, Brooklyn, OFFICERS 1856. - President and General Super- intendent, Edmund Driggs, residence 91 South Second street, E. District. Secretury, Frederick Dobbs. Treasurer, William Miles. Surveyor and Keeper, Noyes G. Palmer.


GREENWOOD. Incorporated as a Joint Stock Company, April 18th, 1838. In- corporated as an Association, (lot own- ers,) April 11th, 1839. Opened for Inter- ment, 1842.


Office 53 Broadway, New York.


OFFICERS, 1856 .- President, Robert Ray. . Vice President, Henry E. Pierrepont. Comptroller and Secretary, Joseph A. Perry. Surveyor, Lindsay J. Wells. Superintendent of Interments, William Scrimgeour. Superintendent of Workmen, Geo. Gamgee. Keeper of the Gate, Nelson Bowker.


EVERGREENS: Association Organized and Incorporated, 1849:


Offices, 304 Broadway, New York, and 337 Fulton street, Brooklyn,


OFFICERS 1856 .- President, Luther Bradish, Vice Presidents, William B. Crosby, Edward |O'Brien.


Copeland. Treasurer, Henry L. Cotheal. Comp- troller and Secretary, William C. Kneeland.


CITIZENS' UNION CEMETERY. Incorporated Nov. S, 1851.


Office, 15 West Broadway, New York.


OFFICERS 1856 .- Pres., William L. Nicholas. Sec., George H. Dixon. Treas., John Osborn. Trustees, Thomas R. Barnswell, William T. Dixon, Paul Pontau, John Osborn, Thomas Jack- son, Robert J. Williams, Sylvanus Smith. Keep- er of Grounds, Cary N. Harris.


MOUNT OLIVET CEMETERY. Incorporated 1850.


Office, 634 Broadway, New York.


OFFICERS .- Pres., Noah Waterbury. Vice- Pres., Rev. Samuel M. Haskins. Treas., Hon. James Maurice. Sec. and Gen. Agent,


Keeper of Grounds,


Architects, Wills and Dudley. Surveyor, J. Bar- nitz Bacon.


CALVARY CEMETERY.


Under the direction of the Trustees of St. Patrick's Cathedral, N. Y.


Office, 81 Marion street, New York. Pres., Most Rev. John Hughes, D.D., Arch- bishop. Sec., M. J. O'Donnell. Treas., James


GAS LIGHT COMPANIES.


BROOKLYN GAS LIGHT CO. Chartered 1825.


Capital, $2,000,000. Shares, 80,000. Par, $25. Works, Marshall street, n. Hudson avenue. Office, 7 Court street.


OFFICERS 1856 .- Pres., Robert Nichols. Sec.,


Valentine T. Hall. Directors, Joseph K. Brick, William F. Bulkley, Peter C. Cornell, James How, Robert Nichols, Henry Ruggles, John Schenck, Cyrus P. Smith, Benjamin F. Ward- well.


Dividends, January and July.


25


APPENDIX-WHITE LEAD, OIL, AND CANDLE COMPANIES.


GREENPOINT GAS LIGHT CO. Incorporated 1853.


Capital, $40,000. Shares, 800. Par, $50. Works and Office, Milton st., bet. Franklin and Washington. OFFICERS 1856 .- Pres., Sec.


and Treas., Josiah Carver. Directors, Horatio Allen, Smith Cleft, William Kent, Marshall Lefferts, Frederick H. Wolcott, Charles M. Wol- cott.


WILLIAMSBURGH GAS LIGHT CO. Incorporated $850.


Capital, $337,500. Shares, 6,750. Par, $50. Works, North 7th st., cor. 6th Office, Savings Bank Buildings, 4th street, cor. South 3d.


OFFICERS 1856 .- Pres., Samuel Groves. Sec. Charles F. Blodget. Directors, Edwards W. Fiske, Samuel Groves, B. H. Howell, Daniel T. Willets, Robert R. Willetts, John R. Woolsey.


WHITE LEAD MANUFACTURING COMPANIES.


ATLANTIC. Organized 1845.


Capital, $100,000. Shares, 100. Par, $1,000. Works, on Marshall and Gold sts., and Hudson avenue, Brooklyn. Office, 287 Pearl street, New York. OFFICERS 1856 .- Pres., Robert Colgate. Sec., James R. Carr. Superintendent, Robert Sherwell. Trustees, Edward Austen, Robert Colgate, Wil- liam Colgate, Adam Norrie, George P. Pollen, Robert Boorman, Robert Sherwell.


BROOKLYN. Organized 1825.


Works, on Washington, Adams, Front, and Water streets, Brooklyn.


Office, 160 Water street, New York.


OFFICERS .- Pres., David Leavitt. Sec., George S. Howland. Treas., Fisher Howe.


UNION. Organized 1841,


Capital, $100,000. Shares, 1,000. Par, $100. Works, Bridge street, cor. Front, Brooklyn. Office, 175 Front street, New York.


OFFICERS 1856 .- Pres., John Laidlaw. Sec., Thomas Laidlaw. Superintendent, James How. Directors, John C. Green, John Laidlaw, J. Winthrop Gray.


OIL AND CANDLE COMPANIES.


ATLANTIC OIL CO. Incorporated May, [ Offices 160 Front, and 54 Vesey streets, New


1855.


CAPITAL, $120,000. SHARES, 1,200. PAR


VALUE, $100.


Works, Vandyke street, Red Hook Point. Office, 10 Wall street, New York.


OFFICERS 1856 .- President, John Struthers. Treasurer and Secretary, J. M Barrows.


BROOKLYN OIL CO. Organized March 27, 1855.


CAPITAL, $200,000. SHARES, 200. PAR, $100. President, Secretary, Trus- tees, Wm. W. Green, John H. Smith, Frederick W. Green, William Arthur, John Pirsson.


UNION OIL CO. CAPITAL, $100,000.


Works, Smith street, cor. Hamilton Avenue.


York, and at their Works, Brooklyn.


OFFICERS, 1856 .- President, Samuel E. Frink. Secretary, J. N. Sherwood. Agent, S. Salsbury. Superintendent of Works, C. C. Crosby.


PHENIX OIL CO. Incorporated Decem- ber, 1855.


CAPITAL, $320,000. SHARES, 320. PAR, $100. Works cor. John, Gold and Marshall streets.


Office, No. 2 Stone street, New York.


OFFICERS 1856 .- President, Charles A. Coe. Secretary, John W. Pirrsons. Treasurer, Thomas McElrath. Directors, Charles A. Coe, Thomas McElrath, W. Pirrsons, P. J. Aushutz, W. T. Dugan. Superintendent of Manufactory, John H. Smith.


MISCELLANEOUS COMPANIES.


AMERICAN MANTEL AND SLATE Co. | han. Secretary, John McCormick. . Directors' Incorporated Feb. 1854.


CAPITAL, $200,000. SHARES, 4,000. PAR, $50. Office and Manufactory, foot of Sedgewick and Degraw streets.


AMERICAN PORCELAIN MANUFAC. TURING Co. Incorporated Sept. 1854. Manufactory at Greenpoint. Office, 80 Nassau- street New York.


OFFICERS, 1856 .- Pres., Jesse Mulock. Vive Pres. and Treas Myron J. Frisbie. Secretary,G. S. Carmichael.


ATLANTIC DOCK Co. Incorporated June, 1840.


CAPITAL, $1,000,000. SHARES, 10,000. PAR, $100 Office, No. 2 North Pier Dock, South Brooklyn. OFFICERS, 1856 .- Pres., James S. T. Strana-


H. Alexander, jr., George Beach, John C. Beach, George Curtis, Charles Davis, William H. Im- lay, J. S. T. Stranahan, George Taylor, Asa Worthington.


ATLANTIC RAILING WORKS AND FOUNDRY. Incorporated,, 1853.


CAPITAL, $50,000. SHARES, 1,000. PAR, $50. Works and Foundry on Imlay and Van Brunt streets, S. Brooklynn ; Office, 26 Broadway, N.Y.


OFFICERS, 1856 .- Pres., S. C. Foster. Agent and Treasurer, George Foster. Trustees, M. G. Clements, Geo. Foster, S. C. Foster.


FRANCIS' METALLIC LIFE BOAT Co. Incorporated September, 1852. CAPITAL, $250,000. SHARES, 5,000. PAR, $50.


26


APPENDIX -HOSPITALS, DISPENSARIES, INFIRMARIES, MEDICAL SOCIETIES.


Manufactory at Green Point ; Office, 70 Broad Incorporated under the General Law of the street, New York. State of New York, 1855.


OFFICERS .- Pres., George F. Allen. Treasurer and Agent, Marshall Lefferts. Trustees, George F. Allen, T. B. Coddington, Marshall Lefferts, Paul Spofford, Frederick H. Wolcott ; Superin- tendent of Manufactory, Joseph Francis.


NEW YORK PATENT FELT Co. Or- ganized March, 1853.


CAPITAL. $130,000. SHARES, 1,300. PAR, $100. Works, William street, opposite Imlay, South Brooklyn.


Sales' Agents .- Wheeler, Bellows & Co .; Office, No. 1 Barclay street, New York. OFFICERS .- Pres., - Trea- surer and Secretary, F. W. G. Bellows.


CAPITAL STOCK, $430,000. SHARES, $10.each.


Pres., Geo. E. Sherwood. Secretary, James H. Sturges. Treasurer, Edwin S. Sturges. Trus- tees, George E. Sherwood, Andrew Thorp, Tho- mas S. Thorp, Thomas H. Braisted, William Perine, James H. Sturges, Thomas H. Braisted. BROOKLYN BRUSH COMPANY.(Free- man Murrow's Patent.) Chartered, 1855.


CAPITAL, $6,000, with power to increase to $100,000; par value, $50. AGENTS, Walter & Campbell, 229 Broadway, N.Y. OFFICERS, 1856. -- President, Henry Wright, Secretary, Wm. L. Thompson ; Treasurer, John W. Campbell ; Directors: Chair, E. C. Water- ford ; Supervisors, Cuffy Moore, Daniel A. Athorn,


HOSPITALS, DISPENSARIES, INFIRMARIES, &c.


BROOKLYN CITY HOSPITAL, Ray-]Consulting Surgeons, Drs. Bauer and Neuhaus ; Resi- mond street, n. De Kalb av. Chartered dent Physician, Dr. Pfeiffer ; Cupper and Leecher in May 8th, 1845. Present Building opened General, Mr. Hermann. Open to the poor from April 28th, 1852.


OFFICERS FOR 1856. - Pres., John Haslett. 2 to 4 o'clock every day, Sundays excepted.


Vice President, Robert Nichols. Treasurer, John Blunt. Secretary, Alexander M. White. Resi- dent Physician, Henry W. Holmes. Resident Sur-


WILLIAMSBURGH DISPENSARY.


OFFICERS FOR 1856 .- President, Samuel Groves, Vice-Pres'ts. John J. Hicks, Timothy Coffin, Sec.


geon, William H. Babcock. Superintendent, J. John Broach, Treasurer, Daniel Maujer, Trustees, T. E. Nichols. JosephH. Adams, Richard Ten Eyck, Thomas C, BROOKLYN DISPENSARY & EYE Moore, James M. Waterbury, John Hamilton, AND FAR INFIRMARY, No. 109 PINEAPPLE STREET. Incorporated under the General Act, 1850, open daily from 11 A.M. to 2 P.M.


Nathaniel Briggs, Levi Darbee, John Broach, W. T. Hemmenway, O. M. Beach, George Field. Charles Reynolds, Charles F. Tuttle, William 1st Pres., Arthur W. Benson. 1st Vice Presi- Wall, T. M. Clark, Henry E. Ripley, William dent, Alanson Trask. 2d Vice President, Luther Bunting, Franklin Whiting, George E. Baker,


B. Wyman. Treasurer, Iverson W. Knapp.


Secretary, William W. Henshaw. Trustees, Arthur George D. Hubbard, Charles H. Fellows, Thomas W. Benson, Robert Nichols, Alanson Trask, J. J. Van Sant.


H. Frothingham, B. W. Delamater, H. K. Corn-MEDICAL SOCIETY OF THE STATE ing, R. H. Manning, J. Bullard, Gerret Smith, OF NEW YORK. James McBride, George G. Sampson, John J. Organized, 1806.


Studwell, John D. Chase, I. W. Knapp, Luther Meet annually first Tuesday in February at Al-


B. Wyman, B. B. Blydenburgh, John Smith, Aaron L. Reid, Samuel Barber, Robert Sher- well, George W. Bergen, William E. Morris, Dusbrow.


OFFICE, BROOKLYN CENTRAL DIS- Dr. Joel Foster, Dr. Peter Van Buren, Dr. William PENSARY, No. 173 Fulton Avenue.


Open daily (Sundays excepted) from 1 to 3 MEDICAL SOCIETY OF THE COUNTY o'clock, P.M. OF KINGS.


PENSARY, No. 52 Court street. Incorporated Dec. 1852. Open daily from 12 A.M. to 1 P.M. Treasurer, S. S. Townsend. Directors, A. B. Cap- M.D. well, J. P. Atkinson, R. W. Ropes, Charles A. Townsend, S. S. Townsend, Alfred S. Barnes, Smith Fancher, E. W. Dunham, James L. Dun- ham, James A. Cowing.


BROOKLYN GERMAN GENERAL DISPENSARY, No, 132 Court street. Consulting Physicians, Drs. Kalt and Braeunlich ;


bany.


President, Alden March, Albany ; Vice-President, Charles S. J. Goodrich, Brooklyn ; Secretary,


Quackenbush, Albany ; Censors, Southern district,


John Schenck, Henry C. Morgan, Washington Howard Townsend, Albany ; Treasurer, John V. P.


Rockwell.


Organized, Mareh 1822,


Physicians & Surgeons .- William Swift, M.D., A. H. Cruttenden, M.D., D. T. Gray, M.D., A. OFFICERS AND MEMBERS, 1856-7 .- President, Dr. Hallett, M. D., P. C. Bleek, M.D., H. Teller. T. A. Wade ; Vice-Pres. Dr. D. E. Kissam ; Secre- M.D. tary, Dr. A. Little ; Treasurer, Dr. Andrew Otter- BROOKLYN HOMEOPATHIC DIS-son ; Censors, Henry J. Cullen, M. D. : Chauncey L. Mitchel, M.D. ; John Ball, M.D. ; Ulric Palmedo, M.D. ; A Little, M. D. Delegates,-L. Hyde, M.D .; D. E. Kissam, M.D. ; George I. Bennet, M.D. ; OFFICERS, 1856 .- President, E. W. Dunham, A Little, M.D. ; C. L. Mitchell, M.D. ; J. Ball,


WILLIAMSBURGH MEDICAL SOCIETY. Instituted, 1852.


OFFICERS, 1856 .- President, Dr. C. H. Schapps ; Vice-President, Dr. Ernest Krackowitzer ; Cor. Secretary, Dr. E. McFarlan ; Rec. Secretary, - ---; Treasurer, Dr. John Walsh.


E. S. Porter, Thomas W. Field, John D. Wells,


NEW YORK AND BROOKLYN ICE Co. OF THE CITY OF NEW YORK. and Benjamin Stewart ; Clerk, Joseph A. Payne.


27


APPENDIX-LITERARY INSTITUTIONS AND LIBRARIES.


LITERARY INSTITUTIONS AND LIBRARIES.


Brooklyn Athanaum and Reading Room. Incorporated 1852.


OFFICERS FOR 1856 .- President, -, Trea- surer, Ira Smith. Secretary, A. Cooke Hull. Librarian, B. R. Taylor.


Brooklyn Collegiate and Polytecnic Institute Faculty and other Instructors.


John H. Raymond, L.L.D., President, Rich- ard S. Smith, U. S. M. A., Charles S. Stone, A.M., Edward C. Seymour, George W. Collord, A.M., Jean Gustave Keetles, A.M., Elbridge C. Allen, A.M., George H. Curtis.


Assistant Instructors.


Nathan Ballard, A.M., James D. Clarke, A.M., Samuel Wright, John C. Overhiser, A.B., Samuel Carlile, A.B., John L. Brownell, Charles F. Mansfield.


Trustees.


Charles S. Baylis, Simeon B. Chittenden, Ho- race B. Claflin, Isaac H. Frothingham, Madison G. Harrington, James How, Rollin Sanford, D. S. Landon, Josiah O. Low, John T. Martin, Charles R. Marvin, James L. Putnam, James E. Southworth, J. S. T. Stranahan, R. Sands Tucker, Henry R. Worthington, Luther B. Wyman.


Brooklyn Institute & Youth's Free Library. 184 Washington street, near Concord.


Established 1823. Chartered 1824.


OFFICERS FOR 1856-7 .- President, Rolin San- ford. Vice President, P. G. Taylor. Treasurer, Gerrit Smith. Secretary, John W. Pray, Li- brarian, John McGeorge.


Packer Collegiate Institute for Females.


Joralemon street, bet. Court and Clinton.


OFFICERS .- President, G. G. Van Wagenen. Secretary, Joseph W. Harper. Treasurer, John H. Prentice.


Trustees.


Faculty.


Alonzo Crittenden, A. M., Principal. Darwin G. Eaton, A. M., Frederick T. Winkelmann, D. P. N., Francesco Martelli, Mary Brinsmade, M'lle Mathilde L. Raymond, Mrs Shafford, Miss Clapp, Jonathan C. Woodman, Thomas P. Dolbear.


Columbian Literary Association. Organ- ized May 1655.


Meet at the Academic Rooms, (Marble Build- ings,) cor. Court and Joralemon sts., (entrance on Joralemon st.,) Monday evenings. President, I. C. Jacobs. Vice President, C. Stutts. Record- ing Secretary, R. H. Green. Corresponding Secretary, S. F. Finn. Treasurer, J. R. Speir. Eccleston Literary Association. Organized Feb., 1854.


Public meetings on Monday evenings, at the Lecture Room of St. Peter's and St.Paul's church.


OFFICERS 1856 .-- President, Ex-officio, Rev. Sylvester Malone. 1st Vice President, John M. Flynn. 2nd Vice President, Patrick J. Galla- gher. Recording Secretary, Hugh P. Rogers. Corresponding Secretary, Thomas J. Connelly. Treasurer, James Leary. Editor, James J. Ro- gers. Assistant Editor, James Langan, jr. Li- brarian, John Develin.


Hamilton Literary Association. Founded 1830.


Meets at the Brooklyn Atheneum, Atlantic street.


Franklin Debating Association. Organized Feb., 1852.


Meet at Academic Rooms, (Marble Buildings,) cor. Court and Joralemon sts., Tuesday evenings. Teachers' Association of the City of Brook- lyn. Founded Feb., 1855.


President, Peter Rouget. Vice President-F. D. Clark. Secretary and Treasurer-B. F. Lib- bey. Executive Committee-T. H. Valentine, A. B. Clark, Samuel C. Barnes.


Ex-officio, The Mayor of the City of Brooklyn. The Law Library in Brooklyn. Peter Balen, Loomis Ballard, Abraham B. Baylis, OFFICERS 1856 .--- Chairman, Alonzo G. Ham- mond. Treasurer, John P. Rolfe. Secretary- James L Campbell. Trustees-Daniel P. Barnard, Henry Hagner, James L. Campbell, John Green- Arthur W. Benson, David Coope, Peter C. Cor- nell, Oliver H. Gordon, Joseph W. Harper, Cy- rus P. Smith, J. Sullivan Thorne, Joshua M. Van Cott, G. G. Van 'Wagenen, Abiel A. Low, I. H. wood, Alonzo G. Hammond, Nathan B. Morse, Prentice, John Haslett. John P. Rolfe.


RELIGIOUS SOCIETIES.


Brooklyn City Bible Society. Auxiliary to | cretary, Mrs. Thelhermer. Treasurer, Mrs. I. the American Bible Society.


Depository of the Society, C. C. Mudge, 48 Court street.


OFFICERS 1856 .- President, Chandler Starr. Vice President-Hon. George Hall, Mayor, ex- officio, Daniel Ayres, Thomas Nelson, James H. Taft, Walter Zicker, Conklin Brush, Richard P. Buck, Joseph Sands, Abram P. Baylis. Corres- ponding Secretary, Rev. I. E. Rockwell. Rec- ording Secretary, Charles C. Mudge. Treasurer, Benjamin W. Delamater.


Brooklyn Female Bible Society. Auxiliary to the Brooklyn City Bible Society. Established 1850.


Rummer.


Williamsburgh Bible Society. Established 1845.


OFFICERS 1856 .- President, Rev. John D. Wells. Vice President, Jonathan S. Burr. Cor- responding Secretary, Rev. W. W. Halloway. Treasurer, William Morgan. Depository, corner South Ist and 5th sts.


Brooklyn City Tract. Society.


Auxiliary to the American Tract Society. Es- tablished 1850.


OFFICERS 1856 .- Rev. Benjamin C. Cutler, D. D. Corresponding Secretary, Rev. N. P. Pierse. Recording Seeretary, Henry Rowland. Trea- surer, William W. Wickes. General Agent,


OFFICERS 1856 .- First Directress; Mrs. G. C. White. Second Directress, Mrs. J. Ledyard. Se- Charles C. Mudge, No. 48 Court street.


28


APPENDIX-BENEVOLENT ASSOCIATIONS AND SOCIETIES.


Brooklyn Sabbath School Union. Organized 1837. Te-organized 1855. MANAGERS .- Chairman, Albert Woodruff. Se-I


cretary, John R. Morris. Treasurer, John T. Davenport.


Miscellaneous Societies and Associations


Brooklyn Association for Improving the | Secretary, Mrs. E. J. Gerey. Treasurer, Mrs. Condition of the Poor.


OFFICERS 1856-7 .- President, Stephen Crowell. Vice President, John H. Brower, Horace B. Claflin, Abiel A. Low, Thomas H. Sandford, Geo. L. Willard. Treas., John Blunt. Rec.


Sec. Edward A. Nichols. Cor. Sec. and Agent, | Richards. Second Directress, Mrs. Phebe Butler.


L. Eames.


Office, 8 Hicks street.


Brooklyn Benevolent Society. Chartered May, 1845. Organized August, 1845. Office, 66 Amity street.


OFFICERS 1856-7 .- Pres., Archbishop Hughes. Sec., Alderman Timothy Bannon. Treas., James Friel.


Brooklyn Female Employment Society. Organized May, 1854.


Meet first Wednesday in each month, at 65 Court street, 11 A.M. Office for Employment and Sales-room, 65 Court street.


President, Mrs. Nicholas Luquer. Vice Pres., Mrs. A. A. Low. Treasurer, Miss Le Baron. Assistant Treasurer, Mrs. M. F. Odell. Secretary, Theo. Romeyn. Assistant Secretary, Miss Maria Sands.


Brooklyn Industrial School Association. Organized April 4th, 1854.


INDUSTRIAL SCHOOLS .- No. 1, 173 Concord street, No. 2 Huntington street, between Court and Clinton.


First Directress. Mrs. Fisher Howe. Second, Directress, Mrs. Jesse C. Smith. Treasurer, Mrs. Andrew Wesson. Secretary, Mrs. J. T. Howard.


Female Industrial School. North 2d street, between 4th and 5th streets, Eastern District.


Organized March, 1854.


OFFICERS 1856 .- First Directress, Mrs. Chauncy Pierce. Second Directress, Mrs. Robert Crowley. Third Directress, Mrs. - Sharp. Secretary, Miss Lucie E. Culver.


Regular monthly meetings are held on the second Tuesday of each month.


Brooklyn Society for the Relief of Respect. able, Aged, Indigent Females. (GRAHAM INSTITUTE.)


The Home, corner of Washington and Dekalb avenues.


OFFICIAL BOARD FOR 1856 .- First Directress, Mrs. William F. Bulkley. Second Directress, Mrs. James Sheldon. Corresponding Sec., Mrs. Isaac R. St. John. Recording Sec., Mrs. George L. Cornell. Treasurer, Mrs. David M. Stone. Matron, Mrs. Caroline Wright. Physician, Dr. Vandeveer.


Howard Benevolent Society, connected with the Third Unitarian Congregational Church.


South 8th street, between 4th and 5th street, Eastern District.


Organized 1854.


OFFICERS 1856,-President, Mrs. William H. Jenkins. Vice President, - -


Wm. Duvall.


Protestant Orphan Asylum Society. Insti. tuted 1833. Incorporated 1835.


Asylum, Cumberland street, near Myrtle avenue.


OFFICERS 1856 .- First Directress, Mrs. C. H.


Cor. Sec., Miss Tascar Howard. Rec. Sec., Miss Anne Wood. Treasurer, Miss Mary Cor- nell. Matron, Mrs. Wakefield.


Roman Catholic Orphan Asylum Society. Instituted 1829. Chartered 1834.


Asylum for Boys, Clinton street, corner Concord. Girls, Congress street, near Clinton.


OFFICERS AND DIRECTORS .- President, Rt. Rev. Bishop Loughlin. First Vice Prsident, Timothy Bannon. Second Vice President, Patrick O'Neal. Secretary, Francis Turner. Assistant Secretary, Michael Burke.


The Church Charity Foundation. Incorpo- rated March, 1851.


OFFICERS 1856 .- President, Rev. William H. Lewis, D.D. Vice Presidents, Rev. Jacob W. Diller, Rev. Eli H. Canfield. Treasurer, Caleb Coggeshall. Secretary, Richard Wood.


Brooklyn Protestant Benevolent and Lite- rary Association. Organized May, 1844. Meet at No. 162 Fulton street, on third Thurs- day in each month


OFFICERS 1856 .- Pres., Joseph Miller. Vice Pres., Mathew L. Horne. Rec. Sec., John Beatty. Financial Sec., Wm. Hamilton. Treasurer, John Higginbotom. Librarian, A. Moranes. Assistant Librarian, James Gilfillan. Shepard, T. Shields. Guardian, - - Carrigan.


Brooklin Young Men's Christian Associa- tion. Organized September, 1833. Rooms, Washington Building, Court street, corner Joralemon, entrance, 22 Court.


OFFICERS 1856 .- President, James McGee. Vice President, Frederick Smith. Treasurer, George A. Bell. 'Recording Sec., H. H. Lloyd. Corresponding Sec., P. J. Ten Eyck. Librarian, P. F. Warner.


Williamsburgh Young Men's Christian Association. Organized 1864. Rooms, Savings Bank Building, 4th street, corner South 3d, Eastern District.


OFFICERS 1856-7 .- President, William G. M. Cutchen. Vice Presidents, O. M. Beach, and T. R. Carter. Corresponding Sec., Henry A. Tuttle. Recording Sec., G. P. Payson. Treasurer, John Truslow. Librarian, D. R. James.


Young Men's Association. Organized 1853. Meet at the Presbyterian Church, corner South 3d and fifth streets, Eastern District, second and fourth Wednesdays of each month.


OFFICERS 1856 .- President, Henry W. Banks. Vice President, John Thomas.


Brotherhood of the Protestant Episcopal Church of Brooklyn. Organized 1852. Re-Organized 1853.


OFFICERS 1856 .- President, John W. Leslie. Vice Presidents, Lewis R. Chesborough, Henry


29


APPENDIX-BENEVOLENT ASSOCIATIONS AND SOCIETIES.


H. Godet. Corresponding Sec., Lewis Morris. | dent, Franklin Whiting ; 2d V. P., Henry R. Recording Sec., James M. Halsey. Treasurer, Martin L. Schaefer.


New England Society of Brooklyn. Organ- ized December 29, 1848.


OFFICERS 1856 .- President, James Humphrey. First Vice President, John Greenwood. Second Vice President, Cyrus P. Smith. Secretary, Walter T. Hatch. Treasurer, Andrew Wesson. St. Nicholas Society of Nassau Island. Organized 1844.


OFFICERS 1856 .- President, John A. Lott, Secretary, John W. Hunter. Assistant Secretary, John G. Bergen. Treasurer, Theodore Polhemus. Jr.


Free German Society. Organized tor Bene- volent Purposes, August, 18th, 1851.


Meets semi-monthly at 170 Joralemon street.


OFFICERS 1856 .- President, Charles Moehring. Vice President, George Rebstein. Secretary, Philip Baun. Assistant Secretary, Karl Buchert. Treasurer, C. Holilmann.


Exempt Firemen's Association of the City of Brooklyn, Western District.


Meets in the Court-Room of D. R. Smith, Room No. 2, City Hall, on the Second Thursday of each Month, at 7 1-2 o'clock.


President, Daniel Van Vorhis ; 1st Vice-Presi- dent, George Hall ; 2d V. P., G. W. A. Everitt ; 3d V. P., Henry Brant ; 4th V. P., Walter Barre ; 5th V. P., J. B. Stryker; Recording Secretary, Thomas R. Mercein ; Corresponding Secretary, William E. Sprague ; Treasurer, Henry Oakley.


Exempt Firemen's Association of the City of Brooklyn, Eastern District. Revived and Re-Organized, October 10, 1854.


OFFICERS, 1856 .- President, William V. Han- son ; 1st Vice-President, Charles Wall ; 2d V. P., T. H. Browning ; Recording Secretary, Wm. M. Scott ; Corresponding Secretary, William Chris- tal ; Treasurer, R. H. Harding.




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.