Gambar halaman
PDF
ePub

BOARD OF HEALTH.

Composed of the Mayor and members of the Boards of Aldermen and Councilmen.

George Opdyke, Mayor, President.

Robert T. Haws, Comptroller, Treasurer.

D. T. Valentine, Clerk.

Ten members constitute a quorum.

COMMISSIONERS OF EMIGRATION.

ORGANIZED BY ACT OF LEGISLATURE, MAY 5, 1847.

Offices, Castle Garden.

Gulian C. Verplanck, President.

Cyrus Curtiss, Vice-President.

John P. Cumming.

A. A. Low.

Elijah F. Purdy.

Wilson G. Hunt.

Andrew Carrigan, Pres. Irish Em. Soc'y, ex officio.

William Jellinghaus, Pres. German Soc'y,

George Opdyke, Mayor of New York,

Martin Kalbfleisch, Mayor of Brooklyn,

[ocr errors]
[ocr errors]
[ocr errors]

Bernard Casserly, Secretary and General Agent.

George W. Wheeler, Treasurer.

NAMES OF OFFICERS IN THE EMPLOYMENT OF THE COMMISSIONERS OF

EMIGRATION, AT THEIR OFFICE, CASTLE GARDEN.

N. Fitzpatrick, Ex. County Bills.

Jules Burian, Record Clerk.

[merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

EMIGRANT LANDING DEPOT, CASTLE GARDEN.

(The office of Superintendent is vested in and the duties performed by

the General Agent.)

William H. Cammerer, M.D., Examining Physican.

William Quin, Register Clerk.

William Wietling,

64

EMIGRANT REFUGE AND HOSPITAL ESTABLISHMENTS.

Ward's Island, foot of 106th street, East River.

James P. Fagan, Superintendent.

L. R. Welles, Deputy Superintendent.

. George Ford, M.D., Physician-in-Chief. J. Murray Carnochan, Surgeon-in-Chief. H. Guleke, M.D., Assistant Physician.

Wm. Hartshorne, M.D., Assistant Surgeon.
John Dwyer, Apothecary and Chemist.

MARINE HOSPITAL, STATEN ISLAND.

Dr. James H. Jerome, Physician and Superintendent.
Dr. Theodore Walter, Assistant Physician.

Dr. A. N. Gunn, Health Officer.

Dr. C. C. Waller, Dep.

66

[ocr errors]

BOARD OF COMMISSIONERS OF THE CENTRAL PARK.

Charles H. Russell..

J. F. Butterworth.
John A. C. Gray.
Waldo Hutchins.

Thomas C. Fields.
Andrew H. Green.
William K. Strong..
August Belmont..
Henry G. Stebbins.

R. M. Blatchford..

Moses H. Grinnell.

President-R. M. Blatchford.

Vice-Pres't-Henry G. Stebbins.

2 Great Jones street.

.21 Nassau street.

31 Nassau street.

40 Wall street.

4 Pine street.

12 Wall street.

.50 Pine street.

.50 Wall street.

.46 Exchange place. .31 Nassau street. .49 Wall street.

Treasurer-Andrew H. Green.

Secretary-Thomas C. Fields.

The Commissioners above named receive three hundred dollars per annum for their expenses in visiting and superintending the Park. Office of the Board, rooms Nos. 1, 2, and 3, Bank of Commerce building, corner of Cedar and Nassau streets.

Office of the Clerk of the Board, room No. 1, 31 Nassau street. Offices of the Architect-in-Chief and Superintendent, and the Disbursing Clerk, Arsenal building, Fifth avenue and Sixty-fourth street.

Office of the Property Clerk, Arsenal building, at Fifth avenue and Sixty-fourth street.

COMMITTEES OF THE BOARD OF COMMISSIONERS OF THE CENTRAL PARK.

1. Finance-Messrs. Russell, Belmont, Grinnell.

2. Executive-Messrs. Grinnell, Stebbins, Hutchins, Gray, Green.

3. By-Laws-Messrs. Hutchins, Green, Butterworth.

4. Auditing-Messrs. Grinnell, Stebbins, Fields.

5. Statuary, &c.-Messrs. Stebbins, Russell, Belmont.

OFFICERS OF THE COMMISSION.

ALL APPOINTED BY THE COMMISSIONERS.

Andrew H. Green, Comptroller Central Park.
Frederick Law Olmsted, Architect-in-Chief.
Calvert Vaux, Consulting Architect.

[merged small][ocr errors][merged small][merged small]

In consequence of the repeal by the Legislature of the State of New York, in 1845, of all laws regulating pilots and pilotage for the port of New York by the way of Sandy Hook, the Chamber of Commerce and Board of Underwriters organized a Board, consisting of five members; of whom

2 were appointed by the Chamber of Commerce;

[merged small][merged small][ocr errors][merged small][merged small][merged small]

In 1853, the Legislature passed the present law, legalizing the action of the above bodies, and creating a Board of five Commissioners;

3 to be appointed by the Chamber of Commerce, and

[merged small][ocr errors][merged small][merged small][merged small][merged small][merged small]

The Pilot Commissioners are also, by act of the Legislature of April 16, 1857, Harbor Commissioners.

COMMISSIONERS FOR LAYING OUT WASHINGTON HEIGHTS. APPOINTED IN PURSUANCE OF PROVISIONS OF THE ACT OF APRIL 7TH,

1860.

Office, Kingsbridge Road.

James C. Willet, President.

Henry H. Elliott, Vice-President.

Chas. M. Connolly, Treasurer.

Isaac Dyckman.

Jno. F. Seaman.

Isaac P. Martin.

John A. Haven.

COUNTY GOVERNMENT.

BOARD OF SUPERVISORS.

The act of the Legislature passed April 15, 1857, altered the mode in which the Board of Supervisors of the county of New York were constituted, and prescribed the annual selection, at the Charter election, of twelve gentlemen to compose the Board. By a supplementary act, passed April 17, 1858, the terms of the Supervisors were continued, and a classification of the members ordered, which divided the Board into six classes, with terms varying from one to six years, each class to consist of one member elected and one appointed at the election first held; and thereafter two Supervisors to be annually chosen at the county election, to serve for six years each.

To serve until Jan. 1, 1863.

[ocr errors]

44

[ocr errors]
[ocr errors]

The following is the Board of Supervisors for 1862.
WM. M. TWEED..... .197 Henry street....
SHERIDAN SHOOK.....Fifth Ward Hotel...
WALTER ROCHE.. .121 Leonard street..
AUGUSTUS WEISMANN. 257 Broome street..
WM. C. CONNER.......
..54th st. and Lex'n av..
THOMAS LITTLE
JOHN R. BRIGGS.

JAMES DAVIS..

...

WM. R. STEWART.

SMITH ELY, Jr..

ELIJAH F. PURDY.....

ORISON BLUNT....

1863.

1864.

44

44

1864.

44

66

[blocks in formation]
[ocr errors][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small]

48 East Eleventh street.
138 East Seventeenth st.
125th street and 5th av.
108 West 34th street....
149 Fourth avenue..
83 Ludlow street.
.118 West Ninth street..
ELIJAH F. PURDY, President.

JOSEPH B. YOUNG, Clerk......
REEVES E. SELMES, First Assistant..
E. A. WOODWARD, Second
HENRY MATHEWS, Messenger

66

46

66 1868.

28 West Washington place. 360 West Twelfth street.

28 West Washington place. .117 East Twenty-fourth st.

The general powers and duties of the Board of Supervisors are found in the 5th edition of Revised Statutes, vol. 1, pages 815-926; vol. 2, pages 92-976; vol. 3, 774-869.

Those powers and duties in relation to levying taxes and assessments are also defined in the fifth edition of Revised Statutes, vol. 1, pages 916925; vol. 2, page 92.

COMMITTEES OF THE BOARD OF SUPERVISORS.

[blocks in formation]
[blocks in formation]

The Mayor of the City of New York possesses the veto power on the acts of the Board.

The Comptroller of the City of New York is also the financial officer of the County.

The Counsel to the Corporation is the legal adviser of the Board.

[blocks in formation]
« SebelumnyaLanjutkan »