Sidebilder
PDF
ePub

MECHANICS' AND TRADERS' FIRE INSURANCE COMPANY.-48 Wall St. Chartered April, 1853. Capital, $200,000. Shares, 25 dollars. Dividends, January and July.

Walter Underhill, President.

James R. Lott, Secretary.

MERCANTILE FIRE INSURANCE COMPANY.-65 Wall Street. Organized January 17th, 1852. Capital, $200,000. Shares, 50 dollars. Dividends, January and July. John Baker, Secretary.

William A. Thomson, President. MERCHANTS' FIRE INSURANCE COMPANY.-Corner Fulton and Greenwich streets.

Organized 1850. Capital, $200,000. Shares, 50 dollars. Dividends, January and July. J. L. Douglass, Secretary.

C. V. B. Ostrander, President.

[blocks in formation]

NATIONAL FIRE INSURANCE COMPANY.-52 Wall Street.

Incorporated 1838. Capital, $200,000. Shares, $37 50. Dividends, January and July.

Thomas W. Thorne, President.

NEW AMSTERDAM FIRE INSURANCE COMPANY.-7 Wall Street.

Organized April 15th, 1853. Dividends, January and July. David S. Manners, President.

Henry T. Drowne, Secretary.

[blocks in formation]

NEW WORLD FIRE INSURANCE COMPANY.-35 Pine Street. Organized October, 1856. Capital, $200,000. Shares, 50 dollars. Divi

dends, January and July.

Thomas A. Emmet, President.

Samuel A. Patterson, Secretary.

NEW YORK EQUITABLE FIRE INSURANCE COMPANY.-58 Wall Street.

Chartered April 20th, 1823. $210,000. Shares, 35 dollars, Richard J. Thorne, President.

Renewed in 1836, for 30 years. Capital,
Dividends, January and July.
John Miller, Secretary.

NEW YORK FIRE AND MARINE INSURANCE COMPANY.-72 Wall Street.
Chartered 1832. Capital, $200,000. Shares, 100 dollars. Dividends,
February and August

O. H. Jones, President.

D. Underhill, Secretary.

NIAGARA FIRE INSURANCE COMPANY.-67 Wall Street. Incorporated August 1st, 1850. Capital, $200,000. 4,000 shares, 50 dollars each. Dividends, February and August. Jonathan D. Steele, President.

L. G. Irving, Secretary.

NORTH AMERICAN FIRE INSURANCE COMPANY.-6 Wall Street. Incorporated January 1st, 1836. Capital, $250,000. Shares, 50 dollars. Dividends, June and December.

James W. Otis, President.

R. W. Bleecker, Secretary.

NORTH RIVER FIRE INSURANCE COMPANY.

Organized February, 1822. Re-organized August, 1851. Capital, $350,000 Shares, 25 dollars. Dividends, April and October. Peter R. Warner, President.

John Hegeman, Secretary.

PACIFIC FIRE INSURANCE COMPANY.-Broadway, cor. of Grand Street, and 72 Wall Street.

Chartered April 29th, 1851. Capital, $200,000.

Dividends, January and July.
Amos F. Hatfield, President.

Shares, 25 dollars.

Thomas F. Jeremiah, Secretary.

PARK FIRE INSURANCE COMPANY,-Cor. Park Place and Broadway. Incorporated January 27th, 1853, for 20 years. Capital, $200,000. Shares, 100 dollars. Dividends, January and July. Josiah W. Baker, President.

William Jaffray, Secretary.

PEOPLE'S FIRE INSURANCE COMPANY.-Cor. Canal and Thompson streets. Incorporated April, 1851. Capital, $150,000. Shares, 50 dollars. Dividends, January and July.

Richard Varick, President.

William T. Underhill, Secretary.

PETER COOPER FIRE INSURANCE COMPANY.-Third Avenue, corner of Ninth Street, and 61 Wall Street.

Incorporated April, 1853. Capital, $150,000. Shares, 20 dollars. Dividends, February and August. William II. Riblet, Secretary.

Nathan C. Ely, President.

PHENIX FIRE INSURANCE COMPANY.-62 Wall Street, and 345 Fulton Street, Brooklyn.

[blocks in formation]

REPUBLIC FIRE INSURANCE COMPANY.-16 Wall Street.

Incorporated April 12th, 1852.

Capital, $150,000. Shares, 100 dollars

Dividends, January and July.

Robert S. Hone, President.

Duncan F. Curry, Secretary.

RESOLUTE FIRE INSURANCE COMPANY.-19 Nassau Street. Incorporated July 10th, 1857. Capital, $200,000. Shares, 100 dollars. Dividends, January and July.

C. F. Uhlond, President.

William M. Randell, Secretary.

RUTGERS' FIRE INSURANCE COMPANY.-Cor. Chatham Square and Mott

Street.

Organized 1853. Capital, $200,000. Shares, 25 dollars. Dividends, February and August.

Isaac O. Barker, President.

E. B. Fellows, Secretary.

ST. MARK'S FIRE INSURANCE COMPANY.-67 Wall Street. Organized 1853. Capital, $150,000. Shares, 25 dollars. Dividends, February and August.

John M. Ferrier, President.

Washington Post, Secretary.

ST. NICHOLAS FIRE INSURANCE COMPANY. -10 Merchants' Exchange, and 14th Street, corner of 8th Avenue.

Organized 1852. Capital, $150,000. Shares, 25 dollars. Dividends, February and August.

William Winslow, President.

William S. Slocum, Secretary

SECURITY FIRE INSURANCE COMPANY.-31 Pine Street.

Organized June 16th, 1856. Capital, $200,000. Shares, 50 dollars. Dividends, January and July. Joseph Walker, President.

STUYVESANT FIRE INSURANCE

Thomas W. Birdsall, Secretary. COMPANY.-153 Bowery, and 4 Broad St.

Benjamin J. Pentz, Secretary.

Organized January, 1851. Capital, $200,000. Shares, 25 dollars. Dividends, February and August. Frederick R. Lee, President.

UNITED STATES FIRE INSURANCE COMPANY.-69 Wall Street. Chartered April 1st, 1824. Expires 1866. Capital, $250,000. Shares, 25 dollars. Dividends, January and July. Abraham S. Underhill, President. James Wilkie, Secretary.

WASHINGTON FIRE INSURANCE COMPANY.-54 Wall Street. Incorporated February 6th, 1850. Capital, $200,000. Shares, 50 dollars. Dividends, January and July.

George C. Satterlee, President.

Henry Weston, Secretary.

FIRE INSURANCE COMPANIES IN BROOKLYN.

ATLANTIC FIRE INSURANCE COMPANY.-Offices, 172 Atlantic Street, Brooklyn, and 14 Wall Street, New York.

Chartered in 1851. Capital, $150,000. Shares, 100 dollars each. Dividends, March and September.

Horatio Door, Secretary.

John D. Cocks, President. BROOKLYN INSURANCE COMPANY.-Offices, 11 Court Street, Brooklyn, and Merchants' Exchange, New York.

Chartered in 1824. Capital, $102,000. Shares, 17 dollars each. Dividends, February and August.

Wm. Ellsworth, President.

CITIZENS' INSURANCE COMPANY OF

Wm. S. Leggett, Secretary. WILLIAMSBURGH.-Offices, 18

Grand Street, Brooklyn (E. D.), and 67 Wall Street, New York. Chartered in 1836. Capital, $150,000. Shares, 20 dollars each. Dividends, June and December.

FULTON INSURANCE COMPANY.-Offices, 43 Grand Street, Brooklyn (E. D.), and 40 Wall Street, New York.

Chartered in 1853. Capital, $150,000. Shares, 25 dollars each. Dividends, April and October.

LA FAYETTE FIRE INSURANCE COMPANY OF BROOKLYN.-Offices, 347 Fulton Street, Brooklyn, and 14 Wall Street, New York.

Chartered in 1856. Capital, $150,000. Shares. 50 dollars each. Dividends, January and July.

John H. Funk, President.

Anson S. Palmer, Secretary.

THE NASSAU FIRE INSURANCE COMPANY OF BROOKLYN.-Offices, 10 Court Street, Brooklyn, and 12 Merchants' Exchange, New York. Chartered in 1852. Capital, $150,000. Shares, 50 dollars. Dividends, July and January.

Wm. M. Harris, President

Abraham J. Beekman, Secretary. LONG ISLAND INSURANCE COMPANY.-Offices. 41 Fulton Street, Brooklyn, and 48 Wall Street, New York.

Chartered in 1833. Capital, $200,000. Shares, 50 dollars each. Dividends, January and July.

B. W. De Lamater, President.

Wm. W. Henshaw, Secretary.

MECHANICS' FIRE INSURANCE COMPANY.-Offices, No. 1 Montague Street, Brooklyn, and 33 Wall Street, New York.

Chartered May, 1857. Capital, $150,000. Shares, 50 dollars each. Dividends, semi-annually.

Daniel Chauncy, President.

Walter Nichols, Secretary.

MONTAUK FIRE INSURANCE COMPANY OF BROOKLYN.-Offices, 7 Court Street, Brooklyn, and 60 Wall Street, New York.

Chartered in 1857. Capital, $150,000. dends, January and July.

John J. Studwell, President.

Shares, 50 dollars each. Divi

Edwin Beers, Secretary.

PHENIX FIRE INSURANCE COMPANY OF BROOKLYN.-Offices, 345 Fulton Street, Brooklyn, and 60 Wall Street, New York.

Chartered in September, 1853. Capital, $200,000. Shares, 50 dollars each. Dividends, September and March. Stephen Crowell, President.

Philander Shaw, Secretary.

WILLIAMSBURGH CITY FIRE INSURANCE COMPANY.-Offices, South 7th Street, corner First Street, Brooklyn (E. D.), and 67 Wall Street,

[blocks in formation]

ALBANY INSURANCE COMPANY.-56 State Street.

Incorporated March 5, 1811-charter extended in 1828 and 1851; ex. pires 1881. Capital, $125,000. Shares, 25 dollars each. Dividends, January 15 and July 15.

Teunis Van Vechten, President. Gerrit Y. Lansing, Vice-President. Stephen Groesbeeck, Secretary.

NORTH-WESTERN INSURANCE COMPANY.-Oswego, N. Y. Incorporated April, 1832, and charter extended in 1856 to January, 1877. Capital, $150,000.

James Platt, President.

S. B. Ludlow, Secretary.

STAR INSURANCE COMPANY.-Ogdensburgh, N. Y.

James G. Hopkins, President.

F. Phelan, Secretary.

INCOME INSURANCE COMPANY.-Located in the City of New York. Incorporated in 1858. The capital stock is $100,000, divided into shares of 10 dollars each. In addition to the powers vested in such associations by the Revised Statutes, this Company has the right to make insurance upon the payments of rents to accrue from the letting of real or leasehold estate; to insure or guarantee the prompt payment of interest on bonds secured by mortgage, and to let or re-let any premises, the rent of which is insured by this corporation.

This Company, also, is empowered to establish classes for an "Accumulating Fund," whereby the sums paid in, with the interest accruing, shall, after a term of years not to exceed twenty, be divided in equal shares among the surviving subscribers, or the interest upon which may be paid annually or semi-annually, as may be agreed. Such fund shall always be invested in bonds secured upon unincumbered real estate, or in public stocks. It has also a right to make loans on bond or mortgage.

[blocks in formation]

Agricultural. Watertown.. $114,150 J. A. Sherman. Isaac Munson. Chautauque Co... Fredonia.. 55,208 R. Walworth.. S. Hart.

Dutchess Co.....,Poughkeepsie 1,426,313 Jas. Mabbett..L. Dodge.

Glen's Falls.

Union Sp's...

Meridian.

Buffalo.

Malone.

Dividend..

Empire..

Farmers'.

Farmers'

Franklin Co.

Glen Cove.

Huntington

Glen Cove,L.I
Huntington,"

[blocks in formation]

143,249 B. Peck... R. M. Little. 122,451 Peter Yawger.. Wm. Clarke. 122,126 R. Bloomfield.. Abel West.

Wells Brooks..Samuel Lake. Albert Andrus. D. Huntington. 222,367 J. C. Townsend E. Valentine. S. Woodhull... B. Skidmore. 57,939 A. F. Allen.. W. D. Shaw. 112,685 Chas. Dubois..J.R. Trumpour. 111,862 H. Loucks. David Spraker. 160,309 N. Starbuck. J. P. Alberton. 266,677 E. Corning. George Cuyler.

LB Langw'rthy Levi A. Ward. 150,800 Joseph Blair...N. J. Johnson. 147,555 E. P. Wheeler. H. S. Mosher. 99,169 Sam. F. Vilas.. George Moore. 267,777 Oliver Phelps.. Myron S. Hall. 198,378 John S. Crane. H. W. Elliot. 185,735 Henry Pine.... S. B. Dutton. 148,000 John Johnson. H. B. McCall.

94,645 H. H. Case....J.H.Goldsmith. 48,689 Erastus Vilas.. Luke Baldwin. 115,766 N. Swirtz... G. T. Hanford. 192,049 W. M. Searing. J. F. Avery.

41,834 Horace Bigelow G. H. Church. 210,409 Samuel Willet. J. S. Stuart. 130,399 S. E. Hudson. . J. H. Prescott. 432,178 Albert Badeau. Robert H. Cole. 103,855 J.A. McElwain. L. A. Hayward.

PEOPLE'S LOAN AND RELIEF COMPANY, of the City of New York. Incorporated in April, 1858.

The Company has the power to organize with a capital of $250,000, and is made a close corporation for three years. Provision is made for the sale of articles in the pawnbroker's department, and the company is authorized to hold real estate for certain purposes.

It gives to the corporators, in addition to the powers conferred by law upon corporations, the power to loan money in any sum upon a pledge of personal property, and to charge interest thereon at the rate of fifteen per cent. per annum on all sums under fifty dollars, and not exceeding one hundred dollars twelve and one half per cent., and beyond this amount nine per cent. per annum, and to receive money on deposit, not allowing over seven per cent. per annum, furnishing to each depositor a pass-book or certificate of the name of the depositor and the amount of the deposit, the time of the loan, and the rate of interest agreed to be paid by the company.

« ForrigeFortsett »