COMMISSIONERS OF EMIGRATION. ORGANIZED BY ACT OF LEGISLATURE, MAY 5, 1847. Office, Castle Garden. Gulian C. Verplanck, President. Wilson G. Hunt, Vice-President. Isaac T. Smith. Cyrus H. Loutrel, John P. Cumming. Fred. S. Winston. Richard O'Gorman, Pres. Irish Em. Soc'y, ex officio. Philip Bissinger, Pres Ger. Soc'y. 66 Bernard Casserly, Secretary and General Agent. J. Murray Carnochan, M.D., Surgeon-in-Chief. NAMES OF OFFICERS IN THE EMPLOYMENT OF THE COMMISSIONERS OF EMIGRATION, AT THEIR OFFICE, CASTLE GARDEN. N. Fitzpatrick. Ex. County Bills. 66 Daniel A. Casseily, Journal Clerk. EMIGRANT LANDING DEPOT, CASTLE GARDEN. (The office of Superintendent is vested in, and the duties performed by, the General Agent.) Wm. H. Cammerer, M.D., Exam. Phys. and Forwarding Clerk. Chas. Kückinbecker, Deputy Supt. Labor Department. John D. Krehbiel, Information and Boarding-house Clerk. 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, 31 Nassau street, corner of Cedar and Nassau streets. COMMITTEES OF THE BOARD OF COMMISSIONERS OF THE 1. Finance-Messrs. Russell, Grinnell, Butterworth. 2. Executive-Messrs. Grinnell, Hutchins, Green, Russell, Fields. 3. By laws and Ordinances- Messrs. Hutchins, Green, Fields. 4. Auditing-Messrs. Grinnell, Fields, Butterworth. 5. Statuary, &c.-Messrs. Russell, Butterworth, Green. OFFICERS OF THE COMMISSION. ALL APPOINTED BY THE COMMISSIONERS. Andrew H. Green, Comptroller Central Park. E. P. Barker, Assistant Clerk. W. H. Grant, Superintending Engineer. B. F. Crane, Property Clerk. James Turnbull, Book-keeper. 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. The following is the Board of Supervisors for 1866 : NAMES. PLACES OF BUSINESS. RESIDENCES. WILLIAM R. STEWART..113 West 33d street.....113 West 33d street. SMITH ELY, Jr ........101 Gold street..... .135 Fourth avenue. 1 Broadway. 31 Bowery. 206 Elm street. 215 West Houston street. 78 East 4th street. 358 West 12th street. .78 East 4th street. .188 East 21st street. 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, pages 774-869. Those powers and duties in relation to levying taxes and assessments are also defined in the 5th edition of Revised Statutes, vol. 1, pages 916925; vol. 2, page 92. |