W « ... MISC. GEOGRAPHICAL AND STATISTICAL SOCIETY. MD.CCC.LX American Geographical and Statistical Society. 1859-1860. President. FRANCIS LISTAR HAWKS, D.D., LL.D. i)icc-J3iTsiircnt0. HENRY GRINNELL, Hon. GEORGE FOLSOM, Hon. CHARLES P. DALY. Jbveign (Jorvesponiiing ScciTtavn. JOHN JAY. !!lcimcstic Covrcsponliiug jSccrrtarg. EDWIN HUBBELL CHAPIN, D.D lUcovLiing Sccrctani. FREDERICK PRIME. SrcasttiTi*. FRANK MOORE. £ibranan. BAYARD TAYLOR. Council. Abert, Col. John J., u. s. a., Aspinwall, William H., Bache, Alexander Dallas, ll.d., Barney, Hiram, Belmont, Hon. August, Emory, Maj. William H., u. s. a. Field, Cyrus W., Fremont, John Charles, ll.d., Graham, James Lorimer, Jr., Guyot, Arnold Henry, ll.d.. Hayes, Isaac L, m. d., Leconte, John L., m. d.,’; Lefferts, Marshall, Loosey, Charles F., Marsh, George P., ll.d., Maury, Com. Matthew F., ll.d., PiERREPONT, Henry E., Russell, Archibald, Seymour, Hon. Horatio, Thompson, Joseph P., d. d. (Mineral Sccrttarji. DANIEL WILLARD FISKE. . CHARTER, BY-LAWS, AND LIST OF MEMBERS OF THE (iMisrajfIkal an^r ^tatistiral MARCH, 1860. NEW YOKE: PRINTED FOR THE SOCIETY. 1860. Digitized by the Internet Archive in 2019 with funding from Columbia University Libraries I https://archive.org/details/charterbylawslisOOamer CONTENTS. Page ClIAETER OF InCOEPOEATION.5 By-Laws. 0 Chap. I. Members.9 Chap II. Initiation Fees and Annual Dues .... 10 Chap. III. OflBcers.10 Chap. IV. Annual Meeting. 11 Chap. Y. Monthly and Special Meetings.11 Chap. YI. Order of Business. 11 Chap. YII. Quorum . . ‘.11 Chap. YIII. Presiding Officer. 12 Chap. IX. Secretaries.12 Chap. X. Librarian . .. 13 Chap. XL Treasurer..13 Chap. XII. Council .. 13 Chap. XIII. General Provision as to Debt.14 Chap. XIY. Alteration of By-Laws. 14 Honoeaet^Membees.15 CoEEESPONDING MeMBEES. 15 Kesident and Xon-eesident Members.17 1 ; O" Charter of Incorporation. Granted., April iT,th, 1854. The People of tl)e 0tatc of Neiu |Dork, reprefented in Senate and AiTembly, do enad: as follows : § I. George Bancroft, Henry Grinnell, Francis L. Hawks, John C. Zimmerman, Archibald RulTell, Jofhua Leavitt, William C. H. Waddell, Ridley Watts, S. DeWitt Bloodgood, M. Dudley Bean, Hiram Barney, Alexander J. Cotheal, Luther B, Wyman, John Jay, J. Calvin Smith, Henry V. Poor, Cambridge Livingflon, Edmund Blunt, Alex¬ ander W. Bradford, and their aflociates, who are now or may become hereafter aflbeiated for the purpofes of this ad, are hereby con- 6 firituted a body corporate by the name of the American Geographical and Statistical So¬ ciety, for the purpofe of colledling and dif- fufing geographical and flatiflical informa¬ tion. § 2. For the purpofes aforefaid, the faid Society fhall poflefs the general powers and privileges, and be fubje6t to the general lia¬ bilities contained in the third title of the eighteenth chapter of the firft part of the Revifed Statutes, fo far as the fame may be applicable, and may not have been modified or repealed ; but the real and perfonal eflate which the faid Soeiety fhall be authorized to take, hold, and convey, over and above its library, and maps, charts, inftruments, and colledtions, fhall not at any time exeeed an amount, the clear yearly income of which fhall be ten thoufand dollars. § 3. The ofiicers of the faid Society fhall be a Prefident, three Vice-Prefidents, a Cor- refponding Secretary, a Recording Secretary, a Librarian, and Treafurer, and fueh other 7 officers as may from time to time be pro¬ vided for by the By-Laws of the said So¬ ciety. § 4. The faid Society, for fixing the terms of admiffion of its members, for the government of the fame, for changing and altering the officers above-named, and for the general regulation and management of its tranfadlions and affairs, fhall have power to form, a code of By-Laws not inconfiflent with the laws of this State or of the United States ; which code, when formed and adopted at a regular meeting, fhall, until modified or refcinded, be equally binding as this a£i; upon the faid Society, its officers and its members. § 5. The Legiflature may at any time alter or repeal this a£l. § 6. This ad; to take effed immediately. 8 State of New York, ) Secretarys Office. i I have compared the preceding with the original law on file in this office, and hereby certify the fame to be a corredt tran- fcript therefrom and of the whole of faid original law. Given under my hand and feal of office, at the city of Albany, £. 0. this thirteenth day of April, one thoufand eight hundred and fifty-four. A. G. JOHNSTON, Deputy Secretary of State. BY-LAWS. REVISED, FEBRUARY, i86c. Chapter I. MEMBERS. The Society fhall confift of Rehdent, Non-Refident, Honorary, Corre- fponding, and Ex-officio Members. 1. Refident Members are thofe redding in the City of New York, or its vicinity. 2. Non-Refident Members are thofe redding at lead twenty-dve miles diftant from the city. 3. Honorary Members fhall be limited to the number of Twenty, to be chofen on account of diftindion in the fcience of Geography or Statiftics. 4. Correjponding Members to be chofen from thofe who have aided the advancement of Geography or Statiftics, and who are in correfpondence with the Society. 5. Ex-qfficio Members to be foreign Diplomatic Reprefentatives and Confuls, refident in the United States, and United States Diplomatic Repre¬ fentatives and Confuls in foreign countries—whenever enrolled at their own requeft or by a vote of the Council. 6. Refident and Non-Refident Members to be elected as follows;—All, nominations of Candidates fhall be made in writing to the Society or Coun¬ cil, and when elefted by the Society, they fhall become members on the pay¬ ment of the initiation fee. No member can be defied by the Society with¬ out the previous approval of the Council. And all officers of the Society muft be defied from among its members. 7. The name of any Honorary, Correfponding, or Ex-officio member of the Society may, on the recommendation of the Council, be dropped 10 from the roll of the Society by a vote of two-thirds of the members prefent at a regular meeting of the Society. Chapter II. INITIATION FEES AND ANNUAL DUES. 1. The initiation fees, to be paid immediately after eledtion, fhall be, for a Refident Member, five dollars, and for a Non-Refident Member, three dollars. 2. The annual dues of a Refident Member fhall be five dollars; of a Non-Refident Member, three dollars, to be paid in advance. 3. The name of any Refident or Non-Refident Member negledling to pay his annual dues for two fucceffive years, may be erafed from the lift of members by the Council. 4. Any member not in arrears, may commute for life all dues for mem- berfhip by the payment at one time of fifty dollars. Chapter III. OFFICERS. 1. The officers of the Society fhall be, a Prefident, three Vice-Prefidents, a Foreign Correfponding Secretary, a Domeftic Correfponding Secretary, a Recording Secretary, a Treafurer, a Librarian, and twelve Councillors; and thefe officers fhall together form the Council of the Society. 2. The firft annual meeting and eledlion under thefe By-Laws fhall be held on the firft Thurfday after the firft day of May after their adoption, when the term of office of the prefent officers and members of the Council fhall expire. 3. All officers, except as hereinafter provided, fhall be eledled annually, by ballot, and fhall hold their offices until others fhall be eledled in their places. 4. At the firft annual meeting after the adoption of thefe By-Laws, three Vice-Prefidents fhall be elected, one of them for one year, one for two years, and one for three years; and twelve Councillors fhall be eledled, four for one year, four for two years, and four for three years. And at every fubfequent annual meeting, one Vice-Prefident and four Councillors fhall be elefted for three years. 5. All officers to be elected may be voted for on one ballot. 11 Chapter IV. ANNUAL MEETING. 1. The Annual Meeting of the Society fliall hereafter be held on the firft Thurfday after the firft day of May, when the annual eleftion lhall take place. 2. No perfon fliall be allowed to vote at faid eledion who has not been a member of the Society at leall twenty days, or who is in arrears for his dues. 3. The Council fhall report to the meeting its proceedings, and the pro¬ ceedings of the Society during the pafl year; and the Secretaries, Treafurer, and Librarian, fhall prefent their reports. Chapter V. MONTHLY AND SPECIAL MEETINGS. 1. The Society fliall, unlefs otherwife Ipecially ordered by the Council, hold its regular meetings for the tranfadion of buflnefs, on the firft Thurfday of each month, July, Auguft, and September excepted, and except on the firfl; of May, when that day occurs on Thursday. 2. The' Prefldent, or in his abfence, a Vice-Prefldent may, and upon the written requeft of fifteen members, fhall call a fpecial meeting of the Society, by giving three days’ notice thereof in two daily newfpapers printed in the city of New York. Chapter VI. ORDER OF BUSINESS. At the regular meetings of the Society, the order of buflnefs fliall be as follows:— I. Reading of the Minutes of the lafl; meeting; 2. Nomination of members; 3. Report of the Council; 4. Reports and Communications from the Officers of the Society ; 5. Reports from Committees; 6. Unfinifhed and mifcellaneous buflnefs; 7. Papers read, and AddrelTes delivered, before the Society. Chapter VII. QUORUM. At the meetings of the Society, nine members fhall conftitute a quorum for the tranfadion of buflnefs. 12 Chapter VIII. PRESIDING OFFICER. The Prefidcnt, or in his abfence, one of the Vice-Prefidents, or in their abfence, a Chairman, pro tempore, fhall prefide at the meetings of the So¬ ciety, and fhall have a calling vote. He fhall preferve order, and fliall de¬ cide all queflions of order, fubjedl to an appeal to the Society; he fhall alfo appoint all committees, authorized by the Society, unlefs otherwife efpecially ordered ; and at every annual meeting he fhall appoint two members as tell¬ ers of the eledion, before the opening of the polls. Chapter IX. SECRETARIES. 1. It fhall be the duty of the Foreign Correfponding Secretary to conduft the correfpondence of the Society with individuals or alTociate bodies in foreign countries; and of the Domehic Correfponding Secretary to condud the correfpondence of the Society with individuals or alTociate bodies in the United States. During the vacancy of either office, or the abfence of either Secretary, the duties of both may be performed by the remaining Secretary. 2. It fhall be the duty of the Recording Secretary to give due notice of the time and place of all meetings of the Society, and to attend the fame ; to keep fair and accurate records of all proceedings and orders of the Society, and to give notice to the feveral officers and committees of all votes, orders, refolves, and proceedings of the Society, affeding them, or appertaining to their refpedive duties; he fhall prepare a lift of members entitled to vote, to be handed to the tellers, before the opening of the polls at each annual eledion ; he fhall officially fign and affix the Teal of the Society to all diplomas and documents authorized by the Society or Council; he fhall hav^e charge of the Seal, Charter, By-Laws, and Records of the Society; and he fhall notify the Council of the refignation of any officer or member of the So¬ ciety. 3. All documents relating to the Society fhall be under the charge of the refpedive Secretaries, but placed in fuch depofitories in the rooms of the So¬ ciety as the Council may defignate. The refpedive Secretaries fhall keep, in fuitable books, to be provided for that purpofe, true copies of all letters written by them on behalf of the Society. 4. At the regular meetings of the Society and of the Council, the Secre- 13 taries fliall report their correfpondence, and read fuch portions of it as may¬ be required. 5. The Society may, however, appoint a committee to prepare a letter, or letters, on any fpccial occafion. Chapter X. LIBRARIAN. The Librarian fhall, under the diredlion of the Council, have the general charge and fuperintendence of the rooms, and the arrangement of the books, maps, and colleftions belonging to the library of the Society. He lhall keep in the rooms of the Society a regifter of donations, acknowledge their recep¬ tion by letter to the donors, and report the fame, in writing, at each regular meeting of the Society. Chapter XI. TREASURER. ^ The Treafurer fhall colledl the dues, and keep the funds and fecurities of the Society, and dilburfe and dilpofe of the fame, under the diredhion of the Council. Chapter XII. COUNCIL. 1. The Council fhall have the management and control of the affairs, property, and funds of the Society. 2. They may frame their own By-Laws, but fo as not to be inconfillent with the By-Laws of the Society. 3. They may appoint a General Secretary and fubordinates, with fuch powers, privileges, duties, and monthly compenfation, as from time to time they may determine, and may at pleafure revoke fuch appointments. 4. They fhall hold meetings for the tranfadlion of bufinefs at leaf! once a month, except during July, Auguft, and September. 5. They fhall have power to fill any vacancy among the officers of the Society for the unexpired term of fuch officer. 6. They fhall have power, at their difcretion, to declare vacant the feat of any member of the Council, (except the Prefident and Vice-Prefidents,) who fhall be abfent from its meetings for three fucceffive months. 7. They fhall have power, by a vote of two-thirds of thofe prefent at 14 any meeting of the Council, to remove any member of their body for caufe, provided fuch two-thirds fhall be equal in number to a majority of the Council. It fhall, however, be the duty of the Council to report every fuch vacancy or removal, at the firft regular meeting of the Society thereafter, when fuch cafes fhall be fubjedl to revifion. 8. They fhall not, without an approving vote of the Society at a regular meeting, make any contradl whereby a liability in amount above one thoufand dollars may be incurred; nor make any fale or difpofition of the property of the Society exceeding that fum in value. 9. Five members fhall conflitute a quorum for the tranfadlion of bufinefs at the meeting of the Council. 10. The Council may, at their difcretion, remit by refolution the initia¬ tion fee or annual dues of any refident or non-refident member. 11. They may order the enrollment, as ex-officio members, of fuch per- fons as are entitled thereto. 12. No member of the Council fhall receive any falary or compenfation for his fervices. Chapter XIII. GENERAL PROVISION AS TO DEBT. No debt fhall be incurred without the approval of the Council; nor fhall any debt be contrafted whereby the aggregate debts of the Society fhall be increafed more than two thoufand dollars above the amount of the unappropriated funds at the time in the treafury. Chapter XIV. ALTERATION OF BY-LAWS. No alteration of the By-Laws of the Society can be made unlefs openly propofed and entered on the minutes, with the name of the member pro- pofing the fame, at a regular meeting of the Society ; and adopted at a fub- fequent regular meeting by a vote of two-thirds of the members prefent. 15 HONORARY AND CORRESPONDING MEMBERS. HONORARY. Bache, Alexander Dallas, ll.d., Super¬ intendent of the United States Coast Survey .... Washington Baeth, Heinrich, ph.d., d.c.l, Berlin De la Roquette, M., Vice-President of the Geographical Society of Paris Paris Fremont, John Charles, ll.d. Mariposa, California JoMARD, Edme Francois, Member of the French Institute . . . Paris Layaed, Austen Henry, d.c.l. London McClintock, Francis Leopold, ll.d. London Maury, Matthew Fontaine, ll.d.. Su¬ perintendent of the United States Ob¬ servatory and Hydrographical Office Washington Middendorff, Adolph Theodor von, Se¬ cretary of the Imperial Academy of Sciences of Russia . St. Petersburo- Murchison, Sir Roderick Impey, d.c.l. Director-General of the Geological Sur¬ vey of Great Britain and Ireland London Petermann, August, ph.d. . Gotha Quetelet, Lambert Adolphe Jacques, President of the Central Commission of Statistics of Belgium . Brussels Rawlinson, Sir Henry Creswicke, d.c.l. London Robinson, Edward, d.d., ll.d. New York Simpson, Sir George, Governor-in-Chief, Rupert Land . Leschina, Canada Struve, Otto Wilhelm von St. Petersburg CORRESPONDING. Abert, John J., Col, u.s.a,, Chief of the Corps of Topographical Engineers Washin£3i:ton Alexander, John Henry . Baltimore Alford, Benjamin, Maj, u.s.a. Fort Vancouver, Washington Territory Archbald, Andrew B. . . Paris Barclay, James T., m.d. , Jerusalem Barnard, Henry, ll.d,, Chancellor of the University of Wisconsin . Madison Bartlett, John Russell, Secretary of State of Rhode Island . Providence Bartlett, Washington A. . New York Bradley, Daniel B. Chain, Professor Paul Cook, Charles W. Cornell, Sarah S. . . Siam Geneva San Francisco New York De Bow, James Dunwoody Brownson Washington Delaplaine, George P. Madison, Wisconsin Dickens, Ashury . . Washington Dixon, James, u.s.s. . Washington Draper, Lyman . Madison, Wisconsin Du Chaillu, Paul Belloni New York IG Duer, Jolm K., Lieut, u.s.n. Washington Duncan, William Henry Hanover, New Hampshire Emory, William H., Maj. u.s.A. Washington Foetterle, Franz, Secretary of the Im¬ perial and Koyal Geographical Society of Austria .... Vienna Force, Peter . • • Washington Gilman, Daniel Coit, Librarian of Yale College . . .New Haven Green, Thomas J. . . Washington Gulick, Luther Halsey, m.d. Micronesian Islands Guyot, Arnold Henry, ll.d. Princeton, New Jersey Harris, Townsend, United States Minister in Japan ..... Jeddo Hayes, Isaac I., m.d. Philadelphia Hepburn, James Curtis, m.d. . Siam Hough, Franklin B., m.d. . Albany Jameson, William, m.d. . . Quito Kennedy, Joseph Camp Griffith, Superin¬ tendent of the United States Census W ashington Kohl, Johann Georg . . Vienna Lamansky, Eugen von. Secretary of the Imperial Kussian Geographical Society St. Petersburg Lapham, Increase A., Milwaukee, Wisconsin Lachlan, R., . . • Cincinnati Leavenavorth, Elias W., . Syracuse Livingstone, David, ll.d.,d.c.l. Zambesi Long, Stephen H., Col. u.s.a. Louisville Lynch, William F., Capt. u.s.n. Philadelphia McCartee, Divie Bethune, m.d. Hong Kong McClelland, Robert Washington Mansfield, Edward D., Commissioner of Statistics of Ohio . . Columbus Marsh, George P., ll.d. Burlington, Vermont Martin, R. Montgomery, f.r.g.s. London Mason, Charles Washington Maury, Louis Ferdinand Alfred, General Secretary of the Geographical Society of Paris .... Paris Meehan, John S., Librarian to Congress Washington Negri, Cristoforo, Chief of the Consular Bureau, Foreign Office . . Turin Newmarch, William, Honorary Secretary of the Statistical Society of London London Norman, Benjamin M. New Orleans Nye, Gideon, Jr. . . . Macao Olrik, C. S. M., Inspector of North Greenland . . .5 Godhavn Palmer, Aaron H. Washington Proudfit, John, d.d. New Brunswick, New Jersey Rae, John, M.D. . Hamilton, Canada Rogers, Henry Darwin . Glasgow ScHADE, Louis, Ai.D. . Washington Seward, William Henry, ll.d. u.s.s. Washington Seymour, Horatio, ll.d. . Utica Shaw, H. Norton, m.d.. Secretary of the Royal Geographical Sock: Iy London SiMiviONS, D. B. . . . . Siam Smith, Edward R. . Washington Somerville, Mary Fairfax . Florence Stanley, Edward Henry, Lord London Stevens, Isaac I. . . Washington Ward, Thomas W., Tarrytown, NewYork Waring, George E. Jr. . NewYork Warne, Joseph . . Oxford Washington, John, Capt. r.n., Hydrogra- pher to the Lords of the Admiralty London Watts, Burghall G. Cartagena, New Granada. RESIDENT AND NON-RESIDENT MEMBERS. March 1, 1860. N. B .—Those having * preceding their names have compounded for life. Year of Election, 1856 Abbott, Gorham D. Fifth Avenue.^ corner of TTiirty-foxirth street; and 1 Union Place. 1856 Abrams, John D. 233 West Nineteenth street j and Vl%\ Water street. 1857 Adams, Julius W. 353 Fulton street, BrooTclyn. 1857 Adamson, James C., d.d. Cape of Good Hope, South Africa. 1857 Addoms, Charles. Gramercy ParTc House. 1855 Allen, William 11. 428 Fourth street. 1853 Alsop, Joseph W. 33 Washington Sguare ; and 42 South street. -^ 1856 Alvord, Alonzo A. 10 West Thirty-first street; and 644 Broadtoay. 1860 Andersen, Victor Ivan. 110 Fast Fourteenth street. 1856 10 Annan, William C. 94 Wall street. 1854 Appleton, John A. 36 West Twenty-third street; and 348 Broadway. 1859 * Arnold, Daniel H. Zhi) Fifth Avenue ; and Broadway. 1859 Arnoux, William Henry, 'i.t) East Thirty second street; andWt)Nassau street. 1852 Arpin, Paul. 44 Irving Place, 1856 Aspinwall, William H. 33 University Place. 1853 Astor, John Jacob, Jr. 85 Prince street. 1856 Averill, Joseph Otis. 190 Second Avenue ; and 77 Pearl street. 1859 '^Aymar, William. 26 Varick street; and South street. 1853 Baird, Eev. Robert, n.n. Yonkers, Westchester County, New York. 1856 20 Baldwin, Simeon. 48 East Twenty-fifth street; anrZ56l Merchants'’ Exchange 1856 Ball, Henry. Newlurgh ; and lYl Broadway. 1852 *Bancroft, Hon. George, ll.d. 17 West Twenty-first street. 1850 Barker, Professor Benjamin Fordyce, m.d. 70 Union Place. 1859 Barlow, Samuel, L. M. 229 Fifth Avenue; and^^ Merchants'’ Exchange. 1858 *Barney, Danford N. 80 East Nineteenth street; and 82 Broadway, 2 18 Year of Election, 1852 *Barney, Hiram. 266 Fourth street; and 111 Broadway. 1856 Barstow, Caleb. 20 Sands street^ Brooklyn ; and 7 Wall street. 1859 Bartlett, Eev. William Alvin. Mansion House., Brooklyn. 1856 Bayard, Edward, M.D. 6 West Fourteenth street. 1856 30 Beadle, Edward L., m.d. , 28 Union Place. 1852 Bean, Moses Dudley. 48 West Fourteenth street ; and 97 Pearl street. 1857 Beekman, James W. 5 East Thirty-fourth street. 1859 Bell, Edward E. 29 West Twenty-second street; and William-street. 1859 ^Belmont, Hon. August. 109 Fifth Avenue; and 50 Wall street. 1859 Bernbeimer, Isaac. 144 West Fourteenth street; and Broadway. 1856 Berry, Eicbard. 35 South Ninth street, Brooklyn; and 177 Chatham street. 1859 Bing, Julius. Athenwum Clul); and Broadway. 1860 Binsse, Louis B. 40 West Nineteenth street; and Z'i Vesey street. 1859 Bird, Matthew. 248 Madison sUeet; and 49 Nassau street. 1856 40 Black, William. 9 West Thirty-eighth street; and2A1 'Broadway. 1856 Bliss, Dallett. Brooklyn ; and 70 Broad street.' 1860 Blodgett, William T. 27 West Thirty-fifth street; and \W) Norfolk street. 1852 Bloodgood, Samuel De Witt. 29 East Twenty-eighth street ; and 64 Broad¬ way. 1852 Blunt, Edmund. 27 Monroe Place, Brooklyn; and 179 Water street. 1852 Blunt, George W. 139 West Twelfth street; and 179 Water street. 1859 Blunt, Joseph. 9 Waverley Place; and W Wall street. 1859 Boardman, Andrew. 103 Amity street, Brooklyn ; and 128 Broadway. 1855 Bogert, Henry K. 14 East Twenty-fifth street; and 49 William street. 1855 Bonney, Benjamin W. 18 West Eourteenth street; and ZZ Wall street. 1859 50 Boorman, Marcus J. 136 Second Avenue; and, 110 Broadway. 1856 Booth, William A. 66 West Eourteenth street; and 95 Front street. 1857 Booth, William T. 66 West Fourteenth street; and Front street. 1859 Bovee, Christian Nestell. 41 Joralemon street, Brooklyn; and 52 Wall street. 1852 Bradford, Alexander W. 9 East Thirty-fourth street; and 6 Wall street. 1859 ^Bradford, Samuel Dexter, Jr. 21 Washington Square ; and Z2 Vesey street. 1856 Bradish, Hon. Luther., ll.d. 36 East Sixteenth street. 1859 Brady, James T. 284 West Twenty-third street; and 111 Broadnoay. 1859 Brady, Hon. John E. 284 West Twenty-third street; and 13 City Hall. 1854 *Brodhead, John Eomeyn. 8 West Twenty-first street. 1859 60 Brooks, Sidney. Everett House. 1853 Brower, John H. Flushing, Long Island; and 45 South street. 1859 Brown, Edwin J. 106 Ninth street; and 145 Broadway. 1853 *Brown, James M. 20 Waverley Place ; and 59 Wall street. 1856 Brown, Stewart. 21 Waverley Place ; and Wall street. 1858 Brownlow, James H. 184 Cherry street. 1856 Bunting, John A. Ill Livingston Place. 19 Yenr of Election. 1860 Burrall, Stcplieu E. 4 Bond street; and 24 William street. 1859 Burrill, Joliii E. 49 Wall street. 1853 Burtu.s, James A. 122 West Twenty-fourth street; and 284 Pearl street. 1853 70 Butler, Charles. IZ East Fourteenth street; andVl Wall street. 1857 Butler, Henry V. Fast Twenty-first street; and 13 Parle Place. 1859 Caldwell, William. New Yorlc Post Office., Nassau street. 1860 Callisen, A., m.d. 127 West Thirty-eighth street. 1855 Camp, Hugh N. 93 West Twenty-first street; and Wall street. 1859 Campbell, Malcolm. 53 West Thirty-sixth street; and A\ Ann street. 1856 Carter, Eobert. 5 East Twentieth street; and 530 Broadway. 1856 Champlin, Elbert H., M.D., LL.D. 18 Washington Place. 1855 Chanler, John Winthrop. 214 Second Avenue; and 50 Exchange Place. 1859 Chapin, Edwin Hubbell, D.D. lA East Thirty-third street. 1853 80 Chauncey, William. 23 La Fayette Place; and 10 Old Slip. 1856 Chilton, James E., m.d. 125 Fifth Avenue; and 93 Prince street. 1856 Churchill, Timothy G. 90 East Eighteenth street; and 79 Cedar street. 1859 Clark, Henry E. Duane street. 1859 Clason, Augustus W. Second Avenue ; and ZA Wall street. 1856 Clay, George. 56 Clinton Place. 1859 Clift, Smith. 159 Hudson street; and 44 Nassau street." 1859 Clute, John D. Wi Second Avenue. 1852 Coddington, Thomas B. 131 West Fourteenth street; and1& Broad street. ‘ 1856 Codwise, David. 27 St. MarEs’ Place. 1856 90 Coffin, Edmund. Irvington, Westchester County]; and Cedar street, corner of Nassau. 1856 Coleman, William T. Yonlcers, Westchester County, New Yorlc ; and Wall street. 1856 Colgate, Charles C. 28 East Thirty-sixth street; and 6 Dutch street. 1856 Colgate, Eobert. 11 Madison Square; and 287 Pearl street. 1853 Collins, Edward K. 56 Wall street. 1854 Colton, George Woolworth. ^^A Livingston street, Brooklyn; and Beek- man street. 1852 ^*Colton, Joseph H. Brooklyn ; and William-street. 1852 Congdon, Charles. 87 Remsen street, Brooklyn; and 28 Cliff street. 1860 Conkling, Edgar. Pike's Peak, Kansas. 1855 Conkling, Frederick A. 103 Tenth street. 1856 100 Conner, James. Beekman street. ^ 1859 Constant, Joseph A. Z2East Twenty-third street; and 54 Wall street. 1856 Cooley, James E. 78 Fifth .Avenue. 1856 Cooper, Edward. 8 Lexington Avenue ; and Tl Burling Slip. 1855 Cooper, Peter. 9 Lexington Avenue ; and 17 Burling Slip. 20 Year of Election. 1856 Cornell, William W. 41 Grove street; and 139 Centre-sti^et. 1859 Cozzens, Abraham M. AH Bond street; and B'd Water street. l859 Craven, Alfred W. 27 West Twenty-ninth-street; and Botunda^ Baric. 1859 Cromwell, Charles. Bye^ Westchester County., New York j and 19 William street. 1856 Crooks, Kamsay. 14 St. MarBs place ; and 57 Front street. 1858 110 Crosby Professor Howard. Butgers College, New Brunswick, New Jersey; and 72 West Twenty-first street. 1856 Crowen, Thomas J. Nyack, Bockland County, New York; and&'d^ Broadway. 1854 Culbert, John W. 252 Henry street, Brookhjn; and 24 Old Slip. 1859 Cummings, Rev. Jeremiah W. 93 East Twenty-ninth street. 1857 Canard, Edward. Staten Island; and 4 Bowling Green. 1858 Currie, Gilbert E. 143 Franklin street; and 79 Pine street. 1856 Curtis, George William. Staten Island. 1857 Curtis, James L. 13 East Twenty-eighth street; and 24 William street. 1856 Curtis, Lewis. 11 East Fourteenth street; and 15 Park Place. 1856 Curtis, William E. 98 East Fifteenth street; and 106 Broadway. 1856 120 Dabney, Chalres II. 8 West Thirty-second street; and 11 Nassau street. 1855 Daly, lion. Charles P. 84 Clinton Place ; and 21 City Hall. 1855 Dambmann, Charles F. 41 East Twenty-second street; and 16 Park Place. 1857 Davis, Samuel. 10 East Twenty-fifth street. 1856 Pay, Horace H. 114 Tenth street; and 23 Cortlandt street, 1856 De Angelis, Gideon. 42 West Twenty-ninth street; and 33 Wall street. 1856 Degen, Charles E. 7 Gramercy Park ; and 83 Beaver street. 1856 Delano, Joseph C. New Bedford, Massachusetts. 1856 Delano, Warren. Newiburgh; and ho Broadway. 1856 Deming, Richard T. 41 Wall street. 1856 130 Detmold, William, m.d. 103 Ninth street. 1859 Devereux, John C. 70 East Thirtieth street; and 22^ Broadway. 1859 Dickinson, Edward. 56 East Thirty-fourth street. 1856 Dillon, Robert. AOjVest Ttventy-second street; and 30 Burling Slip. 1853 Dinsmore, Curran. 9 Spruce street. 1856 Dinsmore, Samuel P. 38 West Seventeenth street; and 15 Nassau street. 1852 Disturnell, John. 65 Nassau street, Brooklyn; and 419 Broadway. 1859 Dodge, Robert Johnston. ’ West Bloomfield, New Jersey ; and 63 East Four¬ teenth street. 1856 Dodge, William E. 2t)2> Madison Avenue ; and \2 Cliff street. 1856 Dodge, William E. Jr. 43 West Thirty-first street; and 12 Cliff street. 1856 140 Doremus, Professor Robert Ogden, m.d. 70 Union Place; and 90 East Thir¬ teenth street. 1856 Douglas, John Hancock, M.D. V2 Clinton Place. 1856 Douglass, Andrew E. 89 Wall street. 21 Year of Election, 1859 I^ojie, John T. 9 WaterUy Place ; and 65 Wall street. 1856 Duuctin, Alexander W. 2 WasMngton Sijuare ; and 9 Nassau street. 1856 Duncan, 'William Butler. 233 Fifth Avenue', and^ Nassau street. 1856 Dunnel, Henry G., m.d. 51 St. MarFs Place. 1855 Dunshee, Henry W. 86 West Tenth street. 1856 Edgar, James A. 48 West Twenty-fifth street; and 95 Front street. 1860 Elliott, Charles'VV. Athenmim Club; and Union Place Hotel. 1852 150 Elliott, Samuel M., M.D. ^ Astor Place. 1856 Ellis, Samuel C., m.d. 179 Second Avenue. 1856 Elphinstone, 'William H. 112 Fast Tiventy-first street. 1856 Ellsworth, Henry. 148 West Fourteenth street. 1856 Ely, Abner L. 51 East Thirty-seventh street; and 31 Pine street. 1854 Ely, Charles. Springfield and 264 Greenwich street. 1856 Embury, Daniel, 74 Clarh street, Brooklyn. 1856 Emmet, Eobert. Wi Madison Avenueand William street. 1856 Emmet, Thomas Addis, University Placeand William street. 1859 Evarts, William M. 7 West Fourteenth street; and ^ Hanover street. 1853 160 Eyre, Henry S. P. 22 East Thirty-sixth street; andl^ Broad street. 1856 Faile, Edward G. West Farms, Westchester County, New YorTc; and, 192 Chambers street. 1856 Fairchild, Eev. Ezra E., d.d. 156 Chambers street. 1853 Fearing, Daniel B. 73 Fifth Avenue. 1856 Felt, William N. 21 Bond street and 9 Parle Place. 1856 Ferguson, John. 35 Pine street. 1856 Fernbach, Henry. We) First Avenue ; and Broadway. 1858 Ferrer, Fir min, W Cottage Place, 1858 Ferris, Isaac, d.d. l.l.d.. Chancellor of the University. '^0 East Twelfth street. 1856 Fiedler, Ernest. Staten Islandand 2,% Broadivay. 1856 l70*Field, Benjamin H. 21 East Twenty-sixth street; and 127 Water street. 1854 *Field, Cyrus W. East Twenty-first street, Gramercy Parle ; andUl Beek- man street. 1856 Field, David Dudley. 86 East Twenty-first street; and 122 Broadway. 1860 Field, Eev. Henry M. 102 East Eighteenth street; and 5 Beekman street. 1852 *Field, I-Iickson W. Z52 Fifth Avenue. 1857 Fischel, Eev. Arnold, d.d. 5 Carroll Place. 1855 Fisher, Eiehard Swainson, m.d. He Kalb Avenue, Brooklyn. 1859 Fiske, Daniel Willard. Atlienccum Club ; and Clinton Hall, Astor Place. 1856 Fitch, Samuel S. M.D. Broadway. 1858 Fitz, Henry. 237 Fifth street. 1852 180 Fleming, Augustus. 10 Bond street. •22 Year of Election. 1859 Flint, AlJen S. 5(5 West Thirty-seventh street', and 5 Beelcman street, 1859 ^Fogg, William 11. 53 West Twenty-third street; and Burling Slip- 1852 *Folsom, lion. George. 212 Second Avenue, 1856 Ford, James K. Brooklyn ; and \\b Wall'street. 1857 Foster, James C., M.D. 202 Bleecher street. 1856 Foster, Frederick G. 13 East F'lfteenth street; and 65 South street. 1859 Fowler, Edward P., m.d. 20 East Eleventh street. 1856 Fowler, Frederick E. 11 East Tventy-sixth street • and 142 Front street. 1856 Fowler, Hon. Isaac V. Neio York Hotel; and New York Post Office. 1853k 190 Francis. John Wakefield, m.d., ll.d. 1 Bond street. 1856 Fraser, Thomas. 20J West Twenty-second street; and 38 Ferry street. 1853 French, Benjamin F. 94 Clinton Place ; and 26 William street. 1858 Frothingham, James H. Bemsen street, Brooklyn ; and Wall street. 1856 Frye, Jed. 72 West Thirty-first street; and AQ Water street. 1856 Fuller, Dudley B. 42 West Fourteenth street; and\Z^ Greenwich street. 1860 Fuller,"William James Appleton. East Twenty-ninth street', and 23 Cort- landt street. 1853 Gaillard, Joseph. 680 Broadway. 1860 Gajani, Guglielmo. Y)V'East Eleventh street; and ^Z Wall street. 1859 Gerdes, Ferdinand II. 80 East Twenty-ninth street. 1856 200 Geschcidt, Anthony, M.D. Clinton place. \ 1857 Gesner, Abraham. 58 Cortlandt street. 1856 Gibson, Ebenezer. ^ East Thirtieth street; and Front street. 1857 Gillette, Eev. Abraham D., d.d. 29 West Twenty-third street. 1852 Goodhue, Kobert C. 253 Fifth Avenue', and South street. 1859 Gould, Charles. 5 Madison Square; and 62 Wall street. 1859 Graham, Henry Beekman. 21 Washington Square ; andfi>2 Vesey street. 1860 Graham, James Lorimer. 21 Washington Square; and \ZZ Broadway. 1859 *Graham, James Lorimer, Jr. 4 Washington Square. 1859 Graham, Kobert McCoskry. 21 Washington Square'fand \ZZ Broadivay. 1856 210 Grant, Oliver D. F. Zh East Twentieth street; andZ2 Wall street. 1854 Grant, S. Hastings. Mercantile Lilrary, Clinton Hall, Asior Place. 1857 Green, Horace, m.d. 12 Clinton Place. 1852 *Green, John C. 10 Washington Square; and 71 South street. 1857 Greene, John W., m.d. 84 Seventh Avenue. 1856 Greenwood, Isaac J. 142 West Fourteenth street. 1853 Grinnell, Cornelius. 17 Bond street; and 40 Burling Slip. 1852 Grinnell, Henry. 17 Bond street; and 26 Pine street. 1853 Grinnell, Moses H. 1 East Fourteenth street. 1857 Grinnell, William M. Yl Bond street. 23 T««r >id’X'Z Hill. Vslenhne G. 16 Gr>imercy Piri. TTil.-tc&i. Caleb O. 1-55 Ssynd Aosnus : and 47 TTjl? r.rod. Harr.il:or:. G^jT^ x . 5 75 Br'O-jdxay. 2S-7 Kiricashe, Thoruas R. 173 TT^sz itrsot: andl itroe Harzins. Pe:er A. 76 Finr, Ay-nys : and =>3 itryt. Harris, Elisha, x.d. Fourtr, Aoonus. Harris-:n. Thomas F. 51 Hh-rf T'Art'.-nintri itntt: and 41 Grynuri A 2-in us. ^Harden. -Ji.rcb, ano. 6'3 31n4; tirset. Hishroueh. A. BrrTn. Finasio'n, V.^er 0:"inty, Xetc Tori. Hatch, Gc'rre •l’? JflZdam itrsst. ■^Hhvemeyer, .John C. 44 JTal? stn-A. ' Ha-s-es. W lMim E. 3*35 Canal itrsri. ■^Haivks. Ect. Francis L.. d.d.. nm. 64 Bast T-.csnty-frst itrssi. 247 He-JJeii, .JosLah. o'j Bro-adixay. *H-:-'izes. Timothv. 13 7Th>-.f Txsnthxth str-ixt. He-irick. Benjamin S. 75 Pislo# Play.: an-i 6 City Rail. Henierscn, .John C. .Siaisn IGand : an-i 343 Bro-idic-ay. Eerrlnz, Silas C. Eosnitt R-yuss : and 2-51 Bro'idxay. Hewitt, Abram S. 9 Lixinfon Atsnus : and 17 Barling Slip. Keye, Ernest. 76 Bsayr dyst. H:.zl:‘ee, Rer, Edward Y. 19 IT-r-s^ Txenty-sizth itrsst. Hilton. Hon. Henry. 11 East Exentj-siglkth itnst: and 21 City Had. Hodges. George W. Siatsn Bland : and 42 ExsEings Play, iy) Hodges. .John T. 645 Housiiyn stnst; and 271 Broadxay. Hcfcies, Robert D. 459 Canal drs-d ; and 7 CharrJ.srs str-i-A. ^Holton. David Parsons, jinn. 71 WsA .Ss'yntsKntr, iiryt. Homans, Sheppard. 94 Broad'xay. Howland, WillianiS. 126 Congnss-stnA, Brxilyn ; and 1Q6 WaU AreA Htmt, Richard il, 43 TTlesi Tniriy-ffih ArsA: and 125 BroKidicay. Hnnt, JYils-t n G. Clarendon E-:4el: and BO Pari- Play. Hunter, James. 22>7 Tenth itryt ; and 174 Front stnet. 24 Year of Election. 1859 Ireland, John B. ^ Lexington Avenue; ami Wall street. 1858 Irvin, Kichard. 21 West Twenty-first street ; and 93 Front street. 1858 260 Irvin, William. Rutgers College., New Brunsivlck., New Jersey. 1856 Jarvis, Jay. 7 Forsyth street; and 58 Bowery. 1859 Jarvis, Nathaniel, Jr. Eighth Avenue., North of West One Hundred and Forty-fifth street; and 13 City Hall. 1856 Jaudon, Samuel. East Eighty fourth street; and 54 Wall street. 1852 *Jay, John. Katonahy Westchester County, New Yorlc. 1856 Jesup, Morris K. 65 East Nineteenth street; and 44 Exchange Place. 1855 Johnson, Bradish. 147 Fifth Avenue ; and 110 Front street. 1856 Johnston, James B 56 Tenth street; and 90 Broadway. 1855 Johnston, John T. 8 Fifth Avenue; and 69 Wall street. 1858 Jones, Charles. 89 Madison street. 1859 270 Jones, George A. 28 University Place; andl^ William street. 1852 ; * Jones, John D. 37 East Fifteenth street; and 51 Wall street. 1355 *Jones, Eev. Lot. 77 Second Avenue. 1857 Jones, Lewis C. St. Julien Hotel, Washington Place. 1859 Joy, Professor Charles A. ColumVia College, East Forty-ninth street. 1859 Judson, William. 38 Parh Roiv. 1855 Kearny, Edward. 42 East Twenty-first street; and 139 Eront street. 1854 Kennedy, Robert Lenox. 99 Fifth Avenue and 63 Beaver street. 1860 Kensett, John E. Waverley House; Fourth street. 1856 Ketchum, Hiram, Jr. 80 East Twenty-second street; and 19 Wall street. 1853 200 Kimball, Richard B. 49 Wall street. 1854 King, Charles, ll.d.. President of Columbia College. Columlia College, East Forty-ninth street. 1852 Kingsland, Ambrose C. 114 Fifth Avenue ; and 55 Broad street. 1856 Kirkwood, James P. 353 Fulton street, BrooTdyn. 1853 ^'Knapp, Shepherd. Washington Heights; and ZZ Wall street. 1856 Kneeland, Charles. 49 William street. 1856 Knevitt, George M. Nevins street, Brooklyn; and 65 Wall street. 1856 Knoedler, Michael. 772 Broadioay. 1856 Lamson, Charles. 112 Tenth street: and 38 Burling Slip. 1859 Lane, Thaddeus. 40 West Thirty-eighth street; and 76 Beaver street. 1856 290 Lanier, James F. D. 54 Tenth street; and 52 Wall street. 1859 Laroeque, Jeremiah. 145 West Twenty-third street; and Zh- Merchants'' Exchange. 1859 ^Lathers, Kichard. Neio Rochelle ; and 33 Pine street. 1854 Lawrence, Alexander M. 82 East Twenty-first street; and 11 South William street. -sJ _ 25 Yt'iir of Election. 1856 Leake, Godfrey W. Manhattanville; and 395 Canal street. 1S52 *Leavitt, Kev. Josliua. 5 Beckman street. 1859 Leconte, Jolin L., m.d. riixladel])lda. 1854 Lefferts, ^Marshall. 428 Fourth street; and 90 Beekman street. 1859 Lenox, James. Fifth Avenue., corner of Twelfth street. 1856 Little, Edward B. 20 Washington Placeand Merchants' Exchange, 1852 300 Livingston, Cambridge. 20 Nassau street; andObZ Tenth street. 1857 Locke, Eichard B. Staten Island’, and 339 Broadivay. 1856 Lockwood, Le Grand. 127 West Fourteenth streetand 22 William street. 1858 Loomis, Professor Elias. New York University. 1857 Loomis, Hezekiab B. 30 University Place. 1859 Loosey, Charles F. 10 West Foux'teenth street ; and 2 Hanover Sguare. 1857 Lord, James Couper. 91 East Twentieth street', and 139 Greenwich street. 1859 Lorillard, George. Bhinebeck., Duchess County, New York. 1857 *Low, Abiel A. Brooklyn’, and 31 Burling Slip. 1859 *Loyd, William. University Building, Washington Square. 1859 310 Lydig, Philip, Jr. 34 Laight street. ’ 1859 MacMullen, John. Twentieth street, corner of Broadway. 1859 Mallory, James E. 141 Ninth street; and 39 William street. 1856 Manners, David S. 173 Barrow street, Jersey City ; and 7 Wall street. 1859 Marble, Manton. 14,0 Ninth, street. 1856 Marsh, Samuel. Astor House ; and 45 John street. 1857 Mason John. 206 Wooster street. 1856 Mason John L. 232 Fourth street; and 111 Broadway. 1856 Mason Sidney. 132 Fifth Avenue. 1857 Mayo, William Starbuck, m.d. 132 Second Avenue. 1859 320 McCormick, Eichard C. 2i Wall street. 1852 McKaye, James. Brooklyn; and’62 Broadway. 1856 McKillop, John. 37 Park Row. 1852 McVickar, William II. 26 East Tliirteenth street. 1854 Merriam, E. Brooklyn Heights. 1856 Meyer, Henry. 41 West Seventeenth street; and oO Cliff street. 1859 Millard, Henry Bentgm, m.d. 61 Madison Avenue. 1856 Miller, Edmund H, 165 West Fourteenth street; and 1 Hanover street. 1856 Miner, William, M.D. 6b Irving Place. 1857 Minturn, James B. 20 Burling Slip. 1856 330 Minturn, Eobert B. 60 Fifth Avenue ’, and 78 South street, 1858 Minturn, Eobert B., Jr. 60 Fifth Avenue ; and 78 South street. 1856 Minturn, Thomas E. Staten Island ’, and 115 Pearl street. 1856 Mitchill, Samuel Latham. 25 Union Place’, and Yi Broadway. 1856 Monroe, Ebenezer. 26 Dominick street; and 247 Broadway. 26 Year of Election. 1853 Moore, George Henry. 36 West Eighteenth street; and Eew York Historical Society. 1859 Moore, Frank. 37 West Eighteenth street; and Athenoeum Chib. 1854 Moran, Charles. 63 Irving Place; and 1 Hanover Square. 1856 Morgan, Hon. Edwin D., Governor of New York. Albany and 35 La Fayette Place. 1858 Morgan, Matthew. 12 Washington Place and Cl William street. 1854 840 Morgan, Elisha E. South street. 1859 Morrell, 'William H. 293 Fifth Avenue ; and 90 Warren street. 1856 Morse, Anthony Wellman. New Haven ; and Wall street. 1860 Morse, Samuel Finlay Breese, ll.d. 5 West Twenty-second street. 1854 Morse, Sidney Edwards. 33 East Tiventy-second street •, and 37 Park Row. 1856 Mount, Alfred K. 5 West Twentieth street; and 64 Wall street. 1857 Muhlenberg, Eev. William A., DD. 53 West Twentieth street. 1856 Murdoek, Uriel A. 291 Fifth Avenue; and 11 Nassau street. 1852 Myers, T. Bailey. 132 Fifth Avenue ; and 229 Broadway. 1858 Nairne, Professor Charles M. 117 West Thirty fourth street; and Columbia College. 1857 350 Nash, Alanson. 31 West Tdiirty-fifth street; and 36 Beekman street. 1856 Negus, Thomas S. Houston street; and Wt) Wall street. 1856 Neilson. Anthony B. 31 East Twenty-second street; andY^ Wall street. 1556 Niblo, William. 576 Broadway. 1856 Nichols, Effingham H. 377 Fourth street; and 21 Nassau street. 1856 Nichols, William S. 28 Washington Place; and bO Wall street. 1859 *Norrie, Adam. 281 Fifth Avenue ; and 90 Broadway. 1858 Norton, Charles B. 648 Broadway. 1856 Norton, Eobert. 5 South street. 1858 Noyes, Eev. Daniel P. 62 East Tiventy-seventh street; and 11 Bible House. 1859 360 Noyes, James 0. 141 Eighth street; and 16 Jacob street. 1836 Noyes, William Curtis. 88 West Eleventh street; and 111 Broadway. 1859 Nugent, Edward. Brooklyn. 1856 Oakley, Edward J. 133 West Twenty-third street; and 185 Greenwich street. 1859 O’Connor, Bartholomew. 34 St. MarEs Place: and 41 Ann street. 1856 Oelrichs, Edwin A. 68 Broad street. \ 1859 Ogden, William B. Chicago, Elinois. 1859 O’Gorman, Eichard. 101 Willow street, Brooklyn; andBroadivay. 1857 Opdyke, George. 79 Fifth Avenue; and 86 Barclay street. 1845 Osgood, Eev. Samuel S., n.n. 154 West Eleventh street. 27 Year of Election. 1859 370 raino, John, \A.O Fifth Avenue ; and Wall street. 1356 Piirmly, Elirick. 83 Fast Tiventy-seventh street; and 3 Bond street. 1856 Pavenstcdt, Edmund. 38 New street. 1859 Pell, Alfred, Jr. 89 Madison Avenue j and 26 Fine street. 1858 Pellew, Henry E. 58 Wall street. 1859 Peltz, Edward. 14 North William street. 1856 Penfold, Edmund. Fifth Avemie ; and Front street. 1859 Perris, William. 494 Broome street. 1856 Perit, Pelatiah. Blooming dale ; and 64 South street. 1830 *Plielps, Eoyal. ’iH East Sixteenth streetand Exchange Place. 1855 380 Pierrepont, Hon. Edwards. 103 Fifth Avenue ; and City Hall. 1852 *Pierrepont, Henry E, Pierrepont Place., Brooklyn. 1856 Pierson, Henry L., 28 West Nineteenth street and 24 B^'oadway. 1858 Pinney, Eev. John B., n n. East Ninety second street, corner of Fourth Avenue, and 27 Bihle Ilotise. 1852 *Poor, Henry V. 81 St. MarFs Place', and 9 Spruce street. 1856 Porter, Mortimer. 110 Ninth street; and 25 Nassau, street. 1859 Porter, Peter B. Niagara Falls. 1856 Potter, Gilbert, Jr. 5 Bedford Avenue, Brooklyn; and 25 Burling Slip. 1855 Powers, Thomas J. 216 West Fourteenth street; and ht) Wall street. 1853 Pratt, George W. Kingston; and^^ Gold street. 1853 890 Pratt, Zadock. 89 Gold street. 1852 *Prime, Erederiek. New Bochelle, Westchester County, Neio York. *> 1859 *Prime, Frederick E. 54 Wall street. 1859 Pritchard, William M. 8 Wall street. 1855 Pullen, John A. 317 Fifth Avenue ; and 74 Broadway. 1869 *Punnett, James. Blooming dale ; and 44 Wall street. 1859 Purser, George H. 93 West Eleventh street; and \ Tryon Bow. 1857 Pyne, Percy E. 25 East Twenty-second street ; and 44 South street. 1860 Eaasloff, W. de. Charge d’Affaires of Denmark. Staten Island ; and Wash¬ ington. 1856 Eandolph, Anson D. F. 707 Houston street; and 683 Broadway. 1856 400 Eankin, Eobert G. Washington Heights ; and 159 Front street. 1859 Eapallo, Charles A. 99 Wzst Twentieth street; and 65 Wall street. 1856 *Eaphall, Eev. Morris J., pii. D. 107 Macdougal street. 1859 *Eay, Eobert, Jr. 221 West Twenty-eighth street. 1857 Eeid, John W. 188 Mercer street; and 11 Old Slip. 1856 Eemsen, William. 26 Waverley Place', and Wall street. 1856 Eichards, Joseph W., m.d. 12 Clinton Place. 1856 Eiker, John H. Nassau street. u. 28 Year of Election. 1856 Eobbins, George S. Throg's Keck, Westchester County, New York; and William street. 1856 Eobbins, Henry A. Clarendon House; and Broadway. 1859 410 Eobinson, Asa P. Brookhjn; and Broadway. 1853 Eobinson, Henry B. 121 West Thirty-sixth street ; and 98 Broadway. 1856 Eockwell, Charles W. Everett House ; and- Broadway, corner of Wall street. 1858 Eoosevelt, Clinton. University Buildings. 1859 Eoosevelt, James 1. 836 Broadway. 1856 Eoot, Eussell C. 116 Lexington Avenue; and 16 Nassau street. 1856 Eowe, Jacob. Poughkeejgsie ; and 8 Broadway. 1859 Eudder, Eev. "William. 7 West Nineteenth street. 1854 Eaggles, Samuel B. 24 Union Place ; and 6 Wall street. 1852 *Eussell, Archibald. 45 Tenth street. 1856 420 Eussell, Charles H. 2 Great Jones street. 1856 Eussell, William II. 686 Broadway, 1854 Eutherfurd, Lewis M. 175 Second Avenue; and 180 Tenth street. 1856 Sampson, Joseph. 2 Bond street. 1859 Sanderson, James M. New York Hotel. 1859 Sanford, Henry S. Derhy, Connecticut. 1856 Sargent, Epes W. 15 Broadway. 1853 Satterthwaite, Theophylact B. 61 William street. 1859 *Schell, Augustus. 22 West Twenty-first street; and Custom House. 1856 Sehieflfelin, Sidney A. 220 Fifth Avenue ; and 170 William street. 1856 430 Schermerhorn, William C. 41 West Twenty-third street; and 68 Wall street. 1856 Schroeter, George. Patterson, New Jersey ; and 264 Canal street. 1856 Schuchardt, Frederick. 29 Washington Place; and 21 Nassau street. 1857 Seabiiry, Eev. Samuel, d.d. 125 West Thirteenth street. 1856 Sear.s, Herman B. 71 West Twenty-second street; and 18 Maiden Lane. 1854 Sewall, Henry F. 78 South street. 1857 Seyton, Charles S. Fast Tiventy-fifth street; and ZO William street, 1853 Smith, James McCune, m.d. North Moore street; and 55 West Broadivay. 1853 Smith, James 0., m.d. 81 Clinton Place. 1852 Smith, John Calvin. Nassau, street. 1856 440 Smith, Uriah J. 38 East Fourteenth street; and 23 Liberty street. 1856 Spencer, Lorillard. 85 Fifth Avenue. 1856 Spotford, Paul H. 4 East Fourteenth street; and 17 Broadway. 1855 Squier, Ephraim George. St. MarFs Place. 1859 Stallknecht, Frederic Stoud. Clinton Avenue, Brooklyn; and 169 Broadway. 1860 Stansbury, Edward A. 405 Fourth street; and 108 Broadway. 1856 Shaffer, Chauncey. 71 East Twenty-fifth street; and 5 Beekman street. l>9 Year of Election. 1856 Sheffield, Joseph B. 40 Eiut Tmnty-second street and BeeTcman street. 1856 Sheldon, Preston. 47 Pike street; and Market slq^. 1856 Shepherd, Daniel. 124 West Fourteenth street ; and Pine street. 1857 450 Sheppard George F. St. Nicholas Hotel. 1856 Sherman, Watts. 170 Fifth Avenue ; and 11 Nassau street. 1857 Sherwood, John. 6 West Eleventh streetand Broadxvay. 1853 Sibell, William E. 57 Second Avenue; and 12 Wall street. 1857 Simes John D. 10 Lexington, Avenue and 17 South William street. 1857 Smith, Edwin. Cairo., Egypt. 1856 Stebbins, Henry G. 2 West Sixteenth street and 51 Exchange Place. 1853 Stevens, Rev. Abel, D.D. WZ East Fifteenth street. 1859 Stevens, Hon. Thaddens, M.c. Lancaster., Pennsylvaniaand Washington. 1859 Stewart, Alexander T. 7 Pepau Poio; and Broadivay, corner of Chanibers street. 1859 460 Stilwell, Benjamin M. 128 West Thirty-first street; and 11 Chanibers street. 1859 Stirling, Thomas B., m.d. 10 University Building. 1856S tokes, Benaiali G. 46 West Twenty-fifth street; and 29 CUf street. 1856 Storm, Walter. Bergen, Neiv Jersey; and Broad street. 1860 Stout, Francis A. ZA: Ninth street. 1856 Stout, Theodore. St. Denis LLotel; and 11 Nassau street. 1858 Straznicky, Edward Richard. Astor Library, La Fayette Place. 1859 Strong, George T. 74 East Twenty-first street ; and 68 Wall street. 1860 Stuart, Alexander. 167 Chambers street. 1855 Stuart, Robert L. Fifth Avenue ; and Tl\ Chambers street. 1856 470 Sturgis, Russell. 164 Tenth street! and 68 South street. 1855 Suydam, Peter M. 25 Waverley Place. 1856 Talmage, Daniel. 60 Water street. 1857 Taylor, Bayard. 8 St. George's Idace. 1855 Taylor, lion. George. Brooklyn ; and 5 Broad street. 1857 Taylor, Isaac E., M.D. 13 West Tventieth street. 1859 Taylor," William B. New York Post Ofiice, Nassau street. 1855 Tellkampf, Theodore A., m.d. 198 Fourth street. 1857 *Thompson, David. La Fayette LJace ; and 52 Wall street. 1857 Thompson, John. 11 Varick Place. 1854 480^Thompson, Rev. Joseph P., d.d. 32 West ''Thirty-sixth street. 1859 Thompson, William C., f.r.g.s. 74 West Ttventy-third street j and 2% Pint, street. 1856 Thomson, John. 285 Greenwich street. 1856 Thurston, Frederick G. 49 South street. 1856 Tibbetts, Henry B. Ill Broadway. 1856 *Tiffany, Charles L. 175 Tenth street ; and 550 Broadway. no Year of Election. 1854 Tileston, Thomas. 2 East Fourteenth street; and 29 Broadway. 1856 Tillou, Francis E. 5 Wall street. 1852 Tomes, Benjamin. 34 East Twentij-second street; and 6 Maiden Lane. 1855 Tomes, Francis, Jr. 12 West Twenty-first street; and 6 Maiden Lane. 1857 490 Townsend, Effingham. WS) Fifth Avenue ; and Vesey street. 1856 Townsend, Eandolph W. New Yorlc Hotel; and Broadway. 1859 Tracy, Charles. 81 East Seventeenth street; and 18 William street. 1856 Trenor, John. 1 University Place. 1859 Trow, John F. 92 East Sixteenth street; andbO Greene street. 1859 Turney, Paschal W. 60 West Tenth street; and 110 Broadway. 1859 Underhill, Walter. W East Twenty-fifth street; and Wall street. 1857 Van Blarcom, John A. Brooklyn ; and 81 Fulton street. 1856 Vandervoort, Peter H. SO Ninth street; and 243 Water street. 1859 V^arnum, Joseph B., Jr. 21 Washington Square; and 110 Broadway. 1859 500 Verplanck, Gulian Crommelin, ll.d. 12 Union Place; and Castle Garden. 1854 Viele, Egbert L. 38 West Twenty fourth street; and 13 Broadway. 1856 Vincent, Edward. 106 Blxecker-street; and 10 Broad street. 1854 Waddell, William Coventry II. Society Library^ University Place. 1859 Wainwright, John Howard. 37 William street. 1856 Walke, Cornelius, m.d. 213 Second Avenue. 1859 W^alsh, Alexander E. 80 Clinton Place ; and 211 Pearl street. 1854 Ward, Augustus II. 14 Washington Place. 1859 * Ward George C. Staten Island; and hO Wall street. 1859 Ward, Thomas, m.d. 80 University Place. 1856 510 Warren, James K. 32 West Twenty-third street; and Oh Wall street. 1856 Waterbury, Lawrence. Throg's Neck, Westchester County, New York; and 253 Front street. 1859 Watson, William H., m.d. 44 West Twenty-third street. 1853 *Watts, Eidley. 27 East Twentieth street; and Cl South street. 1854 Watts, Eobert, m.d. ^42 East Twelfth street. 1854 Webb, William II. 72 St. MarPs Place ; and Sixth street. East River. 1856 Weed, Ebenezer S. 98 Third street, Brooklyn ; and 29 Ferry street. 1856 Wells, Jacob. Brooklyn; and ^1 Murray street. 1856 Westermann, Bernard. 440 Broadway. 1859 Weston, Eev. Sullivan H. 193 Hudson street. 1856 520 Wetmore, David. 01^ East Thirtieth street; andOl Vesey street. 1854 Wetmore, Samuel. Ih Waverley Place; and hO Wall street. 1856 Wheatley, Charles M. 9 Bleecker street. 1855 Wheeler, David E. 148 Fifth Avenue; and 237 Broadway. 31 Year of Election. 1856 White, John II. 32 West TMrty-Jifth street ; and 1G9 Broadway. 1856 White, Ezra. 18 West Sixteenth street; and Wall street. 1856 Whitlock, Benjamin M. W Beehnan street. 1859 Willis, Richard Storrs. 12 East Twenty-ninth street and 879 Broadway. 1857 W^'ilson, Harris. 3 St. Marie's Place ; and 31 Nassau street. 1860 Winston, Frederick S. 10 East Thirty-fourth street; and 94 Broadway. 1856 530 Winthrop, Benjamin E. Second Avenue ; and V) Wall street. 1859 ^Withers, Reuben. 135 Second Avenue ; and 35 William street. 1854 *Witthans, Gustavus II. 151 East Fourteenth street / and 34 Barclay street. 1854 *Witthaus, Rudolph A. 86 Second Avenue ; and 34 Barclay street. 1859 *Wolfe, John David. Vh Madison Avenue ; and 53 Walker street. 1856 Wood, Rev. Augustus A. 63 Amity street. 1856 Wood, Hon. Fernando, Mayor of New York. City Hall. 1857 Wood, Isaac, M.D. East Seventeenth street. 1859 Woodward Samuel. 16 Seventh Avenue; arid 325 Fourth street. 1859 Worth, Francis W. 131 West Twenty-third street; and Wall street. 1855 540 Wright, William W. 104 West Twenty-first street; and 252 Broadway. 1852 Wyman, Luther B. Brooklyn; andZZ Burling Slip. 1859 Young, William. 18 Beekman street. Vllivo^ ■ \ I. 1 / • H i) I f )-■ =ir / ♦ I i: . . 1 ' '. ' T-. jTM; 't 1 THE AMERICAN GEOGRAPHICAL AND STATISTICAL SOCIETY, CLimON HJLL, JSTOR PLJCE NEfF TORK. The American Geographical and Statistical Society was founded in 1852, and chartered in 1854. The objects contemplated in the establishment of the Society are: 1. To collect, register, digest, and print, in a cheap and convenient form, such useful and interesting Geographical and Statistical facts as the Society may from time to time acquire. 2. To collect a Library of Geographical works, ancient and modern, includ¬ ing Voyages and Travels, Gazetteers, and works on the Natural History of the Earth; and to establish a Bureau of Maps and Charts for the benefit of commercial and scientific men, and of the public in general. 3. To form a collection of Statistical works, including Official Publications of the various governments of the old and new worlds; Reports of So¬ cieties, Boards of Trade, educational, charitable, and commercial In¬ stitutions, and such Registers, Digests, Journals and Almanacs as will illustrate any of the departments of Statistical science. 4. To correspond with similar associations in different parts of the world, and with foreign individuals engaged in Geographical or Statistical pursuits. The number of Honorary, Corresponding, and Ordinary Members is now over six hundred. The Library contains four thousand volumes, and is rapidly increasing. The Publications have been a Bulletin in two volumes; the first volume of a Geographical and Statistical Journal ; and a number of pamphlets. The regular meetings are held on the first Thursday of every month from October to June. The quarterly Journal of the Society, form¬ ing an annual volume of about six hundred royal octavo pages, is sent gra¬ tuitously to all Members. The initiation fee for persons resident in New York is five dollars, for non-residents three dollars; the annual subscription is live dollars for residents, for non-residents, three dollars; life-membership, fifty dollars. ; ' 4 a