網頁圖片
PDF
ePub 版
[merged small][merged small][ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small]

The Chamber of Commerce of the State of Lew-York.

INSTITUTED APRIL 5, 1768, INCORPORATED MARCH 13, 1770;
RE-INCORPORATED APRIL 13, 1784.

[graphic][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][merged small][merged small][merged small][subsumed][ocr errors]

HF 275
N25
1855

NEW-YORK:

JOHN M. ELLIOTT, PRINTER, No. 12 Old Slip.

MICHIGAN STATE LIBRARY,

SEP 14 1895

LANSING, MICH.

NOTE.

THE original Charter of the Chamber of Commerce, written on parchment, and contained in a mahogany case, which was enclosed in a tin box, is believed to have been preserved at the time of the destruction of the Merchants' Exchange by fire, in December, 1835. Since that time, although diligent inquiry has been made, no trace has been found of it. This notice is made, in the hope that the members of the Chamber will assist in an effort to recover a record of such antiquity and interest. Information on the subject is requested by the Secretary.

Officers of the Chamber.

1855.

P. PERIT, PRESIDENT.

GEORGE CURTIS, 1st VICE PRESIDENT. ROYAL PHELPS, 2d VICE PRESIDENT. JOHN J. PALMER, TREASURER.

EDW'D C. BOGERT, SECRETARY.

Committee of Arbitration.

JOSHUA L. POPE, CHAIRMAN.

Committee on Mercantile Library.

HENRY W. HICKS,

CHAS. AUG. DAVIS,
CHAS. H. MARSHALL,
HENRY K. BOGERT,

PHILO L. MILLS.

Auditors of Accounts.

STEWART BROWN,

GEORGE CURTIS.

Commissioners of Pilots.

ROBERT L. TAYLOR,
CHARLES H. MARSHALL,
E. E. MORGAN.

« 上一頁繼續 »