Article Text
TOHN B. MURRAY & CO., BANKING, DISCOUNT AND COLLECTING HOUSE, No. 40 WALL STREET, NEW YORK CITY. Orders from correspondents promptly executed. NICKERBOCKER ICE COMPANY'S OFFICE, NO. 432 K Canal street, N, Y., April 12, 1859 We, the undersigned, inspectors of election for nine trustees of the Knickerbocker Ice Company of the city of New York, and also for three inspectors of the election for said company, held at their office, 432 Canal street, in said city, on the second Tuesday (12th) of April, eighteen hundred and fifty nine, between the hours of 12 and 1 P. M., in pursuance of the by-laws of said company, do hereby certify that the total number of shares voted on at said election was six thousand and ninetythree, of which number of votes Messra Richard T. Comptoa, Horace Dennett, Cornelins R. Wortendyke, Joseph Britton, Alfred Barmore, Moses G. Leonard, Theodore Browning, Anthony Compton and Samuel Hiscox received each an equal number. And we further certify that the abovenamed persons were duly elected trustees of said company for the ensuing year. they having each received the greatest number of votes.cas at said election. t Also, the following named persons were duly elected inspecters of election for the next election for trustees of said company, they having each received the greatest number of votes said election:-David D. Egan, C.Stephens and G. Cohen. GERSHON COHEN, DAVID D. EGAN, Inspectors. C. STEPHENS, At a meeting of the Board of Trustees of the Knickerbocker Ice Company elected on the 12th instant, held at their office, 432 Canal street, 14th April, 1859. On motion the Board proceeded to elect a President and Secretary for the ensuing year, when. after balloting, Mr. R. T. Compton was unanimously elected President, and Mr. Wm. J. Wilcox unanimously elected Secretary. Mr. Wm. J. Wiloox tendered his resignation as Secretary of the Board, which was accepted; whereupon a committee was appointed. who reported the following resolution:Resolved. That as our former Secretary, Win. J. Wilcox, now retires from the active business walks of life, and declines a re-election to the office that he has filled with us for the past four years, we, the Trustees of the Knickerbocker Ice Company, gladly take this opportunity to express our kindest regards towards that gentleman, thankful that the past connection has been of no pleasant a character to us: and assure him that, as he now sees fit voluntarily to retire to the more peaceful purguits of the farmer's life, we heartily trust that his happiness will thereby be promoted, and that he will always recur with unalloyed pleasure to that portion of the past spent in the comnection, which is by his own act this day dissolved. THEO. BROWNING, JAS. BRITTON, Committee. A. BARMORE, MOSES G. LEONARD, The above resolution was unanimously adopted. On motion. of Moses G. Leonard, the Board now proceeded to elect a Secretary in place of Wm. J. Wilcox, resigned, when Cornellus R. Wortendyke was unanimously elected Secretary for the ensuing year. By order of the Board. R. T. COMPTON, President. C. R. WORTENDYRE, Secretary. FFICE OF FULTON FIRE INSURANCE COMPANY, 40 O Wall street.-The board of directors of this company have this day declared a semi annual dividend of ten per cent payable on demand. JAMES M. RANKIN, Secretary. NEW YORK, April 12, 1859. T° KNICKERBOCKER SAVINGS INSTITUTION DEpositore.-The United States Trust Company of New York, Receiver of the Knickerbocker Savings Institution, having converted all the remaining assets of said instituti in into cash, hereby gives notice that a third and final dividend of two and one-half (23/2) per cent on ascertained claims against said Savings Institution will be paid by the Receiver, in the basement et the marble building No. 73 Cedar street, between the hours of 9 A. M. and 3 P. M, from the 18th to the 30th of April, 1859. All depositors who have proved their claims since the last dividend was declared will be entitled to receive the amount of previous dividends at the same time. Dated April 16, 1859. JOSEPH LAWRENCE, President. JOHN A. STEWART, Secretary. $200.000.-MONEY TO for a LEND term of ON five BOND years. in AND any sum from $1,000 to $60,000, to suit applicants, on improved