OF THE NUMBER OF ATTORNEYS AND COUNSELLORS AT LAW IN THE STATE OF NEW-YORK, IN 1820, 1834, 1835, and 1836. 1820. 1834. 1835. 1836. County. 1820. 1834. 1835. 1836. County. Albany... .60 124 125 135 Onondaga.....45 Allegany. 13 Ontario.... .35 45 Cattaraugus....3 Chautauque...13 Broome.... ..5 15 Cayuga. .24 38 Chenango.. .20 26 19 .... 22 Clinton... .11 24 20 Orleans. ..1 21 17 19 23 Otsego.... .29 42 30 Putnam... .3 20 Queens.. 2 14 Rockland.......6 33 Rensselaer... 36 45 Saratoga..... 30 17 Richmond......3 22 Steuben.......12 23 25 Suffolk... ... .... ... ... 30 Sullivan........7 7 23 11 Tompkins.....13 26 15 Ulster.........20 37 39 37 18 30 41 3 26 16 16 24 27 20 13 10 30 28 34 8 36 21 16 In 1220, 1,248; 1830, 1,688; 1831, 1,741; 1832, 1,896; 1833, 1,956; 1834, 2,084; 1835, 2,052; 1836, 2,127. ATTORNEYS. Attorneys and Counsellors admitted to practise in the Supreme Court, at the January term, 1836. Some of these names will be found in the preceding list of Attorneys and Counsellors. The location of the others is unknown. Attorneys.-Wells Brooks, Andrew Mead, Samuel Y. Baldwin, Chas. S. Benton, Leonard Bement, Geo. A. Bicknell, jr., Ashburn Birdsall, Edward Brinckerhoff, Peter Cagger, Eli Cook, John Dean, Addison Dougherty, Edmund Elmendorf, Wm. W. Forsyth, W. H. C. Hosmer, James B. Jarmaine, Joseph W. Loomis, Josiah Merritt, J. Angus Manning, Hamilton W. Robinson, John A. Rodgers, John C. Underwood, Chas. K. Watkins, J. B. Wright, David B. Prosser. Counsellors.-Oliver L. Barbour, Horace Dresser, Alanson W. Enos, Saml. K. Kip, Robert H. Stevens, Thos. B. Mitchell, Pythagoras Wetmore. John Van Ness, jr. Assistants. Chas. S. Olmstead Hiram Perry John W. Bay S. De Witt Bloodgood James G. Mather William Gillespie Stephen V. R. Ableman Annual election formerly last Tuesday in September. A bill passed the Legislature, May, 1834, changing the time of election to the first Tuesday in May. OFFICERS APPOINTED BY THE CORPORATION. Rufus W. Peckham, Clerk. Peter V. Shankland, Chamberlain. Thos. W. Harman, Attorney. Joseph Fisk, City Marshal. CITY OF NEW-YORK. Charter granted by King James II., April 22, 1680, confirmed by George II., 1730, and by the governor, council, and general assembly, Oct. 14, 1732. Present amended charter passed by the legislature, April 7, 1830. Cornelius W. Lawrence, Mayor. Richard Riker, Recorder, (Appointed by the Governor and Senate.) Annual election second Tuesday in April. The members take their seats on the second Tuesday in May. *Members of the last Board of Aldermen. + Members of the last Board of Assistants. Previous to its incorporation the corporate property was held under leters patent, dated Nov. 1, 1684. Built 1602.-Razed 1700. Now 71 and 73 Pearl-street. [Engraved by Anderson, for the New-York Mirror.] "In 1673," says Mr. Watson, in his Sketches of Olden Times in New-York, "almost all he houses presented their gable ends to the street; and all the most important public buildings, such as 'Stuyvesant Huys,' on the water edge, at present Moore and Front streets; and the 'Stadt Huys,' or City Hall, on Pearl-street, at the head of Coentiesslip, were then set on the fore ground, to be the more readily seen from the river. The chief part of the town of that day lay along the East river, (called Salt river in early days, and descending from the high ridge of ground along the line of the Broadway A great artificial dock for vessels lay between 'Stuyvesant Huys' above referred to, the bridge over the Canal at its debouche on the present Broad-street, and |