Copyright
Amasa J. (Amasa Junius) Parker.

Landmarks of Albany County, New York online

. (page 34 of 138)
Online LibraryAmasa J. (Amasa Junius) ParkerLandmarks of Albany County, New York → online text (page 34 of 138)
Font size
QR-code for this ebook


1868 *Warren S. Kelly 1868-1871

1868 William L. Learned 1868-1869



When

chosen. Term of service.

1869 Barnet B. .Sanders 1869-1875

1869 Daniel V. O'Leary' = ....1869-1872

1869 William L. Learned 1869-1870

1870*John Tracy!" 1870-1871

1870*Daniel L. Babcock 1870-1876

1871 *Arthur C Ouinn" -1871

1871 *Alfred Edvvardsi= 1871-1872

1872 Daniel V. O' Leary 1872-1874

1872*Thomas Hayes ...1872-1875

1872*Addison A. Keyes 1872-1875

1872 John McKenna... 1872-1873

1872 *Charles Senrick 1872-1874

1872*George B. Hoyt ...1872-1886

1873 James J. Franklin.. 1873-1875

1873*James H. White 1873-1870

1873*John V. Lansing.. 1873-1874

1874 *.Samuel Templeton 1874-1883

1874 Joseph P. Morrow .1874-1877



Registered June



♦Deceased.
t Appointed by the act creating the Board — the first four named
second four for two years and the last four for one year.

1 Resigned October 4, 18«9, and elected sup
erintendent.

2 Died in office August 10, 1869.
» Died in office January 4, 18r8.
i Resigned March 3, 1879.
6 Died in office January 21, 1880.
fi Resigned October •(, 18ij9.
' Resigned July 1, 1873.



ISIifi,



Resigned June 1, I8(>S.

Died in office January — , 1867.

Resigned April 15, 1872.

Resigned April 15, 1872.

Resigned July n. T871.

Died in office September 12, 1871.

Appointed by the Mayor.



335



When

chosen. Terra of service.

1874 John Kautz 1874-1877

1875 Daniel V. O'Leary' 1875-1877

1875 Peter J. Flmn. ..1875-1887

1875 *Isaac Edwards-' 1875-1879

1876 Timothy D. Keleher.... 1876-1879
1876 *James Morris _ 1876-1879

1876 William Morgan 1876-1883

1S77 Daniel Casey 1877-1878

1877 Henry W. Lipman 1877-1892

1877*Charles A. Robertson '..1877-1880

1878 John H. Lynch-i 1878-1883

1879 John A. McCall" 1879-1885

1879 Linzee T. Morrill" 1879-1881

1779 Andrew S. Draper 1879-1881

1880 Douw H. Fonda' 1880-1885

1880 Herman Bendell.. .1880-1886

1881 Alden Chester 1881-1884

1881 Charles E. Jones... 1881-1884

1881 James M. Ruso 'l881-1892

1883 Henry T. Sanford .1883-1885

1883 Robert D. Williams 1883-1889

1883 Edward J. Graham' 1883-1885

The following have constituted the Board of Public Instruction since
its reorganization March 18, 1892. Full term of office seven years.



When

chosen. Term o£ service.

1884 Oren E. Wilson ...1884^1893

1884 Edward A. Durant, Jr.». 1884-1886

1884 Peter A. Stephens 1884-1888

1885 Francis B. Delehanty.. .1885-1886

1885 Robert G. Scherer 1885-1886

1885*John Neil, Jr.i» 1885-1886

1885 Edward Phillips 1885-1886

1886 Fred C. Ham.... 1886-1889

1886 William F. Hourigan. .. .1886-1889
1886 *William F. Reddy 1886-1890

1886 William P. Rudd 1886-1893

1876 Charles H, Gaus 1886-1893

1887 ^Cornelius D. Mosher" -.1887- 1890

1888 William Reynolds. 1888-1891

1888 Michael F. Walsh .1888-1892

1888 James J. Fitzsimmons.. .1889-1892

1889 Agnus McD. Shoemaker. 1889-1892

1889 Bowen Staley 1889-1892

1890 Stephen J. Bergen 1890-1892

1890 John L. Goodley ..1890-1892

1891 George H. Guardineer.. 1891-1892



William L. Learnedf ...... (Appointed for seven years) 1893

Andrew S. Draper'- (Appointed for six years) 1892-1894

John H. Lynch (Appointed for five years) 1892

Herman Bendell (Appointed for four years) 1893

William J. Maher (Appointed for three years) 1892

Charles H. Gansi' (Appointed for two years) 1892-1894

James M. Ruso (Reappointed Jan. 1. 1894) 1892

Howard N. Fuller" (Appointed 7//^^ Draper) 1894^1894

Angus McD. Shoemaker' = (Appointed ince Gaus) 1894

Lewis B. Hall.. (Appointed i'/f(? Fuller) 1894

Harlau P. French (Appointed t//n November 28, 1883, the grounds donated by Erastus Corning, valued
at $80,000, were accepted for the site, and work on the structure soon
began. At a meeting held March 24, 1884, it was resolved to lay the
corner stone on June 3, and at the same meeting a special subscription
was authorized for the columns of the building, to stand as memorials
of eminent churchmen. These columns are twenty-four in number and
cost over $1,000 each. When the day arrived for laying the corner
stone the subscriptions had reached nearly $100,000. The edifice was
carried to its present partial state of completion within the year.



Online LibraryAmasa J. (Amasa Junius) ParkerLandmarks of Albany County, New York → online text (page 34 of 138)