Collector of the Port of New York

Collector of the Port of New York

The Collector of Customs at the Port of New York, most often referred to as Collector of the Port of New York, sometimes also as Collector of Customs for the Port of New York or (erroneously) Collector of Customs for the District of New York, was a federal officer who was in charge of the collection of import duties on foreign goods that entered the United States by ship at the Port of New York.

Contents

History

The first Collector, John Lamb, was appointed by the Congress of the Confederation in 1784. Afterwards, the Collectors were appointed by the U.S. President and confirmed by the U.S. Senate.

The office was described as "the prize plum of Federal patronage not only in this State but perhaps in the country, outside of positions in the Cabinet."[1] The annual salary in 1920 was $12,000 plus about $8,000 in fees.[2]

The position was abolished in 1966, with the last Collector, Joseph P. Kelly, kept on as a consultant some time after.[3]

List of Collectors

  • 1 John Lamb app. March 22, 1784 - 1797
  • 2 Joshua Sands nominated April 26, confirmed May 19, 1797 - 1801
  • 3 David Gelston app. July 9, 1801 – December 1820
  • 4 Jonathan Thompson app. November 1820 - 1829
  • 5 Samuel Swartwout rec. app. April 25, took office May 1, 1829, nominated January 13, confirmed March 29, 1830 - 1838
  • 6 Jesse Hoyt 1838 - February 27, 1841
  • 7 John J. Morgan February - March 1841
  • 8 Edward Curtis March 23, 1841-1844
  • Charles G. Ferris nominated by Tyler, 1844 rejected by the US Senate
  • 9 Cornelius P. Van Ness 1844-1845
  • 10 Cornelius Van Wyck Lawrence 1845-1849
  • 11 Hugh Maxwell 1849-1853
  • Daniel S. Dickinson nominated 1853 by Pierce, but declined
  • 12 Greene C. Bronson 1853
  • 13 Heman J. Redfield Nov 1, 1853 – July 1, 1857 resigned
  • 14 Augustus Schell 1857 - 1861
  • 15 Hiram Barney 1861 -
  • 16 Simeon Draper 1864-1865 (11 months)
  • 17 Preston King app. August 12 – Nov 1865 (suicide)
  • Charles P. Clinch, acting Nov 1865 – May 1866
  • 18 Henry A. Smyth app. May 10, 1866 - 1869
  • 19 Moses H. Grinnell app. March 20, 1869 – 1870
  • 20 Thomas Murphy app. July 13, 1870 - 1871
  • 21 Chester A. Arthur app. November 1871 - 1878
  • Theodore Roosevelt, Sr. was nominated December 1877, and rejected by the US Senate
  • 22 Edwin A. Merritt 1878 - 1881
  • 23 William H. Robertson nominated March 24, confirmed May 18, 1881 – 1885
  • 24 Edward L. Hedden 1885 – 1886
  • 25 Daniel Magone 1886 - 1889
  • 26 Joel Erhardt 1889 – Aug 1, 1891
  • 27 Jacob Sloat Fassett August 1 – Sept 1891
  • 28 Francis Hendricks sworn in September 28 1891[4] - 1893[5]
  • 29 James T. Kilbreth July 1893 – June 23, 1897 (died in office)
  • Joseph James Couch, Special Deputy Collector since 1890, Acting June 23 – July 14, 1897[6]
  • 30 George R. Bidwell July 14, 1897 – April 3, 1902
  • 31 Nevada Stranahan April 3, 1902 – July 1907 went abroad, then resigned due to ill health
  • Henry C. Stuart Acting while Stranahan was abroad July – December 1907
  • 32 Edward S. Fowler nominated December 4, 1907-1909
  • 33 William Loeb, Jr. March 9, 1909- 1913
  • 34 John Purroy Mitchel (elected Mayor of New York City) nominated May, confirmed June 1913-October 8, 1913[7]
  • 35 Dudley Field Malone[8] Nominated on November 10, 1913-1917
  • 36 Byron R. Newton confirmed September 30, 1917 -1921[9]
  • 37 George W. Aldridge nominated and confirmed April 19, 1921 – June 13, 1922 (died in office)[10]
  • Henry C. Stuart Acting June 13, 1922 - 1923[11]
  • 38 Philip Elting 1923 - 1933[12]
  • 39 Harry M. Durning 1933-1953 defendant in the case of Dioguardi v. Durning, 139 F.2d 774 (2d Cir. 1944), frequently used in Civil Procedure courses as a starting point to teach pleadings under the modern approach of Federal Rules of Civil Procedure
  • 40 Robert Wharton Dill August 5, 1953-1961
  • 41 Joseph P. Kelly July 1961 - June 1966

A private act of the 58th Congress in March, 1904[13], indemnified James T. Kilbreth (posthumously), George R. Bidwell, and Nevada N. Stranahan as collectors of customs for the district and port of New York for the losses through embezzlement by Byram W. Winters, a customs service clerk. Stranahan received a refund in the sum of $8,821.44 from the federal government, having personally settled the entire amount of the fraud.


Notes

  1. ^ in Aldridge's obit in NYT on June 14, 1922 [1]
  2. ^ Salaries of public officials [State and Federal] in NYT on November 9, 1920 [2]
  3. ^ [3]
  4. ^ [4]
  5. ^ Obit [5]
  6. ^ [6]
  7. ^ Good Government: Official Journal of the National Civil Service Reform League 30 (11). November 1913. http://books.google.com/books?id=V75LAAAAYAAJ&pg=PA99. Retrieved 1 May 2011. 
  8. ^ [7]
  9. ^ [8]
  10. ^ [9] Obit
  11. ^ [10] Obit
  12. ^ [11] Obit
  13. ^ s:Page:United States Statutes at Large Volume 33 Part 2.djvu/151 United States Statutes at Large, Volume 33, Part 2, Chapter 721

Sources


Wikimedia Foundation. 2010.

Игры ⚽ Поможем решить контрольную работу

Look at other dictionaries:

  • Majority Leader of the New York State Senate — The Majority Leader of the New York State Senate is elected by the majority of the members of the New York State Senate. The position usually coincides with the title of Temporary President of the State Senate, who presides over the session of… …   Wikipedia

  • List of mayors of Albany, New York — Albany City Hall houses the mayor s office From its formal chartering on 22 July 1686 until 1779, the Mayors of Albany, New York were appointed by the royal governor of New York, per the provisions of the original City Charter, issued by Governor …   Wikipedia

  • New York City Subway in popular culture — The New York City Subway is often seen as an integral part of the city and has had a place in popular culture for at least three quarters of a century. Many living in the area through the 1970s and 1980s remember it for crime and graffiti, but… …   Wikipedia

  • New York City Subway yards — The following rail yards serve the New York City Subway: Contents 1 A Division Yards 1.1 137th Street Yard 1.2 239th Street Yard 1.3 240th Street Yard …   Wikipedia

  • County Route 46 (Suffolk County, New York) — County Route 46 William Floyd Parkway Route information Maintained by SCDPW Length …   Wikipedia

  • New York State Route 27 — Sunrise Highway redirects here. For the Sunrise Highway in San Diego County, California, see County Route S1 (California). NY 27 redirects here. NY 27 may also refer to New York s 27th congressional district. NYS Route 27 …   Wikipedia

  • State University of New York at Brockport — The College at Brockport: State University of New York Motto Expect the Extraordinary! Established 1867 Type Public …   Wikipedia

  • MetroCard (New York City) — MetroCard redirects here. For other cards, see MetroCard (disambiguation). Main article: New York City transit fares MetroCard Location New York City Launched 1993 …   Wikipedia

  • Manhasset, New York — Manhasset redirects here. For other uses, see Manhasset (disambiguation). Manhasset, New York   CDP   …   Wikipedia

  • List of highways in Essex County, New York — Essex County s location within New York State The highways in Essex County, New York account for about 688 miles (1,107 km) of the highway system in New York, with 330.6 miles (532.0 km) of state roads and 357.4 miles (575.2 km) of …   Wikipedia

Share the article and excerpts

Direct link
Do a right-click on the link above
and select “Copy Link”