^ _^ 3^ "3> > — ■ ^:» 3> :>■ ■:> _2> 5 j>fS- , :^^^?> > :> :» > >3l. :z>> is:* i 3 3> > ^:> ^ ^"3 7»» ^3~:> >'02> ^>, I LIB Ri\RY OF CONGRESS.! uS^oS'Sl I UNITED STATES OB AMERICA. | ^^2. 3>>> "^ ^3^ '^ > ^^c». :^^ ►"^ j^ » 3^ :> :> yyz ^^ D»-> >^: >:: >^ A>^-^ >> -j» :)^^ »> ":» :>^^ ^3"* >:> 33. "^IfcT' y> >5- Zu^- ;^ . ^ y ^ ^►3- :> 31^ ^ »> :3 >3) ]^^ > -> 5i> 2^> 5> )2> "^3> 2> :^^ 3> » 32? 3p:>^ ► J>i> _ >» >i> > :>> >> J>a> 3> o: :>!£> » ' "-38 3>E> :>: >' 3>3 ' -^^:>^j>;^ '- 3s> --^^^^» :3> ^ 3 33> 3>^^: ^^^ ^^ m^ ■^\> ?-i^ 5^?? do^ 5S :^ J ■' > ^^-> ::> 3>v, ) ■:,.. 3 , :> ,- "~3 > ,)>■, :3 3 t> y^ ,::> > ^ EIGHTEEN Adams', John, Adams', John Quincy, Buchanan's, James. Fillmore's, Millard, Grant's, Ulysses S., Harrison's, ¥»m. H., Jackson's, Andrew, Jefferson's, Thomas, Johnson's, Andrew, Lincoln's, Abraham, Madison's, James, Monroe's, James, Pierce's, Franklin, Polk's James K., Taylor's, Zachary, Tyler's, John, Van Buren's, Martin, Washington's, George, Term. 1797-1801. 1S-J5-1829. 1857-1861. 1850-1853. 1869-1873. 1841-1 mo. 1829-1837. 1801-1809. 1865-1869. 1861-1865. 1809-1817. 1817-1825. 1853-1857. 1845-1849, 1849-1850. 1841-1845, 1837-1841. 1789-1797, Page, 6 14 29 25 40 20 16 7 36 32 9 12 27 23 24 20 18 1 GENERAL INDElPage 97; SPECIAL INDEX. Pa«rc 98 COMPILKD BT M. C. SPAULDING. PRICE. TWENTY-FIVE CENTS- UNITED STATES GOVERNMENT, March, 7877. Ulysses S Grant, of Illinois, President, March 4, 1869 Schuyler Colfax, of Indiana, Vice Pre^3ident, March 4, 1869 'X'HE CA.BIlSrET\ Appointed. Hamilton Fish, of Neic York, Secretary of State, March 11, 1869 George S. Boutwell, of Mass ,Sec'y of Treasury, March 11, 1869 Wiiliam W B'jlkna|), of lotmi. Secretary of War, Nov. 1, I8tt9 George M. Robeson, of N J , Sec'y of the Navy, June 25, 1869 Columbus Delano, of Ohio, Sec'y of the Interior, Nov. 1, 1870 Amos T Akerniati,^/ Georgia, Attorney General, June 16, 187u John A. J. Cresvvell, of Md., Po.'^t Master General. March 5, 1869 HE^DS OW I3IGP.A.R,TM:E:iSrTS. Treasurer of the United States Francis E. Spinner, of Ne>v York- Register of the Treasury, John Allison, of tennsylvania. Solicitor of the Treasury, . E. 0. Banliekl of New York Comjjiroller of the Currenci/, Hiland R. Hurlburd,of Nevv York- Solicitor General, William A. Bristol , of Kentucky. Commissioner of Inttrnal Revenue, Alfred Pleasonton, of N. Y. Oommissumer of Customs, Nathan Sargent, of Dist. Columbia. CommisHoner of Patents. Mortimer D. Leggett, of Ohio. Commissioner of Pensions, Henry Van Aernan, of New York. Commissioner of Indian Affairs, Ely S. Parker, ot New York Commissioner of General Land Office, Willis Druramond, of lovva. Commissioner of Agricultare, Horace Capron of Illinois. Commissioner of Education, John A. Eaton, of Tennessee. Commissioner of Refugees & Ifreedmen, Gen O. O. Howard, of Me. Bureau of Statistics, Edward Young, of Mass. Superintendent of the Census, Francis A. Walker, ot Mass. Dtj)a.rtment of Justice, Amos T Akcrman, Attorney General. Department of Justice, '-'B. H. Bristow% of Ky., Solicitor General. Judge Advocate Oenerul, Bvt. Maj. General J. Holt, of Kentucky. Adjidant General of the Army, Bvt. Maj. Gen. E. D. Townsend. Quartermaster General, Bvt. Maj. General M C. Meigs, of Penn. Commissary General, Bvt. Maj. General A. B. Eaton, of N. York. Surgeon General, Bvt. Maj. Gen. Joseph K. Barnes, of Penn. Paymaster General, Bvt. Major General B. W. Price, of Ohio, Engineer Department, Bvt. Maj. Gen. A. A. Humphreys, of D. C. Superintendent of Coast Survey, Benjamin Pierce, of Mass. TCJHE ADMINISTRATIONS tfi 11 MM^ f WITH A BR1J5P ©a, AND Q. OTHER VALUABLE INFORMATION. COMPILED BY F'OR, SALE BY ALL BOOKSELLERS AND NEWS COMPANIES. 1871. Entered according to Act of Corj^ress, in the year 1S7I, by M. C. SPAULDIiNG, in the office of the Librarian of Congress, at Wasliington. ADDRESS: m:. c. siPAXiLiDiisro, DXJBXJQTjr:, io"wa.. Rich & Ryan, Printers, (Tinr.es Office,) Dubuque, Iowa. WASHINGTON'S ADMINISTBATION. Term, 1780-17^7— Eight Years. l'^ Creornjc Wasliington, born 1732, died 1799, Virginia, President, April 30, 1789. 2 John Adams, bl735 dl826, Massachusetts, Vice-President, April 30, 1789. Secretaries of State. ?> Thomas Jefferson, bl743 dl82G, Virginia, Sepfcember 26, 1789. 4 PMmund Randolph, died, 1813, Virginia, January 2, 1794. 5 Timothy Pickering, bl74G dl829, Pennsylvania, December 10, 1795. Secretaries of the Treasarij. () Alexander Huniilton, bl757 dl804. New York, September 11, 1789. 7 Oliver Vv'oleott, bl727 dl797, Connecticut, February 3, 1795. Secretaries of War. .- Henry Knox, bl750 dl80G^ Massachusetts, September 12 1789. 9 Timothy Pickering, bl746 dl829, Pennsylvania, January 2, 1795. 10 James McHenry, born, 1755, Maryland, Jan. 27, 1796. Postmasters General. 11 Samuel Osgood, bl748 dl813, Mass, Sept. 26, 1789, 12 Timothy Pickerings bl746 dl829, Penn., Nov. 7, 1791. 13 Joseph Habersham, bl750 dl815, Georgia, Feb. 25, 1795. Attorneys General. 14 Edmund Randolph, died, 1813, Virginia, Sep. 26, 1789. 15 William Bradford, bl755 dl795, Penn., Jan. 28, 1794. 16 Charles Lee, died, 1815, Virginia, Dec. 10, 1795. '•"Fur explanation of these numbers, refer to "Special Index," 4 THE ADXriNlSTBATIO'N^ Speakers of the House. 17 Frederick A. Muhlenberg, bl750 dl801, Penn., IstCoff- gress, 1789. 18 Jcnathan Trumbull, bl740 dlSOD, Coim,, 2iid Con- gress, 1791. 19 Frederick A. Muhleub«rg, 1st Congress, Penrr., 3rd do.y 1793. 20 Jonathan Dayton, bl756 dl824,N. Jersey, 4th do., 179.x Sd'mmary of Events during Washington s Aihninistralion. March 4.— ^Congress holds its first Session at New York. Washington declared President, April 6th, Inaugurated April 30th. Adoption, by Congress, of Hamilton's plans for raising rsvc- nue, and funding the Federal war debt, amounting Uf $54,000,000. Departments of War, "Foreign Affairs," (State) and Treasury, created. Establishment of Supreme, Circuit acd District Courts. 1190^ District of Columbia ceded by Virginia and Maryland. The State War debts (^25,000,000) assumed by the Govern- ment. The public funds advance above par, and gefieral pro?*perity prevails. Death of Gen. Putnam and Benjamin Franklin. Seat of Government removed to Philadelphia, Dec. 6, 1790. Indian War in Ohio Territory ; Gen. Harmar defeated. n9i. Vermont, the first New State, joins the Federal Union. Bank of the United States, (capital, 5^10,000,000.) establish- ed at Philadelphia. Gen. St. Clair defeated by Indians, in Western Ohio. 1192. Kentucky admitted, as a State, into the Union. Establishment of the National Mint at Philadelphia. Selection of Washington D. C, as the Capital of the Stat6». Re-election of Washington and Adams. OF THE UNITED STATES. » 1793. dovernment proclaluis neutrality towards France and Eng- land. Trouble with France and her troublesome Minister, M. Genet. The Yellow Fever Scourge visits the United States. Whitney's Cotton-gin gives new life to American industry. 1794. Whisky Insurrection in Western Pa.;, put down by Maryland Militia. (,'ongress proh'bits the African Slave trade. Gen. Wayne's Indian victory on the Mauniee, Ohio. 1795. Ratification of Wayne's Luliun treaty, by which large ter- ritory is acquired. Jay's Treaty with Great Britain, ratified, but unpopular with ths people 1796. Admission of Tennessee as the third New State Itemovals from office during this Administration, nine., includ- ing one defaulter. Elect-ion of Adams and Jefferson ; resignation of Washington, September 17. Washington delivers his memorable Farewell Address. WashinyUnLS Financial AJministration. \'KAR. KXl'ORTS. IMTOKTS. EXPENDITURES. DEBT. 17S9 $54,000,000 1190— $20,205,15(5 $23,000,000 75,000,000 nOl— 19.012,041 29,200,000 % 1,207,5.59 75,463,47(1 1792— 20. 753, (-.98 31,500,000 ' 9,141,509 77,227,924 1793—20 109,572 31,000,0(10 7.529,575 80,352,634 1794— 33,026,233 34,600,000 9, .302. 124 78,427,400 1795— 47,989,472 09,756,263 10,405,069 80,747,587 1796— 67,064,097 81,436,164 8,367,776 83,762,172 Note— Domestic diibt, 1789. ^42,000,000. Foreign debt, due Holland and France, $12,000,000. State debts, after- wards assumed, $25,000,000. Whole debt, funded January, 1790, to meet the ibterest on which duties were laid on imported wines, coffee and spirits, 5 per cent, on woolen man- ufactures, 7 J per cent, on silk, cotton and iron, and 10 per cent, on ornaments of gold, silver and precious stones. Cou- tlncntal money redeemed at the rate of $100 for %\. b THE ADMINISTRATIONS JOHN ADAMS' (TEE SECOND,) ADMINISTRATION. Ttrm, 1797 to imi—Four YearK 21 John Ailams, M735 dl826, Mass., Presi., Mar. 4, 1797. 22 ThoQiasJefterson,bl743dl826, Vivgiuia, Vice-Pre**ideat, March 4, 1797. Secretaries of State. 23 Timothy Pickering, Pa., eoHtinued in office, March 4^ 1797. 24 John Marshall, bJ755 dl835, Virginia, May IS, 1800. Secretaries of the Treasury. 25 Oliver Wolcott, Conn., continued in office, March 4, 1797^ 26 Samuel Dexter, bl761 dl816, Mass., Deo. 31, 180u. Secretaries of War. 27 James McHenry, Md., continued in office, March 4, 179T 28 Samuel Dexter,' Sec. of Treasury, Mass.. May 13, 1800. 29 Roger GriswoW, bl762 dl812, Conn., Feb, 3, 1801. Secretaries of the Kavy—Estahlishcd in 1798. 30 George Cabot, bl752 dl823, Mass., declined, May 3,179^. 31, Benjamin Stoddert, Maryland, May 21, 1798, Postmaster General. 32 Joseph Habersham, Ga., continued in office. Mar. 4, 1797. Attorneys General. 33 Charles Lee, died, 1815, Virginia, March 4, 1797. 34 Theophilus Parsons, bl750 dl8l3, Mass., Feb, 20, 1801, Speakers of the House. 35 Jonathan Dayton, bl756 dl824, New Jersey, 5th Congress, 1797. 36 George Dent, Maryland, 5th Congress, 1798. 37 Theodore Sedgwick, bl780 dl839, Mass., 6th Congress, 1799. Summary of Invents during Adams' Administration. 1797. Difficulties with France — She insults the American Minister and Flag — Intense War feeliog aroused. 1198. Washington re-appointed Commander-in-Chief. The American frigate Constel ation captures the Freach frigate Insurgente, OP THE UNITED STATES. 7 The Frencli Directory desire peace and make overtures. Direct tax of|2,000,000, laid on the people— first before 1812, 1199. Death of George Washington and Patrick Henry, War with France continues on the Ocean. Congress enacts Oliver Wolcott's TarifiP Bill, Passage of the "Alien" and "Sedition" Laws 1800» Treaty of Peace with Napoleon — Provisional army disbanded. Election of Jefferson and Burr. President Adams removed ten from office — one, a defaulter. Transfer of the Capital from Philadelphia to Washington. John Adams Financial Administration. YEAR. EXPORTS. IMPORTS. EXPENDITURES. DEBT. n97— $58,850,200 |15,319,4eG % 8,C26,Gr2 $82,064,4ia 1798— 61,527,097 68,551,700 8,61'{,507 79,228.529 n99_ 78,665,522 79,089,148 11 077,04.'i: 78,408,669 1800— 79,970,780 91,359,768 11,989,739 82,976,291 JEPFEESON'S cTHE THIED,) ALMimSTEATION, Terni, 1801 to ISOO^ Eioht lV(/r.s, 38 Thomas Jefferson, bl743 dl826, Va., Pres., Mar 4, 1801, Vice Presidents. 89 Aaron Burr, bl756 dlS:Jt). New York, March 4, 1801. 40 George Clinton, blT89dl812, New York, March 4, 180a, Secretary of State. 41 James Madison, bl751 dl836, Virginia, March 5, 1801. Secretaries of the Treasury, 42 Samuel Dexter, Mass., continued in office, Mar. 4. 1801, 43 Albert Gallatin, bl761 dl849, Pean., Jan. 26, 1802. Secretary of War, 44 Henry Dearborn, bl751 dl829, Mass., March 5, 1801. Secretaries of the Navy. 4.5 Benjamin Stoddert, Md., continued in office, Mar. 4, 1801, 46 Robert Smith, Maryland, Jan. 26, 1802. 47 Jacob Growninsbield, died 1808, Mass, March 2, 18Q5. 8 THE ADMINISTRATIO.XS Postmasters General, 48 Joseph Habersham, continued in ofl&ce, G-a., Mar. 4. 1801. 41) Gideon Granger, bl767 dl822, Conn., Jan. 26, 1802. Atfornei/s General. 50 Levi Lincohi,bl749 dl820,Mass., March 5, ISOl. 51 Robert Smith, Maryland, March 2, 1805. 52 John Breekenridge, died, IBlU). Keutucky Dec. 25, 1805. 53 Csesar A. Rodney, blTSO dl783, Del., Jan 20, 1807. Speakers of the Mouse. 54 Nathaniel Macou, bl757 dl837, N. C, 7th Cong,180l. 55 Nathaniel Macon, do 8th Congress, 1803. 56 Nathaniel Macon, ■ do 9th Congress, 1805. 57 Joseph B. Varnuui, bl759 dl821, Mass., 10th Congress, 1807. /Summary/ of Eoents during Jefferson's Admimsiration. 1801. Transfer of the principal offices from Federals to Republicans, [nternil rasas abolished and the Judicial System re.stored. 1802. Olii ) ad.uitted as a State, into the Union. _. ■. / . ■ • ' '\:^' ■ ^ .1803. li'-iuisiana Territory ceded by France to the United States. U''ar witli the Barb.xrj States — Pe ice with Tripoli in 1805. 1S04 Murder of Alexander Ilaniilton by Aaron Burr, jjcwis and Clarke's Exploring J.xpeditlun. Re-election of Jefterson — Ciint 53.178,217 ISll— 61,316,883 53, -100,000 13,601,808 48.005,587 1812— 38,527,236 77,030,000 22,279,121 i5, 209, 737 1813— 27,855,927 22,005 000 39,190,520 55,962,827 ]814_ 6,927,441 12,965,000 38,028.230 81,487,846 1815- 52 557,753 113;041,274 30,582,493 99 833.060 1816— 81,920,452 147,103,000 48,244,495 127,334,933 Note — The War of 1812 compelled the borrowing of $70,478,209.73, and the issuance of ^ ^;G,(»8ii,79-1: in treasury notes. MONROE'S 'THE FIFTH,) ADMINISTRATION. Term, 1817 to 1825 — Eight years. 84 James Monroe, bl759 dl831, Va,. Pregident,Mar. 4, 1817. 85 Daniel D. Tompkins, bl774 dl825. Vice Pres., N. Y., Mar. 4, 1817. St^cretarj/ of State. 86 John Quiucy Adams, bl7()7 dl848, Mass. Mxr. 5, 1817. Secretary of the Treasury. 87 William H. Crawford, bi 772 dl834, Gcoroia, March 5, 1817. Secretaries of War. 88 Isaac Shelby, bi75) dl826, declined, Ky., Mir. 5, 1817. 89 Geor-^e Graham, Viiviiiia, April 7,1817. 90 John C. Calhoun, bl782 dlS.oO, S. C, Dec. 15, 1817. Secretaries of the A't/cy. 91 Benjamin W. Crowninshicld, Madison's xidministration, Mass., March 4. 1817. 92 Smith Thompson, bl767 dl818, New York, Nov. 30, 1818. 93 Samuel L Southard, bI787 dl842, New Jersey, Doe. 9, 1823. Postmasters G-'ueral. 94 Return J. Meigs, Madison's Ad., Ohio, Mar. 4, 1817. 95 John McLean "bl785 dl8Gl, Ohio, Dec. 9 1823. OF THE UNITED STATES. 13 Attorneys General. 96 Richard Rush, (338ln;-., 1819. 100 John W. Taylor, bl784 dl8J4, New Yorl;, 16th Cong., 1820. 101 Philip P. Barbour, bl785dl81 1 Va., 17th Cong., 1821. 102 Henry Clay, Ky., 18th Cong., 1823. Sammari/ of Eoents darhig Monroes Administration. 1817. Congress provides for the rapid payment of the Public Debt. National Roads and other internal improvements receive in- creased attention. Pensions granted to the Revolutionary officers and soldiers. Mississippi admitted into the Union. Gen Jackson hangs Arbuthuot and Ambrister, the English emissaries — seizes St. Marks and Pensacola, Florida, and terminates the Seminole War. 1818. Boundary and Fishery "Qiestions settled with England. Spain cedes Florida and Texas to the U. S., for $5,000,000. Laying of th3 center foundition to thi Capitol at Washing- ton. Admission of Illinois as a State. 1819. Alabama adopts a Stace Constitution and becomes a State. 1820- Passage ofthe "Missouri Compromise Bill" — repealed in 1854. Admission of Maine — Death of Com. Perry and Benj. West. 1821. Monroe's 2Dd Term — Admission of Missouri. Jackson takes formal possession of Florida. 1822- Announcement ofthe "Monroe Doctrine." The United Sta'es acknowlodge the independence of the South American Republics. New apportionment, 1 Representative to 40.000 — 3d census, 1 to 35,000— 1st & 2nd census, 1 to 33,000. 14 TUE ADMINISTBATI0N8 War by Com. Porter on the Cuban pirates. First settlement planted in Lib'^ria — Death of Gen. Stark. 1824. Treaty with Great Britain for the suppression of the Slavw Trade. N. W. Boundary Question discussed with Eusfia. Treaty with the United States of Oolunibia Arrival of La Fayette — He visits Twenty-four States — Great gifts and honors are bestowed upon him. Nine removals from officii — one for slave-trading, one for misconduct. Public debt reduced §00,000,000 during Monroe's Admin- istration. Monroe's Financiiil Administration. TEAR. EXPORTS. IMPORTS. EXPExVniTt'RES. BF.nT. 1811- -$S7,G71,5G0 $ 99,250,000 $40,811,640 $123 491.905 1818- - 92,281,133 121,750,(100 35,104.875 103 4t;0.G33 1819- - 70,141,501 87.125.000 24.004,199 95 529,048 1820- - 69,G6I,<;G9 74 450.000 21,103,024 91.015.566 1821- - 04,974,382 02 5.S5.724 19,090.512 89,987,421 1822- - 72,100.281 83,241.541 11.016,592 9.-! 546,670 1823- - 74 099,030 77.579 207 15,314,111 9;. 815. 811 J82-1- - 75,980,651 89,549.001 31,898,538 90,209,111 JOHN aUINCY ADAMS' (THE SIZTH,) AI'MINIS- TEATION. Tirm, 1825 to mi^—Four Years. 103 John Quincy Adams bl767 dl848, Mass., President, March 4, 1825. 104 John C. Calhoun, bl782 dl850, S. C, Vice President, March 4, 1825. Secretary of State. 105 Henry Clay, bl777 dl852, Ky , March 7, 1823. Sicretarij of the Treasury. 106 Richard Rush, Monroe's Administration, Penn., Mar 7, 1825. See notaries of War. 107 James Barbour, bl775 dl842, Va., March 7, 1825. OP THE UNITED STATES. 15 108 Peter B. Porter, bl773dl8U, New York, May 26, 1828, Secretary of tlie Navy. 109 S;iaiuel L. Southard, Monroe's Administration, New Jersey, Maroh 4, 1825. Postmaster Genn-al. HO JoliJi McLean, Monroe's Adutiinistration, Ohio, March 4, 1825 Attomej General. ill William Wirt, Monroe's Ad., Va., March 4, 1825. Speaker.i of the Uowic. 112 John W Taylor, bl784 dI854. New York, 19th Con- gress, 1327. 113 Andrew Stevenson, bl781 dl857, Va., 20th Cong., 1828. EocJifs dar'tn'j John Quincy A I inn' Admlnistratinn. Tucrea ed attention paid to Domestic Manufactures and In- ternal Improvements. IF 25. Return of General La Fayette to France. 1826. Controversy with Georgia concerning the "Creek Lands." Celebration of the fiftieth Anniversiry of American ludo- pendenee. Simultaneous Death (July 4,) of John Adams and Thomaa Joft'crson. Convention with Great Britain, to settle War claims of 1812. 1828. Death of De Witt Clinton, Governor of New York. Adoption of the "American System" of Protection. New Tariff Law; it proves obnoxious to the South, and ex- ceedingly distasteful to Grea"-. Britain. Virginia and South Cirolina protest against its passage. President Adams removed two from olfioe, both for cause. John Quinci/ Adams' Financial Administration. YKAR. EXPORTS. IMPORTS. EXPEXDITURKS. BEBT. 1825 — $;»!), 5;}5,338 $9G,340.0T3 $j;j,585,804 $8:*,788,432 1826— T7,595,32'i 84,974,417 2^,103,398 8l,05J,05i» 1827— 82,324,727 79,484,068 22,656,764 7:^,;)87,i5^ 1828— 72,264,686 88,509,824 25,459,479 67,175,043 16 THE ADMINISTRATIONS JACKSON'S (THE SEVENTH,) ADMINISTRATION. Term, 1829 to ISST— Eight Years. 114 Andrew Jackson, bl767 dl845, Tena., President, March 4, 1829. Vice PresuhiUs. 115 John G. Calhoun, (Adams' Ad.,) S. C, Mar. 4, 1829. 116 Martin Van Bureu bl782 dl866, New York, March 4, 1833. Secretaries of Stale. 117 Martin Van Buren, (Vice Pres,) N. York, Mar. 6,1829 118 Edward Livingston. bl764 dl836, La., Jan. 12, 1832. 119 Louis McLane, bl786 dl857, Del., May 29, 1833. 120 John Forsyth, bl780 dl841, Georgia, Jan. 27, 1334. Secretaries of the Treasury. 121 Samuel D. Ingham, bl773 dl8G0, Pa., March 6, 1829. 122 Louis McLane, (Sec. of State,) Del., Aug. 8, 1831. ■ 123 V\^illiam J. Duane, bl760 dl835, Penn., May 29, 1833. 124 lloger B. Taney, bl777 dl864, Md., Sept. 23, 1833. 125 Levi Woodbury, bl789 dl851, N. H., Jan. 27, 1834.' Secretaries of War. 126 John H. Eaton, bl790 dl856, Tenn , Mar. 9, 1829. 127 Lewis Cass, bl783 dl8iJ6, Ohir>, Aug. 1, 1831. Secretaries of the Navy. 128 John Branch, bl782 dl863, N. C, Mar. 9, 1829. 129 Levi Woodbury, (Sec. ofTreas.,) N. H., May 23, 183L 130 Mahlon Dlckers)n, bl769 dl853, N. J., June 30, 183i. Postmasters General, 131 William T. Barry, bl785 dl835, Ky., Mar. 9, 1829. 132 Amos Kendall, bl788 dl869, Ky., May 1, 1835. Attorneys General. 133 John M. Berrien, bl781 dl856, Ga , Mar. 9, 1829. 134 Roger B. Taney, (Sec. ofTreas.,) Md., July 20, 1831. 135 Benjamin F. Butler, died 1858, N. Y., Nov. 15, 1833. Speahers of the House. 136 Andrew Stevenson, (20th Cong,) Va , 2l8t Cong., 182[r., 137 Andrew Stevenson, bl784 dl857. Va , 22d Cong., 1831. 138 Andrew Stevenson, do. do. Va., 23d Cong., 1833. 139 Henry Hubbard, pro tem., N. H., 24th Congress, 1834. OP THK UNITED STATES. IT 140 John Bell, bl797 dl870, Tenn., 24th Congress, 1834. 141 James K. Polk, bl795 dl349. Tenn., 25th Cong., 1835. Stimmarj/ of Eosiits dariaj Jack-ions Adininutration. 1829. General prosperity — debt diminishing — re'cnue increasing and 85,000,000 in the Treasury. The President inaugurates his ''work of reform," by remov- ing 700 office hold-jrs — The example has bjen followed. Death of JoHn Jay, Chief Justice of the United States. Revolution in Mexico — abolition of Slavery there. Kevolutions among the South American States. 1830. Treaty between the United States and Turkey. 1831. Death of Ex-President Monroe — Age, 72. Free trade Convention in Philadelphia and Tariff do. in N. Y 1832. War w th the Sacs and Foxes under Ulaekhawk, who is de- feated and captured by (jren. A-tkinsoti. Trouble with the Cherokees in Georgia — ^5,000,000 and General Scott's presence quiets the tribe. A commejcial panic begins to be felt in many places Asiatic Choi ra visits the United States. Death of Charles Carroll of Carrollton — Age, 9G. The President vetoes the U. S. Bmk liill with great energy. He als ) opposes the system of Internal Improvements. Stat3 lliglirsi ;ukI Aiiti-taritF (J )!iventioas in South Carolina. The President aroused; aad issues his grand oldproclamati n. 1833. South Carolina holds another States Rights Convention. Clay's compromise Tariff bill quiets the South. Death of John Randolph — -First Railroad built in the United States. ^ Santa Anna inaugurated President of Mexico. Jackson removes the Deposits from the United States Bank, to local banks. 1?34. Vote of Congress censuring Jacks m — Vote rescinded in 1837. Death of Gen. La Fayette — Congress honors his memory. Deposit ajid Distribution Act — Public monies used and loits 18 THE ADMINISTRATIONS 1835 Death of Chief Justice Marshall — Age 80. Semiuole War— Great fire in ISTew York, loss. $20,000,000. 1836. U. S. Post and Patent offices burned — 7.000 models and 10,000 designs lost. Death of Ex-President Madison — Age 85. Battle of San Jaeinto, Texas — Admissiou of Arkansas as a state. Treasury order requiring gold and silver for all Grovernment dues. Extinguishment of the National Debt. Forty million dollars in Jackson's Treasury. President Jackson delivers his "Farewell Address.'* Jackson's Financial Administration. YEAR. EXPORTS. IMPORTS. KXPEKDITURES. DEBT. 1829—$ 72,358,671 $ 74,492,527 $25,044,353 $58,421,413 1830— 73,849,508 70,876,920 24,585,281 48,565,406 1831— 81,310,583 103,191,124 30,038,446 39,124,191 1832— 87,176,943 101,029,266 34,356,698 24,322,235 1833— 90,140,443 103,118,311 24,257,293 7,001,032 1834— 104,336,973 126,521,332 24,601,933 4,760,081 1835— 121,693.577 149,895,742 27,573,141 351,289 1886— 128,663,040 189,980,085 30,934,664 291,089 Surplus in Jackson's treasury, Dec., 1835, $19,OOO,Q00. Receipts from land sales, in 1836, $21,877,179. VAN BUEEN'S (THE EiaHTH,) ADMINISTRATION. Term, 1837 to 1811— Four Years. 142 Martin Van Bureu bl782 dl866, N. Y., President, March 4, 1837. 143 Richard M. Johnson, bl780 dl850, Ky., Vice-President, March 4, 1837. Secretary/ of State. 144 John Forsyth, Jackson's Ad., Georgia, March 4, 1837. Secretary of the Treasury. 145 Levi Woodbury, Jackson's Ad., N. H., March 4, 1837- Secretary of War. 146 Joel R, Poinsett bl778 dl851 S. G-, March 7, 1837. OF THE UNITED STATES. 19 Secretaries of the Navy, 147 Mahlon Dickersoa, Jackson's Ad., N. J,, Mar. 4, 1837. 148 James K. Pauldiug, bn79 dl860, N. Y., June 30, 1838, Postmasters General. 149 Amos Kendall, Jackson's Ad., Ky., Mar. 4, 1837. 150 John M. Niles, bX787 dl856. Conn., May 25, 1840. Attorneys Ge%ieral. 151 Benjamin F. Butler, Jackson's Ad., N. Y., Mar. 4, 1837. 152 Felix Grundy, bl777 dl840, Tcnn., Sept. 1, 1838. 153 Henry D. Gilpin, blSOl dl860, Penn., Jan. 10, 1840. Spea/cers of the House. 154 James K. Polk, (25th Cong.,) Tenn., 26th Cong., 1837, 155 Kobert M. T. Hunter, born 1809, Va., 27th Cong., 1839. Principal Events during Van Bxirens Administration. 1831. Financial Crisis — Jackson's "Specie requiring circular,' proves a source of embarrassment. The President re- fuses to rescind it. Suspension of specie payments in New York and New Orleans — Heavy failures, Michigan admitted into the Union. Extra Session of Con_gress — Issue of Treasury notes. 1838. Resumption of specie payments — ^Seminole War. Troubles in Maine and on the Canada border — The "Caroline*' burned. Arrival, at New York, of the Steam Ship, Great Western, 1839. The Banks again (October,) suspend specie payments. 1840. Adoption of Van Buren's Sub-Treasury Bill. Ant-arctic Continent discovered by W^ilkes' (U. S.,) Explo^- ing Expeditien. Increased appropriation for Internal improvements. Van Buren's Financial Administration. TEAR. EXPORTS. IMPORTS EXPENDITURES. DEBT. 18:57— fin, 419,316 $M0,989,2n $3*?,265,03'I $ 1,878,223 1838— 108,486,616 113,717,404 39,455,438 4,857,660 1839— 121,088,416 162,092,132 37,614,936 11,983,737 1840— 133,085,936 107,6415519 23,226,553 5,135,07'? 80 THE ADMIN1STBATION8 HARSISON'S CTHE NINTH,) ADMINISTHATION. Term, March 4 to April 4, ISil—Oiie Month. 156 William Henry Harrison, bl773 dl8il, Ohio, Presi- dent, March 4, 1841. 157 John Tyler, bl790 dl8iJ2, Va., Vice-Pros., Mar. 4, 1841. Si'cretary of State. 158 Daniel Webster, bl783dia)2, Mass , March 5, 1841, Secretary of the Treasury. 159 Thomas Ewiug, born 1789, Ohio, March 5, 18 U. Secretary of War. 160 John Bell, bi797 dl370, Tenu., March 5, 1841, Secretary of the Navy, 161 George E, Badger, born 1795, N. C, (resigned,) Mar, 5^ 1841. Pos'nia^ter General. 162 Pranris Granger, bi787 dl868, N. Y., (resigned,) Mar, 6, 1841. Attorney General. 163 John J. Crittenden. bl78Sdl863, Kentucky, (resi-ned,) March 5, 1841. Speakfr of the House. 164 John White. bl8i»5 dl845, Ky., 28Ui Congress, 1841. Harrison's inaugural, "a clear, coDcise and comprehensive document." president Harrison summons an extra session of Congress. His b'udden death produces general consternation and sorrow, TYLER'S (THE TENTH,) ADMINISTRATION. Term, 1841-1845— r/w-ee Years and 11 Momhii. 165 John Tyler, (former Vice-Pres.,)Va., Prosidout, April 4, 1841. Actinff Vice Presidents. 166 Samuel L. Southard, (Pros, of Senate,) N. J., April 4 1841. IC7 Willie P. Mangum, bl71>3 dl861, (Pres., of Senate,) N, C, March 31, 1843. OF THE UNITED STATES. 21 Secretaries of State. 168 Daniel Webster, Harrison's Ad., 3Ias3., April 4, 1841, 169 Huo-h S. Legare, bl797 dl848, S. C, May 9, 1843. 170 Abel P. Upahur, died 1844, Va , Ju'y 24, 1843. 171 John C. Calhoun, (see Index,) S. C, March 6, 1844. Secretaries of the Treasury. 172 Thomas E ving, Harrison's Ad , Ohio, April 4, 1841. 173 Walter Forward, bl786dl812. Pa., Sept. 13, 1841. 174 John C. Spencer, bl788, dl855, N. Y., March 3, 1843, 175 George M. Bibb, bl772 dl85-), Ky., June 15, 1844. Secretaries of War. 17G John Bell, Harrinon's Ad., Tenn., April 4, 1841. 177 John McLean, declined, Ohio, Sept. 13, 1841. 178 JohnC. Spencer, Sec. of'Treasury, X. Y., Oct. 12, 1841. 179 James M. Porter, rejected, Penn., Mar. 8, 1843. 180 William Wilkins, bl779 dl865, Pa., Feb. 15, 1844. Secretaries of the Navi/, 181 George E. Badger. Harrison's Ad., N. 0., April 4, 1 841. 182 AbefP. Upshur, Secretary of State, Va., Sept. 13, 1841. 183 David Henshaw, bl790 dl852, Mass., July 24, 1843. 184 Thomas W. Gilmer, died 1844, Va., Feb. iS, 1844. 185 John Y. Mason, bl795 dl859, Va., Mar. 14, 1844. Postm asters General. 186 Francis Granger, Harrison's Ad., N. Y., April 4, 1841, 187 Charles A. Wickliffe, bl788 dl869, Ky., Sept. 13, 1841. Attorneys General. 188 John J, Crittenden, Harrison's Ad., Ky,, April 4, 1841, 189 Hugh S. Legare, bl797 dl843, S. C, Sept. 13, 1841. 190 John Nelson, Maryknd, July 1, 1843.- 191 John Y. Mason, Sec. of Navy, Va., March 5, 1845. Speakers of the House. ^ 192 John White, bl805 dl845, Ky., 28th Congress, 1841. 193 John W. Jones, died 1848, Va., 29th Congress, 1843. 194 George W. Hopkins, bl804 dl861. Va,, 29th Congress, 1843. Summary of Events during Tyler s Term. 1841. Extra session of Congress pursuant to Harrison's call. Declaration of principles and policy by President Tyler. 22 THE ADMlNlStRATIONS Van Burcn's Sub-Treasury Act repealed. Presidont Tyler vetoes two Bankrupt and two "U S. Bank" Bills, and thereby loses many friends. His entira Cabinet, \Va')>t.'r exsjpteJ, resign. Troubles with (jreat IJritaiu eoncerning the "Crenle" and '■Caroline." Failure of the U. S. Bank, chartered by Pennsylvania. 1542. New apportionment of representatives — ono to 70.680. Settlement of Northeastern boundary by the Webster- Ash- burton treaty. U. S. Exploring Expedition returns, having sailed 90,000 miles in tour years. Tariff of 183() moditiod. Repeal of the Bankrupt Law. Dorr rebellion in Rhode Island. Insurrection of Anti-renters in New Y'ork. Mormon excitement at Nauvoo, Illinois. 1843 Banker Hill Monument Celebration — The President and Cabinet attend. Death of Attorney-Gen. Lcgare — Death of Noah Webst<>r. 18i4. Explosion of the Steamship "Pi-ineeton," killing Mr. Upshur (Secretary of State.) and Mr. Gilmer, Secretary of the Navy and others. Successful trial of Morse's Magnetic Telegraph. Important treaty with China, negotiated by Caleb Gushing. 1845. "Annexation" of Texas by "joint resolution" of Congress, Admission of Florida, as a State. Henry Clay and James K. Polk, Presidential Candidates. Harrison and Tyler's Financial Administration. TEAR. EXPORTS. IMPORTS. EXPESDITDRK3. DKBT. 1841— $121,851,803 $121,y46,.m $31,187,5:^0 $ C, 7:57,393 1842— 104,G91 5;<1 100,152,0S1 32,036,876 1 r),ii2.^,486 1843— 84,3i(>,480 64,753.799 12,118,105 27,2O.i,4.50 1844— 111, 200,046 108,435,0:55 33,642,010 24,748,183 1845— 114,640,006 117,254,564 30,490,408 17,0f>:%7<)4 OF THE UNITED STATES. 21J POLK'S 'THE ELEVENTH,) ADMINISTHATION. nnn, 1845 /o lM9—Four Years. 195 James K. Polk bl7y5 dl849, Tenn., President, March 4, 1845. 196 George M. Dallas, bl793 dl865, Pa. Vice Pres. March 4, 1845. Secretary of State. 197 James Bu -hanan, bl79l'dl868 Penn , March 5, 1845, Secretary of the Treasury. 198 Robert J. Walker. blSOl dl869, Miss. Mar. 5, 1845. Secretary of War. 199 William L. Marcy, bl786 dl857, N. Y., March 5, 1845. Secretaries of the Navy. 200 George Bancroft, born 1800, 31ass., March 10, 1845. 201 Johu Y. Mason, Tyler's Ad., Va., September 9, 1846 Paitmaster General. 202 Cave Johnson, born 1793, Tenn March 5, 1845. Attorneys General 203 John y. Mason, Sec. of Navy, Va., March 5, 1845. 204 Natlian Clitford, bl8U3, Maine, October 17, 1840. 205 Isaac Toucey, bl796 dl869, Conn., June 21, 1848. Speakers of the House. 206 John W. Davis, bl799 dl859, Ind., 29th Congresp, 1845 207 Robert C. vViuthrop, bl8U9, Mass., 3Uth Cong., 1847. 208 Armisted B'lrt pro tern., 30th Cong ess, 1847. Priw ipal Eoents Jurin/ PolJcs Adniia'tstration. J845. Death of General Jackson, ''The Hero of New Oi leans." Texas admitted, as a territory, into the Union. Difficulties with Mexico — Gen. Taylor occupies the di.sputed territory. 1846. Adjustment of the 54*^ 40' Boundary Question. War proclaimed against Mexico. Advance of Gen. Taylor. Siege of Fort IJrown — Battl(« of Palo Alto, Resaca de la Pa'nia. Fall of Monterey. Gen. Kearney occupies New Mexico, and Fremont,California. Iowa admitted into the Union. 24 . THE ADMINISTRATIONS Annexation of New Mexico to the United States. Establishment of the Smithsonian Institute, by James Smith- son. Tariff of 1842 altered — Sub-Treasury System restored. 1847. Battles of Buena Vista, Vera Cruz, Cerro Gordo, Contreras, Cherebusco, ('hapultepec and Mexico. Naval operations, against Mexicp, in the Gulf and on the Pacific coast, by Corns Perry, Sloat and Stockton. 1848. Discovery of gold in California. Treaty of peace ratified with Mexico. Death of John Quincy Adams, •' The Old Man Eloquent." Organization of the Free Soil (Wilmot proviso,) party. Admission of Wisconsin as a State, and Minnesota as a ter- ritory. Presidential candidates,Casi and Butler, Taylor and Fiilmore. Polk's Pinancial Admmistration, YCAR. EXPORTS. IMPORTS. ESPKNDITURES. DEBT. 184G-$113, 488.516 $121,691,797 $27,632,282 $16,750,928 J8-47— 158,648,622 146,545,6.38 60,520,851 38,!i26,62:i 1848— 154,032,131 154.998,928 60,655,143 48,526,8"^) 1849— 145,755,820 147,857,439 56,.386,422 64,704,693 Note. — The Mexican War increased the National debt from 16 to 64 million dollars. TAYLOR'S (Tee Twelfth,) ADMINISTRATION. Term, March 5, 1849 to July 9, 1850. 209 Zachary Taylor, bl784 dl850, La.,Pres. March 5, 1849. 210 Millard Fillmore,bl800 N. Y.,Vice.pres. Mar. 5, 1849. Secretary of State, 211 John M. Clayton, bl796 dl856, Del., March 7, 1849. Secretary of the Treasury. 212 William M. Meredith, Pennsylvania, March 7, 1849. Secretary of War. 213 George W. Crawford, born 1798, Ga., March 7, 1849. OF THE UNITED STATES. 25 Secretanj of the Navy 214 William B. Preston, -born 1800, Va., March 7, 1849. Secretary of tiie '■'■Hume," or Interior, Department: 215 Thomas Ewing, born 1789, Ohio, March 7, 1849. Postmaster General. 216 Jacob Collamer, bl792 dl8G5, Vermont, March 7, 1849. Attornei^ General. 217 Reverdy Johnson, born 1796, Maryland, Mar. 7, 1849, Speaker of the House. 218 Howell Cobb, bl815 dl868, Georgia. 31st Cong., 1849. Events during Taylor s Administration. 1849. Taylor's inaugural address sihorter than any preceding ad- dress, except Madison's. Proclamation against Lopez and his Cuban marauders. Dismissal of the French ambassador at Wahington. Creation of a new office, the Home, or "Interior," Depart- ment. 1850- Death of Ex-President Polk, age 54. at Nashville, Tenn. Death of John C Calhoun, in Washington, age 68. Treaty with Great Britain, to secure the Nicaragua Canal. The celebrated ''Omnibus Bill," comes before Congress. Death of the President, July 9, from exposure on ludepcn- denee Day, Last Words — ''I am prepared — T have always endeavored to do my duty— I am sorry to leave my fi lends." PILLMOSE'S (The Thirteenth,) ADMHTISTEATIOIT. Term, July 9, 1850 to March 4, 1853. 219 Millard Fillmore, N. Y., President July 9th, 1850. Acting Vice President, and President of the Senate. 220 William R. King, bl786 dl853, Ala., July 9, 1850. Sejrp.taries of State. 221 John M. Clayton, Taylor's Ad., Del., July 9, 1850. 222 Daniel Webster. Tyler's Ad., Mass., July 15, 1850. 22.i Edward Everttt, bl794 dl865, Mass., November, 1852 3 2€ THE ADMINISTRATIONS Secretaries of the Treasury, 224 William M. Meredith, Taylor's Ad., Pa., July 9, 1850. 225 Thomas Corwin, bl794 dl865, Ohio, July 15, 1850. Secretaries of War. 226 George W. Crawford, Taylor's Ad., Ga., July 9, 1850. 227 Charles M. Conrad, boru 1804, La., July 15, 1850. Secretaries of the Navy. 228 William B. Preston, Taylor's Ad., Va , July 9, 1850. 229 Wi Ham A. Graham, born 1800, N C , July 15, 1850. 230 John P. Kennedy, born 1795, Md., Noveu.ber, 1852. Secretaries of the Interior. 231 Thomas Ewin^, Taylor's Ad., Ohio, July 9, 1850. 232 Alex. H. H. Stuart, born 1807, Va., July 15, 1850. Postmasters General. 233 Jacob Collamer, Taylor's Ad.,Vt , July 9,1850. 234 Nathan K. Hall, boru 1810, N. Y., July 15, 1850. 235 Samuel D. Hubbard, bl799 dl855, Conn., Nov., 1852. Attorneys General. 236 Reverdy Johnson, Taylor's Ad., Md., July 9, 1850. 237 John J. Crittenden, Tyler's Ad., Ky., July 15, 1850. Speakers of the House. 238 Howell Cobb, bl815 dl868, Ga., 31st Congress, 1849. 239 Robert C. Winthrop. pro tern., Mass., 31st Cong., 1849. 240 Linn Boyd bl800 dl859, Ky., 32d Congress, 1851. Summary of Evnt^ during Fillmore's Administration. 1850- Prompt and quiet transfer of the Executive power to Mr. Fillmore. Btormy times in Congress — a ten months session Defeat of Mr. Clay's Omnibus Bill. California admitted iis the 31st State. Ten million dollars offered Texas, in settlement of boundaries. 8kve trade abolished in the District. New Mexico becomes a territory. Destruction of part of the Capitol, and all of the United States Library, by fire. The President, not unwillingly, signs the Fugitive Slave Bill. OF THE UNITED STATES. 2T 1852- Death, at Washington, of Henry Clay. Age 75. Controversy with Peru, concerning the Lobos Islands. Lopez and his fillibusters make a second invasion of Cuba. Death, at Mafshfield, Mass., of Daniel Webster. Age 70. Kossuth, the Hungarian patriot, visits the United States. Publication of Mrs. Stowe's "■ Uncle Tom's Cabin." Temporary trouble with Great Britain, in regard to the Fish- eries. Everett expounds the "Monroe Doctrine" to France and Eng'and. Address of English to American women, on the Slavery quea^ t'on. Formation of the so called " Tri-partite Treaty." Whig candidates : Scott and Graham. — Democratic: Piero6 and King. Taylor and Fillmore's Financial Administratwn. YEAR. EXPORTS. IMPORTS. EXPENDlTtJRE^. DEBT. 1850— $151,898,790 $178,138,318 $44,604,718 $64,228;2"*l 1851— 218,388,011 210,224 932 48,47G,104 62,560;396 1852—209 658,306 212,945,442 46.712,008 65,130,6W 1853— 230,976,157 267,978,347 54,577,061 67,340,628 PIBECE'S (The PoTirteenth,) ADMINISTEATIOIT, Term, 1853 tq 1857— /"owr Years. 241 Franiilin Pierce, bl804 dl8G9, N. H.,Pres.,Mar. 4, 1863. Vice Presidents. 242 William R. King, Fillmore's Ad., Ala., March 4, 1853 243 Jesse D. Bright, born 1812, Ind.,(Pres. of Senate,) April 13, 1853. Secretary of State. 244 William L. Marcy, bl786 dl857, N. Y., Mar. 7, 1863. Secretary of the Treasury. 245 James Guthrie, bl793 dl869, Ky., March 7, 1853. Secretary of War. 246 Jefferson Davis, born 1808, Miss., March 7, 1853. Secretary of the Navy. 247 James C. Dobbin, bl814, dl857, N. C, Mar. 7, 185a. M THE ADMINISTRATIONS S''cretu7y of the Interior. 248 Robert McClelland, Michigan, Maich 7, 1853. Postmaster General. 249 James Campbell, born 1812, Pa., March 7, 1853. Attorney General. 250 Caleb Cushing, born 1800, 3Ias8 , March 7, 1853. Speakers of the House. 251 Linn Bayd,(32J Coiv^ress,)Ky., 33<1 Corvgress, 1853 252 Nathaniel V. Banks, born 1816, Mass., 34th Co g., 1855 Leading Eocnts of Pierce s Administration. 1853. AcTjnsfen^ent of the Koszta difficulty with Austi-ia. Commodore Perry enters Jeddo Bay, under protest from the Japanese. Inauguration of the World's Fair, at the N. Y. Crystal Palace. Duel f etwcen M. Soule (American Minister at Madrid,) and M. Turgot. Organization of the American, or "Know Nothing/' Party^ 1854. Walker proclaims the Republic of Sonora — Opemi>g of tho Astor Library, New York. Important treaty between the United States and Japan. Troubles wiih Spain, growing out of the '"Black Warrior" Seizure. Pasfa;e of the Kansas and Nebraska Bill. Repeal of the Missouri Compromise. "Reciprocity Treaty" with Great Britain coneladed. Establitshm nt of the M;jssachuset(s Aid Society. Annexation of the Sandwich Islaads proposed — Capt. Hollins and the "Cyane." 1855. Serious electicn riots in Kansas — Trouble with the Indians. British enlistment question — Gen. Harney deieats the Sioux. 1856. Savage assault in the Senate, by Preston Brooks of S. C, upon Charles Sumner. Atlantic Telegraph projected — Cable laid August 5, 1858. Dismissal of Mr. Crampton, British Minister at Washington. Civil War in Kansas — Governor Geary quells it. OF THE UNITED STATES. 2ft geward and Douglas present bills for the admission of Kansaa, as a State — Stormy times in Congress. Kansas battles aud temporary defeat of John Brown. Advent of the Kepublican Party. Presidential Candidates— Fremont and Dayton— Buchanaft and Breckenridge. Pierces Financial Administration. »KAB. EXPORTS. IMPORTS. EXPENDITURES. DKBT. t854— $278,24l,06-i $304,562,381 $15,473,119 $47,242,206. 1855— 275,156,846 261,468 520 66,164,775 89,969,731 1856— 326,964,908 314 639,943 72,726,341 30,963,900 1857— 362,960,608 360,890,141 71,271,587 29,060,386. -0- BUCHANAN'S (Tlie Fifteenth,) ADMINISTHATIOIT. Ttrm, 1857 to \^^l—Four Years. 253 James Buchanan, bl791 dl868, Pa.,Pres., Mar. 4, 1857.| 254 John C. Breckenridge, bora 1821, Ky., Vice-President, March 4, 1857. Secretaries of State. 255 Lewis Cass, bl783 dl866, Michigan, March 5, 1857. 256 Jeremiah S, Black, born 1810, Pa., December 17, 1860. Secretaries of the Treasury. 257 Howell Cobb, bl815 dl868, Ga., March 5, 1857. 258 Philip F. Thomas, born 1810, Md., December 12, 1860. 259 John A. Dix, born 1798, New York, January 11, 1861. Secretaries of War. 260 James B. Floyd, bl805 dl863, Va., March 5, 1859. 261 Joseph Holt, born 1807, Kentucky, Dec, 31, 1860. Secretary of the Navy. 262 Isaac Toucey,>1796 dl869. Conn , March 5, 1857. Secretary of the Interior. 263 Jacob Thompson, born 1810, Miss., March 5, 1857. Postmasters General. 264 Horatio King, Maine, declined, March 4, 1857. 265 Aaron V. Brown, bl705 dl359, Tenn., March 5, 1857. 266 Joseph flolt, born 1807, Kentucky, March, 1859. 267 Horatio King, Maine, February 12, 1861. 3C^ THE ADMINISTRATIONS Attorneys General. 268 Jeremiiih S. Black, born 1810, Pa., March 5, 1857. 269 Edwin M. Stanton, bl814 dl869, Pa., Dec. 20, 1860 Speakers of the House. 270 James L. Orr, born 1822, S. C, 35th Congress, 1857. 271 William Pennington, bl797 dl862, New Jersey, 36th Congress, 1859. Principal Events of Buchanan's Administration. 1857- Panic and Commercial revulsion throughout the United Statea- Lord Napier. British Minister, arrives at Washington — Cen- tral Auicrican question settled. "Dred Scott Decision" by the United States Supreme Court. Mormon rebellion in Utah — United States troops subdue it. Irish riot in Washington — Police riot in New York. Passage of "Personal Liberty Bills," by several Northera States. 1858. Difficulty with Paraguay — United States fleet ordered thither. "'Right of Search" question settled — All quiet in Utah. The President is authorized to issue ^20,000,000 in treasury notes. International rejoicing at the completion of the Atlantic TeK egraph Cable. Passage of the famous Kanaas-Lecompton Bill. Kansas votes down the Lecompton Constitution. Seizure of the American Slave Ship, "lOcho," by Lt. Moffat. Congress donates public lands to found Agricultural Colleges. Admissioa of Minnesota as the 32nd State. 1859. Oregon becomes the 33i State on the Roll. Death of Prescott, the Historian. Acquittal of D. E. Sickles. Commodore Tatnall aids the English in their War with China. Difficulty at San Juan Island adjusted by General Scott. Formal inauguration of the "irrepressible conflict." John Brown's raid into Virginia — Insurrection at Harper'a Ferry. Capture, trial and Execution of John Brown. or THE UNITED STATES, SI 1860. Arrival of the Japauese Embassy, (71 persons,) at New York. Contest for the Speakership, continues from November, 1859, to February 1, 1860. President Buchanan protests against inquiry into his official acts. Execution of the Companions of John Brown. Presidential Candidates — -Lincoln & Hamlin, Bell & Everett, Douglas & Breckenridge. Dissension at Baltimore Con- vention. Sensations — The Great Eastern and the Prince of Wales. Election of Abraham Lincoln — "The Southern heart fired." Intense excitement in S. Carolina and other Southern States, The Charleston (S. C.,) Convention declares the Union dis- solved. Other Liisunion Conventions held throughout the South. Bank Suspensions in Washington, Philadelphia and other places Major Anderson transfers his command from Moultrie to Sumpter, December 26. 1861. ti. York and other Northern States, protest against Secession- National Fast observed. Kansas admitted as a State — Vicks- burg fortified. Six Seceded States (Missouri, Alabama, Florida, Georgia, Louisiana and Texas,) met by delegation, at Montgomery, Alabama, (Feb. 4,) and form the "Confederate States of America." Jeff Davis is elected (Feb. 8,) Provisional President. Peace Conference (21 Stiites representcfl,) at Washington. Passage, by Congress, of the New Morrill Tariff. Jeff Davis prepares for War, and calls for 100,000 men. President Buchanan allows events to take their course. Floyd, Twiggs and- other rebel traitors, seize what they will, with scarcely a protest from the Executive. Buchanan's Financial Administration. TilAR. EXPORTS. IMl'ORTS. EXPENDITURES. DERT. 1858— $324,644,421 $282,61:5,150 $82,062,186 $44,910,111 185'.>— 3:)6.189,461 338,168,130 83 618,643' 58,154,699 1860— 490,122.296 362,162,541 11,055,125 64,169,103 1861— 243,911,211 286,598,135 85,381,313 90,861,823 32 THK ADMINISTRATIONS LINCOLN'S (Tne Sixteenth,) ALMINISTEATION, Term, March 4, 1861 to April 15, 1865. 272 Abraham Lincoln, born 1809, died 1865, Illinois, Presi- dent, March 4, 1861. Vice Presidents. 273 Hannibal Hamlin, born 1809, Maine, March 4. 1861. 274 Andrew Johnson, born 1808, Tenn., March 4, 1865. Secretary/ of State. 275 William H. Seward, born 1801, N. York, Mar. 4, 1861. Secretaries of the Treasury. 276 Salmon P. Chase, barn 1801, Ohio, Mar. 4, 1861. 277 William Pitt Fessenden, bl806 dl869, Me.,July 5,1804- 278 Hugh McCuUoch, Indiana, March 4, 1865. Secretaries of War. 279 Simon Cameron, born 1799, Pa., March 4, 1861. 280 Edwin M. Stanton, bl814 dl869, Ohio, Jan. 11, 1862. Secretary of the Navy. 881 Gideon Welles, Connecticut, March 4, 1861. Secretaries of the Interior. 283 Caleb B. Smith, bl808 dl864, lud.. March 4, 1861. 283 John P. Usher, Indiana, January 8, 1863. Postmasters General. 284 Montgomery Blair, born 1812, Md., March 4, 1861. 283 William Denuison, (Ex-Gov. of Ohio,) Oct. 1, 1864. Attorneys General. 286 Edward Bates, bl793 dl869, Missouri, March 4, 1861. 287 Titian J. Coffee, {ad interim.) June 22 1863. 288 James Speed Keutuoky, December 14, 1864. Speakers of the House. 289 Galusha A. Grow, born 1823. Pa., 37th Congress, 1861. 290 Schuyler Colfax, born 1833, Indiana, 39th Cong., 1863. Some of the Events of Lincoln's Administration. l«6i. March. Inauguration. Conciliatory address from President Lincoln. -General Scott calls the President's attention to '•four courses" to be pursued, in dealing with the "Way- Ward Sisters." General Beauregard assumes command at Charleston. Of THE UNITED STATES. 33 April 12th & 13th — Bombardment and surrender of Fort Sumpter. 15th, Call for 75,000 volunteers. 17th, Se- cession of Virginia. ISth, IJcbels seize Harper's Ferry. 19ih, Sixth Massachusetts Regiment attacked in B ilti- Uiore. Seizure and Burning uf Norfolk Navy Yard. May. Call for 42,000 three year's men. Arkansas and North Carolina secede. England declares her neu- trality and France follows suit. June. Battles of Phillippi, Big Bethel and llomney, Virginia. July. Congress in Extra Session — -250 million dollar-loan au- thorised. Battles of Carthage, Mo., Rich Mountain, Carricksford and Bull Bun, A'ir^inia. August. Battles of Dug Spring and Wilson's Creek, Mo., Ilatterys Inlet, Noith Carolina. Septem er. Battles of Carn Hex Ferry, Va., Lexington Mo. Fremont's Proclamation issued. October. Battles of Greeubviar and Ball's BluflF, Va., Santa llosa Island. Pirate I^ashville afloat. Bcsignatiou of Eieut. Geoeral Scoit October 31st. General McClellaa Bucceeds him, November 1st. Nov. Battles of Belmont, Mo., and Port Royal, S. C. "Mason & 81 idell affair." Jeff Davis elected President of the Confederacy for six years. December. Dranesville, Mo. Senator Breckenridge expelled. Fire at Charleston, South Carolina. New York Banks stop specie payments. Congress au- thorizes the issue of 150 million dollars in Greenbacks and 500 million in Bonds. 18S2. January. Battle of Mill Springs, Ky. Stanton succeeds Cam- eron. February. Battles of Roanoke Island, N. C, Ft. Henry and Ft. Donelson, Tennessee. March. Bat Jes of Pea Ridge, Ark., Newborne, N. C, Win- Chester, Virginia. Naval fight — the Merrimac with the Congress and 31onitor. April. Penin.sular Campaign — Shiloh, Island No. 10, Forts Pulaski, Jackson and St. Phillip, Beanfort and New Orleans. May.Battles of Yorktown, Williamsburg, Norfolk, Fair Oaks and Seven Pines. General Butler is the acknowledged master of New Orleans. Capture of Pensacola, Fla. , and 34 THE ADMINISTRATIONS Corinth, Miss. Seward-Lyons treaty, for the suppresT- sion of the Shive Trade. June. Lee in coiiiuiand. Battles of Oak Grove, Meehanica- ville, Gaine's Mill, Savage Station, White Oak Swamp, Cross Roads. Surrender < f 3Iemphis, Tenn. Occupa. tion of Holly Springs, Mississippi. July. Buttle of Malvern Hill,Va. Call for 300,000 men. Hal- leck ill command. Creation of the Internal Revenue Bureau. August. 300,000 Draft ordered. Battles of Cedar Mountain and Manassas, Virginia. September. Lee invades Maryland. Battles of South Moun- tain, Md., Harper's, Ferry, Va., Antietam Creek, Md., Mumfordsviile, Ky. and luka, Mississippi. October. Battles of Coriath, Miss., and Perryvi'le, Ky. November. France proposes mediation to England and Prus- sia. Proposition rejected. Doaeiuber. Battle.^ of Fredericksburg, Va , Vicksburg, Miss. Murfreesboro, Tenn. West Virginia set off .and adnlit- ted as a State. 1863. January. Great Emancipation Proclamation. Battles of Stone River and Arkansas Post. February. Battles of Ft. McAllister, Lebanon, Tenn., Straa- burg, Va. Capture of the " Nashville." Passage of the National Currency Bill, creating National Banks. March. Farragut at Port Hudson. Conscription Bill passed. Habeas Corpus Act suspended. National Academy of Sciences established. April. Fleet attack on Sumter. Streight and Grierson Raids. May. B ittles of Port Gibson, Chance lorsville, Va., Raymond and Jaclison, Miss., Champiun Hill, Big Black River, Miss. Capture of Col. Streight. June. Lee's second invasion of Maryland. The "Atlanta" captured. July. Batt es of Gettysburg, Pa., Vicksburg, Port Hudson, Miss., and Helena, Ark. N. Y. City Riot. Morgan cap^ tured in Ohio. September. Battles of Ft. Wagner, Sabine Pass, Little Rock, and Chicamauga. October. Battles of Shelby ville, Tenn., Pine Bluff, Ark. 300;000 more men. Grant succeeds Rosencrans. Of the united states. 35 November. Battles of Brownsville, Texas, Knoxville, Look- out Mountain and Missionary Ridge, Tenn. December. President's Amnesty Proclamation. Longsfreet abandons Knoxville. 1864. January. Fights at Jonesville and Pittsburg, Va., Sevierville and Tunnel Hill, Tenn. February President orders a draft of 500,000 men, Mar. lO Battles of Olustee, Fla., Tunnel Hill, Tenn. Smith and Grierson raids. March. Grant Lieut Gen. Call for 200,000 men. Battles of Ft. Do llussey and Cane River. April. Battles of Sabine Cross Roads, Pleasant Hill, Ply- mouth, N. C. Massacre at Ft. Pillow May. Battles of the Wilder nes?, Spottsylvania Court House, New Market, Virginia, Resaca and Dallas, Ga. Sher- man leaves Chattanooga. June. Graiit south of the James. Alabama and Kearsarge. Sturgis defeated. Battles of Cold Harbor, Columbia, Ark., Piedmont, Va., Reams Station, Va., Lost Moun- tain and Kenesaw, Ga. Decision of the House of Rep- resentatives to abolish slavery. July. Early in Maryland. Uniou defeat at Monocacy, Md. Fessenden succeeds Chase as Secretary of the Treasury. Battles of Atlanta, Ga., Chambersburgh, Pa., Peters- burg, Va. The President calls for 500,000 more men August. Battles of Mobile Bay, Forts Gaines and Morgan, Weldon, N. C., Jonesbo'ro, Ga. September. Battles of Atlanta, Ga., Winchester, Fisher's Hill, and Chapin's Bluff, Va. October. J.'attl'S of Cedar Creek, Va. St. Alban's raid, Platcher's Run, Va., Plymouth, N. C. The ram Albe. marie sunk. Nevada admitted. November. Battle of Franklin, Tenn, Attempt to burn N. Y. City. President Lincoln re-elected. Gen McClel- lan throws up his commission. December. Battles of Fort McAllister. Fort Fisher, Nash- ville, Tenn., Savannah, Ga. Sec. Chase appointed Chief Justice. Call for 300,000 men. 1865. January. Dutch Gap Explosion. Grierson's raid. Blair's Peace Mission. Capture of Fort Fisher. Meeting of 36 TfiE ADMINISTRATIONS State Adjutant Generals. I?ebel Congress dcruh to employ negro soldiers. Lee confirmed Gencral-in chief of llebel forces. U. S. Congress adopt the XIII Amend- ment. Februiuy. Peace Conference between Lincoln, Seward and the Rebel commissioners at Fortress Monroe. Eogage- ments at Columbia and Charleston, S. C, and Wilming- ton, N. Carolina. Marcli. Engagements at Bentonsville, Goldsboro, and Moore's Cross Roads, N. C. Second inauguration of President ]JucoIn ; oah administered by Justice Chase. Establish- ment of the Freedmcn's Bureau. Oen. Lee and the Con- federacy are now eager to employ negro troops. Gen. Sherman on his great march to the sea. Sheridan raids through Va., and Gen. Wilson through Ala., and Ga. April. The " New Morrill Tariff " goes into operation. Bat- tles around Richmond and at Five Forks, Va. Union occupation of Petersburg and Richmond, Va. President Lincoln walks tbe str ets of the cap ured capital. Bat- tles of Deatonsville and Farinsville.Va. Surrender, (April 9th.) of Lee to Grant, at Appomattox Court Iluuse. Capture of Mobile and Montgomery, Ala., and Raleigh, N. C. 14th, Union flag replaced on Fort Sumter. 14th, Assissination of good President Lincoln. Great mourning throughout the land. Lincoln's Financial Administration. YEAR. EXPORTS. IMPORTS. E.XPENDITURES. DEIJT. 1862—1229,938.985 $275,357,051 $ 570,841,700 % 514.21 1,37U 18(13— 322.359,254 252,919,920 805,790,630 1,098,796 181 18C4— 301,984,501 329.562,895 1,298.144,656 1,740,690,489 1865— 336,697,123 234,339,^10 1,897,674,224 2,682,593,026 -0- JOHNSON'S (The Seventeenth,) ADMINISTRATION. Term, April 15, 18G5, to March 4, 18G9. 291 Andrew Johnson, (last Vice-President,) Tennessee, Pros. .dent, April 15, 1865 Acting Vice Presidents. 292 Lafayette S. Foster, born, 1806, Conn., (President of the Senate,) April 15, 1865. OF THE UNITED STATES. 37 293 Bciijaniin F. Wade, born 1800, Ohio, (Pres. of the Senate.) December 15, 1868. Secret ary of State. 294 William H. Seward, (Liucolu's Ad.,) New York. April 15, 1865. Secretary of the Treasuri/. 295 Hu-h McCulloch, Lincoln's Ad., Ind , April 15, 1865. Secretaries of War. 296 Edwin M. Stanton, Lincoln's Ad , Pa., April 15, 1865. 297 Gen. U. S. Grant, (Sec. wl inter im,)m., Aug. 12, 1867. 298 Adjutant Gen. L. Thoma.s, boru 1805. (Sec. ad interim,) February 21 1868. 299 Gea. John M. Schcfield, New York, April 23, 1868. Secretary of the Navy. 300 Gideon Welles, Lincoln's Ad., Conn., April 15, 1865. Secretaries of the Interior 301 John P. Usher, Lincoln's Ad., Indiana, April 15, 1865. 302 James Harlan, born 1820, Iowa, May 15, 1865. 303 Orville H. Browning, Illinois, September 1, 1866. Postmasters GeneiaL 304 William Dennison, Lincoln's Ad., Ohio, April 15, 1865. 305 Alexander W. Randall, Wisconsin, July 11, 1866. Attorneys General. 306 James Speed, Lincoln's Ad., Ky., April 15, 1865. 397 Henry Stanbery, Ohio, July 11, 1866. 308 Willikm M. Evarts, born 1818, New York, July, 1, 1868. Speakers of the House. 309 Schuyler Colfax, (38th Cong.,) lud , 39th Cong., 1865. 310 Schuyler Colfax, Indiana, -10th Congress 1867. 311 Theodore F. Pomeroy, (pro tem.,) New York, 40th Cougress, 1809. Sutnmary oj Events during Johnson's Administration. , 1865. Andrew Johnson takes a solemn oath, to do his duty, as President. National Funeral of President Lincoln. Large rewards of- fered for the captiire of his assassins. Occupation of Macon, Georgia. 4 38 THE ADMINISTKATIONS Kojection of Slieinian's "Trcatj" willi Johnston. Suirender of Ji hnston. IJancild caplurcd — Booth the t. Becrctary Suuiton at once reduces iLe Ainiy and its Ex- penses. May. J.aigc rewards offered for J( if. Davis and ether icbe! leaders. Surrender of Dick Taylor, Sam. J U' sand Kiiby Sniitli. Capture of Jeff Davis and 20 loUowers in Irwinsvii.'c, Geor<^ia. A nine &ty Droclaniation ithued. Commercial restrictious removed. June. National Fast Day. Great Britain imitates Brazil and withdraws belligerent rights from lier ret el Irfnds. Commercial restrictions, on the Mississippi Bi\er, re- moved. Stephens and Lee accept the terms of the Amnesty Proclamation. Close of the Assassination trial in ^^'ashington. July. Execution of Atzerott, ITarrold. Payne and Mrs. Sur- ratt. The President declines to recognize Maximilian. August. Trial ofWirz, the Andersouville Jailor. September. Minister Adams and Earl Bussell debate the Al- abama Claims. Bit ckade renuived from Southern ports. Kebel Indians renounce the Confederacy. President Johnson declares himself in i'avor of State rights. October. The President revokes Martial Law in Kentucky, Fenian Convention at Philadelphia, proclaims the "Irish Republic " November. Surrender of the Rebel privateer Shenandoah, to the English government. Several Rebel States annul their Secession ordinances. Execution of »\ irz, the Andersonville Butcher. Ex-P.csident Buchanan publishes a remarkable self-justification. December. Ratification of the Xill Amendment, abolishing Slavery. Congress protests against the Ficnch occupa- tion of Mexico. 1S66. President Johnson vetoes the Civil Righ's and Frecdmen's Bureau Bills. Passage, o- er the President's veto, of the Civil Rights Bill. The President declares the Rebellion af an end. The XIV Amendment proposed. Ratified in 18G8. Fenian Invasion of Canada in May and June. Death of General Scott, age 80, and Lewis Cass, age 83. Tennessee restored, by her representatives, to the Union. OF THE UNITED STATES. 39 New Atl;r tic Cable laid — the Cable of 18G5 recovered. Renewed dissensions between Congress and the President. "National Union Convention" at Philadelphia. Johnson " Swings 'round the Circle." Death of Martin Van Bnren Trial of Jeff. Davis "deferred.^* Congress meats. President firm, aTd Congress no less so. Restrictions of the President's appointing power prop )33d. Elective Franchise, regardless of race or color, granted in the District. 1867. The House Judiciary Com. decide to impeach the President. Nebra.ski admitted as the 37ih State of the Union. Congre.ss passes the Reconstruction Act, over the President's veto. Mr. Pe ibody donates over one million dollars for Southern education. Congress adj urns, as a measure of public safety, to me^t April 1st. The Senate ratifies the trea*^y for the purchase af Russian America. Price §7,200,000 in gold. Passage of the " Tenure of Offii-e " and 'Bankruptcy" Bills. A '• Department of Educ ition " created at Washington. Jeff. Davis out on bail. Trial an 1 acquittal of J. II. Surratt. The President issues another Amne ty proclamation. Gen. Sheridan removes Wells and appoints Flanders Grover- nor of Louisiana. Secretary Stanton, by upholding Sheridan, offends the Presi- dent, who compels him to resign. Ele appoints Grant, then Thomas, then Schofield, to the War ofiice. Removal of Sheridm from La., and Sickles from N. C. Dedication of the National Cemetery, at Antietam, i\ld. Trt.aty,for the purchase of the Danish West Indies, negotiated. 186 ^• People of St. Thomas Island vote for Annexation to the U. 8. Congress censures the President and thanks Gen. Sheriditi. The Senate vote to reinstate Mr. Stanton in the War Office. The House transfers the government of the South to General: Grant. Trade much depressed. Repeal of the Inland Cotton tax. Bitter correspondence between Grant and the President. 40 XnE ADMINISTKATIONS February 2d. The House of Representatives re^'olves to im- peach the President. March 2d. Impeachment articles < xhibited and read. ImpeachQiont trial, ?»1 iroh 5th. AG:|aittil, Miy 2Gth, 18;j3. -Republican, and Soldiers and Sailors' Conventions at Chicago. Ratification of the Chinese (Burlingame,) treaty, Wyoming Territory organized American line of Steamei'S subsidized. Formal ratification of the XIV Amendment. Restoration to the Union of Arkansas, Alabama, Florida, North Carolina and South Carolina, after seven yoai-» separation. Proclamation of Unconditional Amnesty to Reboldom. Presidential candidates : Grant and Colfax ; Seymour and Blair. 1869. Coloi'ed National Convention at Washington. Trial of Jefi". Davis ;ibandoned, and his bondsmen released. Treaty with the United States of Columbia relative to the Darien Ship Canal. Reconstruction continues. Treaties for the extradition of Criminals. The XV Amendment submitted to the States for ratification. Johnson's FinancLd Administration. TBAR. EXPORTS. IMPOUTS. KXPEXI)ITURB3. DEBT. I86G -$550,084,299 $415 512,153 $1,141,072,606 $2,783,425,879 1867— 438 577, :!I2 41 1,73:5,3','9 1,09:5,079.055 2,692,199,215 1863— 454,301.713 373,409.448 1,069,889,970 2,636,320,964 IS69— 413,960,890 437,314,255 581,777,966 2,489,200,484 -O- - GRANT'S (The Eighteenth,) ADMINISTRATION. Term, 1RG9 to I'iTd—Four Years. 312 Ulysses S. Grant, born 1822, 111., Pres., March 4. 1869. 313 Schuyler Coltax, born 1823, Ind., Vice-Pres., March 4, 1869. Secretaries of State. 314 Elihu B. Washburne, bjru 1816, Illinois, Mar. 5, 1869. 315 Hamilton Fish, barn 1809, N. Y., March 11, 1869. OP THE UNITED STATES. 41 Secretaries of the Treasvri/. 316 Ales. T. Stewart, New York, withdrawn, March 5, 1869. 317 George S. Boutwell, born 1813, ]Mass , March 11, 1869. Secretaries of TFrn-. 318 John M. Schnfield, Johnson's Ad.,N. Y.,Mareh 5, 1869. 319 John A. Rawlins, bl831 dl869, Illinois, Mar. 11, 1869. 3§0 William T. Sherman, bora 1820, Ohio, (Sec. pro tern.) September G, 1-69. 321 William W. Belknnp, born 1831, Iowa, Nov. 1, 1869. Secretaries of the Navi/. 322 Adolphe E. Boric, born 1810, Pa., March 5, 1869. 323 George M. Robeson, horn 1825, N. J., June 25, 1869. Secretari(S of the Interior. 324 Jacob B. Cox, born 1828. Ohio, March 5, 1869. 325 Columbus Bclauo, born 1809, Ohio, November 1, 1870. Pvifmaster General. 326 Juhu A. J. Cresswoll, born 1828, Md , March 5, 1869. Attorntys General. 327 E. Rockwood Hoar, born 1816, 3Ia s., March 5, 1869. 328 Amos T. Akerman, Georgia, Juno 16, 1870. Speaker of the House. 329 James G. Blaine, born 1830, Maine, 41st Cong., 1869. Some of the Events of Grant's Administration. 1^69. Congress enacts laws to strengthen the Public Credit, and the President appoints men who speedily reduce the Public Debt. Equal rights guaranteed in the District of Columbia; alsOj rights of married women to separate property. Supreme Court increased to eight Associate judges. The iNIcArdle case dismissed bv the Supreme Court. Orgnnization of the Qiuiker Indian-Peace Commission. A XVFAmendment (con<'erning sex,) proposed ; also a Re- ligious Preimble and Amendment to the (■onstitutioa. Dedication (July 1st.) of Gettysburg Monument. The Supreme Court prou'iunces upon the status of Texas,and the value of Confederate money. Ex-Secretary Chase visit-> the Southern States, 42 THE ADMINISTRATIONS Death of Isaac Toucey and Chief Justice Taney. Grant orders Coustitutioual elections in Virginia and Caroh'na. President's message on the Eight Hour Law. July. Irish National Republican Convention in Chicago. August. National Labor Convention in Philadelphia. September, National Temperance Convention at Chicago. Death of John A. llawlins, and Wm, Pitt Fessenden. October. National Capital Convention at St. Louis. Death of Franklin Pierce, Ex-President. Age 65. November. National Woman's Suffrage Convention at f'leve- land, Ohio. Death of George Peabody, John E. Wool, and R, J, Walker, Decrease of Public Debt, sinc« March 1st, 1869, S71,903,525. December. National Colored Labor Convention at Washing- ton. Woman Suffrage Bill passes the Wyoming Legis- lature. 1810. The President's Message concerning the increase of our Com- mercial marine. Treaty for the lease of Samana Bay, sent to the Senate. The New York Legislature repeals the XV Amendment. Virginia re-admitted by vote of Congress. National reception of George Peabody's remains. Restoration of Mississippi to the Union. Admission of Revels, the first negro Senator, to Congress. The Supreme Court decides August 20, 1866, to be the legal close of the Rebellion. Whittcmorc, Deweese and other sellers of Cadetships, exposed and expelled. Tennessee adopts a liberal Constitution. Re-admission of Texas. The President declares the XV Amendment part of the Con- stitution. Death of Major Gen. George IL Thomas, March 28, age 54. Dissolutionof the American Anti-slavery Society — Born 1833 The King of Denmark, announces the failure of the St. Thomas Treaty. Treaty with Great Britain, concerning allegiance and Natural- ization. The President remonsti*atea against the meditated invasion of Canada. The Fenians march into Canada and soon return. OP TUE UNITED STATES. 43 Decoration Day (May 30,) throughout the Union. Presidential Message, opposing the recognition of Cuban Patriots. The United States Senate rejects the San Domingo Treaty. Both Houses pass the Currency, Funding, Tax and Tariff, Bills. Declaration of War (July 18,) between France and Prussia. Suicide (July 20,) of Mr. Paradol, French Minister at Washington. President Grant issues a Neutrality Proclamation. Republic declared in France — The President recognizes it. Governor Shacffer, of Utah, forbids the drilling of Mormon Militia. The President forbids the raising of troops on United States Soil, or the use of U. S. Waters for belligerent purposes. Resignation {Oct. 15,) of J. D. Cox, Secretary of the Interior. National Capitol Removal Convention at Cincinnati. Immigration Convention at Indianapolis, Indiana. Woman's World Peaco Convention at Boston. General Schenck succeeds Mr. Motley, at the Court of St. James. Annexation of San Domingo ''before the House" — Dec. 31. Grant's Financial Administration. YEAR. EXPORTS. IMPORTS. EXPENDITURES. DEBT. 1870— $109,0'J.'5,982 $402,35.5,049 $309,053,561 $2,380,358, GOO Collections from Internal Revenue, for fiscal year ending June 30, 1869, $159,124,127.— Do. Junn 30, 1870, $184,. 303,128. Cash in the Treasury, February 1 1871,8123. 894.289, U. S. Debt, less cash, February 1, 1871, !^2,328,- 026,807. Total Reduction of the Public Debt, from iMarch 1, 1869 to February 1, 1871,-23 mouths, §197,436,453.01. Treasurers of the United States. Samuel Merediih, 1789 Wiaiam Selden, 1840 Thomas T. Tucker, I8ul John Sloane, 1850 Michael Nourse,(acZj«^)1828 Samuel Casey, 1853 William Clark. 1828 W. C. Price, 1860 John Campbell, 1830 Francis E. Spinner, 1861 Seven Assistant Treasurers, at New York, Boston, Phila- delphia, Charleston^ Noa? Orleans, St. Louis, and San Fran- cisco. 4^* THE ADMINISTRATIONS Assistant Secretaries of the Treasury. (Office established 1789.— Abolished May, 1792 ) Teach Coxe, Pa., 1789 Geo. Harrington, D. C, 1861 Chas. B. Penrose, Ta., 1849 J. F. Hartly, Me.. 1865 A. A Ha)]. Tenn., 1849 M. B. Field, xN. Y., 1864 W. L. Hodge, La., 1850 AVm. E. Chaiidler.N.H., 18(55 P. Gr. Washington, D.C., 1853 Edmund Cooper, Tenn., 1867 Philip Clayton, Ga., 1857 W. A. Ilichardsoa,Mass.,l869 U. S. Supreme Court, February 15th, 1871. Salmon P. Chase, of Ohio, GMcf Justice, Salary, §6,500 Nathan Clifford, of I\laiiie, Associate Justice, do 6,000 Sauincl Nel.-jon, of New York, do do do 6.000 Wiliiam M. Strong, of Pa , do do do 6.000 Joscpli P. Bradley, of N. J., do do d • O.-OOO David Uavis. of Illinois, do do do 6,000 Noah H. Swayne, of Ohio, do do do 6.000 Samuel F. Miller, of Iowa. do do do 6.000 Stephen J. Field, of California, do do do (■,000 Total Salaries of the Court,— S51:, 500 Bill before Congress to make the salary of Chief Justice ?3,500, and Associate Justice $8,000. Supreme Court meets at Waahiogton, on the finst ^londay ifj Deceuiber of each year. Chief Ju.stic33 of the. IT. S. Supreme Court. [D. Declined. U. Uesigned,] .^jipointed. John Jav, bl745 dl829, New York, B., Sept. 26. 1789 John Rut'ed<,re, bl7:59 dl800, S. C, Rejected. July 1, 1795 William ('ushin<,', h\T^\i dl8lO, Mass., D. Jan '27, 1796 Oliver Ellsworth, bl745 dlS07, Conn., ?v. March 4, 1790 John Jay. bl745 dl829,(nov. N.Y.) 1). December 19. 1800 John Marshall, bl755 dl835, Virdnia, January 27, 1801 Roger B. Taney, bl777 dl864, Marylaod, March 15. 1836 Salmon P. Chase, born 1808, Ohio, December 6, 1864 OP THE UNITED STATES. 45 Associate Justicas of ths U. S. Suprems Court. Appointed. John Rutledge, bl739 dl.800, S. Carolina, R. Sept. 26. 1789 William Cushing,bl733 dlSlO, Mass., September 26. 1789 Jame.s Wilson, bl742 d]798 Penusj'lvania, do do John Bltir, bl732 dlSOO, Virginia, R. do do Robert H. Harrison, bl745 dl796 Md., R. do do James Iredell, bl751 dl799, N.Carolina, Feb., 10, 1790 Thomas Johnson, bl732 dl819, Md., R. August 5, 1791 William Patterson, bl743 dl8il6, N. Jersey, March 4, 1793 Samuel Chase, bl741 dl8Ll, Maryland, January 27, 1796 Bushrod Washington, bl759 dl829,Va.', September 29, 1798 Alfred Moore, bi755 dl810, N.C., R. December 10. 1799 William Johnson. bl771 dl834, S.Carolina, March 26, 1804 Rrockholst Livingston, bl757 dl823, N.Y., Nov. 10, 1806 Thomas Todd, bl765 dl826, Kentucky, March 3, 1807 Levi Lincoln, bl749 dl820, Mass., D. January, 3, 1811 John Quincy Adams, bl767 dl848, Mass., D. Feb.22, 1811 Joseph Story, bl779 dl845, Massachusetts, Nov. 18, 1811 Gabriel Duval, bl751 dl844, Maryland, R. do do Smith Thompson. bl767 dl843, New York, Sept. 1, 1823 Robert Trimble, bl776 dl829, Kentucky, Mav 9, 1826 John McLean, bl785 dl86l, Ohio, March 7. 1829 Henry Baldwin, 1779 dl844. Pennsylvania, Jan. 6, 1830 James M. Wayne, bl786 dl867, Georgia, January 9, 1835 Philip P. Barbour, bl783 dl841, Va , R. March 15, 1835 John Catron, bl786 dl865, Tennessee, March 8, 1837 William Smith, bl762 d1840, Alabama, D. March 8, 1837 John McKinley, died 1852, Alabama, April 22, 1837 Peter V. Daniel, bl785 dl860, Virginia, March 3, 1841 Samuel Nelson, born 1792, New York, February 14, 1845 Levi Woodbury. dl789 dl851, N H., Sept. 20,1845 Robert C. Grier, bl794 dl870. Penn , Aug. 4, 1846 Benjamin R. Curtis, born 1810, Maryland, December 20, 1851 James A. Campbell, born 1802, Alabama, R. 1853 Nathan Clifford, born 1803, Maine, January, 12, 1858 Noah Swayne, born 1805, Oh o, January 24, 1862 Samuel P, Miller, born 1816, Iowa, July 16, 1862 David Davis, born 1815, Illinois, December 8, 1862 Stephen J. Field, born 1817, California, March 10, 1863 Edwin M. Stanton, Pennsylvania, December, 1869 William M. Strong, Pennsylvania, February 7, 1870 Joseph P. Bradley, New Jersey, February 7, 1870 46 THE ADMINiSTRATIONS Chrks of tli3 U. S. SnpramB Court. John Tiioker, R. Massachusetts, February 3, 1790 Sa I lui Bayard, R. Delaware, August 1, 1791 E. B. Cahlivell, New Jersey, August 15, 1800 William Griffith. do do February 9 1826 Wiiliain T. Ca roll, Dlst. Columbia, January 20, 1827 T. W. iMiddleton, di do (Preseat Clerk,) 1862 Haportsrs of ths U. S. Suprsmo Court. Alex. J. Ddlas, 17S9-l8t)l Rich. Peters, Jr., 1828-1813 VVm. Crarich, 1801-1816 Benj. C. Howard, 18HJ-1862 Henry Wheiton, 1816-1828 J. S. Blick, 1862-1364 John W. Wallace, (Preseat R3porter,) 1861. UnitDi 3 tat 33 Marshals. D:ivid Lennox, 179-1-1801 R )bert Wallace, 1813-1849 Daniel (J. Brent, 18M-180S R. Walich, 1849-1353 W Boyd, 1808-1818 J. D. Hoover, 1853-1858 Tcndi Ringold, 1813-1831 William S',ddea, 1853-1861 He:u-v Vshton, 18.1-1831 AVard H. Lamon, 1861-1865 Alexllaater, 1834-1813 D.S.Gooding. 1863-1869 Alexander Sharp, (Present Mirshal,) 1869. PI133ID2NT3 PRO-TSM. 0? THB U. S. SENATE. Juhi Lin-don, bl74l dl819, N. 11 , 1st Cong. 1789 Richard Henry Lee, bl732 dl 791, Va., 2d do 1791 John Lmgdou New Hampshire. 2d do do Ralph Izar.l, bl733 dl804, S. Carolina, 3d do 1793 Henry Tazewell, died 1799, Viiginia, 3d do do Samuel Livermore, bl732 dl803, N. II., 4th do 1795 William Bingham, bl752 dl804, Pa, 4th do do Wiliiau Braltbrd, bl729 dl808, R. L, 5th do 1797 Jacob Read, South Carolina, 5th do do The;)dne Sedgwick, Massachusetts, 5th do do John Lawrance, bl750 dl810, N. Y., 5th do do James Ross, bl76l dl847, Pa., 5th do do Samuel Livermere, New Hampshire, 6th do 1799 0J-' TIIE UNITED STATES. 4*7 Uriah Tracy. blTSS dlSCV. Cc mk cliout, John K. Howard, 11754 1827, Maryland, Jaii-cs Ilinhouse, 11754 dl832, Conn., Alraliaui Baldwin. bl754 dl807, Ga., Stephen K. Bradley. bl754 dl8o0. Vt., John l^rowne. bl757 dl837. Kentucky, Je.^t^e Franklin, bl758 dKS" 3. N. Crolina, Joseph Andcrpon. bl757 dl837. Tcnn., Sauine! 8mith bl752 dl839, Maryland, do do do do Stephen R. Bradley. Vermont, John Milledgc. died 1818. Georgia, Andrew Gregg. bl755 dl835. Pa., John (Jaillard died 182G, S. Carolina, John Pope. bl770 dlS-15. Kentucky, William n. Crawford, hi 772. dlS34, Ga., 12th Joseph B. Varnum. bl759 dlS21, SiaFS John Gaillard, South Carolina; do do do ' do James Barbour, bl776 dl842, Virginia, do do John Gaillard, South Carolina, da do do do N"athaniol Macon, bl757 dl837 N. C, do do Sa*nuei Smith, Maryland, do do Littleton W. Tazewell. bl774 dlSGO, Va.. 22d Hugh L. White. bl773 dl840, Tenn., Georg'' Poindexter, dl853, Mississippi, Joint Tyler, Virginia, Wiiliaiu 11. King, dl853, Alabama, do do do do Samuel L 'Southard, New Jersej^. Willie P. Mangum, bl792 dlSGli N. C, David R. Atchi en, bl807, Missouri, do do Willam R. King, Alabama, do do 6th Cc.^g. 1799 Gth do do Gth do do 7th do 1801 7th do do 8th do 1803 8!h do do 8ih do do 9th do 1805 9th do do 10th do 1807 10th do 1807 10 th do do 11th do 1809 11th do do nth do do 12th do 1811 12th do do 13th do 1813 l4th do 1815 15th do 1817 15 th do do IGth do 1819 IGth do do 17th do 1821 18th do 1823 19th do 1825 20th do 1827 20th *^ Jones, Willie, North Carolina, «»^ ^^ ♦^ Serve ' I. 1778- 87 1774 76 1784 86 1774 80 1776 78 1782 83 1778 81 1783 86 1784 : 87 1778 87 1774 77 1774 79 1776 ' 77 1785 86 1775 79 1775 77 1779 85 1784 : 87 1787 : 88 1782 : 85 1780 : 81 1786 1 B8 1774 ' 76 1780 i 38 1776 i U 1778 ' 7d 1780 I n 1786 i 38 1782 83 1785 86 1782 82 1774 79 1775 85 1778 82 1780 8 12 1775 77 1784 87 1779 8 10 1777 8 3 1775 8 3 1780 8 1 OF THE UNITED STATES. 59 Continental Congress— continued. Served. Kean, John, South Carolina. 1785-87 Kearney, Dyre, Delaware, 1786 88 King, Rufus, bl755 dl827, Massachusetts, 1784 87 Kinlock, Francis, South Carolina, 1780 81 Kinsey, James, New Jersey, 1774 75 Langdon, John, bl741 dl819, New Hampshire, 1775 87 Langdon, Woodbury, New Hampshire, 1779 80 Langworthy, Edward, Georgia, 1777 79 Lansing, John, New York, 1784 88 Laurens, Henry, South Carolina, 1777 80 Law, Richard, Connecticut, 1777 84 Lawrance, John, bl750 dl8l0, New York, 1785 87 Lee, Arthur, Virginia, 1781 84 Lee, Francis Lightfoot, Virginia, 1775 80 Lee, Henry, bl756 dl818, Virginia, 1785 88 Lee, Richard Henry, bl731 dl794, Virginia. 1774 87 Lee, Thomas Sim, Maryland, 1783 84 Lewis, Francis, New York, 1777 79 L'Hommedieu, Ezra, New York, 1779 85 Livermore, Samuel, bl732 dl803, New Hampshire, 1780 86 Livingston, Philip, New York, 1774 78 Livingston, Robert R, New York, 1775 81 Livingston, Walter, do 1784 85 Livingston, W^illiam, New Jersey. 1774 76 Lloyd, Edward, died 1834, Maryland 1783 84 Long, Pierce, New Hampshire, 1784 86 Lovell, James, Massachusetts, 1776 82 Low, Isaac, New York, 1774 75 Lowell, John, Massachusetts, 1782 83 Lynch, Thomas, South Carolina, 1774 76 Lynch, Thomas, Jr., South Carolina, 1776 77 Madison, James, Jr., Virginia, 1780 88 Manning, Rhode Island, 1785 86 Marchant, Henry, Virginia, 1777 84 Martin, Luther, Maryland, 1784 85 Matlack, Timothy, Pennsylvania, 1780 81 Matthews, John, South Carolina, 1778 82 McClene, James, Pennsylvania, 1778 80 McComb, Eleazer, Delaware, 1782 84 McDougall, Alexander, New York, 1781 85 McHenry, Alexander, Maryland, 1783 86 GO THE ADMINISTRATIONS Continental Congress — continaed. Served. McKean, Thomas, Delaware, 1774-83 Mercer, James, Virginia, 1779 80 Mercer, John F., Virginia, 1782 85 Meredith, Pennsylvania, 1787 88 Mifflin, Thomas, Pennsylvania, 1774 84 Miller, Nathan, Rhode Island, 1785 86 Mitchell, Nathaniel, Delaware, 1786 88 Mitchell, Stephen M., Connecticut, ' 1783 88 Middleton, Arthur, South Carolina, 1776 83 Middleton, Henry. do 1774 76 Monroe, James, bl758 dl831, Virginia, 1783 86 Montgomery, John, Pennsylvania, 1780 84 Morris, Charles, Pennsylvania, 1783 84 Morris, Gouverneur, bl752 dl816, New York, 1777 80 Morris, Lewis, do 1775 77 Morris, Robert, bl735 dl806, Pennsylvania, 1776 78 Morton, John, Pennsylvania, 1774 77 Motte, Isaac, South Carolina, 1780 82 Mowry, , Rhode Island, 1781 81 Muhlenberg, Fred. A., bl750 dl801 Pennsylvania, 1778 80 Nash, Abner, North Carolina, 1782 86 Neilson, John, New Jersey, 1778 79 Nelson, Thomas, Virginia, 1775 80 Osgood, Samuel, Massachusetts, 1780 84 Otis, Samuel, A., Massachusetts, 1787 88 Paca, William, Maryland, 1774 79 Page, Mann, Vir^jinia, 1777 77 Paine, Ephraim, New York, 1784 85 Paine, Robert Treat, Massachusetts, 1774 78 Parker, John, South Carolina, 1786 88 Partridge, George, bl740 dl828, Massachusetts, 1779 85 Patton, John, Delaware, 1785 86 Peabody, Nathaniel, New Hampshire, 1779 80 Perry, William, Delaware, 1785 86 Pendleton, Edmund, Virginia, 1774 75 Penn, John, North Carolina, 1775 80 Peters, Richard, Pennsylvania, 1782 83 Pettit, Charles, Pennsylvania, 1785 87 Pierce, W. , Georgia, 1786 87 Pinckney, Charles, bl758 dl824, South Carolina, 1777 87 Plater, George, Maryland, 1778 81 OP THE UNITED STATES. 61 Continental Congress — continued. Served. Piatt, Zephaniah, New York, 1784 86 Potts, Richard, Maryland, 1781 82 Ramsay, Nathaniel, Maryland, 1785 87 Read, , Pennsylvania, 1787 88 Read, George, bl734 dl798, Delaware, 1774 77 Read, Jacob, South Carolina, 1783 85 Reed, Joseph, Pennsylvania, 1777 78 Ramsay, David, South Carolina, 1782 86 Randolph, Edmund, Virginia, 1779 82 Randolph, Peyton, Virginia, 1774 75 Rhodes, Samuel, Pennsylvania, 1774 75 Ridgely, Richard, Maryland, 1785 86 Roberdean, Daniel, Pennsylvania, 1777 79 Rodney, Caesar, Delaware, 1774 84 Rodney, Thomas, Delaware, 1781 87 Rogers, David, Maryland, 1775 76 Root, Jesse, Connecticut, 1778 73 Ross, David, Maryland, 1786 87 Ross, George, Pennsylvania, 1774 77 Rumsey, Benjamin, Maryland, 1776 78 Rush, Benjamin, Pennsylvania, 1776 77 Rutledge, Edward, South Carolina, 1774 77 Rutledge, John, South Carolina, 1774 83 Scheurman, J., New Jersey, 1786 87 Schuyler, Philip, New York, 1775 81 Scott, Gustavus, Maryland, 1784 85 Scott, John M.,New York, 1780 83 Scudder, Nathaniel, New Jersey, 1777 79 Searle, James, Penn'^ylvania, 1778 80 Sedgwick, Theodore, Massachusetts, 1785 88 Seney, Joshua, Maryland, 1787 88 Sergeant, Jonathan D., New Jersey, 1776 77 Sharpe, William, North Carolina, 1779 82 Sherman, Roger, Connecticut, 1774 84 Shippen, William, Pennsylvania, 1778 80 Sitgreaves, John, North Carolina, 1784 85 Smith, James, Pennsylvania, 1776 78 Smith, Jonathan B., Pennsylvania, 1777 78 Smith, Melancthon, New York, 1785 88 Smith, Merewether, Virginia, 1778 82 62 THE ADMINISTRATIONS Continental Congress — continued. Served. Smith, RicTiard, New Jersey, 1774 76 Smith, Thomas, Pennsylvania, 1780 82 Smith, William, Maryland, 1777 78 Spaight, Richard D. North Carolina, 1783 85 Spencer, Joseph, Connecticut, 1778 79 St. Clair, Arthur, Pennsylvania, 1785 87 Stewart, , New Jersey, 1784 85 Stockton, Richard, New Jersey 1776 77 Stone, Thomas, Maryland, 1775 85 Strong, Jedediah, Connecticut, 1782 84 Sturges, Jonathan, Connecticut, 1785 87 Sullivan, James, Massachusetts, 1782 82 Sullivan, John, New Hampshire, 1774 81 Swan, John, North Carolina, 1787 88 Sykes, James, Delaware, 1777 78 Symmes, John C, New Jersey, 1785 86 Taylor, George, Pennsylvania, 1776 77 Telfair, Edward, Georgia, 1777 83 Thacher, George, Massachusetts, 1787 88 Tilgman. Matthew, Maryland, 1774 '77 Tilton, James, Delaware, 1783 85 Thornton, Matthew, New Hampshire, 1776 79 Trapier, Paul, South Carolina, 1777 78 Treadwell, John, Connecticut, 1785 86 Trumbull, Joseph, Connecticut, 1774 75 Tucker, Thomas T., South Carolina, 1787 88 Van Dyke, Nicholas, Delaware, 1777 82 Varnum, James M., Rhode Island, 1780 87 Vining, John, Delaware, 1784 86 Wadsworth, James, Connecticut, 1783 86 Wadsworth, Jeremiah, Connecticut, " 1787 88 Walton, George, Georgia. 1776 81 Ward, Artemas, Massachusetts, 1780 81 Ward, Samuel, Rhode Island, 1774 76 VVashington, George, Virginia, 1774 75 Wentworth, John, Jr., New Hampshire, 1778 79 Wharton, Samuel, Delaware, 1782 83 Whipple, William, do 1776 70 White, Al- xander. North Carolina, 1786 88 White, Phillips, Delaware, 1782 83 Williams, John, North Carolina, 778 79 OF THE UNITED STATES. 63 Continental Congress — continued. Served. Williams, William, Connecticut, 1776 84 Williamson, Hugh, North Carolina, 1782 88 Willing, Thomas, Pennsylvania, 1775 76 Wilson, James, do 1775 87 Wingate, Paine. New Hampshire, 1787 88 Wisner, Henry, New York, 177-4 76 Witherspoon, John, New Jersey, 1776 83 Wolcott, Oliver, Connecticut, 1775 84 Wood, Joseph, Georgia, 1777 79 Wrighl, Turbett, Maryland, 1781 82 Wyncoop, Henry, Pennsylvania, 1779 83 Wythe, George, Virginia, 1775 77 Yates, Abraham, Jr., New York. 1787 88 Yates, Peter W., do ' 1785 87 Zubly, John J., Georgia, 1775 76 The " Continental Congress met " September 5, 1774 and May 10, 1775, at Philadelphia, Pa. December 20, 1776, at Baltimore, Md. March 4, 1777, at Philadelphia, Pa. September 27,1777, at Lancaster, Pa. September 30,1777, at York, Pa. July 2, 1778, at Philadelphia, Pa. June 30, 1783, at Princeton, N. J. November 26, 1783, at Annapolis, Md. November 1, 1784, at Trenton, N. J. January 11, 1785, at New York. The " Congress of the United States " met From March 4, 1789, to August 12, 1790, at New York. '' December 6, 1790, to May 14, 1800, at Philadelphia. " aiid since November 17, 1800, at Washington, D. C. 64 THE ADMINISTRATIONS United States Ministers to Foreign Countries, From 1789 to 1870, inclusive. Abbreviations — E. E. and Min. Plen, Envoy Extraordinary, and Minister Plen- ipotentiary, Min. Res Minister Resident. Clig, d'Aff. Charge d' Affaires. Com. Counraisgioner. ♦ Declined the Appointment, Appointed. Adams,Cha3.F.,bl807,E. E. & Mia. Plen., Qt. Britain, 1861 Adams. John Quincy,bl767 dl84:8, Min. Res. Nether., 1794 do Min. Plen., Portugal, 1797 do do Prussia, 1809 do do Russia, 1815 Allen, Heman, bl779 dl852, Min. Plen., ChiH, 1823 Anderson, Charles E., Secretary of Legation, France, 1836 Anderson, Richard C , died 1826 Min. Plen., Colombia, 1823 Andrews, C. C, Mass., Min. Plen., Sweden & Norway, 1869 Angel, Benjamin F., Min, Res., Sweden, 1857 Appleton, John, bl815 dl864, Ch.d'Aff., Bolivia, 1848 do Secretary of Legation, Great Britain, 1853 do Chg.d'Aff., Great Britain, 1855 do Min. Plen,, Russia, 1860 Appleton, J. J., Secretary of Legation, Portugal, 18l9 do do do Spain, 1822 do Chg.d'Aff, Two Sicilies, 1825 do do Sweden, 1826 Armstrong, John, b1759 dl843, Min. Plen., France, 1804 Ashboth, Alexander, Min. Res., Argentine Republic, 1866 Aulick. John H., Captain U. S. Navy, Japan, 1851 Baber, Ambrose, Chg.d'Aff., Sardinia, 1841 Bacon, John E., Secretary of Legation, Russia, 1858 Bagley,Arthur P..bl794 dl858,Em.& Min.Plen.,Russia,1848 Bainbridge,William,bl774dl833,Cap.U.S.Navy,Algiers,1815 Balestier, Joseph, Special Agent to Siam, &c., 1849 Bancroft,George,bl800,E.E. and Min.Plen, Gt. Britain,1846 do do . Prussia, 1867 Banks, W.W. born 1816, Sec'y of Legation, Brazih, 1857 Barbour, James, bl776 dl842, Min. Plen., Gt. Britain, 1828 Barlow, Joel. bl755 dl812, do France, 1811 Barnard, Daniel D., died 1861, do Russia, 1850 Barringer, Daniel M., born 1807, do Spain, 1849 Barrow, Washington, Chg.d'Aff., Portugal, 1841 Barry, Wm. T., bl780 dl835, Min. Plen., Spain, 1835 Barton, Seth, Chg.d'Aff, ChiH, 1847 OF THE UNITED STATES. 65 U. S. ror«ign Ministers. Appointed- BartoQ, Thomas P., Seretar}' of Legation, France, Barfclett, Joseph J., Min. Res., Svveden & Norway, Baxter, Henry, do Honduras, Bassett, E. D., Min. Res. and Con Gen., Hayti, Bayard, James A., bl767 dl815, Min. Plen., France, * do do E. E. and Min. Plen., Russia, do Richard H., Chg. d'Aff., Belgium Bayliess, Francis, born 1777, do Buenos Ayres, Bedinger, Henry, dl858, do Denmark, do do Min. Res., Denmark, Beclen, Fred. A., Sec. of Legation, Central America, do do Chili, Belmont, Augustus, Chg. d'Aff, Netherlands, Benton, Allen A , Min. Res., New Grenada, Bergh, Henry, Secretary of Legation, Russia, Bidlack, Benj.A., dlS-iQ, Chg. d'Aff., New Grenada, Bigler, John, En. Ex. and Min. Plen., Chili, Bigelow,John,(N.Y.,)bl8l7, En.Ex.,Miu.Plen., France, Bissell, Wm. bl811 dl860, Chg d'Aff., Buenos Ayres, Blackford, Wm. M., do New Grenada, Blair, Jacob B , (W. Va.,) Min. Res., Costa Rica, Blatchford, R. M , New York, Min. Res., Rome, Bleecker, Hermanns, bl779, Chg. d'Aff , Netherlands, Blow, Henry T., Mo., born 1817, Min. Res., Venezuela, do En. Ex. and Min. Plen, Brazil, *Blunt, Joseph, Commissioner, China,. Borden, James W,, do Hawaii, Borland, Solon,dl864,En.Ex. and Min. Plen., Cent.Am., Boulware, William, Chg. d'Aff., Two Sicilies, Bowdjin, James, Commissioner, Plen. and Ex., Spain, Bowlin, James B., born 1804, Min. Res , New Grenada do Commissioner, Paraguay, Boyd, James McHenry, Sec. of Legation, Gt. Britain, *Breckenridge, John C, En. Ex. and Min., Spain, Brent, N. M., Chg. d'Aff., Peru, Brent, Thomas L L., Sec. of Legation, Spain, ^ do do Portugal, do Chg. d'Aff., Portugal, Brent, William, Jr., do ]Juenos Ayres, Brodhead, John R., bl814. Sec. of Leg., Great Britain, Brown, Ethan A., Chg. d'Aff., Brazil, Brown^ George, Commissioner, Sandwich Islands, ^ THE AIHVIINISTRATIONS U. S. Foreign Ministers, Appointed. Brown, James, En. Ex. and Min. Plen., France 1823 Brown, John P. Dragoman, Turkey, 1836 do do Turkey, 1842 Brown, John P., Secretary and Dragoman, Turkey, 1858 Brown, J. Ross, Min. Plen., China, 1868 Brown, Neil S., E. E. and Min. Plen., Prussia, 1850 Bryan, John A., Ohg.d'Aff., Peru, 1844 Buchanan, Jas.,bl791 dl8G8,E.E.&Min. Plen, Russia, 1832 do do Gt. Britain, 1853 Buchanan, James M., Min. Res., Denmai-k, 1858 Buckalew, Charles R., born 1821, Min. Res., Ecuador, 1858 Burlingame, Anson, bl822 dl870, Min. Plen., China, 1861 Burton, Allen A., Min. Res., New Granada, 1861 Butler, Anthony, Secretary of Legation, Russia, 1856 Butler, Edward G. W., Sec'y of Legation, Prussia. 1856 Calhoun, Wm. R., do France, 1857 Cambreling,C.C., bl786 dl862,E.E.& Min.Plen., Russia, 1840 Cameron, Simon, born 1799 Min. Plen. & Ex., do 1862 Campbell.G.W.,bl768 dl 848, E.E.& Min. Plen., do 1818 Campbell, Jas. H., bl820, Min. Res., Sweden & Norway,1864 Campbell,LewisD.,Ohio,bl811,E E.& Min.Plen.,Mexico,1866 Carmichael, Wm., Chg.d'Aff., Spain, 1790 Carr, Dabney S., Min. Res., Turkey, 1843 Cartter, D. K., do B -livia, 1861 Cass, Lewis, bl782 dl866, E.E.& Min. Plen., France, 1836 Cass, Lewis, Jr., Chg.d'Aff, Papal States, 1849 do Min. Res., do 1854 Cathcart, James L., Consul, Tripoli, 1797 do Consul General, Algiers, 1802 do Consul, Tunis, 1803 Caverly, Z. B., Secretary of Legation, Peru, 1855 Cazneau, W. L., Com., Dominican Republic, 1854 Chandler, Jos. R., Min. Res., Two Sicilies, 1858 Chauncey, Isaac, bl772 dl840, Cap.U.S.Navy, Algiers, 1816 Chew„William W., Secretary of Legation, Russia, 1837 Chion, Thomas W., Chg.d'Aff, Two Sicilies, 1849 Claik, Franklin H., Secretary of Legation, Brazil, 1851 Clarke, Beverly L., Min. Res., Guatemala, 1858 do do Honduras, 1858 Clay, Cassius M., born 1810, Min.Plen.& E.E., Russia, 1861 Clay, Green, Secretary of Legation, Italy, 1861 Clay, Henry, bl777 d'l852, Min. Plen. & Ex., Ghent, 1814 OF THE UNITED STATK8. 6T C. S. Forelffn Ministera. Appointed. Clay, James, B., Chg. d'Aff , . Portugal, 1849 Clay, John R., Sec. of Legation, Russia, 1830 do Chg. d'Aff., Russia, 1836 do Secretary of Legation, Austria, 1838 do do Russia, 1845 do Chg. d'Aff., Peru, 1847 do En. Ex. and Min., Plen., Peru, 1853 Clay, thomas H., Ky., Mia. Res., Honduras, 1863 do do Nicaragua, 1862 Clemson, Thos. G., Chg. d'Aff., Belgium, 1844 Clifford, Nathan, born 1803, Commissioner, Mexico, 1848 do Ed. Ex. and Min. Plen., Mexico, 1848 Coggeshall, W. T., Ohio, dl868, Min. Res., Ecuador, 1866 *Cogsvvell, Joseph G., Sec of Legation, Spain, 1842 Colli Ds, Samuel P., Consul, Morocco, 1854 Conkling, Alfred, En. Ex. and Min. Plen., Mexico, 1852 Cooley, James, Chg. d'Aff., Peru 1826 Corwin, Thos. bl794 dl865, En. Ex. and Plen. Mexico, 1861 Corwin, William H., Sec. of Legation, Mexico, 1861 Cox, Ferdinand, do Brazil, 1851 Cox. Samuel S., do Peru, 1855 Cramer, M. J., Min. Res., Denmark, 1870 Crawford, Wm. H., bl772 dl834, Min. Plen., France, 1813 Cripps, John, Sec. of Legation, . Mexico, 1853 Crosby, E. 0., Min. Res.. Guatemala, 1861 Crump, William, Chg. d'Aff, Chili, 1844 Culver, Erastus D., New York, Min. Res., Venezuela, 1862 Curtin, Andrew, G.,bl817,En.Ex.andMin.Plen.,Russia, 1867 Cushing, Caleb; bl800. Commissioner, China, 1843 do En. Ex. and Min. Plen.. China, 1843 Cushing, Courtland, Chg. d'Aff., Ecuador, 1850 Cushman, John F., Min. Res., Argentine Confederacy, 1859 Dallas, Geo M., En. Ex. and Min. Plen., Russia, 1837 do do Great Britain, 1856 *Dana, F.,bl743 dl811 En. Ex. and Min. Plen.,France, 1797 Dana, John W., Min. Res., Bolivia, 1854 Daniel, John M., do Sardinia, 1854 Davezac, Auguste. Secretary of Legation, Netherlands, 1829 do Chg. d'Aff., Netherlands, 1831 do do Two Sicilies, 1833 do do Netherlands, 1845 68 THE ADMINISTRATIONS U. S, Foreign Ministers, Appointed. Davie, Wm.Il.,bl756 dl 820, En. Ex.&Min.Res., France, 1799 Davis, John C B., Secretary of Legation, Great Brituia, 1849 Davis, John W., Commissioner, China, 1848 Dayton, Wm. L , bl807, E. E. & Min. Plea,, France, 1861 Dearborn,Heury,Sr.,bl751 dl829, do Portugal, 1822 Deas, Wm. A., Chg. d'Aff., Great Bri ain, 1795 Decatur, Stephen, bl779 dl820, Cap.U.S.Navy,Algiers, 1815 Delong, C. E., Min. Res., Jajian. 1869 DeWitt, Chas. G.,died 1839, Chjj.d'Aff.. Cent. Amer.j 1833 Dickerson, Mahlon,bl769 dl853,E.E.& Min.Pl., Russia, 1834 Dickinson, Andrew B., N.Y., Min. Res., Nicaragua, 1861 do E.E.&Min., do 1863 Dillon, Romain, Secretary of Legation, Brazil, 1858 Dimitry, Alex., Min. Res., Costa Rica and Nicaragua, 1859 Dix, John A., bl798, N.Y., E. E,& Min. Plen., France, 1866 Dodge, Augustus C, E. E.&Min. Plen., Spain, 1855 Donelson, Andrew J., Chg.d'Afi., Texas, 1844 do E. E. and Mia. Plen., Prussia, 1846 do do Germany, 1848 Dryer, Thomas J., Commissioner, Sandwich Islands, 1861 Eames, Charles, do do 1849 do Chg. d'Aff., Venezuela, 1854 do Mill. Res., do 1854 Eaton, John H., bl790 dl856,E.E.& xMin. Plen , Spain, 1836 Edney, Balis M., Chg. d'Aff., Guatemala, 1852 Elliott, Jonathan, Commercial Ag't, Dominican Rop., 1855 Ellis, Powhattan, Chg. d'Aff., do E. E.and Min. Plen., Ellis, Thomas H., Secretary of Legation, Ellis, Vespasian, Chg. d'Aff., Ellsworth, Henry W., Chg. d'Aff., Ellsworth,01iVer,bl745 dl807,E.E.& Min.Plen.,Frauce, 1799 Erving, R. A., Secretary of Legation, Rus ia 1853 Eustis,Wm., bl753 dl825,E.E.& Mia.Plen.,Netherl'ds, 1814 Eve, Jo.seph, Cha. d'Aff, Texas, 1841 Everett,Alex.H .bl792 dl847,Sec'y Legat'n,Netherl'ds, 1814 do Chg. d'Aff, do 1818 do E. E. and Min. Plen., Spain, 1825 do Commissioner, China, 1845 Everett,Edw'd,bl794 dl865,E.E.& Mia.Plen.,Gt Brit'n,1841 *• do Commis.sioner, China 1843, Mexico, 1836 do 1839 do 1839 mezuela, 1849 Sweden, 1845 OP THE UNITED STATES. 69 XJ- S, Foreign Ministers. Appointed, Ewing, Geo. W., Secretary of Legation, Spain, Ewing, Geo. W., Special Agent, Denmark, do Min. Plen., Spain, Ewing, Hugh, Kansas Min. Res., Netherlands. Fair, Elisha Y„ Min. Pleb., Belgium, Faulkner, Chas.J.,bl805En.Ex. and Min. Plen , France, Fay, Theodore, S.,bl807,Sec.of Legation, Great Britain, do do Russia, do Min. Res., Switzerland, Fearn^ Walter, Secretary of Legation, Mexico, Fitzpatrick, Richard, Sec of Legation, Argentine Conf., Flenniken, Robert P., Chg. d'Aff. . Denmjirk, Flood, G. W., do . Texas, Fogg, G. G., Min. Res., Switzerland, Folsom, George, Chg. d'Aff., Netherlands, Foote, Thomas M., do Netherlands, do do Austria, Forbes, John M , Secretary of Legation, Buenos Ayres, do Chg. d'Aff., Buenos Ayres, Forsyth, John, bl780 dl841, Min. Plen., Spain, Forsyth, John W.. En. Ex. and Min. Plen., Mexico, Forward, Walter,'bl786 dl852, Chg. d'Aff., Denmark, *Freelinghuysen, T .F., N. J.,En.Ex.&Min.P.,Gt.Brit., Gadsden, James, bl788 dl858, do Mexico, Gallatin, Albert, bl761 dl849, do France Gerry, Elbridge, bl744 dl814, Sec. of Leg., Belgium, Giddings, J.P.,bl795 dl864, Consul Gen., Brit. N. Am., Goddard, C. W., do Turkey, Goodrich, Aaron, Secretary of Legation, Belgium, Gorman, Chas. T., Min. Res., Netherlands, Hadduck, Chas. B., Chg. d'Aff., Portugal, Haldeman, J. S., Min. Res., Sweden & Norway, Hale, Charles, bl805. Consul Gen., Egypt, Hale, John P., En. Ex. and Min. Plen., Spain, Hall, Allen, A., Tenn., Chg. d'Aff., Venezuela, do Min,, Res., Bolivia, Hamilton, Alex, Jr., Secretary of Legation, Spain, Hannegan, E. A.,dl859,En.Ex.and Min. Plen., Prussia, Hatison, Abraham, Wisconsin, Commissioner, Liberia, Hardin, Benjamin R., Sec, of Legation, Chili, Harper, Charles C, do France, 70 THE ADMINISTRATIONS U. S. Foreign Ministers. Appointed. Harrington, George, D. C, Min. Res., Switzerland, 1865 Harris, Leavitt, Secretary of Legation, Russia, 1813 do Chg. d'Aff., France, 1833 Harris, Townsend, Con. Gen., Japan, 1855 do Min. Res., * do 1858 do do do 1861 Harris, William A., Chg. d'Aff., Argentine Confedaracy, 1846 Harrison, J O., Secref^ary of Legation, Spain, 1835 Harrisou,Wm.H.,bl773 dl841,E.E.& Min.P,,Colombia,1828 Harum, John, Chg. d'Aff., Chili, 1830 Harvey, James E., Min. Res. , Portugal, 1861 Hassaurek, Fred,, do Ecuador, 1861 Haywood, William H., Chg. d'Aff., Belgium, 1837 Heap, Samuel D., Dragoman, Turkey, 1852 *Henry,Patrick,bl736dl799,E.E.&Min.Plen , France, 1799 Hilliard, Henry W., born 1808, Chg. d'Aff, Belgium, 1842 Hise. Elijah. Chg. d'Aff., Guatemala, 1848 Hodgson, William, Dragoman, Turkey, 1832 Holman, Jesse B., Secretary of Legation, Chili, 1852 Homes, Henry A., Assistant Dragoman, Turkey, 1851 Hopkins, Geo.W , bl804 dl861, Chg. d'Aff., Portugal, 1847 Hovey, A. P., Indiana. E. E. and Min. Plen., Peru, 1865 Howard, Tilghman A., born 1797, Chg. d'Aff., Texas, 1844 Howard, W. A., Minister Resident, China, 1869 Hudson, J. A., Iowa, Min. Res., Guatemala, 1869 Hughes, Christopher, Secretary of Legation, Sweden, 1814 do do do 1816 do Chg. d'Aff,, do 1819 do do Netherlands, 1825 do ' Special Minister, Denmark, 1835 do Chg. d'Aff., Netherlands, 1842 Humphreys, David, bl753 dl818, Min. Res., Portugal, 1791 do Commissioner Plenipotent'y, Algiers, 1793 do do do Spain, 1796 Hunter, William, bl775 dl849, Chg. d'Aff., Brazil, 1834 do E. E. and Min. Plen., do 1841 Hurlbut, J. A., Minister Resident, Colombia, 1869 Ingersoll, Chas. J., bl782 dl862, Sec'y Leg., Prussia, 1837 Ingersoll, Colin M., born 1820, do Russia, 1848 Ingersoll, Joseph R., born 1786,E.E.& M.P.,Gt.Britain, 1852 Ingersoll, Ralph J., do Russia, 1846 Ot" THt! UNITED STATES. 71 U. S. Foreign Ministers. Appo Irving, Washington, b]783 dl859,Sec.Leg.,Gt.BritaiD do E. E. and Min. Plen., Spain Irwin, William, died 1856, Chg. d'AiF., Denmark Jackson,Andrew,bl767 dl845.E.E.& Min. PL, Mexico Jackson, Henry, Secretary of Legation, France Jackson, Henry R., bl810, Chg. d'Aff., Austria do Min. Res., Austria Jackson, Isaac R., Chg. d'AiF., Denmark Jacobs, N. P., Consul General, East Indies Jay, Jno., bl745dl829,En.Ex. and Min Plen.,Gt. Brit. do New York, do Austria Jeffers, Wm. N., Chg. d'Aff., Repub. Cent. Am. Jenifer, Daniel, dl855, Min. Plen., Austria Jewett, Albert, Chg. d'Aff., Peru Johnson, Reverdy, Md., En,Ex.andMin.Plen., Gt. Brit Jones, Geo. W., Min. Res., New Grenada Jones, J. Glancy, En. Ex and Min. Plen., Austria Jones, J R., Ill , Min. Res., Belgium Judd, Norman B., En. Ex. and Min. Plen., Prussia Kavanagh, Edward, bl795 dl844, Chg. d'Aff., Portugal Kellogg, William, bl814, Min. Res., Guatemala Kennedy, John P., bl795, Secretary of Legation, Chili Kerr, John B., born 1809, Chg. d'Aff., Nicaragua Kilpatrick, H. J., N. J., En, Ex., and Min. Plen., Chili King, John A., bl788, Sec, of Legation, Great Britain King, Rufus, bl755, Wisconsin, Min. Plen., Gt. Britain do Eu. Ex. and Min. Plen., Gt. Britain do Min Res,, Rome, King, William R., bl786 dl852. Sec. of Leg., Russia', do En, Ex. and Min. Plen , France, King, Yelverton P., Chg d'Aff., New Grenada, Kinney, William B., do Sardinia, Kirk, Robert C, Ohio, Min. Res., Argentine Confed., do do Argeriliue Repub., Koerner, Gustavo, Illinois, E. E. & Min. Plen., Spain, Kriesman, H., Secretary of Legation, Prussia, La Branche, Alcee, Chg.d'Aff., Texas, Lake, S. F., Commissioner, Hawaii, Lamar, M, B., Minister Resident, Argentine Confed., do do Nicaragua, do do Costa Rica, 72 THE ADMINISTRATIONS U. S. Foreign Ministers. Appointed 823 828 828 Lamed, Samuel, Secretary of Legation, Chili, do Chg. d'Aff., do do do Peru, Lawrence, Abbott bl792 dl855,E.E.& M,P.,Gt.Britain, Lawrence, Albert G.,R^o0 Lawrence, Mass., 29,932 Charleslo'n,Mas3. 28,330 Lyon, Mass , 28,231 Fall River,Mass ,26,768 Springfield, Mass. 26, 706 Quincy, III., 24,368 Salem, Mass., 24.119 Sava.-nah, 24.000 Manchester,!?. H. 23,509 Harrisburg, Pa., 23,000 Trenton,N.J., 22,920 Peoria, III., 22,854 Evansviile, Ind., 21,830 N.Bcdford,MaS3.,21,232 Oswego, N. Y., 20,980 Elizabeth, N.J., 20,974 Leivenworth, 20,665 Hoboken, N.J., 20,314 Camden, N.J. , 20,122 Lancaster, Pa., 20,161 Davenport, Iowa,20,141 St. Paul, Minn., 20,045 Bridgep rt, Ct., 19,876 Norfork, Va , 19,254 Petersburg, Va., 18,959 Taunton, Mass , 18,630 Chelsea, Mass., 18,547 Fort \Vayne,Ind. 17,156 Norwich, Ct., 16,563 Sacramento, 16,298 New Albany, Tnd 16,205 Terro Haute,Ind. 16,201 Omaha, Neb., 16,147 1860. 13,758 18,554 21,258 20,081 26,342 17,630 25,063 19,083 14,026 15,199 13,032 22,252 22,293 20,107 13,400 17,228 14,045 11,484 22,300 19,288 10,000 7,4:^9 9,66'i 13.000 17;603 11,267 10,401 13,299 14,620 18,266 15,376 13,395 9,000 14,048 13,785 12,647 8,591 1,883 COST or THE rOUE UNITED STATES WARS. Revolutionary War, Seven years, 8135,193,703.00 War of 1812, Two and a half years, 107,159,003.00 Mexican War, Two years, 66,000,000.00 War of the RebellioD,Four years, over, 3,000,000,000.00 Moderate Estimate, - i?3,308,352J06 00 OF THE UNITED STATES. 85 SIXTEEN AMEEICAN WARS. Dut<;h War, 1673 Tecumseh War, 1811 King Philip's, 1675 War of 1812 Kiog William's, 1689 Algerine Pirates, 1815 Queen Anne's, 1744 let Seminole War, 1817 French and Indian, 1753 2d do do 1845 American Revolution, 1775 Black Hawk do 1832 Indian War, 1790 Mexican War, 1846 Barbarj War, 1803 Southern Rebellion, 1861 Eleven Rebellions in the United States. Since the organization of the Federal Grovernoient, eleven attempts have been made to resist its authority. The first was in 1782 — a censpiracy of some of the Officers of the Federal Army to consolidate the Thirteen States into one, and confer the supreme power upon Washington. The second in 1787, called Shay's insurrection, in Massachusetts. The third in 1794,called the whiskey insurrection of Pennsylvania. The fourth in 1814, by the Hartford Convention. The fifth in 1820, on the question of the admission of Missouri into the Union. The sixth was a collision between the Legisla- ture of Georgia and the Federal Government, in regard to the lands given to the Creek Indians. The seventh was in 1830, with the Cherokees in Georgia. The eighth was the memorable nullifying ordinance of South Carolina, in 1832. The ninth was in 1842, in Rhode Island, between the Suf- frage Association and the State Authorities. The tenth was in 1856, on the part of Mormons, who resisted the Federal authorities. The eleventh was the late attempt at Secession. Salaries of United States Officers. President, ^25,000. Vice President, $8,000. Members of the Cabinet, §8,000. Chief Justice of the Supreme Court, $8,500. Associate Justice, 8,000. Judges of Circuit and District Courts, each, $6,000. Chief Justices of Supe- rior; Court and Court of Claims, each, 86,000. Associate Justices of same, each, §5000. Members of Congress, §5,000 and mileage. Speaker of Congress,^8,000, and mileage. Clerk of the House, §4,320. Secretary of the Senate, §4,320. U. 86 THE ADMINISTRATIONS 8. Ministers to France and Great Britain, eacli, $17,500. Ministers to Austria, Brazil, China, Italy, Mexico, Prussia, Russia, and Spain, each, $12,000. Ministers to Chili and Peru, $10,000. To Liberia, $4,000. Ministers to other countries not named, $7,500. Immigration, from 1820 to 1871—51 Years. TEAH. 1820 1821 1822 1823 1824 1825 1826 1827 1828 1829 1830 1831 1832 NO. 8,385 9,127 6,911 6,354 7,912 10,199 10,837 18,875 27,382 22,520 23,322 22,633 60,482 TEAR. 1833 1834 1835 1836 1837 1838 1839 1840 18-11 NO. 58,640 65,365 45,374 76,242 79,340 39,914 68,069 84,066 80,289 1742 104,565 1843 62,496 1844 78,615 1845 114,371 TEAR. 1846 1847 1848 1849 1850 1851 1852 1853 1854 1855 1856 1857 1858 NO. 154,415 234,968 226,527 297,024 369,930 379,466 371,603 368,645 427,833 200,877 200,436 251.306 123,126 Total, TEAR. 1859 18G0 1861 1862 1863 1864 1865 1866 1867 1868 1869 1870 KO. 121,282 153,640 91,920 91,987 176,282 193,418 248,120 318,554 293,358 297,215 389,651 387,098 7,556,007' No. of Immigrants who spoke English, 4,104,553 do do do German & Scandi'n, 2,643,069 do do do Slavic, 7,373 do do do Asiatic Languages, 109,169 do do do African do 571 do do do Greek, 195 No, who spoke French, Italian, Portugese or Spanish, 377,889 Our Immigrants, for 50 Years past, came from Abysinnia, 5. Arabia, 33. Australia, 246. Austria, 7,904. The Azores, 6,636. Barbary States, 11. Belgium,! 6,850. Ber- mudas, 61. Bolivia, 3. Brazil, 45. British America, 271,185. Buenos Ayres, 7. The Canaries.290. Cape of Good Hope, 88. Cape de Verde, 71. Central America, 1,007. Chili, 28. China, 108,610. Corsica, 11. Cuba, 3,960. Denmark, 23,221; East India, 79. Egypt, 20. England, 501,316. France, 245,147. Germany, 2,250,822. Greece, 195. Guiana, 53. Great Britain,(general,) 1,824,078. Hayti, 81. Hol- land, 30,905. Hungary, 488. Iceland, 11. India, 178. Ireland, 1,406,030 Italy, 23,387, Jamaica, 85. Japan, 215. Liberia, 64. Madeira. 313. Malta, 127. Mexico, 20,039. OF THE UNITED STATES. 87 Miquelon, 3. New Grenada, 2. New Zealand, 17. Norway, (see Sweden.) Pacific Islands, 5. Paraguay, 1. Peru, 36. Persia, 14. Poland, 3,955. Porto Rico. 50. Portugal, 4,416, Prussia, 100 983 Russia, 2,930. Sandwich Islands, 35. Sardinia, 2 103. Scotland, 82,403. Sicily, 675. South Amer- ica,(general,) 7,407. Spain, 23,090. St. Helena, 33. Swe- den and Norway, 151,104. Switzerland, 61,269. Syria, 4. Turkey. 299, Venezuela, 40. Wales, 12,213. West Indies, (in general,; 45,458. From other countries not specified, 312,889. Destination of Immigrantt, from 1855 io 1870. Alabama, 577. Arkansas, 302. Australia, 13. Bermuda, 2. British Columbia, 466. California^ 22,823 Canada, 50,828. Central America, 113. China, 6. Colorado, 170. Connect- icut, 39,169. Cuba, 349. Dacotah, 49. Delaware, 2,011. District of Columbia, 9,129. Florida, 199. Georgia, 1,623. Idaho, 32. Illinois, 213,315. Indiana, 29,570. Iowa, 44,286. Japan, 1. Kansas, 5,052. Kentucky, 11,657. Louisiana, 4,353. Maine, 4,013. Ma-yland, 18,033. Massachusetts, 111,129. Mexico, 210. Minnesota, 29,360. Mississippi, 603. Missouri, 44,309. Montana, 33. Nebraska, 4,198. Nevada, 80. New Brunswick, 1,028. New Dominion, 816. New Hampshire, 2,859. New Jersey, 63,109. New Mexico, 50. New York, and not avowed, 972,267. North Carolina, 784, Ohio, 120,428. Oregon, 189. Pennsylv'a, 224,880. Rhode Island, 21,430. Russian America, 1. South America, 556. Sandwich Islands, 1. South Carolina, 1,854. Tennessee, 1,522. Utah, 23,735. Unknown, 22,035. Vermont, 4,405. Virginia, 8,235. Van Couver's Island, 6. Washing! on Ter- ritory, 6. West Indies, 141. West Virginia, 172. Wis- consin, 121,660. Wyoming, 5. No. whose avowed destinat'n was the Eastern States, 183,005 do do do do South East'n States, 13,444 do do do do Middle States, 317,162 r do do do do North West'n States, 664,389 do do do do South West'n States, 66,917 do do do do Pacific States, 47,172 No. whose destination was New York, or " Unknown," 994^302 88 THE ADMINISTRATION3 The Forty-second United States Congress. Began March 4, 1871, and ends March 4, 1873. SENATE, (14 Memberi.) Schuyler Colfax, of Indiana, President. George C. Gorman, of California, Secretary. Republicans ^57) in Roman. Democrats (16) in Italics. Hill, of Oe.'rgia, Oon- •errativc. *Tbose thus marked, re-elected, ALABAMA. Ohoaen, Nstlva of Teim E!xptre». 1868 George E. Spencer, born 1836, New York, 1873 1871 William Goldthwaite, Massachusetts, 1877 ARKANSAS. 1868 Benjamin F. nice, born 1828, New York, 1873 1871 Powell Clayton, Pennsylvania, 1877 CALIFORNIA. 1867 Cornelius Cole, born 1822, New York, 1873 1869 Eugene Casserli/, born 1823, Ireland, 1875 CONNECTICUT. 1867 Orris S. Ferry, born 1823, Connecticut, 1873 1869 William A. Buckingham, born 1804, Connecticut, 1875 DELAWARE. 1869 Thomas F. Bayard, born 1828, Delaware, 1875 1871 Eli Saulshury Delaware, 1877 FLORIDA. 1868 Thomas W. Osborn, born 1836, New Jersey, 1873 1869 Abijah Gilbert, New York, 1875 GEORGIA. 1868 Joshua Hill, Conservative, 1873 1870 Foster Blodgett, 1877 ILLINOIS. 1855 Lyman Trumbull, born 1813, Connecticut, 1873 1871 John A. Logan, Illinois, 1877 INDIANA. 1867 Oliver P. Morton, born 1823, Indiana, 1873 1869 Daniel D. Pratt, born 1813, Maine, 1875 IOWA. 1855 James Harlan, born 1820, Illinois, 1873 1871 George G. Wright, Iowa, 1877 KANSAS. 1861 Samuel C. Pomeroy, born 1816, Massachusetts, 1873 1871 Alexander Caldwell, 1877 OF THE UNITED STATES, b9 KENTUCKY. Cbos<>ii. U. 8. Senator*. NatiTe of T»rni Bxpirea. 1861 Garrett DavU, bora 1801, Keatucky, 187a 1871 John W. Stevenson, Kentucky, 187T , LOUISIANA.. 1868 William Pitt Kellogg, born 1830 Vermont, 1873: 1871 J. Rodman West, Pennsylvania, 187T MAINE. 1848 *Hannibal Hamlin, boru 1809, Maine, 1875 1861 Lot M. Morri.l, born 1815, Maine, 187T MARYLAND. 1868 G^corf/eFic/cers, born 1801, Maryland, 18T3 1869 William T. Hamilton, Maryland, 1875 MASSACHUSETTS. 1851 Charles Sumner, born 1811, Massachusetts, 1875 1855 Henry Wilson, born 1812, Massachusetts, 1877 MICHIGAN. 1857 Zachariah Chandler, born 1813, New Hampshire, 1875 1871 Thomas W. Ferry, born 1827, Michigan, 1877 MINNESOTA. 1863 Alexander Ramsey, born 1815, Pennsylvania, 1875 1871 William Windom, born 1827, Ohio, 1877 MISSISSIPPI. 1870 Adelbert Ames, born 1835, Maine, 1875 1871 James L. Alcorn, Mississippi, 1877 MISSOURI. 1869 Carl Schurz, born 1829, Germany, 1875 1871 Frank P. Blair, Jr., Kentucky, 1877 NEBRASKA. 1867 Thomas W. Tipton, born 1817, Ohio, 1875 1871 Phineas W. Hitchcock, New York, 187T NEVADA. 1865 James W. Nye, born 1815, New York, 1873 1865 William M. Stewart born 1827, New York, 1875 NEW HAMPSHIRE. 1867 James W. Patterson, born 1823, New Hampshire,1873 1865 *Aaron H. Cragin, born 1821, Vermont, 1877 NEW JERSEY. 1865 John P. Stochton, born 1826, New Jersey, 1875 1867 F. T. Frelinghuysen, New Jersey, 1877 ^0 TQK ADMIMISTBATIONft NEW YOKK. Chosen. U. S. Senators. NatiT* of Term £x{4r£i«. 1867 Roscoe Cookling, bora 1829, New York, 187ii. 1869 Reuben E, Featon, born 1819, New York, 1875> NORTH CAROLINA. 1868 John Pool, born 1826, North Carolina. 18Ta 1871 Ttehulon B. Vance, North Carolina, 187.T OHIO» 1861 John Sherman, bora 1823. Ohio, 1873 1869 Allen G. Thurnian, born 1813, Virgima-, 1875 OKEGON. 1867 Henry W. Corbett, born 182T, Massachusetts, 187^ 1871 Joseph r. Kelly, Pennsylvania, 1877 PENNS^YLVANIAv 1845 Simon Cameron, born 1799, Pennsylvania^ 1873 1869 John Scott, born 1824, Pennsylvania, 1875 KHODS ISLAND. 1863 William Sprague, born 1830, Rhode Island, 1875 1859 *Henry B. Anthony, born 1815, Rhode Island, 1877 SOUTH CAROLINA. 1868 Frederick A. Sawyer, born 1822, Massachusetts, 1873 1868 *Thomas J. Robertson, born 1823, South ClaroUna 1877 TENNESSEE. 1869 William G. Brownlow, born 1805, Virginia, 1875 1871 Henry Copper f Tennessee, 1877 TEXAS. 1870 J. W. Flanagan, born 1805, Virginia, 1875 1870 *Morgaa C. Hamilton, born 1809, Alabama, 1877 VERMONT. 1867 Justin S. Morrill, born 1810, Vermont, 1873 1866 George F. Edmunds, born 1828, Vermont, 1875 VIRGINIA 1870 John P. Lewis, born 1818, Virginia, 1875 1871 Notyetchoseo, 1877 WEST VIRGINIA, 1869 Arthur I. Boreman, born 1823, Pennsylvania, 1875 1871 H. G. Davis, 1877 WISCONSIN. 1861 Timothy O. Howe, born 1816, Maine, 1873 1869 Matthew H. Carpenter, born 1824, Vermont, 1875 O? THS UNITED STATBJ. HOUSS OF REPR£S£IfTATlV£S. (243 Bfemlien.^ James G. Blaine, of Maine, Speaker. Edward McPherson, of Pennsylvaaia, Clerk. KepubOloaai [la Roman] 131. Democrats [ia Malics} US. Yet (a be obasMt U. ALABAMA. Diat. » 1 Benj. S. Turner, negro. 2 Chas. W.Buckley jbornl 835 3 W. A. Handley. 4 Charles Hays, bl834 5 Peter M. Dox, bl813 6 Josej:h ff, Sloss, ARKANSAS, 1 James M. Hanks. 2 O. P, Snyaer. 3 John Edwards, Ind. CALIFORNIA. 3 yet to be electecj. CONNECTICUT. 4 yet to be elected. DELAWARE. Benj. T, Big\^Z 4 Joseph M. Wilson. 5 John Coburn, bl825 6 DanielW. Voarhees, bl82a 7 Maklon D. Manson. 8 JamesN.Tyner, bl826 9 John P. 0. Shanks, bl82e 10 William Williams, bl82l 11 Jasper Packard, bl832 IOWA. 1 Geo, W. McCrary, bl835 3 A. B. Cotton. 3 W. G. Don nan. 4 Madison M. Walden. 5 Prank W. Palmer, bia27 6 Jackson Orr. KANSAS. 1 D. P, Lowe. KENTUCKY. 1 Edward Orosland. 2 Henry D. McHenry. 3 Joseph H, Lewis, bl824 4 William B. Bead. 5 Boyd Winchester, bl336 6 William E. Arthur, 7 James B, Beck. 8 George M. Adams, bl837 9 John M. Bice, 92 THE ADMINISXEATIONS Diet. U. 8. Representatives. LOUISIANA. 1 J. Hale Sypher, bl837 2 Lionel A. Sheldon, bl831 3 C. B. Darrall, bl842 4 James McClerry. 5 Frank Morey, bl840 MAINE. 1 John Lynch, bl825 2 William P. Prye. 3 James G. Blaine, bl830 4 John A. Peters, bl822 5 Eugene Hale, bl836 MARYLAND. 1 Samuel Ilambleton, hlSl2 2 Stevenson Archer, bl827 3 Thomas Swann. 4 John Ritchie. 5 William M. Merrick. MASSACHUSETIS. 1 James Buffiuton, bl817 2 Oakes Ames, bl804 3 Ginery Twichell, blBll 4 Samuel Hooper, bl808 5 Benj. F. Butler, bl818 6 Nathaniel P. Banks,bl8l6 7 George M. Brooks, bl82-t 8 George F. Hoar, bl826 9 Wm. B. Washburn,bl820 10 Henry L. Dawes, bl8l6 MICHIGAN. 1 Henry Waldron. 2 Wm. L. Stoughton, bl827 3 Austin Blair, bl8l8 4 Vacancy. 6 Omar D. Conger, bl818 6 Jabez G. Sutherland. MINNESOTA. 1 Mark H. Bunnell. 2 John T. Averill. MISSISSIPPI. 1 George E. Harris, bl827 2 J, L. Mor|.hi8, bl831 Dist. U. S. Representatlrea, 3 Henry W. Barry. 4 George C McKee, bl837 5 Le Grand W. Perce,bl836 MISSOURI. 1 Erastua Wells, bl823 2 G. A. Finkelnburg, bl837 3 J. E.McCormick, bl824 4 H. E. Havens. 5 Samuel S. Burdett, bl836 6 A. Cominf/o, 7 Isaac C. Parker. 8 James G. Blair, Ind. 9 Andrew King. NEBRASKA. John Taffe. bl827 NEVADA, C. W. Kendall. NEW HAMPSHIRE. 3 yet to be elected. NEW JERSEY. 1 John W. Hazletoa. 2 Samuel 0. Forker. 3 John T Bird, bl829 4 John Hill, bl821 5 George A. Halsey. NEW YORK. 1 Dwight Townsend. 2 Thomas Kinsella, 3 Henri/ W. Slocum. bl827 4 Robert B. Roosevelt. 5 William R. Roberts. 6 Samuel S. Cox, bl824 7 Smith Ely, Jr. 8 James Brooks, bl810 9 Fernando Wood, bl812 10 Clarkson N. Po«er,bl825 11 Charles St. John. 12 John H. Ketcham, bl832 13 Joseph H. Tuthill. 14 Eli Perry. 15 Joseph M. Warren. 16 John Rogers, OF THE UNITED STATES. 93 DIst, V. S, Representatives. 17 Win. A. Wheeler, bl819 18 Joh?i At. Carroll. 19 Elizur fl. Prindle. 20 Clinton L. Merriam. 21 Ellis H. Roberta. 22 William E. Lansing. 23 R. Holland Duell. 24 John E. Seeley. 25 William 'fl. Lamport. 26 Milo Goodrich. 27 Horace B. Smith. 28 Freeman Clarke. 29 Seth Wakeman. 30 William Williams. 31 Walter L. Sessions. NORTH CAHOLINA. 1 Clinton L. Cobb, bl842 2 Charles R. Thomas. 3 Alfred M Waddel. 4 Sion H. Rogers. 5 James M. Leach. 6 Francis E. Shoher. 7 J. C. Harper. OHIO. 1 Aaron F. Perry. 2 Job E. Stevenson, bl831 3 Lewis D. Campbell. 4 J. F. McKenney. 5 Charles L. Latnison. 6 John A. Smith, bl8l4 7 Samuel Shellabarger. 8 John Beatty, bl828 9 Charles Foster. 10 Erasmus D. Peck, bl808 11 John T. Wilson, bl811 12 Philad. V Trump, bl810 13 GeorgeW. Morgan.hl^'i^ 14 James Monroe 15 William P. Sprague. 16 John A. Bingham, bl815 17 Jacob A. Ambler, bl829 Dist. U. S. Representatives. " 18 William H. Upson, bl823 19 James A. Garfield, bl831 OREGON, Joseph H. Slater. PENNSYLVANIA. 1 Sam'l J. Randall, bl 828 2 J. V. Creely. 3 Leonard Myers, bl827 4 William D Kelley, bl814 5 A. C. Harmer. 6 E. L. Acker. 7 Wash. Townsend, bl813 8 J Larvrence Getz, bl821 9 Oliver J. Dickey, bl823 10 John W. Killinger. 11 John B. Storms. 12 L. D. Shoemaker. 13 Ulysses Mercur, bl818 14 John B. Packer, bl824 15 Rich. J. i/aWcni«?i,bl831 \% B. F. Meyers. 11 R. Milton Spear. 18 Henry Shencood. 19 Glenni W.Schofield,bl817 20 Samuel Griffith. 21 Henry D. Foster. 22 James S. Negley, bl836 23 Eben McJunkin. 24 William McClelland. RHODE ISLAND. 1 Benjamin T. Eames. 2 James M. Pendleton. SOUTH CAROLINA. 1 Jos. H. Rainey,neg.,bl832 2 Robert C. DeLarge,negro. 3 Robert B . Elliot, negro. 4 Alex S. Wallace, bl810 TENNESSEE. 1 Roderick R. Butler,bl827 2 Horace Maynard, bl814 '6 A. E. Garrett. 94 THE ADMINISTRATIONS Dirt. U. S ReprcBentatives. Dist. U. S. Uepresentativea. 4 John M Bright. 5 7?. T. W. Duke, bl822 b E. J GoUiday. 6 John T. Harris. 6 W. C. Whifthorne. 7 E/liott M. Braxton, 7 Robert P. Caldwell. 8 William Terry. 8 W. W. Vaughan. WEST VIRGINIA. TEXAS. 1 John J. Davis. 4 jet to be elected. 2 Frank Hereford. VERMONT. 3 John S. Witcher, bl839 1 Charles W. Willard,bl827 Wisconsin. 2 Luke P. Poland, bl815 1 Alexander Mitchell. 3 Worth'n C. Smith, bl823 2 Georj?e W. Hazelton. VIRGINIA. 3 J. Allen Barber. 1 John Criti-her. 4 Chas. A. Eldrid .~ > ';>, J _:-» .i> :> 5o j3» » ) j-3> ^^ J ► 5i> ^J> 3> > >> ~JBi > );>>r>>:33 ,'••». .^ js> > >. :. j:a», >j> » > ^ > >J Z» •>-:> ^ > > laifc : > > » :> ^* >-^ T> J3fc .'3> :> ^ 3 ^SB >^>T!> >> ^ ^^,f .^.,?> >'^.3P ► ) > > > ^^ ;? —15 J '-• > ' ' ,J^ >JKs> i: Bk s:* > ' ::* ^> . 5> _ » >r» ^ ^ :sB * -> ^ '5> :> >>^ T^ -y >X ;^ ^^ Jt ^ ^/ 7> :>>A^^a?- .-:i» >"^ ,3» :, T> ^^ :^ :>> 5_ 2)Z>3:^ :3 :>^^ :>JB» 2 3 j» > i> :j> >"» _> .Jl> ^3>;^^ ^>i^^^^^^^. :> > 3.".' :> >^> ^5^ :> > ^j ^ 3> > ^^ :> ,^> ^ 2> ^ » :> ^33E* > :> >^ 3 3 ? 3 ^ > ?->