Слике страница
PDF
ePub

Ichabod Bartlett †Titus Brown

William C. Bradley Rollin C. Mallary

Tristam Burges

Samuel C. Allen John Davis Henry W. Dwight Edward Everett John Bailey

John Baldwin Noyes Barber

Parmenio Adams
William G. Angel
†Henry Ashley
Luther Badger
C. C. Cambreleng
William Deitz
Nicholl Fosdick
Daniel G. Garnscy
John Hallock, jr.
JA. B. Hasbrouck
Michael Hoffinan
Moses Hayden

George Cassedy Lewis Condict

James Allison
William Adams
James Buchanan
Samuel Edwards
P. Farrelly
John Findlay
Robert Harris

Joseph Hemphill
Samuel D. Ingham

Clement Dorsey John Barney John Leeds Kerr

[blocks in formation]

New Jersey.

Daniel Garrison George Holcombe Delaware. Louis M'Lane. Pennsylvania. Joseph Lawrence Philip S. Markley Daniel H. Miller Charles Miner James S. Mitchel Samuel M'Kean John Mitchell George Kremer George Plumer

Maryland. Joseph Kent Peter Little

Robert N. Martin

Jonathan Harvey Thomas Whipple, jr.

George E. Wales

Samuel Lathrop

John Reed

John Varnum Daniel Webster

Gideon Tomlinson Orange Merwin

Robert S. Rose
Joshua Sands
Henry R. Storrs
James Strong
John W. Taylor

Gulian C. Verplank
Aaron Ward

Elias Whittemore Bartow White Silas Wood

Egbert Ten Eyck

Samuel Swan

Ebenezer Tucker

Andrew Stewart
Alexander Thompson
James S. Stevenson
Espy Van Horne
James Wilson
Henry Wilson
George Wolf

†John Wurts

George E. Mitchell †George Peter

Tho. G. Worthington

Mark Alexander
William S. Archer
Wm. Armstrong, jr.
John S. Barbour
Burwell Basset
Thomas Davenport
Benjamin Estill
†N. H. Claiborne

Willis Alston

John H. Bryan

Samuel R. Carson Weldon N. Edwards Henry Conner

John Carter Joseph Gist A. R. Govan

George Cary Alfred Cuthbert John Forsyth

Richard A. Buckner

James Clarke

Robert P. Henry
James Johnson

Adam R. Alexander

Robert Allen
John Blair

Mordecia Bartley Philemon Beecher John W. Campbell James Findlay Wm. M'Lean

Wm. L. Brent

Jonathan Jennings

Virginia. John Floyd

Robert S Garnett Joseph Johnson Charles F. Mercer William M'Coy Thomas Newton Alfred H. Powell

North Carolina.

Richard Hines

Gabriel Holmes

John Long

Archibald M'Neil

South Carolina. James Hamilton, jr. George M'Duflie Thos. R. Mitchell Georgia.

†C. E. Haynes James Meriwether

Kentucky.

Francis Johnson
Joseph Lecompte
Robert P. Letcher
Thomas P. Moore
Tennessee.

John Cocke
J. C. Isaacs

John H. Marable
Ohio.

David Jennings
John Sloane

John Thompson Samuel T. Vinton Elisha Whittlesy

Louisiana.

Henry H. Gurley
Mississippi.

Christopher Rankin

Indiana.

John Test

Illinois.

Daniel P. Cook

Alabama.

John Randolph
Wm. C. Rives
Wm. Smith

Andrew Stevenson
John Taliaferro
Robert Taylor
James Trezvant

Willie P. Mangum

Lemuel Sawyer Romulus M. Saunders Lewis Williams

Sterling Tucker John Wilson Wm. Drayton

Edward T. Tattnal Wiley Thompson

Thomas Metcalfe
David Trimble
Win. F. Young
Charles A. Wickliffe

James C. Mitchell Samuel Houston

- Polk

Wm. Wilson Joseph Vance John C. Wright John Woods'

Edward Livingston

Rateliff Boone

Gabriel Moore

George W. Owen

John M'Kee

[blocks in formation]

Maine,

Joseph M. White

Matthew St. Clair Clark, Penn., Clerk.

J. O. Dunn, Dist. Col., Sergeant at Arms.
Rev. Mr. Post, Chaplain.

George Watterston, Librarian.

Those marked thus are new members.

GOVERNORS OF THE STATES for 1825.

New Hampshire,

Massachusetts,

Rhode Island,

Connecticut,
Vermont,
New York,
New Jersey,
Pennsylvania,
Delaware,
Maryland,
Virginia,

North Carolina,
South Carolina,
Georgia,
Alabama,

Albion K. Parris.

David L. Morrill.

Levi Lincoln.

James Fenner.
Oliver Wolcott.
Cornelius P. Van Ness.
De Witt Clinton.
Isaac H. Williamson.
John Andrew Shulze.
Samuel Paynter.
Joseph Kent.
John Tyler.

Hutchins G. Burton.
Richard I. Manning.
George M. Troup.
John Murphy.
David Holmes.
Henry Johnson.
William Carroll.
Joseph Desha.

Jeremiah Morrow.

James B. Ray.

Mississippi,

Louisiana,

Tennessee,

Kentucky,

Ohio,

Indiana,

Illinois,

Missouri,

John Miller.

TERRITORIES.

[blocks in formation]

Edward Coles.

REPORT ON THE SINKING FUND.

The sums disbursed from the treasury during the year 1824, on account of the principal and interest of the public debt, amounted, as per the last annual report, to $16,568,393 76

And have been accounted for in the following manner, viz:

There was applied for the payment of a sum short pro

vided, on account of the public debt, prior to the 1st January, 1824, as per statement B, annexed to the last annual report,

And there was applied, during the year 1824, towards

the payment of the principal and interest of the public debt, as ascertained by accounts rendered to this department, as per annexed statement A, the sum of 16,541,382 04

Viz:-In the reimbursement of the de

ferred stock,

353,844,30

In the redemption of the 7 per cent.stock, 8,598,309 35
In the redemption of the exchanged 6
per cent. stock,

In the reimbursement of the Mississippi

115,407 50

2,612,435 69

[blocks in formation]

That, during the year 1825, the following disbursements were made by the treasury, on account of the principal and interest of the public debt:

On account of the interest of the debt,

of the redemption of the treasury note stock,

$4,373,277 40

1,479.374 82

On account of the redemption of the 7 per cent. stock,
of the redemption of the exchanged 6 per cent.
stock,

of the redemption of the 6 per cent. stock
of 1812,

of the reimbursement of the Mississippi stock,
of the reimbursement of treasury notes,
of certain parts of the domestic debt,

Making together, as appears by statement C, the sum

of

2,125 60

56,539 30

6,187,006 84

1,524 02

2,001, 49

15 31

$12,101,864 78

Which disbursements were made from the appropriation of ten millions of dollars for the year 1825, and from the unexpended balance of the appropriations for previous years, and will be accounted for in the next annual report, in conformity to the accounts which shall then have been rendered to this department. In the mean time, the manner in which the said sum has been applied, is estimated as follows. There is estimated to have been applied to the deficiency,

at the end of the year 1824, as per statement B,

In the reimbursement of the principal of the public debt,

[merged small][ocr errors][merged small][merged small]

88,395 78

7.728,575 70

96,853 66

4,284,893 30

$12,101,864 78

DISTRICT TONNAGE OF THE UNITED STATES.

Register's Office, January 2, 1826.

Sir-I have the honor to transmit the annual statement of the district tonnage of the United States on the 31st December, 1824. The registered tonnage as corrected at this office, for

the year 1824. is stated at

669.972 60

« ПретходнаНастави »