Parmenio Adams William G. Angel fHenry Ashley Luther Badger C. C. Cambreleng William Deitz Nicholl Fosdick Daniel G. Garnsey +John Hallock, jr. TA. B. Hasbrouck * Michael Hoffinan Moses Hayden Connecticut. New York. Henry Markell John Miller T. H. Porter Steph. Van Rensselaer fHenry H. Ross Robert S. Rose Joshua Sands Henry R. Storrs James Strong John W. Taylor Gulian C. Verplank Aaron Ward 7 Elias Whittemore + Bartow White Silas Wood Egbert Ten Eyck George Cassedy Lewis Condict Samuel Swan Ebenezer Tucker James Allison New Jersey. Daniel Garrison George Holcombe Delaware. Louis M'Lane. Pennsylvania. + Joseph Lawrence Philip S. Markley Daniel II. Miller Charles Miner James S. Mitchel Samuel M'Kean John Mitchell Maryland. Andrew Stewart Alexander Thompson James S. Stevenson + Espy Van Horne James Wilson Henry Wilson George Wolf John Wurts Clement Dorsey *John Barney John Leeds Kerr George E. Mitchell tGeorge Peter Tho. G. Worthington George Cary Alfred Cuthbert John Forsyth Edward T. Tattnal Wiley Thompson Richard A. Buckner tJames Clarke Robert P. Henry James Johnson Thomas Metcalfe David Trimble tWm. F. Young Charles A. Wickliffe Adam R. Alexander James C. Mitchell Samuel Houston - Polk Mordecia Bartley Philemon Beecher John W. Campbell James Findlay Wm. M'Lean Kentucky. Joseph Lecompte Tennessee. Ohio. John Thompson Louisiana. Indiana. Ilinois. Alabama. Wm. Wilson Joseph Vance John C. Wright John Woods Wm. L. Brent Edward Livingston Jonathan Jennings Ratclift Boone Gabriel Moore : Missouri. Arkansas. Florida. Those marked thus fare new members. GOVERNORS OF THE STATES for 1825. Maine, Albion K. Parris. New Hampshire, David L. Morrill. Massachusetts, Levi Lincoln. Rhode Island, James Fenner. Connecticut, Oliver Wolcott. Vermont, . Cornelius P. Van Ness. New York, De Witt Clinton. New Jersey, Isaac H. Williamson. Pennsylvania, John Andrew Shulze. Delaware, Samuel Paynter. Maryland, Joseph Kent. Virginia, John Tyler. North Carolina, Hutchins G. Burton. South Carolina, Richard I. Manning, Georgia, George M. Troup. Alabama, John Murphy. Mississippi, David Holmes. Louisiana, Henry Johnson. Tennessee, William Carroll. Kentucky, Joseph Desha. Ohio, Jeremiah Morrow. Indiana, James B. Ray. Illinois, Edward Coles. Missouri, John Miller. TERRITORIES. Michigan, Lewis Cass. Arkansas, George Izard. Florida, William P. Duval. 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 -76 115,407 50 And have been accounted for in the following man ner, 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 deferred 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, 2,612,435 69 In the reimbursement of the Mississippi stock, 7,242 34 11,571,831 68 The interest which accrued for the year 1824, amounted to 4,920,248 17 And the premium on 7 per cent. stock purchased, to 49,302 19 16,541,382 04 Of this sum there was short provided, consisting of unclaimed dividends, not applied for by the proprietors, as per ** annexed statement B, 88,395 78 -16,452,986 26 $16,568,393 76 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, $4,373,277 40 of the redemption of the treasury note stock, 1,479.374 89 On account of the redemption of the 7 per cent. stock, 2,125 60 of the redemption of the exchanged 6 per cent. 56,539 30 6,187,006 84 of the reimbursement of the Mississippi stock, 1,524 02 of the reimbursement of treasury notes, 2,001, 49 of certain parts of the domestic debt, 15 31 Making together, as appears by statement C, the sum of $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, 88,395 78 In the reimbursement of the principal of the public debt, as per statement E, 7,728,575 70 And on account of the interest of the debt, viz :— The interest for 1825, in- sed in 1824, is estimated at 4,321,746 96 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 |