Slike strani
PDF
ePub

General Statement of the amount of Estimates, Appropriations, and Expenditures, for the years, 1832, 1833, and 1834-(See p. 228.)

[blocks in formation]

foreign intercourse........ 2,807,065 65 5,027,375 04 4,577,141 45 Military establishment, in

cluding pensions......

Naval establishment....

6,149,415 02 8,904,803 25 7,982,877 03 3,907,618 71 4,465,573 53 3,956,370 29

Aggregate of the above.. 12,864,099 38 18,397,751 82 16,516,388 77 Public debt........................................... 10,000,000 00 18,078,938 85 17,840,309 29 22.864,099 38 36,476,690 67 34,356 698 06

Total, dollars......

GENERAL HEADS.

Civil, miscellaneous,

[blocks in formation]

foreign intercourse....... 3,739,361 70 5,773,753 46 5,716,245 93 Military establishment, iu

cluding pensions.......

10,878,790 09 13,054,157 18 13,096,152 43 Naval establishment........ 3,377,429 3 3,867,872 01 3,901,356 75

Aggregate of the above... 17,995,581 17 22,695,782 65 22,713,755 1 Public debt.....................

Total, dollars......

GENERAL HEADS.

7,299,656 00 10,000,000 00 1,543,543 38 25,295,237 1732.695,782 65 24,257,298 49 1834. Estimates. Appropriations.

2,798,785 33 4,525,670 30

Civil, miscellaneous, and
foreign intercourse.
Military establishment, in-
cluding pensions.... 11,207,630 21 11,929,868 51
Naval establishment....
t......... 4.051,073 19 4,562,745 48
Aggregate of the above... 18,057,488 73 21.018,284 29*
Public debt.......................
4,995 082 08 4,995,082 08

.........

Total, dollars.................... 23,052,570 81 26,013,366 37

Expenditures.

Includes the estimated amount of indefinite appropriations that may be drawn for until the close of the year.

LIST OF STOCKS OWNED BY THE UNITED STATES. 10,000 shares in the Chesapeake and Ohio Caual Company $999,000 00 ·800 shares in the Dismal Swamp Canal Company....... 200,000 00] 2,335 shares in the Louisville and Portland Canal Company 233,500 00 2,250 shares in Chesapeake and Delaware Canal Company 450,000 00 $1,882,500.00

*63,434 shares in the Bank of the United States........... 6,434,000 00

*The balance of the original subscription to the Bank United States, 6,566 shares, was transferred to the Treasurer of the United States, for the use of the Secretary of the Navy, for the payment of navy and privateer pension funds, under the provision of an act of Congress.

[blocks in formation]

Statement exhibiting the Quarterly Imports and Exports of Gold and Silver Bullion, and Specie, during the year ending September 30, 1834.

2,053 62,466 92,434 70,522

45

DISTRICTS.

4th Quarter, 1833, Boston......................... New York..

[blocks in formation]

Gold. Silver. Gold. Silver. Gold. Silver Gold. Silver.

Philadelphia...... 6,130

[blocks in formation]

Baltimore........

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

36,445

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

Total,

330,305 419,264 3 147,799 14,085,439 12,681 2,591 248, 190 1,727,995

During the Year.
Boston....

27,732 111,905 82,070 251,652

New York....... 261,443 243, 142 2,722,688 6,622, 142 12,681

Philadelphia...... 9,089

45 17,281 423,540

140,418 496, 188 2,591 70,355 364,861

Baltimore..

Charleston......

22,428 232,666

4,960 59,344

10,968 267,826

8,300 87,445

New Orleans.... 24,023 2,416

5,150 59,761 59,509 5,596,713

All others........ 3,161 2,412 251, 184

866,805

Total...........$530,305 419, 264 3, 147,799 14,088,439 12,691 2,591 248, 190 1,727,995

Total Exports...$ 12,681 2,591 248,190 1,727,995

Ex. of Imports..$317,627 416,673 2,899,609 12,360, 444 Aggregate excess, 815,994,353

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

Statement exhibiting the total amount the Public Debt of the United States, on the 1st of January, in each year, from 1791 to 1835, inclusive; with the payments made annually on account of the same, distinguishing the amount paid on account of the principal from that paid for interest.

[blocks in formation]
[ocr errors]

Principal Officers of the Government, since 1789, with the dates of their Commissions. Registers.

Presidents.

Secretaries of War.

Geo. Washington, of Va., from 1789 to 1797. Joseph Nourse, of Virginia, 12 Sept'r, 1789.
John Adams, of Massa'ts, from 1797 to 1801.1 homas L. Smith, of N. York, 30 May, 1829.
Thos.Jefferson, of Virginia, from 1801 to 1809.
James Madison,of Virginia, from 1809 to 1817.
James Monroe, of Virginia, from 1817 to 1825.
John Q. Adams, of Masss. from 1825 to 1829.
Andrew Jackson, of Tenn. from 1829

Vice Presidents.

Henry Knox, of Massachusetts, 12 Sept. 1789.
Timothy Pickering, of Penn'a. 2 Jany, 1795.:
James M Henry, of Maryland, 27 Jan'y, 179.
Sam. Dexter, of Massachusetts, 13 May, 1800.
Roger Griswold, of Connecticut, 3 Feb. 1901.
John Adams, of Massa'ts., from 1739 to 1797. Henry Dearborn, of Massa'ts, 5 March, 1801.
Thos Jefferson, of Virginia, from 1797 to 1801. Wm. Eustis, of Massachusetts, 7 March, 1809.
Aaron Burr, of New York, from 1801 to 1805. John Armstrong, of N York, 13 Jan', 1813.
George Clinton, of N. Y. from 1805 to 1813. James Monroe, of Virginia, 27 Sept', 1814.
Elbridge Gerry, of Mass. from 1813 to 1817. Wm. H. Crawford, of Georgia, 1 Aug. 1815.
D. D. Tompkins, of N. Y. from 1817 to 1825 Isaac Shelby, of Kentucky, 5 March, 1817-
John C. Calhoun, of S. C. from 1825 to 1833. John C. Calham, of S Car. 16 Dec't, 1817.
Martin Van Buren, of N. Y. from 1833 to 1837. James Barbour, of Virginia, 7 March, 1825.
Secretaries of State.
Peter B Porter, of New York, 6 May, 1923.
John H. Eaton, of l'ennessee, 9 March, 1829.
Lewis Cass, of Onio, 1 August, 1831.
Secretaries of the Navy.

Thomas Jeff rson, of Virginia, 26 Sept. 1789.
Edmund Randolph, of Virginia, 2 Jan. 1794.
Timothy Pickering, of Penn'a, 10 Dec. 1795.
John Marshall, of Virginia, 13 May, 1800. George Cabot, of Massachusetts,3 May, 179o.
James Madison, of Virginia, 5 March, 1801. Benj. Stoddert, of aryland, 21 May, 1798
Robert Smith, of Maryland, 6 March, 1809. Robert Smith, of Maryland, 26 Janu', 1802.
James Monroe, of Virginia, 26 Novem. 1811. Paul Hamilton. of S. Caro. 7 March, 1809.,
James Monroe, re-com'd. 23 February, 1815. Wm. Jones, of Pennsylvania, 12 Jan'y 1813.
John Quincy Adams, of Mass 5 March, 1817. B. W. Crowninshield, of Mass. 19 Dec. 1814
Henry Clay, of Kentucky, 7 March. 1925, Smith Thompson, of N. York, 30 Nov. 1818.
Martin Van Buren, of N. Y. 6 March, 1829. Sam'l L. Southard, of N. Jersey, 9 Dec. 1823.
Edw. Livingston, of Louisiana, 24 May, 1831. John Branch, of N. Carolina, 9 March, 1829.
Louis McLane, of Delaware, 22 a), 83. Cv Woodbury, of N. Hamp. 23 May, 1831.
John Forsyth, of Georgia, 27 June, 1834. Mahlon Dickerson, of N. Jer. 30 June, 1834.
Postmasters General.

Sam. Osgood of Massachusetts, 26 Sep. 1789.
Timothy Pickering, of Penn'a, 7 Nov. 1791.
Jos. Habersham, of Georgia, 25 Feb'y, 1795.
Gideon Granger, of Conu. 26 January, 1802.
Return Jonathan Meigs, Ohio, 17 Mar. 1814.
John M'Lean. of Ohio. 9 December, 1823.
William T. Barry, of Kentucky, 9 Mar. 1831.
Supreme Court.-Chief Justices.
John Jay, of New York, 26 September, 1789.
Williara Cushing, of Mass. 27 January, 1796.
Oliver Ellsworth, of Conn't, 4 March, 1796.
John Jay, of New York, 19 December, 1800.
John Marshall, of Virginia, 31 January, 1801.
Associate Justices.

Secretaries of the Treasury. Alexander Hamilton, of N. Y. 11 Sept. 17 9. Oliver Wolcott, jr. of Conn. 2 Febru`y, 1795. Samnel Dexter, of Massa'ts, 1 January, 1801. Albert Gallatin, of Penn'a. 26 January, 1802. George W.Campbell, of Tenn. 9 Feb'y, 1814. Alexander J. Dallas, of Penn'a. 6 Oct'r, 1814 Wm H. Crawford, of Georgia, 5 Mar. 1817. Richard Rush, of Pennsylv'a, 7 March, 1825. Samuel D. Ingham, of Penn. 6 March, 1829. Louis McLane, of Delaware, 8 August, 1831. William J. Duan, of Penn'a, 29 May, 1833. Roger B. Taney, of Maryland, 23 Sept. 1833. Levi Woodbury, of N. Hamp. 27 June, 1834 Comptrollers of the Treasury. Nicholas Everleigh, of S. Car. 11 Sept. 1789. John Rutledge, of S. Carolina, 26 Sept. 1789. Oliver Wolcott, of Connecticut, 7 Nov. 1791. William Cushing, of Massac'ts, 27 Sept. 1789. Jonathan Jackson, of Mass. 25 Febru'y, 1795. Robert H. Harrison of Mary'd, 28 Sept. 1789. John Davis, of Massachusetts, 26 June, 1795. James Wilson, of Pennsylvia, 29 Sept. 1789. John Steele, of North Carolina, 22 Dec. 1796. John Blair, of Virginia, 30 September, 1789. Gabriel Duvall, of Maryland, 15 Dec'r, 1802. James Iredell, of N. Carolina, 10 Feb. 1790. Rich'd Rush, of Pennsylvania, 22 Nov. 1811. Ezekiel Bacon, of Massachs'ts, 11 Feb. 1814 Joseph Anderson, of Tennessee, 28 Feb. 1815, Second Compti ollers.

Thomas Johnson, of Maryland, 7 Nov. 1791. Wm. Patterson, of N. York, 4 March, 1793. Samuel Chase, of Maryland, 27 Januy, 1796. Bushrod Washington, of Va. 20 Dec'r, 1798. Richard Cutts, of Massach'ts, 6 March, 1817. Wm. Johnson, of S. Caro. 26 March. 1804. Isaas Hill, of N. Hampshire, 21 March, 1829., Brockholst Livingston, of N. Y. 16 Jan. 1807. James B. Thornton, of N. H. 7 May, 1830.

Treasurers.
Samuel Meredith, of Penn'a, 11 Sept. 1789.
Thomas Tudor Tucker. S, C. 26 Jan. 1802
John Savage, of New York, 9 May, 1828.
Wm. Clarke, of Pennsylvania, 4 June, 1828.
John Campbell, of Virginia, 26 May, 1829.
Auditors.
Oliver Wolcott, jr. of Conn. 12 Sept'r. 1789.
Richard Harrison, of Virginia, 29 Nov. 1791.

Thomas Todd, of Virginia, 3 March, 1807.
Levi Lincoln, of Massachusetts, 7 Jan. 1811.
John Quincy Adams, of Mass, 22 Feb. 1811,
Gabriel Duval, of Maryland, 18 Nov. 1811
Joseph Story, of Massachusetts, 18 Nov. 1811
Smith Thompson, of N. York. 9 Dec'r. 1823.
Robt. Trimble, of Kentucky, 9 March, 1826.
John M'Lean, of Ohio, 7 March, 1829.
Henry Baldwin, of Penn'a, 6 January, 1830.
James M. Wayne, of Georgia, 9 Janu'y, 1835.

[graphic]
« PrejšnjaNaprej »