.^'■"^
rv"# /
V i
Accessions
/ siicirxo.
1-- .\ H V
^
V
r^
■i
^
i
t>.
^i
r
•4
REGISTER
ov
THE DEPARTMENT OF STATE,
CONTAINING A
LIST OF PERSONS EMPLOYED IN THE DEPARTMENT AND IN THE
DIPLOMATIC, CONSULAR, AND TERRITORIAL SERVICE
OF THE UNITED STATES, WITH MAPS SHOW-
ING WHERE THE MINISTERS AND
CONSULS ARE RESIDENT
ABROAD.
A LIST OF THE DIPLOMATIC OFFICERS AND CONSULS OF FOREIGN
COUNTRIES RESIDENT WITHIN THE
UNITED STATES.
CORRECTED TO OCTOBER 1, 1870.
WASHINGTON.
GOVERNMENT PRINTING OFFICE.
1870.
/
vT
7 3 3' 3 • I
ABLE OF CONTENTS,
Page.
I. List of the Secretaries of State 5
II. List of the Assistant Secretaries of State 5
III. Officers ami Clerks of the Department of State '5
IV. Oro-anization of the Department of State B
V. Regulations of the Department of State 9
VI. Diplomatic Service of the United States 10
VII. Consular Service of the United States 11
VIII. Consular Clerks ^^
IX. List of Territorial Officers -^0
X. Foreign Legations in the United States ^1
XI. Foreign Consuls in the United States 33
XII. Regulations concerning Diplomatic Precedence 38
XIII. Ministers and Charges d' Affairs of the United States to Foreign Countries
since the formation of the Government to the present time 39
XIV. Papers transmitted to Congress from the Department of State since March
4, 1869, and printed by order ^7
XV. Treaties between the United States and Foreign Countries, which have
been proclaimed since March 4, 1869 63
XVI. Index to Names
XVII. Index to Places
XVIII. Maps.
64
EEGISTEE
THE DEPARTMENT OF STATE
I. -SECRETARIES OF STATE— 1789 TO 1870.
1789.
Sept. 23.
1794.
Jan. 2.
1795.
D;'c. 10.
1800.
May 13.
1801.
Mar. 5.
1809.
Mar. r>.
1811.
April 2.
1815.
Fel). 28.
1817.
Mar. 5.
1825.
Mar. 7.
1829.
Mar. fi.
1831.
May 24.
1833.
May 29.
1834.
Jnne27.
1841.
Mar. 5.
1843.
May 24.
1843.
July 24.
1844.
Feb. 29.
1844.
Mar. C).
184.5.
Mar. G.
1S49.
Mar. 7.
1850.
July 22.
1852.
Nov. 6.
18.53.
Mar. 7.
18.57.
Mar. 6.
1830.
D.'c. 17.
18G1.
Mar. 5.
l^i)9.
Mar. 5.
i-r)9.
Mar. 11.
Thomas .leffi-rsou, of Vii'giuia.
Etlmuud Randolph, of Virginia.
Timothy Pickering, of Pennsylvania.
John Marshall, of Virginia.
.James Madison, of Virginia.
Robert Smith, of Maryland.
James Monroe, of Virginia.
James Moui'oe, of Virginia.
John Q. Adams, of Massachusetts.
Henry Clay, of Kentucky.
Jlartin Van Buren, of New York.
Edward Livingston, of Louisiana.
Louis McLaue, of Delawai'e.
John Forsyth, of Georgia.
Daniel Webster, of Massacbusetts.
Hugh S. Legare, of South Carolina.
Abel P. Upshur, of Virginia.
John Nelson, of Maryland.
John C. Calhoun, of South Carolina.
James Bucbanan, of Pennsylvania.
John M. Clayton, of Delaware.
Daniel Webster, of Massachnsetts.
Edward Everett, of Massachusetts.
William L. Marcy, of New York.
Lewis Cass, of Micbigan.
Jeremiah S. Black, of Pennsylvania.
William H. Seward, of New York.
Elihu B. Wasbburne, of Illinois.
Hamilton Fisli, of New York.
II.— ASSISTANT SECRETARIES OF STATE— 1853 to 1870.
1853.
ilar.
23.
18.55.
May
8,
1855.
Nov.
1.
1857.
April
4.
1860.
June
,g_
1861.
Mar.
6.
1866.
July
27.
1869.
Mar.
25.
A. Dudley Mann, of Ohio.
William Hunter, of Rhode Lsland.
.John A. Thomas, of New York.
.John Appleton, of Maine.
AVilliani H. Trescot, of South Carolina.
Frederick W. Seward, of New York.
William Hunter, of Rhode Island, (Second Assistant Secretary.)
J. C. Bancroft Davis, of New York.
REGISTER OF THE DEPARTMENT OF STATE.
III.— DEPARTMENT OF STATE.
Names aud offices.
Secretary of State.
Hamilton Fish \ X. Y..
Assistant Secretary of State,
J. C. Baucioft Davis Mass..
Sccoiid Assistant Secretary of State.
Williura Huuter R. I. .
Chief Clerk.
R. S. Chew Va...,
Disbursing Clerk, (h'ourtli class.)
George E. Baker Mass.
Clerks nf the fourth class.
Jasper Smith
Henry D. J. Pratt ...
Thomas C. Cox
George Bartle
Ferdinand Jeifersou . .
Henry L. Thomas
Sevellon A. Bronn . .
Theodore W. Dimou.
Robert S. Chilton
Clerks of the third class.
Juo. p. Polk
Geo. L. Berdau
Warren C. Stone. . .
A. H. Clements....
Edward Haywood .
Thomas Morrison . .
Charles Pay son
John H. Haswell...
Samuel J. Barrows.
Clerks of the second class.
Dwigbt T. Reed..
F. O. St. Clair
Louis F. Whitney
Arthur B. Wood..
Frederick Korte . .
Geo. F. Reeves . . .
Clerks of the first class.
Ertra or temporary clerks.
P. L. Shucking
John Davis
E. M. Hiads ...
Henry Marix ..
L. P. Spencer.
N. Y..
MaBS..
D. C.
Va ....
Md....
N. Y..
N. Y..
N. Y..
N. J . .
Del ..
N. Y.
N. Y.
D. C.
N. Y.
Canada
Sicily .
N. Y..
N. Y..
N. Y
N. Y
Canada
N. Y
Germ'y
N. Y
Germ'y
Mass . .
Mar. 11, 1669
Mai'. 25, 1869
App't'd clerk
May 22, 1829
July 10, 1834
Apr. 1,1861
Apr.
Nov.
Jan.
Dec.
June
Sep.
Dec.
Oct.
J..n.
Nov.
Oct.
Aug.
Doc.
Nov.
Mar.
June
Jan.
Oct.
1,1861
1. 1851
1, 1856
1. 1852
7, 1856
1, 1869
9, 1864
9, 1864
1, 1852
1,1849
1, 1863
5, 1865
1, 1866
1,1861
7, 1867
1, 1870
1, 1865
3, 1867
Oct. 1, 1867
Nov. 12, 1865
June 1, 1870
July 15, 1867
Dec. 7, 1865
Oct. 8, 1866
Oct. 1, 1870
Oct. 1, 1870
June 4, 1870
June 23, 1870
Julv 27, 1870
N. Y.
Mass .
Ky...
Va...
D. C.
N. Y.
N. Y.
N. Y.
D. C.
Pa...
Ky...
N. Y.
D. C.
N. Y.
N. Y.
Mass .
N. Y.
N. Y.
N. Y.
D. C.
D. C.
Va...
Md...
N. Y.
D. 0.
Mass .
La...
D. C.
OFFICERS AND CLERKS.
Dei>arimcnt of State — Coutiuiicd.
Names aud offices.
d
o
Whence ap-
pointed.
a .
o a
Miscellaneous employes.
Win. P. Faherty, proof-reader ; also superintends forwarding the
foreign mails.
Md....
N. Y..
D. C.
1839
1861
1859
.«1,300
800
900
840
720
720
720
720
720
720
720
i
720
720
! !
72'l
i
720
::::::::::::::::::::::i:::::::
720
1
720
720
i
REGISTER OF THE DEPARTMENT OF STATE.
IV^_ORGANIZATION OF THE DEPARTMENT OF STATE.
Office hours : For tlu' public, from 9i a. m. to 2^ p. in ; for the clerks and employe.-;, from 9i a. m. to 4 p. m.
Thursdays are reaerved exclusively for the Diplomatic Corps.
Bureaus and clerks.
Distribution of business.
CHIEF CLERK'S BUREAU.
II. S. Chew, Chief Clerk.
Theo. W. Dimon, Senior Index Cleik.
.Sevellon A. Brown, Index Clerk.
John II. Haswell, Index Clerk.
Ferdinand Jefferson, Keeper of Kolls.
Samuel J. Barrows, Ass't Keeper of Rolls.
FIRST DIPLOMATIC BUREAU.
(Under the superintendence of the
Assistant Secretary.)
Henry D. J. Pratt, Chief of Bureau.
George L. Berdan.
Dwight T. Reed.
SECOND DIPLOMATIC BUREAU.
(Under the superintendence of the
Second Assistant Secretary.)
Robert S. Chilton, Chief of Bureau.
John P. Polk.
P. L. Shucking.
FIRST CONSULAR BUREAU.
(Under the superintendence of the
Assistant Secretary.)
Jasper Smith, Chief of Bureau.
Warren C. Stone.
A. B. Wood.
Geo. F. Reeves.
SECOND CONSULAR BUREAU.
(Under the superintendence of the
Second Assistant Secretary.)
A. H. Clements, Chief of Bureau.
F. O. St. Clair,
layman P. Spencer.
LAW BUREAU.
E. Peshine .Smith, Examiner of Claims.
BUREAU OF ACCOUNTS.
George E. Baker, Disbursement Clerk.
STATISTICAL BUREAU.
Charles Payson, Librarian.
Henry Marix.
Custody of the arcliives and rolls; receipt and distribution of the
correspondence ; indexing the records.
Diplomatic correspondence with Austria, Belgium, Denmark,
China, France, Great Britain, Japan, Netherlands, North Ger-
man}', Portugal, Spain, Sweden and Norway, and Switzerland,
and miscellaneous correspondence relating thereto.
Diplomatic correspondence with the Argentine Republic, and
Uruguay, Bolivia, Brazil, Barbary States, Chili, Colombia,
Costa Rica, Ecuador, Egypt, Greece, Guatemala, the Hawaiian
Islands, Hayti, Honduras, Italy, Liberia, Mexico, Nicaragua,
Paraguay, Peru, Russia, Salvador, Turkey, and Venezuela, and
miscellaneous correspondence relating thereto.
Correspondence with consulates within the dominions of Austria,
Belgium, China, Denmark, France, Great Britain, Japan,
Netherlands, North Germany, Portugal, Spain, Sweden and
Norway, and Switzerland, and miscellaneous correspondence
relating thereto.
Correspondence with consulates in the dominions of the Argentine
Republic, Bolivia, Brazil, Chili, Colombia, Costa Rica, Ecuador,
Greece, Guatemala, Hawaiian Islands, Hayti, Honduras, Italy,
Liberia, Mexico, Nicaragua, Paraguay, Peru, Russia, Salvador,
Turkey, Venezuela, and other consulates not under the First
Consular Bureau, together with miscellaneous correspondence
relating thereto.
(From the Department of Justice.) The examination of all legal
questions submitted by the Secretary- or the Assistant Secre-
taries.
Custody and disbursement of appropriations under direction of tha
department; care of the building and properly of the depart-
ment.
The custody of the printed books and pamphlets ; the preparation
of the Reports upon Commercial Relations.
REGULATIONS OF THE DEPARTMENT OF STATE.
Or(ia)n:iirtoit of tlic Dqxtrtmcnt of Stale — Continued.
Bureaus and clerks.
Distribution of business.
TRA.VSLATtOXS.
Henry L. Thomas, Translator.
Translations by order of the Secretary, or the Assistant Secretaries,
or Chief Clerk.
TAUnONS AND COM.MISSIOXS.
(^<eorge Bartle, Chief.
Preparation and issue of commissions ; preparation of pardons and
Frederick Korte.
correspondence relating thereto ; applications for office.
DOMESTIC RECORDS.
(Under the superintendence of the
Assistant Secretary.)
Edward Haywood.
The correspondence with territorial officers, and the miscellaneous
correspondence not connected with the diplomatic or consular
service.
PASSPORT BUREAU.
Thomas C. Cox, Passport Clerk.
The issue and record of passports and collection of internal rev-
enue tax thereon.
TELEGRAPH.
Thomas Morrison, Opi^rator.
Reception of messages to the department, and transmission of such
as may be ordered by the Secretary or Assistant Secretaries.
NOTE. — The unassigued clerks are employed, under the direction of the Chief Clerk, on the general work
of the department. It is understood, however, that notwithstanding the above distribution, the Chief Clerk
may require the clerks of one bureau to do the work belonging to any other bureau when the convenience of
the department rt^riuires it.
v.— REGULATION.S OF THE DEPARTMENT OF STATE.
Dep.\rtmext of State, Ociohr 20, 1869.
The attention of offieera and emploj-ds of this department is called to the following
rules, -which are established from this date :
I. The office hoiu-s of the department shall be fi'om 9.30 a. m. to 4 p. m., and when-
ever required, until such later hour as the exigency of business shall demand ; at least
one clerk must remain in each bureau until the mail for the day is signed by the Secre-
tary and closed, such clerk to be from time to time designated by the chief clerk.
II. When absence is caused by illness, or otherwise, a satisfactory explanation will
Ijc recxnired.
III. Clerks and employes are not permitted to visit each other, or to receive visits,
during business hours.
IV. Clerks or others in the department are not to give information of any of the
business or correspondence of the department, or any information or advice as to anj"
vacancies to be filled or that may be likely to occur, or as to appointments to be made.
V. No smoking will be allowed in the corridors, or in any parts of the building that
are free to the public.
VI. The violation of an\' one of these rules will b3 considered sufficient cause of
removal.
HAMILTON FISH, Sccretari/.
10 REGISTER OF THE DEPARTMENT OF STATE.
VI.— UNITED STATES DIPLOMATIC SERVICE.
To what country
accredited.
Name and rank.
Residence.
Where
born.
g a
J3 O
Date of or-
iginal com-
mission.
a o
il
Argentine Rep
Robert C. Kirk, Min. Res.
Buenos Ayres..
Vienna
Vienna
Apr.16,'69
Apr. 13, '69
June 1,'69
$7, 500
12, 000
John Jay, E. E. and M. P
John F. Delaplaine, Sec. of Leg..
N. Y..
N. Y..
N. Y..
N. Y..
1,800
Belgium
J. Russell Jones, Min. Res
Brussels
Ill
June 1,'69
7,500
Leopold Markbreit, Min. Res
Henry T. Blow, E. E. and M. P. . .
Joseph P. Root, E. E. & M. P
Frederick F. Low, E. E. & M. P..
S. W. Williams, Sec. of Leg. & In.
Cochabamba . .
Rio de Janeiro.
Santiago
Aust'a.
Mass . .
Mo....
Kansas
Cal....
Mass . .
Apr. 16,'69
May I,'C9
Sep. 15, '70
Sep. 28, '69
June27,'55
7,500
Brazil
12, COO
Chili
10, 000
12, 000
Peking
Mass..
5,000
Colombia
.S A Huilbut Min Res
Bogota
San Jose
Copenhagen.. .
s. c...
Ill
Apr.22,'69
July25,'68
Sept. 9, '70
7 500
Jacob B. Blair, Min. Res
W.Va.
Switzd
W.Va
Ky....
7,500
Denmark
M. J. Cramer, Min. Res
7,500
E. Rumsey Wing, Min. Res
Elihu B. "VVashburne, E. E. & M. P.
Wickham Hoffman, Sec. of Leg..
Quito
Paris
Ky....
Me....
N. Y..
Ky....
Ill
La ... .
Nov.lC,'69
Mar. 17, '69
Mar. 18, '67
7,500
17, 500
Paris
2,625
Frank Moore, Asst, Sec. of Leg. . .
Paris
N. H..
N. Y..
Mar. 17, '69
2,000
Oliver P. Morton, E. E. & M. P
London
Ind . .
Sep. 23,'69
17, 500
p
July 29,-64
Jan. 28, '70
2,625
E. S. Nadal, Asst. Sec. of Leg
London
N.J...
N.J...
2, 000
Greece
C. K. Tuckerman, Min. Res
Athens
N. Y..
N. Y..
Mar. 11, '68
7,500
Guatemala
Silas A. Hudson, Min. Res
Guatemala
Ky....
Iowa..
Apr.22,'69
7,500
Hawaiian Islands -
Henry A. Peirce, Min. Res
Honolulu
Mass . .
Mass . .
May 10, '69
7,500
Hayti
E. D. Basset, Min.Res. &. Con. Gen
Port au Prince .
Conn..
Penn..
Apr. 16, "69
7, 500
Honduras
Italy
Tegucigalpa..
Florence
N Y
Apr. 21, '69
Mar.20,'6L
Apr.16,'69
Julyl4,'70
June27,'6l
Mar. 29, '70
Apr. 16,'69
Julyl2,'70
July 12, '70
7,500
12, 000
Geo. P. Marsh, E. E. & M. P
Geo. W. Wurts, Sec. of Leg
C. E. DeLong, E. E. and M. P. . . .
A. L. C. Portman, Sec. of Leg. & In
J. W.Mason, Min.Res. & C. G
Thos. H. Nelson, E. E. & M. P. . . .
•Porter C. Bliss, Sec. of Leg
Chas. T. Gorliam, Min. Res
Vt
Vt
Penn..
1,800
Japan
N. Y.
10, 000
N. Y..
Ark...
Ind ...
D.C...
Mich . .
2,500
4,000
Mexico
Ky....
12,000
1,800
Netherlands
The Hague
Conn..
7,500
Chas.N. Riotte, Min. Res
Texas
Apr. 21,'69
7, 500
North German
Union — Prussia.
George Bancroft, E. E. & M. P...
Berlin
Mass ..
N. Y..
May 14, '67
12, 000
N. Y..
Me....
Ind....
Junel0,'67
Apr.28,'70-
Aug.12,'65
Mar. 18, '67
1,800
John L. Stevens, Min. Res*
Alvin P. Hovey, E. E. & M. P
H. M. Brent, Sec. of Leg
Montevideo
Me....
Ind....
D C
3,750
10, 000
1,500
Portugal
Chas. H. Lewis, Min. Res
Lisbon
Va....
Va . . . .
Mar. 15,'70
7,500
Uussia
Andrew G. Curtin, E. E. & M. P. . .
St. Petersburg.
Penn..
Penn..
A or. 16,'69
12, 000
Eugene Schuyler, Sec. of Leg
St. Petersburg.
N. Y..
N. Y..
Mar. 24, '70
1,800
A. T. A. Torbert, Min. Res
D.E. Sickles, E. E. &. M. P
Al vey A. Adee, Sec. of Leg
C. C. Andrews, Min. Res
San Salvador..
Madrid
Del . . .
N. Y..
Del ...
N. Y..
N. Y..
Minn..
Apr.21,'69
May 15, '69
Sept. 9, '70
June 3, '69
7,500
12, 000
1,800
.Sweden* Norw'y
Stockholm
N. H..
7,500
Vt
Wis...
Penn..
Apr. 20,'69
June 4, '70
7,500
Turkey
Wayne MacVeagh, Min. Res
Constantinople.
7,500
J. P. Brown, Sec. of Leg. & Drag'n
Constantinople.
0. ...
O
Sep. 23, '58
3,000
Uruguay
John L. Stevens, Min. Res
Montevideo
Me....
Me
Mar. 25, 70
7,500
Venezuela
James R. Partridge, Min. Res
Caracas
Md....
Md....
Apr.21,'69
7,500
Superadded office. (See Uruguay.)
UNITED STATES CONSULAR SERVICE.
11
VII.— CONSl^LAR SERVICE OF THE UNITED STATES.*
The btatutes of the United Stiites classify the cansulntoK-geueral, consulates, and commercial agencies into
three classes : 1. Those embraced in a schedule known as Schedule B, the incumbents of which receive a
fixed salary and are not allowed to transact business. 2. Those embraced in a scoduli! known as Schedule C,
the iiii'umbents of which receive a ti.xed salary and are allowed to transact business. :!. All other consulates^
the incumbents of which are compensated by the fees collected in their ofHce., and are allowed to transact
busi!n-ss. The classitication of the consulates named in the schedules is as follows :
SCIIEDULK B.
AGENCY AND CONSULATE-
Callao.
Liverpool.
San Juan, I'orto Rice.
GENERAI..
Canton.
Lyons.
Santiago de Cuba.
Ale.xandria.
CO.VsULATES GENERAL.
Chemnitz.
Chin Kiang.
Clifton.
Mahe.
Malaga.
Malta.
Singapore.
Smyrna.
Southampton.
Beirt'it.
Coaticook.
Manchester.
Spezia,
Calcutta.
Cork.
Marseilles.
St. Helena.
Constantinople.
Demerara.
Matanzas.
St. John's, Canada East.
Frankfort-onthe-Main.
Dundee.
Mauritius.
Santa Cruz, West Indies.
Havana.
Elsinore.
Melbourne.
St. Petersburg.
London.
Foo-Chow.
Messina.
St. Thomas.
Montreal.
Fort Erie.
Munich.
Stuttgard.
Paris.
Funchal.
Nagasaki.
Swatow.
Shanghai.
Geneva.
Nantes.
Tangier.
Tampico.
Genoa.
Naples.
Toronto.
CONSULATES.
Gibraltar.
Nassau, West Indies.
Trieste.
Acapulco.
Glasgow.
Newcastle.
Trinidad de Cuba.
Aix-la-Chapelle.
Goderich.
Nice, France.
Tripoli.
Algiers.
Hakodadi.
Odessa.
Tunis.
Amoy.
Halifax.
Oporto.
Tunstall.
A msterdam.
Hamburg.
Osacca.
Turk's Islands.
Antwerp.
Hankow.
Palermo,
Valencia.
Aspinwall.
Havre.
Panama.
Valparaiso.
Bangkok.
Honolulu.
Pernambuco.
Vera Cruz.
Barcelona.
Hong-Kong.
Pictou.
Vienna.
Barmen.
Jerusalem.
Port Mahou.
Windsor, Canada.
Basle.
Kanagawa.
Port Said.
Winnepeg, B. N. A.
Belfast.
Kingston, Jamaica.
Port Sarnia.
Yeddo.
Birmingham.
Kingston, Canada.
Prescott.
Zurich.
Buenos Ay res.
Bordeaux.
La Rochelle.
Laguayra.
Prince Edward Island
Quebec.
COMMERCIAL AGENCIES.
Boulogne,
Bremen.
Brindisi.
Cadiz.
Leeds.
Leghorn.
Leipsic.
Lisbon.
Rio de Janeiro.
Rome.
Rotterdam.
San Juan del Sur.
Madagascar, (Tamatave)
San Juan del Norte.
St. Domingo.
CONSULATES.
Aux Cayes.
Bahia.
Biitavia.
Bay of Islands.
Candia.
Cape Haytien.
Cape Town.
Carthageua.
Ceylon.
Cobija.
Schedule C.
Cyprus.
Fayal.
Guayaquil.
Guaymas.
Maranham.
Matamoras.
Mexico.
Montevideo.
Omoa.
Payta.
Para.
Paso del Norte.
Pirseus.
Port Stanley, Falkland
Islands.
Rio Grande.
St. Catharine.
St. John, N. F.
Santiago, Cape Verde.
Stettin.
Tabasco.
Tahiti.
Talcahuano.
Turabez.
Venice.
Zanzibar.
COMMEKCIAL AGENCIES.
Amoor River.
Apia.
Belize.
Gaboon.
Lanthala.
St. Paul de Loaudo.
Sabanilla.
12
registp:k of the department of state.
CONSULAR SERVICE OP THE UNITED STATES— ARGENTINE REPUBLIC— BAVARIA.
[The following exhibits all the Consulates-General, Consulates, Consular Agencies, aud Commercial Agen-
cies of the United States. Tlie agencies under each consulate are printed iu italics.
The compensation of salaried Consuls is limited to the amount of the salary, out of which the oflijer must
defray the expense of clerk-hire.
The compensation of the feed Consuls is limited to $2, .500, if the fees exceed thiit sura ; but suc'.i Consuls
are authorized to pay their clerks from the fees received at the consulate.
The column of fees shows the amount of fees received at each consulate aud agency from which returns
have been made for the year ending December 31, 1869.
It is the usual practice for the agent to retain one-half of the fees of tlie agency until the sum retained by
him amounts to $1,000. This rule is not universal. The Consul is entitled to retiiin iJl.OOO a year in the
:iggregate from the agencies under his consulate.
The amount of fees is as reported from the Fifth Auditor's ottice of tlie Treasury Department.
The letters (C. G.) indicate Consul General ; (C.) Consul ; (V. C.) Vice-Consul ; (C. A.) Commercial Agent;
(D. C.) Deputj' Consul ; (Agt.) Agent; (Int.) Interpreter ; (Mar.) Marshal.
The letter (?() indicates that the officer is a naturalized citizen, and the letter (i) tli.it he is authorized to
transact business.]
' Notice. — Officers in charge of the respective legations, consulates general, cansulates, and commercial
agencies are requested to note mistakes in this register, and report them to the department.
Place.
Name and title.
S3
O
.O
.a
Fees for year
ending Dec.
30, 1869.
ARGESTTINE RE-
PrBI.K'.
Buenos Ayres
Dexter E. Clapp C.
c.
N. Y . . . .
N.Y ....
Ap'l 19, '69
$2, 500
$4, 749 05
S. A. Wheelwright C.
Chaa H.Royce C.
A. W. Thayer C.
F. Vizech V. C
L. Francovilch Agt.
P. Sidney Post C .
Wm. Hertz V. C.
a. Schoeller Agt.
Josejih $. Kanscr ...Agt.
Wm. H. Youug C.
L. W.Broadwell ...V. C
M. DHtenhcpJfer A gt .
F. A. Mathews C
Moses Paviente Intr.
Ahraham Corcos Agt.
M. Lansy Agt .
Mesod Abecasis Agt.
Alfred Redman Agt.
Moses Quemb Agt
Isaac Benzacar Agt.
Judah S. Levy C. A
Michel Vidal C
Mass
N. Y . . . .
Mass
N. Y . . .
D. C...
N. Y....
Nov.22, '69
May 20, '69
Nov. 1,'64
May 21, '70
May 8, '65
June 18, '66
June 28, '70
AISTRIA.
Fees
2,000
1 031 55
Do
N.Y ....
Ill
1,500
4 673 00
Do
Pesth
July 6, '69
Ap'l 16, '69
Dec. 15, '68
Aug. 13, '70
July 9, 70
June 10, '62
June 20, '62
Sept. 22, '62
June 20, '62
June 20, '62
June 20, '62
Sept. 22, '62
May 18, '52
Ap'l 5, '70
Mar. 14, '67
Oct. 4, '69
Ap'l 19, '69
BABKN.
W.Va...
Ohio
Do
B A R B A R Y
STATES.
Cal .
Morocco .
3, 000
Morocco.
Rahat
Safi
Tetuan Ih)
Barbary.
Morocco.
La
Pa
Pa
Pa
Tripoli
3,000
3,000
Fees
1,500
Tunis
G. H. Heap C
Gustave Jarecki (n). ..C.
G. Henry Horstman . . C.
Pa
Prussia .
Pa
BAVARIA.
146 00
Munich
1,070 20
unitp:d states consular service.
HELGIUM -CHINA.
13
Place.
Name and title.
s
o
a .9
B .
O E
O 5
o J
S B
c3 -"
CI
Feea for year
ending Dec.
30, 18C9.
Munich
Francis H. Kirmayer.V.C
Aug. 6, '68
Ap'l 16, '69
Nuremberg (6)
Joseph C. Brand C
Agt
Ky ....
Ohio ....
Bamberg
Ludwigshafen
S. M. Vail C.
N. Y ....
W. Va...
Utah....
Oct. 29, '69
Mar. 17, '70
Ap'l 16, '69
June 23, '70
J;is. Kiley Weaver . . . C
Pa
Mo
$2, 000
Fees
$3, 648 05
2, 456 50
Aug. L. Chetlain C
Gustave Daws D. C
C
Do
Ghent (6)
Do
D. Levison V. C
M. Van I. Duclos C
Nov. 6, '67
Mar. 18, '67
July 15, '69
Ostend (b)
Verviers (6)
C. W. Kleeberg (n)...C-
Germany
D. C...
Liege
Afft
1 080 00
BOI.IVIA.
Cobija (6) 1 C .
500
Fees
La Paz (6) Chas. S. Rand A. C
BRAZII..
Aracaju 1 Ae-t.
Md
D.C
June 12, '65
1,000
1, 334 39
Wm. H. Evans C
James B. Bond C
Ohio....
Ohio
Mar. 26, '62
Mar. 18, '67
Feb. 11, '67
1,000
1,000
530 21
Para (b)
2 588 21
Paruabiba (b)
Edward Burnett.. C. A .
C -
2,000
1 209 54
Ceara
R. P. Hughes Agt.
J. Borstlemann Agt
R. J. Shalders Agt .
c .
Maceio
Paraiba
Dec. 29, '68
1,000
625 36
Pelotas
B. R. Cordciro Agt
John McG inty A gt .
C. M. V. Araujo Agt.
Chas. T. Theveatt C.
V. C
Benjamin Liudsey C
Charles C. Greene C
J.Jenkins D. C.
A. Sdwertz Agt .
Porto Allegrc
San Jose do Nor. e
Ga
Ala
July 14, '70
6,000
6 380 43
Do
St. Catherine's (h)
Ma.=s
Mass
R. I
Aug. 10, '61
JuneSl, '60
Coquimbo (6)
Fees . .
Do
Caldera
Taleahuano (h)
S. C ....
Me
N. Y....
China ..
July 14, '70
April 19,'69
July 13, '66
July 8, '70
Nov. 18, '69
1,000
3, 000
3,000
483 62
J. C. Caldwell C
C. W. Legend re, (h) ..C-
Edmund Pye V. C-
Sit Ming Cook Intr
c.
Me
France . .
China . ..
2 415 67
CHIXA.
Amoy
Do
1,179 93
Do
720
4,000
1,000
Canton
1 , 287 06
Do
D. Vrooniaa. V. C. &Intr
H.N. Blanchard.... Agt.
c
V. S ....
China ..
Apr. 14, '70
Whampoa
CheeFoo (6)
Pees...,
3,000
1,000
and fees.
3, 500
746 46
Chin-Kiang
Eli T. Sheppard C
Alfred C. Colquit.. .Mar.
M. M. De Lano C.
Ohio
Ohio
Apr. 19, '69
Sept. 24,70
Apr. 20, '09
770 68
Do
Foo Chow '
N. Y . . . .
Col
1 , 235 34
14
REGISTKR OF THE DEPARTMENT OF STATE.
COLOMBIA, UNITED STATES OF— DENMARK.
Place.
Name and title.
o
X:
•a
a a
S
ll
Fees for year
ending Dec
30, 1869.
Thomas Dunn V. C
B. S. Lyman Mar.
U. M. Johnson ". . . C .
Fred W. Pinder Mar
Do
Vt
Ill
N. Y....
Mo
Mo
June 9, '62
Apr. 16, '69
July 13, '70
.* 1,030
and fees.
3,000
1,000
and fees.
$952 76
Do
Kiu-Kiang (b)
New-Chwang (i)
F. P. Knight C.
E. C. Lord C
George F. Seward .0. G
Benj. Jenkins ..V. C. G.
C. Williams ...Act. Mar.
B. Jenkins Intr.
Burge R.Lewis C. C
O. B.Bradford C. C.
J. C. A. Wingate C
William Ashmore.-V. C
Mass ...
N. v....
N. Y....
Cal
N. Y....
N. Y....
Apr. 5, '67
Mar. 18, '67
Sept. 2, '63
Nov. 15, '69
4,000
6 316 56
Do
Do
1,000
and fees.
1,500
1,000
1,000
3,500
Do
Jan. 24, '65
Oct. 1, '66
May 27, '67
Apr. 14, '63
Jan. 13, '69
Do
N. H....
Penn
N. H....
Do
Swatow
Do
190 25
Do
Tien Tsin (6)
C
Do
J. A. T. Meadows .V. C
COIiO.lIBIA,
V. STATES OF.
Charles E. Perry C.
J. A. Perry V. C
G. C. Crane C.
Mass ...
N. Y....
Apr. 16, '69
Sept. 10, 69
Mar. 18, '67
July 23, '66
June 8, '63
2,500
3, 422 57
Do
Bogota (6)
Buenaventura (b)
Carthagena (b)
James M. Eder C .
Aug. S. Hanabergh . ..C.
C. A
N. Y....
U. S
N. Y....
Fees
500
Fees
3,500
654 07
Medellin (J)
Panama
Do
0. M. Long C
L. Crooker V. C
c.
Ky
Ill
Apr. 7, '69
1,152 7ft
Quibdo (b)
Rio Hacha (b)
N. Daines C.
R. Hacha
N. Y....
U. S
Mar. 7, '59
July 11, '66
July 30, '70
Mar. 28, '66
Sabanilla (b)
San Andres (6)
Santa Martha (6)
E. P. Pellet C. A.
P. B. Livingston . . V. C. A .
F. D.Garcia C. A.
c
N. Y....
500
552 71
Turbo (b)
c.
COSTA RIt'A.
c
Do
A. Morrell V. C
Ernest Rohrmorcr. . . Agt.
c.
Aug. 16, '70
Aug. 18, '70
1>E}V]IIAKK AND
DOIHIBriONS.
Copenhagen (b)
Fees
396 84
Do
L. A Hecksher V. C
C. C. Sheats C.
r. H. Ronne Agt.
J. K. Bork Agt.
P. C. Kail Agt.
A. C. Htistedl Agt.
Ala
Ala
May 13, '69
1,500
30 42
Bornholm
Fano
RiHgkjubing
UNITED STATES CONSULAR SERVICE.
ECUADOR— FRANCE.
15
Place.
Name and title.
□
O
.a
p.
g ii
1.
OS
Fees for year
ending Dec.
30, 1860.
Romie
Thisted
Snuta Cruz
Do
Christiansttd
Charles Bistrup Agt
J. Nyeborg Agt.
J. H. Hutchinson C
Robert A. Finlay..V. C.
B.A.Finlay Agt
W. F. Moore Agt
Thomas J. Brady C-
E. B. Simmons V. C
Charles Wsile C
G. P. Bragdon V. C
I. M. B.-ower C. A .
Wra. L. M. Burger C.
R.L. Playfair V. C
Chas. J. Clinch C
Victor Olgiati V. C.
Gersam Leon A gt .
J. de la Montaguie C .
Jos. Fontaine V. C
J. P. Vendrouz Agt.
C
Aug. Perrot C. A.
W. R. Brown V. C. A.
H. Thionville C
A. Lac.our Agt
S. L. Glasgow C-
J Hunt V C
Jan. 3, '70
Ark
July 12, '70
May 2, '67
May 2, '67
Aug. 17, '63
Sent. 9. '70
.$1, .'500
.$236 67
Ind
4,000
2,774 16
Do
! Mav 2.1. '65
Eti.vnoR.
Guyaqui! {b)
Do
FIJI ISL.tNDS.
Lauthala (b)
FRANCE A X I>
DOMIXIOXS.
Algiers(6)
Do
Bohemia
N. Y ....
Nevada .
N.Y ....
S.C
Apr. 16, "69
May 4, '68
Mar. 11, -09
Apr. 4, '70
June 15, '65
Apr. 16, '69
Nov. 2, '67
July 3, '62
Sept. 25, '65
Oct. 3, '66
May 8, '67
750
281 50
1,000
1,500
95 75
133 16
Bordeaux
Do
Bayonne
N. Y . . . .
N. Y . . . .
2, 000
6, 677 58
N. Y . . . .
N. Y....
1,500
79 00
Do
j
Cayenne (b)
Gaboon (6)
Do
Fees
N.Y ....
Guad ...
Penn
Guad . . .
Apr. 23, '66
Jan. 29, '69
May 18, '64
Oct. 27, '62
Apr. 16, '69
1,000
16 87
Guadaloupe {b)
Fees
559 39
Havre
Do
Ohio ....
Iowa
6,000
4,901 61
J. 2iL Kerros Agt.
Emile Postel Agt.
Aug. 19, '64
Feb. 17, '70
H. Lcmatlre Agt.
a. Wagner Agt:
M. Alexayidre Agt.
Louis Guebert Agt
Thomas P. Smith C.
Wm. G. Serres V. C
A. Matuski Agt.
F.Berthet , Agt.
A. G. Brelluuin Agt.
P. J. Osterhaus («) C
Oscar Hancke Agt
Milton M. Price C .
Thos. G.Stone V. C-
L. S. Nahmens Agt .
J. Georges Plattner. .Agt.
C
H.David V.C
Mar. 30, '68
1
1
May 15, "67
Mar. 11, '65
Apr. 4, '70
Mar. 20, '68
Oct. 19, '68
Nov. 4, '65
June 18, '66
May 23, '70
Apr. 16, '69
Mar. 31, '69
May 8, '66
Dec. 28, '68
Mass
Mass
1,500
397 50
Do
Prussia. .1 Mo
1
2, 000
9, 786 00
Penn .. 1 Tnwa
2,500
3, 543 69
Do
Cette
604 92
Toulon
St. Pierre, Martinique (i)
Do
Dec. 6. '65
16
REGISTER OF THE DEPARTMENT OF STATE.
FRANCE— GREAT BRITAIN.
Place.
Fort de France
Nantes ,
Do
St. Naiairc
Nice
Do
Mentone
Paria
Do
Do
Do
Reims (6)
Do
St. Pierre, Miquelon (6)
Do
Strasbourg
Do
Mtdliouse
Name and title
N. H.
N. Y . . .
FRIENDI.Y AND
NAVIGATORS'
ISIiANDS.
Apia (b)
Tutuilla
G. de la Roche Agt. i
Benj. Gerrish, jr C.^ N. II
J.Dedichen V.C;
J. Van Duijm Agt.; i
William H. Vesey CJ Penn 1 D. C .
J.Meyhoffer V.C.
N. T'iale Agt
J. MeredithRead.jr.C.G.: Penn
F. Olcott.D. andV. C. G.i
Chas. F. Thirion(«)C.C. France..! D. C
Franklin Olcott C. C-i N. Y | N. Y
A. Gouverneur Gill . . .C . ' N. Y I N. Y
T. Griffen D. C . '
J. P. Frecker C. A.j Canada .! St. Pierre
W.F.McLaughlin V.C. A . ! '
C. M.F. Petard (n)....C.! France..! Ga
T. Kriiger D.C.
August Strohl Agt.j
Jonas M. Coe C. A .
T. Meredith V.C. A.
Cal.
GREAT BRITAIN
ANI> DOMIN-
IONS.
Antigua (6)
Do
Barbadoes (6)
Do
St. Lucia ,
Bathurst (6)
Do
Bay of Islands (i)
Dunedin
Monganui ,
Wellington
Belfast ,
Do
Belize
Bermuda {h)
Do
Hamilton
Birmingham
Leicester ,
Kidderminster ,
Bombay (h)
Kurackee, Sind ,
Bradford (/;)
Do
Bristol ,
H. A. Arrindell C. A. W.I
E. H. Mans V. C. A .
Robert Y. HoUey* C . ; Canada .
D.C. Da Costa V.C.
Frank Peters Agt.^
c!
Vt
July 25, '68
Aug. 24, C5
July 6,'67
Oct. 1, 1870
May 27, '69
May 28, '66
Apr. 16, '69
Feb. 22, '70
Jan. 8, '70
Nov. 7, '66
Mar. 1, '67
Jan. 13, '69
May 7, '64
Aug. 10, '69
July 10, '67
Jan. 7, '67
D. W.E.Brown.... V.C |
Jas. G.White (?;) ..C. A. Ireland..! N. Y
//. Driver Agt
C. W.Drury Agt. |
D.McIntyre Agt.i I
James Rea(70 C.! Ireland..! 111...
Hugh Creighton V. C.: I
Asa C.Prindle C. A.' j
Chas. M. Allen c; Mass.... I N. Y
C.F.Allen V. C-I i
J. T. Darrell Agt . |
J. B. Gould C.; Mass
Jos. Barber Agt
James Morton Agt.
C. A. Kittredge . . . V. C . !
B. F. Farnham Agt .
I
W. Yates Selleck . . C. A . j N. Y
Thos. C. Tipton, V.C. A.!
Edgar Stanton C.| N. Y.. ..
Oct. 1, '67
Aug. 25, '68
Apr. 16, '69
July 31, '67
June 9, '70
Apr. 23,68
Feb. 21, '70
May 28, '62
June 11, '68
Apr. 16, '69
Sept. 7, '67
July 11, '70
Aug. 7, '61
May 7. '68
Feb. 25, '61
May 12, '69
Nov. 16, '69
Mar. 10,70
Feb. 10, '63
D.C
111.
Born of American parents temporarily residinj
Oct. 12, '69
Feb. 22, '70
Jan. 24, '70
abroad.
$1, 500
0/ fl
$441 00
: 200 09
1, 500 ! 393 (10
5,000
1,000
1,000
Fees
50, 839 75
1,000
Fees
1,000
1,803 50
Fees ....I 427 91
1,330 75
2,415 77
2, 000 9, 934 45
Fees 632 72
Fees . . . . i 958 50
j 1,134 46
2, 500 I 5, 299 78
15, 503 00
967 62
UNITED STATES CONSULAR SERVICE.
GREAT BRITAIN.
17
Place.
Nauu' and title.
. James Burrill V. C
] E. L.Kendall Agt
T. Siuthall Agt
1 E. Vittcr ()i) Agt
Marsh Giddings C. G
Chas H. Bailey, \. C. G
James Dickie Agt
J. M. Leisham Agt
W. Farlie Agt
Stewart Hall Agt
I W. Brooke Agt
J. HalUday Agt
Geo. Gerard (;/) C
A. S. Peabody D.C
J. L. Flanders Agt
P. D. Martin Agt.
Harry H. Davis (») .. 0.
Benj. Jones Agt .
.4. B. Harris Agt .
J. N. Knapp Agt .
//. Morice Agt
G. W. Prescott C. A.
R. Dawson V. C. A.
E. P. Scammou C.
J.C. Pope Agt.
A. A. McDonald Agt.
J. Night Agt.
W. Martin Joue.s C .
Ira B.Jones D.C.
D. C. Hatjnes Agt.
Edwin Vaughan C -
Miles K.Stone D. C.
John R. Nichols Agt.
Austin T. Foster ...Agt.
Chas.R. Brayton C.
Benj. Moore Agt .
P. Figyelmesy (;i) C.
J. Tengely V. C
E. D. Neill C
o
a
o ~
e '3
Q
Salary.
Fees for year
ending Dec.
31, 1869.
Bristol
. Sept. 16,'69
Mar. 10, '64
. July 11, '62
!
$129 47
3, 670 00
1
1
Mich . . .
July 11, '70
May 11, '68
Jan. 27, '65
Dec. 8, '68
Apr. 26, '65
Feb. 20, '69
Mar. 7, '63
$5, 000
4 880 04
Do ...
Akyab
Ciipe Town
Do
France.
Pa
.Mar. 21, '67
Apr. 11, '70
3,000
366 92
Port Elizabeth... .
May 23, '68
Apr. 16, '69
May 28, '70
July 17, '63
Cardiff(6)
Wales. ..
Pa
■V\''ales. ..
Llanelhj
Milford Haren
Ceylon (6)
Do
Mass
Me
Mass
Ohio ....
Nov. 6, '63
May 4, '66
Feb. 12, '64
Feb. 12, '64
1,000
],500
304 48
Charlottetown, P. E. I. . .
968 71
Georgetown
Clifton
Do
N.Y ....
N. Y....
Mar. 28, '66
Sept. 5, '70
July 10, '68
Apr. 16, '69
July 5, '70
June 6, '70
July] 4, '69
July 12, '70
Dec. 10, '64
Jan, 30, '65
Feb. 3, '69
Apr. 16, '69
Jan. 25, '68
Feb. 6, -61
Sept.] 5, '62
Feb. 24, "63
Jan. 20, '66 .
Mar. 11, '63
Apr. 21, '63 .
Jan. 31,62 .
Apr. 16, "69
Dec. 23, '69 .
\ug. P, '69 .
1,500
3,771 50
St. Catharine's
388 50
(.'oaticook
Do
Vt
Canada..
N. H....
Vt
1,500
3, 806 50
Hereford
Stanstead
1
Cork
!
R.I
2,030
740 03
Water ford
Denierara
Hungary
D.C. ..
Minn
2,000
2 026 74
Do
Dublin (A)
Fees
1, 246 66
Do
Limerick
J. Rainsford V. C.
M. R. Ryan Agt
Wexford
J. W. Walsh Agt. .
James Smith {n) C.
A. Brand Agt .
A. Fox C.
H. Fox D.C. -
T.J. Bruzton Agt. .
.Andrew C. Phillips C
Jno. M. S. Hunter.. D.C.
R.F.Eastman Agt .
Dundee 1
Scot.. ..
111
2,000
5, 788 65
341 75
Falmouth (A) |
Do
Eng.. ..
Eng.. ..
Fees
3ti7 25
,'<rillij Islands
Me
Me
Me
Me
1,500
3 621 74
Do
Port Rowan.
1
Gaspe Basin (b)
c .
Fees
Gibraltar
H.J. Sprague C
Mass....
Mas.s ;
lay 12, '48
1,500
631 .38
18
REGISTER OF THE DEPARTMENT OF STATE.
GREAT BRITAIN.
Name and title.
.a ^
Glasgow
Do I V.C
Goderich : AlmonA. Thompsou-.C
Stratfurd ! Thos. Allcock Agt
Halifax ' M. M. Jackson C
Do I. F. Phe'.an V. C
Annapolis U\ R. Ruggles Agt
Isaac Jeukiusou C] ! Ind Aug. 31,'69 | $3, COO $3,536 18
Vt I Mich..
Mar. 17, '70
June 8,'70
Aug. 1,'61
June 22,'70
Feb. 19, '63
Barrinnton ] G. Robertson.
Digby
Windsor
Yarmouth . .
Hamilton
Do
I J. C. Wade Agt.
P. S. Burnham Agt .
' L. S. Balkam Agt.
j F. N. Blake C
\Vm. F. Blake D. C.
Paris I Geo. C. Baker Agt
London ! George H. Morrill. . . Agt
Hobart Town | D. McPherson, jr C
Hong-Kong i David H. Bailey C.
Kingston, (Canada/ ' S. B. Hance C
Belleville J. JV. Carmaii Agt
Gananoque E. E. Abbot Agt.
JVapanee H. Ralston Agt
Picton R. Clapp Agt
Kingston, (Jamaicn) Thomas H. Pearne t..C
Do R. J. Hichins V. C
Black Rircr. J. W. Leyden Agt
Falmouth R. Nunes Agt
Grand Caymans W. Eden Agt
Montegu Bay G. L. Phillips Agt .
Old Harbor M. Bravo Agt
Savannah-la-Mar James Dougall Agt.
St. Ann's Bay M. Solcmons Agt
.Agt.i ! Feb. 19, '63
Feb. 19, '63
Feb. 19, '63
Feb. 19, '63
Apr. 16, '69
July 8, '70
.j Dec. 18, '69
Me j Mar. 29, '70
Tasm'nia! Mar. 18,'67
. i Kan
1,500 1,792 52
2,000 I 2,902 40
Me ;
Gr. Brit..|
Ohio I
N. Y.-..I
Ohio .
111....
Leeds ,
Do
Hull
Leith(6)...
Do ....
Liverpool ;
Do ....
F.S.Richards C
George Middlewood. V.C
H.J. Atkinson Agt.
Jno. T. Robeson C
Jas. Galloway V. C
Thos. H. Dudley C-
H. Wilding V.C
William Heine C. C
Robert R. Jones Agt.
J. Hammill Agt
London ; Adam Badeau C. G.
Do J. Nunn V.C.G.
Londonderry C .
Malta. ! Lyell T.Adams C
Beaumaris . .
St. Helen's.
N.J.
Do
Manchester ..
Melbourne...
Adelaide
Albany
Wm. J. Stevens V. C
C. H. Branscomb C
David S. Pinuell C
J. fV. Smith. ..
H. K. Toll....
N.J.
Aug. 5, '70
Nov. 11, '64
Sept. 20, '66
Oct. 6, '66
Sept. 20, '66
Mar. II, '67
May 10, '70
Apr. 25, '70
Apr. 13, '68
Nov. 5, '61
Fees....
3,500
1,500
2,000
Nov. 5. '61
Apr. 13, '&i
July 22, '68
Apr. 22, '68
Apr. 21,'69
Aug. 18, '70
May 3, '62
July 9, '70
July 16, '67
Oct. 15, '61
2, ODO
3, 823 50
5, 770 73
1, 930 16
1,826 50
174 50
1,064 00
514 65
1,543 74
Apr. 11, '66
Oct. 19, "65 •
Apr. 28, '70
Sept. 18, '69 I
7,500
N.
Y....| July 12, '69
! June 17, '69
N. II.... Mo I Apr. 21, '69
Va I W. Va...' Apr. 21, '69
Agt - ' ! ! May 25, '68
Agt.[ .| Apr. 18, '68
Fees
1,500
3,0C0
4,000
1, 125 75
29, 997
38, 007 29
283 90
60 64
20, 620 56
2,298 66
^Glasgovp — first and second quarter, 1869, not received.
t Citizen by naturalization of father.
J Liverpool expended, fi>r suits against rebel vessels, $8, 855 77.
UNITED STATES CONSULAR SERVICE.
GREAT BRITAIN.
19
Freeman tie
Montreal
Do
Frclighsburg
Jlcmmingford
Lac/line
St. John's
Stanbridge
Three Rivers
Nassau
Do
Dunmore Town
Green Turtle Bay.
Harbor Island
Newcastle
Do
Carlisle
Old Hartlepool
Sunderland •
West Hartlepool
Pictou
Do
Arichat
Cow Bay
Glace Bay
Guysborovgh
Lingan
Port of Sydney
Pugwash
Sydney, Cape Breton..
Plymouth {h)
Dartmouth
Guernsey
Jersey
Port Louis
Do
Port Sarnia
Do
Port Stanley (6)
Do
Prescott
Brockville
Dundee
Ottawa
Quebec
Seychelles
Sheffield (6)
Do
Huddersjield
Nottingham
Sierra Leone (6)
T. Pope Agt.|
Wm. A. Dart C. G
W.H.Calvert. ..V. C. G-
L. Wilkinson Agt .
J. E. Corbin Agt.
F. Hichins Agt .
William Harman Agt.
H. D. Moore Agt .
S. Ogden Agt.
Mahlon Chauce C.
S. P. Saunders V. C
W. H. Sears Agt.
U.Saunders Agt.
William H. Sears ... Agt .
Evan R. Jones (h).. ..C-
Daniel Rovrlands...V. C.
Thomas Wright Agt.
C. Nielson Agt .
James Horan Agt .
C. Nielson Agt .
Oscar Malmros (n) C .
J. R. Xoonan V. C .
/. G. McKeaii Agt.
C.Archibald Agt.
D. McKeen Agt.
C. H.Franchville. . . . Agt.
F. E. Leaver Agt.
J. P. Ward Agt.
H.G.Pineo Agt.
T. D. Archibald Agt.
H.Fox C.
R. Kingston Agt .
A.Carey Agt.
T. Renovf Agt.
Nicholas Pike C .
F.O.Robinson V.C.
Sam. D. Pace* C
A. Hendricks V.C.
C. A.
G. M. Dean V.C. A.
Clifford S. Sims C
W. A. Schofield Agt.
Ed. A. Buckman Agt.
Hugh Nolt Agt .
P.G.L. Struve C
Ohio .
N. Y.
Vt.
Ohio.
S. Wales.
Wis.
Eng.
Germ'y..
Mass. ..
Canada..
Pa.
C.B.Webster C.
Chas. A. Branson.. V. C
C. F. Whitman Agt.
F. G Rawson Agt.
Henry Rider C. A .
N. H....
Mass . . .
Wis.
Conn.
Mass .
Apr. 16, '69
June 2, 'TO
Jan. 8, '70
Jan. 8, '70
Nov. 9, '69
June 27, '70
Jan. 8, '70
Oct. 28, '69
Feb. 18, '70
May 1, '69
Feb. 8, '67
Dec. 3, '66
Feb. 6, '61
Apr. 16, '69
Feb. 2,70
Mar. 21, '03
Oct. 21, '69
Oct. 14, '69
Oct. 3, '66
May 4, '70
Nov. 18, '68
Feb. 25, '61
Apr. 17, '65
June 22, '69
Feb. 25, '61
Apr. 28, '62
Apr. 19, '65
Feb. 25, '61
Feb. 25, '61
Sept. 9, '70
Aug. 4, '62
May 29, '66
July 5, '66
Apr. 19, '69
Feb. 13, '67
Apr. 29, '68
Apr. 21, '69
Oct. 27, '69
July 30, '70
July 23, '69
July 20, '70
Born of American pareuts temporarily residing
July 11, '70
Mar. 13, '68
June 21, '70
Nov. 15, '62
May 24, '66
abroad.
$4, 000
$5, 634 30
2,000 I 1,931 20
1,500
1,500
Fees ,
2,500
1, SCO
1,000
1,500
1,500
1,500
Fees
Fees ,
272 91
1,212 50
140 90
6 03
50 50
813 52
1, 467 25
118 00
2, 950 22
838 87
30 85
20 REGISTER OF THE DEPARTxMENT OF STATE.
ilItEA T BRITAIN— GREECE.
Name and title
Singapore
Do
Southampton
Cowcs
Portsmouth
ff'eymouth
St. Christopber (h)
St. Helena
St. John's, N. B. (i)
Do
Newcastle
Frederickto ri
St. Andrew's
^t. George
Si. Stephen 's
St. John's, (Newfouudl'd)
Do
Cape Charles
Harbor Grace
St. Vincent
Sydney (h)
Brisbane
yewcasllc
Queensland
Toronto
Do
Cohourg
Port Hope
Trinidad (i)
Do
Tunstall
Turk's Island
Do
East Harbor
Salt Cay
Victoria (6)
Windsor
Do
Chatham
Wallaccburg
Winnepeg
«REECE.
J. G. Jewell......
"VVm. B. Smith
Wm. Thomson...
T. Harling
George Baker
W. Roberts
E. S. Delisle
Thos. Fitnam (;() .,
D. B.Warner
C. R. Fiske
R.R. Call
& Barker
E. Larimer
George McSorley.. .
Chas. H. Clarke ....
T.N. Moll oy (n) ..
C.Wills
J. W. Dodge
Chas. Wills
Wm. E. Hughes
H.H.Hall
John JV. Barnelt . . .
G. Mitchell
J. E. Brown
Albert D. Shaw
A. R. Falkner
Isaac Lawrence
L. R.Peck
...C
v. c
...c
.Agt.
• Agt.
.Agt.
C. A.
...C
...C.
Pa.
D. C.
U. S....
Ireland..
Ohio.. ..
V. C
St.Christ.
D. C...
Ohio.. ..
.Agt.
-Agt.
.Agt.
-Agt.
.Agt.
...C.
.v.c.
N. B..
N. B..
N. B..
N. B..
N. Y..
• Agt.
-Agt.
.Agt.
C. A.
-Agt.
-Agt.
.Agt.
..C
V.C.
N. Y.
May 27,
Feb. 17,
Apr. 22,
Dec. 11,
Mar. 14,
Feb. 6,
Aug. 16,
Apr. 21,
May 4,
Jan. 12,
Nov. 26,
Jan. 3, ■
June 27,
Aug. 2,
June 28,
Mar. 18,
June G,
Feb. 10,
$2, 500
Fees
1,500
Fees
Fees .
Dec. 21, '67
Mar. 18, '67
July 20, '68
July 23, '67
Fees .
N. Y.... N. Y....
.Agt.
.Agt.
...C.
N. Y.
Apr. 19, '69
Nov. 1, '69
Jan. 6, '70
June 22, "69
1,500
E. H. Fitt ....
J. S. Runnels ,
.V.C
...c
,...c
Jan. 25, '69
Iowa Apr. 16, '69
J. R. Talbot
E. Jones
A. W. Harriul
David Eckstein (?i).
George W.Swift...
John Swift
Thomas McRae
L. H. Johnson
James W. Taylor..
D. C
-Agt
.Agt
...C
...C
V.C.
.Agt.
.Agt.
...C-
Athens {h).
PirKus (b) .
Do....
Patras . .
Syra
Zante (b) . .
Do....
Corfu
C
Robert P. Keep C
Geo. Constantine . . . V. C
Ed. Hancock Agt .
E. Sapanzachi Agt.
John V'lasto.
T. U'oodley .
-V.C
..Agt
Bavaria .
N. Y....
Ohio ,
Mich .
Mich ,
1,500
2,000
July 28, '70
Feb. 6, '61
Dec. 4, '69
Apr. 4, '70
Apr. 20, '69
Feb. 3, '70
Sept.22, '66
May 9, '67
Sept. 14, '70
Fees
1,500
Conn Conn...
Apr. 16, '69
Feb. 26, W
Feb. 19, '70
Jan. 13, '69
1,000
Nov. 26, '69
234 00
5,032 16
297 50
302 47
573 67
814 31
743 60
1,302 48
2, 905 00
491 64
220 15
281 43
1,262 50
UNITED STATES CONSULAR SERVICE.
21
a UA TE MA LA— ITALY.
Name and title
<iirATEMAI..4.
1 b
o
1 o
60
i
(iuutemala (6)
San Jose de Guatemala
HAWAIIAN'
I$iiI.AM>K.
Ik'iiiy II(iuben....V. C ' i Aug. 18, '70 ! Fees ,
(i. F. Willcmsi n A gt
Hilo (6) ..
Do . ...
Honolulu.
Do ...
Laliaina ..
...C.
.V.C.
Fees....: $125 10
HAYTI.
Anx Cayes (6)
Jtremic
Cape Haytien (i)
Do
Gonaiccs
St. Marc (b)
H £ K K E-I) A R >I.
STAI>T.
Darmstadt (7))
HONDUR.4K.
Comayagua and Teguci-
galpa (6)
Omoa and Truxillo (i)..
ITAI.Y.
.T.Worth ....
Calviu S. Mattoon C .
J. S. Christie, jr ....V.C
H.H.Houghton C
Wm. A.Gould C.
E. Wciner A gt .
Stanislaus Goutier. . ..C-
V. C.
A. Hilclieubach Agt.
N. Y.
Ohio I Sept .24, '70
N.J I Sept.l3, '70
111 Apr. 9, '69
N. Y....| Oct. 22, "69 j
I Aug. 2, '70 j
Pa .iJuly 9, '70
$4, COO
.3, 0(10
500
J, COO
G. Jastrain.
..V.C. A.
Aug. 2, '70 I Fees
Aaron Seeley, C ^ Conn.
Wra. C. Burchard C N. Y..
Chas. K. Follin C
Apr. 2), '09 I Fees ,
N. Y.
Oct. 2, '60 : Fees
July 28, '63 ! 1, 000
Ancona {b) ...
Do
Brindisi
Do
(ialUpoU ...
Carrara (J) . ..
Do
Florence
Do
Cagliari
Milan
Turin
Genoa
Do
Leghorn
Do
Messina
Catania .
Gioja
Syracuse
Naples
Do
Castelamari
Otraiito(/i) . ..
C. (
A. P. Tomassini V.C j Wis Sept. 7, '69 j
Sara'l H. Kingman C ! S. Car... Sept. 9, '70 |
Theo.Titi V.C Feb. ],'66
Fees
1,500
C. Clanson Agt.'
F. Torrey C . Mass Mass .
C.PolIina V.C
N. Y....
Mar. 10, '63
June 16, '66
J. Lor. Graham, jr. .C. G
J. C. Matteini....V. C.G
E.Peruis Agt
W.M.Clark Agt
William Magouu ... Agt May 17, '67
O.M.Spencer C. Iowa Iowa Mar. 21, '66
J.Valerio V.C | May 15, '67
JayT.Howard C N. Y Pa 'Apr.21,'69
Emilio Masi V.C ' Mar. 10, '70
F. W. Behn (») C . Germany Ky ' Mar. 18, '67
A. Peratoner Agt. I I j I
L. Giffoni Agt.! I ^^g 6, '68 !
N. Stella Agt
B. Odell Duncan C. S. C S. C June 1, 69 :,
H.M.Ticknor V.C June 8, '70
Antonio De I^ur.ca . . Agt Apr. 29, '69 |
C .1 Fees
1,500
1,500
1,500
e, 999 30
35 87
43 75
82 21
69 58
30 97
2 50
Sept. 5, '64
Feb. 29, '64 : Fees .... 451 00
Nov. 25, "65
June 1,'69 . Fees | 1,314 75
May 4, '63 ,
. . . . ! 8 50
127 50
43 00
1, 170 25
1,372 89
2, 259 83
18 25
1,111 52
22 REGISTER OF THE DEPARTMENT OF STATE.
JAPAN— MEXICO.
Name and title.
Palermo... L. Monti (?;) C. Italy I Mass...
Do Joseph Rap V. C ,
Girgenti i L. Grarip.t. Agt '■
Licata B. Snito Agt
Marsala J. D. Hore Agt i
Trapani L, Marro)w -^Agt ,
Ravenna (6) J. Reichard C
Spezia William T. Rico C Mass...
Do John Greeiiham V. C !
Taranto (6) C
Venice (6) John Ilanis C . Pa i Pa
JAP AX. !
Pa ... .
MasH . .
Md.
Hakodadi Ambrose C Dunn C
Do N.E.Rice V.C ...
Nee-e-gata i N. E. Rice Agt .
Kanagawa j Lemuel Lyon C - ; Me
Do James Harris D. C
Do H. \V. Denison Mar. Vt
Va.
Do , Int.
Js'agasaki W. P. Mangum C ! N.C.
Do ' D.L.Moore V.C-!
Do Chas. L. Fisher Mar
Osaka and Hiogo
y edo
I.IBERIA.
Grand Bassa
Monrovia
T. Scott Stewart C . Pa .
Charles O. Shepard . ..C . N. Y
John L. Crusoe . . V. C. A.
Jas. W. Mason . JI.R.&C.G.
MAD.\C>1ASC.4R.
Tamatave
.IIEXICO.
Acapulco
Aguas Calientes (b)
Camargo (i)
Campeachy (b)
Chihuahua (J)
Guaymas (b)
Laguna (/;)
Do....
La Paz (6)
San Jose
Magdalena
Manzauillo (b)
Do
Matamoras (b)
Mazatlan (6)
Merida (6)
Sisal (b)
J'lexico (b) ;
J. P. Finkelmeier ..C. A.
J. A. Sutter, jr C. j
M.Metcalf C N. Y ..
Lucius Avery C. A
C.
J.F. Bennett C.
Alex. Willard. C.
C.
M. R. Carballo V.C
D. Turner C
E. Jallespic Agt.
Drake De Kay C.I N. J .
C
Pa.
A. Morrill V.C
Thos. F. Wilson C
Isaac Sisson C. A .
R. Juanesy Patrullo(?()C.
D.P.Mcna Agt.
Julius A. Skilton C.
Pa ... .
N.Y ..
Spain .
N.Y
Oregon.
D. C ...
Aug. 3,
Apr. 4,
$1, 500
June U,
Aug. 25,
Nov. 3,
Apr. 13,
July 31,
Apr. 4,
Fees
1,500
Apr. 4,70
July 18,
Dec. 20,
750
2,500
Apr. 10,
Jan. 8,
May 22,
3,000
Mar. 18,
May 15,
July 11,
Pa...... Feb. 10,
N. Y^... Apr. IG,
Ark.
N. J
Cal..,
Mich ,
1,000
and fees.
1,000
3,000
1,000
and fees.
3, 000
3,000
July 12,
Mar. 29,
70 • Fees . . . .
70 I 4, OCO
Feb. 13, '66
Kans..
Cal. ..
Cal
N. J.
Pa
N.Y ....
N.Y ....
Mexico..
La
July 13,
Apr. 24,
Sept. 13,
July 9,
Sept. 16,
2,000
2,000
Fees
Fees ...
Fees
Fees
1,000
Fees ...
Apr. 18, '69
June 6,
Jan. 26,
Fees .
Fees .
Apr. 4,
Apr. 19,
Apr. 26,
Juno 11,
Apr. 20,
'70 1,000
'66 ! Fees
'54 Fees
70
'69 I 1, COO
730 69
138 86
49 83
284 40
136 95
4 222 91
],G35 31
6 00
609 39
2, 037 51
],.'336 76
UNITED STATES CONSULAR SERVICE.
MUSCA T—yORTIl UEIiMAyy.
23
Place.
■
! a
o
X!
Name and titli-. ^
a,
as
= =
1 §
o "5
"5
Fees for year
ending Dec.
31, 1869.
Pucila
A. Blumenkrau Agt.
C.A.
K,C.M. Hoyt C.
J.Ulrich C
Feb. 9, '69
Mier
Minatitlan (b)
N. Y . . . .
Pa
N. Y....
N. M....
Sept. 10, 62
Apr. 26, '66
Fees
$395 OO'
Saltillo
J. H. Porter Agt.
C. Schuchard Agt .
L.L.Lawrence C.A.
c.
Santa Rosa
Oajaca (6)
N. J
N.J
Oct. 15, '69
Paso del Norte (t)
$500
Fees
119 25
447 84
Piedras Negras (b)
Do
W. Schuchardt («)■ C.A.
A. Burghardt....V. C. A.
Darms't .
Texas...
Nov. 20,67
Oct. 20, '68
San Bias (b)
C.A.
Julius Moureau C.A.
F. M. de Nemegyei C
Henry A. Badham..C. G-
John A. Wolf Agt
S.T.Trowbridge C.
Agt-
G.M Prevost C-
i
San Lui j Potosi (t)
Germany Texas. ..
Hungary Ky
N. C. ... N. C...
Sept.28, '69
July 17, '68
June 1,'70
Tabasco (i)
Tampico
Tehuantej)cc (b)
Vera Cruz
Jalapa
5C0
1,500
215 01
895 07
Ill
Apr. 19, '69
3,500
2, 121 29
Ziicatecas (b)
Penn
Mex ....
Mass
Ohio ....
Mar. 21, '67
Nov. 30, '69
Aprl 16, '69
June 26, '66
June 10, '68
Aug. 6, '68
Apl. 22, '70
July 20, -67
Aug, 4, '62
Feb. 20, '69
Apr. 25, '70
Apr. 25, '70
Do
A.M. Kimball* ....V. C
Francis R. Webb C
Charles Mueller (7i) ...C. Saxony .
A.Vinke V. C
MUSCAT.
Zanzibar (b)
NETHERLANDS
Amsterdam
Do
1,000
1,000
201 84
808 29
Nieuwsdiep
Klass C. Van Vliet..Agt.
W.H. C.Janscn Agt.
S. Iligginson, jr C-
M.P.Pels V.C.
P. H. Soeters Agt.
Wra. H.Faxon C.
Schiedam
Batavia (b)
Do
N. Y . . . .
Mass
1,000
513 59
CmiTi
nnnn
Fees
1 948 24
Do
W.E.Boije Agt.
C
A. Von Gils V.C
256 7L
Fees ...
Do
Dec. 8, '67
June 14, '58
Apr. 16, '69
Feb. 16, '63
Feb. 23, '70
Dec. 22, '58
Feb. 22, '69
Mar. 26, '61
July 20, '67
Auf 13, '70
Paramaribo (6)
H. Sawyer C Mass ! Mass
Fred.Schutz (n) C- Darms't . : N. Y
Fees
Rotterdam
Do
2,003
1,229 22
J. J. T. Hector Agt.
Charles Key (?i) C.
Ale.r:. C. Marlins Agt-
B. S. Cotrell C. A-
Rufus Mead C
GustavusA.Gautf.au V.C
!
St. Martin (6)
W. I.... N.Y ....
Fees
269 64
NICAHV«UA.
San Juan del Norte and
Punta Arenas.
San Juan del Sur
Do
Mass.... N. Y....
Vt Vt
2,000
2,000
2,500
318 05
455 72
NORTH GERMAN
I'NION-PRU.SSJ A
Aix-l:i-Clnpt-lle
Do
Ja;np.s P.irk C.
V.C.
Ind
lud ....
Apr. 21, '69
3,516 61
Bora o!' Amarican parents temporarily residing abroad.
24
REGISTER OF THE DEPARTMENT OF STATE.
PAPAL DOMINIONS— PERU.
Place.
Cologne
Barmen
Crefeld
Dusseldorf
Berlin (b)
Bremen
Do »
Brunswick
Do
Chemnitz
Dresden (6)
Do
Frankfort
Do
Do
Geestemiinde (h)
Do
Hamburg
Do
Gluckstadt
Harburg
Kiel
TtitzebiittclandCuxhavcri
Leipsic
Do
Do
Sonueberg (i)
Stettin (i)
Do
Dantzic
KOn igsburg I
Memel
Swinejuii ndr.
Name and title.
Rome
Do
G. Holschcr Agt
E. Hoecbster C
Julius Magnus Agt
Henry Louis Agt
H. Kreismanu C
Robert JI. Hanson C
H. Marcuse D. C
D. W. C. Sprague....C
E. Breuil V. C
Henry B. Ryder (n) . ..C
O. H. Irish C
William Kuoop V. C
Wm. P. ■\Vebster ..C. G
Charles Graebe . .Y. C. G
Aug. Glaser C. C
W. Colvin Brown C
E. Ulricbs V. C
E. Robinson C
Jas. R. McDonald.. V. C
J. S. Schcnck Agt
J. D. Westcdt Agt
A. Sarlori Agt
August Bufe Agt
John H. Steuart (7i) ..C
A. J. deZeyk V. C
A. J. deZeyk C. C
H. J. Winser (n) C
Wm. M. Coleman C
C. H. S. Schultz...V. C
P. Collas Agt
J. H. Brockman Agt
//. Fowler Agt
A. Padman Agt
D. M. Armstrong C .
Pietro Calvi V. C
Marsanicl; Agt.
Civita J'eccliia j G
P.\R.V«rAT. !
Asuncion (h) ' C
i»ERr. I
Arica (b)
Callao D.J. Williamson C.
Lambayeque (/') S. C. Montjoy C
Do J G.Ed.Solf
San Jose and Pimcntal A. Snlf Agt .
Payta (b) K. M. Columbus (h) ...C.
Tumbez (6) i Ralpli Abercrombie ..C-
Gerra'y--
Germ'y.
Ohio ...
Germ'y
N. Y...
Mass
Hungary
Bermuda
D. C ....
Cal
Ill
111 ...
Ohio .
Conn.
N. Y.
Neb..
N. J. .
Apr. 6,
July 20,
June 1,
Dec. 18,
Apr. 16,
Nov. 27,
Apr. 16,
June 16,
Mar. 7,
June 1,
Sept.27,
Apr. 19,
Mar. 2.3,
Mar. 2,
Sept. 4,
Apr. 19,
Jan. 27,
Aug. — ,
Nov. 20,
May 14,
Iowa...
N. J. . . .
N. C ...
Prussia.
Cal
N. Y
Sept. 9,
Feb. 23,
Feb. 7,
Apr. 16,
Apr. 21,
Jan. 7,
Apr.
Mar.
June
16, '69
12, '6B
14, '62
.Mar.
Mar.
17, '70
18, '67
Sept.
Sept.
18,'65
9, '70
|1, 500
Fees
3,000
2,000
Fees
3,000
1,000
Fees
2,000
1,500
1,000
Fees
1,000
1, 500
Fees
Ul o
$6, 603 01)
2, 643 25
1,037 00
6, 582 00
3, 718 40
7, 87-2 00
1, 739 00
1,672 21)
6, 739 61
433 50
826 08
3, 500 4, 352 65
.500 319 82
500 I 653 88
UNITKD STATES CONSULAR SERVI{n<:.
PORTUGAL— RUSSIA.
25
Place.
Name and title.
c
Where born.
1
Whence ap-
pointed.
Date of com-
mission.
"a
05
Fees for year
ending Dec.
31, 1869.
POKTl'G.lI. AND
WOMIXIOXS.
1
Fayal (b)
J. C. Cover C
S. W. Dabney ....D. C
G: de F. Henriques. Agt.
J. d'C. CeMello Agt.
A. J. d' Albergaria . .Agt.
D. D. Machadn A gt .
T. de Catro Agt.
Pa
Wis
June 1, '69
July 12, '-O
Apr. 22, '70
$750
$849 33
Do
Flores
Jan. 11, '69 !
Apr.22,'70j '
Apr. 9 '63
St Michael
127 24
Do
J. Hutchison . V. C .
Henry W. Diman C-
C. F. J. Hutchens...V. 0-
T. M. Besoney Agt.
F. J. Lopez Agt.
F. L. Javarez Agt .
J. M. Mascarcnhas ..Agt.
C.F.O'Neil Agt-
J. P. de M. Falcao . . . Agt.
Caleb Cooke C.
1 Mn V 24 'm
1, .500
R.I
July 12, '70
May 25, '63
653 98
Do
t
I
1
Mozambique (6)
Mass
Ind
Mar. 3, '65
Apr. 19, 69
Sept. 6, '67
Apr. 13, '70
James C. Fletcher C .
M. R. Jones V. C
Josi A. da Sousa Agt.
J. J. D' Almeida Agt.
C. Laidley Agt.
A. A. A. Gumiaraes. . Agt.
F. da C. Guilherme.. Agt.
F. da C. Guilherme.. Agt.
L.S. de Vasconcellos. Agt.
J. A. da Sousa Agt .
M. de Guedes Agt .
C
H.J. Silva V.C.
/. J. Nunes Agt.
J. C. Bubosa Agt.
J. H. Evora Agt.
J.J. Vera Cruz Agt.
Ind
1,500
264 55
Do
Apr. 14, '70
Santiago, Cape Yerde (6)
Do
750
47 58
June 11, '66
July 3, '62
Aug. 25, '68
Oct. 26, '67
Sal
St. Vincent
St. Paul de Loando (h) . .
Do
St. Thome (i)
RUSSIA.
Amoor River (6)
Do
A. A. Silva {«) C. A.
F. A. Silva V.C. A.
D. L. Marsin.H (n) C.
C. L. Smith C.A.
H.W. Killer V. C. A.
E.Brandt C.
R. Frenckell C.
Brazil. ..
Italy....
N.Y....
Russia ..
Finland . 1
Mass ....
Mass ....
N.Y....
Russia ..
Finland .
May 14, '64
Apr. 12, '67
Apr. 16, '69
Dec. 17, '67
June21, '32
Aug. 31, '50
1,C00
45 98
1,000
60 29
Archangel (b)
Helsingfors (b)
Moscow
Fees....'
Fees
50
Do
S.P. Young. Y.C.'
T.C.Smith C.
Yt '
1
Yt
May 9. '67
June l,'6l
Odessa
2, 000
117 71
2G
REGISTER OF THE DEPARTMENT OF STATE.
SALVADOR— SPAIN.
Place.
Name ami title.
Odessa ,
Taganrog"
Port Baltic ,
Riga(&)
St. Petersburg
Do
Cronstad'. ,
Wyhorg
SAI-VADOR.
La Union (6)
San. Miguel
San Salvador (h)
La Libertad
Sonsonate (b)
SAN DOMIjVGO.
St. Domingo
Do
Puerto Plata
James Perkins V. C.
A. Scdemontc Agt.
C.Kalk Agt.
A.Schwartz C.
George Pomutz {n) ...C
J.Curtin V. C
A. Willtins Agt
J. Sparrow Agt
Kussla ..
Hungary
John F.Fliut C' Pa.
Agt.!
J. B. Marcenai'O A. C !
J. B. Marccnaro Agt . I
J. Mathe C
Russia ..
Iowa
Wis
U.S
u. s
Ohio.
SIAM.
Bangkok
Do
Do
Fisher W. Ames C. A
Ed. Prime, jr V. C. A
W. Lithgow....V. C. A
F. W. Pa-tridge Cj Vt Illinois.
Mar.
Kru Naa Acfg lot
SOCIETY ISL,"I>S.
Tahiti (i)
SPAIX AND DO-
MIXIOXS.
Alicante (6)
Barcelona ,
Do
Tarragona ,
Bilbao (i) ,
Do
Cadiz ,
Do
Algeciras
Ilaelva
Carthagena (b)
Denia (&)
Havana
Do
Do
Gibara
Nuevitas
San Juan de Los Re-
nedios
Malaga
Do
A dra Malaga
Port of Mcbclta
Almeria Malas^a
Dorence Atwater .. ..C
Conn.
William L. Giro C
Henry Ruggles G.
AI. Casajemas D. C |
A. Mailer Agt.!
L. Dahl (n) C.i Norway
Ed. Aznar V. C . !
A.N.Duffie C.
C. H. Younger V. C
H. Sprague Agt.
M. Zafra Agt.
C. Molina C ■ Spain . . .
J. Morand C.|
Thomas Biddle C. G . ' Pa
Henry C.Hall... V.C.G.i Conn...
Jos. A. Springer C. C Maine.
E. R. Codringlon ...Agt-
Lcopold A. Price Agt.
Conn.
Spain - .
Conn...
U. S
Alfred T. Clarke Agt.
A. M. Hancock C.
J.R. Geary V.C
R. Medina Agt.
Miguel Calzado Agt ,
Alex. Lliich Agt
Ky.
.Spain . .
Spain . .
P.i.. ...
N. Y - . -
Cuba ..
Ky.
Dec. 4, '67
Nov. 24, '62
Feb. 16, '66
Mar. 28, '65
Mar. 7, '63
Mar. 7, '63
Feb. 14, '67
May 7, '70
Fees
$2, 000
Feb. 14, '07
July 9, '70
June 9, '70
Apr. 16, '69
Jan. 1, '70
July U, '70
Fees ...
Fees ,
Fees
1,500
Jan. 20,
Apr. 28,
Sept. 1-2.
Fees .
3,000
500
1,000
>, Q
Mar. 18,
June 10,
Apr. 21,
Sept. 23,
1,500
Juno 2,
Nov. 25,
May 11,
Jan. 13
Feb. 27
Jan. 8
Oct. 3
June 16,
Aug. 13, '70
Apr. 18, '61
Oct. 24, '63
Nov. 20, '65
Aug. 5, '70
Jan. 15, '70
Fees
Fees
6,000
$704 50
181 81
449 68
Fees
1,500 634 21
2U7 49
Fees 89 00
1,344 87
9,367 52
1,500
UNITED STATES CONSULAR SERVICE.
S (FED EN AND NORWAY.
27
Place.
Name and title.
a
o
<a
1
Whence ap-
pointed.
Date of com-
mission.
"a
03
Fees for year
ending Dec.
31, 1869.
J. R. Geary Agt.
J.B.Pearson* C-
.T. TJii99pI1 V C.
Manila(6)
Do '
Canada..
N.Y....
Mar. 18, '67
Mar. 27, '67
Fees
§766 50
Iloilo
James E. Ernst Agt .
H. C.Hall C.
Geo. L. Washington. V. C
N. Cross Agt.
/. H. Horner Agt.
James H. Whallon C-
July 2, '69
Mar. 18, '64
Aug. 1, '70
Matanzas
Do
Conn
N. Y....
$2, 500
10, 090 01
3, 669 60
2 550 33
Sagua la Grande
Port Mahon
Apr. 3, '70
May 8, '69
Dec. 3, '69
Apr. 8, '70
Apr. 21, '69
Mar. 19, '67
Sept. 4, '67
May 2, '67
June 17,'70
Apr. 10, '65
Aug. 3, '66
Apr. 10, '65
Mar. 18, '67
Apr. 8, '70
Sept.24,'70
N. Y . . . .
Pa
1,500
37 23
William Wallis Agt.
E. Canut Agt.
E. Conroy C -
Ed. Kopisch Agt.
Palma Majorca
Coiyi
Pa
2,000
781 15
352 36
Gnayama E. M. Verges Agt.
Mayaguez G. R. Keutsch Agt.
Na'^Uabo ff' UnHHnrlr Airt.
250 82
P. Minvielle Agt.
L. Garhcn Agt.
L Gallo C
Fees
5. Acibal Agt.
A.N. Young C.
Santiago de Cuba
Do
Ky
2,500
003 74
V n
Guantanamo F. Padell A^t-
Mavzanillo C. H. Bithorn Agt .
Feb. 23, '63
Apr. 21, '70
Jan. 22, '62
Seville (J)
Teneriffe (b)
Alex. Jourdan (?;) C.
William H. Dabney*..C.
B. For.stall V.C
J. T. Topham A gt .
J. R. y Gonzalez Agt .
F. P. Laremuth Agt.
Horatio Fox C-
France . .
Fayal . . .
D.C ....
R. I
Fees
Fees
389 08
154 99
Do
14 00
Grand Canary
Palma
Trinidad de Cuba
Feb. 10, '70
Me
Me
Mar. 20, '69
July 20, '69
July 25, '68
Sept. 17,'61
2,500
677 10
LevlH. Coit C.
N.Y ....
Spain . ..
D.C ....
Spain. ..
1,500
205 49
Port St. Mary
SWEDEN AXD
NORWAY.
Bergen (ft)
Drontheim
E. Crusoe Agt.
Albert Grau. C
M. H. Lundgreen...Agt.
T. Falk Agt-
G. Gade C
C. Christopherscn ..D. C.
O. C. Reinhardt Agt.
F. K. Bazier C
V C
Norway
Apr. 21, '70
Fees
1
Sept. 29, '63
June 25, '09
May 27, '70
Chrii-tiania (6)
Do
Christiansand
Gottenburg (b)
Do
Norway
Norway
N.J
! Sweden
I
Mar. 18, '67
St. BartboIcmfcw(6)
R. B. Dinzey C. A.
1
1 St.Tbos.
1 S€pt'.26, '60
1 Fees
1
Born of American parents temporarily residing abroad.
28 REGISTER OF THE DErARTMENT OF STATE.
5 WITZERLAISD— TURKE Y.
Place.
Name and title.
c
U
S3
» 1
s S
E
£ a
o "3
d S
Salary.
Fees for year
ending Dec.
31, 1869,
Stockliolm (Jb)
C.
Fees
$244 59
Do
N. A. Elfwiug V. C .
Dec. 11, '68
Gcjle
R Rcttig Agt
liasle
Do
Henry Erni («) C .
A. L. Wolff (•O....V.C
//. Salathe Agt.
Charles H. Tpton C
S. H. M. Byers C
Emil Wideman D. C
William A ucr Agt
G.H.Butler C. G.
L.M.Johnson C. G.
S. De Picciotto Agt.
S. De Picciotto Agt .
J. De Picciotto Agt.
L. Lomhroso Agt
J. Kasrallah Agt .
Switz . . .
Tena....
Iowa
Apr. 21,'69
Oct. a, '69
Oc!. 18, '66
July 9, '63
Mar. 25, '69
Sept.21, '70
Feb. 14, '68
Mar. 15, '70
July 13, '70
Feb. 14, '68
$2, 000
4,711 5)
Olten
Geneva
Mass....
Pa
Va
Iowa
1,500
1,500
1,066 00
2,374 50
Do
St. Gallon
T U R K E Y A X »
DOMINIONS.
Mass
Cal
Texas...
3, 500
2,000
63 72
156 35
Beirilt
Marash
Aleppo
Alexandretta
July 30, '69
Caipha
Damascus
Apr. 22, '70
Latakia
D. Mulhemj Agt.
S.Abela Agt.
A. Dehbas Agt.
A. Yanuni Agt.
Y. Akaad Agt
B. F. Peixotto C
Sidoii
Tarsus
Tripoli
Tyre
Bucharest {h)
Cal
June 29, '70
Cairo (b)
Q
TTnoc
Do
F. Walma.ss V. C
1
Canea (h)
H. Hillebrandt (h) C.
E.A.Alexis V. C.
G. Lariacki Agt.
J. H. Goodeuovv C. (K
Jos. Garguilo V. C. G .
A. Thompson" Mar
Hungary
N. C...
Apr. 21, '69' 1,000
Do
Ketimo
June 9, '66
Kov. 13, '64
Aug. 16, '61
Apr. 25, '68
ConstantinopK'
Me
Eug
Me
N. Y....
3,000
1,000
and fees.
288 37
Do
Do
Do
Do
J. Garguilo.. Act. D. JIar.
T. E. Blunt Agt.
T.E.D.Haijcs Agt
P. H. Latzaro Agt
L. P. Di Cesuola(H).-.C
Adrianoplc
Rustcliuk
Feb. 17, '70
Feb 21 '70
Salonica
Cyprus (&)
Italy....
Wurrg..
N. Y....
Aug. 8, '66
Mar. 18, '67
July 15, '08
1,000
Galatza(i)
Do
E. Hartman V. C.
Ismailia
R. Beardsley C
Ind
Jan. 13, '70
Apr. 3, '09
1, .500
Jaffa
John B. Hay Agt
N. Nun kos Agt .
Wm. R.Page C.
C.I
Ramleh
Port Said
Me
Va
Sept. 9, '70
2. 000
Fees
Scio (6)
2, 000 00
Born of Ameiican parents temporarily residing abroad.
UNITED STATES CONSULAR SERVICE.
29
URUQUA Y—IVVRTEHBERG.
Place.
Xaino and title.
a
o
1 .1
£ o
f p.
a
S a
^ .2
o g
o •-
Q
3
Fees for year
ending Dec.
31, 1869.
E. J. Smjthers C
J. Griffitt V.C-
M.M. Fottioii Agt.
Del
Malta...
D. C...
Turkey .
Mar. 11, '67
Feb. — . '66
Aug., 1868
12, 000
ei,306 19
Do
J. jr. Peebles C
Mich ....
R.I
Tenn ...
N.Y ....
July 13,70
Nov. 5, '69
Mar. 25, '70
Mar. 23, '68
Mar. 18, '67
Mar. 16, '65
ITRUGUAY.
B. D. Manton C.
F. P. Meigs C.
Erastus C. Pruyn..C. A.
Md
N.Y....
Montevideo (6)
VEXEZUEIiA.
$1, 000
Fees
$I,G77 70
Ciudad Bolivar (h)
Charles H. Loehr(«).-C.
Ed. Whiteford Agt.
T. C. Jutting C
Prussia..
Pa
1..'500
491 04
Apr. 21, '69
July 20, '67
Dec. 20, '64
Fees
712 87
Puerto Cabello (b)
WFRTE.M BERO.
E. Klauprecht («) C.
Germany
Ohio
1,000
3, 060 75
VIII.— CONSULAR CLERKS.
Shanghai.
Frankfort
Liverpool
Shanghai.
Paris
Havana ..
Paris
Leipsic . . .
O. B. Bradford
Aug. Glaser
William Heine
B. R. Lewis
F. Olcott
Joseph A. Springer ...
Charles F. Thirion (?;>
A. J. de Zeyk
Where
born.
N. Y . . . .
Me
France . .
Hungary
Whence 1 Date of original Compen-
appointed. commission. aation.
Pa May 27,1867
Mar. 23, 1868
D. C ! April 11,1866
Oct.
N. Y . . . . ! Nov.
Cuba ! Jan.
D. C j Jan.
Iowa j Feb.
i
1, 1866
7,1866
8, 1870
8, 1870
7, 1866
$1,000
1,000
1,000
1, ooa
1,000
1,000
1,000
1,000
30
REGISTER OF THE DEPARTMENT OF STATE.
IX.— IJST OF TERRITORIAL OFFICERS, SHOWING FROM WHENCE
APPOINTED AND DATE OF COMMISSION.
Names.
Territory.
Whence appointed.
Date of com-
miasion.
GOVERNORS.
J W. Shaffer
Utah
Jan 17 1870
June 7 1870
Mar 14 1870
Apr. 5,1869.
Apr. 7,1869.
Apr. 7, 1869.
July 13, 1870.
Apr. 17, 1869.
May 28, 1869.
Ohio
A. P. K. Safford
Ohio
William A. Pile
SECRETARIES.
Apr. 8, 1869.
May 20, 1870.
Mar, 2,1870.
Utah
Ala . .
July 13, 1870.
Washingtoa
Ohio
Apr. 7,1869.
Apr. 7,1869.
July 19, 1870.
Frank Hall
Feb. 14, 1870.
E. J. Curtis
May 4,1869.
FOREIGN LEGATIONS IN THE UNITED STATES.
31
X.— FOREIGN LEGATIONS IN THE UNITED STATES.
Country and date of pre-
sentation.
Name.
Address.
ARGENTINE REPUBLIC.
March 16, 1869.
AUSTRIA— HUNGARY.
September 4, 1868.
BELGIUM.
August 25, 1865.
BRAZIL.
July 5, 1867.
CHILI.
September 9, 1870.
COLOMBIA, U. S. OF.
September 9, 1870.
COSTA RICA.
DEN.MARK.
September 25, 1869.
ECUADOR.
March 25, 1870.
FRANCE.
December 25, 1866.
Senor Don Manuel R. Garcia
Captain C. Carranza
E. E. andM. P....
Sec'y of Legation
GREAT BRITAIN.
February 7, 1868.
Baron Cliarles de Lederer .
Count M. Esterhizy
Count Victor Crenneville. .
Baron Pino-Friedenthal ..
Mr. Maurice Delfosse..
Mr. Alfred Berghmana
Counselor Domingos Jose Gonsalves
de Magalhaens
Senhor Dom Luis A. de Padua Fleury.
E. E. and M. P..
Attache
Attache
Sec'y and Chan.
Miu. Kes
Coun. of Legation.
E. E. andM. P
Sec. of Leg'n ad int
912 I street.
1316 G street.
1714 Pa. av.
166 Pa. av. (old No.)
1714 Pa. a V.
1721 H St., (al).>^eiit.)
816 Fi.'teeuth st.
1016 Fourteenth st.
Senor Don Joaquin Godoy , E. E. and M. P —
Seuor Don Santiago Perez . . .
Seiior Enrique Cortes
Min. Res 819 Seveuteenth
Sec'y of Legation..
Mr. F. E.de Bille.
Senator Don Antonio Flores i Miu. Res
Don Nicolas Ausado ' Attache .
M.Jules Berthemy E. E. and M. P.
M. de Bellonnet First Sec'y
Count de Turenne I Third Sec'y . . .
Baron de Noirmout ' Third Sec'y . . .
Count de Pourtales l.'torgier ^ Attache
Mr. Paul Dejardin : Hou'y Con. & Chan
GREECE.
July, 1868.
HAYTL
April 22, 1870.
HAWAIIAN ISLANDS.
January 1.5, 1870.
HOxnuRAS.
Sir Edward Thornton, K. C. B
Francis Clare Ford, Esq
Captain the Hon. William J.Ward, R. N.
W. Peere Williams Freeman, Esq
Edmund D. V. Fane, Esq
The Hon. P. H. Le Poer Trench
H. Styleman le Strange, Esq
Mr. Cleon Rizo Raugabe
E. E. andM. P
First Sec'y of Leg'n .
Naval Attach^
Second Sec'y
Second Sec'y
Third Sec'y
Third Sec'y
Ch. d'Ail". wrf int.
Mr. Stephen Preston Miu. Res
Mr. E. H. Allen i E. E. and M. P.
( Absent.)
The Arlington.
7 Broadway, N. Y.
1714 Pa. av.
(Absent.)
1707 G street.
905 E street.
828 Fourteenth st.
1627 I street.
(Absent.)
(Absent.)
(Absent.)
1806 I street.
1627 I street.
1724 I street.
1336 G street.
The Arlington.
32
REGISTER OF THE DEPARTMENT OF STATE.
Foreign h'(jatiunfi — Coiitiiuied.
Country and date of pre
sentation.
ITALY.
May, 1870,
.MEXICO.
August 11, 1869.
NOKTll GERMAN UNION-
PKUSSIA.
November 8, 1854.
NETHERLANDS.
May 31, 1867.
NICARAGUA.
PORTUGAL.
Oct. 30, 1869.
PERU.
June 9, 1869.
RUSSIA.
September 24, 1869.
SPAIN.
March 19, 1869.
Count Luigi Corti
Count Luigi tie Colobiano
Mr. Henry M. Scliietfelin . ,
Sefior Don Ignacio Mariscal . . . .
Senor Don Manuel C. Portugal .
Sefior Don Cayetano Romero . . ,
Baron Gerolt
Baron Alvensleben..
Mr. P. W. Btidclecke .
Title.
F. B. andM. P.
Sec'y of Leg'n .
Cb. dAfl'
Mr. A. Mazel .
Sefior Don Jose Rosa Perez .
E.E. andM. P....
First Secretary
Second Secratarj' .
E. and M. P
Sec'y of Leg'n
Chancellor of Leg'n
Min. Res
Ch. d'Aff ,
Address.
Senhor Antonio Da Cunha I Ch. d'Atf. «rf int...
Colonel Don Manuel Freyre...
Don Eduardo Villena
Sefior Don Felipe Freyre
Mr. Constautin de Catacazy
Mr. Waldemar de Bodisco
E.E. andM. P
Secretary
Attache
E.E. andM. P
First Sec'y of Leg'n
Mr. Boris Danzas Second Sec'y Leg'n
Colonel Alexandre Gorlow Military .\ltache. ..
Sefior Don Mauricio Lopez Roberts J E. E. and M. P
Sefior Don Luis de Potestad ■ First Sec'y of Leg'n
Senor Don Enrique Valles Second Sec'y Leg'n
Sefior Don Pedro Diez de Rivera i Attache
Senor Don Francisco Estrada Paez ' Attache
Sefior Don Casimiro Franquelo Attache
Sefior Don TomS.s Perez del Pulgar ' Attache
SWEDEN AND NORWAY. ! Count C. Ivewenhaupt Ch. d'.-\ff. nd ha.
November 4, 1869.
ALVADOR AND GUATE-
.MALA.
October l':>, 1868.
TURKEY.
August 23, 1867.
VENEZUELA.
Senor Jote Maria Vela.
Ch. d'Aff
Blacque Bey E. E. and M. P
Baltazzi Effendi Sec'y and Ch. d'Aff.
ad int
2017 G street.
1707 G street.
Yonkers, N. Y.
New York.
(Absent.)
903 O street.
734 Fifteenth st.
1806 H street.
472 Pa. av.
1720 H street.
29 Broadway, N. T.
1221 New York av.
737 Fifteenth st.
737 Fifteenth st.
1336 I street.
149 West St., George-
town. (Absent.)
1707 Pa. av.
Hartford, Conn.
2015 G St., (old No.>
109 "West street,
Georgetown.
(Absent.)
(Absent.)
(Absent.)
1749 Pa. av.
189 F St., (old No.)
1715 H street.
(Absent.)
1404 H St., (absent.)-
1404 H street.
FOREIGN CONSULS IN THE UNITED STATES.
XL— FOREIGN CONSULS IN THE UNITED STATES.
A rgen tine EepubVic — Bolivia.
33
Name and title.
Residence.
ARGENTINE UKl'UCLIC.
J. Swett Rowe C
N. Frazier C -
C.M.Stewart C
N. B. Keene C
E.F.Davison C. G
D. D. Stackpole C
L. M. Merrit V. C .
AndreB Spring C
M. A.Pringle C
Curios Heinsius C
Carlos Baum C
AUSTRIA.
Adolfus Bader C
J. E. Dumout V.
A. Low V.C
S.M.Waln V.C
Charles Loosey C
Moritz B.aumbach V. C
Julius Kaufman V. C
Robert Barth V.C
Edward W.de Vosa V.C
Fdward T. Hardy V. C.
F. D. Kremelberg V. C .
I.H.Gossler V.C
Theodor Schwarz C
Gustavus Miicke C .
BADEN.
Leopold Schmidt C. G .
L. voii Baumbach C.
Werner Dresel C
Carl Philipp Schmitt V.C
John Sraidt C.
Carl A. G. Adae C .
Adolf Bader C
H. Claussenius C
Robert Barth C .
H. Hanssmann C
M. von Baumbach V. C
Carl J. F. Vezin C
BAVARIA.
G.H. Siemon C
C. F. Hagedorn C. G
J. Smidt C
Chas. A. G. Adae C
C.F. llebius C
Werner Drescl C
L. von Baumbach C
Adolph Bader C
Robert Barth C
M. von Baumbach V. C
Bangor, Me.
Philadelphia.
Baltimore.
New Orleans.
New York.
Boston.
Peusacola.
Portland.
Charleston.
Savannah, Ga.
San Francisco.
New Orleans.
Mobile.
Savannah.
Philadelphia.
New York.
Milwaukee.
Galveston.
St. Louis.
Richmond.
Norfolk.
Baltimore.
Boston.
Louisville, Ky.
San Francisco.
For the United Stites
Milwaukee.
Baltimore.
New York.
Louisville, Ky.
Cincinnati.
New Orleans.
Chicago.
St. Louis.
San Francisco.
Milwaukee.
Philadelphia.
New York.
Philadelphia.
Louisville.
Cincinnati.
San Francisco.
Baltimore.
Milwaukee.
New Orleans.
St. Louis.
Milwaukee.
Name and title.
W. L. Kiderlen C
John Schumacher C
Charles Vergho C
BELGIUM.
H. W.T.Mali C. G
T. A. Deblois C
W. G. Porter V. C
W. O'DriscoU C
G.O.Gorter C
Emlie Grisar C
P.Schuster C
H.W.Warren C
Gustave K. Matile V.C
A. Heydecker C
P.Hurck C
Morris Seligman C
Emile O. Nolting C
J. F. Heurotin C
John B. A. Masse C
H. V. H. Voorhees C
Ch. T. van der Espt V. C
Duncan Robertson C
Auguste Noblom V. C
Laurent De Give C
G. E. Saurmann C
Charles Mali C
Edmond Serruys C
Ernest Van Bruyssel C
S. Morhange C. G
BRAZIL.
C. Griffin V.C
James W. McDonald V. C
M. Mj'ers V.C
G. S. Warden V. C .
H.K.Baldwin V.C
E.S.Sayres V.C
C.Oliver O'Donnell V.C
A.N.Byfield V.C
L. H. F. de Aguiar C. G.
Archibald Foster C-
Andrew F.Elliott V.C
Oscar G. Parsley V.C
C. J. Ludmann V. C
Eugene Huchet V. C ■
A. T. Kieckhoefer V.C
Wm. H. Judah V.C
Edwin E. Hertz V. C. A.
Stephen Iligginson V. C
BOLIVIA.
Jos-e Maria Muiioz C. G
Francisco Herrera C
Residence.
Philadelphia.
Boston.
Chicago.
New York.
Portland.
Appalachicola.
Savannah.
Baltimore.
San Francisco.
Cincinnati.
Boston.
Philadelphia.
Galveston.
St. Louis.
Charleston.
Richmond.
Chicago.
Green Bay, Wis.
Mobile.
Louisville.
Norfolk.
New Orleans.
Atlant.i, Ga.
Philadelphia.
New York.
New Orleans.
Washington, D. C.
San Francisco.
New London.
Savannah.
Norfolk.
Providence.
Richmond.
Philadelphia.
Baltimore.
San Francisco.
For theUnited Stales.
Boston.
New Orleans.
Wilmington, N. C.
New York.
Charleston.
Washington.
Pensacola.
Savannah.
Boston.
New York.
San Franci.sco.
34
EEGISTER OF THE DEPARTMENT OF STATE.
Chili — Guatemala.
Name and title.
CHILI.
R. B. Fitzgerald C
H. V. Ward C
Enrique Barroilhct C
F. V. Cleeman C
COSTA RICA.
Royal Phelps CO
S.M.Waln C
E.J.Gomcz C
A. C. Garsia C
Jose A. Quintero C
Allan A. Burton C
Gustavo Theisen
Juan Echeverria C
DENMARK.
James Dempsey V. C
H. Frellsen C
J.F.Meline V. C
John E. Schuetze V. C
E.S.Sayres V. C
J. C. Kondrup V. C
E. C. Hammer V. C
T. H. Zanderson V. C
C.P. J.Moller V. C
John E.Brown V. C
Henry Braem V. C
C. T. Christensen C
Emil Dreier V. C
W. T. Rambush V. C
G.O'Hara Taaffe C
C.M.Holst V.C
Chas. E. Wunderlich V.C
N. H.Holmes V. C
Martin Lewis V. C
Silas N. Martin V.C
George H. Garlichs V. C
Geo. C. Reid V. C .
Osmond C.Howe V.C.
ECUADOR.
Seth Bryant C
J. H. Causten C
E. P. Sweetser C
C.Ballen V.C
Daniel Wolflf C
James Gardette C
.Manuel Perez C
N. R. Ansado V.C
FRANCE.
A. de la Forest C
P. Schisano V. C
J. Lombard C.Agt.
Residence.
Kame and title.
Baltimore.
Boston.
.San Francisco.
Philadelphia.
New York.
Philadelphia.
Key West.
Boston.
New Orleans.
Louisville, Ky.
New York.
San Francisco.
Alexandria.
New Orleans.
Cincinnati.
St. Louis.
Philadelphia.
Washington, D. C.
Boston.
Galveston.
Milwaukee.
Bath, Me.
New York City.
New York City.
Chicago.
Minneapolis, Minn.
San Francisco.
Savannah.
Charleston.
Pensacola.
Baltimore.
Wilmington, N. C.
Cincinnati.
Norfolk, Va.
Mobile.
Boston.
Washington.
Philadelphia.
San Francisco.
San Francisco.
New Orleans.
New York.
New York.
Mobile.
Norfolk.
Monterey.
F. Gourand.
V.C
E. P. Le Prohon C. Agt
Victor Place C. G
Marie J. E. Breuil G. G
Chas. F. de Cazotte C
E. N. M. Godeaux C
H. P. de St. Cyr. . . . V. C. Agt
Jules Philippe V. C. Agt
Ravin d'Elpeux V. C. Agt
Edraond Carrey V. C
J. M. Perrier C. Agt
Peter Betteliui C. Agt
Paulin Niboyet C
Charles Pauconnet V. C
Chevrey-Rameau C
J.J. Perrin C.Agt
Leon Schisano C. Agt
H. Levasseur V. C. Agt
Armand Peugnet V.C
Julien Decourt V. C
Fernando Moreno V. C
J. A. H. Poitevin C. Agt
Frederic Chastanet ... C. Agt
Jacob Loeb C. A gt
Eugene L. A. Bure C
GREAT BRITAIN.
Arthur T. Lynn C
George Moore C
H. T. A. Ralnals . .' C
F. J.Cridland C
Henry P. Walker C
William T. Smith.... C
H. W. Hemans C
Dennis Donohoe C
Francis Lousada C
E.M.Archibald C
Henry J. Murray C
Charles E. K. Korf right C
William L. Booker C
GREECE.
J. M. Rodocanachi C
D. N. Botassis C
Nicholas Benachi C
C.P. Ralli V.C
George Fisher C
GUATEMALA.
Bartolom6 Blanco C. G
P. Grant C
S. M. Wain C
Teodoro Manara C
Juan Urruela y Falomo C
E. J. Gomez C
Residence.
Newport and Provi-
dence, R. I.
Portland.
New York.
San Francisco.
San Francisco.
New Orleans.
Galveston.
Mobile.
Cincinnati.
Chicago.
Newport, R. I.
Jacksonville, Fla.
Chicago.
Galveston.
Boston.
Louisville.
Norfolk.
St. Louis.
Cincinnati.
Baltimore.
Key West.
Mobile.
Savannah.
Wilmington, N. C.
Charleston, S. C.
Galveston.
Richmond.
Baltimore.
Mobile.
Charleston.
Savannah.
Buffalo.
New Orleiius.
Boston.
New York City.
Portland.
Philadelphia.
San Francisco.
Boston.
New York.
New Orleans.
St. Louis.
San Francisco.
New York.
Boston.
Philadelphia.
New York.
San Francisco
New Orleans.
FOREIGN CONSULS IN THE UNITED STATES. 35
Haivaihtn hhuids — Xcthcil<tit<l/i.
Name and title.
HAWAIIAN ISLANDS.
Samuel W. F. O.IcU C. G
II. W. Severance C
Edward M. Brewer C.
HAYTl.
Evarista Laroche C. G
Arthur FoUora
Albert Emerson C
B.C.Clark C
HESSE-DARMSTADT.
F. W. Keutgen C.
L. von Baumbach
Robert Bartb C
John Smldt C
Carl A. G. Adae C
C. A. C. Duisenberg C
Heinrieh Moser C-
Charles J. F. Vezin C
M. vou Baumbach V. C
August Beck C
C. F. Hagedorn C.G.
Johannes Kruttscbnitt C
J. W. Jockush V. C .
Werner Dresel C
HONDURAS.
William V. Wells C.G-
Simon Camacho C
E. George Squier C. G
ITALY.
Perdinando de Luca C. G
Gustavo M. Finotti C. A.
G. B. Cerrnti C
Duncan Robertson C
Alonzo Viti V. C
P. Sanmiciatelli V. C
G. L. Avezzana V. C
Nicholas Reggio V. C
L. A. J. B. Paris V. C
C.A.Williamson V. C
Nicola Nicholas V. C
G. A. Siguaigo V. C
Daniel von Groning V. C
Giorgio Aite V. C
Carlo F. Jenni V. C
Natale Piazza V. C
E. L. Trenholm V. C
William Pinkney V. C
David Tandy C.A
Adelbert C. D^dsy C.A
Giovanni L.Cella C. A
Residence.
New York.
San Francisco.
Bostoa.
Washington, D. C.
New York.
Bangor, Maine.
Boston.
New York.
Milwaukee.
St. Louis, Mo.
Louisville.
Cincinnati.
San Francisco.
Pittsburg.
Philadelphia.
Milwaukee.
Chicago.
Philadelphia.
New Orleans.
Galveston.
Baltimore.
California.
New York.
City and State of
New York.
New York.
Boston.
San Francisco.
Norfolk.
Philadelphia.
New Orleanl^.
New York.
Boston.
St. Louis.
Baltimore.
Louisville.
Memphis.
Richmond.
Mobile.
Galveston.
Vicksburg.
Charleston.
Key West.
St. Louis.
Cincinnati.
Chic:igo.
Name and title.
Residence.
•lAPAN.
Charles W. Brooks C .
LIBERIA.
John B. Pinuey C.G.
ME.XICO.
P. J. Marallano V. C.
C. L. Le Baron V. C .
M. Armendair C.
J. A. Pizarro V. C .
F. Merino - V. C
J.Herbert V. C.
Mativiel M. Morales V. C .
J.E.F.Fallon V.C-
W. E. Barron V. C .
R. de Rafael C .
F. Montaner V. C. ad int.
F. Moreno Y.C.nd int
RicarJo Ramires V. C
Jose A. Godoy C
C. M. Trevifio C
Juan N. Navarro . .C.G. ad hit.
Miguel Zarugoza C
C.P.Gonzalez V. C
B. A. y Cuevas-.-V. C. ad int
Francisco Riband C.G
Isaac Rivas C-ad int
Ramon S. Diaz C
MONACO, PRINCIPALITY OF.
Jean H. Rouhaud C
NETHERLANDS.
M.Myers C
O. O'Hara V. C
J. I. Van Wanroy C
Aniedee Conturie C
Rudolph C. Burla.'je C. G
ClaasVocke C
Nicholaus Anslyn V. C
J. P. V. Dorseliu C
Carl Epping V.C.
J. E. Zimmei-man V. C. G
J. defFremery C
G. H. Garlichs C-
B. B. Ilaagsma C
Alfred Shiiokiiig V.C.
G. Lootz C.
Chas. E. Wiuulerlich C •
San Francisco.
St. Louis.
Mobile.
Santa Fe.
Baltimore.
Philadelphia.
Pittsburg.
San Antonio, Texas.
Boston.
San Francisco.
New York.
Charleston.
Pensacola.
Franklin, Texas.
San Francisco.
Brownsville, Texas.
New York.
San Antonio de
Bexar.
Galveston.
New York.
New Orleans.
San Francisco.
New Orleans.
Norfolk.
Key West.
Mobile.
New Orleans.
New York.
Baltimore.
Keokuk, Iowa.
At Chicago, for Illi-
nois and Micliigan.
Savannah.
New York.
Sau Francisco.
Cincinnati.
At St. Louis, for Mo.,
Iowa,Wis.,& Minn.
Washington, D. C.
At Boston, for Mass.,
Me.,N.H.,andR.L
Charleston.
36 REGISTER OF THE DEPARTMENT OF STATE.
Xicarag ua — Spa i)i .
Name aud title.
li.Westergaarcl C
KICAKAGUA.
Basil Wagaer C.
E.G.Gomez C
Jorje O. y Bueelli C
Juan J. Barril C. G.
Jos6 Rosa Perez C .
Jos6 A. Godov C
Fraacisco Herrera C. G
Heury C. Dallctt C
NORTH GKRMAN DMON".
J.H.Gossler C
J. W. Jockusch C
Carl T. F. Sclnvartz C
H. Clausseuius C
Adolph Rosenthal C
Werner Dresvl C
Adolph Seiuetke C
Johannes Rofsiug C. G
C. A. C. Duisenberg C
Eobert Barth C
Johannes Kruttschuitt C
Ernst Beyer C
Jacob Rauers C
F. W. Ilanewinckel C
Carl J. F. Veziu C
Charles O. Witte C
Ferdinand Willius C
PAPAL DOMINIONS.
W. D. Senac. V. C
H. Ferret V.C.
S.Wright V.C.
J. P. Scott V. C .
N.Reggio V.C.
Alexis Robert C.
L.B.Binsse C. G.
J.F.Meline V.C.
Geo. Allen V.C
Edward Mottet V. C .
PARAGUAY.
Richard Mullowney C .
PKRU.
Jose Carlos Tracy C-
Adolph Weis .C.
Franci-ico de P. .'Juarez C .
Enrique Barrollhet V. C
Matero Ramirez C .
Adolphe A.Cay C.
Amaldo Jlarquez C. G.
Allan A. Burton C.
Philadelphia.
Baltimore.
New Orleans.
Boston.
New York.
New York.
San Francisco.
San Francisco.
Philadelphia.
Boston.
Galveston.
Louisville.
Chicago.
Milwaukee.
Baltimore.
Cincinnati.
New York.
San Francisco.
St. Louis.
New Orleans.
Mobile.
Savannah.
Richmond.
Philadelphia.
Charleston.
St. Paul, Minn.
Norfolk.
New Orleans.
Savannah.
Baltimore.
Boston.
New Orleans.
New York.
Cincinnati.
Philadelphia.
Charleston.
New York.
New York.
Boston.
Philadelphia.
San Francisco.
San Francisco.
Charleston.
New York.
Kentucky.
Name and title.
PORTUGAL.
William H. Allen V. C .
Jule Pescay V.C
Wm. Lord de Rosset V. C
C. Le Baron V. C
Francis Berton C
E. S. Sayres V. C
Robert Lehr V. C
Joao P. d'Abreu V.C
Thos. J. Stewart V. C
John F. Tucker V. C
A. M. da C. S. Maior C. G
M. B. de F. Henviques...V. C
Antonio J. da .Silva. V. C
Gustave Arasinck V. C
Nathaniel Burruss V. C
Wm.W. Harris V.C
Pierre J. Esnard V. C
RUSSIA.
Edward Johns C
J. R. Wilder V.C
R. B. Storer V.C
J. Leland V.C
Augustus Kohler V. C
Ferdinand Wolff V. C
M. Klinkow.stroem V. C
C. von der Osten SackenC. G
Robert Schultze V. C
Henry Pr#aut V. C
Johanu F. Schroder V. C
A. I. Kleinbach V. C
P. C. Prince Maksioutoff . ..C
Post Captuiu KoskuU C
SALVADOR.
B.J. Dor^ey C
Jose J. Ribon C. G
SPAIN.
Don Pablo Chacon C. G
Candido Rafant V.C
Wm. Armstrong C
D. Robertson V.C
Robert H. Betts V.C
Benj. Theron V.C
J. A. P. y Satorres V. C
A.Vinyals C
Robert O. Treadwell V. C
Ernesto Merle y Alos ...V. C
Camilo Martin V.C
Manuel Garrido C
M. de Rovira y Albert.. .V. C
Frederico Granados V. C
Residence.
St. Au!,ustine.
Pensacola.
Wilmington, M. C.
Mobile.
San Francisco.
Philadelphia.
Baltimore.
Springfield, 111.
Bangor, Me.
New Bedford, Mass
New York.
Boston.
New Orleans.
New York.
Norfolk.
New London, Conn.
Charleston.
New Orleans.
Savannah.
Boston.
Charleston.
Baltimore.
Galveston.
San Francisco.
New York.
New York.
Philadelphia.
New Orleans.
Mobile.
Sitka.
Ne w Ar c h an g el,
Sitka.
San Francisco.
New York.
Philadelphia.
Baltimore.
Boston.
Norfolk.
St. Louis.
Galveston.
Philadelphia.
Charleston.
Portsmouth, N. H.
New Orleans.
San Francisco.
Key West.
Savannah.
Boston.
FOREIGN CONSULS IN THE UNITED STATES.
St. Domingo — TVUrtember;/.
37
Name aud title.
Julian Espinos V. C
Carlos Pi6 C
Tomas Lozano C
C. L. le Barron V. C
J. E. del Hombrebueno C
Don R. Alfredo Palomino y
Carcamo C
Ricardo Palomino C
B. Cort 63 y Morales C
Ignatius Sargent V. C
Ebenezer T. Fox C. A
Slauuel Monserrat C
ST. DO.MI.VGO.
New York.
New Orleans.
Portland, Me.
Peusacola.
Mobile.
G-alveston.
Philadelphia.
New York.
Machias, Me.
Bangor, Me.
Baltimore.
Jose F. Basora C . | New York.
J. W. Currier C. a.; New York.
SWEDEN A.S'D NORWAY.
Name aud title.
D. Robertson
..V.G
. 1 Virginia.
James Dempsey
..V.C
.j Alexandria.
H. V. H. Voorhees
..V. C
. Mobile.
P. L. Ilawkinson
..V.C
. Chicago.
E. S. Sayres
..V.C
. Philadelphia.
John E. Schuetze
..V.C
. St. Louis.
C. E. Habicht
c
. New York.
W. F. Rambusch
..V.C
St. Paul, Minn.
C.O.Nilsen
..V.C
. La Crosse, Wis.
CO. Witte
..V.C
, Charleston.
C. L. Ludwig
..V.C
. 1 Richmond.
S. M. Svensou
..V.C
. New Orleans.
CM. Hoist
..V.C
Savannah.
K.Y.Fleischer
..V.C
Madison, Wis.
Gjert Lootz
..V.C
Boston.
J. F. Packer
..V.C
Key West.
G. C. Johnson
..C.G
San Francisco.
S. Palm ..
..V.C
Austin, Texas.
C.Schwarzkopf
..V.C
Norfolk.
William M. Perkins
..V.C
! New Orleans.
Martin Lewis
..V.C
! Baltimore. '
G. T. Loramen
..V.C
Decorah, Iowa.
G. O'Hara Taaffe
..V.C
San Francisco.
Theodor Wagner
..V.C
1 Galveston. '
Geo. H. Garlichs
..V.C
! Cincinnati. '
Christian Bors
..V.C
1 New York.
CF. Boysen
..V.C
t Pensacola.
Carl Epping
..V.C
Darien, Ga.
SUITZERLA.VD.
L. P. deLuze
....C
New York.
John Hitz
. C.G
Washington. j
Adrien Iselin
..V.C
New York. j
Xavier Weissenbach. . .
....c
New Orleans.
Henry Rosenberg
....c
Galveston. ^
R. Korradi
....c
1 Philadelphia. j
P. J. Wildberger
..V.C
Philadelphia. i
Constant Rilliet
...C
Highland, Illinois.
C. F. Mathey C
David C. Jaccard V.C
Henri Enderis C
Henri Meyer C
Antoine Borol V. C
Louis Boerlin V. C
Jacques Rietschy C
Caspar Ritchie V. C
Francois Berton C
Peter Staub C. A
TURKEY.
William Grange C
J. Jasigi C
John O. Nixon C
George A. Porter C
George W. Gibbs C
C.Oscanyan C. G
William E. Doggett C
J. Hosford Smith C
Charles M. Hogan C
UNITED STATES OF COLOMBIA
J. A.Beylle C
R. A. Fisher C
J. M. R. de Porras C
Ricardo Rivas C.G
Francisco Herrera C
S. De Witt Bloodgood C
J.G.Ribon V.C
Leon de la Cova V. C
ORIENTAL REPUBLIC OF URU-
GUAY, (MONTEVIDEO.)
C. J. Mansouy V. C
G. L. Lowden V. C
B. W. Frazier V.C
F. A. Stokes V.C
T. P. Hamilton C
Carlos E. Lelaud C
Charles Soiile, jr V.C
Prudencio Murguiondo C
A. P. Vails V.C
Edwin C. B. Garsia C.G
E.W. Usher V.C
E. C. White V. C
Alphouse D. Valentin . . . V. C .
WURTE.MBERG.
F. A. Sautevs C.
Robert Barth C .
Isaac Wormser C.
A. Widenmann C .
Frednrich Klumpp C.
Residence.
St. Louis.
St. Louis.
Chicago.
Charleston.
San Francisco.
Chicago.
Cincinnati.
Cincinnati.
San Francisco.
Knoxville, Teun.
Baltimore.
Boston.
New Orleans.
Washington.
San Francisco.
New York.
Chicago.
New York.
Philadelphia.
New Orleans.
Baltimore.
Philadelphia.
New York.
San Francisco.
New York.
New York.
Philadelphia.
Mobile.
Charleston.
Philadelphia.
Galveston.
San Francisco.
New York.
Boston.
Baltimore.
New Orleans.
For the U. States.
For Satilla River,
Ga., and other porta
in said State.
Pensacola.
New York.
Galveston.
St. Louis, Mo.
Sa,n Francisco.
Ann Harbor, Mich.
New Orleans.
38 EEGISTEK OF THE DEPARTMENT OF STATE.
Wiirtemherg — Coutiuued.
Name and title.
Leopold Bierwirth C. G
John Sraidt C
L. von Baumbacli C
Werner Dresel C
New York.
Louisville, Kj'.
Milwaukee, Wis.
Baltimore.
Name and title.
Residence.
Carl Vergho C.
William L. Kiderleu C
Charles A. Gr. Adae C.
Chicago.
Philadelphia.
Cincinnati.
XII.
-REGULATIONS CONCERNING THE PRECEDENCE OF DIPLOMATIC
AGENTS.
The rules on this subject, which have heeu prescribed by the department, are the
same as those contained in act 17 of the congress of Vienna of June 9, 1815, as follows :
In order to prevent the inconveniences which have frequently occurred, and which
might again arise, from claims of precedence among different diplomatic agents, the
plenipotentiaries of the powers who signed the treaty of Paris have agreed on the fol-
lowing articles, and they think it their duty to invite the plenipotentiaries of other
crowned heads to adopt the same regulation :
Article I. Diplomatic agents are divided into three classes : that of ambassadors,
legates, or nuncios ; that of envoys, ministers, or other persons accredited to sovereigns ;
that of charges d'affaii'es accredited to ministers for foreign affairs.
Art. II. Ambassadors, legates, or nuncios only have the representative character.
Art. III. Diplomatic agents on an extraordinary mission have not, on that account,
any superiority of rank.
Art. IV. Diplomatic agents shall take precedence in their respective classes, accord-
ing to the date of the official notification of their arrival. The present regulation sliall
not cause any innovation with regard to the representatives of the Pope.
Art. V. A uniform mode shall be determined in each state for the reception of diplo-
matic agents of each class.
Art. VI. Relations of consanguinity or of family alliance between courts confer no
precedence on their diplomatic agents. The same rule also applies to political alli-
ances.
Art. VII. In acts or treaties between several powers which grant alternate prece-
dence, the order which is to be observed in the signatures shall be decided by lot
between the ministers.
Art. VIII. It is agreed that ministers resident accredited to them shall form, with
respect to their precedence, an intermediate class between ministers of the second class
and charff6s d'affaires.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 39
XIII.— IMINISTERS AND CHARGES D'AFFAIRES OF THE UNITED STATES TO
FOREIGN COUNTRIES SINCE THE ADOPTION OF THE CONSTITUTION.
ARGENTINE REPUBLIC,
Consistiiij; (if the fourtoon following proviucos of the Rio dc la Plata : Buenos Ayrcs.
Eutre Rios, Corrientos, Santa F6, Meudoza, San Juan, Catamarca, La Rioja, Cordova,
San Luis, Santiago, Tucuraan, Jujuy, Salta.
Coesar A. Rodney.
Johu M. Forbes . .
Juan Manutl de Rosas, Dictator from 1827 to
853.
Francis Baylies
William Brent, jr
William A. Harris
John S. Pendleton
Justo Jose de Urquiza, Dictator, June 13. 185i2.
Elected first President of the confederation
March 13, 1854.
William H. Bissill.
James A. Peden
Do
Benjamin Yancey..
John F. Cushman . .
Santiago Derqui, President, March 7, 1860.
Robert M. Palmer .
Robert C. Kirk...,
State whence
appointed.
Sartolome Mitre, President, October 23, 1862.
Alexander Asboth
H. G. Worthington
Domingo Faustina Sarmiento, Presideiit, elected
July IS, 1868.
Robert C. Kirk
Delaware
Florida ,
Massachusetts . .
Virginia
Virginia
Virginia
Illinois
Florida
Florida
Georgia
Mississippi
Pennsylvania
Ohio
Missouri
Nevada
Ohio
Title.
Date of
commission.
Minister Plenipotentiary
Charge d'Afifaires
Charge d' Affaires
Charg6 d" Affaires ,
Charge d' Affaires
ChargS d' Affaires
Charge d'Affaires
Charge d'Affaires
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Mini.ster Resident
Minister Resident
Minister Resident
Jan. 27, 1823.
Mar. 9, 1825.
Jan. 3, 1832.
June 14, 1844.
Feb. 19, 1846.
Feb. 27, 1851.
May 24, 1853,
May 22, 1851.
June 29, 1854.
June 14, 1858.
July 18, 1859.
Mar. 28, 1861.
Mar. 4, 1862.
Mar. 12, 1866.
June 5,1868.
Apr. 16, 1869.
AUSTRIA.
Ferdinand I, Emperor, March 2, 1835.
Henry A. Muhlenberg
Daniel Jenifer
William H. Stiles
Francis Joseph, Emperor, December 2, 1848
James Watson Webb
Charles J. McCurdy '.
Thomas M. Foote
Henry R. Jackson
Do
J. Glancy Jones
Do
J. Lothrop Motley
Henry M. Watts
John Jav
Pennsylvania
Maryland
Georgia
New York
Connecticut
New York
Georgia
Georgia
Pennsylvania
Pennsylvania
Massachusetts . . .
Pennsylvania
New York
Envoy Ex. and Min. Plen
Envoy E.x. and Min. Plen
Charge d'Affaires
Charg6 d'Affaires
Charge d'Affaires
Charge d'Affaires
Charg6 d'Affaires
Minister Resident
Minister Resident
Envoy Ex. and Min. Plen
Envoy Ex. and Min. Plen
Envoy Ex. and Min. Plen
Envoy Ex. and Min. Plen
Feb. 8,1838.
Aug. 27, 1841.
Apr. 19, 1845.
Nov. 1, 1819.
Sept. 27, 1850.
Sept. 16, 1852.
May 24, 1853.
June 29, 1854.
Nov. 1,1858.
Dec. 15, 1858.
Aug. 10, 1861.
July 25, 1868.
Apr. 13, 1869.
40
REGISTER OF THE DEPARTMENT OF STATE.
Diplomatic representatives of the United States, cjx. — Coutimied.
BATAVIAN REPUBLIC. (See Netherlands.)
Name.
State whence
appointed.
Title.
Date of
commission.
Alinlctpr ■Roui/lonf
Mar. 2,1797.
BELGIUM.
Provisional government, 1830. Leopold I,
King, JmZ?/21, 1831.
Hugh S. Legare
William H. Haywood
Virgil Maxcy
Henry W. Hilliard
Thomas G. Clemson
Richard H. Bayard
J. J. Seibels
Do
Elisha Y. Fair
Henry S. Sanford
Leopold 11, King, December 10, 1866.
Joseph R. Jones
South Carolina .
North Carolina .
Maryland
Alabama
Pennsylvania
Delaware
Alabama
Alabama
Alabama
Connecticut
Illinois .
Charge d' Affaires.
Charge d'Affaires.
Charge d'AiTaires.
Charge d'Affaires.
Charge d'Affaires.
Charge d'Affaires.
Charge d' Affaires-
Minister Resident.
Minister Resident.
Minister Resident.
Minister Resident June 1,1869.
Apr. 14,
Mar. 7,
June 16,
May 12,
June 17,
Dec. 10,
May 24,
June 29,
June 14,
Mar. 20,
1832,
1837.
1837.
1842.
1844.
1850.
1853.
1854.
1858.
1861.
BOLIVIA.
Jose Ballivian, President, August 15, 1844.
John Appleton
Alexander K. McClung
Manuel Isidore Belzu, August 15, 1850.
Horace H. Miller
John W. Dana
Do
Jorje Cordova, President, August 18, 1855.
Jose Maria Lenares, Provisional President,
December 26, 1857.
John Cotton Smith
David K. Cartter
Jose Maria de Acka, Provisional President,
Ma]/25, 1861. Jose Maria de Acha, Presi-
dent, August 16,1862.
Allen A. Hall
Mariano Melgarrjo, Provisional President,
1868.
Maine. .
Mississippi.
Mississippi
Maine
Maine
Charge d'Affaires.
Charge d'Affaires
Chargg d'Affaires.
Charge d'Affaires. ,
Minister Resident.
John W. Caldwell .
Leopold Markbreit.
Connecticut Minister Resident.
Ohio Minister Resident.
Tennessee Minister Resident....
Ohio j Minister Resident .
Ohio Minister Resideiit.
BRAZIL.
John IV, Regent, 1808.
Thcmas Sumter, jr
Pedro I, Regent, 1821. Proclaimed Emperor.
1822.
Condy Raguet.
William Tudor.
South Carolina .
Pennsylvania
Massachusetts . ..
Mar. 30, 1848.
May 29, 1849.
Feb. 10, 1852.
Aug. 26, 1853.
June 29, 1854
June 14, 1858.
Mar. 27, 1861.
Apr. 21, 1863.
JunelS, 1868.
Apr. 16, 1869.
Minister Plenipotentiary ..
Chargfi d'Affaires.
Charg6 d'Affaires.
Mar. 7, 1809.
Mar. 9, 1825.
June 26, 1827
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES.
41
Diplomatic rq^rsenlaticcs of the United States, ij-c. — Coutiuued.
BRAZIL— Continued.
Eth.iu A. Brown.
Pedro II. Emperor, under aregcncij, Aprill,\9'i\.
William Hunter
Pedro II assumed the government July 23, 1840.
William Hunter
George H. Proffit
Henry A. Wise
David Tod
Robert C. Schenck
AVilliam Trousdale
Richard K. Meade
James Watson Webb
Henry T. Blow
Charge d'Affaires .
Rhode Island Charge d'Affaires.
Rhode Island Envoy Ex. and Min.
Indiana i Envoy Ex. and Min.
Virginia Envoy Ex. and Min.
Ohio Envoy Ex. and Min.
Ohio Envoy Ex. and Min.
Tennessee Envoy Ex. and Min.
Virginia Envoy E.\. and Min.
New York Envoy Ex. and Min.
Missouri Envoy Ex. and Min.
Plen.
Plen.
Plen.
Plen.
Plen.
Plen.
Plen.
Plen.
Plen.
May 26, 1830.
June 28, 1834.
Sept.l3, 1841.
June 7,1843.
Feb. 8,1844.
Mar. 3,1847.
Mar. 12, 1851.
May 24, 1853.
July 27, 1857.
May 31, 1861.
May 1,1869.
CENTRAL AMERICA.
William Miller
John Williams
AVilliam B. Rochester.
William A. Jeffers . . .
James Shannon
Charles G. DeWitt...
Solon Borland
North Carolina-
Tennessee
New York
New Jersey —
Ohio
New York
Arkansas
Charge d'Affaires .
Charg6 d'Affaires .
Charg§ d'Affaires .
Charge d'Affaires .
Charg6 d'Affaires .
Charge d'Affaires.
Mar. 7,1825.
Dec. 29, 1825.
Mar. 3,1827.
June 14, 1831.
Feb. 9,1832.
Jan. 29, 1833.
Envoy Ex. and Min. Plen^ Apr. 18, 1853.
CHILL
Heman Allen
Samuel Lamed...
John Hamm
Richard Pollard. . .
John S. Pendleton.
Manuel Bulnes, President, September 30, 1841.
Re-elected September 23, 1846.
William Crump
Seth Barton
Balie Peyton
Manuel Month, President, October 22, 1851.
Re-elected September 29, 1856.
Samuel Medary
David A. Starkweather
John Bigler
Thomas H. Nelson
Jose Joaquin Perez, President, Sept. 24, ISG}.
Re-elected October 1, 186G.
Judson Kilpatrick
Joseph S. Root
Vermont
Rhode Island .
Delaware
Virginia
Virginia
Minister Plenipotentiary
Charge d'Affaires
Charge d'Affaires
Charge d'Aft'aires
Charge d'Affaires
Virginia ...
Louisiana .
Tennessee.
Ohio
Ohio
California
Indiana ..
New Jersey
Kansas
Charge d'Affaires
Charg6 d'Affaires
Envoy Ex. and Min. Plen.
Envoy Ex. and Min. Plen. -
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Jan. 27, 1823.
Feb. 29, 1828.
May 26, 1830.
June 28, 1834.
Aug. 16, 1841.
Apr. 10, 1844.
May 27, 1847.
Aug. 9,1849,
May 24, 1853.
June 29, 1854.
Apr. 2,1857.
June 1, 186L
Nov. 11, 1865.
Sept.l5, 1870.
Taouk-Wang, Emperor, 1821.
Caleb Gushing
Massachusetts .
Envoy Ex and Min. Plen.
and Commissioner.
May 8,1843.
42
REGISTER OF THE DEPARTMENT OF STATE.
Diplomatic rcpresentatires of the United States, t^-c — Contiuued.
CHINA— Coutinued.
Kame.
State whence
appointed.
Title.
Date of
commission.
Massachusetts ...
Indiana
Kentucky
Maryland
Massachusetts . ..
Pennsylvania
Mar. 1.3, 1845.
Jan. 3 1848
John W. Davis
Hein-Fung, Emperor, February 25, 1850.
Aug. 4, 1852.
Oct. 18, 1853.
Aug. 16, 1855.
Apr. 18, 1857.
Dec. 15, 1858.
William B. Reed
Envoy Ex. and Min. Plen . .
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen. .
John E. Ward
Massachu.setts . ..
California
California
June 14, 1861.
Ki-Tsiang, Emperor, Avgust 22, 1861.
Mar. 11,1868.
Sept. 28, 1869.
COLOMBIA, UNITED STATES OP.
Richard C. Anderson
Richard C. Anderson and John Sargent
Beaufort T. Watts
William H. Harrison..
Thomas P. Moore
Robert B. McAfee
James Semple
William M. Blackford
Benjamin A. Bidlack . .
Thomas M. Foote
Yelverton P. King
James S. Green
Do
James B. Bowlin
George W. Jones
Allan A. Burton
Virginia .
South Carolina .
Ohio
Kentucky
Kentucky
Illinois
Virginia
Pennsylvania
New York
New York
Missouri
T. C. de Mosquera, February^, 1863. Re-elected
President nf the United States of Colombia,
May 20, 1866. Deposed, May, 18G7.
Peter J. Sullivan
General Santos Acosta, President ad interim,
May 23, 1867. General Santos Gutierrez,
Ptsident, April 3, 1868.
Stephen A. Hurlbut
Missouri. .,
Iowa ,
Kentucky
Ohio
Min. Plen
Joint Envoys Ex. and Min.
Plen. to the assembly of
Amer. nations at Panama.
Charge d'Affaire ,
Envoy Ex. and Min. Plen.
Envoy Ex. and Min. Plen
Charge d' Affaires
Charge d' Affaires
Charge d' Affaires
Charge d' Affaires
Charg6 d' Affaires
Charge d' Affaires
Charge d'Affaii-es.
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident.
Jan. 27, 1823.
Mar. 14, 1826.
Mar. 3, 1827.
May 24, 1828.
Mar. 13,1829,
Feb. 9, 1833.
Oct. 14,1837.
Feb. 10, 1842.
May 14, 1845.
May 29. 1849.
Mar. 12, 1851.
May 24, 1853.
June 29, 1854.
Dec. 13,1854.
Mar. 8, 1859.
May 29,1861.
Mar. 19, 18G7.
Apr. 22, 1869.
COSTA RICA.
Juan Rafael Mora, President, May 10, 1853.
Re-elected, May 8, 1859.
Mirabeau B. Lamar
Alexander Dimitry
Texas
Louisiana
Minister Resident
Minister Resident ,
Jan. 20,1858.
Aug. 15, 1859.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 43
Dqylomaiic reprcsoi la fires of the I'liiled States, cf-c. — Continued.
COSTA RICA— Continued.
Name.
State whence
appointed.
Title.
Date of com-
mission.
Juan Maria Montealegre, President, April
30, 1860.
Charles N. Riotte
Texas
June 8 1861.
Jesus Jimenez, President, Marj 8, 1863. Jose
Maria Castro, President, May 10, 1866.
Rhode Island
West Virginia . . .
Oct. 2, 1866.
Jesus Jimenez, President, 1868.
Minister Resident
July 25, 1868.
DENMARK.
Massachusetts .
New York
Ohio
Pennsylvania. .
Pennsylvania..
Pennsylvania..
Frederick VI, King, 1808.
George W. Erving
Henry Wheaton
Jonathan F. AVoodside
Christian VIII, King, December 3, 1839.
Iriaac Rand Jackson
William W. Irwin
Robert P. Flenniken
Frederic VII, King, January 00, 1848.
Walter Forward \ Pennsylvania
Miller Grieve I Pennsylvania
Henry Bedinger ' Virginia
Do Virginia
James M. Buchanan Maryland
Bradford R. Wood ! New York . .
Christian IX, King, Novemljer 15, 1863.
George H. Yeaman.
M. J. Cramer
Kentucky
Kentucky
Special Minister ...
Charge d'Aflfaires .
Charge d'AfTaires..
Charge d' Affaires..
Charge d'Affaires..
Charge d'Affaires..
Charge d'Affaires .
Charge d'Affaires .
Charge d'Affaires *
Minister Resident..
Minister Resident . .
Minister Resident. .
Minister Resident..
Minister Resident..
Jan. 5, 1811.
Mar. 3,1827.
Mar. 3, 1835.
May 20,1841.
Mar. 3, 1843.
Jan. 11.1847.
Nov. 8,1849.
Aug. 30, 1852.
May 24, 1853.
June 29, 1854.
May 11, 1858.
Mar. 22, 1861.
Aug. 25, 1865.
Sept. 9,1870.
ECUADOR.
Vincente Ramon Roca, President, Decemher
10, 1815.
Vaubrugh Livingston
John T. Van Alen
Courtland Cushing
Diego Noboa, President, February 25, 1851.
Jose Maria Urbina, President, September
7, 1852.
Philo White
Do
Francisco Rabies, President, October 16, 1856.
Charles R. Bnckalew
Frederick Hassaurek
New York . . .
New York . . .
New York . . .
New York ..
New York . .
Pennsylvania
Ohio
Charge d'Affaires
Charge d'Affaires
Charge d'Affaires
Charge d'Affaires
Minister Resident
Minister Resident
Minister Resident.
Apr. 10, 1848.
June 5, 1849.
Sept, 28, 1850.
July 18, 1853.
June 29, 1854.
June 14, 1858.
Mar. 27, 1861.
44
REGISTER OF THE DEPARTMENT OF STATE.
Diplomatic representatives of the United States, cf-c. — Coutiuueil.
ECUADOR— Continued.
Name.
State whence
appointed.
Title.
Date of com-
i^ission.
Gabriel Garcia Mareno, President, April 4,
1861. Jeronimo Carrion, President, Octo-
ber 7, 1865.
William T. Ccgeshall
Ohio
Minister Resident
M.iy 4,1866.
Apr. 21, 1869.
Nov. 16 1869.
Xavier Espinosa, President, January 28, 1868.
Tennessee
Kentucky
Minister Resident
FRANCE.
Louis XVI, King, 1774.
William Short
Convention, 1792.
Goiiverneur Morris
Directory, 1794.
James Monroe
Charles C. Piuckney
Do
John Marshall
Elbridge Gerry
Consulate, 1799.
Oliver Ellsworth
William Vans Murray.
William R. Davie
James A. Bayard
Robert R. Livingston
James Monroe
Robert R. Livingston
Napoleon I, Emperor, 1804.
John Armstrong ,
Joel Barlow ,
William H. Crawford
Louis XP'IIJ, King, May 3, 1814.
Albert Gallatin ,
James Brown
Charles X, King of France, September 16,1824
William C. Rives
Louis Philippe, King of the French, August
7, 1830.
Leavitt Harris
Edward Livingston
Lewis Cass ,
William R. King
Richard Rush ,
Republic, February 24, 1848 ; Louis Napoleon,
President, December 20, 1848.
William C. Rives
Virginia
New York
Virginia
South Carolina ..
South Carolina l
Virginia ^
Massachusetts . J
Connecticut . . . l
Maryland ^
North Carolina )
Delaware
New York
Virginia i
New York )
New York
Connecticut
Georgia
Pennsylvania
Virginia
Virginia
Pennsylvania
Louisiana
Ohio
Alabama
Pennsylvania
Virginia
Charge d'Aflfaires
Minister Plenipotentiary ..
Minister Plenipotentiary ..
Minister Plenipotentiary ..
Joint Envoys Ex. and
Ministers Plen.
Joint Envoys Ex. and )
Minister Plen.
Minister Plenipotentiary .
Minister Plenipotentiary .
Joint Ministers Plea
Minister Plenipotentiary . .
Minister Plenipotentiary ..
Minister Plenipotentiary . .
Envoy E.k. and Miu. Plen. .
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Charge d' Affaires
Envoy Ex. and Miu. Plen..
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen
Envoy Ex. and Min. Plen
Apr. 20, 1790.
Jan. 12, 1792.
May 28, 1794.
Sept. 9, 1796.
June 5, 1797.
June 5, 1797.
July 22, 1797.
Feb. 26, 1799.
Feb. 26, 1799.
June 1, 1799.
Feb. 19, 1801.
Oct. 2, 1801.
Jan. 12,1803.
June 30, 1804.
Feb 27, 1811.
April 9, 1813.
Feb. 28, 1815.
Dec. 9, 1823.
Apr. 18, 1829.
Mar. 6, 1833.
May 29, 18.33.
Oct. 4, 1836.
Apr. 9, 1844.
Mar. 3, 1847.
Envoy Ex. and Min. Plen . . | July 20, 1849
DIPLOMATIC EEPRESENTATIVES OF THE UNITED STATES. 45
Dij)loma{ic representatives of the United States, cf-c. — Coutiuued.
FRANCE— Coutimied.
State whence
appointed.
Title.
Date of com
mission.
Ifapoleon III, Emperor of the French, Decern
ber 2, 1850.
John Y. Mason
Charles J. Faulkner
"William L. Dayton
John Bigelow
John Bigelow
JohuA. Dix
Elihu B. Washburne
Virginia —
Virginia
New Jersey
New York .
New York..
New York. ,
Illinois
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Charg6 d' Affaires ad int. ..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Oct. 10, 1853.
Jan. 16. 18G0.
Mar. 18, 1861.
Dec. 21,1864.
Mar. 15, 1865.
Sept. 2J, 1866.
Mar. 17,1869.
GERMANY, FEDERAIi GOVERNMENT OF.
Arch Duke John, Provisional Administrator of
the German empire, 1848.
Andrew J. Donelson
GREAT BRITAIN.
George III, King, 1760.
Thomas Pinekney
John Jay
Rufus King
James Monroe ,
William Piuknej-
James Monroe
William Pinkney ,
John Quincy Adams
James A. Bayard
John Quincy Adams
James A. Bayard
Henrj- Clay
Jonathan Russell
Albert Gallatin
John Quiacy Adams
R'chard Rush
George IV, King, 1823.
Rufus King
Albert Gallatin
James Barbour
Louis McLane
miliam IV, King, 1830
Martin Van Buren
Aaron Vail
Andrew Stevenson ,
Victoria I, Queen, 1837.
Edward Everett
Louis McLane
George Bancroft
South Carolina ..
New York
New York
Virginia ,
Maryland
Virginia j
Maryland 3
Massachusetts . }
Delaware '
Massachusetts . 1
Delaware
Kentucky )
Rhode Island ..
Pennsylvania . . J
Massachusetts . .
Pennsylvania...
New York ,
Pennsylvania
Virginia
Delaware
New York.
New York.
Virginia ..
BlasKachusetts
Maryland
New York. ...
Minister Plenipotentiary ..
Envoy Extraordinary
Minister Plenipotentiary . .
Minister Plenipotentiary..
Minister Plenipotentiary..
Joint Coms.Plen. and Ex. >
Joint Envoys Ex. and c
Min. Plen. i
Joint Mins. Plen. and Ex. -^
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen . .
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Charge d'Affaires
Euvov Ex. and Min. Plen..
Eavoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen . .
Jan. 12,
Apr. 19,
May 20,
Apr. 18,
May 12,
May 12,
May 12,
Apr. 17,
July 19,
Jan. 18,
Jan. 18,
Jan. 18,
Jan. 18,
Feb. 9,
Feb. 28,
1792.
1794.
1796.
1803.
1806.
1806.
1806.
1813.
1813.
1814.
1814.
1814.
1814.
1814.
1815.
1817.
May 5,1825.
May 10, 1826.
May 23, 1828.
Apr. 18, 1829.
^Aug. 1,1831.
July 13, 1832.
Mar. 16, 1836.
Sept.l3, 1841.
June 16, 1845.
Sept. 9, 1846.
46
REGISTER OF THE DEPARTMENT OF STATE.
Dlploinalie representatives of the United States, tj'-c. — Contiuued.
GREAT BRITAIX— Continued.
Abbott Lawrence
Joseph U. IngersoU
James Buchanan
John Appletou
George M. Dallas
Charles Francis Adams
Reverdy Johnson
J. Lothi'op Motley .
Oliver P. Morton
State whence
appointed.
Massachusetts . ..
Pennsj'lvania
Pennsylvania
Maine
Pennsylvania
Massachusetts . . .
Maryland
Massachusetts .. .
Indiana
Envoy Ex. and Min. Plen .
Envoy Ex. and Min. Plen.
Envoy E.x, and Min. Plen.
Charge d'Affaires ad int..
Envoy Ex. and Min. Plen.
Envoy Ex. and Min. Plen.
Envoy Ex. and Min. Plen.
Envoy Ex. and Min. Plen.
Envoy Ex. and Min. Plen.
Date of
commission.
Aug. 20, 1849.
Aug. 21, 1852.
Apr. 11, 1853.
Oct. 27,1855.
Feb. 4,1856.
Mar. 20, 1861.
June 12, 1868.
Apr. 13, 1869.
Sept.23, 1870.
GREECE.
George I, King, June 6, 1863.
Charles K. Tuckerman
New York
GUATEMALA.
Minister Resident
Charg6 d'Affaires
Chargi d'Affaires
Charg§ d'Affaires
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Mar. 11,1868.
William Miller
Elijah Hise
E. George Sqnier
Rafael Carre) a, President, .Yo;;. 7, 1851.
John L. Marling
Beverly L. Clarke
Elisha O. Crosby
Vincente Cerna, President, May 24, 1865.
Fitz Henry Warren
Silas A. Hudson
North Carolina
Kentucky
New York
Tennessee
Kentucky .
New York.
Iowa.
Iowa.
Mar. 7, 1825.
Mar. 31, 1848.
April 2, 1849.
Aug. 2,1854.
Jan. 7, 1858.
Mar. 22, 1861.
Aug. 12, 1865.
Apr. 22, 1869.
Kamchameha ///, K
■ng, 1843.
Massachusetts - ..
Michigan
New York
Maine
Mar. 3, 1843.
Apr. 19, 1845.
Jan. 12, 1849.
June 7, 1850.
July 6,1853.
Jan. 11,1858.
Kavuhavicha IV, King,
Or(oier, 1854.
California
Mar. 2(5, 1861.
Mar. 9, 1863.
Kaynehamtha V, King, A
Edward M. McCook
uvemhcr, 186.3.
Colorado
Massachusetts . ..
Mar. 21,1866
May 10, 1869
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 47
Diplomatic rcpnscutatives of the United States, tf-c. — Coutinucd.
HAYTI.
State whence
appointed.
Title.
Date of
commiByion.
Fabre Geffard, President, February 22, 1838 ;
Sylvain Salnaoe, President ; Victoriano Cas-
tellatws, President, 1860.
Benjamin F. AVhidden.
H. E. Peck
Do
New Hampshire
Ohio
Commiss'r and Con. Gen. . .
CommisE'r and Con. Gen . . .
Min. Res. and Consul Gen. .
Sylvain Salnave, President, 1867.
1 I
Gideon H. Hollister [ Connecticut i Min. Res. and Consul Gen..
Ebenezer D. Basset t ] Peuiisylvania ' Min. Res. and Consul Gen
General Nissag'e Saget, Provisional President,
December, 1869 ; President, 1870.
I
HONDURAS.
July
Mar.
Aug.
Feb.
Apr.
12, 1802.
14, 1865.
6, 1866.
5, 1868.
16, 18C9.
Datitas Guardiola, President, elected for Jour
years in 185.5. Re-elected for four years,
February 1, 1860.
Beverly L. Clarke
Hezekiah G. Wells
Viltoriano Castellanos, President, January
11,1860.
James R. Partridge
Jose F. Monies, Provisional President, 1863.
Thomas H. Clay
Jose Maria Medina, President, elected Feb-
ruary, 1864. Re-elected February, 1866.
Richard H. Rousseau
Henry Baxter
Kentucky
Michigan. .
Maryland .
Kentucky
Kentucky
Michigan..
Minister Resident
Minister Resident
Minister Resident
Minister Resident .
Minister Resident
Minister Resident
Minister Resident
Min ister Resident
Minister Resident
Minister Resident
En. E.x. and Min. Plen
Jan. 14, 1858.
Aug. 7,1861.
Feb. 10, 1862.
Apr. 16, 1863.
May 14,1866.
Apr. 2', 1869.
JAPAN.
TowDsend Harris
Robert H. Pruyn
Robert B. Van Valkenburgb.
Charles E. De Long
Do
New York.
New York.
New York .
Nevada
Jan. 19, 1859.
Oct. 12,1861.
Jan. 18, 1866.
Apr. 21,1869.
July 14. 1870.
Stephen Allen Benson, President, 1862.
Abraham Hanson
Daniel B. Warner, President, May 5, 1864.
Re-elected 1866.
John Seys
James Spriggs Payne, President, January
6, 1868.
James W. Mason
Ohio
Arkansas..
Commiss'r and Con. Gen..i June 8, 1863.
Min. Res. and Consul Gen..! Oct. 8,1866.
Min. Res. and Consul Gen. . ' Mar. 29, 1870.
48
REGISTER OF THE DEPARTMENT OF STATE.
D'qilomatic rc2)rcscntatives of the United States, t^-c— Continued.
MEXICO.
Name.
State whence
appointed.
Title.
Date of com-
mission.
1823: Generals Guerrero Bravo a /id Negrete,
Dictaw.s.
Tennessee
Envoy Ex. and Min. Plen
Jan. 27,1833.
18:24: General Guadalupe Victoria, Presideiit.
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen. .
Mar. 4, 1834.
South Carolina ..
Mar. 8,1825.
1827: General Pedraza, President.
Joel R. Poinsett
South Carolina . .
Envoy Ex. and Min. Plen.
Mar. 8,182.5.
to the assembly of Amer-
ican ministers at Taca-
baya.
1828: General Guerrero, President. 1829: Vi-
cente Guerrero, President, April 6.
Anthony Butler
1830 : General Bustamente, President. 1832 :
General Pedrazo, President. 1S33 : Anto7iio
Lopez de Santa Anna, President, November 1.
1836 : Jose Justo Corro, President, March 1.
Powhatan Ellis ,
1837: Anastasio Bnstnmente, President,
April 24.
Powhatan Ellis
1840: General Farias, Dictator. 1841: Gen-
eral Bustamente, President. 1841 : General
Santa Anna, Dictator.
Waddy Thompson
1843: Valentin Canalizo, Preside?it ad interim.
1844: General Santa Anna, Dictator.
Wilson Shannon
1845 : Jose. J de Htrrcra, President, Sept. 2G.
John Slidell
1847: General Paredcs, President.
Nathan Clifford
Robert P. Letcher
Mississippi.
South Carolina .
1850: Mariano Arista, President. IbTyi: M.
Juan Cebellos, Presidoit.
Alfred Conkling
1853: St. Manuel Lombardini and General
Santa, Anna, Presidents, the latter elected
constitutionally December 15, 1853.
James Gadsden
1855: Juan Alrarn, President, Oc<. 31,1855.
18.5G : General Comonfort, President.
John Forsyth
Maine
Kentucky .
Ni'w York.
Charge d'Affaires .
Charge d'Affaires.
South Carolina ..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen . .
Envoy Ex. and Miu. Plen..
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen..
Oct. 12,1839.
Jan. 5, 1836.
Feb. 15,1839.
Feb. 10,1842.
Apr. 9, 1844.
Nov. 10,1845.
July 28, 1848.
Aug. 9, 1849.
Aug. 0,1852.
May 24, 1853.
July 21,1856.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 49
.]/i)iintcrt< ((ltd Chartji's (VAffa'mx, <i'c. — Contiuiu'd.
MEXICO— Continued.
Name.
State whence
appointed.
Title.
Date of com-
mission.
1858: Felix Zoloaga, President, January 23.
(Miramon, President ad interim.) 1859:
Benito Juarez, Constitutional President,
December.
Maryland
Ohio
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. aud Min. Plen..
Envoy Ex. aud Miu. Plen. .
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Mar. 7, 1859
Nov. 17, 1860.
Mar. 23, 1861.
May 4, 1866.
July 1, 1867.
July 27, 1868.
Apr. 16, 1869.
John B. Weller
1861 : Benito Juarez, President, June.
Ohio
Ohio
Be7iitu Juarez, elected President, 1867.
Wis
Ohio
NETHERLANDS.
William V, Stadtkoldcr, 1751 to 17i!5.
William Short
John Quiucy Adams
Batavian Republic, 1795 to 1806. Louis Bona-
parte, King, June 5, 1806; abdicated July 1,
1810 ; Holland united to France. William I,
proclaimed Sovereign Prince December 6,
1813, and assumed the style of King of the
Netherlands March 16, 1815.
William Eiistis
Albert Gallatin and William Eustis
Alexander H. Everett
Christopher Hughes
William P. Preble
Auguste Davezac
Harmanus Bleecker
William II, King, October 7, 1840.
Christopher Hughes
Auguste Davezac
William III, King, March 17, 1849.
George Folsom
August Belmont
Do
Henrj' C. Murphy
James S. Pike
Hugh Ewing
Virginia
Massachusetts
Massachusetts
Massachusetts .
Maryland
Maine
Louisiana
Nevif York
Maryland
Louisiana
New York .
New York.
New York.
New York.
Maine
Kansas
Minister Resident .
Minister Resident .
Envoy Ex. and Miu. Plen..
Joint Env's Ex. and Min. PI,
Charge d' Affaires
Charge d'Afifaires
Envoy Ex. and Min. Plen . .
Charge d'Affaires
Charg§ d'Afifaires
Charge d'Affaires .
Charge d'Afifaires .
Charge d'Afifaires .
Charge d'Afifaires .
Minister Resident .
Minister Resident .
Miuister Resident .
Minister Resident .
Jan. 16, 1792.
May 30, 1794.
Dec. 19,1814.
.^pr. 5,1817.
June 27, 1818.
Mar. 9, 1825.
June 1, 1829.
Oct. 15, 1831.
May 15,1839.
May 12, 1842.
Apr. 19, 1845.
May 4, 1850.
May 24, 1853.
June 29, 1854.
June 1, 1857.
Mar. 38, 1861.
Sept. 24, 1866.
NICARAGUA.
John B. Kerr I Maryland
4
I Charge d'Affaires | Mar. 1 3, 1851.
50
REGISTER OF THE DEPARTMENT OF STATE.
Ministers and Charges (V Affaires, cfc. — Continued.
NICARAGUA— Continued.
Laureano Pineda, President, 1852. General
Fruto Chamorro, Supreme Dictator, February
2fi, 1853.
John H. Wheeler...
Mirabeau B. Lamar.
Alexander Dimitiv.
State whence
appointed.
North CaroHua .
Texas
Louisiana .
General Thomas Martinez, President, March
1859; reelected. ISaX
Andrew B. Dickinson ] New York.
Thomas H. Clay I Kentucky .
Andrew B. Dickinson New Yoi k .
'Fernando Guzman, President, elected March 1,
18G7.
C. N. Riotte.
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident and Ex
traordinary.
Minister Resident ,
Aug.
Jan.
Aug.
Mar.
Oct.
Apr.
2, 18.54.
20, 1858.
1.5, 1859.
28, 1861.
21, 1862.
18,1863.
Apr. 21,1869.
PRUSSIA.*
Frederick William III, King, 1797
John Quincy Adams
Heury AVheaton
Do.
Massachusetts
Frederick William IV, King, June 7, 1840. I
Andrew J. Douelson I Tennessee
Edward A. Hannegan
Daniel D. Barnard
Peter D. Vroom
Joseph A. Wright
William I, King,Januaiy 2, 1861.
Norman B. Judd
Joseph A. Wright
George Bancroft
Indiana
New York. .
New Jersey
Indiana
Illinois
Indiana
New York.
Minister Plenipotentiary .
Charge d' Affaires
Envoy Ex. and Min. Plen.
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen . .
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen. .
Juno 1, 1797.
Mar. 3, 1835.
Mar. 7,1837.
Mar. 18, 1846.
Mar. 22, 1849.
Sept. 3,1850.
May 24, 1853.
June 1, 18.37.
Mar. 8,1861.
June 30, 1865.
May 14, 1867.
PARAGUAY.
Carlos Aiitonio Lopez, President, 1844-1862.
James B. Bowlin
Charles A. Washburn
Do
Francisco Solano Lopez, President, Vebruary
4, 1863.
Martin T. McMahon.
John L. Stevens
Missouri..
California
California
New York.
Maine
Commissioner
Commissioner
Minister Resident.
Minister Resident.
Minister Resident .
Sept. 9,1858.
June 8, 1861.
Jan. 19,1863.
June 27, 1868.
Apr. 28,1870.
PERU.
James Cooley i Pennsylvania | Charg6 d'Affaires I May 2,1826.
* Since the formation, in 1867, of the North German Union, including Prusi-ia, the minister of the United
States near the court of Berlin has also been accredited to the King of Prussia as President of that Union.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 51
AHuMcrs and Chargh d'Affairen, (Jr. — Continued.
PERU— Contiuued,
Name.
Samuel Lamed
Emanuel J. West
Samuel Lamed ,
James B. Thornton
John A. Bryan
Albert G. Jewett
John Randolph Clay
Jose Rujino Echenique, President, April2l, 1851
John Randolph Clay
Ramon Cnstilla, Provisional Pirsident, January
7, 1855. President. October yfi. 1858.
Christopher llobinson
Miguel San Roman, President, October 29, 1860.
JiianAnto7iioPezet. President, AugnstlO,\8G'3.
Alvin P. Hovey
Pedro Diez Canseco, President, I\ov. 13, 1865.
Mariano Ignacio Prado, Presideiit, Decem-
ber 5, 1865 ; re-elected Sept. 11, 1867. General
Luis La Puerta, President ad int., October
13, 1867. Jose Balta, President, July 18, 1868.
State whence
appointed.
Rhode Island...
Illinois
Rhode Island...
New Hampshire
Virginia
Maine ,
Pennsylvania...
Pennsylvania...
Rhode Island.
Charg6 d'
Chargg d'
Charge d'
Charge d'
Charge d'
Chargfi d'
Charge d
AiTaires
Affaires
Affaires
Affaires
Affaires
Affaires
Affaires
Envoy Ex. and Min. Plen . .
Envoy Ex. and Min. Plen.
Envoy Ex. and Min. Plen..
Date of com-
mission.
Dec. 29, 1828.
Oct. 22,1829.
May 15,1830.
June 15,1836.
Aug. 1.5, 1844.
Mar. 13, 1845.
Mar. 3, 1847.
Mar. 16, 1853.
June 8,1861.
Aug. 12, 1865.
PERU-BOLIVIAN CONFEDERATION.
Santa Cruz, Supreme Dictator, 1836-39.
J. C. Pickett
Kentucky .
Charge d'Affaires June 9,1838
PORTUGAL.
Maria I, Queen, 1780.
David Humphreys.
Juan Jose, Regent, 1796
John Quincy Adams
William Smith
John VI, King, March 20. 1816.
John Graham
Pedro, Regent, Feb.W, 1821. John VLKing,
returned from the Brazi's in July, 1821.
Henry Dearborn, sr
Thomas L. L. Brent
Maria II, Qiieen Regent, March 10, 1826.
Edward Kavanah
Maria II and Firdinand, King, Sept. 16, 1837.
Washington Barrow
Abraham Reneher
George W. Hopkins
Connecticut Minister Resident .
Massachusetts . ..
South Caroliua ..
Virginia
New Hampshire.
Virginia
Tennessee
North Carolina..
Virginia
Minister Plenipotentiary ..
Minister Plenipotentiary ..
Minister Plenipotentiary ..
Envoy Ex. and Min. Plen..
Charge d'Affaires
ChargS d' A ffaires
Charge d'Affaires
Charg6 d'Affaires
Chargfe d'Affaires
Feb. 21, 1791.
May 3r, irsr.
July IC, 1T9T.
Jan. f, 1819.
May 7,1822.
Mar. !', 1825.
Mar. 3, 18::.\
Aug. 16, ie-il.
Sept. 22, 18-i3.
Mar. 3, 1647.
52
REGISTER OF THE DEPARTMENT OF STATE.
Minister!^ and Charges d' Affaires, i^c. — Coutiuncd.
PORTUGAL— Continued.
JameB Brown Clay
Charles B. Haddock
Pedro V, King, Nov. 15, 1853, Ferdinand,
Regent. Pedro V attained his majority Sep-
tember 16, 1855.
John L. O'Sullivan
Do
George W. Morgan
James E. Harvey
Louis 1, King, Nov. 11, 1861.
Samuel Shellabarger
Charles H. Lewis
State whence
appointed.
Kentucky
New Hauipbhire
New York. ...
New York
Oliio
Pennsylvania
Ohio
Virginia
Charg6 d' Affaires
Charg6 d'Aflfaires
Charg6 d'Aflfaires
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Date of com-
mission.
Aug. 1,1849.
Dec. 10, 1850.
Feb. 16, 1854.
June 29, 1854.
May 1],1858.
Mar. 28, 1861.
Apr. 21,1809.
Mar. 1.5,1870.
Pius IX, Sovereign Pontiff, June '21, 1846
Jacob L. Martin
Lewig Cass, jr
Do
John P. Stockton
Rufus King
Alexander \V. Randall
Richard M. Blatchford
Rufus King
Pennsylvania
Michigan
Michigan .
New Jersey..
Wisconsin . . .
Wisconsin . . .
New York. ..
Wisconsin . . .
Charge d'Affaires
Charge d'Aflfaires
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Apr. 7, 1848.
Jan. 5, 1849.
June 29, 1854.
June 15, 1858.
Mar. 22,1861.
Aug. 6,1861.
Aug. 9, 1862.
Oct. 7, 1863.
RUSSIA.
Paul, Emperor, 1796.
Rufus King
Alexander I, Emperor, March 23, 1801.
John Quincy Adams
James A. Bayard and John Quincy Adams
James A. Bayard
William Pinkney
George W. Campbell
Henry Middleton
Nicholas I, Emperor, December 1, 18~5.
John Randolph
James Buchanan
Mahlon Dickerson
William Wilkins
John Randolph Clay
George M. Dallas
Charles S. Todd
Ralph J. IngirsoU
Arthur P. Bagby
Neil S. Brown
Thomas IT. Seymour
New York
Massachusetts .
New Jersey . . .
Delaware
Maryland
Tennessee
South Carolina
Virginia
Pennsylvania..
New Jersey
Pennsylvania..
Pennsylvania. .
Pennsylvania..
Kentucky
Connecticut —
Alabama
Tennessee
Connecticut —
Special Min. Plen.
Minister Plenipotentiary. ..
Joint En V. Ex. & Min. Plen .
Envoy Ex. and Min. Plen . .
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen . .
Feb. 7. 1799.
June 27, 1809.
Apr. 22, 1813.
Feb. 28, 1815.
Mar. 7,1816.
Apr. 16, 1818.
Apr. 6,1820.
Envoy Ex. and Min.
Envoy Ex. and Min.
Envoy Ex. and Min.
Envoy Ex. and Min.
Charg6 d'Aflfaires . .
Envoy Ex. and Min.
Envoy Ex. and Min.
Envoy Ex. and Min.
Envoy Ex. and Min.
Envoy Ex. and Min.
Envoy Ex. and Min.
Plen.
Plen .
Plen.
Plen.
Plen .
Plen.
Plen.
Plen.
Plen.
Plen.
May 26,
Jan. 4,
May 28,
June 30,
June 29,
Mar. 7,
Aug. 27,
Aug. 8,
June 15,
May 2,
May 24,
1830.
1832.
1834.
1834.
1836.
1837.
1841.
1846.
1848.
1850.
185.x
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 53
.Uitiisfcrs and Cliarf/cti (V.lffaircx, .Jr. — Coiitiimcd.
RUSSIA— Continued.
Name.
State whence
appointed.
Alexander II, Emperor, Marck2, 1855.
Francis W. Pickens. . -. South Cai-olina. .
John Ai)pleton Maiue
Cassias M. Clay Kentucky
Simon Cameron Pennsylvania
Cassius JI. Clay Kentucky
.Aniiiew G. Curtin I Pennsylvania
Envoy E.'c. and Min. Plen..
Envoy Ex. and Min. Plen . .
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen. .
Envoy Ex. and Min. Plen..
Envoy Ex. and Min. Plen..
Jan. n, 1858.
June 8, 1860^
Mar. 28, 1861.
Jan. 17, 1802.
Mar. U, 1363..
Apr. 16, 1869..
SALVADOR.
Francisco Dueias, President, 1863. Re-elected
Februanj 28, 1B65.
Jnmes R. Partridge Maryland
A. S. Williams ' Michigan
Alfred T. A. Torbert I Delaware
Minister Resident.
Minister Resident.
Minister Resident.
Apr. 16, 1863.
Aug. 16, 1866.
Apr. 21, 1869.
SARDINIA.
Charles Albert, King, 1834.
H. Gold Rogers ', Pennsylvania .
Ambrose Baber ! Georgia
Robert Wickliife, jr Kentucky
Nathaniel Niles Vermont
Charge d' Affaires.
Charge d'Aifaires-
Charge d'Affaires.
Charge d'Affaires.
Jnne 30, 1840.
Aug. 16, 1841.
Sept. 22, 1843.
Jan. 4, 1618.
Victor Emanuel, King, March 23, 1849.
William B. Kinney New Jersey.
Richard K. Meade Virginia . . . .
John M. Daniel Virginia
Do I Virginia
Charge d'Affaires Apr. 22, 1850.
Charge d'Affairps i May 24, 1853.
Charge d'Affaires j July 23, 1853.
Minister Resident June 29, 1854.
ITALY.
Envoy Ex. and Min. Plen. .
Mar. 20, 1861.
TWO SICILIES.
Ferdinand 1, {formerly Ferdinand IV,) re-
cognized by congress of Vienna as "King
of the Kingdom of the Tiro Sicilies," 1815.
William Pinkney
Francis I, King of Naples, 1825. Ferdinand
II, King, November 8, 1830.
John Nelson
Enos T. Throop
William Boulware
William H. Polk
John Rowan
Thomas W. Chinn
James M. Power
Edward Joy Morri^
Maryland Minister Plenipotentiary
Apr. 23, 1816.
Maryland Charge d'Affaires i Oct. 24,1831.
New York : Charge d'Affaires ...Feb. 6,1838.
Virginia Charge d'Affaires j Sept. 13, 1841.
Tennessee ' Chargg d'Affaires Mar. 13,1845.
Kentucky Charge d'AlFaires Jan. 3,1848.
Louisiana | Charge d'Affaires June 5,1849.
j Charge d'Affaires ' Nov. 1,1849.
Pennsylvania Charge d'Affaires. Jan. 10,1850.
54
REGISTER OF THE DEPARTMENT OF STATE.
Mhiislers a»(l Charges (V Affaires, cfr. — Continued.
TWO SICILIES— Continued.
Name.
State whence
appointed.
Title.
■
Date of
commission.
May !)4, 1853
June 29, 1854.
June 15 1858.
Do
Joseph K. Chandler
Francis II, King, May 22, 1859. The king-
dom of the Two Sicilies was annexed to the
liingdom of Sardinia December 17, 1860.
Indiana
Minister Resident .,
SPAIX.
Carl
IV, King, 1788.
■\Villiam Carmichael
AVilliam Short and William Carmichael
William Short
Thomas Pinckney
David Humphreys
Charles Pinckney
James Monroe
Charles Pinckney
James Monroe
James Bowdoin
John Armstrong and James Bowdoiu ..
Fernando VU, King, 1808.
George W. Erviug
John Forsyth
Hugh Nelson
Alexander H. Everett .
Cornelius P. Van Ness.
Maria Christina, Queen Rigcvt, Oct. 2, 1833.
Isabdla II, Queen, ^^o^■cmhcrB, 1833.
William T. Barry
John H. Eaton
Washington Irving
II. M. Saunders
Daniel M. Barringer
Pierre Sou'e
Augustus C. Dodge
William Preston
Cassias M. Clay ,
Carl Schurz
Gustavus Koerner
John P. Hale
Provisional government, 18f)8.
Daniel E. Sickels ,
Virginia
South Carolina.
Connecticut
South Caroliua,
Virginia
South Carolina.
Virginia
Massachusetts ..
Massachusetts
Georgia
Virginia
Massachusetts
Vermont
Kentucky
Tennessee
New York
North Carolina . .
North Carolina ..
Louisiana
Iowa
Kentucky
Kentucky
Wisconsiu
Illinois
New Hampshire.
New York
Charge d' Affaires
Commissioners Pleu
Minister Kesident
Envoy Extraordinary
Minister Plenipotentiary ..
Minister Plenipotentiary ..
E. E. & M. P. 1
> Jt. miss'n.
Min. Plen... i
Minister Ex. and Pleu
Minister Plenipotentiary ..
Joint Comm'rs Plen. & Ex.
Apr. 20, 1790.
Mar. 18,1792.
May 28, 1794.
Nov. 24, 1794.
May 20, 1796.
June 6,1801.
Jan. 12, 1803.
Oct. 11,1804.
Nov. 22, 1804.
Mar. 17,1806.
Minister Plenipotentiary .., Aug. 10, 1814.
Minister Plenipotentiary .. Feb. 16, 1819.
Minister Plenipotentiary .. Jan. 15,1823.
EnvoyEx. and Min. Plen.. Mar. 9,1825.
Envoy Ex. and Mi-J. Pleu.. June 1,1829.
Envoy Ex.
Envoy Ex.
Envoy Ex.
Envoy Ex.
Envoy Ex.
Envoy Ex.
Euvoy Ex.
Envoy Ex.
Envoj' Ex.
Envoy Ex.
Envoy Ex.
Envoy Ex.
and Min.
and Blin.
and Mio.
and Min.
and Min.
and Min.
and Min.
and Min.
and Min.
and Min.
and Min.
and Min.
Pleu.
Plen.
Plen.
Plen.
Plen.
Plen.
Pleu.
Plen.
Plen.
Plen.
Plen.
Plen.
Apr. 10,
Mar. 16,
Feb. 10,
Feb. 25,
June 18,
A pr. 7,
Feb. 9,
Dec. 15,
Mar. 14,
Mar. 28,
June 14,
Mar. 10,
1835..
1836.
1842.
1846.
1849.
1853.
185.5.
1858.
1861.
1861.
1862.
1865.
Envov Ex. ami Min. Plen. . May 15, 1869.
SWEDEN AND NORWAY.
GnstacelV, King, 1792.
John Qiiiiuy Adams
Jonathan Russell ...
Massachusetts
Rhode Wand .
Commissioner
Slhiister Plenipotentiary ..
Mar. 14, 1798.
Jan. 18, 1814.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 55
2Ihiiii1t'r>i and Clumies (^ Affaires, ij-c. — Cuutiinied.
SWEDEN AND NORWAY— Continued.
Charles XIV, Kins', February 5, 1818.
Christopher Hughes
William C. Somerville
John J. Appleton
Christopher Hughes
George W. Lay
Oscar I, Khig, March 8, 1844.
Henry W. Ellsworth
State whence
appointed.
Maryland
Maryland
Massachusetts
Maryland
New York
Indiana
Francis Schroeder \ Rhode Island
Rhode Island
New York
Do
Benjamin F. Angel
Charles XV, King, July 8. 1839.
Jacob S. Haldeman
James H. Campbell
Joseph J. Bartlett
C. C. Andrews
Charge d'Attaires-
Charg6 d'Affaires.
Charg6 d'Affaires.
Charge d'Affaires.
Charge d'Affaires -
Charg6 d'Affaires.
Charg6 d'Affaires.
Minister Resident.
Minister Resident.
Pennsylvania..
Pennsylvania. .
New York
Minnesota
Minister Resident.
Minister Resident.
Minister Resident.
Minister Resident.
Date of com-
mission.
Jan. 21,
Mar. 9,
May 2,
Mar. 3,
May 12,
Apr. 19,
Nov. 7,
June 29,
July 17,
Mar. 16,
May 18,
Mar. 19,
June 3,
1819.
1825.
1826.
1830.-
1842.
1845.
1849.
1854.
1857.
1861.
1861.
1867.
1869.
SWITZERLAND.
Theodore S. Fay . . .
George G. Fogg —
George Harrington.
Horace Rublee
Massachusetts . . .
New Hampshire.
Georgia
Wisconsin
Minister Resident-
Minister Resident.
Minister Resident-
Minister Resident.
Mar. 16, 1853.
Mar. 28, 1861.
July 7,1865.
Apr. 20, 1869.
TEXAS.
General Samuel Houston, President, Sept., 1836.
Alc6e La Branche
Mirabeau B. Lamar, President, 1838. Gen.
Samuel Houston, President, December, 1841.
Joseph Eve
William S. Murphy
T. A. Howard
Andrew J. Donelson
Anson Jones, President, December, 1844.
The Republic of Texas was annexed to the
United States in 1845.
Loui:<iana
Kentucky
Ohio
Indiana.. .
Tennessee
Charge d'Affaires
Charge d'Affaires
Charge d'Affaires
Charge d'Affaires
Charge d'Affaires
Mar. 7,1837.
Apr. 15,1841.
Apr. 10, 1843.
June 11, 1844.
Sept. 16, 1844.
TURKEY.
Mahmoud II, Sultan, 1808.
David Porter
Do
Abdul Medjid, Sultan, July 1, 1839.
Dabney S. Carr
George P. Marsh
Carroll Spence Maryland
Maryland
Maryland
Maryland
Vermont .
Charg6 d'Affaires.
Minister Resident
Minister Resident
Minister Resident
Minister Resident,
Apr. 15, 1831.
Mar. 3, 1639.
Oct. 6, 1843.
May 29, 1849.
Aug. 23, 1853.
56
EEGISTER OF THE DEPARTMENT OF STATE.
Ministers 0)nl Chargvs d' Affaires, cf'c. — Coutiniicd.
TURKEY— Continued.
URUGUAY.
VENEZUELA.
Name.
State whence
appointed.
Title.
Date of com-
mission.
Tennessee
Pennsylvania...
Pennsylvania
Minister Resident
Jan. 14, 1858.
June 8, 1861.
Abdul Aziz, Sultan, June 25, 1861.
June 4, 1870.
Venancio Flares, President, March 4, 1865.
Missouri
Apr. 5, 1867.
July 25, 1868.
May 5,1869.
Gen. Lorenzo Battle, President, March 23, 1868.
Roberto Kirk
Ohio
Maine
Minister Resident
Mar. 25, 1870.
John G. A. Williamson
A.A.Hall
Vespasian Ellis
Benjamin G. Shields
Isaac N. Steele
Charles Eames
Do
Jose Tadeo Monagas, President, 1856. Re-
elected, August, 1868.
Edward A. Turpin
Henry T. Blow
E. D. Culver
James Wilson
Thomas N. Stilwell
J. Ruperto Monagas, Chief Executive, Febru-
ary, 1869.
James R. Partridge
Pennsylvania
Tennessee
Virginia
Alabama
Alabama
Dist. of Columbia.
Dist. of Columbia
New York.
Missouri. ..
New York.
Indiana . ..
Indiana
Maryland
Charge d' Affaires.
Charge d' Affaires.
Charge d' Affaires.
Charge d' Affaires.
Charge d' Affaires.
Charg6 d' Affaires.
Minister Resident.
Minister Resident.
Minister Resident.
Minister Resident.
Minister Resident.
Minister Resident.
Minister Resident.
Mar. 3, 1835.
Mar. 15, 1841.
Sept.30, 1844.
Mar. 14,1845.
June 24, 1850.
Feb. 9, 1854.
June 29, 1854.
June 15, 1858.
June 8,1861.
July 12, 1862.
May 31, 1866.
Aug. 30, 1867.
Apr. 21, 1869.
PAPERS EMANATING FROM THE DEPARTMENT OF STATE. 57
XIV.— PAPERS TRANSMITTED TO CONGRESS FROM THE DEPARTMENT OF
STATE SINCE MARCH 4, 18G9, AND PRINTED BY ORDER.
.a c
S. a
Subject.
Number and
acter of
ment.
SKNATE.
Forty-first Congress, first session.
1869.
General
List of the public and private acts and resolutions
passed at the third session of the fortieth Congress
that have become laws either by approval or other-
wise.
Mar. 9
Ex. Doc. No. 2 . . .
H
Venezuela
Correspondence concerning the payment by the gov-
ernment of Venezuela of the first installment due
American citizens, under the award recently made
by the Claims Commission.
Mar. 16
Ex. Doc. No. 5 ...
13
Political
Correspondence between James Buchanan, then
President of the United States, and Lewis Cass,
then Secretary of State, regarding the policy to be
pursued to avert the war of rebellion then threat-
ening, which correspondence led to the resignation
of Mr. Cass.
Mar. 29
Ex. Doc. No. 7 ...
3
Great Britain. ..
Correspondence concerning claims against Great Bri-
April 7
Ex. Doc. No. 11 :
tain, commonly called the "Alabama claims."
Fortij-fi.rst Congress, second session.
Part 1
785
Part 2
794
Part 3
789
Part 4
63C
Part 5
731
Spain
Papers respecting the progress of the revolution in
Dee. 20
Ex. Doc. No. 7 ...
118
Cuba, and the political and civil condition of that
island.
Great Britain. ..
Correspondence concerning claims against Great Bri-
tain subsequent to the rejection by the Senate of
the claims convention of January 15, 1869.
Dec. 22
Ex. Doc. No. 10 ..
19
Great Britain...
Report concerning a proposed reciprocity treaty on
the subject of trade and commerce between the
United States and the Dominion of Canada.
Dec. 22
1870.
Ex. Doc. No. 19..
1
Political
1
Papers relating to the action which has been had in
the district of Virginia, under the act "authorizing
the submission of the constitutions of Virginia, Mis-
sissippi, and Texas to a vote of the people, and au-
thorizing the election of State officers, provided by
the said constitutions, and members of Congress."
Jan. 10
Ex. Doc. No. 13 ..
139
58 REGISTER OF THE DEPARTMENT OF STATE.
Pitpers iranftmitted io Congress, ^-v. — Coutiuued.
General .
Political.
Great Britain. .
General
Japan
Dominica
China . .
Japan..
France .
Political
Peru ...
SeJiate—Coni'mued.
Report of fees collected, accounted for, and reported
by the consular ofificers of the United States for the
year 1868, together with a full list of all consular
otificers in office August, 1868, and the place of their
official residence, and also a tariff of consular fees.
Papers in relation to the action of the legislature of
the State of Mississippi in reference to the proposed
fifteenth amendment to the Constitution of the
United States.
Correspondence respecting the presence of the Hon.
William McDongal at Pembina, in Dakota Terri-
tory, and the opposition by the inhabitants of Sel-
kirk settlement to his assumption of the office of
governor of the Northwest Territory, lately said to
have been transferred by the Hudson's Bay Com-
pany to the Dominion of Canada.
List of officers whose commissions are issued by the
Department of State, showing the amount of com-
pensation allowed to each, and the State from where
appointed.
Papers relating to American interests in Japan
Correspondence relating to the imprisonment by the
Dominican government of Mr. Davis Hatch, an
American citizen.
Papers as to what legislation is necessary to insure
the administration of justice and to protect Ameri-
can interests in China and Japan.
Correspondence in regard to the so-called "Trans-
continental Memphis, El Paso, and Pacific Rail-
road Company."
List of States which have ratified the proposed fif-
teenth amendment to the Constitution of the United
States.
Statement of awards of the commissioners under the
claims convention with Peru of December 4, 18G8,
and asking for an appropriation to satisfy the award
made against the United States.
1870.
Jan. 29
Feb. 23
Feb. 24
May 6
Mar. 10
Apr. 14
Ex. Doc. No. 29
Ex. Doc. No. 30 . .
Ex. Doc. No. 33 ,
Ex. Doc. No. 46
Ex. Doc. No
52..
Ex. Doc. No
54:
Part 1
Parts
Ex. Doc. No
58 ..
Ex. Doc. No.
59..
Ex. Doe. No.
63..
Ex. Doc. No.
81-.
PAPERS EMANATING FROM THE DEPARTMENT OF STATE. 59
Pa])crs transmuted to Congress, ijr. — Continued.
Subject.
¥ t. *»
Great Britiiiu.
Senate — Coutimied.
Correspondpuco relatiug to the passage of English or
Canadian steamers through the canal of Sanlt Ste.
Marie.
1870.
May 21
Austria
Prussia.
Correspondence in relation to the commercial inter- | May 28
ests of the United States with South America.
Correspondence relating to political questions in ' June 3
Germany.
Austria | Concerning the reported persecution and massacre of | June 6
Israelites in Roumania.
Venezuela .
Spain.
Spain.
Correspondence relative to the landing upon the
coast of the United States of the submarine cable
designed to connect this country with France.
Papers respecting claims of citizens of the United
States against Venezuela.
Correspondence relating to the case of the American
brig Mary Lowell, captured by the Spanish gunboat
Andalusia on the Bahama banks in 1869 ; to the
execution, without proper trial, of American citi-
zens in Cuba ; the seizure upon the high seas of
American vessels ; and the property of American
citizens confiscated or embargoed by the Spanish
authorities in the Island of Cuba.
Correspoiidence in relation to the emancipation of
slaves in the Island of Cuba.
June 18
July 2
July 9
July 13
Great Britain . ..
Spanish Amer-
ica.
Further papers concerning the questions pending July 13
between the government of the United States and
that of Great Britain, (Alabama claims.)
China ,
Report in relation to the condition of the commercial
relations between the United States and the Span-
ish-American States, and between those countries
and other nations.
Correspondence respecting the importation of Chinese
coolies into the United States in violation of the
act of February 19, 1862.
July 14
July 15
Ex. Doc. No. 88 . .
Ex. Doc. No. 92 .
Ex. Doc. No. 94 .
Ex. Doc. No. 97 .
Mie. Doc. No. 158
Mis. Doc. No. 162
Ex. Doc. No. 108
Ex. Doc. No. 113
Ex. Doc. No. 114
Ex. Doc. No. 112
Ex. Doc. No. 116
CO
Paraguay .
General .
Special.
Special.
Political.
Political...
General.
Special .
REGISTER OF THE DEPARTMENT OF STATE.
I'aptrs traihsmitted to Contjreas, ^c — Contiuued.
Great Britain.
Great Britain. ..
HOUSE OF KEPRESENTATIVES.
Forty-first Congress, fi,rst session.
Papers relating to the claim of Owen Thorn and
others against the British government for indemnity
for losses sustained by the detention, at Montreal, of
the steamer Congress, by the Canadian authorities.
Report concerning the destruction, during the late
war, by rebel vessels, of certain merchant vessels of
the United States, and giving the names, character,
ownership, and value of vessels and cargoes de-
stroyed or taken ; also exhibiting the damages
claimed by the owners of the vessels respectively,
and the time and place of capture or destruction,
and by what vessel.
Papers in relation to events which have recently
transpired in Paraguay.
Forty-first Congress, second session.
Report showing the number of American seamen reg-
istered in the several ports of entry of the United
States during the year ending September 30, 1869.
An appropriation for publishing the laws of the United
States asked for.
Report of the number, compensation, reduction, &c.,
of the clerical force in the Department of State.
List of States which have ratified the proposed fif-
teenth amendment to the Constitution of the United
States.
Further list of States which liave ratified the proposed
fifteenth amendment to the Constitution of the
United States.
Report proposing changes in regard to compensation
and duties in several of the consulates of tne United
States.
Regarding the appointment of a solicitor of claims for
the Department of State, and an approi)riation for
the compensation of three additional clerks for in-
dexing records and papers received by the depart-
ment.
1869.
Mar. 31
April 3
April 8
Dec.
Dec. 6
Dec. 6
1870.
Jan. 12
Jan. 17
Ex. Doc. No. 3.
Ex. Doc. No. 4...
Ex. Doc. No. 5.
Ex. Doc. No. 6.
Ex. Doc. No. 8.
Ex. Doc. No. 9.
Ex. Doc. No. 15..
Ex. Doc. No. 26..
Mis. Doc. No. 29..
Mis. Doc. No. 31 .
PAPERS EMANATING FROM THE DEPARTMENT OF STATE.
Papers transmitted to Com/rcss, ^c. — Continued.
61
Subject.
China >
Japan )
Great Britain. . .
Special
Japan
Special
Spain
Spain
Spain
Great Britain. ..
Great Britain. ..
House of Representatives — Continued. 1870.
Report in relation to the Chinese and Japanese in- Jan. 17
demuitv funds.
Venezuela.
Special
Great Britain.
Management of Indians in British America.
Report showing the manner in which the fund for the
contingent expenses of the Department of State
has been expended, from July 1, 18G8, to June 30,
18fi9, inclusive.
Further report in relation to the Japanese indemnity
fund.
Report exhibitingthe number of copies of the "Trib-
utes of the Nations to Abraham Lincoln," in the
possession of the Secretary of State.
Correspondence relating to the murder of American
citizens in the Island of Cuba.
Report in relation to the manner in which Spain has
paid the interest upon the claims of American citi-
zens, secured by the treaty of February 17, 1834.
Correspondenoe in relation to the struggle for inde-
pendence in the Island of Cuba.
Papers in relation to the proposed series of annual
international exhibitions, to be held in London.
Correspondence relating to the cases of American citi-
zens confined in the jails or prisons in her Majesty's
dominions on account of political offenses.
Papers concerning claims of American citizens against
the republic of Venezuela.
Relative to the purchase by the United States of the
sword belonging to General Montgomery.
Concerning an appropriation to pay the awards due
the Hudson's Bay and Puget Sound Agricultural
Companies.
Further papers concerning claims of American citi-j|
zens against the republic of Venezuela. |
Jan. 21
Jan. 21
Jan 22
Feb. 8
Feb. 11
Feb. 18
Feb. 16
Ex. Doc. No. 69..
Mis. Doc. No. 35-.
Ex. Doc. No. 110.
Ex. Doc. No. 77.
Ex. Doc. No. 128
Ex. Doc. No. 140 :
Part 1
Part 2
2 g
Ex. Doc. No. 139
Feb.
1
21
Feb.
26
Feb.
28
Mar.
1
Mar.
3
Mar.
26
Mar.
31
Ex. Doc. No. 181.
Ex. Doc. No. 170.
Ex. Doc. No. 176
Mis. Doc. No.
Ex. Doc. No. 220.
Report No. 79
62 REGISTER OF THE DEPARTMENT OF STATE.
rajyers transmitted to Congress, <Jc. — Continued.
a
S g
io .
a
"3 ■§
^
na
Subject.
'^.i
a o
«« a
u
u S^
o
.s s -s
^ -a
<B
fi o «
§ § E
a a
"S
3
Q
;?
;z;
House of Representatives — Continued.
1870.
General
Report showing the number, age, sex, and occupa-
tion of passengers arriving in the United States by
sea from foreign countries during the years 1868
and 1869, and designating the country in which
they were born and the country in which they pro-
pose to reside.
Mar. 31
Ex. Doc. No. 235.
90
Great Britain. ..
Papers relating to the Canadian fisheries
Mar. 31
Ex. Doc. No. 239.
8
Dominica
Report concerning the privileges growing out of the
pending treaty for the cession to the United States
of the Dominican Republic.
Apr. 5
Ex. Doc. No. 237.
1
General
Report of Mr. Samuel B. Ruggles, a delegate from
the United States to the International Monetary
Conference at Paris, upon the subject of the pro-
posed international coinage.
Apr. 26
Ex. Doc. No. 266.
22
Venezuela
Correspondence concerning the claim of John R.
Brady and others against the republic of Vene-
zuela.
May 23
Ex. Doc. No. 279.
4
TREATIES BETWEEN UNITED STATES AND FOREIGN COUNTRIES. 63
XV.— TREATIES BETWEEN THE UNITED STATES AND FOREIGN COUN-
TRIES WHICH HAVE BEEN PROCLAIMED SINCE MARCH 4, 1869.
Countries.
Subject.
Date concluded. Date proclaimed.
Belgium
Belgium
1868.
November 16
December 5
July 19
1869.
July 30.
1870.
March 7.
January 10.
February 5.
1869.
July 6.
August 31.
1869.
May 11.
July 6.
1870.
Rights, privileges, and immunities of consuls
China
Additional artieles to the treaty of June 18, 1858.
Trade, consuls, emigration, privileges of citizens,
and subjects. Internal improvements in China.
July 28
1869.
April 16 .
1868.
August 1
1869.
January 21
1868.
December 4
July 27
Italv
Wiirtemborg . ...
64
REGISTER OF THE DEPARTMENT OF STATE.
XVI.— INDEX OF NAMES.
Page.
Abbot.E.E 18
Abercrombie, Ralph 24
Abecasis, Mesod 12
Abela, S 28
Abreu, Jodo P. d' 36
Acebal, Serapio 27
Adae, Carl A. G 33, 35, 38
Adams, Charles F 40
Adams, John Q.. 5,45,49, 50,51,52,54
Adams, LyellT 18
Adee, Alvey A 10
Aguiar, L. H. F. de 33
Aite, Giorgio 35
Akaad, Y 28
Albergaria, A. .1. d' 25
Alexandre, M 15
Alexis,E.A 28
AUcock, Thomas 18
Alleii,C.F 16
Allen,Chas.M 16
Allen, E.H 31
Allen, George 36
Allen, George T 36
Allen, Heraan 41
Allen, William H 36
A los, Ernesto Merit" y 36
Aloya,P.E 27
Alveusleben, Baron 32
Ames, Fisher W 26
Amsinck, Gustave 36
Anderson, Richard C 42
Andrews.C.C 10,55
Angel, Benjamin F 55
Ansado, Nicolas 31
Ansado,N.R 34
Anslyn, Nicholaus 35
Appleton, John 40,46
Appletou, John 5,53
Appleton, John J 55
Araujo, C. M. V 13
Archibald, C 19
Archibald, E. M 34
Archibald, T. D 19
Armendair, M 35
Armstrong, D. M 24
Armstrong, John 44,54
Armstrong, William 30
Arrindell, II. A 16
Ashboth, ."Mexander 39, 56
Ashmore, William .. 14
Atkinson, H.J 18
Atwater, Doreiice 26
Auer, William 28
Avery Lucius 22
Avezzana, G. L 35
Page.
Azuar, Ed 26
Baber, Ambrose 53
Badeau, Adam 18
Badell, F 27
Bader, Adolfus 33
Badham, Henry A 23
Bagby, Arthur P 52
Bailey, Charles H 17
Bailey, David H 18
Baker, George 20
Baker, George C 18
Baker, George E 6, 8
Baldwin, H.K 33
Ballen,C 34
Balkam,L.S 18
Bancroft, George 10, 45, .50
Barber, Joseph 16
Barbour, James 45
Barcena, M 27
Barker, S 20
Barlovr, Joel 44
Barnard, Daniel D 50
Barnett, John W 20
Barril, Juan J 36
Barringer, Daniel M 54
Barroilhet, Enrique 34,36
Barron, W. E 35
BarroTF, Washington 51
Barrows, Samuel J 6, 8
Barry, William T 54
Barth, Robert 33, 3.5, 36, 38
Bartle, George 6, 9
Bartlett, Joseph J 55
Barton, Seth 41
Bashford, Coles 30
Basora, Jose F 37
Bassett, Ebenezer D 10,47
Batchelder,G. A 30
Baum, Carlos 33
Baumbach, L. von 33, 3.5, 38
Baumbach, M. von 33, 35
Baumbach, Moritz 33
Baxter, Henry 10, 47
Bayard, James A 44, 4.5, 52
Bayard, Richard H 40
Baylies, Francis 39
Bazier.F.K 27
Beardsley, Richard 28
Beck, August 35
Bedinger, Henry 43
Behn,F.W 21
Bellonet, M. de 31
Belmont, August 49
Benachi, Nicholas 34
Bennett, J. I'" 22
Page.
Benzacar, Isaac 12
Berdan, George L 6,8
Berghmans, Alfred 31
Berthemy, Jules 31
Berthet, F 15
Berton, Francis 36, 37
Besoney, T.M 25
Belts, Robert H 3G
Betteliui, Peter 34
Bey, Blaciiue 32
Beyer, Ernst 36
Beylle,J.E 37
Biddle, Thomas 26
Bidlack, Be.njamiu A 42
Bierwirth, Leopold 38
Bigelow, John 45'
Bigler, John 41
Bille,F.E.de 31
Binsse, L. B 36
Bissell, William H 39
Bistrup, Charles 15
Bithorn, C. H 27
Black, Jeremiah S 5
Blackford, William M 42
Blair,JacobB 10,43
Blake,F.N 18
Blake, William F 18
Blanchard, H. N 13
Blanco, Bartlom(5 34
Blatchford, Richard M 52'
Bleecker, Harmanus 49
Bliss, Alexander 10
Bliss,PorterC 10
Bloodgood, S. DeWitt 37
Blow, Henry T 10, 41, 56
Blumenkrau, A 22
Blunt, T.E 28
Bodisco, Waldemar de . 32
Boerlin, Louis 37
Boud, James B 13.
Booker, William L .34
Borden, James W 46
Borel, Antoine 37
Bork, J. K 14
Borland, Solon 41
Biirs, Christian 37
Borstlemann, J 13
Botassis, D. N 34
Boulware, William 53
Bowdoin, James 54
Bowliu, James B 42,50
Boye, W.E 23
Boysen, C. F 37
Bradford, O. B 14,29
Brady, Thomas J 15
INDEX OF NAMES.
G5
Page.
Brnem Henry 34
Bragilou, G. P 15
Brand.A 17
Brand, Josopli C 13
Brrtmlt, E 25
Bransconib, Charles H 18
Branson, Charles A 19
Bravo, M 18
Brayton, Charles K 17
Brelluniu, A. G 15
Brent, H. M 10
Brent, Thomas L. L 51
Brent, William, jr 39
Breuil.E 21
Breuil, Marie J. E 34
Brewer, Edward M 35
Broadwell, L. \V 12
Brockraan, J. H 24
Brooks, Charles W 35
Brooke, W 17
Brower, I. M 15
Brown, D. AV. E 16
Brown, Ethan A 41
Brown, George 46
Brown, James 44
Brown,J.E 20
Brown, John E 34
Brown, J. P 10
Brown, J. Ross 42
Brown, Neil S 52
Brown, Sevellon A 6,8
Brown, \V. Colvin 24
Brown, W. R 15
Bruxton, T. J 17
Bryan, John A 51
Bryant, Seth 34
Bubosa, J.C 25
Bucelli, Jorje O. y 36
Buchanan, James 5,46,52
Buchanan, James M 43
Buckalew, Charles R 43
Buckman, Ed. A 19
Buddecke, P. W 32
Bufe, August yl
Burbank, John A 30
Biirchard, William C 21
Bure, Eugene L. A 34
Burger, William L. M 15
Burghardf.A 23
Burlage, Rudolph C 35
Burlingame, Anson 42
Burnett, Edward 13
Burnham,P..S 18
Burrill, Jamej 17
Burruss, Nathaniel 36
Burton, Allan A 34, 36, 42
5
Index of names — Continued.
Pago.
Butler, Anthony 48
Butler, George 11 28
Byfield, A. N 33
Byers.S.M.H 28
Caffray, Nicholas 7
Caldwell, J.C 13
Caldwell, John W 40
Calhoun, John C 5
Call,R. R 20
Calvert, William H 19
Calvi, Pietro 24
Calzado, Miguel 26
Camacho, Simon 35
Cameron, Simon 53
Campbell, George W 52
Campbell, James H 55
Campbell, John A 30
Campbell, Lewis D 49
Canut, E 27
Carballo,M. R 22
Carcamo, R. Alfredo Palo- 37
mine y.
Carey, A 19
Carman, J. W 18
Carmichael, William 54
Carr, DabneyS 55
Carranza, Carlos 31
Carrazco, Alexander
Carrey, Edmond 34
Cartter, David K 40
Gary, H. M 23
Casajemas, M 26
Cass, Lewis 5,44
Cass, jr., Lewis .52
Castro, T.de 25
Catacazy, Constantine de. 32
Causten, J. H 34
Cay, AdolpheA 36
Cazotte, Charles F. de 34
Cella, Giovanni L 35
Ce Mello, J. d'C 25
Cerruti, G.B 35
Cesnola, L. P. di 28
Chacon,Don Pablo 36
Chance, Mahlon 19
Chandler, Joseph R 54
Chastanet, Frederic 34
Chetlain, Augustus L 13
Chevrey-Raraeau 34
Chew, R. S 6, 8
Chilton, Robert S 6,8
Chinn, Thomas W 53
Christensen, C. T 34
Christie, J. S., jr 21
Christophersen, C 27
Clapp, Dexter E 12
Page.
Clapp, R 18
Clark, B. C 35
Clarke, Alfred T 26
Clarke, Beverly L 40, 47
Clarke, Charles II 20
Clark, W. M 21
Clauson, C 21
Claussenius, H 33,36
Clay, Cassius M 53, .54
Clay, Henry 5, 45
Clay, James B 52
Clay, John Randolph 51, 52
Clay, Thomas 11 47,50
Clayton, John M 5
Cleeman.F.V 34
Clements, A. H 6,8
Clemsen, Thomas G 40
Clifford, Nathan 48
Clinch, Charles J 15
Codrington, E. R 26
Coe, Jonas M 16
Coggeshall, William T 44
Coit,LeviH 27
Coleman, James 7
Coleman, William M 24
Collas, P 24
Colobiano, Count Luigi de . 32
Colquit. Alfred C 13
Columbus, R. M 24
Conkling, Alfred 48
Conroy,E 27
Constantine, George 20
Conturie, Amedee 35
Cooke,Caleb 25
Cook, Sit Ming 13
Cooley, James 50
CorblQ, J.E 19
Corcos, Abraham 12
Cordeiro, B. R 13
Cortes y Morales, B 37
Cortes, Enrique 31
Corti, Count L 32
Corwin, Thomas 49
Cotrell.B. S 23
Cover, J. C 25
Cox, Thomas C 6, 9
Cramer,M. J 10,43
Crawford, William H 44
Creighton, Hugh 16
Crenneville, Victor 31
Cridland,F.J 34
Crocker, L 14
Crosby, Elisha O 46
Cros8,N 27
Crump, William 41
Crusoe, E 27
66
REGISTER OF THE DEPARTMENT OF STATE.
Iiidc.r of names — Coiitimied.
Page.
Crusoe, John L 22
Cuevag, B. A. y 35
Ctilver,E.D /. 56
Currier, J. W 37
Curtin, Andrew G 10,53
Curtin.J 26
Curti8,E. J 30
Cuuhing, Caleb 41
Cushman, John F 39
Dabney, S. W 25
Dabney, William II 27
D'Abreu, Joao P 36
DaCosta, D. C 16
Da Cunha, Antonio 32
Dabl, L 26
Dallas, George M 46, 52
Dallett, Henry C 36
D' Almeida, J. J 25
Dalton, John 29
Dana, John W 40
Daniel, John M 53
Daines, N.. 14
Danzas, Boris 32
Darrcll, J. T 16
Dart, William A 19
Da Silva, Antonio J 36
Da Soiisa, Jos6 A 25
Da Sonsaa, J. A 25
Davezac, Augusta 49
David, H 15
Davie, William R 44
Davis, Harry H 17
Davis, J. C. Bancroft 5,6
Davis, John W 42
Davis, John 6
Davison, E.F 33
Daws, Gustave 13
Dawson, R 17
Dayton, William L 45
Dc'iiii, George M 19
Dearborn, Henry, sr 51
Debbas.A 28
De Bellonet, J[ ■. 31
DeBille, F. E 31
Deblois, T. A 33
De Castro, T 25
De Cazotte, Charles F 34
De Court, Julien 34
Dedichen, J 16
De Give, Laurent 33
DeGuedes, M 25
Dejardin, Paul 31
De Kay, Drake 22
De la Cova, Leon 37
DeLano, M. M 13
Delaplaine, John F 10
De Las Casas. Emilio 37
De Ledercr, Baron Clias..
Delfosse, Maurice
Del Hombrebueno, J. E ..
Delisle, E. S
Page.
31
31
37
20
De Long, Charles E 10,47
D'Elpeux, Ravin
Del Pulgar, Tomas Perez.
De Luca, Ferdinando
De Lucca, Antonio
De Luze,L.P
De Magalhaens, D. J. G . .
Dempsey, James 34, 37
De Nemegyei, F. M 23
Denison, H. W 22
De Noirmont, Baron 31
De Padua Fleurj', Luis A. 31
De Picciotto, J 28 I
De Picciotto, S 28
De Porras, J. M. R 37
De Potestad, Luis 32
De Rafael, R 35
De Rivera, Pedro D 32
De Rossett, William L 36 j
DeRovira, y Albert M... 36 [
De Sousa, Jose A. da 25 '
De St. Cyr, H. P 34 I
De Turenne, Count 31
De Vasconcellos, L. S 25
De Voss, Edward W 33
De Witt, Charles G 41
Dezeyk, A. J 24,29
Diaz, Ramon S
Di Cesnola, L. P
Dickie, James
Dickerson, Mahlou
Dickinson, Andrew B .
Diman, Henry W
35
28
17
52
50
25
Dimitry, Alexander 42,50
Dimon, Theodore W 0,8
Dinzey, R. B 27
Dix, John A 45
Ditteuhoeflfer, M 12
Dodge, Augustus C 54
Dodge, J. W 20
Doggett, AVilliam E 37
Doisy, Adelbert C 35
Donelson, Andrew J 45, 50, 55
DonohoH, Dennis 31
Dorselin, J. P. V 35
Dorsey, B. J 36
Dougall, James 18
Dreier, Emil 34
Dresel, Werner 33, 35, 36, 38
Driver, H 16
Drury, C. W 16
Dryer, Thomas J 46
Diu'los. M. Van 1 13
Page.
Dudley, Thomas 11 18
Duffie, A.N 26
Duisenberg, C. A. C 35, 36
Dumont, J.E 33
Duncan, B. Odell 21
Dunn, Ambrose C 22
Dunn, Thomas 14
Eames, Charles 46,56
Eastman, B.F 17
Eaton, John H 54
Echeverria, Juan 34
Eckstein, David 20
Eden.W 18
Eder, James M 14
Edes, R. A 13
Edney, Balis M 46
Edwards, Ninian 48
Effendi, Baltazzi 32
Elfwing, N. A 28
Elliott, Andrew F 33
Ellis, Powhatan 48
Ellis, Vespasian. .56
Elpeux, Ravin d' 34
Ellsworth, Henry W 55
Ellsworth, Oliver 44
Emerson, Albert 35
Enderis, Henri 37
Epping, Carl 35,37
Erni, Henry 28
Ernst, James E 27
Erving, George W 43, 54
Esnard, Pierre J 36
Espinos, Julian 37
Espt, Ch. T. van der 33
Esterhazy, M 31
Eustis, Williiim 49
Evans, William H 13
Eve, Joseph 55
Everett, Alexander II 42,49,45
Everett, Edward 5, 45
Evora, J. H 25
Ewing, Hugh 49
Faherty, William P 7
Fair, ElishaV 40
Falcao, J. P. de M 25
Falk, T 27
Falkner.A.R 20
Fallon, J.E.F 35
Fene, Edmund D.V 31
Faruham, B. F 16
Farlie, W 17
Fauconnet, Charles 34
Faulkner, Charles J 45
Faxon, William H 23
Fay, Theodore S 55
Fernandez. F 27
Figyelmevy, P 17
INDEX OF NAME.S.
67
Pago.
b'liikclmoier, J. 1' 2i2
Finlay, Robert A 15
Finotti, Gustavo M 35
Fish, Hamilton 5, (5
Fisher, George 34
Fisher.R.A 37
Fisher, Charles L 22
Fiske,C.R 20
Fitnam, Thomas 20
Fitt,E.H 20
Fitzgerald, R. B 34
Flanders, J. L 17
Fleischer, K. Y 37
Flenniken, Robert P 43
Fletcher, James C 25
Fleury, Luis A. de Padua. . 31
Flint, John F 26
Flores, Antonio 31
Fogg, George G 55
Follin, Charles R 21
Folsom, Arthur 35
Folsom, George 49
Fontaine, Joseph 15
Foote, Thomas U 39, 42
Forbes, John M 39
Ford, Francis Clare 31
Forest, A de la 34
Forstall, B 27
Forsyth, John 48
Forsyth, John 5, 54
Forward, Walter 43
Foster, Archibald 33
Foster, Austin T 17
Fottion, M. M 29
Fowler, H 24
Fox, A 17
Fox, Ebenezer T 37
Fox, H 19
Fox,H 17
Fox, Horatio 27
Frauchville, C. H 19
Francovitch, L 12
Franquelo, Casimiro 32
Frazier, B. W 37
Frazier, N 33
Frecker,J.P 16
Freeman, Henry W 7
Freeman, W. P. Williams.. 31
Frellsen, H 34
Fremery J. de 35
Frenckell, R 25
Freyre, Felipe 32
Freyre, Manuel 32
Frie denthal, Pino 31
Fuertes, A. G 27
Gade, Gerhard 27
Gadsden, James 48
Iiidcr of names — Contimit'd.
Page.
Gallatin, Albert 44,45,49
Gallo, L 27
Galloway, Janus 18
Garben, L 27
Garcia, F.D 14
Garcia, Manuel R 31
Gardette, James 31
Garguilo, A. A 28
Garguilo, Joseph 28
Garlichs, George H 34, 35, 37
Garrido, Manuel 36
Garsia,A.C 34
Garsia, Edwin C. B 37
Gauflfrau, G. A* 23
Geary, J.R 26,27
Gerard, George 17
Gerolt, Baron 32
Gerrish, Benjamin, jr 16
Gerry, Elbridge 44
Gibbs, George W 37
Giddingg, Marsh 17
GifFoni, L 21
Gill, A. Gouverueur 16
Gils.A.von 23
Giro, William L 26
Glafcke,H 30
Glaser, Aug 24,29
Glasgow,S.L 15
Godeaux, E. N. M 34
Godoy, Jose A 35,36
Godoy, Joaquin 3l
Gomez, E. G 36
Gomez, E.J 34
Gonzales, C. F 35
Gonzales, J. R. y 27
Goodenow, J. H 28
Gorgier, Count dePourtales 31
Gorham, Charles T 10
Gorlow, Alexandre 32
Gortor, G. O 33
Gossler, J. H 33, 36
Gould, J. B 16
Gould, William A 21
Gourand, F 34
Goutier, Stanislaus 21
Graebe, Charles 24
Graham, John 51
Graham, J. Lorimer, jr 21
Gran, Albert 27
Granados, Frederico 36
Granet, L 22
Grange, William 37
Grant, P 34
Greene, Charles C 13
Greene, James S 24
Greenham, John 22
Gregg, David li 46
Grieve, Miller
Griffon, T
Griffin,C ,
Griffiu, Thomas
Griffitt, J
Griaar, Emlie
Guebert, Louis
Guedes, M. de
Guilherme, F. da C
Gumiaraes, A. A. Alves
Haagsma, B. B
Habicht, C. E
Haddock, Charles B
Hhddock, W
Page.
43
16
33
7
29
33
25
35
37
52
27
Hagedorn, C. F 33,35
Haldemau, Jacob S
Hale, John P
Hall, A. A
Hall, Allen A
Hall, Frank
55
54
56
40
30
Hall, Henry C 26, 27
20
17
17
37
41
34
18
14
18
15
26
20
36
50
7
47
24
33
33
20
19
55
20
17
Hall.H.H
Hall, Stewart
Halliday, J
Hamilton, T. P
Hamm, John
Hammer, E. C
Hammill, J
Hanabergh, Aug. S
Hance, S. B
Hancke, Oscar
Hancock, A. M
Hancock, Edward
Hanewinckel, F. W...
Hannegan, Edward A .
Hansen, E. W
Hanson, Abraham
Hanson, Robert M
Haussmann, H
Hardy, Edward T
Harling, T ,
Harman, William
Harrington, George
Harriott, A. W
Harris, A. B
Harris, James
Harris, John
Harris, Leavitt
44
Harris, Townsend
47
Harris, William A
39
Harris, William W
36
Harrison, William H
42
Harvey, James E
52
Hartman, A
28
Hartman, E
28
Hassaurek, Frederick
43
Ilaswell, John H
6,8
68
REGISTER OF TPIE DEPARTMENT OF STATE.
Page.
lluwkinson, P. L 37
Hay, JohnB 28
Hayes, Thos. E. D 28
Haynes.D.C 17
Haywood, Edward 6,9
Haywood, William H 40
Heap, G. H 12
Hecksher, L. A 14
Hector, J. J. T 23
Heiue, William 18, 29
Heinsius, Carlos l 33
Hemans,H. W 34
Hendricks, A 19
Henriques, G. de F 25
Henriques, M. B. de F 36
Henrotin, J. F 33
Herbert, J 33
Herrera, Francisco 33, 36, 37
Hertz, Edwin E 33
Hertz, William 12
Heydecker, A 33
Hicbins.F 19
Hichins, R. J 18
Higginson, Stephen 33
Higginson, S., jr 23
Hilchenbach, A 21
HiUebraudt, H 28
Hiller, H. W 25
Hilliard, Henry W 40
Hinds,E.M 6
Hise, Elijah 46
Hitz.John 37
Hoechster,E 24
Hoffman, Wickham 10
Hogan, Charles M 37
Holley, Robert Y 16
Hollister, Gideon H 47
Holmes, N. H 34
Holscher.G 24
Hol8t,C.M 34,37
Hombrebueno, J. E. del 37
Hopkins, George W 51
Horan, James 19
Here, J.D 22
Horner, J.H 27
Horstman, G. Henry 12
Houben, Henry 21
Houghton, H.H 21
Hovey, Alvin 51
Hovey, AlvinP 10
Howard, Jay T 21
Howard, T. A 55
Howe, Osmond C 34
Hoyt,R.C.M 23
Huchet. Eugene 33
Hudson, Silas A 10,46
Hugar, Charles 27
Index of names — Coiitiiiiicd.
Page.
Hughes, Christopher 49, 55
Hughes,R.P 13
Hughes, William K 20
Humphreys, David 51,51
Hunt, J 15
Hunter, William 41
Hunter, William 5, 6
Hunter, John M. S 17
Hurck, P 33
Hurlburt, Stephen A 10, 42
Hustedt, A. C 14
Hutchens, C. F. J 25
Hutchinson, J. H 15
Hutchison, J s 25
Hyland,W.C
Ingersoll, Joseph R 46
IngersoU, Ralph J 52
Irish, O. H 24
Irving, Washington 54
Irwin, William W 43
Iselin, Adrien 37
Jaccard, David C 37
Jackson, Andrew 48
Jackson, Henry R 39
Jackson, Isaac R 43
Jackson, M. M 18
Jallespie, E 22
Jarecki, Gustave 12
Jarvis, Henry 7
Jasigi, J 37
Jastram, G 21
Javarez, F. L 25
Jay, John 10
Jay, John 39,45
Jeffers, William A 41
Jefferson, Ferdinand 6, 8
Jenifer, Daniel 39
Jenkins, Benjamin 14
Jenkins, J 13
Jenkinson, Isaac 18
Jenni, Carlo F 35
Jewell,J.G 20
Jewett, Albert G 51
Jockush,J.W 35,36
Johns, Edward 36
Johnson, Ed 13
Johnson, G. C 37
Johnson, L. H 20
Johnson, L. M 28
Johnson, Reverdy 46
Johnson, R.M 14
Jones, Benjamin 17
Jone8,E 20
Jones, E van R . , 19
Jones, George W 42
Jones, Ira B 17
Jones, J. Glancy 29
Page.
Jones, Joseph K 40
Jones, J. Russell 10
Jones, M. R 25
Jones, Robert R 18
Jones, W. Martin 17
Jourdan, Alexander 27
Juanes, y Patrullo R 22
Judah, William H 33
Judd, Norman B 50
Jutting, T.C 29
Kalk, C 26
Kall,P.C 14
Karney, Luke 7
Kaufman, Julius 33
Kauser, Joseph S 12
Kavanagh, Edward 51
Keene, N. B 33
Keep, Robert P 20
Kellogg, William 46
Kendall, E.L 17
Kerr, John B 49
Kerros,J.M 15
Keutgen,F.W 35
Keut.sch, G. R 27
Kiderlen, W. L 33,38
Kieckhoefer, A. T 33
Kilpatrick, Judson 41
Kimball, A. M 23
King, Rufus 52
King, Rufus 45, 52
King, William R 44
King, Yelverton P 42
Kingman, S. H 21
Kingston, R 19
Kinney, William B 53
Kirk, Robert C 10, 39, 56
Kirmayer, Francis H 13
Kittredge, G. A 16
Klauprecht, E 29
Kleeberg, C. W 13
Kleinbach, A. 1 36
Klinkowstroem, M 36
Klumpp, Frederick 38
Knapp, J. N 17
Knight, F.P 14
Knoop, William 24
Koerner, Gustavus 54
Kohler, Augustus 36
Kondrup, J. C 34
Kopisch, Ed 27
Korte, Frederick 6, 9
Kortright, Charles E. K . . . 34
Korradi, R 37
Koskull, Pest Captain 36
Kreismann, H 24
Kremelberg, F. D 33
Kru Naa 26
INDEX OF NAMES.
69
Kruger.T IG
Xruttsclinitt, Johannes ;!."), 30
La Brancbe, Alc6e 55
Lacoiiibe, A 29
Lacour, A 15
LaiiUey, C 25
Lamar, llirabeau B 42,50
Lansy, M 12
Laremuth, F. P 27
Lariacki, G 28
Larued, Samuel 41,51
Laroche, Evarista 35
Lawrence, Abbott 46
Lawrence, Albert G 43
Lawrence, Isaac 20
Lawrence, L. L 23
Ijay, George W 55
Lazzaro, P. H 28
Leas, Charles A 25
Leaver, F. E VJ
LeBaron.C 36
LeBaron, C. L 35,37
Lederer, Baron Charles de. . 31
Lee, Thomas 7
Legarg, Hugh S 5,40
Le Gendre, C. W 13
Lehr, Robert 36
Leisham, J. M 17
Leland, Carlos E 37
Leland, J 36
Lematire, H 15
Leon, Gersam 15
Le Prohon, E. P 31
Le Strange, H. Styleman ... 31
Letcher, Robert P 48
Levasseur, H 34
Levert, J 15
Levison, D 13
Levy, JudahS 12
Lewenhaupt, Count C 32
Lewis, Burgs R 14,29
Lewis, Charles H 10, 52
Lewis, Martin 34, 37
Leydeu.J.W 18
Lindsey, Benjamin 13
Lithgow, W 26
Livingston, Edward 5, 44
Livingston, P. B 14
Livingston, Robert R 44
Livingston, Vanbrugh 43
Lluch, Alexander 26
Loeb, Jacob 34
Loehr, Charles H 29
Lombard, J 34
Lombroso, L 28
Lommen, G. T 37
Index of tKimv-H — CdUtiunetK
Page.
Long, O.M 14
Loomis, Levi 7
Loosey, Charles 33
Lootz, G 35,37
Lopez, F.J 25
Lord, E.C 14
Lorimer, E 20
Louis, Henry 24
Lousada, Francis 34
Low, A 33
Low, Frederick F 10, 42
Lowden, G. L 37
Lozano, Tomas 37
Luca, Ferdinando de 35
Lucca, Antonio de 21
Ludmann, C. J 33
Ludwig, C. L 37
Lundgreen, M. H 27
Luze, L. P. de 37
Lyman, B. S 14
Lynn, Arthur T 34
Lyon, Lemuel 22
Machado, D. D 25
Mac Veagh, Wayne 10, 5C
Madison, James 5
Magalhaens, D. J. G. de... 31
Magnus, Julius 24
Magoun, William 21
Maior, A. M. da C. S 36
Maksioutoff, Prince 36
Mali, Charles 33
Mali, H.W. T 33
Malmros, Oscar 19
Manara, Teodoro 34
Mangum, W. P 22
Mann, A. Dudley 5
Mans, E. H 16
Mansony, C.J 37
Manton, B. D 29
Marallano, P. J 35
Marcenaro, J. B 26
Marcuse, II 24
Marcy, Wm. L 5
Mariscal, Ignacio 32
Marix, Henry 6,8
Markbreit, Leopold 10,40
Marling, Johu L 46
Marquez, Arnaldo 36
Marrono, L 22
Marsanick, G 24
Marsh, George P 10,53,55
Marshall, Humphrey 42
Marshall, John 5,44
Marsins, D. L 25
Marston, Gilmaa 3'J
Martin, Camilo 36
Page.
Martin, Jacob L 52
Martin, P. D 17
Martin, Silas N 34
Martins, Alexander C 23
Mascarenhas, J. M 25
Masi, Emilio 21
Mason, James W 10, 22, 47
Mason, John Y 45
Massg, John B. A 33
Mathews, Felix A 12
Mathey, C. F 37
Math6, J 26
Matile, Gustave E 33
Matteiui,J.C 21
Matuski, A 15
Maxcy, Virgil 40
Mazel, A 32
McAfee, Robert B 42
McBride, James 46
McCarthy, Charles 7
McClung, Alexander K... 40
McCook, Edward M 30,46
McCurdy, Charles J 33
McDonald, A. A 17
McDonald, James R 24
McDonald, James W 33
McGinty, John 13
McGraw, Frank 7
McGraw, Hugh 7
Mclntyre, D 16
McKean, J.G 19
McKeen, D 19
McLane, Louis 5, 45
McLane, Robert M 42, 49
McLaughlin, W. F 16
McMahon, Martin T 50
McPherson, D,, jr 18
McRae, Thomas 20
McSorley, George 20
Mead, Rufus 23
Meade, Richard K 41,53
Meadows, J. A. T 14
Mebius, C. F 33
Medary, Samuel 41
Medina,R 26
Meig.s, F. P 29
Meline, J. F 34, 35
Mena, D. P 23
Meredith, T 16
Blerino, F 35
Merle y Alos Ernesto 36
Merrit,L. M 33
Meshaka, M 28
Metcalf, M 22
Meyer, Henry 37
Meyhoflfer, J 16
70
REGISTER OK THE DEPARTMENT OF STATE.
Page.
Middleton, lleury 52
Middlewood, CJeorge 18
Millard, Squire 7
Miller, Horace H 40
Miller, William 41,46
Minvielle, P 27
Mitchell, G 20
MoUer, C. F. J 34
Molina, C 26
MoUoy, T.N 20
Monroe, James 5, 44, 45, 54
Monserrat, Manuel 37
Moutagnie, J. de la 15
Montaner, F 35
Monti, L 22
Montjoy, S.C 24
Moore, Benjamin 17
Moore, D.L 23
Moore, Frank 10
Moore, George 34
Moore, H. D 19
Moore, Thomas P 42
Moore, W. F 15
Morales, Manuel M 35
Morau, Benjamin 10
Morand, J 26
Moreno, F 35
Moreno, Fernando 34
Morgan, George \V 52
Morhange, S 33
Morice, H 17
Morrell, A 14
Morrill, A 22
Morrill, George II 18
Morris, Edward Joy 53, 56
Morris, Gouverneur 44
Morris, M. II 27
Morrison, Thomas 6, 9
Morton, James 16
Morton, Oliver P 10,46
Moser, Heinrich 35
Motlej-, John Lothrop 39, 46
Mottet, Edward 36
Moureau, Julius 23
Mucke, Gastavus 33
Mueller, Charles 23
Muhlenberg, Ilenr}' A 39
Mulheny, D 28
MuUer, A 26
Mullowney, Richard 36
Munoz, Jot e Maria 33
Murguiondo, Prudeucio ... 37
Murphy, Henry C 49
Murphy, William S 55
Murray, Henry J 31
Murray, William Vans 40, 44
IndcT of names — Continued.
Page.
Myers, M 33,35
Nada!,E.S 10
Nahmena, L. S 15
Nasrallah, J 28
Navarro, Juan N 35
Neill,E.D 17
Nelson, Hugh 54
Nelson, John 5, 53
Nelson, Thomas H . 10,41,49
Nemegyei, P. M. de 23
Niboyet, Paulin 34
Nichols, John R 17
Nicholas, Nicola 35
Nielson, C 19
Night, James 17
Niles, Nathaniel 53
Nilsen, CO 37
Nixon, John O 37
Noblom, Auguste 33
Noirmont, Baron de 31
Nolting, Emile O 33
Noonan, J.R 19
Nott,Hugh 19
Nunes, J. J 25
Nunes, R 18
Nunes, Ralph 18
Nunkos, N 28
Nunn, David A 41
Nunu, J 18
Nyeborg, J 15
Odell, Samuel W. F 35
O'Donnell, C. Oliver 33
O'Driscoll, W 33
Ogden,S 19
0'Hara,0 35
Olcott, Franklin 16,20
Olgiati, Victor 15
0'Neil,C.F 25
Oscanyan, C .37
Osten Sacken, Chas. von der 30
Osterhaus, P. J 15
O'SuUivan, John L 52
Otterbourg, Marcus 49
Owen, Robert Dale 54
Pace, Samuel D 19
Packer,J.F 37
Padua Fleury, Luis A. de. 31
Paez, Francisco E 32
P.ige, Wm. R 28
Palm, S 37
Palmer, Robert M 39
Palomino y Car-carao, R. . 37
Palomino, Ricardo 37
Palorao, JunnUrruelay.. . 34
Parieiite, Mnsea 12
Pari.s, L. A. J. B 35
Page.
Park, James 23
Parker, Peter 42
Parsley, Oscar G 3.3
Partridge, F. W 26
Partridge, James R 10, 47, 53, 56
PatruUo, R. y Juanes 22
Payson, Charles 6,8
Peabody, Alfred S 17
Pearne, Thomas H 18
Pearson, J. B 27
Peck.H.E 47
Peck,L.K 20
Peden, James A 39
Peeb'.es, J. M 29
Peirce, Henry A 10,46
Peixotto, B. F 28
Pellet, E.P 14
Pels,M.P 23
Pendleton, John S 39,41
Peratouer, A 21
Perez, Jose Rosa 32, 36
Perez, Manuel 31
Perez, Santiago 31
Perkins, James 26
Perkins, William M 37
Pernis, E 21
Perret,H 36
Perrier, J. M 34
Perrin, J. J 34
Perrot, Aug 15
Perry, Charles E 14
Perry, J. A 14
Pescay , Jule 36
Petard, CM. F 16
Peters, Frank 16
Peuguet, Armand 34
Peyton, Balie 41
Phelan.I.F 18
Phelps, Royal 34
Phillipe, Jules 34
Phillips, Andrew C 17
Phillips, G.L 18
Piazza, Natale 35
Picciotto, J. de 28
Picciotto, S. de 28
Pickens, Francis W 53
Pickering, Timothy 5
I'ickett, J. C 51
Pie, Carlos -S?
Pike, James S 49
Pike, Nicolas 19
Pile, William A 30
Pinckney , Charles 54
Pinckney, Charles C 44
Pinckney, Thomas 45,54
Pinder, Fred. W 14
INDEX OF NAMES.
71
Pago.
Piueo, II.G 19
Piokney, William 35
Pinkney, 'William 4-), 52, 53
Pinnell, David S 18
Pinney, Jolia B 35
Pizarro, J. A 35
Place, Victor 34
Plattuer, J. Georges 15
Playfair, R. S 15
Poinsett, Joel U 48
Poitevin, J. A. H 34
Polk, JohnP 6,8
Polk, William H 53
Pollard, Richard 41
Pollina, C 21
Pomutz, George 26
Pope, J.C 17
Pope, T 19
Porras, J. M.R. de 37
Porter, David 55
Porter, George A 37
Porter, J.H 23
Porter, W.G 33
Portman, A. L. C 10
Portugal, Manuel C 32
Post, P. Sidney 12
Postel, Emile 15
Potestad, Luis de 32
Potts, Beiij. F 30
Power, James M 53
Pratt, H.D.J 6,8
Preaut, Henry 36
Preble, William P 49
Prescott,G.W 17
Preston, Stephen 31
Preston, William 54
Prevost,G.M 23
Price, Leopold A 26
Price, Milton M 15
Prime, Ed 26
Prindle, A. C 16
Pringle, M.A 33
Proffit, George H 41
Pruyn, Erastus C 29
Pruyn, Robert H 47
Pulgar, Tomas Perez del ... 32
Pye, Edmund 13
Quemb, Moses 12
Quintero, Jose A 34
Radman, A 24
Rafael, R.de 35
Rafant, Candido So
Eaguet, Condy 43
Rainals, H. T. A 3J
Rainsford.J 17
Ralli, C.P 3t
liidcr of names — CoutininMl.
Page.
Ralston, n 18
Rambusch, W. F 37
Rambu8h,W.T 34
Rameau-Chevrey 34
Ramirez, Matero 36
Ramires, Ricardo 35
Rand, Charles S 13
Randall, Alexander W 52
Randolph, Edmund 5
Randolph, John 52
Rangabe, Cleon Rizo 31
Rap, Joseph 22
Raquet, Condy 40
Rauers, Jacob 36
Rawson.F.G 19
Rea, James 16
Read, J. Meredith, jr 16
Redman, Alfred 12
Reed, DwightT 6,8
Reed, William B 42
Reeves, George F 6, 6
Reggio, Nicholas 35, 36
Reichard,J 22
Reid, George C 34
Reinhardt, O. C 27
Rencher, Abraham 51
Renouf, T 19
Rettig.R 2^
Rey, Charles 23
Riband, Francisco 35
Ribon,J.G 37
Ribon, Jose J 36
Rice, N. E 22
Rice, William T 22
Richards, F.S 18
Rider, Henry 19
Rletschy, Jacques 37
Rilliet, Constant 37
Riotte, Charles N 10, 43, 50
Ritchie, Caspar 37
Rivas, Isaac _ 35
Rivas, Ricardo 37
Rivera, Pedro D. de 32
Rives, William C 44
Robert, Alexis 36
Roberts, Mauricio Lopez. . 32
Roberts,W 20
Robertson, Duncan ... 33, 35, 36, 37
Robertson, G 18
Robeson, John T 18
Robinson, Christopher 51
Robinson, E 24
Robinson, F. O 19
Rochester, William P. 41
Rodnej', Csesar A 39
Rodocanachi, J. M 34
Page.
Roesing, Johannes 36
RogerH,HGold 53
Rohrmorer, Ernest 14
Romero, Cayetano 32
Ronne, T. H 14
Root, Joseph P 10,41
Rosecrans, William S 49
Rosenberg, Henry 37
Rosenthal, Adolph 36
Rossett, William Lord de . . 36
Rouhaud, Jean H 35
Rousseau, Richard H 47
Rovira y Albert, M. de 36
Rowan, John 53
Rowe, J. Swett 33
Rowlands, Daniel 19
Roy ce, Charles H 12
Rublee, Horace 10, 55
Ruggles, Henry 26
Ruggle8,W.R 18
Runnels, J. S 20
Rush, Richard 44,45
Russell, J 27
Russell, Jonathan 45, 54
Ryan.M.R 17
Ryder,HenryB 24
Safford, A.P.K 30
Saito,B 22
Salathe,H 28
Salf, A 24
Salomon, Ed. S 30
Sanders.A.H 30
Sanford, Henry S 40
Sauminiatelli, F 35
Sapanzachi, E 20
Sargent, Ignatius 37
Sargent, John 42
Sartori,A 24
Satorres, Julian A. P. y 36
Saunders.R.M 54
Saunders, S.P 19
Saunders, U 19
Sauermann, G. E 33
Sauters.F.A 38
Sawyer,!! 23
Sayres, E. S 33, 34, 36, 37
Scammon,E. P 17
Schenck, .I.S 24
Schenck, Robert C 41
Schieffelin, Henry M 32
Schisano, Leon 34
Schisano, P 34
Schmidt, Leopold 33
Schmitt, Carl P 33
Schoeller, G 12
Schofleld.W. A 19
72
REGISTER OF THE DEPARTMENT OF STATE.
Index of names — Continued.
Page.
Schroder, Johann F 36
Schroeder, Francis 55
Schuchard, C 23
Schnchardt, W 23
Sch licking, Alfred 35
Schiicking, P. L 8
Schnetze, John E 34, 37
Schultz, C. II. S 24
Schultze, Robert 36
Schumacher, John 33
Schurz, Carl 54
Schuster.P 33
Schulz, Fred 23
Schuyler, Eugene 10
Schwartz, A 26
Schwartz, Carl T. F 36
Schwarz, Theodor 33
Schwarzkopf, C 37
Scott, James 30
Scott, J.P 36
Sears, Willifim H 19
Sedemonte, A 26
Seeley, Aaron 21
Seibels, J.J 40
Seinecke, Adolph .36
Seiwertz, A 13
Seligman, Morris 33
Selleck, W. Yates 16
Semple, James 42
Senac, W. D 36
Serres, William G 15
Serruys, Edmond 33
Severance, H. W 35
Severance, Luther 46
Seward, Frederick W 5
Seward, George F 14
Seward, William II 5
Seymour, Thomas H 52
Seys, John 22,47
Shaffer, J. Wilsonr 30
Shannon, James 41
Shannon, Wilson 48
Shaw, AlbertD 20
Sheats, C.C 14
Shellabarger, Samuel 52
Shepard, Charles 22
Sheppard, Eli T 13
Shields, Benjamin G 56
Short, William 44,49,54
Shucking, P. L G, 8
Sickles, Daniel E ] 0, 54
Siemon, G. H 33
Signaigo, G. A 35
Silva, A.A 25
Silva, F.A 25
Silva, H. J 25
Sims, Clifford S H)
Page.
Simmons, E. B 15
Sisson, Isaac 22
Skilton, Julius A 23
Slidell, John 48
Smallwood. Joseph 7
Smldt, John 33, 35, 38
Smith, C.L 25
Smith, E. Pcshine 8
Smith, H. Clay 24
Smith, James 17
Smith, Jasper 68
Smith, John Cotton 40
Smith, J. Hosford 37
Smith, J.W 18
Smith, Robert 5
Smith, T.C 25
Smith, Thomas P 15
Smith, William 51
Smith, William B 20
Smith, William T 34
Smithers, E. J 28
Soeters,P.H 23
Solf,G.Ed 24
Solomons, 51 18
Somerville, William C 5r
Soule, Charles, jr 3^
Soul6, Pierre Sj
Sousa, Jose A. da ,
Sousa, J. A. da
Southall, T
Sparrow, J
Spence, Carroll
Spencer, O. M
Spencer, LP
Sprague, De WittC...
Sprague, 11
Sprague, H. J
Spring, Andres
~5
25
17
26
55
21
6,8
24
26
17
33
Springer, Joseph A 26,29
Squier, E. George 35,46
Stackpole, D. D 33
Stanton, Edgar 16
St. Clair,F.O C, 8
St. Cyr, H. P. de 34
Starkweather, David A. .. 41
Staub, Peter 37
Stella, N 21
Steele, Isaac N 56
Steuart, J.H 24
Stevens, John L 10, 50, 56
Stevens, William J 18
Stevenson, Andrew 45
Stewart, CM .33
Stewart, Thomas J 36
Stewart, T. Scott 22
Stiles, William A 39
Stilwell, Thomas N 56
Page.
Stockton, John 1' 52
Stokes, F.A 37
Stone, Miles K 17
Stone, Thomas G 15
Stone, Warren C 6,8
Storer,R. B 36
Strange, H. Styleman le . . - 31
Strohl, August 16
Struve,F.G.L 19
Suarez, Francisco de P 36
Sullivan, Peter J 42
Sumter, Thomas, jr 40
Sutter, John A, jr 22
Svenson, S. M 37
S weetser, E. F 34
Swift, George W 20
Swift, John 20
Taaife, G. O'Hara 34, 37
Talbot, J. R 20
Tandy, David 35
Taylor, James W 20
Ten Eyck, Anthony 46
Tengely, J 17
Thayer, Alex. W 12
Theisen, Gustavo 34
Theron, Benjamin 36
Thionville, H 15
Thirion, Charles F 16, 19
Thomas, Henry L 6,9
Thomas, John A 5
Thomson, William 20
Thompson, A 28
Thompson, Almou A 18
Thompson, Waddy 48
Thornton, Edward .Tl
Thornton, James B 5L
Throop, Enos T 53
Thweatt, Chas. T 13
Ticknor, H. M 21
Tipton, Thomas C 16
Titi, Theo 21
Tod, David 41
Todd, Charles S 52
Toll, H. K 18
Tomassini, A. P 21
Topham, J. T 27
Torbert, Alfred T. A 10, 53
Torrey, Franklin 21
Tracy, Jose Carlos 36
Treadwell, Robert 36
Trench, P. H. Le Poer 31
Trenholm,E. L 35
Trescot, William H 5
Treviiio, CM 35
Trousdale, William 41
Trowbridge, S. T 23
Tucker, John F .-. 36
INDEX OF NAMES.
73
Page.
Tuckerman, C. K 10, 46
Tudor, William 40
Tnrenne, Count dc 31
Turner, D 22
Turpiu, Edward A 56
lllrich, J 23
Ulrich8,E 24
Upshur, Abel r 5
Upton, Charles H 28
Urruela, y Palomo Juan ... 34
Usher, E.W ;!7
Vail, Aaron 45
Vail,S.M 13
Valentin, Alphonse D 37
Valerio, J 21
Valles, Enrique 32
Vails, A. F 37
Van Alen, John T 43
Van Bruyssel, Ernest 23
Van Buren, Martin 5,45
Vander Espt, Ch. T 33
Van Duym, J 16
Van Ness, Cornelius P 54
Van Valkenburgh, R. B 47
Van Vliet, Klass C - 23
Van Wanroy, J. 1 35
Vasconcellos, L. S. de 25
Vaughan, Edwin 17
Vaughn, V. H 30
Vela, Jose Maria 32
Venable, William E 46
Vendroux, J. P 15
Vera Cruz, J. J 25
Verges, E. M 27
Vergho, Charles 33,38
Vesey, William H 16
Vezin, Carl J. F 33,35,30
Viale, N 16
Vidal, Michael 12
Villena, Eduardo 32
Vincke, A. 23
Vinyals, A 36
Viti, Alonzo 35
Vitter, E 17
Vizech, F 12
Vlasto John 20
Vocke, Claas 35
Von Baumbach, L 33, 35, 38
Von Baumbach, M 33,35
Von Gils, A 23
Von Groning, Danie.l 35
Voorhees, H. V. H 33, 37
Voss, Edward W. de 33
Vroom, Peter D 50
Vroomau, Daniel 13
Index of namcx — Continued.
Page.
Wade, J. C 18
Wagner, Basil 36
Wagner, C 15
Wagner, Theodor 37
Walker, Henry P 34
Wallis, William 27
Walmass, Felix 28
Wain, S.M 33,34
Walsh, J. AV 17
Wambersie, A. A 23
Wannall,J.F 7
Ward, H. V 34
Ward, JohnE 42
Ward, J. P 19
Ward, William J 31
Warden, G. S 33
Warner, D. B 20
Warren, Fitz Henry 46
Warren, H. W 33
Washburn, Charles A 50
Washburne, Elihu B 5,10,45
Washington, George L... 27
Watts, Beaufort T 42
Watts, Henry M 39
Weaver, J. Riley 13
Webb, Francis R 23
Webb, James Watson 39,41
Webster, C.B 19
Webster, Daniel 5
Webster, WiUiam P 24
Weile, Charles 15
Weiner, E 21
Weis, Adolph 36
Weissenbach, Xavier 37
Weller, JolmB 49
Wells, Hezekiah G 47
Wells, William V 35
West, Emanuel J 51
Westedt, J. D 24
Westergaard, L 30
Wetter,H 30
Whallon, James H 27
Wheaton, Henry 43, 50
Wheeler, John H 50
Wheelwright, S. A 12
Whidden, Benjamin F 47
White, E. C 37
White, James G 16
White, Philo 43
Whiteford, Ed 29
Whitman, C.F 19
Whitney, Louis F 6
Wickliffe, Robert, jr 53
Wideman, Emil 28
Widenmann .A 38
Page.
Wildberger, I'. J 37
Wilder, J. R 36
Wilding,!! 18
Wilkins, A 26
Wilkins, William 52
Wilkinson, Lewis 19
Willard, Alexander 22
Willemsen, G. F 21
Williams, A. .S 53
Williams, C 14
Williams, James 56
Williams, John 41
Williams, S. Wells 10
Williamson, C. A 33
Williamson , D. J 24
Williamson, James 7
Williamson, John G. A... 56
Willius, Ferdinand 36
V/ills, C 20
Wilson, James 56
Wilson, Thomas F 22
Wing, E. Rumsey 10,44
Wingate, J. C. A 14
Winser, IL J 24
Wise, Henry A 41
Witte, Charles O 36, 37
Wohlforth, George 7
Wolf, John A 23
Wolff, A. L 28
Wolff, Daniel 34
Wolff, Ferdinand 36
Wood, A.B 6,8
Wood, Bradford R 43
Woodley, T 20
Woodside, Jonathan F 43
Wormser, Isaac 38
Worth, J 21
Worthington, H. G 39,56
Wright, Joseph A 50
Wright, S 36
Wright, Thomas 19
Wunderlicb, Charles E 34, 35
Wurts, George W 10
Yancey, Benjamin 39
Yanuni, A 28
Yeaman, George H 43
Young,A.N 27
Young, S.P 23
Young, William H 12
Younger, C. H 26
Zafra, M 26
Zanderson, T. H 34
Zaragoza, Miguel 35
Zimmerman, J. E 35
74
REGISTER OF THE DEPARTMENT OF STATE.
XVIII.-INDEX OF PLACES.
Page.
Aberdeen, Scotland, (British) 17
Acapulco, Mexico 22
Adelaide, Australia, (British) 18
Adra, Spain 26
Adriauople, Turkey 28
Aguadilla, Porto Rico, (Spanish) 27
Aguas Calientes, Mexico 22
Aintab, Syria, (Turkish) 28
Aix-la-Chapelle, Prussia, (N. G. U.) 23
Akyab, Bengal, (British) 17
Albany, Australia, (British) 18
Aleppo, Syria, (Turkish) 28
Alexandretta, Syria, (Turkish) 28
Alexandria, Egypt, (Turkish) 28
Algiers, Africa, (French) 15
Algeciras, (Spanish) 26
Alicanto, Spain 26
Alraeria, Spain 26
Amoor River, Asia, (Nicolaefski , Russian) 25
Amoy, China 13
Amsterdam, Netherlands 23
Aucona, Italy 21
Annapolis, Nova Scotia, (British) 18
Antigua, West ludies, (British) 16
Antwerp, Belgium 13
Apia, Navigator's Islands 16
Aracaju, Brazil 13
Archangel, Russia 25
Arecibo, Porto Rico, (Spanish) 27
Argentine Republic 10, 12
Arica, Peru 24
Arichat, Cape Breton, (Britii-h) 19
Aspinwall, United States of Colombia 14
Asuncion, Paraguay 10,24
Athens, Greece 10, 20
Augsburg, Bavaria 12
Austria 10,12
Aux Cayes, Ilayti 21
Aveiro, Portugal 25
Baden 12
Bahia, Brazil 13
Bamberg, Bavaria 13
Bangkok, Siam 26
Baracoa, Cuba, (Spanish) 27
Barbadoes, West Indies, (British) 16
Barbary States 12
Barcelona, Spain 26
Barmen, Prussia, (N. G. U.) 24
Barrington, Nova Scotia, (British) 18
Basle, Switzerland 28
Basse Terre, Guadeloupe, (French) 15
Bassein, India, (British) 17
Batavia, Java, (Netherlands) 23
Bathurst, West Coast of Africa, (British) 16
Bavaria 12
Bay of Islands, New Zealand, (British) 16
Bayonne, (French) 15
Beaumaris, Wales, (British) 18
Bedeque, Prince Edward Island, (British) 17
Beirut, Syria, (Turkish) 28
Belem, Portugal 25
Belfast, Ireland, (British) 16
Page.
Belgium 10, 13
Belize, Honduras, (British) 16
Belleville, (British) 18
Bergen, Norway 27
Berlin, Prussia, (N. G. U.) 10, 24
Bermuda, West Indies, (British) 16
Berue, Switzerland 10
Bilbao, (Spanish) 26
Birmingham, Great Britain 16
Bissao, Africa, (Portuguese) 25
Black River, Jamaica, (British) 18
Bogota, United States of Colombia 10, 14
Bolivia 10,13
Bombay, Bengal, (British) 16
Bonaire, West Indies, (Netherlands) 23
Bordeaux, France 15
Bornholm, Denmark 14
Boulogne, Prance 15
Bradford, England 16
Brava, Verde Islands, (Portuguese) 25
Brazil 10,13
Bremen, Germany, (N. G. U) 24
Brest, France 15
Brindisi, Italy 21
Brisbane, New South Wales, (British) 20
British Dominions 16
Bristol, England 16,17
Brixham, England 17
Brockville, Ontario, (British) ID
Briiun, Austria 12
Brunswick, Prussia, (N. G-U.) 24
Brussels, Belgium 10, 13
Bucharest, Turkey 28
Buenaventura, United States of Colombia. . . 14
Buenos Ayres, Argentine Republic 10, 12
Cadiz, Spain 26
Cagliari, Italy 21
Caipha, Syria, (Turkish) 28
Cairo, Egypt, (Turkish) 28
Calais, France '5
Calcutta, Bengal, (British) 17
Caldera, Chili 13
Callao, Peru 24
Camargo, Mexico 22
Campeachy, Mexico 22
Canea, Island of Crete, (Turkish) 26
Canton, China 13
Cape Charles and Chateau Bay, Labrador,
(British) 20
Cape Haytieu , Ilayti 21
Cape Town, Cape of Good Hope, (British).. 17
Caracas, Venezuela 10, 2'J
Cardenas, Cuba, (Spanish) 27
Cardiff, Wales, (British) 17
Carlisle, England 9
Carlsruhe, Baden 12
Carrara, Italy 21
Carthagena, Spain 26
Carthagena, United States of Colombia 14
Carupano, Venezuela 29
Casa-Blanca, Morocco, (Barbary States) 12
Castelaraare. Italy ~^
INDEX OF PLACES.
75
Indr.r of platr-i — Ci>utinu(>(l.
Catania, Sicily, (Italian) 21
Cayenne, Guiana, (French) 15
Ceara, Brazil 1!5
Cebu, Philippine Isles, (Spanish) 27
Cesimbra, Portugal 25
Cette, France 15
Ceylon, India, (British) 17
Charlottetown, Prince Edward Island, (British) 17
Chatham, Ontario, (British) 20
Chee Foo, China 13
Chemnitz, Saxony, (N. G. l'. ) 24
(Jherbourg, France 15
Chihuahua, Mexico 22
Chili 10,13
China 10,13
Chin Kiang, China 13
Chittagong, India, (British) 17
Christiania, Norway 27
Christiansand, Norway 27
Christiansted, Denmark 15
Cienfuegos, Cuba, (Spanish) 27
Ciudad Bolivar, Venezuela 29
Civita Yecchia, (Papal Dominions) 24
Clifton, Ontario, (British) 17
Coaticook, P. Q., (British) 17
Cobija, Bolivia 13
Cobourg, Ontario, (British) 20
Cochabamba, Bolivia 10
Coconada, India, (British) 17
Cognac, France 15
Cologne, Prussia 24
Colombia, United States of 10, 14
Colonia, Uruguay 29
Comayagua and Tegucigalpa, Honduras 21
Constantinople, Turkey 10,28
Copenhagen, Denmark 10, 14
Coquimbo, Chili 13
Corfu, Ionian Isles, (Grecian) 20
Cork, Ireland, (British) 17
Corunna, Spain 27
Costa Rica 10, 14
Cow Bay, Nova Scotia, (British) 19
Cowes, England 20
Crefeld, Prussia, (N. G. U.) 24
Cronstadt, Russia 26
Curacoa, West Indies, (Netherlands) 23
Cuxhaven, Hamburg, (X. G. U. ) 24
Cyprus, Turkey 28
Damascus. Syria, (Turkish) 28
Dantzic, Prussia, (N.G. U. ) 24
Darmstadt, Hesse-Darmstadt 2L
Dartmouth, England 19
Demerara, British Guiana, (British) 17
Denia, Spain 26
Denmark and dominions 10, 14
Dieppe, France 15
Digby, Nova Scotia, (British) 18
Dresden, Saxony, (N. G. U. ) 24
Drontheim, Norway 27
Dublin, Ireland, (British) 17
Dundee, Scotland, (British) 17
Dundee, P. Q., (British) 19
Dunedin, New Zealand, (British) 16
Page.
Dunkirk, Franco 15
Dunmoro Town, Bahama, (British) 19
Diisseldoi f, Prussia, (N. G. U.) 24
East Harbor, Turk's Island, (British) 21)
Ecuador 10,15
Elsinore, Denmark 14
Espinho, Portugal 25
Falmouth, England 17
Falmouth, Jamaica, (British) 18
Fano, Denmark 14
Faro, Portugal 25
Fayal, Azores, (Portuguese) 25
Figueira, Portugal 25
Fiji Islands 15
Fiume, Austria 12
Florence, Italy 10,21
Flores, Azores, (Portuguese) 25
Flushing, Netherlands 23
Fogo, Cape Verde Islands, (Portuguese) 25
Foo-Chow, China 13,14
Fort de France, Blartinique, (French) 16
Fort Erie, Ontario, (British) 17
Frankfort-on-the-Main, Prussia, (N. G. U. ) - - 24, 29
France and dominions 10, 15
Fredericton, New Brunswick, (British) 20
Frederickshaven, Denmark 1"*
Frederickstadt, Santa Cruz, (Danish) 15
Freemantle, Australia, (British) 19
Freligsburg, P. Q., (British) 18
Friendly and Navigator's Islands 1(>
Funchal, Madeira, (Portuguese) 25
Gaboon, Africa, (French) 15
Galatza, Moldavia, (Turkish) 28
Gallipoli, Italy 21
Gananoque, P. Q.. (British) 18
Gasp6 Basin, P. Q., (British) 17
Geestemunde, Prussia, (N. G. U. ) 24
Gefle, Sweden 28
Geneva, Switzerland 28
Genoa, Italy 21
Georgetown, Prince Edward Island, (BritiiJh) 17
Ghent, Belgium 13
Gibara, Cuba, (Spanish) 26
Gibraltar, Spain, (British) 17
Gijon, (Spanish) 27
Gioja, Italy 21
Girgenti, Italy 22
Glasgow, Scotland, (British) 18
Glace Bay, Nova Scotia, (British) 19
Gloucester, England 17
Gliickstadt, Prussia, (N. G. U) 24
Goderich, Ontario, (British) 18
Gouaives, Hayti 21
Gottenburg, .Sweden 27
Graciosa, Azores, (Portuguese) 25
Grand Bassa, Liberia 22
Grand Caymans, Jamaica, (British) 18
Grand Canary, (Spanish) 27
Great Britain and dominions 10,16
Green Turtle Bay, West IrdieS, (Sritish). . . 19
Greece 10,20
Guadeloupe, West Indies, (French) 15
Guanatauamo, Cuba, (Spanish) 27
76
EEGISTER OF THE DEPARTMENT OF STATE.
Index of liJaccs — Coat iinied.
Page.
Guatemala 10,21
Guayama, Porto Rico, (Spanish) 27
Guayaqu il, Efuador 15
Guaymas, Mexico 22
Guernsey, (British) 19
Guysborough, Nova Scotia, (British) 19
Hague, The —
Hakodadi, Japan 22
Halifax, Nova Scotia, (British) 18
Hamburg, (N. G. U. ) 24
Hamilton, Bermuda, (British) 16
Hamilton, Ontario, (British) 18
Hankow, China 14
Harbor Grace, Newfoundland, (British) 20
Ha'rburg, (N. G. U. ) 24
Harbor Island, West Indies, (British) 19
Havana, Cuba, (Spanish) 2G, 29
Hawaiian Islands 10, 21
Hayti 10,21
Havre, France 15
Helsingfors, Finland, (Russian) 25
Hemmingford, P. Q., (British) 19
Hereford, (British) 17
Hesse-Darmstadt 21
Hilo, Hawaiian Islands 21
Hiogo and Osaka, Japan 22
Hobart Town, Tasmania, (British) 18
Honduras i 0, 21
Honfleur, France 15
Hong Kong, China, (British) 18
Honolulu, Hawaiian Islands 10, 21
Iluddersfield, England 19
Huelva, Spain 26
Hull, England 18
Hemmingford, Ontario, (British) 19
Iloilo, Philippine Islands, (Spanish) 27
Ismailia, Egypt, (Turkish) 28
Italy 10,21
I vica, Island, (Spanish) 27
Jaffa, Syria, (Turkish) 28
Jalapa, Mexico 23
Japan 10, 22
Jeremie, Hayti 21
Jersey Island, (British) 19
Jerusalem , Syria, ( Turkish) 28
Kanagawa, Japan 22
Kidderminster, (British) 16
Kiel, (N.G.U.) 24
Kingston, Jamaica, (British) 18
Kingston, Ontario, (British) 16
Kiu Kiang, China 14
KiJnigsberg, Prussia, (N. G. U. ) 24
Kurrachee, East Indies, (British) 16
Lachine, P. Q., (British) 19
Lagos, Portugal 25
Laguayra, Venezuela £9
Laguna, Mexico 22
Lahaina, Hawaiian Islands 21
La Libertad, San Salvador 26
Ijambayeque, Peru 24
Lanthala, Fiji Islands 14
Lanzarotte, Canary Islands, (Spanish). 27
La Paz, Mexico 22
La Paz, Bolivia \?>
Laraiche, Morocco, (Barbary States) 12
La Rochelle, France 15
Latakia, Syria, (Turkish) 28
La Union, San Salvador 26
Leca and Matozinhos, (Portuguese) 23
Leeds, England 18
Leghorn, Italy 21
Leicester, England 16
Leith, Scotland, (British) 18
Leipsic, Saxony, (N. G. U.) 24, 29
Leon, Nicaragua 10
Liberia 10, 22
Licata, Italy 22
Liege, Belgium 13
Lima, Peru 10
Limerick, Ireland, (British) 17
Limoges, France 15
Lingan, Nova Scotia, (British) 19
Lisbon, Portugal 10, 25
Liverpool, England 18, 29
Llanelly, Wales, (British) 17
London, England 10,18
London, Ontario, (British) 18
Londonderry, Ireland, (British) 18
Ludwigshafen, Baden 13
Lyons, France 15, 29
Maceio, Brazil 13
Madagascar 22
Madrid, Spain 10
Magdalena, Mexico 22
Maio, Cape Verde Islands, (Portuguese) 25
Malaga, Spain
Malta, Island, (British)
Manchester, England
Manheim, Baden
Manila, Philippine Islands, (Spanish)
Manzauillo, Cuba, (Spanish)
Manzanilla, Mexico
Maracaibo, Venezuela
Maranham, Brazil
Marash, Turkey
Marsala, Italy
Marseilles, France
Martinique, (French)
Matamoras, Mexico
Matanzas, Cuba, (Spanish)
Maulmaiu, India, (British)
JIayaguez, Porto Rico, Spanish)
Mazagan, Moroci'O, (Barbary States)
Mazatlan, Mexico
Medellin, United States of Colombia
Melbourne, Australia, ( British)
Memel, Prussia, (N.G.U.)
Mentone, France
Merida, Mexico
Messina, Italy
Mexico
Mier, Mexico
Milan, Italy
Milford Haven, Wales, (British)
Minatitlan, Mexico
Mogador, Morocco, (Barbary States)
Monganui, New Zealand, (British)
26
18
18
12
27
27
22
29
13
28
22
15
15
22
27
17
27
12
14
18
24
16
23
21
17
23
12
16
INDEX OF PLACES.
77
Index of plitvci — Coiit imicd.
Page.
Monrovia. Africa ] 0, 22
Montpgo Bay, Jamaica, (Bi'itisli) . .
Montevideo, Uruguay
Monterey, Mexico
Montreal, P. Q., (British)
Morlaix, France
Moscow, Russia
Mozambique, Africa, (Portuguese).
Mulhouse, France
Munich, Ba?aria 12, 13
23
29
Muscat
My tilene, (Turkish)
Nagasaki, Japan
Kaguabo, Porto Rico, (Spanish).
Nante.<i, France
Napanee, Ontario, (British)
Naples, Italy
Nassau, West Indies, (British).*..
Nee-egata, Japan
27
16
18
21
19
2-2
Netherlands and Dominions 10, 23
Newcastle-upon-Tj-ne, England 19
Newcastle, New South Wales, (British) 20
Newcastle, New Brunswick, (British) 20
New Chwang, China 14
Neuwediep, Netherlands 23
Newport, England 17
Nicaragua 10, 23
Nice, France IG
Nieuwediep, Netherlands 23
Ningpo, China 14
North German Union 10, 23
Nottingham, England 19
Nuevitas, Cuba, (Spanish) 26
Nuremberg, Bavaria 13
Oajaca, Mexico 23
Odessa, Russia 25, 26
Old Harbor, Jamaica, (British) 18
Old Hartlepool, England 19
Olten, Switzerland 28
Omoa and Truxillo, Honduras 21
Oporto, Portugal 25
Osaka and Hiogo, Japan 22
Ostend, Belgium 13
Otranto, Italy 21
Ottawa, P.Q., (British) 19
Padang, Sumatra, (Netherlands) 23
Palermo, Italy 2i
Palma, Canary Islands, (Spanish) 27
Palma, Majorca, (Spanish) 27
Panama, United States of Colombia 14
Papal Dominions 24
Para, Brazil 13
Paraguay 10, 24
Paraiba, Brazil 13
Paramaribo, Dutch Guiana, (Netherlands) ... 23
Paris, France 10, 16, 29
Paris, Ontario, (British)
Parnahiba, Brazil
Paso del Norte, Mexico
Patras, Greece
Pay ta, Peru
Pekin, China
Pelota"!, Brazil
P.ige.
Pernambuco, Brazil ]:i
Peru ] 0, 24
Peso de Regra, Portugal 25
Pesth, Hungary, (Austrian) 12
Picton, P. O., (British) 18
Pictou, Nova Scotia, (British) 19
Piedras Negras, Mexico 23
Pirreus, Greece 20
Plymouth, England 19
Ponce, Porto Rico, (Spanish) 27
Porto AUegre, Brazil 13
Port Baltic, Prus.sia, (N. G. U.) 2fi
Port Elizabeth, Cape Colony, Africa, (Briii»li) 17
Port Hope, Ontario, (British) 20
Port Louis, Mauritius, (British) 19
Port Mahon, Minorca, (Spanish) 27
Port of Mebelta, Spain 26
Port au Prince, Hayti 10
Port Rowan, (Briti.sh) 17
Port Said, Egypt, (Turkish) 29
Port Sarnia, Ontario, (British) 19
Port Stanley, Falkland Islands, (British) 19
Port St. ]\[ary, Spain 27
Port of Sidney, Cape Breton, (British) 19
Portsmouth, England 20
Portugal and Dominions 1 0, 25
Prague, (Austrian) 13
Prescott, Ontario, (British) 19
Prussia 1 0, 23
Puebia, Mexico 22
Puerto Cabello, Venezuela 29
Puerto Plata, St. Domingo 26
Pugwash, Nova Scotia, (British) 19
Punta Arenas, Costa Rica 14
Punta Arenas, Nicaragua 23
Quebec, P. Q., (British) 19
Queensland, Australia, (British) 20
Quibdo, United States of Colombia 14
Quito, Eucador 10
Rabat, Morocco, (Barbary States) 12
Ramleh, Syria, (Turkish) 28
Rangoon, Burmah, (British) 17
Ravenna, Italy 22
Regoa, Portugal 25
Reims, France 16
Retimo, Isle of Crete, (Turkish) 28
Riga, (Russian) 26
Ringkjobing, Denmark 14
Rio de Janeiro, Brazil 10, 13
Rio Grande, Brazil 13
Rio Hacha, United States of Colombia 14
Rio Negro, Argentine Republic 12
Ritzebtittel & Cuxhavcn, Germany, (N.G.U.) . 24
Rochefort, France 15
Rome, Italy 24
Ronne, Denmark 15
Rosario, Argentine Republic 12
Rotterdam, (Netherlands) 23
Rouen, France 15
Russia 10, 25
Rustchuk, (Turkish) 28
Sabanilla, United States of Colombia 14
Sa'rabaya, Java, (Netherlands) 23
78
REGISTER OF THE DEPARTMEMT OF STATE.
Index of placts — Contimied.
Page.
Siifli, Morocco, (Barbary States) 12
Sagua la Grande, Cuba, (Spanish) 07
Sal, Cape Verde Islands, (Portuguese) '25
Salonica, (Turkish) 118
Salt Cay, Turk's Islands, (British) -20
Saltillo, Mexico 23
Salvador 10, 26
San Andr6s, Caribbean Sea (Colombia) 14
San Bias, Mexico 23
San Jose, Costa Rica 10, 14
San Josfi de Norte, Brazil 13
San Jose, Mexico '20
San Jose and Piinemal, Peru 24
San Jos6 de Guatemala 21
San Juan de los Remedios, Cuba, (Spanish) ... 26
San J uan del Norte, Nicaragua 23
San Juan del Sur, Nicaragua 23
San Juan, Porto Rico, (Spanish) 27
San Ijuis Potosi, Mexico 23
San Miguel, (Salvador) 26
San Salvador, (City,) Salvador 10, 26
Santa Cruz, Cuba, (Spanish) 27
Santa Cruz, West Indies, (Danish) 15
Santa Martha, United States of Colombia 14
Santa Rosa, Mexico 23
Santander, Spain 27
Santiago, Chili 14
Santiago, Cape Verde Islands, (Portuguese).. 23
Santiago de Cuba, (Spanish) 27
Savanna la Mar, Jamaica. (British) 18
Schiedam, Netherlands 23
Scilly Islands, (British) 17
Scio, Turkey 29
Setubal, Portugal 05
Seville, Spain i;7
Seychelles, Indian Ocean, (British) 19
Shanghai, China 14, 29
Sheffield, England 19
Siam 23
Sidon, Syria, (Turki.-;h) 28
Sierra Leone, Africa, (British) 19
Simonstown, Africa, (British) 17
Sines, Portugal 25
Singapore, India, (Britisli) %)
Sisal, ( Jlexicau) 22
Smyrna, Turkey 28 29
Society Islands 26
Socrabaya, Java, (Netherlands) 23
Sonneberg, (N. G. U.) 24
Sonsonate, Salvador 26
Souris, Prince Edward Island, (British) 17
Southampton, England 20
Spain and Dominions 10 26
Spezzia, Italy 02
St. Ann's Bay, Java, (N'etherlands) 18
St. Andrew, New Brunswick, (British) 21)
St. Bartholomew.W.I., Sweden and Norway . . 27
St. Cathaiiue's, Ontario, (British) 17
St. Catharine's Island, Brazil j;j
St. Christopher, West Indies. (British) 20
St. Domingo wf;
St. fitienne, France l.'j j
St. Kustatius. W'-st Indies, (Netlierlands) 23
Page.
StGallen, (Switzerland) 28
St. George, New Brunswick, (British) 20
St. Helena Island, (British) 20
St. Helens, (British) 18
St. John's, P. Q., (British) 1!)
St. John's, Newfoundland, (British) 20
St. John's, Ngw Brunswick, (Briti.sh) 20
St. Joao da Foz, Portugal 25
St. Jorge, Azores, (Portuguese) 25
St. Lucia, West Indies, (British) 16
St. Marc, Ilayti 21
St. Martin, West Indies, (Netherlands) 23
St. Michael, Azores, (Portuguese) 25
St. Nazaire, Prance 16
St. Paul de Loando, Africa, (Portuguese) 25
St. Pierre, Martiui(iue, (French) 15
St. Pierre, Miquelon, (French) 16
St. Petersburg, Russia 10, 26
St. Stephens, New Brunswick, (British) 00
St. Thomas, West Indies, (Danish) 15
St. Thome, Africa, (Portuguese) '25
St. Vincent, Cape Verde Islands, (Portuguese) . 25
St. Vincent, West Indies, (British) 20
Stanstead, P. Q., ( British) 17
Stanbridge, (British) 19
Stavanger, Norway '27
Stettin, Prussia, (N. G. U.) 24
Stockholm, Sweden 10, 28
Strasbourg, France 16
Stratford, (British) 18
Stuttgart, Wiirtemberg 29
Sunderland, England 19
Suez, Egypt, (Turkish) '29
Swansea, Wales, (British) 17
Swatow, China 14
Sweden and Norway 10, '27
Swinemiinde, Prussia, (N. G. U.) 24
Switzerland IC, 28
Sydney, New South Wales, (British) 20
Sydney, Cape Breton, (British) 19
Syra, Greece 20
Syracuse, Sicily, (Italian) 21
Tabasco, Mexico 23
Taganrog, Russia 2()
Tahiti, Society Islands 26
Talcahuano, Chili 13
Tamatave, Madagascar 22
Tampico, Mexico 23
Tangier, Moroco, (Barbary States) 12
Taranto, Italy -20
Tarragona, Spain 26
Tarsus, Asia Minor. (Turkisli) 28
Tegucigalpa, Honduras 10
Tehuantepec, Mexico 23
Teneriffe, Canary Islands, (Spanish) 27
Terceira, Azores, (Portuguese) '25
Tetuan, Africa, (Barbary States) 12
The Hague, Netherlands 10
Thisted, Denmark 15
Three Rivers, P. Q., (Bi itisfi) 19
Tien-Tsin, China 14
Toronto, Ontario, (Britisli) '20
Totilon. France 15
INDEX OF PLACES.
79
JndiX of places — Contiuiuul.
Page.
Trapaui, Sicily, (Italian)
Trebisond, Turkey in Asia, (Turkish)
Trieste, Austria
Trinidad de Cuba, (Spanish)
Trinidad, (Island,) West Indies, (British)
Tripoli, Africa, (Barbary States)
Tripoli, Sy ra, (Turkish)
Truxillo, Honduras
Tutuaco, United States of Colombia
Tumbez, Peru
Tunis, Africa, (Barbary States)
Tunstall, (England)
Turbo, United States of Colombia
Turin, Italy
Turkey and Dominions 10, 28
Turk's Islands, West Indies, (British) 20
Tutuilla, Navigator's Islands 16
Tyre, Syria, (Turkish) 28
Uruguay 10, 29
Valencia, Spain 27
Valparaiso, Chili 13
Velez Malaga, Spain 27
Venezuela 10, 29
Venice, Italy 22
Vera Cruz, Mexico 23
Verviers, Belgium 13
I'ago.
Victoria, Vancouver's Island, (British) 20
Vieque, West Indies, (Spanish) 27
Vienna, Austria 10, 12
Vigo, Spain 27
Villa do Conde, Portugal 25
Villa Nova, Portugal 25
Wallaceburg, Ontario, (British) 20
Waterford, Ireland, ( British) 17
Wellington, New Zealand, (British) 16
West Hartlepool, England 19
Wexford, Ireland, (British) J?
Weymouth, England 20
Whampoa, China 13
Windsor, Nova Scotia, (British) 18
Windsor, Ontario, (British) 20
Winnepeg, B. N. A., (British) 20
Worcester, England 17
Wiirtemberg 29
Wyborg, Finland, (Russian) 26
Yarmouth, Nova Scotia, (British) 18
Yedo, Japan 10,22
Zacatecas, Mexico 23
Zanzibar, (Island) 23
Zante, Ionian Isles, (Grecian) 20
Zurich, Switzerland 28
Dip/^rnnUr J^ovf.v mr wri'tfftt t/nt.v LONDON. ^o//.<7//.v (reru-rdf &■ Coitsnf.v Uin.v Y'va\i\i.UM'\ .
••ilutlg^aPl . T^^
^ ..' , 'BERNE . .
,' SWITZERLAND
r / H I A
Dipfoinfifir Posts ^f re irrrtfrr/ thus PARIS Con&jiJs- (reneraL &- Cori.viiJs- thu^ Bordeaux.
'-' ^^F^^ LONDON „.'' "^ /i' '^^ /
F , r Q V -^^^ ^^^^^^^^^^^t^ J BERLIN. v '
.V ^ A At 'i- ^~^-- '. vrrNNA"
0^"^ — " — ~ ^"'^ ^ \*i ^/ '' y^ Venice/a-fej^ Trieste
a,' ." , ■ "^ ^ ,_ \ '"^ "' ' ' ' ^^ ,
'^^"-t ^^^ ps=^^^--v^^^±==--: W-^ icily'' '^
/
A ]P JR I (C A. •^" =^=^ ^^'
'/
JJinlojn^^fioBosU' are ...r^,W.., rA^^,rY{: DO (^n^r^s General £ Cons.^/^ f/^r^^ Osuca.
^' iiMi i ^ im^j.: i mi\mm, i ! hn ! ^:i i iiiM ! i!il i .ill i i i Ul l i i f!J !l! |ll'! !! ll !l !!liiillili ! l! i l ! ll!!!l i !ll|i i l! fl ll l l ! llll l ll !ll ll li [i :l! !l l !ll}!ll!!ll;!ll!ll';l|^
jOSfON
pubuc
9999
06352
w
48A ^
mm
'Milk
m
:i',i'}t
ma
m
•• y