Shelf M)
give:x by
IJ-,..
^^'
KE-GISTER
THE DEPARTMENT OF STATE
COXTAINING A LIST OF
PERSONS EMPLOYED IN THE DEPARTMENT
THE DIPLOMATIC, CONSULAR,
TERRITORIAL SERVICE OF THE UNITED STATES,
MAPS SHOWING WHERE THE MINISTERS AND CONSULS ARE
EESIDENT ABROAD:
A LIST OF THE DIPLOMATIC OFFICEES AND CONSULS Oi
rOKEIGJf COUifTRIES EESIDEKT AVITIIIX
THE UNITED STATES.
Corrected to September 25, 1872.
WASHINGTON:
GOVEKNMENT PRINTING 01<'FI(!E.
18 7 2.
/ y / /
r/
\ ^1
NOTICE.
Officers ill charge of the respective legations, consulates-general, consulates,
and commercial agencies are requested to note errors or omissions in this
register, and report them to the Department.
TABLE OF CONTENTS.
Page,
I. Secretaries of State 5
II. Assistant Secretaries of State 5
III. Officers and Clerks of the Department of State 6
IV. Organization of the Department of State • 7
V. ReguUitions of the Department of State 9
VI. Diplomatic Service of the United States 11
VII. Tribunal of Arbitration between the United States and Great Britain,
at Geneva 12
VIII. American and British Joint Claims Commission 12
IX. American and Mexican Joint Claims Commission 12
X. American and Spanish Joint Claims Commission 13
XI. United States Commissioner to International Exposition at Vienna in
673 13
XII, Dispatch Agents 13
XIII. Auditing Officers of Treasury for Department of State 13
XIV. Eevising Officers of Diplomatic and Consular Accounts 13
XV. Consular Service of the United States 14
XVI. Consular Clerks 36
XVII. Territorial Officers 37
XVIII. Foreign Legations in the United States 38
XIX. Foreign Consuls in the United States 40
XX. Regulations concerning Diplomatic Precedence 48
XXI. Diplomatic Representatives of the United States before the adoption of
the Constitution 41)
XXII. Ministers and Charges d'Aifaires of the United States since March 4, 1789. ^0
XXIII. Secretaries to Legations of the United States 75
XXIV, Envoys, Ministers, and Charges d'AfFaires of foreign countries to the
United States since March 4, 1789 79
XXV. Treaties between the United States and Foreign Countries which have
been proclaimed since March 4, 1869 SO,
XXVI. List of papei-s transmitted to Congrress from the Department of State
since March 4, 1869 91
XXVII. Index of names 104
XXVIIL Index of places 114
XXIX. Maps (after) 121
REGISTER
THE DEPARTMENT OF STATE
I.— SECRETARIES OF STATE— 1789 to 1872.
1789.
Sept. 20
1794.
.Tau. 2
1795.
Dec. 10
1800.
Mav 13
1801.
^larcli 5
1809.
miarch 0.
1811.
Atiril 2.
1817.
March 5.
1825.
Marclj 7
1829.
Maieh 0.
1831.
May 24
1833.
Mav 29.
1834.
June 27.
1841.
March 5.
1843.
Mav 24.
1843.
July 24
1844.
Feb. 29
1844.
ilarch 6.
1845.
^larch 6.
1849.
March 7.
1850.
July 22
1852.
Nov. 6.
1853.
March 7.
1857.
ilarch 6.
18n0.
Dec. 17.
1861.
March 5.
1809.
March 5.
1869.
March 11
Secretaries of State. Presidents.
Thomas Jefferson, of AHrginia Geornfe "Washington.
Edmund Ilandoliih, of Virginia Do
Timothy Pickering, of Penusylvauia.. j j^^^^ Adams.
.Tohn Marshall, of Virginia Do.
James Madison, of Virginia Thomas Jefferson.
Robert Smith, of ilaryland James Madison.
James Monroe, of Virginia Do.
John Quincy Adams, of Massachusetts.. James Monroe.
Henry Clay, of Kentucky John Quincy Adams.
Alartin Van Bureu, of New York Andre\v Jacksou.
E<lward Livingston, of Louisiana Do.
Louis McLaiie, of Delaware Do.
John Forsyth, of Georgia j Do.
f Martiu ^''an Buren.
Daniel Webster, of Massachusetts \ William H. Harrison.
'I John Tyler.
Hugh S. Legar6, of South Carolina Do.
Abel P. Upshur, of Virginia Do.
John Nelson, of Maryland Do.
Jtriin C. Calhoun, of South Carolina Do.
James Buchanan, of Pennsylvania James K. Polk.
John M. Clayton, of Delaware < Zachary Taylor.
I Millard' Fillmore.
Daniel Webster, of Massachusetts Do.
Edward Everett, of Massachusetts Do.
William D. Marcy, of New York Franklin Pierce.
Lewis Cass, of Michigan James Buchanan.
Jeremiah S. Black, of Pennsylvania . Do.
William H. Seward, of New York \ Abraham Lincoln.
) Andrew Johnson.
Elihu B. Washburne, of Illinois U. S. Grant.
Hamilton Fish, of New York Do.
II.— ASSISTANT SECRETARIES OF STATE— 1853 to 1872.
1853.
March 23.
1855.
Mav 8.
1855.
Nov. 1.
lt^57.
April 4.
1800.
June 8.
1801.
March 6.
1800.
July 27.
1869.
March 25.
1872.
Feb. 19.
A. Dudley Mann, of Ohio.
William Hunter, of Rhode Island.
John -A. Thomas, of New York.
John A])pleton, of Maine.
William H. Treseot, of South Carolina.
IVederick W. Seward, of New York.
William Hunter, of Rhode Island, (Second Assistant Secretary.)
J. C. Bancroft Davis, of New York.
Charles Hale, of Massachusetts.
6
REGISTER OF THE DEPARTMENT OF STATE.
^"^'...^^.J,.^ -""V f 'i Names and offices.
III.— DEPARTMENT OF STATE.
\
Secretary of State. (Salary, $8,000.)
Hamilton Fish
Assistant Secretary of State. (Salary, $3,500.)
^Miipipigill^
Second Assistant Secretary of State. (Salary,
$3,500.)
William Hunter \. .
Chief Clerk. (Salary, |2,500.)
K. S. Chew
Disbursing Cleric and Agent. (Salary,
$•2,000.)
Theodore W. Dimon
Clerks of the fourth class.
Henry D. J. Pratt
(Salary, $1,800.)
Mmu*^ JMlWf
R.I
Va . . . .
.=1 P.
N.T .
George Bartle
iFerdinand Jeflerson
Edward Haywood
Geo. L. Berdau
Sevellon A. Brown
John H. Haswell
Henry L. Thomas «
Charles Payson
Clerks of the third class. (Salary, $1 ,C00.
Jno. P. Polk
"Warren C. Stone
-e. O. St. Clair
Prederick Korte
A. H. Clements
Thomas Morrison
Arthur B. Wood
Dwight T. Eeed
P. L. Schiicking
Clerks of the second class. (Salary, $1,400.)
Kewton Benedict
Geo. V. Reeves
Louis r. W hitncy
Clerks of the first class. (Salary, $1,200.)
John J. Chew
E. M. Hinds
Henry Marix
Samuel Kondrick
James R. O'Bryon
Charles McCarthy
Mass..
Va....
■ Md....
N.T ..
N.Y .-
N.T ..
N.T ..
N.T ..
Sicily .
Del . . -
N.Y -.
N.T .-
Germ'y
D.C...
Canada
K T . .
Ohio ..
Germ'y
A". T . .
N.T ..
Canada
D.C
N. Y ..
Russia
KT ..
D.C...
D.C...
Mar. 11, 1869
wr
ffm
R.I
Va.
N.Y
Mass.
Va...
D.C.-
N.Y .
Ely...
K Y .
N.Y ..
N.Y .
Mass .
Pa . . .
N. Y .
D.C
Md . . .
D.C.
N.Y .
Va...
N.Y .
D.C.
N.Y .
:sr.Y -
D.C.
D.C.
La . . .
D.C.
Iowa .
D.C.
D.C-
May 22, 1829
July 10, 1834
Oct. !), 1864
CS Q
Mar. 11, 1869
IN'ov.
Dec.
June
tNov.
Oct.
Dec.
Jan.
Sept.
Juno
Nov.
Aug.
1,1851
1, 1852
7, 1856
1,1861
1. 1863
9. 1864
1. 1865
1. 1869
1. 1870
1, 1849
5, 1865
Kov. 12, 1865
tDec. 7,1865
Mar. 28, 1800
Mar. 7,1867
July 15, 1867
tOot. 1,1867
Aug. 17, 1868
iSept. 15, 1865
tOct. 8, 1866
June 1,1870
fMay 24, 1870
June 4,1870
tJuno 23, 1870
tJune 27, 1870
tOct. 15, 1870
May , 1871
'May 22, 1829
July 10, 1834
Jan. 1, 1865
Mar. 11,1869
rrh 1^ -"^^
Nov. 1,
Dec. 1,
June 7,
July 21,
Oct. 1,
July 1,
Aug. 1,
Oct. 4,
June 1,
1851
1852
1856
1864
1863
1866
1867
1869
1870
Nov. 1, 1849
April 1,1866
June 7,1870
June 1, 1870
Dec. 1, 1866
July 1,1809
Feb. 1, 1869
April 1, 1870
June 22, 1871
Dec. 21,1870
Sept. 29, 1870
June 1,1870
.Oct. 1, 1871
June 22, 1871
Dec. 21,1870
Dec. 21, 1870
Dec. 1, 1871
Jure 22, 1871
July 27,1860
July 27,1860
June 22, 1871
Mar.
July
July
Dec.
Doc.
June
June
Oct.
Dec.
19, 1864
1, 1866
27, 1866
21, 1870
21. 1870
1, 1870
22. 1871
4, 1869
21, 1870
July 1, 1855
Aug. 1, 1867
June 22,1871
Oct. 1, 1871
Feb. 1, 1869
July 1, 1869
Dec. 21,1870
Dec. 21, 1870
Dec. 1, 1871
Dec. 1, 1871
Dec. 21,1870
June 1, 1870
Oct. 1, 1871
June 22,1871
Dec. 21,1370
Dec. 21,1870
Dec. 1,1871
June 22,1871
*Appointed Chief Clerk May 17 1852.
tErnployment has not been coufiuuous.
ORGANIZATION OF THE DEPARTMENT OF STATE.
Department of State — Contiuned.
Kamcs and offices.
Miscellaneous employes.
Wm. P. Faherty, proof-reader aud superintendent of the foreign mails
Hugh McGraw, assistant proof-reader and stationery clerk
Thomas Griftin, assistant to the proof-reader
"William Gwiu, messenger, (chief)
Levi Loomis, messenger, (assistant)
George "Wohlforth, laborer
Henry "W. Treeman, laborer
Henry Jarvis, laborer
Joseph Small wood, laborer
Luke Karney, laborer
Louis Beauregard, laborer
Edward A. Savoy, laborer
John Butler, laborer
John H. Kelly, laborer '.
James "Williamson, -watchman
Nicholas Caifray, watchman
Egnatz Kraus, watchman
"Walter Scott, watchman
Md..
N.Y
Ireland
Va..
JIass
Gerni'y
N.C..
Ya...
D.C..
Irelau
Canada
B.C
D. C
D. C
Va.
N. T . .
Gcrm'y
Eng...
1839
1861
1866
1871
1865
1866
1866
1866
1865
1867
1869
1871
1871
1871
1849
1869
1870
1871
D.C..
X.T .
B.C..
Va...
Va...
B.C..
N.C..
D.C..
B.C.
B.C.
B.C
B.C.
B.C.
B.C.
B.C
K.Y
B.C-
B.C.
§1, 300
900
irOO
840
720
720
720
720
720
720
720
720
720
720
720
720
720
720
IV.— ORGANIZATION OF THE DEPARTMENT OF STATE.
Office hours: For the public, from 9J a. m. to 2i p. m. ; for the cUirks and employc.s, from 9^ a. m. to 4 p. m.
Thursdays are reserved exclusively for the Biplomatic Corps.
Bureaus and clerks.
Bistribution of business.
CHIEF clerk's bureau.
E. S. Chew, chief clerk.
Sevellon A. Brown.
John H. Haswell.
"Warren C. Stone.
Ferdinand Jefferson, keeper of rolls.
FIRST DIFLOMATIC BUREAU.
(Under the superintendence of the
Assistant Secretary.)
Henry B. J. Pratt, Chief of Bureau.
George L. Berdan.
Bwight T. Reed. '
Has general supervision of the clerks and employes of the
Bepartment ; custody of the archives ; receipt and distribu-
tion of the correspondence ; indexing the records.
Biplomatic correspondence with Austria, Belgium, Benmark,
China, Franco, Germany, Great Britain, Japan, IS'etherlands,
Portugal, Spain, Sweden and Xorwaj-, and Switzerland, and
miscellaneous correspondence relating thereto.
REGISTER OF THE DEPARTMENT OF STATE.
Organisation of the Department of State — Continued.
Bureaus and clerks.
Distribution of business.
SECOND DIPLOMATIC RUEEAU.
(Under the superintendence of the
Second Assistant Secretary.)
• Charles Payson, Chief of Bureau.
John P. Polk.
P. L. Schlickins.
FIR.ST COXSUL.iR DUREAU.
(Under the superintendence of the
Assistant Secretary.)
A. B. Wood, Chief of Bureau.
Samuel Kendrick.
James E. O'Bryon.
George F. Reeves.
SECOND CONSULAR BUREAU.
(Under the superiuteudence of the
Second Assistant Secretary.)
A. H. Clements, Chief of Bureau.
P. O. St. Clair.
LAW BUREAU.
Heui y O'Connor, Examiner of Claims.
BUREAU OF ACCOUNTS.
Theo.W. Dimon, Disbursement Clerk.
STATISTICAL BUREAU.
(jharles Payson, Chief of Bureau.
John J. Chew, Librarian.
H. Maris.
TRANSLATIONS.
Henry L. Thomas, Translator.
PARDONS AND COMMISSIONS.
George Bartle, Chief of Bureau.
Frederick Korte.
TERRITORIAL AND DOMESTIC RECORD
BUREAU.
(Under the superintendence of the
Assistant Secretary.)
Edward Haywood, Chief of Burcavi.
E. M. Hinds, Kecord Clerk.
Diplomatic correspoudence with the Argentine Bepublic,
Bolivia, Brazil, Barbary States, Chili, Colombia, Costa Kica,
Ecuador, Egypt, Greece, Guatemala, the Hawaiian Islands,
Hayti, Hondura.s, Italy, Liberia, Mexico, Nicaragua, Para-
guay, Peru. Eussla, Salvador, Turkey, Uruguay, Venezuela,
and miscellaneous correspondence relating thereto.
Correspondence with consulates within the dominions of Aus-
tria, Belgium, China, Denmark, France, Germany, Great
Britain, -Japan, Netherlands, Portugal, Spain, Sweden and
Norway, and Switzerland, and miscellaneous correaiiondence
relating thereto.
Correspondence with consulates m the dominions of the Argen-
tine Eepublic, Bolivia, Brazil, Chili, Colombia, Costa Kica,
Ecuador, Greece, Guatemala, Hawaiian Islands, Hayti, Hon-
duras, Italy, Liberia, Mexico, Nicaragua, Paraguay, Peru,
Eussia, Salvador, Turkey, Uruguay, 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
que.stions of law submitted by the Secretary or the Assistant
Secretaries.
Custody and disbursement of appropriations under direction
of the Department ; care of the building and property of the
Department.
Preparation of the Reports upon Commercial Relations.
Custody of the printed books and pamphlets.
Translations by order of the Secretary, or the Assistant Sec-
retaries, or Chief Clerk.
Preparation and issue of commissions; preparation of pardons
and correspondence relating thereto ; applications for oflice.
The correspondence -with territorial officers, and the miscel-
laneous correspondence not connected with the diplomatic
or consular service.
REGULA.TIOXS OF THE DEPARTMENT OF STATE.
Organization of the Department of State — Coutiiuied.
Bureaus and clerks.
Distribution of buainess.
PASSPORT BURKAU.
Xowton Benedict, Passport Cloik.
TELEGRAPH.
Tlionias Mninsoii, Operator.
MAILS.
The issue and rcc(n'd of passports.
Eeception of messages to tlio Department, and transmission
of such as may be ordered by the Secretary or Assistant
Secretaries.
■William P. Faherty. I Superintendent of foreign mails.
Charles McCarthy. ' Mail clerk.
Note. — The iinassigued 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 tlie Department requires it.
v.— RULES AND REGULATIONS OF THE DEPARTMENT OF STATE.
Depaktjient of State, January 3, 1871. .
I. The office hom-.s of the Dep.artment are from 9.30 a. m., at which hour gentlemen
are expected to he at their desk.s, to 4 j). m. ; and until sucli later hour as the exigency
of the public business .shall demand. A satisfoctory explanation will be required for
all ab.sences between these hours. It i.s expected that the reading of newspapers in
the Department will bo dispen.sed with during business hours. Clerks and employes
are not permitted to visit each other or to receive visits during business hours. Clerks
or others in the Department are not to give information of any of the business or cor-
respondence of the Department, or any information or advice as to any vacancies to be
filled or that may be likely to occur, or as to appointments to be made. No smoking
will be allowed in any parts of the building that are free to the public.
II. The chief of each Bureau is responsible for the observance of these rules by the
clerks and employes under him, as well as for the condition of the archives, corre-
spondence, and records in his charge. If, at any time, his force is insufficient for the
Avork assigned to him, or if any gentleman in his Bureau fails to complj' with these reg-
ulations, or to satisfactorily discharge his duties, he will report to the chief clerk in
writing, whose duty it will be to transmit the report without delay to the Secretary.
III. Monthly reports on the first day of each month will be made by each head of a
Bnreau (except the Bureau of Accounts) to the chief clerk, of the condition of his Bu-
reau, showing the amount of the correspondence of the previous month, the number of
pages yet to be recorded or compared, and tlie number of papers yet to be indexed.
These reports should be in tabular form, and uniform in form and size, and should be
transmitted to the Secretary by the chief clerk, with a like report as to general work
in the Department not embraced in the general Bureaus, and with a tabulated ab.stract
of the several reports, the whole to be attached together, folded, and indorsed "Monthly
report, , 187 ."
IV. The head of the Bureau of Accounts will, on the teutli day of each month, make
a report to the Secretary slewing the exact co'idition of each appropriation and ac-
count on the first day of the month ; and as to each apiiropriation an account stating —
1. The amount appropriated. 2. Reference to statute making appropriation. 3. Amount
of appropriation in the statute. 4. Amount of appropriation remaining in Treasury.
5. Amount drawn during the month. G. Amount remaining unexpended. 7. Amount
10 REGISTER OF THE DEPARTMENT OF STATE.
expeiuled diiriug the luoiitli. 8. Amouut iu the hands of disbursiug clerk. 9, Where
amount iu the hands of clerk is deposited. Also with respect to trust fuuds or other
nioueys iu his possession — 1. Statement of trust and other funds (not appropriations)
in the custody of the clerk. 2. Date -when received. 3. Origin of fund. 4. Original
amount. 5. Amount of interest, and when received. G. Present amount of fund. 7.
Nature of investments, and where deposited. 8. Amouut in the hands of disbursing
clerk. 9. Where amount in the liands of clerk is deposited. In all cases the total of
' balances in hand to be footed up.
Y. Reports and abstracts prepared for the use of the Secretary, or either of the As-
sistant Secretaries, should be made on blanks i^repared for the puriiose, and should con-
cisely and fully present the facts, issues, and points of argument, and generally all
information necessary to the complete understanding of the subject, with all necessary
references. The labor of reviewing the correspondence should not devolve upon either
of the Secretaries, but must be jierformed by the clerk who may be directed to make
the report or abstract.
VI. The pouches containing the mails shall be opened immediately upon their arrival
in the Department, and the official mail delivered without delay to the index clerks
for entry and distribution. All papers sent out by the Secretary, or either of the As-
sistant Secretaries, will be at once taken to the index-room for indexing or distribution.
All correspondence requiring the signature of the Secretary, or the Assistant Secretaries,
must be prepared and delivered to the chief clerk by 2^ o'clock, and by him delivered
for signature at 3 o'clock.
VII. All dispatches and correspondence, both to and from the Dei^artment, not of a
personal character, will pass to the Secretary's table through the room of the proper
Assistant Secretary. In returning letters and instructions sent to the Secretary for
signature, an opportunity will be given to each Assistant Secretary to see the corre-
spondence which has not been submitted to his inspection.
VIII. The index-room shall be the depository for the archives, the dispatches, notes,
tind letters to the Department, except those relating to x)assports, and to applications
for office, and for the records of the official and other correspondence from the Depart-
ment. Dispatches and letters received must be acknowledged at the earliest practica-
ble moment after their receipt iu the various Bureaus aud returned to the index-room,
to await final reply, if further answer is necessary.
IX. Detention of papers, either on desks or shelves of any of the various Bureaus,
excepting draughts of instructions, is prohibited, without special approval of the As-
sistant Secretary who has charge of the Bureau. All communications should bear
indorsement of the dates of the action of the Deiiartment. On all copies of papers
addressed to the Department should be noted the date of their receipt.
X. Clerks finding it necessary to withdraw papers or records from the iudex-rooiu,
shall leave in the place thereof a signed memorandum, describing the book or paper.
When the course of business may require the reference of a paper from one Bureau to
iinother, a memorandum, showing the date of such reference, should be made and de-
posited in the index-room by the clerk making the reference.
XL It is desirable to keep the index-room free during office hours, so far as possible ;
therefore clerks wishing papers will send foe the same through messengers, when pi'ac-
ticable; aud all requisitions from the Secretary or Assistant Secretaries, for papers,
will be referred to the index clerks.
XII. All instructions, notes, or letters from the Department, containing inclosures,
will be accompanied by a " list of inclosures," showing from whom received, and to
whom addressed, (or their general subjects, if not particularly addressed,) and their
<late. This list will, in all cases, be recorded with the dispatch, with a marginal refer-
ence to the book or file in the Department where the inclosure can be found. A single
inclosure must be noted in the same manner. Tliu clerks will also insert iu the record-
books such marginal references as to the inclosures in the correspondence since 12th
March, 18G9.
HAMILTON FISH, Secretary.
J
UNITED STATES DIPLOMATIC SERVICE.
YL— UNITED STATES DIPLOMATIC SERVICE.
11
To trh.'it country
acciedited.
Argentine Eep.
Austria
Xame and rank.
llesidcnce.
I Where
boru.
Belsium
Bolivia . .
Brazil...
Chili . .
-China .
Colombia . .
■Costa Eica .
Denmark . .
Ecuador . . .
France
Germany
Great Britain .
Greece
Guatemala
Hawaiian Islands
Hay ti
Honduras
Italy
Japan . .
Xiberia
Mexico
Netherlands
Nicaragua . .
Paraguay . .
Peru
Portugal
Bussia
Salvador
Spain
Sweden, Norway
Switzerland
Turkey
Uruguay
"Venezuela
Dexter E. Clapp, C. d'A. ad int.
John Jay. E. E. and M. P
John r. Delaplaiue, Sec. of Leg.
J. Kussell Jones, Min. Ees
Leopold Markbreit, Min. Kes . .
Jas. R. Partridge, E. E. & M. P.
B. C. Shannon, Sec. of Leg
Joseph P. Root, E. E. & ]^r. P . . .
Frederick F. Low, E. E. &M. P.
S.W. Williams, Sec. of L. & Int.
•Jacob B. Blair, Min. Ees
M. J. Cramer, Min. Ees
E. Eumsey Wing, Min. Ees . . .
E. B. Washburne, E. E. & M. P
Wickham Hoffman, Sec. of Leg
G. Washburne, Asst. Sec. of Lej
George Bancroft, E. E. & M. P
Alex. BUss, Sec. of Leg
XichoLis Fisli, Asst. Sec. of Leg
Eob't C. Schenck, E. E. & M. P
Benj. Moran, Sec. of Leg...;..
Wm. H. Chesebrough, A. S. of L
John M. Francis, Min. Ees
Silas A. Hudson, Min. Ees
Henry A. Peirce, Min. Ees
E. D. Basset, Min. Ees. & C. G. .
Henry Baxter, Min. Ees
Geo. P. Marsh, E. E. & M. P . . . .
Geo. W. Wnrts, Sec. of Leg
C. E. DeLong, E. E. & M. P
Egbert DeLong Berry, S. of L . .
N. E. Eice, Int
J. M. Turner, Min. Ees. & C. G.
Thos. H. Kelson, E. E. & M. P. .
Porter C. Bliss, Sec. of Leg
Chas. T. Gorham, Min. Ees
Chas. N. Eiotte, § Min. Ees
John L. Stevens, Min. Eos t
Francis Thomas, E. E. & M. P .
Cha.s. H. Lewis, Min. Ees
E. E. &M.P.
Eugene Schuyler, Sec. of Leg.
and Charge d'Atfaires ad int.
Tliomas Biddle, Min. Ees
D. E. Sickles, E. E. & M. P
Alvey A. Adee, Sec. of Leg
C. C. Andrews, Min. Ees
Horace Eublee, Min. Ees
George H. Boker, Min. Ees
John L. Stevens, Min. Ees
William A. Pile, iliu. Ees
Buenos Ayrcs .
Vienna
Vienna ,
Brussels
Cochabamba .
Eio de Janeiro
Eio de Janeiro
Santiago
Peking
Peking
Bogota
San Jos6
Copenhagen. ..
Quito
Paris
Paris
Paris
Berlin
Berlin
Berlin
London
London
London
Athens
Guatemala
Honolulu
Port au Prince.
Tegucigalpa ..
Eome
Eome
Tedo
Tedo
Tedo
Monrovia
Mexico
Mexico
The Hague
Leon
Montevideo . . .
Lima
Lisbon
St. Petersburg.
St. Petersburg.
vSan Salvador . .
Madrid
Madrid
Stockholm
Berne
Constantinople
Montevideo . . .
Caracas
N.Y
N. T
N. Y . .
Ohio ..
Aust'a
Md....
Conn . .
Mass . .
^&
Date of orig-
inal com-
m isi o n.
N.Y ..
W.Va.
Switz.
Ky...
Me . . .
N.Y .
HI....
Mass .
N. Y .
Ohio .
Pa ...
N.Y .
N. Y .
Ky...
Mass.
Conn .
N.Y .
Vt ...
N.Y
N.Y
Ky
Conn
Germ'y
Me..
Md..
Va . .
Pa ..
N.T
Pa ..
N.Y
KH
Vt...
Pa ..
Me.,
led.
N. Y . .
K.Y ..
N.Y ..
Ill
Ohio . .
Md. ...
Me ... .
Kans..
Cal....
China .
W.Va-
Ky....
Ky..-.
Ill
La ....
HI
N.Y ..
N.Y ..
N.Y ..
Ohio ..
Pa ...
N. Y . .
N.Y ..
Iowa . .
Mass . .
Pa ....
Mich . .
Vt ...
Pa ...
Nev . .
N.Y .
.Japan
Mo...
Ind ..
D.C..
Mich.
Texas
Me...
Md...
Va . . .
Pa ...
N.y .
Pa...
N. Y .
N.Y .
Minn.
Wis. -
Pa...
Me...
Mo...
Nov. 4,
Apr. 13,
Juno 1,
June 1,
Apr. 16,
May 23,
June 26,
Sept. 15,
Sept. 28,
June 27,
July 25,
Sept. 9,
Nov. IG,
Mar. 17,
May 31,
Feb. 15,
May 31,
June 10,
May 22,
Dec. 22,
July 29,
June 8,
May 15,
Apr. 22,
May 10,
Apr. 16,
Apr. 21,
Mar. 20,
Apr. 16,
July 14,
June 5,
Mar. 21,
Mar. 1,
Apr. 16,
July 12,
July 12,
Apr. 21,
Apr. 28,
Mar. 25,
Mar. 15,
Apr. 16
u
■68
'70
'69
'69
'71
'72
'71
'67
'71-
'70
'64
'72
'71
'69
'69
'69
'69
'61
•69
'70
'72
'72
'71
'69
'70
'70
'69
'70
'72
,'70
(i9
7,500
§1, 500
12, 000
1,800
7,500
7,500
12, 000
1,800
10, 000
12, 000
5,000
7,500
7,500
7,500
7,500
17, 500
2, 625
2,000
17, 500
2,62a
2,000
17, 500
2,625
2,000
7,500
7,500
7,500
7,500
7,500
12, 000
1,800
12, 000
2,500
2,500
4,000
12,000
1,800
7,500
7,500
3,750
10, 000
7,500
,17, 500
Mar. 24, '70 ' 1, 800
July 10, '71 I 7, 500
May 1.5, '69; 12, 000
Sept. 9, '70 I 1, 800
June 3, '69
Apr. 20, '69
Nov. 3, '71
Mar. 25, '70
May 23, '71
7,500
7,500
7,500
7,500
7,500
* To take effect July 1, 1871.
t Superadded office. (Seo L'ruguay.)
§ Naturalized.
: To take effect July 1, 1869.
12 REGISTER OF THE DEPARTMENT OF STATE.
VII.— TRIBUNAL OF ARBITRATION BETWEEN THE UNITED STATES AND
GREAT BRITAIN, AT GENEVA.*
Arbitrator oh the part of the United States. — Charles Francis Adams.
Arhiirator on the ^lart of Great Britain. — The Right Hon. Sir Alexander Cockburn,
Baronet, Lord Chief Justice of England.
Arbitrator on the part of Italy. — His Excellency Senator Count Sclopis.
Arbitrator on the part of Switzerland. — Mr. Jacob Starapfli.
Arbitrator on the part of Brazil. — Baron d'ltajubii.
Agent on the part of the United States. — J. C. Bancroft Davis.
Agent on the part of Great Britain. — Right Honorable Lord Tenterden.
Counsel for the United Slates. — Caleb Cushing,
William M. Evarts,
Morrison R. Waite.
Counsel for Great Britain. — Sir Ronndell Palmer.
Solicitor for the United States. — Charles C. Beamau. jr.
VIII.— AMERICAN AND BRITISH JOINT CLAIMS COMMISSION.
(Office 703 Fifteenth street.)
Commissioner on the part of the United States. — -^ames S. Frazer, Second street N. E.,
between B and C streets.
Commissioner on the part of Great Britain. —The Right Houoralde Russell Giiruey, 1512
H stre^et.
&n^4(fT. — Count Corti, Envoy Extraordinary and Minister Plenipotentiary of Italy,
•20 17 -G street.
Agent for the United States.— Uohert S. Hale, 80G Twelfth street.
Agent for Great Britain.— Kenvy Howard, 1617 I street.
Secretari/ to the Commission. — Thomas C. Cox, 92 Gay street, Georgetow^n,
Counsel on the part of Great Britain. — J. Mandeville Carlisle.
Secretari/ to Her Majestifs Commissioner. — H. Stafford Northcote, 1512 H street.
IX.— AMERICAN AND MEXICAN JOINT CLAIMS COMMISSION.
(Office 1412 H street.)
Commissioner on the part of the United States. — William Henrj^ Wadsworth.
Commissioner on the part of Mexico. — Leon Guzman
Umpire. — Francis Lieber.
Agent on the part of the United States. — J. Hnbley Ashton.
Agent on the part of the Mexican Eepublic. — Manuel Azpiroz.
Secretary on the part of the United States. — Randolph Coylc.
Secretary on the part of the Mexican Republic— 3. Carlos Mexia.
* The Tribiiual of Arbitration dissolved September 14, 1872, ou which day its award was signed auil
delivered.
KEGISTER OF THE DEPARTMENT OF STATE. 13
X.— AMEEICAX AND SPANISH JOINT CLAIMS COMMISSION.
(Office 1125 Fourteenth street.) •
Arbitrator on the part of the United States. — ^William T. Otto.
Arbitrator on the part of Sx)ain. — Senor Don Luis tie Potestad.
Counsel on the part of the United States.— Thomas J. Durant.
Counsel on the part of Spain. — J. Mandeville Carlisle.
Secretary to the Commission. — George O. Moore.
XI.-U. S. COMMISSIONER TO INTERNATIONAL EXPOSITION AT VIENNA IN
1873.
Thomas B. Van Bureu, 51 Chambers street, New York.
XII.— DISPATCH AGENTS.
Edgar Irving, New York.
.Jonathan Amory, Boston.
B. F. Stevens, London, England.
Thomas Taylor, Havre, France.
Edward Robinson, Consul, Hamburg.
XIII.— AUDITOR OF THE TREASURY FOR DEPARTMENT OF STATE.
Fifth Auditor, J. H. Ela, of New Hampshire.
Chief Clerk, J. B. Mann, of Massachusetts.
Head of I^ix)lomatic and Consular Division, George Cowie, of Iowa.
XIV.— OFFICE OF THE FIRST COMPTROLLER OF THE TREASURY— REVISING
OFFICE OF DIPLOMATIC AND CONSULAR ACCOUNTS.
First Comptroller, R. W. Tayler, of Ohio.
Chief Clerk, William Hemphill Jones, of Delaware.
Head of Diplomatic and Consular Division, Jos. Ad. Thomson, of Pennsylvania.
14
REGISTER OF THE DEPARTMENT OF STATE.
XV.— CONSULAR SERVICE OF THE UNITED STATES.
The statutes of the United States classify the consulates-general, consulates, and commercial agencies
into three classes: 1. Those embraced in a schedule known as Schedule B, the incumbents of which re-
ceive a fixed salary and are not allowed to transact business; 2. Those embraced in a schedule known
as Schedule C, the incumbents of which receive a fixed salary and are allowed to transact business ; 3.
All other consulates, the incumbents of which are compensated by the fees collected in their oftices,
and are allowed to transact business. The classification of the consulates named in the schedules is as
follows :
Schedule B.
AGENCY AXD CONSULATE-
Cadiz.
Lisbon.
St. Helena.
GESEltAL.
Callao.
Liverpool.
St. John's, Canada East.
Alexandria. (1)
Canton.
Lyons.
St. Petersburg.
Chemnitz.
Mahe.
St. Thomas.
CONSULATES-GENERAL.
Chin Kiang.
Malaga.
San Juan del Sur.
Beirut.
Clifton.
Malta.
San Juan, Porto Eico.
Calcutta.
Coaticook.
Manchester.
Santa Cruz, West Indies.
Constantinople.
Prankfort-on-the-Maiu.
Havana.
Cork.
Demerara.
Dundee.
Marseilles.
Matanzas.
Mauritius.
^Santiago de Cuba.
Singapore.
Smyrna.
XiOndon.
Elsinore.
Melbourne.
Southampton.
Montreal.
Paris.
Shanghai.
Tampico. (10)
ro«-Chow.
Messina.
Spezia.
Port Erie.
Punchal.
Geneva.
Genoa.
Munich.
Nagasaki.
Nantes.
Naples.
Stuttgard.
Swatow.
Tangier. •
Tien-Tsin.
CONSULATES.
Gibraltar.
Nassau, "West Indies.
Toronto.
Acapulco.
Glasgow.
Newcastle.
Trieste.
Aix-la-Chapelle.
Goderich.
Nice.
Trinidad de Cuba-
Algiers.
Hakodadi.
Odessa.
Tripoli.
Amoy.
Halifax.
Oporto.
Tunis.
Amsterdam.
Hamburg.
Osaca.
Tunstall.
Antwerp.
Hankow.
Palermo.
Turk's Islands.
Aspinwall.
Havre.
Panama.
Valencia.
Bangkok.
Hong-Kong.
Pernambuco.
Valparaiso.
Barcelona.
Honolulu.
Pictou.
Vera Cruz.
Barmen.
Jerusalem.
Port Mahon.
Vienna.
Basle.
Kanagawa.
Port Said.
"Windsor, Canada.
Belfast.
Kingston, Jamaica.
Port Sarnia.
"Winnepeg, B. N. A.
Birmingham.
Kingston, Canada.
Prescott.
Zurich. (118>
Bordeaux.
Boulogne.
Laguayra.
La Rochelle.
Prince Edward Island.
Quebec.
COMMERCLiL AGENCIES.
Bremen.
Leeds.
Kio de Janeiro.
Madagascar, (Tamatave.)-
Brindisi.
Leghom.
Eome.
San Juan del Norte.
Bueuo.<^ Ayres.
Leipsic.
Kotterdam.
St. Domingo. (3)
Schedule C.
CONSULATES.
Cyprus.
Falkland Islands.
IJayta.
Piraeus.
Zanzibar. (35>
Aux Cayes.
Payal.
Kio Grande.
COiniEUCIAL AGENCIES.
Bahia.
Batavia.
Guayaquil.
Guaynias.
St. Catharine.
Santiago, Cape Verda.
Amoor Eiver.
Apia.
Gaboon.
Lauthala.
Sabanilla.
St. Paul de Loando. {6}
Bay of Islands.
Candia.
Cape Haytien.
Cape Town.
Carthagena.
Maranham.
Matamoras.
Mexico.
Montevideo.
Omoa.
Stettin.
Tabasco.
Tahiti.
Talcahuano.
Tumbez.
Ceylon.
Para.
Venice.
Cobija.
Paso del Norte.
"Windsor, Nova Scotia.
UNITED STATES CONSULAR SERVICE.
15
ARGEXTIXK llEPUBLIC— BAKBAKT.
[The following table exhibits all the Consulates-General, Consulates, Consular Agencies, and Com-
mercial Agencies of the United States. The agencies under each consulate are printed in italics.
The compen.sation of salaried Consuls is limited to the amount of the salary, (out of which the officer
must defray the expenses of clerli-hire ;) except that consiils whose salaries do not exceed §1,500, and
from whose Consulates without the agencies fees are paid into the Treasury to the amount of .*3,000 a
year, are compensated at $-2,000 a year.
The compensation of the feed Consuls is limited to .?2,500, if the fees exceed that sum ; such ConsuLs
can pay clerk-hire from the fees received at the consulate, when thereto si)ecially authorized, but not
otherwise.
The column of fees shows the amount of fees received at each consulate and agency from which
returns have been made for the year ending December 31, 1871.
It is the u-sual practice for the agent to retain one-half the fees of the agency until the sum retained
by him amounts to §1,000. This rule is not universal as regards the proportion, but the maximum of
§1,000 cannot be exceeded. The Consul is entitled to retain not more than §1,000 a year in the aggre-
gate from the agencies under his consulate.
The letters (C. G.) indicate Consul General; (C.) Consul; (V. C.) Yice-Consul; (C. A.) Commercial
Agent; (D. C.) Deputy Consul; (Agt.) Agent; (Int.) luterpreter; (Mar.) Marshal; (C. C.) Consular
Clerk.
The letter (n) indicates that the officer is a naturalized citizen, and the letter (h) that he is authorized
to transact business.]
Place.
Xame and title.
o «
ARGENTINE RE-
PUBLIC.
Buenos Ayres Dexter E. Clapp C.l X. T
Do Charles S. Bowers. V. C.
I
Cordoba (6) H. J. Zimmerman C i K. T . . -
I I
Rio Xegro (6) '. Stuart Barnes C. j Conn...
Do V.C-i
Eosario (W i C . '
Do I Alanson S. Hall. . .T. C
N.Y,
Conn...
AUSTRIA. j
Prague (6) ' Charles H. Eoyce C.
Do I Xathan Benedikt.Y. C.
Trieste A. YT. Thayer C.
Do ! F. Vizich V. C .
Fittme , Jj. Francoviich Agt.
Vienna | P. Sidney Post C.
Do AVm. Hertz V. C.
JSi'unn G. Schoeller Agt.
Pesth Joseph S. Kaiiser.. Agt.
BARBARY STATES.
X.T
D.C....
Mass...
Tangier F. A. Matthews .
.C
Do
Casa Blanca .
Laraiche
Mazagan
Mogador
Peter W. Scott Int.
M. Lansy Agt.
Mesod Abecasis Agt.
Alfred Redman. . . Agt.
Ahrahatn Corcos ..Agt.
liabat I Jiloses Qiiemb Agt.
Saffi I Isaac Benzacar Agt.
Tetuan (h) j Judah S. Levy....C. A.
Do ' V. C.
* First quarter not reported.
X.T
Scotland.
X. T . . .
HI
Cal.
Apr. 19. '69
June20,'T2
Mar. 1, '71
Dec. 19, '71
Ang. 2, '72
May 20. '69
Mar. 23,'71
Xov. 1, '64
May 21, '70
May 8, '65
June ]8,"66
June 28, "70
July 6, '69
July 9, '70
Barbary. | Morocco .
Sept. 22,
June 20,
June20,
June 20,
June 20,
Sept. 22,
May 18,
§2, 500
Fees ,
Fees
§4,333 59
Xo rep"t.
Xo rep"t.
X-,
IFees
Fees
Xo rep't.
*3, 832 50
2,000 1,600 79
1,500
13 83
6, 556 25
357 OO
184 00
Xo rep't.
Xo rep't.
Xo rep't.
X'o rep't.
Xo rep't.
Xo rep't.
Xo rep't.
Xo rep't.
16
REGISTER OF THE DEPARTMENT OF STATE,
BELGIUM— BEAZIL.
Place.
TriiJoli
Tunis
Do
Bizerta ..
. Ocrba
Ooletta . . .
Mehdia ..
Monatico.
Sfax
Susa
BELGIUM.
_A.ntwerp
Do
Brussels (6)
Do
Ghent (6)
Do
•OsteucI (6)
Do
"Verviers (h)
Do
Liege
BOLIVIA.
Cobija (&)
Do
La Paz (&)
Do
Name and title.
Michel Vidal C.
G. H. Heap C.
V.O.
F. N. Spizzichino.. Agt.
Iher. ben Musttaf a. Agt.
Joseph Cuvisal Agt.
Daniel Lumbroso. -Agt.
J3. de D.Saecuto . . . Agt
T. Adol. Ghiggino.. Agt.
Vincent Moro Agt.
Jas. Riley Weaver. . .C.
Ernst Euchs V. C.
John "Wilson G .
Gustave Daws D . C .
Wm. Brisbane C.
D. Levison V. C .
M. Van. L Duclos 0 .
V.C-
C. W. Kleeberg (n)
V.C
Agt.
BRAZIL.
Bahia (h)
Do
Maranbam (6)
Do
Para (h)
Do
Pernambuco
Do
Ceara
Maceio
Paraiba
Kio Grande (6)
Do
Pelotas
Porto Allegro
San Jose do Norte . . .
Eio de Janeiro
Do
Santos (6)
St. Catherine's (h)
Do
Pa
Pa
La
Pa
W. Va .
Pa
Germany
Manuel Barran*
V.C.
...C
Lorenzo Claro V. C .
R. A.Edes C
T. E.Borett V.C
Wm. H.Evans C
J.J. T.Sobrinho..V. C
Chas. M. Travis C
Frederick Pond. . .V. C
Joseph W. Strylier . .C
Alfred G. Swift ...V. C
L.S.deTasconcelloSyAgt
Theodore Braasch.. Agt
R. J. Shalders Agt
E. C. Sammis C
Clayton H.Page.. V.C
B. R. Cordeiro Agt
John McGinty Agt
C. M. Y. Araujo . . .Agt
Joseph M. Hinds C
F. M. Cordeiro . . . . V. C
AVm. T. Wright C
Benjamin Liridsey. . .C
W.H. Willington. V. C
Md.
Ohio
Pa
Mar. 6,
Feb. 2T,
Sept. 24,
Aug. 10,
Sept. 25,
Authorized to act temporarily as consul.
Mass.
Apr. 5,
Mar. 14,
Feb. 13,
Feb. 13,
Feb. 13,
Feb. 13,
Feb. 13,
Feb. 13,
Feb. 13,
Mar. 17,
Feb. 20,
Pa I Jan. 18,
June 23,
Feb. 23,
Nov. 6,
Mar. 18,
Pa
D.C.
July 15, 'G9
D.C.
Ohio
Ind.
N.T
Ala
Mass...
Aug. ceo
Dec. 23, '71
June 12,
Sept.23,
Mar. 26,
Feb. 24,
Aug.28,
May 25,
Apr. 6,
Oct. 21,
Mar. 16,
Oct. 21,
Dec. 29,
May 28,
Mar. 27,
$3, 000
3,000
Fees.
Fees .
Fees
Fees.
Fees
1,000
1,000
1,000
2,000
1,000
6,000
Fees ...
Fees ...
*" .5 '^
CO r^ ^
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
3, 914 45
6, 425 00
No rep't.
3S0 00
975 00
No rep't.
No fees.
973 54
266 92
1,206
No rep't.
96 Is
55i) 99
No rep't.
No rep't.
No rep't.
5, 031 73
187 28
397 24
UNITED STATES CONSULAR SERVICE.
CHILI— CHIXA.
1,7
riace.
Xanio and title.
a
3
Date of com-
mission.
Fees for year
ending Dec.
31,1871.
CHILI.
Coquimbo (b)
Cbarles C. Greene . . . C .
A.Scbutz V.C
K. I
June 21, 'GO
Feb". 10, '71
Feb. 10, '71
Feb. 17, '71
Fees
Xo rep"t.
Do
X^o rep't.
S844 55
E.D. Bruner C
V. C
Md
Md
$1, 000
Do :
Talparai.so
Do
J.C.Caldwell C.
Peter A. McKellar, V.C
Me'
Me
Apr. 19, '69
Apr. 26, '71
July 13, '66
3,000
1,711 M
CHINA.
Anioy
Do
C. "VT. Legendre (») ..C.
Y. C-
France . .
X. Y . . . .
3,000"
1, 278 87
John Dodd Agt.
K. G. TV". Jewell C.
D.Vrooman V.C
B.Ii.Leivis Agt-
A£t.
July 29, '68
Oct. 31, '70
Apr. 14, '70
July 3, '72
Xo rep't.
1, 406 91
Canton
Do
Miss
U.S
Miss
Cbina ...
4,000
Kiang- Chow
Xo rep't.
495 62
Cbee-Foo (&)
Mattbew G. Holmes .C.
Jame.s "Wilson V. C .
"VN'^eston Flint C.
Albert E. Salter ..V.C.
Mar
N. T . . . .
Pa
Mo
Sept. 1, '71
June 28, '71
Aug. 8, '71
May 20, '71
Fees
Do
Cbin-Kiang
3 000 1 1, 593 09
Do
Do
1 000
Foo-Cbow
M. M. De Lano C .
Tbomas Dunn . . . . V. C
Mar
R. M. Jobn.sou C .
M. A. Jenkins ....V.C.
Fred "\V. Piuder.. .Mar.
S. C. Rose Agt
K T . . . .
Col
Apr. 20, '69
and fees.
3 500 1 -104 :?1
Do
Do
1,000
and fees.
3,000
Hankow
Do
Ill
Mo
Mo
Apr. 16, '69
May 20, '71
July 13, '70
Apr. 18, '72
Apr. 5, '67
879 73
Do
1,000
and fees.
Kiu-Kiang
706 24
Kew-Cb-n-ang (h)
Do
F. P. Knight C
V. C.
E. C. Lord C
V. C
Ma.ss
Cal
Fees
63 34
If.T....
X.Y ....
Mar. 18, '67
Fees
766 32
Do
Geo. F. Sew-ird-.-C. G
O.B.Bradford,V & DCG.
O.B.Bradford C. C
John E. Coryell... C.C
Eicbard Phcenix . Mar
Jos. Haas Act'g Int
J. C. A. Wingate C.
"William Asbmore . V. C .
Mar
N. Y . . . .
N.Y....
Sept. 2, '63
Apr. 18, "72
May 27, '67
Feb 1, "a
May 27, '61
Mar. 13, '72
Apr. 14, '63
Jan. 13, '69
4,000
9, 839 85
Do
Do
Pa
1,000
1,000
1,000
and fees.
1,500
3,500
Do
X Y
Do
Do
Swatow
Do
X. 11....
i"
X.H....
424 65
Do
1,000
and fees.
3,500
Tien-Tsin
Eli T. Sbeppard C
J. A. T. Meadows . V. C .
Ohio
Obio . . . .
Apr. 19, '71
932 19
Do
r"
18
REGISTER OF THE DEPARTMENT OF STATE.
COLOMBIA, UNITED STATES OF— FIJI ISLAKDS.
Place.
COLOMBIA,UNITED
STATES OF.
Aspiuwall
Do
Bogota (b)
Do
Bueiiaveutiiia (h)
Do
Cartliageiia (6)
Do
Medellin (6)
Do
Panama
Do
Eio HacLa (6)
Do
SaLauilla(&)
San Andres (b)
Santa Martha (&)
Do
COSTARICA.
San Jos6 (6)
Do
Port Limon
Punta Arenas
DENMARK AND DO
MINIONS.
Copenhagen (b)
Do
Elsiuore
Do
Bornholm
Fano
Frederickuhavcn
Pingkjobing
Ronne
Thisted
Santa Cruz
Do
Frederieksted
St. Thomas
Do
ECUADOR.
Gaayaquil (h)
Do
Esmeraldas
FIJI ISLANDS.
Lauthala, Leviika (h)
Do
Name and title.
Chas.ErasmusPerry C
V. C
Thomas F. Wallace. .C.
V.C
James M. Eder C .
V.C
Aug. S. Hanahergh . .C
V.C
GeorgeB. Griffin.. C. A
V.C.A
Mass .
O.M.Long C
L.Crooker V.C
N. Danies C
N. Danies, jr V. C
E. P. Pellet C. A
P. B.Livingston, V.C. A
F. D. Garcia C
A. O.D. Gran ados. V.C
Arthur Morrell C
V.C
M.C.Keith Agt
Ernest Rohrmoser .Agt
GilderoyW. Griffin.. C.
Olof Hansen V.C.
C.C.Sheats C.
V.C.
T. H. Ronne Agt.
J. K.Bork Agt.
P. C.Kall Agt.
A. O.Sustedt Agt.
Charles Bistrwp . . . Agt
J. Nyeborg Agt
James W.Siler C.
W.F.Moore V.C
J. A. Moore Agt.
Thomas J. Brady C .
E. B. Simmons V. C .
Charles Weile(n)..-.C
V. C
Tr. C. Dowes Agt
I. M. Brower C. A
Chas.W. Drury, V.C. A.
N.T
N.T
Ky.
Ky.
Ala
Ind
Bohemia
N. T . . .
U.S....
N. T . . .
N. T . . .
Ill
E. Hacha
N.T .
U.S..
Ala
Ark.
Ind
Nevada
Apr. 16, '69
Mar. 30, '71
July 23, '66
June 8, '63
June 6, '71
Apr. 7, '69
June 24, '69
Mar. 7, '59
Oct. 16, '71
July 11, '66
July 30, '70
July 11, '70
Mar. 20, '71
Jan. 16, '72
June 20, '72
Aug. 18, '70
Nov. 2, '71
May 8, '72
May 13, '69
Jan. 3, '70
Mar. 2, '71
Aug. 2.3,'71
Apr. 24, '72
Sept. 9, '70
May 25, '65
Apr. 16, '69
Aug. 1, '71
Mar. 11, '69
Auj:. 10, '71
$2, .'iOO
Fees . .
Fees . .
500
Fees
3,500
Fees . . .
500
Fees
Fees
Fees
Fees
1,500
^ .S 2
12, 456 69
No rep't.
No rep't.
397 74
No rep't.
2, 006 74
*4 50
No rep't.
90 53
1,013 46
No rep't.
No rep't.
No foes.
No f»es.
No fees.
No fees.
No fee.s.
No fees.
353 82
No rep't.
4, 000 405 23
1,000
• Second, third, and fourth quarters not reported.
UNITED STATES CONSULAR SERVICE.
FRANCE AND DOMINIONS.
19
Place.
Name and title.
>.
Pi
i-.t
«— «
<=
OT)
X
r^
T- »
^
,_,
\^
FRANCE AND DO-
MINIONS.
Alpors
Do
Bordeaux
Do...
Bayonne
Pau
Bologne ,
Do
Gaboon (b)
Do
Guadaloupe (6)
Do
Basse Terre
Havre
Do
Brest
Cherbourg
Dicpiic
Dunkirk ,
Honfieur ,
Morlaix
lioiien
La Rochelle
Do
Cognac
Limoges
liochcfort ,
Lyons
Do
St. Etienne ,
Marseilles
Do
Cette
Toulon
Nantes
Do
L'Orietit ,
St. Nazaire
Nice
Do
Mentone
Paris
Do
Do
Do
Do
Calais
Lille
Wm. L. M. Berger...C
V.C
N.T
s.c
Apr. 4, '70
Chas. J. Clinch C
Victor Olgiati V.C
Gersam Leon Agt
Geo. de M. Clay Agt,
J. de la Moutagnie...C.
Jos. Fontaine V. C.
Albert Busbnell ..C. A.
Wni. Walker ..V.C. A.
H. Tbiouville C.
V.C.
A. Lacour Agt.
S. L.Glasgow C
J. Hunt V.C
J. Jf. Kerros Agt .
Em He Postel Agt
J. Levert Agt.
H. Lematlre Agt
C. Wagner Agt
21. Alexandre Agt
Louis Guebert Agt.
Thomas P. Smith C.
Wm.G. Serres....V.C.
E.Dodart Agt.
F. Berthet Agt
A. Giraud Agt.
P. J. Osterhaus (n) . . . C
F. Feschotte V.C
Oscar Hancke Agt
Milton M. Price C.
Alfred Gounelle ..V. C
L. S. Nahmens Agt
J. Georges Plaftner,Agt.
Benj. Gerrish, jr C.
H.D. Bennett V.C.
L. Sellier Agt.
J. Dedichen. Agt
William H.Vesey...C.
J.Meyhoffer V.C.
X. Viale Agt
J. M. Keadjr C. G.
F. 01cott..V. &D.C. G.
A.J. deZeyk («) ..C.C.
Franklin Olcott.. .C. C.
C. F. Tbirion(ji)...C. C.
J. P. VendroHX Agt.
CD. Gregoire Agt.
* First and second
N.Y
N.T
N. T . . .
N.Y
Guad.
NT .
Guad.
Apr. 16,
Nov. 2,
July 3,
Nov. 21,
Sept. 25,
Oct. 3,
Mar. 14,
Oct. 28,
May 18,
Ohio Iowa
Mass •
Prussia
Pa
N.H
Pa
Pa
Hungary
N.T ....
France . .
Oct. 27,
Apr. 16,
Aug. 19,
Feb. 17,
Mar. 30, '68
Mass .
Mo.
Iowa. ..
N.H..
May 15,
Mar. 11,
Apr. 4,
Apr. 18,
Oct. 19,
May 5,
June 18,
June 30,
May 23,
Apr. 16,
Mar. 24,
May 8,
Dec. 28,
July 2.5,
Apr. 18,
D.C.
Apr. 18, '72
Oct. 1, '70
May 27, '69
May 28, '66
Apr. 16, '69
Feb. 22, '70
Feb. 7, '66
Nov. 7, '66
Jan. 8, '70
May 8, '67
Dec. 4, '71
quarters not reported.
N.Y .
Iowa.
N.Y .
D.C
§1, 500
2, 000
$S7 01
6, 645 04
1,500
37 00
140 00
343 53
Fees
No rep't.
No rei>'t.
4, 162 12
1,500
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep t.
No rep't.
458 50
2,000
2,397 00
927 00
93 00
8, 446 50
2,500
3,024 50
3, 649 24
1,500
1,402 15
4 00
313 00
1,500
27 46
440 00
5,000
No rep't.
35, 309 7;
1,000
1,000
1,000
20 REGISTER OF THE DEPARTMENT OF STATE.
FRIENDLY AND NAVIGATORS' ISLANDS— GERMANY.
Place.
Name and title.
i
P.
o S
§.2
O o
S .
9 a
c g
Fees for year
ending Dec.
31, 1871.
Reims {b}
Do
A. Gouveruexn- Gill. .C. N. Y . . . .
T.Griffen D. C
N. Y . . . .
Mar. 1, '67
Jan, 13, '69
Mar. 1, '71
Foes
$1, 305 50
St. Pierre, Martinique (6)
Fees
Do
V. C.
G. dc la Roche Agt .
J. P.Freeker C.A.
W.F.McLaugblinV.C.A
No rep't.
164 50
St. Pierre, Miquelon (&)
Do
Canada. .
St. Pierre
May 7, '64
Fees
FRIENDLY AND
NAVIGATORS'
ISLANDS.
Apia (f>)
S..S. Foster C.A.
V.C.A
T.Meredith. Agt,
James Park C .
Edward Sternberg V. C
0. Holscher Agt
Gustave Jarecki (w) C
Max Obennayer..V. C
E. Hoecbster (n) C
V.C.
Cal
Apr. 22, '72
%\, 000
853 55
Do
Tutulla
GERMANY.
Aix-la-Cbapelle
Do
Ind
Ind .....
Apr. 21, '69
Jan. 19, '71
2,500
2, 837 00
2, 518 50
Prussia .
Pa
Oct. 4, '69
Apr. 26, '60
Apr. 6, '69
Fees
144 00
Do...'
Germany
HI
1,500
1 393 25
Do
Crefeld
F. Wansleben Agt
Henry Louis Agt
H. Kreismann (?() ... .C
Ben. C.Jones V.C
Robert M. Hanson . .C
Ju.stus Gruuer V. C
G.Ihlder Agt
De W. C. Sprague....C
A.M. Simon V.C
William H. Young... C
Wilhelm Koester, V. C
C. Schtoarzman7i.. Agt
M. Dittenhoeffcr . . .Agt
Henry B.Ryder (w)..C.
V.C
Turenz Brentaus C
W. Knopp...V. &D. C
Wm. P. Webster.. C.G.
A. L. Wolff- V.C.G.
Ed w. Robiu.son C
Jas.R. McDonald .V.C.
J.D. Wcstedt Agt.
A. Sartori Agt.
Jacob Meyer, jr Agt.
Johann Eggers Agt.
Jobn H. Steuart C.
Ed. P. Mac Lean.. V.C.
! Ed. P. Mac Lean..C. C.
Dec. 28, '71
Jilne 1, '07
Dec. 18, '65
June 5, '72
Apr. 10, 09
Mar. 4, '71
Oct. 25, '71
Apr. 16, '69
Aug. 7, '71
Apr. 16, '69
Oct. 20, '71
Apr. 30, '72
Aug. 13, '70
Mar. 7, '67
4 075 00
DUsseldorf
1 351 50
Germany
Ohio ...
m
Obio ....
Fees ....
8 87''' 00
Do
Bremen
Do
3,000
3, 772 00
2, 196 28
N. Y . . . .
Conn
Fees . . . .
1 19"^ 00
Do
W.Va..
Obio ....
Fees ....
9 074 5Q
Do
Kehl
No rep't.
570 00
Germany
IN. Y . . . .
2,000
10 137 50
Do
Dresden (b)
Ill
Sept. 12,'72
Sept.27, "69
Apr. 19, '09
Apr. 18, '72
Apr. 19, '69
Jan. 27, '65
Nov. 20, '69
May 14, '06
Oct. 24, '70
Dec. 15, '71
Sept. 9, '70
Apr. 22, '72
Nov. 18, '70
Fees
6 522 00
Do
Frankfort
Do
Mass
Mass
N. Y . . . .
3,000
3, 303 75
2,000
8 0"''3 "9
Do
Uarburg
1 789 35
Kiel
25 00
Iiiibeck
28 40
liitzebiittel and Ctix-
haveti
12 24
Leipslc
Do
Md
Pa
N.Y ....
N. Y . . . .
1,500
7, 882 25
Do
1,000
UNITED STATES CONSULAR SERVICE.
GREAT BRITAIN.
21
Place.
Luilwi'^shiircn (b)
Do
Maytiicc (bj
Do
^Munich
Do....
Kun'mborj; (6)
Do
Banibcrg
Souueberg (6)
Do.
Stettin (6)
Do
Dantzic
K'unigsberg
Mcmcl
Swincmiinde
Stuttgart
Do
GREAT BRITAIN
AND DOMINIONS.
Antigua (b)
Do
Aucldaii<l(&).
Do
Christ Church, CanterVy
Dttnedin
Mongamd
Wellitigton
Barl)a<loi.s (b)
Do
St. Lucia
St. Vincent
Bathnr.st (?))
Do
Belfast
Do
liallymena
TnAu.i- (b)
Blriiiingliam
Do
Leirexter
Kiddenninster
liedditch
Wolverhampton ...
Bombay (6)
Do
Bradford (b)
Do
JTamc and title.
S.M. Vail C
V.C
Philip Figyelmesy {n)C
Y. C
Hungary
Pa
K. H
Bermuda
G. n. Horstmanu ....C
F.Tolck V.C
James ^I. AVil.son C
V.C
F.BohV Agt
H. .J. "SVinser(n) C
H.vouTjtteuhovenV. C
Alfred V.Dockery...C
F.PoU V.C
P.Collas Agt
Louis AloU Agt
H. Fowler Agt
C.F.my.ic Agt
E. Klaupreeht (n) C ; Germany
V.C
N. C.
D. C
Pa ..
Mo..
X.J.
N.C.
Ohio
H. A. An-iudell . . C. A W. I . . .
E. H.Maus ....V. C.A.I ,
Jas. G. White(n). .C. A. Ireland.,
H.P.Barber, V.&D.C. A !
L. Coates Agt
Oeorgc P. Abbott. . . Agt . ,
C. W. Drury Agt '
D. Mc Tntyre Agt
Robert T. Holley * - .C ; Canada.
D.C.Da Costa.... V.C.
L.A.Gilbert Agt.
Wm. E. Hughes ...Agt.
C
D. W.E.Brown... V.C.
James Rea (?i) C .
William Simms...V. C.
George Hallentine. .Agt
A8aC.Priudle....C.A
J.B. Gould C
J. il. Gould..D. &V.C
Jos. Barber Haxby. Agt
James Morton Agt
H. G. Browning . - .Agt
John Xeve Agt
Benj. F. Farnham C
V.C
W.Tates.Selleck..C. A
R.Richardson,D&VC A .
W.I
N.T
Ireland.
Mass.
JH.Y
Vt.
111.
X.T
Me ..
Mass . .
D.C..
C3 -
O
Oct. 29, '69
Fees
Aug. •29,'T2 Fees
Apr. 19, '69
Dec. 27, 71
Mar. 31, '71
81, 500
Apr. 18, '72
Apr. 16, '09
Apr. 19, '71
Apr. 18, "72
Itay 23, '72
Fees
1,000
Aug. 14,'72l
Dec. 20, "64 i 1, 000
Oct. 1, '07
Aug. 2o,'e8
Feb. 21, '70
Xov. 28."71
Aug. 26,'72
Dec. 8, '71
1,000
June 11, '68
Apr. 10, "09
July 31, "67
Feb. 1, '71 j
May 23, '71
Fees . . .
Fees . . .
Apr. 23, '68
Apr. 10, '69
Apr. 18, '72
July 8, '71
.July 11, '70
May 12, 69
Jan. 16, '71
Xov. 16, '69
^lar. 10, "70 ,
June 22, '71 !
Xov. 16, '70 !
Dec. 22, '70
2,000
Fees . . .
2, 500
tS _2 '*
U, 875 GO
4, 172 73
1,201 25
7,011 .JU
Xo rep't.
5,991 50
48 24
125 70
41 97
Xo fees.
3, 139 :>0
Xo fees.
Xo fees.
Xo fees.
Xo rep't.
Xo rep't.
Xo rep't.
t3 44
12, 179 94
561 90
Xo rep't.
Fees
Oct. 12, '69 1
May .5, -a
Fees
Xo rep't.
Xo rep't.
Xo rep't.
545 37
18, 191 50
Born of Ameiican parents temporarily residing abroad.
Second, third, and fourth quarters not reported.
22 REGISTER OF THE DEPARTMENT OF STATE.
GREAT BRITAIN.
Place.
Name and title.
o
.a
ft
n .
o -^
a 'S
-= p.
i ~
^ a
-a
Ill
«- 3 -T
Bristol (&)
Edgar Stanton C .
Wra.M. Gibson... V.C.
E. Titter (h) Agt
N. T . . . .
111
Jan. 24, '70
Aug. 22, '71
Fees . . .
§1, 632 11
Do
No rep't.
348 21
F. Ij. Kendall Agt.
T.Southall Agt.
A.C.Litchfield ...C.G.
V.C.G.
Mar. 10, '64
July 11, '62
May 23, '71
Jan. 27, '65
Apr. 18, '72
Apr. 18, '72
Feb. 20, '69
Mar. 7, '63
No rep't.
4, 104 25
Mass
Mich...
$0, 000
Do
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
370 54
Jas. Halliday Agt
Wm.H. Griffin.... Agi.
Ste wart Hall A gt
Tr. Brooke Agt
IF. C.Faiiiey Agt.
W.W.Edgcoinb C
A. S.Peabody D. C.
Alphonso Taylor. . . Agt.
George C. Cato Agt
r. D.Martin Agt
Uarry H. Davis (n) . .C .
P."\V.Carey..D. &V.C
Benj. Jones Agt
A. B. Harris Agt.
J. N. Knapp Agt
H. Morice Agt .
C. A
Mo
Me
Apr. 19, '71
Apr. 11, '70
Nov. 27, '71
Nov. 27, '71
May 23, '68
Apr. 16, '69
Jan. 16, '71
May 28, '70
July 17, '62
1,000
Do
332 26
No rep't.
*3, 188 78
CanUff(&)
"Wales...
Pa
Fees
Do . .
"Wales...
35 50
Milford Haven
61 96
1, 508 73
210 00
1,000
452 24
Do
R. Dawson V. C. A.
David M.Dunn C
P. S. Macgowan . . . V. C
Geo. Hoivlan Agt
A. J. McDonald ... Agt
F.2[cXeill Agt
Ivobcrt S. Cliiltou C
Jos. E. "Wbitniau. .D. C
D. 0. Haynes Agt
Edwin Vaugban C.
M.K. Stone.. "V.&D.C.
A.M. Bullock Agt.
John a. Nichols Agt.
IraD.McClary ...Agt
Ithamar Hadlock. .Agt
Austin T. Foster .. .Agt
Wui. H. Townsend. ..C.
G. B. Dawson, D. &V. C.
Benj. Moore Agt
C
June 29, '66
Mar. 13, '71
Dec. 16, '70
July 23, "66
June 21, '71
July 23, "66
Feb. 2, '71
Dec. 22, '71
July 10, '68
Apr. 16, '69
Oct. 7, '71
Aug. 21, '72
Juno 6, '70
Oct. 29, '70
Oct. 28, '70
July 14, '69
Oct. 28, '70
Mar. 3, '71
Jan. 24, '71
Cbarlottctown, P. E. I. .
Do
Ind
Ind
1,500
992 39
Cascumpec
33 00
47 50
No rep't.
4, 161 50
Clifton
N.J
D.C
1,500
Do
162 50
Vt
Canada. .
N. H . . . .
Vt
],.'500
6, 122 00
Do
215 00
1,730 50
172 00
373 00
R. I
2,000
1,218 75
Do
Waterford
20 94
2,000
2, 523 02
Do
J. A. Tengely> V. C
Wil.son King C.
W. L. Barriugtou .V. C.
M.McDougall(n)....C
Win Rcid V. C
May 15, '71
Mar. 25, '72
Oct. 13, '71
Aug. 2, '71
Jan. 16, "ll
Jan. 20, '66
Dublin (6)
Pa......
Scotland
Pa
N.T....
Fees
2, 091 36
Do
2,000
7, 052 89
Do
Aberdeen
Alex. Brand Agt.
Scotland
770 58
■ Second quarter not reported.
UNITED STATES CONSULAR SERVICE.
GREAT BRITAIX.
23
Place.
Kanie and title.
d
3
p.
o '3
1"
S .
S 9
Is
p
c
■1
y .
* .5 *
Falraonth (&)
A.Fox C.
H.FOX D.C.
T. J.Bruxton Agt.
Andrew C. Phillips ..C.
Jno.M.S. Hunter. D.C
G. Bennett Agt .
Martin Payne Agt
Geo. H.Holt (7!) C
V.C.
Eng
Me
Me
Eng
Eng
Me
Me
Mar. 11, '63
Apr. 21, '63
Jan. 31, '62
Apr. 16, '69
Dec. 23, '69
Aug. 9, '72
Juno 26, '71
Apr. 17, '71
Fees
$269 14
Do
Fort Erie
$1, 500
o 9f<4 00
Do
841 00
Port Stanley and St.
Thomas
Gasp6 Basin (6)
Do
Canada. .
3sr. T . . . .
Fees
No rep't.
Gibraltat
Do
H. J. Spraguo C .
V. C
ilass
Mass
May 12, '48
1, .500
826 75
Glasgow
Do
Isaac Jenkinson C
Wm. H.Johnson.. Y.C
Almon A. Thonip.son, C
F. A.Robertson, YifcD.C
Isaac S. Griswold. .Agt
M. M. Jackson C
I.F.Phelau V.C
Jacob M. Owen Agt
lud
Aug. 31, '69
Apr. 5, '71
Mar. 17, '70
Jan. 5, '71
June 1, '71
Aug. 1, '61
June 22, '70
Apr. IS, '72
Feb. 19, '63
Apr. 18, '72
Feb. 19, '63
Apr. 18, '72
Apr. 18, '72
Feb. 19, "63
Apr. 16, '69
July 8, '70
Dec. 18, '69
Aug. 7, '61
May 7, '68
June 13, '72
Mar. 18, '67
3,000
12,410 75
Vt
Mich ....
1, oOO
740 71
Do
Stratford
1 090 75
Halifax
NT....
Wis
2, 000
3,261 61
Do
No rep't.
2 50
IF. II. Owen Agt
,;■. G. Wade Agt
K. W. lT7(i(e Ai^t
No rep't.
Shelbitrne
Wol/ville
Joseph R. Sea Agt
L.S. Ballam A"t:
Yarmouth
270 11
Hamilton (6)
Do
F.N.Blake C.
Win. F.Blake D.C.
Geo. G.Baker Agt.
Cbas. M.Allen C.
C.F.Allen V.C.
F.A.Hyland Agt.
D. McPherson, jr C.
V. C
Me
Kaus
Fees ....
4, 790 50
Paris
987 .50
Hamilton, (Bermuda) (6)
Do
Mass
X. Y . . . .
Fees
454 22
St. George's
Hobart Town (6)
Do
Gr. Brit
Ta.sm'uia
Fees
No rep't.
Hong-Kong
David H. Bailey C.
Morris Harlan V. C .
S.B. Hance C.
V.C
Ohio ....
N. T . . . .
Obio ....
Ill
Aug. 5, '70
May 20, '71
Xov. 11, "G-l
3, 000
C 176 82
Do
Kingston, (Canada)
Do
1,500
2, 029 75
Belleville
J. W. Carman Agt .
E.E.Abbott Agt.
H.Balston Agt
i?. Glapp Agt.
Thomas H. Poanio*..C.
Ralph Nunes V.C.
J. W.Leyden Agt.
It. Xunes Agt.
fV.Eden Agt
Sept. 20, '66
Oct. 6, '66
Sept. 20, '66
Mar. 11, '67
May 10, '70
July 14, '71
Apr. 13, '08
Nov. 5, '61
1 825 00
100 50
1 206 83
Picton
Eng
Tenn
465 50
Kingston, (Jamaica) . . .
Do
2,000
1, 877 77
Black liiver
42 37
Falmouth
88 12
Grand Gaymans
27 50
Montego Bay
S. G. Gorinaldi Agt.
July 14, '71
P'eb. 17, '71
Apr. 22, '68
Apr.21, '6!l
Mar. 24, '71
78 ^3
Port Antonio
130 50
St. Ann's Bay
134 32
Leeds
Do
F.S. Richards C.
G. IMiddlowood, D&VC
Pa
Tenn
2,000
2, 535 00
Citizen by virtue of naturaJizatiou of father.
24
EEGISTER OF THE DEPARTMENT OF STATE.
GKEAT BRITAIN.
Place.
Name and title.
c
c
3
%
P
y.
«^^ ,2 00
i a «-
Huddersfield
C. TT. WUtman.... Agt.
H. J. Atkinson Agt
Jno. T. Robeson C .
George Smith Y. C .
Jno. B.Doig A gt
Tho.s. H. Dudley C.
E. Dudley.. V. &D.C.
Apr. 18, '72
May 3, '02
July 9, '70
Mar. 24. '71
Mar. 24, '71
Oct. 15, '61
Apr. 18, '72
Nov. 21, '71
$i, 297 50
No rep't.
4, 077 31
mai
Leith (b)
Do
Tenu....
Tenn....
Fees
Dunfermline
No rep't.
40, 646 00
Liverpool '.
Do
N.J.....
N.J
#7, 500
Do
Rich'd Paulson (n) C. C .
Robert R. Jones Agt
J. Hammill Agt
Adam Badeau C. G
J.Nunn ..V. &D. C. G.
Pierre Sisco Agt .
Alfred L. Hodges. . Agt
Arthur Livermore . . . C .
Jas. Stewart V. C .
Lyell T.Adams C
Wm. J. Stevens... V.C.
C. H. Brauscomb C .
J. B. Payne.. V.&D.C
Germanj^
N. T . . .
1, 000
Beaumaris
No rep't.
920 25
St. Helen's
Jan. 17, '71
Apr. 28, '70
Sept. 18, '69
Dec. 16, '70
Dec. 16, '70
Oct. 28, '70
Aug.30, '72
July 12, '69
June 17, '69
Aug. 30, '72
Nov. 16, '71
Feb. 2, '71
N. T . . . .
N.T ....
7,500
d6, 850 56
Do
Dover
8 00
Bamsgate, Margate,
and Deal
14 00
Londonderry (6)
Do
N. H . . . .
N.H ....
Fees
535 30
Malta
N. T . . . .
Mo
1, 500
253 88
Do
N. H . . . .
Manchester
Do
3,000
31, 484 50
Thos. Adamsou, jr . .. C
T. C
Pa
4,000
2, 532 85
Do
Adelaide
J. W.Smith Agt.
Agt
May 25, '68
57 40
Albaiiy
No rep't.
248 50
Agt.
TVni. A.Dart C. G.
Jas. R.Reynolds, V.C.G
J.B. Corbin Agt.
Geo. H.Branley... Agt.
N.T....
N. T . . . .
N.Y ....
Apr. 16, 69
Mar. 10, '71
Jan. 8, '70
Aug. 15, '72
Aug. 15,'72
Oct. 28, '69
Feb. 18, '70
May 1,'69
Feb. 8, '67
May 15, '71
Dec. 3, '66
Apr. 18, '72
Apr. 16, '69
Feb. 2, "70
Mar. 21, '63
Oct. 21, '69
Oct. 14, '69
Oct. 3, '66
May 4, '70
Nov. 18, '68
Feb. 2.">, '61
Dec. 28, '70
4,000
6 614 07
Do
Hemmingford
Lackine
No rep't.
No rep't.
No rep't.
1 656 23
Three Rivers
S. Ogdcn Agt.
Mahlon Chance C.
S.P.Saunders ....T. C.
W.H Sears Agt
Geo. Preston Agt
77. Saunders Agt
if. G.Sawyer Agt
Evan R. Jones (n) ...C.
Daniel Rowlands .T. C.
Thomas Wright Agt
C Xielson '. . .Agt.
James Horan Agt
C Xielson .. A"t
Ohio ....
Ohio ....
2,000
Do
Dunmore Toivn
No TOp't.
Governor's Harbor,
Green Turtle Bay
25 50
S.Wales
Wis
Eng
1,500
*325 35
Do
Carlisle
186 50
Old Hartlepool
232 22
487 08
West Hartlepool
Pictou
Do
No rep't.
291 42
Oscar Malmros («) ..C.
J.R.Noouan V.C.
Germany
Minn....
1,500
No rep't.
No rep't.
No rep't.
321 91
Thos. C. Cook Agt.
C. A rchibald ..■ Agt ■
D. McKccn Agt .
Apr. 17, '65
June22, '69
GktceBay
* First and second quarters not reported.
UNITED STATES CONSULAR SERVICE.
GKEAT BRITAIX.
25
Place.
Guyiiboroitgh
Lingan
Korth Sjjdney
Port of Sydney
Pugu'aah
Plymouth (6)
Do
Dartmouth
Guernsey
Jersey
Port Louis
Do
Port Sarnia
Do
London
Port Staulcy (b)
Do
Presi'ott
Do
Brockville
Cornwall
Morrisburgh
Ottawa
Qucljoc
Do
Seychelles
Do
Sheffield (6)
Do
Kottingham
Sierra Leone (b)
Do
Sincajiore
Do
Penang
Soi^tlianiptou
Do
Cowes
Portsmouth
Weymouth
St. Christopher {b)
St. Helena
Do
St. John, X. B. (t)
Do
AfcAdain Junction . . .
Newcastle
Fredcrickton
St. Anircivs
St. George
St. Stc2)hen's
* Bora of American
Xaine and title.
C. H. FranchvUle . Agt.
F.E. Leaver Agt
TTjh. Purves Agt
J. P. Ward Agt.
H. G. Pineo Agt.
H.Fox C
V.C
ii. Kingston Agt .
A. Carey Agt
T.Renovf Agt.
Xicolas Pike C .
Jos.W. Hollway.-V.C
Sam.D.Pace* C.
A. Hendricks V.C.
Wm.F.Blale Agt
C. A.
Maes .
Canada..
Pa
G.M.Dean ....V.C. A.
Clifford S. Sims C.
W. AV. Houghton .V.C.
W.A.Schofield ....Agt.
John Mtirray Agt .
James Redington. .Agt.
E. A. Buckman. . . .Agt.
F. G. L. Struve C.I
E.B.Holt V.C. I
Tho.s. T. Prentis C ! ilich. .
V. C !
C. B. ^Veb.stcr C . j X. H . .
Chas. A. Branson . V. C . j
F. G. Rawson Agt '
"VTilliam Hogan C .
J.B.Upton ....V.C. A.
Adolpbus G. Studer .C.
V.C.
Alex. Gentle Agt .
Wm. Thomson C .
V. C
T. Marling Agt.
George Baker Agt I
W. Roberta Agt.]...
E. S. Delisle C. A i U.S....
Thos. ritnam(H) C. Ireland.
Robert P. Pooley . V. C '
X.T
D.B.TTarncr C. Ohio ....'Ohio ..
A.D.Goodwin V.C
Chas. F. Hoben Agt
R.R.Call Agt
S.Barker Agt X^. B.
E. Larimer Agt X. B.
George McSorley . . Agt X. B.
Chas. H. Clarke ... Agt X. B.
parents temporarily residing abroad
X.T
Mich.
"Wis.
Vt
Conn.
Mich.
D.C..
Feb. 25, '61
Apr. 28, '62
Dec. 28, '70
Apr. 19, '6.1
Feb. 25, '61
Sept. 9, '70
Ang. 4. "62
May 29, 66
July 13, '71
Apr. 19, '69
Feb. 13, '67
Apr. 18, "72
Apr. 29, '68
Apr. 21, '69
July 26, '72
Oct. 27, '69
Apr. 18, '72
Mar. 31, '70
Oct. 7, '71
July 20, '70
Apr. 18, '72
Dee. 19, '71
July 11, '70
Mar. 13, '68
June 27, '72
June 10, '72
Feb. 20, '71
May 2.3, '71
XoY. 2, '67
Apr. 22, "69
St.Chri.st
D.C
Dec. 11, '66
Mar. 14, 67
Feb. 6, "61
Aug. 16, '59
Apr. 21, '69
Apr. 18, 72
May 4, 66
Xor. 8, '70
Apr. 18, '72
X'^ov. 26, '66
Jan. 3, '65
June28,'68
Aug. 2, '70
Fees
S2, 500
1,500
*■ .— X)
Xo rep't.
Xo rep't.
Xorep"t.
Xo rep"t.
Xo rep't.
S97 61
10 00
23 00
198 50
2pO 46
1,000
], 500
1,500
1,500
Fees
Fees ...
2,500
2,000
Fees
1,500
1, 746 25
1, 169 00
1 325 24
1, 658 00
1, 720 00
348 50
678 50
1, 927 50
1, 263 39
Xo rep't.
9,252 75
5, 554 75
Xo rep't.
572 00
7 00
30 50
4 00
Xo rep't.
615 84
6, 477 58
74 49
351 00
483 14
506 55
June28,'69l I 1,513 20
Second quarter not reported.
26 REGISTER OF THE DEPARTMENT Oi^^ STATE.
GREECE— GUATEMALA.
Place.
Name and title.
a
0 s
a; 3
a
-2 a
a
Fees for year
ending Dec.
31, 1871.
St. John's, (N. F.) (&)..-
Do
T.N.Molloy(n) C
C.Wills V.C
P. Devereux Agt
Wm. E. Hughes . . . Agt
Wni. Harmon C
Frank Harmou, V&DC
L. Wilkinson Agt .
H.D.Moore Agt
Luther L. Davis . - -Agt
H.H.Hall C.A
Silas S. Austen, V. C. A.
John W. Barnctt . -Agt.
G.Mitchell Agt
J. E. Brotvn Agt
Albert D.Shaw C
LaRnePeck V.C.
N. F . . . .
N. T . . .
Mar. 18, '67
Juno 6, '68
Aug.26, '71
Dec. 21, '67
May 19, '71
J uly 22, '71
Jan. 8, '70
Jan. 8, '70
Sept. 15,'71
Mar. 18, '67
Feb. 20, '71
July 20, '68
July 23. '67
Fees
1588 65
Harbor Grace
45 00
No rep't.
4, 008 00
St. Jolin's, (Quebec)
Do
Vt
vt
Vt
Vt
$1, 500
Sutton
Sydney (6)
N. T . . . .
N.T....
Fees
994 93
Do
No rep't.
768 73
Queensland
No rep't.
4, 788 50
N. T . . - .
N. Y - - . .
Api-. 19, '69
June 24, "72
Jan. 6, '70
July 14, '71
June 24, '72
1, 500
Do
N. T - . . .
No rep't.
Geo. W. Jessop Agt
Wm. N.Taylor ....Agt
c
No rep't.
*298 92
Trinidad (b)
Fees
Do
E. H. Fitt V.C
Md
Ill
.Jan. 2.5, '69
Jane 16, '71
Tunstall
Josiah M. Lucas C.
V. C
1,500
8, 912 58
Do
Turk's Island
Geo. W. Driggs C.
J.R. Talbot.. D.& V.C
Alex. Morrison Agt.
A. W. Harriot Agt.
David Eckstein (n) . .C .
V. C
N.Y ....
Florida- -
Dec. 15, '71
July 30, '70
Apr. 18, '72
Dec. 4, '69
Apr, 4, '70
2,000
501 68
Do .. .
East (or Cockburn)
Harbor.
Salt Cay
114 35
237 82
Victoria (&)
Bavaria
Ohio ....
Fees
2, 795 95
Do
"Windsor
George AV Swift C
John Swift V.C.
Thomas McRae Agt .
L. H. Johnson Agt
D. K.HoWt C
James W.Taylor. -..C
H.M. Robinson V&DC
N. T . . . .
Mich....
Mich....
Apr. 20, '69
Feb. 3, '70
Sept. 22, '66
May 9, '67
May 28, '72
Sept. 14,'70
Feb. 8, '71
Nov. 9, '71
Apr. 18, '72
Apr. 18, '72
1, 500
2, 238 50
Do
867 00
577 50
Windsor, N.S.. .
Me
Me
Minn
1,000
1,500
505 00
Do
GREECE.
Pirseus (b)
Fi.sk P. Brewer t C
J. J.Bucherer ....V.C.
W.P.Binney Agt
c
Turkey .
N. C
1,000
No rep't.
Do
No rep't.
57 70
Zante (b)
Fees
Do . .
John Vlasto V.C.
T. Woodley Agt.
Nov. 26, '69
Corfu
4 00
Oct. 13, '71
Feb. 19, '70
Feb. 18, '71
20 00
Patras ....
GUATEMALA.
Guatemala (b)
Henry Houbon C .
..V.C
Prussia . .
Guat'm'a
Fees
731 00
Do
A. Zollikofer Agt.
G. F. Wilemsen Agt.
Apr. 18, '72
San Jose de Guatemala
No rep't.
* Third and fourth (xuarters not reported. tBoru of American parents temporarily residing abroad.
UNITED STATES CONSULAR SERVICE.
HAWAIIAN ISLANDS— ITALY.
27
Place.
Name and title.
o
p
o S
s .s
1^
Date of com-
mission.
a
Fees for year
endingDec.
31,1871.
HAWAIIAN
ISLANDS.
Calvin S. Mattoon . . .C
J. S.Cbristie.jr ...T.C.
Thos. Spencer Agt .
Ohio
N.J
Sept.2-1, '70
Sept.l3, '70
May 6, '72
Apr. 8, '72
Mar. 25, '72
Apr. 18, '72
Apr. 18, '72
Aug. 2, '70
JiUy 9, '70
14, 000
§4 9-25 15
Do
mio
HAYTI.:
500
'*94 14
Do
Jaa. Anuaud V. C .
n.O'Kill Agt.
C.F. Teel Agt.
E. Weimr Agt
No rep't.
574 90
Cape Hay tien {b)
Do
Stanislas Goutier C.
T. C
Pa
Pa
1,000
A. Hilchenbach Agt .
E. Werth Agt.
G. Jastram Y. C. A.
'Wm. C.Burchard....C.
Francis Spilsbury, Y. C .
G. A. K. Morris A^t
Apr. 28, '71
Oct. 23, '71
Aug. 2, '70
Oct. 2, 'CO
June 1, '71
Juno 1, '71
July 28, '63
14 00
Port de Paix
226 45
St. Marc {h)
HONDURAS.
Comayagua and Tegu-
cigalpa (b)
Do
N. Y . - . .
N. Y . . . .
Fees
Fees
322 20
No rep't.
Amapala
Omoa and Truxillo (b) . .
Chas. E. FoUin C .
1,000
*42 31
Do
Y C
ITALY.
Ancona (6)
c
Fees
83 53
Do
A. P. Tomassini Y C
Conu
June 23, '71
Mar. 8, '72
Feb. 1, '66
Sept. 5, '64
Feb. 29, '64
Nov. 25, '65
Sept. 1,'71
Dec. 23, '71
Mar. 10, '63
Mar. 21, '66,
Mar. 25, '71
Nov. 1, '71
Briudisi
Do
Keuben S. Kendall . . . C. ; Conn
Theo Titi Y C
1,500
12 77
Gallipoli
C. Glauson- Agt
No rep't.
M!i.aa
Mass
N. Y ....
Fees
t521 00
Do
C.Pollina Y. C
J. Lor. Graham Jr . . . C
J. C. Matteiui Y C
Fees
2,081 00
Do
Caglia ri
21 55
Genoa
0. M. Spencer C
P. M. Baumberger, Y. C .
Senry TT. Trimble . Agt .
Agt
Iowa
Iowa
1,500
1,583 99
Do
2[ila n
227 00
Turin
49 00
Leghorn
Jay T.Howard C
Euiilio Masi .Y. C.
F.W.Behn (n) C.
Letterio Pirrone.. Y.C.
A. Peratoner Agt
L. Giff&ni Agt.
TS. Stella Agt.
B.Odell Duncan C.
H.M. Ticknor ....Y.C.
Michcle Starace Agt.
N.Y....
Germany
Italy....
Pa
Ky
Italy....
Apr. 21, '69
Mar. 10, '70
Mar. 18, '67
May 13, '71
1,500
2, 139 40
Do
1,500
2,642 40
Do
Catania
108 59
Gioja
Aug. 6, '68
No fees.
Syracuse
20 50
Naples
S.C
S.C
Juno 1,'69
J uno 8, '70
Dec. 29, '71
1,500
1,908 87
Do
Castelamare
No rep't.
* First, third, and fourth quarters not reported.
{The minister resident is also consul-general, see page 11.
t Second quarter not reported.
§ Authorized to act temporarily as consul.
28 REGISTER OF THE DEPARTMENT OF STATE.
JAPAN-MEXICO.
Place.
Name and title.
a
o
p
3
.a
a .
1.2
o g
© .-J
a ^
3
Fees for year
euding Dec.
31, 1871.
Joseph -If. Ciotola.. Agt.
L.Monti (m) C.
Jo,seph Eap V. C .
L. Oranet Agt
B.Saito Agt
J.D.Hore Agt
L. Marrono Agt
D. M.Armstrong. C.G
PietroCalvi ...V. C. G
G. Ararsanick Agt.
William T. Eice C
Joliu Greenham . . V. C
Kobt. H. Leese (?i) . . . C
V. C
Italy ....
Mass
Mar. 20, '71
Aug. 3, '61
Apr. 4, '70
No rep't.
§1, 941 70
|1, 500
Do
Norep't.
No rep't.
No rep't.
No rep't.
1, 183 80
June 11, '70
Aug. 25,'65
Nov. 3, '69
Apr. 16, '69
Dec. 2, '71
June 14, '62
July 31, '61
Apr. 4, '70
Apr. 26, '72
1,500
N.T.-.:
N. Y....
Do
a vita Vecchia
Norep't.
20 67
Spezia
Do
Mass
Mass
1,500
Tarauto (&)
Gt. Brit .
Pa
Fees
No rep't.
Do
"Venice {b}
John Harris « . . . C .
V C
Pa
Pa
Apr. 4, '70
750
512 46
Do
JAPAN.
Hatodadi
Do
John H. Halves C
V. C
N. Y . . .
D.C
Nov. 3, '71
2,500
205 34
A^t
No rep't.
0, 128 38
Kanagawa
Clias. 0. Shepard C
Geo.N.Mitcliell-.V.C
H. W. Denison . . .Mar
Geo. N. Mitchell... Int
W. P. Maugum C.
D.L.Moore V. C.
N. Y . . . .
N. Y....
Feb. 2, '71
Aug. 22, '71
May 22, '69
July 11, '71
Mar. 18, '65
May 15, '67
July 11, '70
Jan. 16, '72
Sept 11, '72
3,000
Do
Do
Vt
D.C
1,000
and fees.
Do
N. C - - - .
N. C . . . .
3,000
825 90
Do
Do
1,000
and fees.
3,000
Osaka and Hiogo
Do
Daniel Turner C.
James Harris V. C
C. A
E. I
Pa
2,074 42
LIBERIA.*
Fees
46 08
Do . ..
John L. Crusoe. V. C. A.
J. P. Finkelmeier C. A
C. Finkelmeier.V. C. A
J. A. Sutter, jr C.
N. Lennox V. C
M.Metealf C
. V. C
July 12, '70
Feb. 13, '66
July 14, '71
July 13, '70
Sept. 10,'72
Apr. 24, '62
MADAGASCAR,
Tamatave
Do
N. J
2, 000
35 92
MEXICO.
N. Y....
N. Y . . . .
Cal
Mexico..
Mich....
2,000
603 GO
Do
Aguas Caliontes (h)
Do
Fees
No rep't.
Camargo (i)
Do
Lucius Avery C. A.
V. C. A
N. Y . . . .
Mexico. .
Sept. ]3,'70
Fees
314 00
Geo. L. Macmanuus. .C
John C. Huston... V.C
Alex. Willard C
A. F. Garrison, sr . V. C .
Charles Winslo'w .C. A
N. Y
Aug. 1,'72
Sept. 19,'71
Sept. 16,'67
Apr. ■ 7, '71
Jan. 18, '71
Fees ....
559 10
Do
N. Y....
Pa
Mexico..
Cal
1,000
876 33
Do . .
Guerrero
Fees ....
870 73
'The minister resident is al.so consul-general, see page 11.
UNITED STATES COXSULAR SERVICE.
MEXICO.
29
Place.
Name and title.
in
C3 ^
Date of com-
mission.
i
■n
■-^ .S ^
aj S _-
T.C. A.
Lagnna (&)
Do
! c
M. E. Carballo V. C
Fees
No rep't.
La Paz (b)
D.Turner C
Cal
Apr. 18, '69
Apr. 7, '71
Jan. 18, '71
Fees
$729 76
Do
C. Schmitz V.C.
£. Gillespie Agt.
77 50
Fees . . .
527 49
Do
A.Morrill V.C
Tbos. r. Wilson C-
JohnF. Vails V.C.
Ar't
Pa
Pa
Aug. 5, '72
Apr. 4, '70
Sept. 26,'7l
Mataiiioras
Do . ...
§2, 000
2,205 14
No rep't.
1, 200 60
Mazatlan (6)
Do
Isaac Sisson C .
V.C
N. T . . . .
N.T ....
Feb. 2.'), '71
Fees ....
Meriila(6) ,.
Do
E.J.yPatrullo()i).-.C
V. C
Spain . . .
NT....
Apr. 26, '54
Fees
No rep't.
D. P. Mena Agt
Mexico..
La
Oct. 16, '71
June 10,'72
Julius A. Skilton C. G.
V. C. G.
N. T . . . .
1,000
43G 00
Do
ilier(?))
Charles Mayer C. A
A. E. Spohu V.C. A.
c
Apr. 6, '71
May 27, '72
Fees ....
*327 50
Do
iliuatitlan (b)
Fees ....
76 95
Do
John A. Wolf D. C.
Asit
Apr. 18, '72
No ren't.
J. Ulricb C .
V. C
Pa
N.M.*...
Apr. 26, '06
Fees
158 00
Do
Saltillo
J. H. Porter Agt
No rep't.
No rep't.
tl64 00
G. Schuchard Agt
Wni. H. Calvert ..C. A.
Aug. 20, '72
Fees
Do
V C. A
Oiijaca(6)
Do
L. L. Lawrence . . .C. A.
Henry Puyos . . V. C. A.
.... C
N.J
N. J
Oct. 15, '69
June 25,'72
Fees
:20 00
Paso del Norte (b)
500
HO 00
Do
■Win.M.Pier.son.. V.C.
W. Schuchardt (n) C. A.
Emile Callsen . . V. C. A
C. B. Dahl"Ten C
Darms't .
Texas .-
Texas . .
Oct. 25, '71
Nov. 20, '67
Sept. 20, '71
May 15, '71
Piedras Niegras (h)
Do
Fees —
165 25
Fees . . . .
No rep't.
Do
V C
San Lnis Poto.si (h)
Do
Julius Moureau ..C. A.
V. C. A
Germany
Texas...
Sept. 28, '69
Fees . . .
67 55
Tabasco (b)
Do
F.M.deNemegyei(?!.)C
James B. Poole . . . V. C
Edmund Johnson . . . C .
V. C
Hungary
N. J
July 17, '68
500
4.52 22
Do
Va
June 10, "72
1,500
301 59
Vera Cruz
S. T. Trowbridge C.
Chas. Trowbridge, V. C
G. M. Prevost C .
A.M. Kimball §... V.C.
Ill
Apr. 19, '69
:Mar. 28, '71
Mar. 21, '67
Nov. 30, '69
3,500
2,114 65
Do
Zacatecas (6) .
Pa
Mex ....
Fees . . . .
30 00
Do
* First (juarter not reported.
* First and second ciuarters not reported.
t First, second, and third qtiarters not reported.
§ Burn of Americau parents temporarily residing abroad.
30
REGISTER OF THE DEPARTMENT OF STATE.
MUSCAT— PORTUGAL.
Place.
MUSCAT.
Zanzibar (b) .
Do
Name and title.
NETHERLANDS
AND DOMINIONS.
Amsterdam
Do
yieuwediep
Batavia (6)
Do
Scerahaya
Ciiracoa (h)
Do
Bonaire
Padang (h)
Do
Paramaribo (b).
Do
Rotterdam
Do
Flushim;
Schiedam
St. Martin (&) . -
Do
St. Eustatiits .
NICARAGUA.
San Juan del Norte and
Punta Arenas
Do
San Juan del Sur
Do
JolinF.TVebb C.
V. C
Charles Mueller (?i) . .C.
A. Vinke V. C.
Klass C. Tan Yliet. Agt.
Pliny M. Nickerson . . C .
H. T. Ankersmit- .V. C.
G. von Bultzinge-
lowen Agt.
"Wm. H.Faxon C
Jas.r. "Williams.. V.C
W.E.Boye Agt
C
A. Van Gils V.C.
H. Sawyer C .
V. C.
Fred. Sell utz (n) C.
A. A. Wambersie .V. C.
J.J. P. Hector Agt.
W.H. G.Jansen... Agt
Charles Key (n) C.
V. C
Alex. C. Martins . - -Agt
Lewis P. Olds C. A
J. J. Andreas . . V. C. A.
Rufus Mead C.
G. A. Gauflrau....V.C.
Mass
Saxony.
Conn
Mass . . .
Darms't
Mass ...
Ohio
Mass.
Conn.
N. T . . . .
PERU.
Callao
Do
Lambayeque (b)
Do
San Jose and Pimental
Payta(6)
Do
Tumbez (&)
Do
PORTUGAL AND
DOMINIONS.
Fayal (b)
Do
Flares
D.J.Williamson C.
Charles H. Lay.... V.C.
S. C. Montjoy C
G.Ed.Solf V.C
A.Salf Agt.
John Murphy (n) C .
V. C
c
P.N.Luce V.C
S.W. Dabney C
.D.C
N.T ..
N.C.
Vt
Cal....
Ireland .
Vt
Cal ..
N.T ....
JunelO,'72
June 26, '66
June 10, '68
Aug. 6, '68
Apr. 19, '71
Oct. 31, '71
Oct. 31, '71
Apr. 25, '70
Feb. 18, '71
Nov. 17, '70
Dec. 8, '67
June 14, '58
Apr. 16, '60
Feb. 16, '63
Feb. 23, '70
Apr. 22, '70
Dec. 22, '58
^fi
$1, 000
1,000
Fees ...
Fees
Fees
Fees
Feb. 22, '69
June 6, '72
July 1, '70
July 20, '67
Aug. 13, '70
Mar. 17, '70
Feb. 18, '71
Mar. 18, '67
N.T
N.T
Jan. 23, '71
July 6, '71
July 23, '72
2,000
2,000
3,500
Fees
§197 60
No rep't.
No rep't.
1, 053 14
No rep't.
1, 836 98
138 56
*45 72
t843 04
2, 148 47
34 16
2, 132 00
No rep't.
No rep't.
2, 475 02
:26 15
No rep't.
No rep't.
No rep't.
G.dcF.Henriques Agt Apr.22,'70 Norep't
First, second, and third quarters not reported. t Third quarter not reported.
X Second, third, and fourth quarters not reported.
UNITED STATES CONSULAR SERVICE.
31
rxssiA.
Place.
Name and title.
1
p
5
Whence ap-
pointed.
S .
g §
= 1
■s s
c
a
•S .= J3
5^ n «
J.d'C.CeMelh) ....Agt.
A. .T. d'Albergaria . Agt
D. D. Machado ....Agt.
T.de Catro Agt.
Ja.sper Smith C
J. Hutchison "V. C.
Henry TV. Diman C.
C.F.J.Hutchens.V.C.
T.M.Besoiicy Agt.
F. J. Lopez Agt.
F. L. Javarez Agt.
J. M. 2lascarenhas Agt.
C.F.O'Xeil Agt.
J. P. de Jf. Fakao.Agt.
Caleb Cooke C.
No rcp'i.
No rep't.
6378 CO
Jan. 11, '69
Apr. 22, '70
Apr. 9, '63
Dec. 22, 'TO
May 24, '69
July 12, '70
May 25, '63
St Michael
59 32
K.T....
D.C
Si, 500
115 02
l)o
R. I
1,500
791 86
Do
Bdem
No rep't.
No rep't.
No reji't.
No rep't.
No i-ep't.
No rep't.
No rep't.
Faro
Setubal
1
1
Mozambiqise {fi)
Do
Mass
Mar. 3, '65 Fees
V.C.
James C. Fletcher . . .C.
A. J. Shore V.C.
Jose A. da Sousa ... Agt .
J. J. D' Almeida . - .Agt.
G. Laidley Agt.
Ind
lud
Apr. 19, '69
Aug. 12,'69
Apr. 13, '70
1,500
No rep't.
Do ..
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
90 88
Apr. 14, '70
Peso de Rcgra
F. da C. Guilherme, Agt.
L.a.dc Vasconccllos, Agt .
J. A. de M. Vian7ia, Agt.
J. A. da Sousa Agt.
M.de Guedes Agt.
c.
1
Do
750
H.J.Silva V.C.
J. J. N^unes Agt.
J. H. Evora Agt
J. J. Vera Cruz Agt
A. A. Silva (n) ....C. A.
F.A. Silva V.C. A.
Jas. Crowley C. A.
U. W. Hiller...V.C. A.
E. Brandt C
V. C
June 11, '66
July 3, '62
Au". 25'68
*18 66
No rep't.
No rep't.
No rep't.
No rep't.
Hal
Oct. 20, '67
May 14, '64
May 16, '72
Feb. 23, '71
June 21, '32
St. Paul de Loando (6) . .
Do
RUSSIA.
Amoor River (b)
Do
Brazil . . .
Mass
1,000
1,000
Eassia . .
Russia . .
Ft>fa
No rep't.
Do
F. FreiieUell C . Finland
V.C '
Finland ! .\iif. HI 'SO , Vi'pn
74 39
Do
1
J. Sparrow Agt.
c
Mar. 7, '63
Fees
Do
S. P. Young V.C.
T.C.Smith C-
PeterKalli V.C.
C.Kalk ... Agt.
D. B. Peacock Agt.
John Martin Agt
Vt
Vt
May 9, '67
June 1, '61
Apr. 18, '72
2,000
116 00
Do
Port Baltic ... .
No rep't.
Poti and Ti/fis
May 8, '72
i Dec. 23, '70
1
liostoff
\
No rep't.
First and second <iuartcrs uot reported.
32 REGISTER OF THE DEPARTMENT OF STATE.
SALVADOR— SPAIX.
Place.
Tarjanrog
Riga (b) ,
Do •-...
St. Petersburg
Do
Cronstadt
"Warsaw (6)
Do
SALVADOR.
La Union (6) . . . .
Do
San Salvador (h) .
Do
La lAbertad . . .
Sou somite (b)
Do
Name and title.
Berthold Smith Agt-
A. Schwartz C
V.C.
George Pomutz (n) ..C.
J. Ciirtin V. C
A. Wilkins Agt.
C
v.c
SAN DOMINGO.
St. Domingo . ..
Do
Piter to Plata .
Sam ana
SIAM.
Bangkok.
Do...
Do...
Do...
SOCIETY ISLANDS.
Tahiti (b)
Do . . ;
SPAIN AND DO-
MINIONS.
Alicante (b)
Do
Barcelona
Do
Tarragona
Bilbao (6)
Do
Cadiz
Do
Algeciras
Huelva
Cartliagena (b)
Do
Corunna (6)
John F. Flint C
:.! V.C
J. Morris Duke C
V.C
E.Haber Agt
J.Mathe C
Jas. Geddes V.C.
Pishtr W. Ames..C. A.
V.C. A
Jose Oincbra Agt,
J. F. Fabens Agt
F. W. Partridge C
V.C
Mar
Krn Naa Act'g Int
Dorcnce Atwater C
W.H.Kelly V.C
Mas.9 .
Conn
William L. Giro C
V.C
Henry Euggles C
M. Casagemas D.C .'
Luis Midler Agt
C
Ed. Aznar V.C
A.N.Duffig C
C. H. Younger .... V. C
H. Sprague Agt
Henrique Ruiz Agt
C.Molina C
V.C
A. G. Fuertcs C
* Fouf th quarter not reported.
England.
Russia . .
Hungary
Pa
U.S.
Vt.
Conn...
Spain . .
Russia .
Iowa
Wis
Pa
* -p;
June 2, '71
Nov. 24, 'C2
Feb. 16, '60
Mar. 28, '65
Mar. 7, '63
Feb. 14, '67
U.S.
Ohio
June 10,'72
111...
Conn. -.
Spain
R.I
Spain
Apr. 18, '72
Feb. 14, '67
Apr. 18, '72
July 9, '70
May 2, '71
May 2, '71
Apr. 16, "69
Jan. 1, '70
July 11, '70
Nov. 23, '70
Jan. 20, '53
Apr. 28, '70
Sept. 12 '70
June 10,'68
Apr. 21, '69
Sept. 23, '69
May 23, '71
Nov. 25, '02
May 15, '71
=£ .2 00
Fees ..
$2, 000
Fees .
Fees . .
Fees
1,500
Fees
3,000
1,000
Fees
1,500
Fees
1,500
Fees
Fees
No rep't.
No rep't.
No rep't.
.?111 70
No rep't.
No rep't.
No rep't.
439 83
No rep't.
45 21
144 68
263 32
No rep't.
No rep't.
976 48
23 43
No fees.
No rep't.
22 99
UNITED STATES CONSULAR SERVICE.
SPAIN.
33
Place.
Name and title.
g
o
-a
1
"■ -3
c .5
i 2
.2
il
■q
- " .
ts .£ »
CO "3 ■"
Corunna (h)
v.c.
Gorcubion
H. Villanueva Agt.
E. CrtLSoe Agt
J. Miiriiz Agt.
Ac^t
Aug.lO, '72
Port St. Mary
No rejj't.
Tirero
Aug. 10, '72
Tlqo
No rep't.
$32 01
Deuia(&)
Cbas. Sloraiul C
A. Bordchore V. C .
A. T.A. Torberb..C. G.
Henry C. Hall.. V.C.G
J(>.«. A. Springer . . . C. C .
Joseph A. Rapbel .C. C
A<>-t
Juno 10,'72
July 14, '71
July 10, '71
Feb. 27, '69
Jan. 8, '70
Fees
Do
Del
Conn
Me
Md
Del
N. T . . . .
Cuba....
Md
86, 000
Do
Do
1 000
Do
Feb. 14, '72
1,000
No reji't.
No rep't.
No rep't.
1 797 48
Nucvitas
B. Watlington Agt
Alfred T. Clarice... Agi
A. M. Hancock C .
J.K. Geary V.C
R.Medina Agt.
Miguel Oalzado A^t
Nov. 9, '70
Aug.l3,'70
Apr. 18, '61
Oct. 24, '63
Nov. 20, '65
Aug. 5, '70
Jan. 15, '70
San Juan de Los Re-
Ky
Ky
1,500
Do
Adra Malaga
Port of Mebelta
No fees
Almeria Malaga
Velez Malaga
Manila (6)
Do
A lex. Lluch Agt .
J.R.Geary Agt.
J. B. Pearsou • C .
J.Russell V.C.
Augusta Zeisz ..... Agt .
James E. Ernst . . . Agt
H. C.Hall C
G. L. "Wasbington. V. C
Agt.
J. H. Horner Agt
James H. "Whallon . . . C.
Jos. Motanari V. C .
William Wallis. . . . Agt .
E. Canut Agt.
E. Conroy C .
C.A.de V.Hoard.V.C.
Ed. Eopisch Agt.
58 63
No rep't.
879 00
Canada..
N.T....
Mar. 18, '67
Mar. 27, '67
July 2, '69
July 2, '69
Mar. 18, '64
Aug. 1, '70
Fees
Cebu
No rep't.
No rep't.
416 42
Iloilo
Matanzas
Conn
N.Y ....
2,500
Do
Cardenas
3 129 24
Saqna la Grande
Apr. 3, '70
May 8, '69
May 21, '72
Dec. 3, '69
AJpr. 8, '70
Apr. 21, '69
Feb. 25, '71
Mar. 19, '67
Sept. 4, '67
Aug. 19,'71
May 2, '67
Juno 17, '70
Apr. 10, '05
Aug. 3, '66
2 081 66
Port Malion
N. T . . . .
Pa
1,500
186 05
Do
Ivica Island
No rep't.
No rep't.
1 010 94
Palma Majorca
San Juan
Conn...
Pa
2,000
Do
Aguadilla . . »
132 93
Arecibo
756 02
Fajardo
Herman Ritter Agt
E.M. Verges Agt.
G. R. Ketitsch Agt .
W. Haddock Agt.
P. Minvielle - Agt .
Ouayama
908 32
Mayaguez
1 433 50
Naguabo
'427 22
Ponce
1 345 90
Yiegues
Apr. 10, '65
Mar. 18, '67
t44 42
Santauder (6)
35 00
Do
V C
Oijon
Serapio Acebal Agt.
A.N. Young C.
Emilio G. Schmilt V. C
Apr. 8, '70
Sept. 24.'70
July 6, '71
Feb. 22, '71
Feb. 22, '71
6 14
Santiago de Cuba
Do
Ky
2,500
970 60
Baracoa
P.E.Alaya Agt.
Wm. F. Allison. .. .A-gt.
737 21
Giiantanamo
393 92
* Born of American parents temporarily residing abroad.
3
t From July 13 to November 16, 1871.
34
REGISTER OF THE DEPARTMENT OF STATE.
SWEDEN AND NOEWAT-TUKKET.
Place.
Name and title.
d
0
0
a .
° a
■i a
Salary.
Fees for year
ending Dec.
31, 1871.
Frederick Boca Agt
Charles Hugar Agt.
Alex. Jourdan (n) C .
Chas. H. Eder V.C.
Wm.H. Dabney*....C
H.B. McKay V.C.
J.T. Tajpham Agt.
J. R. y Gonzalez . . -Agt.
Jan. 3, '72
Fob. 22, '71
Apr. 21, '70
Feb. 20, '71
Jan. 22, '62
Nov. 11, '70
$165 31
8 02
Seville (6) ...
France . .
Fayal . . .
D.C..-..
E. I
Fees
755 55
Do
Teneriffe (&)
Fees
230 42
Do
15 25
Grand Canary
Feb. 10, '70
141 77
12 57
Trinidad de Cuba
Do
Horatio Fox C .
John Eyley V. C .
Me
Me
Mar. 20, '69
June 5, '72
July 20, '69
Mar. 6, '72
June 7, '71
Apr. 13, '71
Jan. 23, '71
Apr. 21, '70
$2, 500
582 31
Cienfuegos
M. H. Morris . .A"-t
2,297 45
Henry L. Hall C.
R. Trenor V.C.
N. T . . . .
Mich ....
1,500
22 50
Do
Norejj't.
Rich. Lowenstein . . Agt-
509 93
SWEDEN AND
. NORWAY.
Norway .
Fees
41 00
Do
V. C
9 00
T.Falck Agt
G. Gade (n) C
Sept.29, '63
June25, '69
May 27, '70
27 50
Norway
Norway .
Fees
161 00
Do
0 0 Reinhardt A^t
No fees.
Gotteuburg (h)
Do
F. K. Bazier C.
V C
N.J
Sweden .
Mar.18, '67
Fees
No rep't.
St. Bartholomew (&)....
Stockholm (&)
E. B. Dinzey C. A .
N. A.Elfwiug C.
St. Thos -
Sept.26, '60
Apr. 17, '71
Fees
Fees
47 00
379 60
Do
V. C
Oefle
GustafHaid Agt.
S. O.Muheck Agt.
Gabriel Wikstrom .. Agt .
Henry Erui (71) C .
Augu,st Strohl. . . .V. G-
H. Salathe Agt.
Charles H.TJpton....C.
Gordon Grant ....V.C
S.H.M.Byers C
Bruno Scherr • V. C
Chas. Heinrich Agt
R. Beardsley,Agt&C.G
V.C.G
Henry A. Babbitt . C. C
J. Baldwin Hay . . .C. G
E. A. Van Dyck, V.C.G.
Sopt.20, '71
June 19, '71
June 19, '71
Apr. 21, '69
Apr. 18, '72
Oct. 18, '66
July 9, '63
Feb. 10, '71
Mar. 25, '69
July 31, '72
Apr. 18, '72
July 23, '72
No fees.
SWITZERLAND.
Basle
Switz ...
Tenn
2,*000
3, 786 50
Do
Olten
2, 890 00
Mass
Va
Iowa —
1,500
1, 455 25
Do
Zurich
Do
1, rioo
4, 979 70
St. Gallen
2, 779 75
TURKEY AND DO-
MINIONS.
Ind
3,500
No rep't.
Do
Do
Mass . . .
Mo
Ohio. . . .
R.I....
June22,'72
Jan. 18, '72
May 22, '72
1,000
2,000
358 22
Do
* Born of American i>arents temporarily residing abroad.
UNITED STATES CONSULAR SERVICE.
URUGUAY.
35
Place.
Name and title.
a
2
2
S -2
a .S
2 °
Date of com-
mission.
S
73
Fees for year
ending Dec.
31, 1871.
S. de Picciotto Agt.
/. de Picciotto Agt.
M. Levi Agt.
No rep't.
No rep't.
No rep't.
*|16 60
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
No rep't.
Mar. 26, '47
Aug. 13, '72
Afft.
Apr. 22, '70
Dec. 13, '70
Jan. 22, '66
Feb. 14, '68
Nov. 26, '64
Anise M. Zadeh Agt.
B. Metheny Agt.
S. de Picciotto Agt.
S.Abela Agt.
Agt
Tripoli
A. Yanni Agt.
T.Akaad Agt.
Apr. 27, '48
Sept. 1, '63
June29, '70
Tvre
B.r.Peixotto C.
V. c
Cal
Fees
Do ...
Cairo (6)
Victor Barthow C .
N.D. Comanos.... V.C.
H. Hillebraudt (m) ...C.
John Nicolaides ..V. C.
G. Saridach i Agt .
J. H. Goodenow . . C. G-
D. Stamatiades, («) VCG.
Egypt...
Hungary
Egypt...
N.C ....
1 eb. 17, '71
Nov. 20, '71
Apr. 21, '69
Dec. 5, '71
June 9, '66
Nov. 13, 64
Oct. 5, '70
Aug.16, '61
Apr. 25, '68
May 22, '72
Feb. 17, '70
Feb. 21, '70
Aug. 8, '66
Fees
No rep't.
Do
$1,000
t2 00
Do
Setimo
No rep't.
400 74
Constantinople
Do
Me
Me
3,000
Do
A. Thompson + Mar.
A. A. Garguilo Int
J. G. F. Calvert . ...Agt.
T. E. D. Hayes Agt.
P. H. Lazzaro Agt
Eng
N. Y . . . .
1,000
and fees.
Do
Rustchuk
No rep't.
90 86
Salonica
Cyprus (6)
Do
L.P. DiCesnola (>!.).. C.
V.C.
Italy....
N. Y . . . .
1,000
No rep't.
Galatza {b)
c
Fees ....
No rep't.
Do
Alex. Hopites V. C-
Sept.25, '72
C.
1,500
48 00
Do
E.Hardcgg V.C.
E. Hardegg Agt.
Wm. E.Page C.
J. Hollebeke *V.C.
Max De Haro Agt.
G. Snrur Agt.
E. J. Smithers C.
J. Griffitt V.C.
M.M. Fottion Agt.
c
May 25, '72
Dec. 7, '70
Sept. 9, '70
July 13. '71
July 18, '72
July 27, '71
Mar. 11, '67
Feb. -, '66
Aug.18, '68
Jaffa
No rep't.
29 80
Port Said . . .
Me
Va
2,000
Do
Inmaila
Damietta
Smyrna
Do
Del
Malta...
D.C
Turkey .
2,000
1, 808 65
Mytilene
No rep't.
No rep't.
Suez
Fees ....
Fees . . .
Do
James Smith V.C.
B. D. :^Iantou C
■R T
R.I
Me
Nov. 5, '09
May 23, '72
May 23, '72
May 6, '72
Oct. 21, '71
URUGUAY.
52 40
Do
Paysandu
J. G. Hufnagle Agt.
Wm. Bertran C.
J.Donaldson Long.V. C.
Afonteviilpo (h)
Prussia .
Md
Mo
Md
1,000
1 358 95
Do
* First, second, and fourth quarters uot reported. t First, second, and third quarters not reported.
\ Born of American parents temporarily residing abroad.
36
REGISTER OF THE DEPARTMENT OF STATE.
VENEZUELA.
Place.
Name and title.
a
u
o
9
S
5^ ^•
a .5
CB o
Date of com-
mission.
Fees for year
ending Dec.
31, 1871.
VENEZUELA.
Ciudad Bolivar (h)
Do
Jolm Dalton C
Mar. 18, '67
Fees —
No rep't.
v.c.
Charles H. Loehr(n).C.
V.C.
Prussia .
Pa
Mar. 16, '65
|1, 500
Do
1545 22
H. Baiz Agt.
May 18, '51
8 36
Afft.
No rep't.
1, 044 60
T C. Jutting C
Apr. 21, '69
Fees
Do
V.C.
Puerto Cabello (b)
Do
July 20, '67
Fees
765 S3
V.C.
1
XVI.— CONSULAR CLERKS.
Place.
Paris
Do
Shanghai ..
Havana
Paris
Leipsic
Shanghai . .
Liverpool . .
Havana
Alexandria
Name.
A. J. de Zeyk (n)
F. Olcott
O. B. Bradford
Joseph A. Springer . . .
Charles F. Thirion (n)
Edward P. McLean . . .
Johu E. Coryell
Kichard Paulson (n){..
Joseph A. Raphel
Henry A. Babbitt
Hungary
N. Y . . . .
Me
France..
N.T.
Germany
Md
Mass . . .
Iowa . -
N.T..
Pa ....
Cuba..
D.C...
N.V..
China .
N. Y . .
Md....
Ohio . .
fi
Feb. 7, 1866
Nov. 7, 1866
May 27, 1867
Jan. 8, 1870
Jan. 8, 1870
Nov. 18, 1870
Feb. 1, 1871
Nov. 21, 1871
Feb. 14,1^72
June 29, 1872
O
|1, 000
1,000
1,000
1,000
1,000
1,000
1,000
1,000
1,000
1, 000
UNITED STATES CONSULAR SERVICE.
37
XVII.— LIST OF TERRITORIAL OFFICERS, SHOWING WHENCE APPOINTED
AND DATE OF COMMISSION.
Territories.
Names.
"Whence appointed.
Date of com-
mission.
Arizona
GOVEUNOUS.
A. P. K. Safforil
April 7,1809
April 17, 1869
April 5, 18G9
Feb. 28 1871
Edward if. McCook
District of Columbia . . .
Oct. 24 1871
Beujamiu F. Potts
Ohio
July 13, 1870
July 27,1871
Feb. 2 1871
Utah
Elisha P. Feiry
Washington Territory . .
Ohio
April 26, 1872
AprU 7, 1869
April 8, 1869
April 7,1869
Feb. 13 1872
Johu A. Campbell
SECRETAKIES.
Frank Hall
Edwin S. McCook
Illinois
District of Columbia
Idaho
May 19,1371
May 4, 1869
Jan. 27, 1871
Idaho
E. J. Curtis
James E. Calloway
Illinois
William F. il. Arny
*May 28, 1872
Nov. 1,1870
Utah
George A. Bhick
Utah
"Washiiijrtoii
Ohio
Jan. 27 1871
Mar. 2 1870
* Commission to take effect June 30, 1872,
38 EEGISTER OF THE DEPAETMENT OF STATE.
XVIII.— FOREIGN LEGATIONS IN THE UNITED STATES.
Couutry and date of
presentation.
Name.
Rank.
Residence.
Blaoque Bey
E. E. and M. P . .
1404 H street.
August 23, 18G7.
Baltazzi Etfendi
Sec'j of Legation .
1214 F street.
GREAT BRITAIN.
The Eight Honorable Sir Edward
Tebruaiy 7, 1868.
Thornton, K. C. B
E. E. and M. P . . . .
1627 I street.
Honorable Francis John Pakonham .
Sec'y of Legation .
(Absent.) '
James Plaister Harriss-Gastrell,Esfi .
Second Secretary. .
Scott House, Road
St., Georgetown.
Hon. Power Henry Le Peer Trench. .
Second Secretary. .
1627 I street.
Third Secretary,
(detached)
1617 I street.
Third Secretary . .
Attache
1644 I street.
William Oswald Charlton, Esq
1644 I street.
AUSTRI4. HUNGARY.
E. E. and M. P . . . .
Sec'y of Legation .
Attach^
1720 H street.
September 4, 1868.
E. E. andM. P ....
Sec'y of Legation .
E. E. and M. P . . . .
912 I street
March 16, 1869.
PERU.
1340 I street.
Colonel Don Manuel Freyre
737 15th street.
June 9, 1869.
First Secretary . . .
Ass't Secretary . . .
Ass't Secretary . . .
E. E. and M. P . . . .
1340 I street.
(Absent.)
MEXICO.
Seuor Don Ignacio Mariscal
917 N. T. avenue.
August 11, 1869.
Seiior Don Cayetano Romero
Senor Don Francisco G. Palacio y
Sec'y of Legation.
917 N. T. avenue.
T6bar
Second Sec. of Leg.
E. E. and M. P . . . .
First Sec'y of Leg
602 11th street.
2017 G .street.
May 13, 1870.
Count Zaunini
1422 K. T. avenue.
Mr. Oluf Stenersen
E. E. and M. P ....
2015 G street.
December 28, 1870.
Mr. Eric Carl Johan Cederstrahle. . .
Sec'y of Legation .
1825 I street.
E. and M. P
Sec'y of Legation .
Chancellor of Leg.
E. E. and M. P . . . .
734 15th street.
August 1,1871.
734 15th street.
P. W. Biiddecke
72 Defreos street.
BRAZIL.
Councillor A. P. do Carvalho Borges.
1326 Mass. avenue.
October 9, 1871.
Senhor Dom Luis A. do Padua Fleury
Sec'y of Legation.
1118 10th street.
PORTUGAL.
The Chevalier de Sousa Lobo
E. E. and M. P . . . .
530 21st street.
January 12, 1872.
SPAIN.
Second Secretary. .
(Absent.)
Admiral Don Jos6 Polo de Bernab6 .
E. E. and M. P . - . .
April 5, 1872.
Seiior Don Luis de Potestad
First Secretai'y . . .
1715 H street.
Military Attach6 .
Second Secretary. .
New York.
Seuor Don Enrifiuo Vall6s
(Absent.)
Senor Don German M. de Ory
Third Secretary. . .
1422 N. Y. avenue.
Seiior Don Casimiro Franauelo
Attach6
1728 H. street.
FOREIGN LEGATIONS IN THE UNITED STATES. 39
Foreign legations — Coutiuuetl.
Country and date of
prescutation.
Name.
Eank.
Residence.
Spaix— Continued.
Seijor Don Wence.slao Eamirez de
1312 G street
Sefior Don Enrique Font do Fon.s-
Attach6
(Absent.)
KUSSI\.
Le Chevalier Baron Henri d'Oflfenberg
Mr. Boris Danzas
Env. Ext
1715 H street.
April 30, 1872.
Sec'y of Legation .
1715 Pa. avenue.
Mr. Valerien Schirkoff
Second Sec. of Leg.
1715 H street.
Military Attache. .
E. E. and M. P
239W. 22dst N.T.
FRAXCE.
The Marquis de Noailles
1320 G street.
July 24, 1872.
First Secretary
Third Secretary. . .
Attache
M. Paul Dcjardin
Consul-chanceiler .
828 14th street.
COLOMBIA.
Seiior Don Carlos Martin
E. E. andM. P....
Sec'y of Legation .
Minister Resident.
Counsellor of Leg.
25 Wm. St., N.
BELGIUM.
1714 Pa. avenue.
August 25, 1865.
Mr. Alfred Berghujans
1721 H Street.
Vicount A. Vilain, XIIH [Quatorze] .
Sec'y of Legation.
1709 H street.
ECUADOR.
Senator Don Antonio Flores
Minister Resident.
1714 Pa. avenue.
March 25, 1870.
Seuor Don Nicolas E. Ansado
132 Second Place,
Brooklyn, N. Y.
HAYTI.
Mr. Stephen Preston
Minister Resident.
The Arlington;
April 22, 1870.
(absent.)
S. ofL.&Ch. d'Afif.
64 Broadway, 2f. T.
KETHERLAXDS.
Mr. Bernhard de Westenberg
Minister Resident.
1707 G street.
Augu-st 1, 1871.
NICARAGUA.
Minister Resident .
713 14th street.
August IG, 1872.
DENMARK.
Mini.ster Resident
Char. d'Aff. ad int.
Charg6 d'Aflfaires .
Mr.C. T. Christensen
New York.
LIBERIA.
Mr. Henry M. Schieffelin
Yonkers, N. Y.
July, 18G5.
.JAPAN.
Sec'y of Legation .
Charge d'Aflfaires .
Washington.
.Tug-oi Ariuori Mori
Cor. 24th and Msts.
March, 1871.
Saniro Takaki
Sec'y of Legation .
Attache
CHILI.
Senor Don Francisco Gonzales
April 9, 1872.
S. of L.&Ch. d'Aff.
1340 I street.
Official
40
REGISTER OF THE DEPARTMENT OF STATE.
XIX.— FOREIGN CONSULS IN THE UNITED STATES.
Arf/entine Itepuhlic — Belgium,
Name.
Title.
Kesideuce.
District.
ARGENTINE llEFUBLIC.
E. F. Davison
J. Swett Eowe
Edward Sliippen
C. M. Stewart
N. B. Keene
D. D. Stackpole
L. M. Merrit
Andres .Spring.
M. A. Priugle
Carlos Hoiusius
Carlos Baum
George A. Barksdalo .
H.W.Birge
George Harriss
AUSTRIA-HUNGARY.
Theo. A. Havemejer .
Adolfus Bader
A. M. Scliceiijahn
L. Westergaard
M. von Baunibacli
Julius Kaufniauu
Hobert Barth
F. W. Hanewinckel . .
G. D. Krejnmelberg . .
J. H. Gossler, jr
Theodor Schwartz . . .
Gustavus Mliecke
Henry Meyer
ItoLert Schuitzler
Carl A. G. Adae
BELGIUM.
S. Morhange
G. O. Gorter
Consiil-Geueral .
Consul
Consul
Consul
Consul
Consul
Vice-consul
Consul
Consul
Consul
Consul
Vice-consul
Vice-consul
Vice-consul
Consul-General
Consul
Consul
Consul
Consul
Consul
Consul
Consul
Consul
Vice-consul
Consul i
Consul...
Acting Vice-consul
Consul
Consul
Cousul-Geneval
Consul ,
Emile Grisar I Consul.
P. Schuster
H. W.Warren
r. Lanimers
P. Hurck
O.Nolting
T. E. Henrotin
John B. A. Masse
Ch. T. van der Espt .
Duncan Kobertson , . .
Laurent De Give
G. E. Saurniann
Charles Mali
Ernest Van Bruyssel.
bOI-lVIA.
Jos6 Maria Muuoz . . .
Erancisco Hencra . . .
Consul
Consul
Acting Consul ,
Consul
Consul
Consul
Consul 1.
Vice-consul . . .
Consul
Consul
Consul..*.
Consul
Consul
Consul-Genoral .
Consul
New York
Bangor.
Philadelphia.
Baltimore.
Now Orleans.
Boston.
Peusacola.
Portland.
Charleston.
Savannah.
San Francisco.
Richmond.
Satilla, Ga.
Wilmington.
New Tork.
New Orleans.
Mobile.
Philadelphia.
Milwaukee.
Galveston.
Saint Louis.
Kichmond.
Baltimore.
Boston.
Louisville.
San Francisco.
Charleston.
Chicago.
Cincinnati.
San Francisco
Baltimore.
Sim Francisco.
Cincinnati.
Boston.
Galveston.
Saint Louis.
Richmond.
Chicago.
Green Bay, Wis.
Louisville.
Norfolk.
Atlanta.
Philadelphia.
New York.
New Orleans.
For the United States.
Pacific Stales.
New York.
San Francisco.
FOREIGN CONSULS IN THE UNITED STATES.
Bolivia — Denmark.
41
Name.
liUAZIL.
James "W. McUoiiald.
M. Myers
H. R. Baldwiu
E.S.Sayies
C. Oliver O'Doimell . .
Charles Mackall
L. H. F. do Aguiai- . . .
C. J. Ludmaim
il. B. F. Heuriques. . .
Andrew F. Elliot . . . .
Oscar G. Parsley
Eugeuo Huclict
A. T. Kieckoefer
^Tm. H. Jiidali
Title.
Kesidcnce.
Vice-consul j Savannah.
Vice-consul Ncnt'olk.
Vice-consul ! Richmond.
District.
Vice-consul
Vice-consul
Commercial Agent.
Cousul-General
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
CHILI.
Don Francisco, dd Ca
saunva
Washington Booth
Edward Shippen
COST^ RICA.
Jose M. Muuoz
Gustavo Theisen
Teodoro Lemmeu Meyer
Francisco Herrera . .
S.M. Walu
E.J. G.niez
A. C. Garsia
Jose A. Quintet o
Allan A. Burton ...
DEX-MAltK.
C. T. Christenseu Consul.
Consul-General
Consul
Consul
Consul-General .
Consul
Consirl-General
Consul
Consul
Philadelphia.
Baltimoi-e.
Baltimore.
New York
New York.
Bo.ston.
New Orleans.
Wilmington, N.C.
Charleston.
Washington.
Peusacola
San Francisco.
Baltimore.
Philadelphia.
New York
New York.
San Francisco.
San Francisco.
Philadelphia.
For the United States.
Consul Key West.
Consul Boston.
Consul New Orleans.
Consul Lovisville.
Henry Braem
H. Frellsen
A. V. Bugge
E. S. Sayres
J. C. Koudrup
E. C. Hammer
T. H. Zanderson
C. F. J. Miiller
John E. Brown
Eniil Dreier
G.OlLirni Taaffe
CM. Hoist
Cha.s. E. Wundcrli(-h . .
N. H. Holmes
Martin Lewis
George H. Garlichs . . .
Geo.C. Reid
R.E.Heide
John Rath
Vice-consul
Consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
Vice-consul
New York .
Ports of Washington, Georgetown,
D. C, and Alexandria, Va.
For California, Oregon, and Nevada.
For New York and Philadelphia.
For California.
New York.
New Orleans.
Saint Louis.
Philadelphia.
Washington.
Boston.
Galveston.
Milwaukee.
Bath, Me.
Chicago.
San Francisco.
Savannah.
Charleston.
Peusacola.
Baltimore.
Cincinnati.
Norfolk.
Wilmington, N. C
Omaha.
New York, Conn., and places in New
Jersey nearest to New York.
North Carolina.
42
REGISTER OF THE DEPARTMENT OF STATE.
Ecuador— Germany.
Name.
Title.
ECUAUOK.
Se til Bryant
J. H. Cau.sten
James Gardette . . .
N. U. Ansado
Edward J. Fisher
FRANCE.
M. L. de Laforest
M. Edmoud Breuil . . .
M. J. Decourt
M. Grimaud de Caux .
M. J. M. Perrier
M. R. d'Elpeux
M. Fernando Moreno.
Consul
Consul
Consul
Vice-consul .
Con.sul
Consul-General ISTow York
Antonie Lable
M. J. Moerenhout
M. Jules Berton
M. Amable Geu
M. Bellaegue de Buglias,
M. C. Fauconuet
M. C. Fauconnet
M. E. Carrey
M. A. Poiterin
M. L. Bonnecaze
M. G. de Sibourg
M. F. Chastent
M. Jacob Loeb
M. Pierre Bettelini
M. Henri Kescb
M. Paulin Niboyet
M. Chevrey Bameau . .
GEUM.ANY.
F. Eo.sing
F.W.Zach
F.Hinkel
"W". Dresel
F.H.Go.ssler
C.O.Witte
H. Clausseuius
A. Seinetke
Cli. Adae
F. W. Focknscli
Th. Schwartz
L. vou Bauraback
H.Batjer
F. Kruttschnitt
Ch. H. Meyer
H. Moser
F. W. Hanewinckel . .
C. A. Duiscnherg
F. Eaners
E.Barth
F. Willius
Consul-General
Vice-consul
Acting Vice-consul
Consular Agent
Vice-consul
Consular Agent
Residence.
Distiict.
Boston.
"Washington.
New Orleans.
New York.
Baltimore.
Consular Agent. .
Consular Agent. .
Consular Agent.
Consular Agent.
Consul
Acting Consxxl . .
Vice-consul
Vice-consiil
Vice-consul
Vice-consul
Acting Consul . .
Consular Agent.
Consular Agent.
Consular Agent.
Consular Agent.
Consul
Consul
Consul-General .
Consul
Vice-consul
Consul
Consul
Consul Charleston.
Consul
Consul
Vice-consul .
Consul
Consul
Consul
Consul
Consul
Consul
Con»iil
Consul
Consul
Consul
Consul
Consul
San Francisco.
Baltimore
Philadelphia . . .
Newport
Cincinnati
Key West
Norfolk J
Portland, Oreg.
Lo.s Angeles "i
Sacramento >
Columbia J
New Orleans.
New Orleans ")
Galveston
Saint Louis }
Mobile
Baton Rouge J
Charleston.
Savannah 1
Wilmington !
Jacksonville j
Louisville j
Chicago.
Boston.
New York.
New York.
Baltimore.
New York.
Boston.
Under the jurisdiction of the Con-
sulate General at New York.
Under the jurisdiction of the Con-
sulate General at San Francisco.
Under the jurisdiction of the Con-
sulate at New Orleans.
Under the jurisdiction of the Con-
sulate at Charleston.
Chicago.
Cincinnati.
Cincinnati.
Galv3ston.
Louisville.
Milwaukee.
Mobile.
New Orleans.
Philadelphia.
Pittsburgh.
Richmond.
San Francisco.
Savannah.
Saint Louis.
Saint Paul, Miuu.
FOREIGN CONSULS IN THE UNITED STATES.
Great Britain — Hawaiian Islanth.
43
Name.
Title.
Residence.
District.
■Wilmington, IST. C.
Key West.
F. F. Pbilbrieh
GREAT UUITAIX.
Arthur T. Lynu
Galveston.
Md.,Teun.,Va.,W.Va.,Ky., and Mo.
Henry P. AValker
William T SinitU
North Carolina and South Carolina.
Georgia.
AV H Bennett
Savannah.
New Orleans
A. de G. <le Fonblanque.
Consul
Town and district of New Orleans,
Arkansas and Mississippi.
E. M. Archibald, C. B . .
Con.sul-General
Xew York
N. Y., Del., N. J., R. L, and Conn.
Mass., Vt., and N. II.
F. TV. Grantham
Vice-consul
Boston.
Henry J. Murray
Geo. H. Starr
' Vice-consul
Portland.
Philadelphia
Cbas.E. K.Kortright..
Consul
Pennsylvania, Ohio, Indiana, Michi-
Philailclphia.
gan, Illinois, Iowa, and Wisconsin.
Cal., Oregon, and Wash. Territory.
TTilliani Mar-sball
Richmond, Ya
Key West.
Port of Richmond.
John J. Pbilbrick
Vice-consul
Buffalo, N. Y
Vice-consul
Alexandria, Va . . .
Port of Alexandria, Va.
Vice-con.sul
Consular Agent
Saint Louis.
Xantucket.
Edw. M. Gardner
"Wm. K. Hyer
Vice-consul
Pensacola.
James Warrack
Vice-consul
Chicago.
Robert Knight
Vice-consul
Cincinnati.
Robert Ker
Vice-consul
Eastport.
Portland, Oregon.
GREECE.
Consul
Boston.
New York.
D. N. Botassi-s
Consul
If ichola.s Benachi
Consul
New Orleans.
C.P. Ralli
Vice-consul
Saint Louis.
George Fisher
GUATEMALA.
Bartolorafe Blanco
Consul-General
Now York
For the United States.
L.G.Heck
Ter., Arizona, Utah, Montana,
P. Grant
Boston.
Pliiladelphia.
New York.
San Francisco.
New Orleans.
Idaho, and Alaska.
S.M. Wain
Juan Urrucla y Palomo
HAWAIIAN ISLANDS.
Samuel W. F. Gdell . . . .
Cousul-Gencral
New York
44
REGISTER OF THE DEPARTMENT OF STATE.
Hayti — Netherlands.
Name.
Title.
Residence.
District.
San Erancisco.
Boston
Edward M. Brewer
Consul
Boston and N. Bedford, Mass., Ports-
HAYTI.
mouth, N. H., and Portland, Me.
Albert Emerson
Consul
Bangor.
B. C. Clark
Boston.
New York.
C. A. Vau Bokelen
HONDURAS.
E. George Squier
Consnl-General
New York
New York.
■William V. Wells
Consul-General
California.
New York.
ITALY.
Eerdinando de Luca . . .
Consul-General
New York.
M. Pavlo Bajnotti
Gustavo M. Finotti
Consular Agent
Boston.
G. B. Cerruti . . .
San Francisco.
Philadelphia.
New Orleans.
Baltimore.
Alonzo Viti
Consular Agent
G. Galli
Ernesto do Merolla
Consular Agent
Nicola Nicholas
Consular Agent
Louisville.
Memphis.
Richmond.
Daniel von Groning
Consular Agent
Mobile. .
Vicksburgh.
Natale Piazza
Consular Agent
Consular Agent
Consular Agent
Adalbert Doisy
Cincinnati.
Giovanni L. Cella
Con.sular Agent
Chicago.
JAPAN.
San Francisco.
LIBERIA.
John B. Pinney
Consul-General
New York
For the United States.
MEXICO.
Juan N. Navarro
Consul-General
New York.
Manuel M. Morales
Vice-consul
San Antonio.
Mariano Samauiego
Vice-consul
Franklin, Texas.
Brownsville, Texas
Galveston.
San Francisco.
Erancisco Gonzalez
Isaac Eivas
Consul ad int
New Orleans.
MONACO, PRINCIPAL'Y OF.
Augeste Antoine Jac-
NETHEIILANDS.
Rudolph C. Burlago
Consul-General
New York.
J. E. Zimmerman
Vice con.sul General.
New York.
Noifolk
0. O'Hara
Key West.
J. I. Van "Wanroy
Amedge ContnriS
Consul
New Orleans
Louisiana and Mississippi.
Claaa Vocke
Baltimol-e.
Keokuk
Nicholaus Anslyn
Vice-consul
Iowa.
FOREIGN CONSULS IN THE UNITED STATES.
45
Name.
Title.
Residence.
District.
J. P. V. Dorselen
Chicago
Illinois and Michigan.
Sau Fianci.sco
Cincinnati
Saint Louis
Wa,shington.
Boston
Charleston
Philadelphia
G.H.Garlichs
Ohio, Indiana, and Kentucky.
G Lontz
Consul
Mass., Maine, N. H., and R. I.
Peuusylvauia and Delaware.
Texas.
NICARAGUA.
Consul-General
Consul-General
Consul
New York.
San Francisco.
Baltimore.
New Orleans.
Boston.
New York.
San Francisco.
Philadelphia.
Chai'leston.
New York.
San Francisco.
New York.
Lancaster, Ky.
New York.
New York.
Charleston.
Wilmington, N. C.
Mobile.
Francisco Herrera
Basil Wagner
E G Gomez
Jorje 0. y Biicelli
Henry C. Dallett
W.P.Hall
Consul
rAR.\GUAY.
Kichard Mullowney
PERU.
F. la Fuentc y Subirat. .
Jose Carlos Tiacy
Consul-General
Consul
I-OUTUGAL.
A. da C. T.Totto Maior. .
Consul-General
San Francisco.
Philadelphia
Baltimore.
Springfield, HI.
Bangor.
New Bedford.
Boston.
New Orleans.
Norfolk.
New London.
Savannah.
Savannah.
Bo.ston.
Charleston.
Baltimore.
Galveston.
San Francisco.
Tice-consul
Pa., Del., and West Jersey.
Eobert Lehr
Joao P. d' Abreu
Vice-consul
Thos. J. Stewart
John F. Tucker
M. B. de F. Henriques. .
Antonio J. da Silva
Consul
Yice-consul
Nathaniel Burruss
Wm. W. Harris
Henry H. Woodbridge
Vice-consul
Vice-consul
RUSSIA.
J.E. Wilder
W. B. Storer
Augustus Kohler
Ferdinand Wolff.
M. Kliukowstritm
Consul
'
46
EEGISTER OF THE DEPARTMENT OF STATE.
Salvador — Sweden and Norway.
Name.
Title.
Residence.
District.
New York.
Pbiladelphia.
New Orleans.
A I Kleinbach
Mobile.
SALVADOR.
New York.
B. J. Doisey
SPAIN.
San Erauoi.sco.
Philadelphia.
Julian A. Principe
Philadelpbia.
Baltimore.
Boston.
•
Norfolk.
^
Eobert H Belts
Uobert 0 Treadwell . . .
Portsmouth, N. H.
New Orleans.
Ernesto Merle Alvi
Vice-consul
New Orleans.
San Francisco.
Sr Don H. de TJriarte . .
New York.
New York.
!Ferderioo Granados
Vice-consul
Portland, Mo.
Don Julian Espinos
Portland, Me.
Pensacola.
Don Carlos Le Baron . . .
Mobile.
P B Lord
Wilmington, N. C.
Manuel Monserrat
Consul
Baltimore.
C. Eafart
Baltimore.
SAN DOMNGO.
New York.
SWEDEN AND NOllWAY.
Washinfi^ton, D. C.
San Francisco.
H V H Voorliees
Mobile.
Chicacco.
Philadelphia.
C Bors ...
New York.
Saint Paul.
C 0 Witte
Charleston.
Pilch mend.
C M Hoist
Savannah.
H. Stevnsland
Acting Vice-consul .
Madison, Wis.
S. Palm
Austin.
Norfolk.
C. Schwarzkopf
Decorali, Iowa.
G. O'Harra Taaffe
Vice-consul
San Francisco.
Galveston.
Geo. H. Garlichs
Vice-consul
Cincinnati.
FOREIGN CONSULS IN THE UNITED STATES.
Switzerland — Untgnaij.
47
Name.
Title.
Residence.
District.
^Sreniphis.
Portland, Oregon.
I'eu.sacola.
Washington.
Leaveuw'tb, Kans.
Gr. Haven, Mich.
Omaha, Xebr.
Kansas City, Mo.
Darien, Ga.
Key West.
Wilmington, N. C.
Washington
New York
New York.
New Orleans
Galve-stou.
Pliiladelphia
Philadelijhia.
Highland, Illinois.
Saint Louis
Saint Louis.
Vice-consul
C. F. Boysen
Carl F. Cliiuscn
Vice-consnl
Carl T. Pagelson
Vice-consul
S. Th Bierck
Vice-consul
Vice-consul
Vice-consul
Consul-General
Consul
I I Philbrick
E. E. Heide
SWITZERLAND.
For the TTuited States.
L. P. de Luze
N. Y., N. H., Me., Vt., Mass., R. L,
and Conn.
La., Ala., Tenn., Ark., and Miss.
Henry Rosenberg
Peunsvlvania and New Jersey.
P. J. Wildberger
0. F. Mathey
Mo., m., Kans., and Nebr.
Consul
Mich., Wis., Iowa, Minn., and north
Charleston
San Francisco.
part of Illinois.
N. C, S. C, Ga., and Florida.
Wis., Iowa, Minn., and north part of
Jacques Eietschy
Cincinnati
Cincinnati
San Francisco
Knoxville.
New York.
Boston.
Boston.
Philadelphia.
Baltimore.
New Orleans.
San Francisco.
Chicago.
New York.
San Francisco . . . .
Philadi-liibia.
Illinois.
Ohio, Indiana, and Kentucky.
Ohio, Indiana, and Kentucky.
Francois Bertou
Cal., Oregon, Nev., and Wash. Ter.
Peter Staub
Consular Agent
Consul-General
Consul-General
Vice-consul
TURKEY.
J. lasigi
Theo. Frothingham
"William Grange
John M. Uuger
Consul
George W. Gibbs
William E. Doggett
USITEO .STATES OF
COLOMlilA.
Miguel Salgar
Consnl-General
Kicardo Moralls
Luis de la Cova
ORIENTAL REPUBLIC OF
UlUCiUAY, (MONTEVI-
DEO.)
Edwin C. B. Garcia
Consul-General
For the United States.
C. J. Mansony
Mobile.
Charleston.
G. L. Lowdeu
Vice-consul
48
REGISTER OF THE DEPARTMENT OF STATE.
Urufjuay — Continued.
Name.
Title.
Residence.
District.
B. "W. Frazier
Vice-consul
Philadelphia.
Galveston.
San Francisco.
New York.
Boston and Salem.
Baltimore.
New Orleans.
Savannnh
Pensacola.
New York.
For Satilla Eiver and for all
in Georgia.
F. A. Stokes
T. P. Hamilton
Consul
Carlos E. Leland -.
Charles Soule, jr
Consul «. .
A. F. Vails
ports
E.C.White
Alphonse D. Valentin . .
Vice-consul
XX.— REGULATIONS CONCERNING THE PRECEDENCE OF DIPLOMATIC
AGENTS.
The rules on tlii.s subject, wLicli have been prescribed by tbe Department, are the
same as those contained in act 17 of the conoress of Vienna, of Jnne 9, 1815, as fol-
lows:
In order to jirevent the inconveniences Avhich have frequently occurred, and which
might again arise, from claims of precedence among different diplomatic agents, the
plenipotentiaries of the powei's who signed the treaty of Paris have agreed on the
following articles, and they tliink it their duty to invite the plenipotentiaries of other
crowned heads to adopt the same regulations :
Articlk I. Diplomatic agents are divided into three classes : that of ambassadors,
legates, or nuncios; that of envoys, ministers, or other persons accredited to sover-
eigns ; that of charges d'affaires 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
shall not cause any innovation with regard to the representative 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 obscrved'in the signatures shall be decided by lot be-
tween 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 charges d'affaires.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 49
XXL— DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES BEFORE
THE ADOPTION OF THE CONSTITUTION.
Name.
Title.
Country.
Date ap-
pointed.
Remarks.
Benjamin Franklin . .
Sept. 26, 1776
Sept. 26, 1776
Sept. 26, 1776
Oct. 22, 1776
Recalled Nov. 21, '77.
Could not accept.
Arthur Lee
Commissioner
France
Benjamin Franklin . .
Jan 1 1777
May 1,1777
May 7,1777
May 9,1777
Xov 26 1777
Tuscany
Sec'y to Commissioners.
Min. Plenipotentiary
Min. Plenipotentiary
Min. Plenipotentiary
Min. Plenipotentiary
Secretary of Legation. ..
Secretary of Legation. . .
Nov. 28, 1777
Sept. 14, 1778
Oct 26 1778
Benjamin Franklin . .
Benjamin Franklin . .
France
Sept. 27, 1779
Sept. 27, 1779
Sept. 28, 1779
Sept. 28, 1779
Francis Dana
Great Britain...
Recommissionod
Lt. Col. Jno. Laurens .
Secretary of Legation. . .
Sept. 28, 1779
Oct. 26 1779
June 15, 1781.
Henry Laurens
Holland
Taken prisoner by
British while on
Holland
June 20 1780
way to his post.
Col. Jno. Laurens
Minister to assist
France
Dec. 11,1780
Dec. 19,1780
Min. to negotiate peace.
Min. to negotiate peace.
Min. to negotiate peace.
June 13, 1781
June 14, 1781
Benjamin Franklin . .
Great Britain. ..
Commis'dJune 15,'81.
Henry Laurens
Min. to negotiate peace.
Great Britain...
June 14, 1781
Commis'd June 15, '81.
Recalled Apr. 1,'83.
Thomas Jefferson
Min. to negotiate peace -
Great Britain...
June 14, 1781
Commis'dJune 15,'81.
Francis Dana
Benjamin Franklin . .
Secretary to Ministers . .
Minister to negotiate
•with Sweden.
Great Britain...
June 26, 1781
Sept. 28, 1782
Recalled Apr. 1, '83.
John Adams "1
Ministers to negotiate
]
Benjamin Franklin. !
John Jay j
Thomas Jefferson. . J
Thomas Jefferson
treaties of commerce
> Europ'n nations
May 1,1783
with European nations
J
May 7,1784
Mar. 10,1785
Mar 14 1785
Min. Plenipotentiary
Min. Plenipotentiary. . .
Secretary of Legation. ..
John Adams
John Adams Smith . .
Great Britain...
Mar. 14,1785
Thomas Barclay
Agent to negotiate with
Morocco
Oct 5, 1785
Thomas Jefferson
Min. Plenipotentiary
Oct. 12,1787
Recommissloned.
50
REGISTER OF THE DEPARTMENT OF STATE.
XXII.— MINISTERS AND CHARGES, D'AFFAIRES OF THE UNITED STATES,
SINCE MARCH 4, 1789.
AKGENTINE REPUBLIC,
Consisting of tlie fourteen following provinces of the Rio de la Plata: Buenos Ayres'
Entre Rios, Corriontes, Santa F6, Mendoza, San Juan, Catamarca, La Rioja, Cordova,
Sau Luis, Sautiago, Tucuman, Jujuy, Salta.
Name.
Title.
Duration of service.
Cffisar A. Rodney Del
John M. Forbes.
1827 to 1852, Jua7i Manitel de Rosas,
Dictator.
Francis Baylies
H. M. Watterson
William Brent, jr ,
"William A. Harris
John S. Pendleton
1852, Justo Jose de Urquiza, Dictator,
June 13. 1854, Elected first Presi-
dent of the confederation March 13.
James A. Peden
Benjamin Yancey
John F. Cushman
Fla
Mass
1860, Santiago Derqui, President,
March 7.
Robert M. Palmer
1862, Bartolome Mitre, President,
October 23.
Roberto. Kirk
Alexander Asboth
H. G. Worthington
1868, Domingo Faustina Sarmiento,
President, elected October 12.
Robert C. Kirk
Dexter E. Clapp
Va.
Va.
Va.
Fla ..
Ga...
Miss.
Pa.
Ohio .
Mo ..
Nev .
Ohio.
N. T.
Min. Plenipotentiary Jan. 27,1823
Charg6 d' Affaires * June 10, 1824
Charg6 d'Affaires .
Special Agent
Charg6 d'Affaires .
Charg6 d'Affaires
Charg6 d'Affaires ,
Minister Resident June 29, 1854
Minister Resident June 14, 1858
Minister Resident July 18,1859
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Jan. 3, 1832
Sept. 26, 1843
June 14, 1844
Feb. 19,1846
Feb. 27,1851
Minister Resident . . .
Charg6 d'Affaires ad int.
Mar. 28, 1861
Mar. 4, 1862
Mar. 12, 1866
June 5,1808
Apr. 16, 1869
Nov. 4, 1871
June 10, 1824
June 14, 1831
Sept. 3,1832
Nov. 15,1844
July 6, 1846
Sept. 12, 1851
Mar. 11,1854
Nov. 30,1858
Sept. 23, 1859
Feb. 17,1861
Apr. 10,1862
July 26,1866
Jan. 21,1868
July 8, 1869
Nov. 4, 1871
AUSTRIA.
1835, Ferdinand I, Emperor, March 2.
Henry A. Muhlenberg
J. Randolph Clay
Daniel Jenifer
William H. Stiles
1848, Francis Joseph, Emperor,
December 2.
James Watson Webb
Pa.
Pa.
Md
Ga.
N. T.
Charles J. McCurdy | Conn...
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen. . .
Cliarg6 d'Affaires
Charg6 d'Affaires .
Charge d'Affaires .
Feb. 8, 1838
Sept. 18, 1840
Aug. 27, 1841
Apr. 19,1845
Nov. 1, 1849
Sept. 27, 1850
Sept. 18,1840
Mar. 17,1842
July 12,1845
Oct. 3, 1849
May 8, 1850
Nov. 12,1852
"* Regularly commissioned March 9, 1825.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 51
Miitisltrs and Charges (VAffabrs since March 4, 1789 — Contiuned.
AUSTRIA— Coufinuod.
Kanie.
Title.
Duration of service.
Thoraa.s M. Foote N. Y....
Henry K. Jackson Ga
Do Ga
George TT. Lippitt E. I
•J. Glancy Jones Pa
J. Lothrop Motley Mass
George "W. Lippitt R. I
John Hay Ill
Ilcury M. Watts Pa
•John Jay N. T....
John F. Delaplaine 1 N. T
Do I N. T. . . .
Do j N. T....
Do i N. T-...
Charg6 d'Aifaires
Charge d'Aifaires
Minister Resident
Charg6 d'Affaires ad int
En. Ex. and Min. Plen. . .
En. Ex. and Min. Plen . ,
Charge d'Affaires ad int.
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen. . .
En. Ex. and Min. Plen. . .
Charge d'Affaires ad int.
Chaige d'Affaires ad int.
Charg6 d'Affaires ad int.
Charg6 d'Affaires ad int.
Sept. 16, 1852
May 24, 1853
Juno 29, 1854
July 1, 18.58
Dec. 15,1858
Aug. 10, 1861
June 15, 1867
Aug. 20, 1867
July 25, 1868
Apr. 13,1809
Mar. 5, 1870
Apr. 26, 1870
June 1,1871
July 26, 1871
May
Sept.
July
Feb.
IKov.
June
Aug.
Sept.
June
21. 1853
28. 1854
1. 1858
2. 1859
14, 1861
15, 1867
20. 1867
30. 1868
1, 1809
Mar. 20,1870
June 1, 1870
June 22, 1871
Aug. 31, 1871
BATAVIAN REPUBLIC. (See Xetherlands.)
"William A'aus Murray .
Md
Minister Resident
Mar. 2, 1797 | Sept. 1, 1801
BELGIUM.
1830, Prnvisional government. 1831,
Leopold I, Kinrf, July 21.
Hugh S. Legar6
Virgil Maxcy
Henry W. UiUiard
Thomas G. Clenison
Richard H. Bayard
J. J. Seibcls
Do
Elisha T. Fair ,
1805, Leopold II, Kinj, December 10.
Henry S. Sanford
Aaron Goodrich
Do
Do
J. Russell Jones
S. C.
Md .
Ala.
Pa..
Del .
Ala.
Ala.
Ala.
Conn...
Minn . .
Minn . .
Minn ..
Charge d
Charg6 d
Charge d
Charge d
Charge d
Charge d
Minister
Minister
'Affaires .
Affaires .
Affaires .
'Affaires .
'Affaires .
'Affaires .
Resident
Resident
Minister Resident
Charg-6 d'Affaires ad i)i<.
Charge d'Affaires ad int.
Charg6 d'Affaires ad int.
Ill Minister Resident
Apr.
14
1832
June 16
1837
May
12
1842
June 17, 1844
Dec.
10
1850
May
24
1853
June 29
18.54
June 14
1858
Mar.
20,
1861
Mar.
12,
1802
Feb.
9,
1804
Oct.
26,
1807
June
1,
1809
Jane 9,1836
Sept. 16, 1842
Aug. 15, 1844
Mar. 1, 1851
Sept. 12, 1853
Aug. C, 1854
June 11, 1857
May 8, 1861
July 21,1869
Aug. 23, 1862
Juno 25, 1864
Mar. 11,1868
BOLIVIA.
1844, Jose BalUvian, President,
August 15.
John Applcton
Mo
Miss
Miss . . .
Mo
■
Charge d'Affaires
ChargS d'Affaires
Charge d'Affaires
Charg6 d'Affaires
Mar. 30, 1848
May 29, 1849
Feb. 10,1852
Aug. 26, 1853
May 4, 1849
July —,1851
Jan. —,1854
Alexander K. McClung
1850, Ma7iuel Isidore Belzu, August 15.
Horace H. Miller
John W. Dana
Sept. 24, 1854
52
REGISTER OF THE DEPARTMENT OF STATE.
Ministers and Charge's d' Affaires since March i, 1789 — Continued.
BOLIVIA— Continued.
Name.
1 »
o a,
Title.
Duration of service.
1855, Jorje Cordova, President, August
18. 1857, Jose Maria Lenares, Pro-
visional President, December 26.
John W. Dana
Me
Conn
Ohio ....
Tenn....
Ohio ....
Ohio . .
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
June 29, 1854
June 14, 1858
Mar. 27, 1861
Apr. 21, 1863
June 18, 1868
Apr. 16,1869
Mar. 10,1859
Feb 22 1861
1861, Jose Maria de Acha, Provisional
President, May 25. 1862, Jose Maria
de Acha, President, August 16.
David K. Cartter
Mar. 10,1863
1864, Mariano Melgarejo, Provisional
President.
Allen A. HaU
May 18,1867
July 25,1869
John W. Caldwell
1871, Agustin Morales, Provisional
President, January 21.
BRAZIL.
1808, John IT, Regent.
Thomas Sumter, jr
John Graham
John J. Appleton
1821, Pedro I, Regent. 1822, Pro-
claimed Emperor.
Condy Eaguet
"William Tudor
1831, Pedro II, Emperor under a re-
gency, April 7.
Ethan A. Brown
1841, Pedro II, assumed the govern-
ment July 18.
William Hunter
William Hunter
George H. Proflit
Henry A. Wise
David Tod
Robert C. Schenck
Ferdinand Coxo
William Trousdale
Richard K. Meade
James Watson Webb
William V. V. Lidgerwood
Do
Henry T.Blow
S. C.
Va...
Mass.
Pa
Mass...
Ohio.
R. I..
R. I..
Ind . .
Va...
Ohio .
Ohio .
Pa...
Tenn.
Va...
N.T.
Mo
Min. Plenipotentiary. . . .
Min. Plenipotentiary
Charge d' Affaires ad int.
Charg6 d' Affaires ,
Charge d' Affaires
Charg6 d'Affaires
Charg6 d'Affaires
En. Ex. and Min. Plen . .
En. Ex. and Min. Plen. .
Eu. Ex. and Min. Plen. .
En. Ex. and Min. Plen. .
En. Ex. and Min. Plen. .
Charge d'Affaires ad int
En. Ex. and Min. Plen. .
En. Ex. and Miu. Plen. . .
En. Ex. and Min. Plen . .
Chargg d'Affaires ad int
Charg§ d'Affaires ad int
En. Ex. and Min. Plen. .
Mar. 7,1809
Jan. 6, 1819
June 10, 1820
Mar. 9,1825
June 26, 1827
May 26,1830
June 28, 1834
Sept. 13, 1841
June 7,1843
Feb. 8, 1844
Mar. 3,1847
Mar. 12, 1851
May 12, 1853
May 24, 1853
July 27, 1857
May 31, 1861
Oct. 10,1865
Nov. 23, 1868
May 1,1869
July 24,1819
July 31,1820
, 1821
Apr.
Mar.
7, 1827
9, 1830
Apr. 11,1834
Jan.
Dec.
Aug.
Aug.
Aug.
Oct.
Aug.
Dec.
July
May
Aug.
Mar.
Feb.
1, 1843
9, 1843
10, 1844
12, 1847
9, 1851
8, 1853
15, 1853
5, 1857
9, 1861
26, 1869
1, 1866
20, 1869
11, 1871
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 53
Ministers and Charges cV Affaires since Alarch 4, 1789 — Contiuued.
BRAZIL— Uontiuued.
Name.
Eobert Clinton "Wright .
James R. Partridge
Kicliard Cutts Shannon.
Md
Me.
Title.
Charg6 d' Affaires ad int
En. Ex. and Min. Plen . . .
Sec'y of Legation and
Charge d' Affaires.
Duration of service.
Nov. 5, 1S70
May 23,1871
July 18, 187-2
July 24,1871
CENTRAL AMERICA.
John "Williams
"William B. Roehe.ster ,
James Shannon *
Charles G.De "tt^itt ...
William S. ^lurphy . . .
Chargg d' Affaires.
Charge d' Affaires.
Charge d' Affaires.
Charge d' Affaires.
Dec. 29,18-25
Mar. 3, 1827
Feb. 9, 1832
Jan. 29,1833
Dec. 1, 1826
May 17,1828
Apr. — , 1839
Special diplomatic agent. July 28, 1841 Mar. 30, 1842
CHILL
Heman Allen ...
Samuel Larned .
John Hamm
Richard Pollard.
1841, Manuel Bidnes, President, Sep-
tember 30.
John S. Pendleton
1846, Manuel Bulnes, re-elected Sep-
tember 23.
"William Crump
Seth Barton
1851, Manuel Month, President, Octo-
tober 22.
Balie Peyton
1856, Manuel Month, re-elected Septem-
ber 29.
David A. Starkweather
Frederick A. Beelen
1861, Jose Joaquin Perez, President,
September 24.
John Bigler
Thomas H. Nelson
18C6, Jose Joaquin Perez, re-elected
October 1.
Judson Kilpa trick
A. "\V. Clark
John C. Caldwell
1871, Fcderico Errazuriz, President,
September 18.
Joseph P. Root
Vt..
R. I.
Del .
Va..
Ya.
Va.
La .
Ohio ...
Pa
Cal
Ind
N. J..
Mo.
Min. Plenipotentiary.
Charg6 d'Affaires. ...
Charge d'Affaires ...
Charge d'Affaires
Charg6 d'Affaires.
Charg6 d'Affaires.
Charge d'Affaires.
Kan
En. Ex. and Min. Plen.
En. Ex. and Min. Plen . . .
Charge d'Affaires ad i7it.
En. Ex. and Min. Plen.
En. Ex. and Min. Plen.
En. Ex. and Min. Plen. . .
Charge d'AfRiiros ad int
Charge d'Affaires ad int
En. Ex. and Min. Plen . . . Sept. 15, 1870
Jan. 27,18-23
July 31, 18-27
May 26, 1830
June 28, 1834
Aug. 16, 1841
Apr. 10,1844
May 27,1847
July 31,1827
Oct. 15, 1829
Nov. 23,1833
May 12,1842
June —,1844
Nov. 1, 1847
May 22,1849
Aug. 9, 1849 Sept. -, 1853
June 29, 1854
Aug. 26, 1857
Apr. 2,1857
Juno 1, 1861
Nov. 11, 1865
Aug. 15, 1868
Aug. 1,1870
Aug. 26,1857
Oct. 5, 1857
Oct. 3, 1861
Mar. 12,1866
Aug. 1,1870
Juno 1,1869
Dec. 2, 1870
■ Died before reaching his post.
t Regularly commissioned February 29, 1828.
54
REGISTER OF THE DEPARTMENT OF STATE.
Ministers and Charges cV Affaires since March 4, 1789 — Coutiuued.
CHINA.
Name.
1821, Tao-kwang, Emperor.
Caleb Cushinff
Alexander H. Everett
Commodore James Biddle.
Peter Parker
Do
1850, Hien-fung, Emperor, February ^5.
John "W. Davis
Peter Parker
Humphrey Marshall
Peter Parker
Eobert M. McLane
Peter Parker
Commodore Joel Abbott
S. Wells Williams
Peter Parker
S. "Wells Williams
William B. Eeed
S. Wells Williams
John E. Ward
Commodore C. K. Stribbling
S. Wells Williams
1801, Tung-chi, Emperor, August 22.
Anson Burlingame
S. Wells Williams
Do
J. Eoss Browne
S. Wels Williams
Prederick F. Low
Mass.
Mass.
Pa,
Pa.
lud .
Pa.,
Ky.,
Pa..
Md
Pa..
China .
Mass. .
China .
Pa....
China.
Ga....
China.
Mass.
China
China
Cal . .
China
Cal . .
Title.
En. Ex. and Min. Plen.
and Commissioner.
Commissioner
Acting Commissioner . .
Charg6 d' Affaires ad int
Chars6 d' Affaires ad int
Commissioner
Charg6 d' Affaires ad int.
Commissioner
Charg6 d'Affaires ad int
Commissioner.
Charg6 d'Affaires ad int
Charge d'Affaires ad int.
Charge d'Affaires ad int.
Commissioner
Charg6 d'Affaires ad int.
Ex. En. and Min. Plen. . .
Charg6 d'.A ffaires «(? int.
Ex. En. and Min. Plen. . .
Charg§ d'Affaires ad int.
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen . . .
Charg6 d'Affaires ad! int.
Charge d'Affaires ad int.
En. Ex. and Min. Plea. ..
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen. . .
Duration of service.
May
8
1843
Mar.
13
1845
Aug
8
1845
Apr.
13
1346
June 29, 1847
Jan.
3
1848
May
25
1850
Aug.
4
1852
Jan.
25
1854
Oct.
18
1853
Dec.
12
1854
May
10,
1855
Sept
24
1855
Aug.
16,
1855
Aug.
25, 1857 j
Apr.
18,
18.57
Dec.
8,
1858
Dec.
15,
1858
Dec.
15,
1860
Oct.
1,
1861
June 14, 1861
May
6,
1865
Nov.
21,
1867
Mar.
11,
1868
July
5,
1869
Sept.
28, 1869
Mar. 13,1845
June 29, 1847
Apr. 13,1846
Oct. 5, 1846
Aug. 21, 1848
May
Jan.
Jan.
Apr.
Dec.
May
Sept.
Jan.
Aug.
Nov.
Dec.
May
Dec.
July
Oct.
25, 1850
22. 1853
25. 1854
14, 1854
12. 1854
10. 1855
24, 1855
19, 1850
25, 1857
16, 1857
8, 1858
18. 1859
15. 1860
23. 1861
24, 1861
Nov. 21,1867
Sept. 19,1866
Sept. 29,1868
July 5, 1869
Apr. 20, 1870
COLOMBIA, UNITED STATES OF.
Eichard C. Anderson
Beaufort T. Watts ...
Do
Eichard C. Anderson
John Sargent
William H. Harrison. .
Thomas P. Moore
•L C.Pickett '. ...
Eobert B. McAfee
James Semple
William M. Blackford.
Benjamin A. Bidlaok. .
Thomas M. Footo
Min. Plenipotentiary
Charg6 d'Affaires ad int
Charge d'Affaires
JointEn.E. &M. P. to"!
theassemblyof Amer. ^
nations at Panama. J
En. Ex. and Min. Plen. . .
En. E.x. and Miu. Plen . . .
Charge d'Affaires ad int.
Charg6 d'Affaires
Charg6 d'Affiiiros
Charge d'Affaires
Charg6 d'Affaires
Charge d'Affaires
Jan.
27, 1823
Mar.
26, 1825
*Junc
7, 1826
Mar.
14, 1826
Mar.
14, 1826
May
24, 1828
Mar.
13, 1829
Apr.
16, 1833
Feb.
9, 1833
Oct.
14, 1837
Fob.
10, 1842
May
14, 1845
May
29, 1849
Aug. — , 1826
Jan. 26, 1826
Aug. 8, 1828
Aug.
, 1826
Sept. 26,
Apr. 16,
July 1,
June 20,
Feb. 1,
Dec. 24,
Feb. 6,
Dec. 31,
1829
1833
1833
1837
1841
1845
1849
1850
'Eegularly commissioned March 3, 1827.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 55
Miinstcrs aiul Charges d' Affaires since March 4, 1789— Contiuued.
COLOMBIA, UNITED STATES OF— Continued.
Xame.
yj
Title.
Duration of service.
Telvorton P. King
James S. Green
Do
James B. Bo.wlin
George W. Jones
18G3, T. C. ilosquera. President, Feb-
ruary 4. 1866, He-elected President
of the United States of Colombia,
May 20. 1867, Deposed, May — .
Allan A. Burton
1867, Santos Acosta, President, ad int.,
May 23. 1868, Santos Gutierrez,
President, April 3. 1872, Manuel
Murillo, President, April 1.
Peter J. Sullivan
Stephen A. Hurlbut
N. Y..
Mo ...
Mo ...
Mo ...
Iowa..
Ky
Charge d'Aflfaires
Charg6 d'Affaires
Minister Resident
Minister Resident
Minister Resident
Minister Resident.
Ohio . . . ,
111
Minister Resident.
Minister Resident.
Mar.
12, 1851
May 24, 1853
Juno 20, 1854
Dec.
13, 1854
Mar.
8, 1859
May
29, 1861
Mar.
19, 1867
Apr.
22, 1869
Apr. —,1853
June 29, 1854
Dec. 11,1854
Sept. 12,1857
Nov. 4, 1801
Feb. 14,1867
June 30, 1869
COSTA RICA.
1853, Juan Rafael Mora, President,
May 10.
Solon Borland
Miraboau B. Lamar
1859, Juan Rafael Mora, re-elected,
May 8, 1860, Juan Maria Monte-
alegre, President, April 30.
Alexander Dimitry
1863, Jestis Jimenez, President, May 8.
1866, Jose Maria Castro, President,
May 10.
Charles N. Riottc
Albert G. Lawrence
A. Morrell
Ark
Tex.
La .
Tex.
R. I.
1868, Jestis Jimenez, President. 1870,
Tomas G-uardia, President, Aug. 10.
Jacob B. Blair
Addison ]SI. Baily
W. Va .
Eu. Ex. and Min. Plen.
Minister Resident
Minister Resident.
Minister Resident
Minister Resident
Charso d'Affaires ad int.
Minister Resident
Charge d'Affaires ad int.
Apr.
18
1853
Jan.
20
1858
Aug.
15
1859
Juno
8,
1861
Oct.
2
1866
July
27,
1867
July
25,
1868
May
31,
1869
June 22, 1854
May 20,1859
Apr. 27,1861
Jan. 18,1867
Juno — , 1868
June — , 1868
Oct. 18, 1869
DENMARK.
1808, Frederick VI, King.
George W. Erving
Henry "Wheaton
1839, ChristianVIII, King, December 3
Jonathan F. AVoodside
Ma.ss
N. T....
Special Minister . .
Charg6 d'Affaires .
Ohio Charge d' Afliiires .
Jan. 5, 1811
Mar. 3,1827
Mar. 3,1835
May 26,1812
May 29,1835
Juno 29, 1841
56
REGISTER OF THE DEPARTMENT OF STATE.
Ministers and Charges d' Affaires since March 4, 1789 — Continued.
DENMARK— Continued.
Name.
Title.
Duration of service.
Isaac Eand Jackson
"William "W. Irwin
1848, Frederic Til, King, January 20.
Kobert P. rienniken
Walter Forward
Miller Grieve
Henry Bedinger
Do
James M. Buchanan
1863, Christian IX, King, November 15
Bradford K. "Wood
George H. Teaman
M. J. Cramer
Pa....
Pa....
Pa....
Pa....
Pa....
Va....
Va....
Md . . .
N. T..
Ky...
Ky...
Chargg d' Affaires
Charg6 d'Affaires
Cbarg6 d'Affaires
Cliarg6 d'Aftaires
Charg6 d'Affaires
Cliarg6 d'Afiaires
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
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
July 27,1842
June 13, 1847
Sept. 15, 1849
— , 1853
Sept.
23, 1854
Aug.
10, 1858
Apr.
— , 1861
Nov.
20, 1865
Nov.
7, 1870
ECUADOR.
1845, Yincente Ramon Boca, President,
December 10.
Vanbrugh Livingston
John T. "Van Alen
Courtland Cusbing
1851, Diego Noboa, President, Febru-
ary 25. 1852, Jose Maria Urbina,
President, September 7.
Philo White
1856, Francisco Babies, President,
October 16.
Philo White
1861, Gabriel Garcia Mareno, Presi-
dent, April 4.
Charles R. Buckalew
1865, Jeronimo Oarrion, President,
October 7.
Frederick Hassaurek
L. V. Prevost
William T. Coggeshall .■
1868, Xavier Espinosa, President, Jan-
uary 28.
1869, Gabriel Garcia Moreno, Presi-
dent.
E. Rumsey Wing
N. T.
N. Y.
N. Y.
N.T.
N. Y...
Pa.
Ohio.
Ohio.
Ky
Charg6 d'Affaires
Charg6 d'Affaires
Charge d'Affaires
Charg6 d'Affaires
Minister Resident
Minister Resident ,
Minister Resident
Charge d'Affaires ad int
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
Dec. 15, 1865
Nov. 19, 1849
July — , 1850
Oct. 12,1853
Sept. 2,1854
Sept. 14,1858
July 10,1861
Dec. 15,1865
Aug. 4,1866
May 4,1866 Aug. 3,1867
Nov. 16, 1869
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 57
Ministers and Charge's cV Affaires since March 4, 1789— Coiitiuued.
PRAXCE.
Name.
Duration of service.
17T4, Louis 'KYI, King.
William Short
1792, Convention.
Gouvernour Morris
1794, Directory.
James Monroe
Charles C. Piuckney
Do
John Marshall
Elbridge Gerry
1799, Consulate.
Oliver Ellsworth
"William Vans Murray
William E. Davie
James A. Bayard
Kobert R. Livingston
James Monroe
Robert R. Livingston
1804, Napoleon I, Emperor.
John Armstrong
Jonathan Russell
Joel Barlow
1814, Louis XVIII, King, Maij 3.
William H. Crawford
Henry Jackson
Albert Gallatin
Daniel Sheldon
Do
Do
1824, Charles X, King of France, Sep-
tember 16.
James Brown
John Adams Smith
1830, Louis Philippe, King of the
French, August 7.
William C. Rives
Nathaniel Nlles
Leavitt Harris ,
Edward Livingston
Thomas P. Barton
Do
Do
Lewis Ca.s3
Charles E. Anderson
Va.
Chars6 d'Aflfaires.
N. T...
Min. Plenipotentiary. . .
Va Min. Plenipotentiary. ..
S. C Min. Plenipotentiary. . .
S.C...
Va....
Mass
:1
Conn . 1
Md ... |.
N.C ..J
Del
N. T....
Va..
N. Y
N. T.
R. I..
Conn
Joint Envoys Ex. and
Ga.
Pa.
Va.
Va.
Pa.
La.
Ohio . . .
Ministers Plen.
Joint Envoys Ex. and
Ministers Plen.
Min. Plenipotentiary
Min. Plenipotentiary
Joint Ministers Plen
Min. Plenipotentiary. . .
Charg6 d' Affaires ad int
Min. Plenipotentiary
Min. Plenipotentiary
Charg6 d'Affaires adint
En. Ex. and Min. Plen . . .
Charg6 d'Affaires ad int
Charge d'Affaires ad int
Charg6 d'Affaires ad int
En. Ex. and Min. Plen . . ,
Charg6 d'Affaires ad int.
En. Ex.
Charg6
Charg6
En. Ex.
Charge
Charg6
Charg6
En. Ex.
Charg6
and Min. Plen...
d'Affaires ad int
d'Affaires ,
and Min. Plen. ..
d'Affaires adint
d'Aflaires ad int.
d'Affaires ad int.
and Min. Plen...
d'Affaires ad int.
■Sept. 26, 1789
Jan. 12,1792
May
Sept.
June
June
July
28, 1794
9. 1796
5. 1797
5, 1797
22, 1797
Feb. 26,1799
Feb. 26,1799
June 1, 1799
Feb. 19,1801
Oct. 2, 1801
Jan. 12,1803
June 30, 1804
Sept. 10,1810
Feb. 27,1811
Apr. 9, 1813
Apr. 22, 1815
Feb. 28,1815
July 18, 1817
Aug. 12, 1818
May 16, 1823
Dec. 9, 1823
July 1,1829
Apr.
Sept.
Mar.
May
May
Aug.
Apr.
Oct.
Apr.
18, 1829
27. 1832
6, 1833
29. 1833
11. 1834
10. 1834
28. 1835
4, 1836
3,1837
May 15,1792
Aug. 15,1794
Dec. 9, 1796
Sept. 10, 1810
Sept. 19, 1811
Dec. 26,1812
Apr. 22,1815
Aug. 9, 1816
May 16,1823
Oct. 6, 1817
Oct. 27,1818
Mar. 30,1824
July
Oct.
1, 1829
1,1829
Sept.
Apr.
Sept.
Apr.
June
Oct.
Nov.
Nov.
Nov.
27. 1832
19. 1833
20. 1833
28, 1835
11,1834
12. 1834
8, 1835
12, 1842
29,.1837
* Regularly commissioned April 20, 1790.
58
EEGISTER OF THE DEPARTMENT OF STATE.
Mi)usiers and Charges d' Affaires since March 4, 1789 — Continued.
FEANCE— Continued.
Name.
Title.
Duration of service.
Henry Ledy.ard . .
"William E.King.
J.L.Martin
Do
Ala ...
1848, Hepublic, February 24; Louis
Napoleon, President, December 20.
Eicliard Eush
Pa.
1852, Napoleon IIT, Emperor of the
French, December^.
"William C. Eives
Henry S. Sanford
John T. Mason
Doun Piatt
"W. E. Calhoun
Charles J. Faulkner
"William L. Dayton
John Bigelow
Do
John Hay ,
John A. Dix
"Wickham Hofiiaan
Do
Do
Do
Va...
Conn.
Va...
S.C..
Va...
N". J .
N. T.
N. Y.
111...
N. T.
La...
La...
La —
La...
1870, Adolphe Thiers, President, Au-
gust 30. Provisional Government
of National Defense, September 4.
Elihu B. Washburne
"Wickham Hofiman
Do
Do
ni .
La .
La
La .
Charg6 d' Affaires ad int
En. Ex. and Min. Plen. . .
Charge d' Affaires ad int.
Charge d'Affaires ad int
En. Ex. and Min. Plen.
En. Ex.
Charge
En. Ex.
Charge
Charg6
En. Ex.
En. Ex.
Charge
En. Ex.
Charge
Eu. E.1!:.
Charge
Chargg
Charge
Charge
and Min. Plen. ..
d'Affiiires ad int.
and Min. Plen. ..
d'Affaires ad int
d'Affaires ad int.
and Min. Plen. ..
and Min. Plen. . .
d'Afiaires ad int.
and Min. Plen. . .
d'Affaires ad int.
and Min. Plen. ..
d'Affaires ad int.
d'Affaires ad int
d' Affaires ad int
d'Affaires ad int
En. Ex. and Min. Plen. . .
Charge d'Affaires ad int.
Charg6 d'Affaires ad int
Charge d'Affaires ad int
Nov.
12, 1842
Apr.
9,
1844
July
4,
1845
Sept.
15,
1846
Mar.
3,
1847
July
20,
1849
May
14
1853
Oct.
10
1853
Jan.
17
1855
Oct.
3,
1859
Jan.
16,
1860
Mar.
18
1861
Dec.
21,
1864
Mar.
15
1865
Aug.
8
1866
Sept.
24
1866
Aug.
28
1867
Nov.
1
1867
Jiily
2
1868
Aug
22
1868
Mar.
17
1869
June 29
1869
July
2, 1870
July
2
1871
June 10, 1844
Sept. 15, 1846
Oct. 14, 1845
July 24,1847
Oct. 8, 1849
May
Jan.
Oct.
Apr.
Feb.
May
Dec.
Apr.
Dec.
Sept.
May
Sept.
Nov.
July
Sept.
14. 1853
10. 1854
3, 1859
30. 1855
28. 1860
12. 1861
1. 1864
5. 1865
23. 1866
7,1866
23, 1869
20. 1867
19. 1867
14. 1868
4, 1868
Aug. 23, 1869
July 18,1870
Aug. 28, 1871
GEEMANT.
1871,TFiKiam I, Emperor, January 18.
George Bancroft
N. T...
En.Ex. and Min. Plen... May 31,1871
GEEMANT, FEDEEAL GOVEENMENT OF.
1848, Archduke John, Provisional Ad-
ministrator of the German Empire.
Andrew J. Donelson
En. Ex. and Min. Plen. . .
Aug. 9,1848
Nov. 2, 1849
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 59
Jiltnislcrs and Charges iV Affaires since Ma)xh 4, 1789 — Contiuued.
GREAT BRITAIN-.
Xame.
Va-
1760, George III, King.
Thomas Pinckney S. C .
John Jay X. T.
RufusKiiig N. T..
Christopher Gore
James Monroe
TVilliam Pinkney lid . .
James Monroe ' Va . . .
"William Pinkney Md . .
John Spear Smith
Jonathan Russell R. I . .
John Qiiincy Adams Mass .
James A. Bayard Del . .
John Quincy Adams Mass .
James A. Bayard Del . .
Henry Clay Ky
Jonathan Russell R. I.
Albert Gallatin Pa .
John Quincy Adams Mass.
John Adams Smith
1820, George IV, King.
Richard Rush
John Adams Smith
Rufus King
John A. King
Albert Gallatin
■William B. Lawrence
James Barbour
1830, TrUliam IV, King.
Louis McLano
"Washington Irving
Martin "Van Buren
Aaron "Vail
1837, Victoria I, Queen, June 20.
Andrew Stevenson
Edward Everett
Louis McLane
J. McHenry Boyd
George Bancroft
J. C. Bancroft Davis
Abbott Lawrence
J. C. Bancroft Davis
Do
Joseph R. IngersoU
James Buchanan
George M. Dallas
Charles Francis Adams
Pa.
N. T.
K T.
Pa...
R. I..
Va...
Del ..
N. T.
N. T.
X. Y.
Va
Mass . .
Md . . . .
N. t:..
N. Y...
Mass . .
Mass . .
Mass . .
Mass . .
Pa
Pa
Pa
Mass . .
Title.
Min. Plenipotentiary
Envoy Extraordinary . . .
Min. Plenipotentiary
ChargiS d' Affaires ad int.
Min. Plenipotentiary
Min. Plenipotentiary
Joint Corns. Plon. and e
Extraordinary. (
Charge d'Atfaires ad int.
Charg6 d'Affaires ad int.
Joint Envoys Ex. and i
Min. Plen. I
(
Duration of service.
Joint M. Plen. and Ex. >
En. Ex. and Min. Plen . .
Charge d'Affaires ad int.
En. Ex. and Min. Plen. . .
Charge d'Affaires ad int.
Eu. E.x. and Min. Plon. . .
Charg6 d'Affaires ad int.
Eu. Ex. and Min. Plen . . .
Charge d'Affaires «d int.
En. Ex. and Min. Plen. . .
En. Ex. and Min. Plen. . .
Charge d'Affaires adint.
En. Ex. and Min. Plen . . .
Charg6 d'Affaires
Jan.
Apr.
May
Aug.
Apr.
May
May
May
May
jSTov.
Apr.
July
Jan.
Jan.
Jan.
Jan.
Feb.
Feb.
May
12, 1792
19, 1794
20, 1796
10. 1802
18. 1803
12, 1806
12, 1806
12, 1806
10,1811
14,1811
17, 1813
19. 1813
18,1814
18. 1814
18,1814
18. 1814
9,1814
28. 1815
10, 1817
En. Ex. and Min. Plen. ..
Eu. Ex. and Min. Plen. . .
Eu. Ex. and Min. Plen. ..
Charge d'Affaires ad int.
En. Ex. and Min. Plen .. .
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen. ..
Charg6 d'Aflaires ad int.
Charg6 d'Afliiiresad int.
Eu. Ex. and Min. Plen ..
En. Ex. and Min. Plen. . .
En. Ex. and ^[in. Plen. . .
En. Ex. and Min. Plon...
Oct. —,1817
May 13,1825
May 5, 1825
June 16, 1826
May 10,1826
Oct. 4, 1827
May 23, 1828
Apr. 18, 1829
Juno 17, 1831
Aug. 1,1831
*Mar. 30, 1832
Mar. 16,1836
Sept. 13, 1841
Juno 16, 1845
Aug. 18, 1846
Sept. 9,1846
Aug. 31,1849
Aug. 20, 1849
Sept. 11, 1851
Jan. 16,1852
Aug. 21, 18.52
Apr. 11,1853
Feb. 4, 1850
Mar. 20, 1801
July
Apr.
May
Nov.
Oct.
May
Oct.
May
No^.
Sept.
28, 1796
8, 1795
18, 1803
26, 1802
6, 1807
10, 1811
6, 1807
10, 1811
14. 1811
19. 1812
May 16,1817
Dec. 22, 1817
May 13,1825
Nov. 14, 1825
Juno 16, 1826
Aug. 8, 1826
Oct. 4, 1827
Sept. 2, 1828
Sept. 23,1829
June 17, 1831
Sept. 21, 1831
Mar. 30,1832
July 13,1836
Oct.
Aug.
Aug.
Nov.
Aug.
Oct.
Oct.
Oct.
Feb.
Aug.
Mar.
May
May
21, 1841
8. 1845
18, 1846
1. 1846
31, 1849
10, 1849
— , 1852
22. 1851
18. 1852
23. 1853
15, 1857
10, 1861
13, 1868
* Regularly commissioned July 13, 1832.
60
REGISTER OF THE DEPARTMENT OF STATE.
Ministers and Charges de Affaires since March 4, 1780 — Continued.
GEEAT BPaTAIN— Continued.
Name.
03
Title.
Duration of service.
Benjamin Moian..
Do
Do
Keverdy Jolinson .
Benjamin Moran..
J. Lothrop Motley
Benjamin Moran..
Eobert C. Schenck
Benjamin Moran . .
Pa
Pa
Pa
Md
Pa
Mass - . .
Pa
Ohio . . . .
Pa
Charg6
Charg6
Charge
En. Ex.
Charge
En. Ex.
Charge
En. Ex.
Charge
d'Affaires ad int.
d'Affaires ad int.
d'Aifaires ad int.
and Min. Plen...
d'Aifaires ad int.
and Min. Plen. ..
d'Affaires ad int.
and Min. Plen...
d'Affaires ad int.
Aug.
Sept.
May
June
May
Apr.
Dec.
Dec.
Aug.
10. 1865
25. 1866
13, 1868
12. 1868
13, 1869
13. 1869
6, 1870
22. 1870
14. 1871
Sept. 5, 1865
Nov. 23,1866
Aug. 18,1868
May 13,1869
June 2,1869
Dec. 6, 1870
June 5,1871
Sept. 23, 1871
GREECE.
1863, George I, King October 31.
Charles K. Tuckerman
N. T....
N. T....
Minister Resident
Minister Resident
Mar. 11, 1868
May 15, 1871
Nov.
4, 1871
GUATEMALA.
John 'Williams
"William B. Rochester
Charles G. De Witt
"William S. Murphy
Elijah Hise
E. George Squier
1851, Rafael Carrera, President No-
vember 7.
Solon Borland
John L. Mai-ling
"William E. Vonable
Beverly L. Clarke
Elisha O. Crosby
1865, Yincente Cerna, President, May2i
Fitz Henry "Warren
1871, Miguel Garcia Granados, Presi-
dent, July 1.
Silas A. Hudson
Tenn
N. T.
N. T.
Ky..
N. Y.
Ark .
Tenn
Tenn
Ky ..
N. T.
Iowa.
Iowa.
Charg6 d'Affaires
Charg6 d'Affaires
Charge d'Affaires
Special Dip. Agent
Charg6 d'Affaires
Chargi d'Affaires
En. Ex. and Min. Res. .
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Dec.
29, 1825
Mar.
3, 1827
Jan.
29, 1833
July
28, 1841
Mar.
31, 1848
Apr.
2, 1849
Apr.
18, 1853
Aug.
2, 1854
Mar.
14, 1857
Jan.
7, 1858
Mar.
22, 1861
Aug
12, 1865
Apr.
22, 1869
Dec. 1, 1826
May 17,1828
Apr. — , 1839
Mar. 30,1842
June 18, 1849
Sept. 13,1850
June 22, 1854
Oct. 2, 1856
Aug. 22, 1857
Mar. 17,1860
June 22, 1864
Aug. 11, 1869
HAWAII.
1843, Kamehameha III, King.
George Brown
Anthony Ten Eyck
Charles Eames
Luther Severance
Mass
Mich
N.T....
Me
Commissioner
Commissioner
Commissioner
Commissioner
Mar.
3,
1843
Apr.
19
1845
Jan.
12
1849
Juno
7
1850
June 20, 1846
Dec. 31,1849
Oct. 22,1849
Dec. 20,1853
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 61
Ministers and Chargh d' Affaires since March 4, 1789 — Continued.
HATT All— Continued.
Name.
1854, Kamehameha IV, King, October.
David L. Gregg
James W. Borden
Thomas J. Dryer
1863, KamchamehaV, King, November.
James McBride
Edward M. McCook
Elias Perkins
Henry A. Peirce
Ill ..
Ind
Cal
Oregon .
Col ... .
Mass.
Title.
Commissioner
Commissioner
Commissioner
Mini.ster Resident . . .
Minister Resident ...
Charge dAflaires ad int.
Minister Resident ...
Duration of service.
July
6, 1853
Jan.
11, 1858
Mar.
26, 1861
Mar.
9, 1863
Mar.
21,1866
Dec.
5, 1868
May
10, 1869
May 25,1858
June 15, 1861
June 20, 1863
July 27,1866
Apr. 15,1869
July 19,1869
HATTI.
1858, Fabre Oeffard, President, Febru-
ary ^2; Sylcain Sulnave, President.
1862, Yictoriano Oantellanos, Presi-
dent.
Benjamin F. 'Whidden
H. E. Peck
Do
1867, Sylvain Salnave, President.
Gideon H. Hollister
1869, General Xissage Saget, Provis-
ional President, December. 1870,
President, May 15.
Ebenezer D. Bassett
N. H Cora, and Con. Gen
Ohio Com. and Con. Gen
Ohio Min. Res. and Con. Gen.
Conn Min. Res. and Con. Gen .
Pa Min. Res. and Con. Gen.
July
12, 1862
Mar.
14, 1865
Aug.
6, 1866
Feb.
5, 1868
Apr.
16, 1869
Feb. 23,1865
Oct. 11, 1866
June 9,1867
Sept. 8,1869
HONDURAS.
Solon Borland
1855, Dantas Guardiola, President.
1860, He-elected February 1.
Beverly L. Clarke
1862, Yictoriano Gastellanos, President,
January 11.
James E. Partridge
1863, Josi F. Mantes, Provisional Pres-
ident. 186-1, Jose Maria Medina,
President, elected February. 1866,
Ee-electcd February.
Thomas H. Clay
1869, Jose Maria Medina, re-elected.
Richard H. Eosseau
Henry Baxter
En. Ex. and Miu. Plen.
Minister Resident
Minister Resident
Minister Resident
Mini.ster Resident -
Minister Resident ,
Apr.
18, 1853
Jan.
14, 1858
Feb.
10, 1862
Apr.
16, 1863
May
14, 1866
Apr.
21, 1869
June 22, 1854
Mar. 17,1860
June 6, 1863
Aug. 15, 1666
June — , 1869
62
EEGISTEK OF THE DEPARTMENT OF STATE.
Minislers and Charges d' Affaires since March 4, 1789 — Coutiuued.
ITALY.
Name.
O
0
02
'S
Title.
Duration of service.
1861, Victor Emanuel II, King,
March 17.
George P. Marsh
Vt
Pa
Pa
Pa
En. Ex. and Min. Plen. . .
Charg6 d' Affaires ad int.
Charg6 d'Atfaires ad int.
Mar. 20, 18G1
July 11, 1870
Aug. 25, 1871
July l,l872
George W. Wurts
Aug. 21, 1870
Oct 24 1871
Do
Do
Aug. 30, 1872
JAPAN.
Townsend Harris
Eobert H. Pruyn
A. L. C. Portmau
Robert B. Van Valkenburgh .
Charles E. De Long
Do
Charles 0. Shopard
N. Y.
N. Y.
N. Y.
Nev-.
Nev..
N. Y.
Minister Resident
Minister Resident
Charg6 d' Affaires ad int
Minister Resident
Minister Resident
En. Ex. and Min. Plen. .
Charge d' Affaires ad int
Jan.
19, 1859
Oct.
12, 1861
Apr.
28, 1865
Jan.
18, 1866
Apr.
21, 1869
Jvily
1'4, 1870
Dec.
23, 1871
Apr. 26,1862
Oct. 25, 1865
Aug. 13,1866
Nov. 1, 1869
July 14,1870
Aug. 10, 1872
LIBERIA.
1862, Stephen Allen Benson, Presi-
dent.
Abraham Henson
1864,. Daniel B. Warner, President,
May 5. 1866, lie-elected.
John Seys
1868, James Spriggs Payne, Presi-
dent, January 6. 1870, Edward
Joseph Boye, President, January 3.
1872, J. J. Boberts, President, Jan-
uary 1.
J. Milton Turner
Wis.
Ohio . . .
Mo
Com. and Con. Gen..
Min. Res. and Con. Gen .
Min. Res. and Con. Gen.
June 8, 1863
Oct. 8, 1866
Mar. 1,1871
July —,1866
MEXICO.
1824, Guadvpe Victoria, President,
October 10. 1829, Vicente Guerrero,
April 1.
Joel R. Poinsett
1827, General Pedraza, President.
Joel R. Poinsett
S. C.
s.c.
En. Ex. and Min. Plen.
En. Ex. and Min. Plen.
to the assembly of
American ministers at
Tacabt\j'a.
Mar. 8,1825 Dec. 25,1829
Mar. 8,1825
Ministers and Charges d' Affaires since March 4, 1789 — Coutiniied.
MEXICO— Continued.
Nauio.
Title.
Duration of service.
1829, Vicente Guerrero, President,
April 1. 1830, Anastagio Busta-
manfe, President, January 1. 1832,
Manuel Gomez Pedraza, President,
December 24. 1833, Antonio Lopez
de Santa Anna, President, April 1.
1834, Valentin Gomez Farias, Presi-
dent, December 16. 1835, Miguel
Barragan, President ad interim,
January 28. 1836, Jose Justo Corro,
President ad interim, February 27.
Autbony Butler
1836, Anastasio Bustamente, Presi-
dent, April 1 9. 1841, Antonio Lopez
Santa Anna, Dictator, October 10.
Powhatan Ellis
Do
Miss...
1843, Valentin Oanalizo, President,
(substitute,) October 4.
"Wadcly Thompson
1844, Antonio Lopez Santa Anna.
President, June 4.
Benjamin E. Green
1844, Jose J. de Hcrrcra, President ad
interim, December 7.
Wilson Shannon
S.C...
1845, Jose J. de Herrera, President,
September 16. 1846, Mariano Pa-
redes, President, January 4.
JohnSlidell
Ohio.
La .
1846, Mariano Solas, Dictator, August
5. 1846, Antonio Lopez Santa Anna,
President, December 22. Mil, Pedro
M. Anaya, President ad interim,
November 13. 1848, Manuel Pena y
Peiia, President ad interim, Janu-
ary 8.
Nicholas P. Trist
Ambrose H. Sevier ,
Nathan Clifford
Mo
1848, Jose J. de PLerrera, President,
June 3.
Nathan Clifford .'
Robert M. Walsh
Do
Charffe d' Affaires.
Charge d'Affaires
En. Ex. and Min. Plen.
En. Ex. and Min. Plen. .
Charfr^ d'Affaires ad int.
En. Ex. and Min. Plen.
En. Ex. and Min. Plen. .
Commissioner
f Conini'rs with rank of >
I En. Ex.and Min. Plen. 3
En. Ex. and Min. Plen . .
Charg6 d'Affaires ad int.
Charge d'AjSairesarfi/it.
Oct. 12,1829
Jan. 5, 1836
Feb. 15,1839
May —.1836
Feb. 15,1839
Apr. 21,1842
Feb. 10, 1842 jMar. 25,1844
Mar. 25, 1844 Sept. 1, 1844
Apr. 9, 1844 Mar. 28, 1845
Nov. 10, 1845
Apr. 15,1847
Mar. 14, 1848
Mar. 18, 1848
July 28, 1848
Oct. 31,1848
Sept. 6,1849
Mar. 21,1846
Mar. —,1848
June 4, 1848
Oct. 2, 1848
Sept. 6,1849
Jan. 30,1849
Feb. 7, 1850
64
REGISTER OF THE DEPARTMENT OF STATE.
Ministers and Charges d' Affaires since March 4, 1789 — Continued.
MEXICO— Continued.
Name.
Title.
Duration of service.
1851, Mariano Arista, President, Jan-
uary 15.
Kobert P. Letcher
Buckingham Smith
"William Kich
Ky
1853, Juan B. Ceballos, President ad
interim, January 6. 1853, Manuel
M. Lombardini, President ad in-
terim, February 8. 1853, Antonio
Lopez Santa Anna, Dicta tor, April 20.
Alfred Conkling
1855, Juan Alvarez, President, Octo-
ber 4. 1855, Ignacio Comonfort,
Dictator, December 11.
James Gadsden
John S. Cripp
Do
1857, Ignacio Comonfort, President,
December 1. 1858, Benito Juarez,
President ad interim, (in Guana
juato,) January 19; (at Vera Cruz,)
May 8. 1858, Felix Zuloaga, Presi-
dent, (in city of Mexico,) January
23. 1859, Miguel Miramon, Presi-
dent, (in city of Mexico,) February 2.
John Forsyth ,
Eobert M. McLane
Henry Roy de La Eeintrie
Charles Le Dous Elgee
Do
Do
JolmB. Weller
1861, Benito Juarez, President, June.
Thomas Corwin
William H. Corwin
Lewis D. Caxupbell
Marcus Otterbourg
1867, Benito Juarez, President, De-,
cember 1.
Marcus Otterbourg
Edward Leo Plumb
"William S. Rosecrans
1871, Benito Juarez;'' President, De-
cember 1. 1872, Sebastian Lerdo de
lejada. President ad int., July 19.
Thomas H. Nelson
Mass
N. T...
S. C.
Cal..
CaL.
Ala..
Md .,
Cal ..
La ...
La ...
La ...
Ohio.
Ohio.
Ohio.
Ohio.
Wis..
Wis..
N. Y.
Ohio .
Ind
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad int.
Charg6 d'Affaires ad int
En. Ex. and Min. Plen. . .
En. Ex. and Min. Plen . . .
Charg6 d'Affaires ad int.
Charge d'Affaires ad i?i(
En. Ex.
En. Ex.
Charge
Charge
Charge
Charge
En. Ex.
and Min. Plen...
and !Min. Plen. ..
d'Affaires ad inf.
d'Affaires ad int.
d'Affaires ad int.
d'Affaires ad int.
and Min. Plen...
En. Ex. and Min. Plen . . .
Charg6 d'Affaires ad ijit
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad int
En. Ex. and Min. Plen. . ,
Charg6 d'Aflaires ad int
En. Ex. and Min. Plen. . .
En. Ex. and ^^ in. Plen.
Aug. 9,1849
Jan. 26,1851
Aug. 3,1852
Aug. 6,1852
May 24,1853
Jan. — , 1854
May —,1856
July 21, 1856
Mar. 7, 1859
Aug. 30, 1859
Jan. 23,1860
July 10, 1860
Dec. 22, 1860
Nov. 17, 1860
Mar. 22, 1861
Apr. 27, 1864
May 4, 1866
Apr. 21,1866
July 1,1867
Aug. 15, 1867
July 27, 1868
Apr. 16,1869
Aug. 3, 1852
Oct. 8, 1851
Nov. 30,1852
Aug. 17, 1853
Oct. 23,1856
June 4, 1854
Aug. — , 1856
Mar. 2, 1859
Dec. 22,1860
Nov. -21, 1859
Mar. 28,1860
Oct. —,1860
Jan. 30,1861
May 14,1861
Sept. 1,1864
Apr. 21,1866
June 15, 1867
Aug. 19, 1867
Sept. 20, 1867
Dec. 10,1868
Juno 26, 1869
Died July 19, 1872.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 65
Ministers and Charges d' Affaires since March 4, 1761) — Contiuued.
NETHERLANDS.
Name.
-2 =*
Title.
Duration of service.
William Y, Stadtholder, 1751 to 1795.
\Villi.am Short
John Quincy Adams
Thonicis Boylston Atlauis
Batavian Republic, 1795 to 1806. Louis
Bonaparte, King, June 5, 1806; ab-
dicated July 1, 1310; Holland utiited
to France. William I, proclaimed
Sovereign Prince, December 6, 1813,
a)id assumed the style of King of the
Netherlands, March 16, 1815.
Va...
Mass.
Mass.
"William Vans Murray .
William Eustis
Alexander H. Everett..
Albert Gallatin
William Eustis
•J. J. Appletou
Do
Alexander H. Everett.
Christopher Hughes ..
"William P. Treble
Anguste Davezac
Harraanus Bleecker...
1840, William II, King, October 7.
C hristopher Hughes
Auguste Davezac ,
1849, William III, King, March 17.
George Folsom
August Belmont
Do
Henry C. Murphy
James S. Pike
Albert Rhodes
Hugh Ewiug
Charles T. Gorham
Md..
Mass .
Mass
Pa...
Mass
Mass
Mass
Mass
Md ..
Me ..
La...
N. T.
Md
La.
N. T.
N. Y.
N. Y.
N. Y.
Me ..
Pa....
Kans
Mich
Minister Resident Jan. 16, 1792
Minister Resident May 30, 1794
Charge d' Affaires «d in*. Oct. 19,1795
June 20, 1797
May 31,179(7
Minister Resident
En. Ex. and Min. Plen . .
Charg6 d' Affaires ad i)it
Joint Envoys Extraoi'- 1
dinary audMiu. Plen. i
Charg6 d'Affaires ad int
Charg§ d'Affaires ad int
Charg§ d'Affaires
Charg6 d'Affaires......
En. Ex. and Min. Plen. .
Charg6 d' Affiiires
Chargfe d'Affaires
Charg6 d'Affaires.
Cliarge d'Affaires.
Charg6 d'Affaires
Charg6 d'Affaires
Minister Resident
Minister Resident
Minister Resident
Charg6 d'Affaires ad int
Minister Resident
Minister Resident
Mar. 2,1797
Dec. 19,1814
May 1,1815
Apr. 5, 1817
Oct. 20,1817
May 5,1818
June 27, 1818
Mar. 9, 1825
June 1, 1829
"May 2,1831
May 15,1839
Sept. 1, 1801
May 5, 1818
July 15,1815
Apr. 18,1818
Jan. 2, 1819
Apr. 7, 1824
Feb. 1, 1830
May —,1831
July 15,1839
Aug. 26, 1842
May 12, 1842 June 28, 1845
Apr. 19, 1845 Sept. 28, 1850
May 4,1850
May 24, 1853
June 29, 1854
Juno 1,1857
Mar. 28,1861
Sept. 28, 1866
Sept. 24, 1866
July 12, 1870
Oct. 11,1853
Sept. 26, 1854
Sept. 22, 1857
June 8, 1861
May 17,1866
Dec. 1, 1866
Dec. 15,1870
NICARAGUA.
John B. Kerr
1852, Laureano Pineda, President.
1853, General Fruto Ohamorro, Su-
preme Dictator, February 26.
Solon Borland
John n. "Wheeler
Mir.abeau B. Lamar
Alexander Dimitry
Md ..
Ark
N.C
Tex
La ..
Chargfi d'Affaires.
En. Ex. and Min. Plen.
Minister Resident
Minister Resident
Minister Re.sident
Mar.
12, 1851
Apr.
18, 1853
Aug.
2, 1854
Jan.
20, 1858
Aug
15, 1859
M.ay 31,1851!
June
Mar.
May
Apr.
22, 1854
2, 18.')7
12, 1859
27, 1861
Regularly commissioned October 15, 1831.
66
EEGISTER OF THE DEPARTMENT OF STATE.
Mhiisters and Charges d' Affaires since March 4, 1789 — Continued.
NICARAGUA— Continued.
Name.
•g.s
-* o
Title.
Duration of service.
1859, General Thomas Martinez, Presi-
dent, March\. Ee-elected 1863.
Andrew B. Dickinson
N. T.-..
Ky
N. T....
Tex
Minister Resident
Minister Resident
Minister Resident and
Extraordinary.
Minister Resident
Mar. 28, 1861
Oct. 21,1862
Apr. 18, 1863
Apr. 21, 1869
Jan. 15,1863
May 11,1863
July 29,1869
1867, Fernando Guzman, President,
March 1. 1871, Vicente Quadra,
President, March 1.
C N Kiotte
PRUSSIA.*
1797, Frederick yVilliam III, King.
John Quiney Adams
Henry Wheaton
Do
Theodore S. Fay
1840, Frederick William IV, King,
J^me 7.
Andrew J. Donelson
Theodore S. Fay
Do
Edward A. Hannegan
Theodore S. Fay
Daniel D. Barnard
Theodore S. Fay
Peter D. Vroom
Joseph A. Wright
1861, William I, King, January 2.
Norman B. Judd
Hermann Kreisman
Do
Do
Do
Joseph A. Wright
John C. Wright
George Bancroft
Mass —
N.T...
N. Y...
N. Y...
Tenn . . .
N. Y....
N. Y....
Ind
N. Y....
N. Y....
N. Y....
N. J . . . .
Ind
Ill
Ill
Ill
Ill
Ill
Ind
Ind .... .
N.Y....
Min. Plenipotentiary
Charg6 d'Affaires
En. Ex. and Min. Plen . . .
Charg6 d'Affaires ad int.
En. Ex.
Chargg
Cbarg§
En. Ex.
Charge
En. Ex.
Chargfi
En. Ex.
En. Ex.
and Min. Plen . .
d'Affaires ad int
d'Affaires ad ini.
and Min. Plen. ..
d'Affaires ad int.
and Min. Plen. ..
d'Affaires ad int.
and Min. Plen. ..
and Min. Plen . . .
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad ini.
Charge d'Affaires ad i«t.
Charge d'Affaires ad int.
Charg6 d'Affaires ad int.
Eu. Ex. and Min. Plen. . .
Charg§ d'Affaires ad tn(.
En. Ex. and Min. Plen. . .
June 1, 1797
Mar. 3, 1835
Mar. 7, 1837
Nov. 16, 1841
Mar.
July
May
Mar.
Jan.
Sept.
Aug.
May
June
18, 1846
18. 1848
12. 1849
22. 1849
13. 1850
3, 1850
15. 1851
24, 1853
1, 1857
Mar. 8,1861
July 8,1862
June 27, 1863
Oct. 23,1863
July 6,1864
June 30, 1865
May 11, 1867
May 14, 1867
June 24, 1801
Sept. 29, 1837
July 18,1846
Apr. 13, 1842
June
Oct.
May
Jan.
Dec.
Sept.
June
Aug.
July
9, 1849
18. 1848
23. 1849
13. 1850
10, 1850
21, 1853
2, 1852
18, 1857
1, 1861
Sept. 3,1865
Sept. 8,1862
Aug. 31, 1863
Dec. 28,1863
Sept. 10, 1864
May 11,1867
Aug. 28, 1867
July 23,1871
PARAGUAY.
1844 to 1862
Carlos Antonio Lopez,
President.
James B. Bowiiu ' Mo
Commissioner.
Sept. 9,1858
Feb. 10,1859
♦After the formation, in 1867, of the North Gorman Union, including Prussia, the minister of the
United States near the court of Berlin was also accredited to the King of Prussia as President of
that Union. Since the establishment of the German Empire in 1871 the United States minister at
Berlin has been accredited to the Emperor of Germany.
DIPLOMATIC REPRESENTATIVKS OF THE UNITED STATES. 67
Ministers and Chargds d' Affaires since March 4, 1789 — Coutiuued.
P AK AG U A Y— Con t imied.
Name.
II
IB
Title.
Duration of service.
Cal
Cal
N. T....
Me
Commissioner
June 8,1861
Jan. 19,1863
Juno 27, 1SG8
Apr. 28, 1870
May 13,1863
Sept. 9,1868
June 21 1861
Do
Minister Eesident
Minister Resident
Minister Resident
1863, Francisco Solano Lopez, Presi-
dent, February 4.
1670, Cyrillo Rivarola, President,
August 1.
PERU.
James Cooley
Samuel Larned
Emanuel J. West *
Samuel Larned
James B. Thornton
J. C. Pickett
John A. Bryan
Albert G. Jewett
John Randolph Clay
1851, Jose Rufino Echenique, Presi-
dent, April 21.
John Randolph Clay
1855, Ramon CastiUa, Provisional
President, January 7. 1858, Presi-
dent October 26.
Christopher Robinson
1861, Miguel San Roman, President,
October 29. 1863, Juan Antoiiio
Pezet, President, August 10.
Alvin P. Hovey
Henry M. Brent
Do
1865, Pedro Diez Canseco, President,
November 13. 1865, Mariano Igna-
do Prado, President, December 5;
1867, Re-elected September 11. 1867,
General Luis La Puerta, President
ad interim, October 12. 1868, Josi
Balta, President, Jidy 18.
Thomas Settle
Henry W. Brent
Francis Thomas
Pa
R. I....
HI
R. I...
N.H...
Ky
Va
Me
Pa
Pa.
R.I.
Ind
N. C
Md.
Charg6
Charge
Charge
Charge
Charge
Charge
Charge
Cliarge
Charge
d' Affaires .
d'Affaires .
d' Affaires.
d'Affaires .
d'Affaires .
d'Affaires .
d'Affaires .
d'Affaires .
d'Affaires
En. Ex. and Min. Plen. .
En. Ex. and Min. Plen.
En. Ex. and Min. Plen.
Charge d'Affaires
Charge d'Affaires
En. Ex. and Min. Plen . .
Cliarge d'Affaires rt(J int
En Ex. and Min. Plen. .
May
Dec.
Oct.
May
June
June
Aug.
Mar.
Mar.
2, 1826
29. 1828
22. 1829
15. 1830
15, 1836
9, 1838
15. 1844
13. 1845
3, 1847
Mar. re, 1853
June 8, 1861
Aug. 12, 1865
May 22, 1869
Sept. 20, 1870
Feb. 18,1871
Nov. 20, 1871
July 10, 1872
Feb. 24,1828
Mar. 2, 1837
Mar. 2, 1837
Jan. 25, 1838
May 5, 1845
Sept. 5,1845
July 21,1847
Aug. 22,1853
Oct. 25, 1860
Nov. 28,1865
Sept. 20, 1870
Feb. 1, 1870
May 13,1871
Feb. 20,1872
July 10,1872
' Died before reaching his post.
68
REGISTER OF THE DEPARTMENT OF STATE.
Ministvrs and Charges cV Affaires since March 4, 1789 — Continued.
PEKU- BOLIVIAN CONFEDEEATION.
Name.
Title.
Duration of service.
1836 to 1839, Santa Cruz, Sxipreme
Dictator.
J.C.Pickett
Ky-
Charge d'Affaires .
Jiine 9,1838
PORTUGAL.
1786, Maria I, Queen.
David Humphreys
1796, Juan Jose, Begent.
John Quincy A dams
William Smith
1816, John VI, King, March 20.
John Graham
1821, Pedro, Begent, February 28.
John YI, King, returned from the
Brazils in July.
Henry Dearborn, sr
Thomas L. L. Brent
1826, Maria II, Queen Begent, March 10.
Edward Kavanah
A. T. Donnet
1837, Maria II, and Ferdinand, King,
September 16.
"Washington Barrow
Abraham Eencher
George W. Hopkins
James Brown Clay
Charles B. Haddock
1853, Pedro Y, King, November 15.
Ferdinand, Begent. Pedro Y at-
tained his majority Septetnber 16,
1855.
John L. O'Sullivan
Do
George W. Morgan
1861, Louis J, King, November 11.
James E. Harvey
C. A. Munro
Samuel Shollabarger
Henry S. Neal
Charles H. Lewis
Conn...
Mass.
S. C-
N. H.
Va...
Me
Tenu
N.C .
Va...
Ky ..
N. H.
N. T.
N. T.
Ohio.
Pa...
Ohio .
Ohio.
Va...
Minister Resident
Min. Plenipotentiary .
Min. Plenipotentiary.
Min. Plenipotentiary
En. Ex. and Min. Plen . .
Charg6 d'Affaires
Charg6 d'Affaires
Charg6 d'Affaires ad in(
Charge d'Affaires
Chargfi d'Affaires
Cliargg d'Affaires
Charg6 d'Affaires
Charge d'Affaires
Charg6 d' Affaires
Minister Resident
Minister Resident
Minister Resident
Charg6 d'Affaires ad int
Minister Resident
Charge d'Affaires ad int
Minister Resident
Feb. 21, 1791
May 30, 1796
July 10, 1797
Jan. 6, 1819
May
Mar.
7, 1822
9, 1825
Mar. 3, 1835
Apr. 19, 1841
Aug. 16, 1841
Sept. 22, 1843
Mar. 3, 1847
Aug. 1,1849
Dec. 10,1850
Feb. 16,18154
June 29, 1854
May 11, 1858
Mar. 28, 1861
July 18, 1867
Apr. 21,1869
Jan. 1, 1870
Mar. 15, 1870
Nov. 30,1794
Sept. 9,1801
June 30, 1824
Dec. 6, 1834
June 28, 1841
Dec. 30,1841
Feb. 24,1844
Nov. 18,1847
Oct. 18,1849
July 19,1850
June 30, 1854
Oct. 19, 1854
July 15,1858
July 19,1861
July 15,1869
Aug. — , 1868
Dec. 31,1869
June 15, 1870
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 69
Ministers and Charges cV Affaires since March 4, 1789 — Contiuued.
ROME.
Name.
Title.
Duration of service.
1846, Pius IX, Sovereign Pontiff,
June 21.
Jacob L. Martin
Lewis Cass, jr
Do 1
John P. Stockton
Alexander "W. Eandall
Richard il. Blatchlbrd
Enfus Kins
Pa...
Mich
Mich
isr. J.
Wis .
N. T.
Wis .
Charg§ d'Affaires
Charg6 d'Affaires
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Apr. 7, 1848
.Tan. 5, 1849
June 29, 1854
June 15, 1858
Aug. 6,1861
Aug. 9,1862
Aug. 26, 1848
Nov. 9, 1854
Nov. 27,1858
June 6, 1861
Oct.
Oct. 7, 1863 j Jan.
6, 1863
1, 1868
RUSSIA.
1796, Paul, Emperor.
Rufus King
1801, Alexander I, Emperor, March23.
John Quincy Adams _
Lovett Harris
James A. Bayard
John Quincy Adams
James A. Bayard
William Pinkney
Charles Pinkney
George W. Campbell
Charles Pinkney
Henry Middloton
1825, Nicholas I, Emperor, December 1.
John Randolph Clay
John Randolph
James Buchanan
John Randolph Clay
William AVilkins
John Randolph Clay
George M. Dallas
William W. Che^y
Churchill C. Cambreleng
Charles S. Todd
John Randolph Clay
Ralph J. Ingorsoll
C. M. Ingersoll
Arthur P. Bagby
Neil S. Brown
Thomas H. Seymour
1855, Alexander II, Emperor, March 2.
Francis W. Pickens
John Appleton
Cassius M. Clay
Simon Cameron
N. T..
Mass.
Pa....
Del..
Mass
Del..
Md ..
Md ..
Tenn
Md . .
S.C..
Pa
Va
Pa
Pa
Pa....,
Pa
Pa
Pa
N. T. . .
Ky
Pa
Conn. . .
Conn. . .
Ala ...
Tenn...
Conn . . .
S. C...
Me....
Ky....
Pa....
Special Min. Pleu
Min. Plenipotentiary
Charg6 d'Affaires
Joint Envoy Ex. and >
Min. Plenipotentiary. 5
En. Ex. and Min. Plen. . .
En. Ex. and Min. Plen. . .
Charg6 d'Affaires adint.
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen. . .
Charge
En. Ex.
En. Ex.
Charge
En. Ex.
Charge
En. Ex.
Charg6
En. Ex.
En. Ex.
Charg6
En. Ex.
Charge
En. Ex.
En. Ex.
En. Ex.
d'AlKiires
and Min. Plen...
and Min. Plen. ..
d'Affaires adint.
and Min. Plen. . .
d'Affaires
and Min. Plen. ..
d'Affaires
and Min. Plen...
and Min. Plon. ..
d'Affaires ad int.
and Min. Plen. ..
d'Affaires adint.
iind Min. Plen. ..
and Min. Plon. ..
and Miu. I'lcn. ..
En. Ex. and Min. Plen.
En. Ex. and Miu. Plen.
En. Ex. and Min. Plen.
En. Ex. and Min. Pleu.
* Regularly commissioned June 29, 1836.
Peb. 7, 1799
June 27, 1809
Apr. 7, 1814
Apr.
Feb. 28,
Mar. 7,
Feb. 14,
Apr. 16,
July 5,
Apr. 6,
Sept. 19,
May 26,
Jan. 4
Aug. 5,
June 30,
"Dec. 24
Mar. 7
July 29,
May 20,
Aug. 27,
Jan. 28,
Aug. 8
Sept. 20,
June 15,
May
May 24,
Jan. 11
Juno 8,
Mar. 28,
Jan. 17,
1813
1815
1816
1818
1818
1820
1820
1830
1830
1832
1833
1834
1835
1837
1839
1840
1841
1846
1846
1848
1848
1850
1853
1853
1860
1861
1862
Apr. 7, 1814
Jan. 10, 1817
Feb. 14,1818
Sept. 22, 1818
July 5, 1820
Nov. 9, 1820
Sept. 19, 1830
June
July
Aug.
Oct.
Dec.
Aug.
July
Aug.
July
Jan.
May
Sept.
Nov.
May
June
July
4. 1832
17, 1831
5. 1833
13. 1834
24. 1835
4, 1837
29. 1839
24. 1840
13. 1841
27. 1846
23. 1847
20. 1848
16,1848
— , 1849
23, 1853
17, 1858
Sept. 9, 1860
June 7, 1861
June 25, 1862
Sept. 18, 1862
70
KEGISTER OF THE DEPARTMENT OF STATE.
Ministers and Charges (V Affaires since March 4, 1789 — Contiuued.
RUSSIA— Continued.
Name.
Bayard Taylor
Cassius M. Clay '.
Titian J. Coffey
Andrew G. Cnitiu
Eugene Schuyler
Do
Solon Borland
1863, Francisco Duenas, President.
Be-elected February 28, 1865. Be-
elected, 1868.
James K. Partridge
A. S. Williams
Alfred T. A. Torbert
Thomas Biddle
^■3
N. T.-
Ky....
Pa....
Pa....
N. T..
N.Y..
Title.
Chargg d'Affaires ad int.
En. Ex. and "Min. Plen. . .
Charg6 d'Affaires rtd int.
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad itit.
Charg6 d'Affaires ad int.
Duration of service.
Sept.
18, 1862
Mar.
11, 1863
Oct.
1, 18G9
Apr.
16, 1869
July
1,18*0
Jan.
15, 1872
May 7, 1863
Sept. 25, 1863
Oct. 28,1869
July 4, 1872
Sept. 1, 1870
SALVADOR.
Eu. Ex. and Min. Plen .
Minister Resident
Minister Resident
Minister Resident
Minister Resident
Apr.
18, 1853
Apr.
16
1863
Aug.
16
1866
Apr.
21
1869
July
10
1871
June 22, 1854
Mar. —,1866
Oct. 27, 1869
July 10,1871
SARDINIA. ■■
1834, Charles Albert, Kincf.
H. Gold Rogers
■ Ambrose Baiter
Robert Wicldiffo, jr
Nathaniel Nilcs
1849, Victor Eniamicl, King, March 23.
William B. Kinney
John M. Daniel
Do
Romaino Dillon
Pa.
Ga.
Ky.
vt.
N.J
Va..
Va..
Charge d'Affaires
Charg6 d' Affaires
Charge d'Affiiires
Charg6 d'Affaires
Charg6 d'Affaires
Charg6 d'Affaires
Minister Resident
C)iarg6 d'Affaires ad int
June 30
1840
Aug.
16,
1841
Sept.
22
1843
June
4,
1848
Apr.
22,
1850
July
23,
1853
June
29
1854
Apr.
16
1861
Nov. 22,1841
Dec. 15,1843
Aug. 20, 1850
Oct. 8, 1853
June 29, 1854
Mar. 2,1861
Juno 23, 1861
TWO SICILIES.
1815, Ferdinand I, (formerly Ferdin-
and lY,) recognized by congress of
Yienna as "King of the Kingdom of
the Tivo Sicilies."
William Pinknoy
1825, Francis I, King of Naples. 1830,
Ferdinand II, King, November 8.
John Nelson
Euos T. Throop
William Bouhvare
WiUiam H. Polk
Alexander Ilammett
John RoTvan
* March 17, 1861, Victor Eraauucl II
Min. Plenipotentiary.
Charg6 d'Affaires
Charg6 d'Affaires
Charge d'Affaires
Charge d'Affaires
Charg6 d'Affaires ad int.
Charg6 d'Affaires
Apr. 23, 1816
Oct. 24,1831
Feb. 6, 1838
Sept. 13, 1841
Mar. 13,1845
May — , 1847 j June 29, 1848
Jan. 3, 1848 '
Jan. 12,1842
June 19,1845
Aug. 31, 1847
was declared King of Italy, which kingdom included Sardinia.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES. 71
Ministers and Charges d' Affaires nince March 4, 1789 — Coutimied.
TWO SICILIES— Contiuned.
Name.
State -whonco
appointed.
Title.
Duration of service.
Edward Joy Morris
Robert Dale 0 weu
Do
Pa
Ind
lud
Pa
Charge d' Affaires
Charg<J d' Aftaires
Minister Resident
Mini.ster Resident
Jan. 10,1850
May 24, 1353
June 29, 1854
June 15, 1858
Aug. 26, 1853
Aug. —,1854
Sept. 20, 1858
Jan. .3, 1861
1859, Francis II, King, Maxj 22. The
kingdom of the Two Sicilies was an-
nexed to the kingdom of Sardinia,
December 17, 1860.
SPAIN.
1788, Carlos IT, King.
William Carmicliael
William Short
William Carmichael
William Sliort
Thoma.s Piuckney
David Humphreys
Charles Piuckney
John Graham
James Monroe
Charles Piuckney
James Monroe
James Bowdoin ,
John Armstrong
James Bowdoin
George W. Erving
1808, Fernando VII, King.
George W. Erving
John Forsyth
Thomas L. L. Brent
John J. Appleton
Hugh Nelson
Alexander H. Everett
Charles S. Walsh
Cornelius P. Van Ness
Arthur Middleton
1833, Maria Christina, Queen Regent,
October 2. 1833, Isabella II, Queen,
November 8.
William T. Barry *
John H. Eaton
Arthur Middleton
Aaron Tail
Washington Irving
Alexander Hamilton, jr
Jasper H. Livingston
Md
Md ... >
Va....3
Va......
S. C
Conn
S.C
Va
Va
S.C
Va
Mass —
N. Y.. 1
Mass.. >
Mass
Mass . . .
Ga
Va
Mass . . .
Va
Mass . . .
Vt.
Charge d' Affaires Apr. 20, 1790
> Jt. miss'n
Ky...
Tenn
N. T.
N. T.
N. T.
Commissioners Plen
Minister Resident
Envoy Extraordinary . . .
Min. Plenipotentiary
]^Iin. Plenipotentiary
Charg6 d'AlRiiresad wu.
E.E.&M.P
Min. Plen . .
Min. Ex. and Plen
Min. Plenipotentiary
Joint Comm. Plen. and )
Ex 3
Charg6 d' Affaires ad int.
Min. Plenipotentiary
Min. Plenipotentiary
Charg6 d' Affaires ad int
Charg6 d' Affaires ad int.
Min. Plenipotentiary
En. Ex. and Min. Plen. . .
Charge d'Affiiires ad int
Eu. Ex. and Min. Plen . .
Charge d' Aftaires ad i(i^
Eu. Ex. and Min. Plen . . .
En. Ex. aud Min. Plen . . .
Cbarg6 d'AfKiires ad int.
Charge d'Affiiires
En. Ex. and Min. Plen . . .
Charg6 d'Aft'airesad i/it.
Charg6 d-'Affaires ad int.
Mar. 18, 1792
May 28, 1794
Nov. 24, 1794
May 20, 1796
June 6, 1801
Nov. 7,1802
f Jan.l2, 1803
< Jan.l2, 1803
Oct. 14,1804
Nov. 22, 1804
Mar. 17, 1806
Jan. 12,1805
Aug. 10, 1814
Feb. 16,1819
Nov. 16,1820
Mar. 2,1823
Jan. 15,1823
Mar. 9,1825
July 27, 1829
June 1,1829
Dec. 20, 1836
Apr. 10,1835
Mar. 16, 1836
Apr. 30, 1840
May 20, 1840
Feb. 10, 1842
Sept. 6,1843
July 27, 1844
July —,1795
Nov. —,1795
Nov. —,1801
Oct. 25,1805
Feb. —,1803
May 21,1805
-, 1807
Feb. 1, 1810
Apr. 29,
Mar. 2,
Aug. 19,
Dec. 4,
July 14,
July 27,
Dec. 9,
Dec. 20,
1819
1823
1821
1823
1825
1829
1829
1830
Apr. 30,1840
Nov. 5, 1840
Aug. 1, 1842
July 29,1846
Nov. 30,1843
' Dec. 7, 1844
'Died before reaching his post.
72
RtGISTER OF THE DEPARTMENT OF STATE,
Ministers and Charges cV Affaires since March 4, 1789 — Coutinued.
SPAIN— Continued.
Name.
CI ^
Title.
Duration of service.
E. M. Saunders
T. C. Reynolds ,
Daniel M. Barringer
Horatio J. Perry
Do
Pierre Soul6
Horatio J. Perry
Augu.stus C. Dodge
"William Preston
E. H. Wooley
Do
Do
J. De Haviland
Horatio J. Perry
Carl Schurz
Horatio J. Perry
Gustavus Koerner
Horatio J. Perry
Do
JohnP.Hale
Horatio J. Perry
1868, Provisional government.
Amedeo J, King.
Daniel E. Sickles
A. Augustus Adee i
Do
N. C
N. C.
N. H.
N. H.
La ...
N. H.
Iowa.
Ky...
1870,
N. H.
Wis..
N. H.
Ill ...
N. H.
N. H.
N. H.
N. H.
N. Y.
En. Ex.
Charg6
En. Ex.
Chargg
Charge
En. Ex.
Charg6
En. Ex.
En. Ex.
Cbargg
Charge
Charge
Charg6
Charge
En. Ex.
Charge
En. Ex.
Charge
Charge
En. Ex.
Charg6
and Min. Plen . . .
d'Affairesadijit.
and Min. Plen...
d'Affaires ad int.
d' Affaires ad int.
and Min. Plen. ..
d'Affaires ad int.
and Min. Pleu. ..
and Min. Plen...
d Affaires ad int.
d'Affaires ad int.
d'Affaires ad int.
d'Affaires ad int
A' Affaitea ad int.
and Min. Plen. ..
d'Affaires ad int
and Min. Plen...
d'Affaires ad int.
d'Affaires ad int.
and Min. Plen . .
d'Affaires ad int.
Feb. 25,
May 5
June 18
May 3,
Sept. 4,
Apr. 7,
Fob. 2,
Feb, 9,
Dec. 15,
Aug. 19,
Nov. 15;
Mar. 7,
May 24
June 5,
Mar. 28;
Dec. 18:
June 14,
June 2,
July 19
Mar. 10,
Oct. 4
, 1846
,1847
,1849
, 1852
, 1853
,1853
, 1855
,1855
., 1858
,1859
,1859
,1860
,1861
,1861
,1861
,1861
, 1862
, 1863
,1864
,1865
,1867
En. Ex. and Min. Plen. . .
S.ofL.&Ch.d'Aff. admJ.
S. of L. &Ch. d'Aff. ad int.
May 15,1869
June 21, 1871
Nov. 28, 1871
Sept.
Oct.
Sept.
Oct.
Oct.
Feb.
June
Mar.
May
Sept.
Dec.
Oct.
June
July
Apr.
Nov.
Dec.
Sept.
Sept.
July
Nov.
24, 1849 .
—,1847
4, 1853
24, 1852
22, 1853
2, 1855
17, 1855
12, 1859
24, 1861
30. 1859
3, 1859
23. 1860
5, 1861
13. 1861
15. 1862
4, 1862
28. 1864
20. 1863
30. 1865
29, 1809
13, 1867
Oct. 20, 1871
May 28,1872
SWEDEN AND NOEWAT.
1792, Gustave IV, King.
John Qnincy Adams
Jonathan Eussell
John L. Lawrence
1818, Charles XIV, King, February 5.
Christopher Hughes
Do
"William C. Soraerville t
John J. Appleton
Chri.stopher Hughes ,
John J. Appleton
George "W. Lay
1844, Oscar I, King, March 8.
Henry W. Ellsworth
C. D. Arfwedson
Francis Schroeder
Do
Benjamin F. Angel
* Eegularly commissioned January
Mass.
E. I-
Md .
Md .
Md .
Mass
Md .
Mass
N. Y
lud . . . .
Sweden
E.I
E. I . . . .
N. Y...
21, 1819.
Commissioner
Min. Plenipotentiary
Charg6 d'Affaires ad int.
Charg6 d'Affaires ad int.
Charg6 d' A ffaires
Charg6 d'Affaires
Charg6 d'Affaires
Charge d'Affaires
ChargS li'^fi^iresadint.
Charge d'Affaires
Charg6 d'Affaires
Charge d'Affiiires ad int.
Charg6 d'Affaires
Minister Eesideut . . .
Minister Eesideut
Mar. 14, 1798
Jan. 18,1814
June 6,1814
May 1,1817
*Oct. 22,1818
Mar. 9, 1823
May 2,1826
Mar. 3,1830
•Sept. 20, 1833
May 12,1842
Oct. 22, 1818
May 19,1815
Dec. 10, 1817
Aug. — , 1825
Aug. 20,1830
Sept. 9,1841
Jan. 9, 1834
Oct. 14, 1845
Apr. 19,1845 July 25,1849
July 25,1849
Nov. 7,1849
June 29, 1854
July 17, 1857
Apr . 25, 1850
Aug. 19, 1854
Oct. 17, 1857
June 25, 1861
t Died before reaching his post.
DIPLOMATIC REPRESENTATIVES OF THE UNITED STATES.
73
Ministers and Charges (V Affaires since March 4, 1789 — ContiiiiRcl.
SWEDEN AXD NORWAT-Contiuued.
Name.
185!), Charles XV, King, July S.
Jacob S. Haldcman
Jauios n. Campbell
Joseph J. Bartlett
C. C. Andrews
^•3
O ft,
Title.
Pa Minister Resident
Pa Minister Resident
N. T Minister Resident
Mimi . . . Minister Resident
SWITZERLAND.
Mass Minister Resident
N. H Minister Resident
Ga Minister Resident
Wis Minister Resident
Duration of service.
Mar. 16, 1861
May 18, 1864
Mar. 19, 1867
June 3,1669
Sept. 25,1864
Mar. 29,1867
July 24, 1869
Theodore S. Fay
George G. Fogg
George Harrington
Horace Rubleo
Mar. 16, 1853
Mar. 28, 13G1
July 7, 1865
Apr. 20, 1869
July 1, 1861
Oct. 16, 1865
July 20,1869
TEXAS.
1836, General Samuel Houston, Presi-
dent, September.
Alc6e La Branclio
1838, llirabeaii B. Lamar, President.
1841, General Samuel Houston, Pres-
ident, December.
George H. Flood
Joseph Eve
William S. Murphy
T. A. Howard
Andrew J. Donelson
1844, Anson Jones, President, December.
The Republic of Texas loas annexed to
the United States in 1845.
Ky ..
Ohio,
lud..
Tenn
Charge d' Affaires.
Charg6 d' Affaires ad int
Charg6 d'Affaires
Charge d'Affaires
Charge d'Affaires
Charg6 d' Afliiires
Mar. 7,1837
-,1840
Apr. 15, 1841
Apr. 10,1843
Juno 11, 1844
Sept. 16, 1844
Apr. 13,1840
July 21,1841
Juno 10, 1843
July 13,1844
Aug. 16,1844
July 16,1845
TURKEY.
1808, Mahmoud II, Sultan.
David Porter
Do
John P. Brown
1839, Abdul Medjid, Sultan, July 1
Dabney S. Carr
John P, Brown
Do
George P. Marsh
John P. Brown
Do
Carroll Spence
John P. Brown
James Williams
John P. Brown
Md
Md
Ohio....
Md
Ohio ....
Ohio ....
Vt
Ohio ....
Ohio ....
Md
Ohio ....
Tenn . . .
Ohio . . . .
Charge d'Affaires ,
Minister Resident ,
ChargS d'Affaires ad itit
Minister Resident ,
Charge d'Affaires ad int
Chargfi. d'Affaires ad int
Minister Resident ,
Charg6 d'Affaires ad int
Charg6 d'Affaires ad int
Minister Resident
Chargfi d'Affaires ad int
Minister Resident
Charg6 d'Affaires ad int
Apr. 15, 1831
Mar. 3, 1839
Mar. 3,1843
Oct.
Aiig.
Nov.
May
July
Dec.
Aug.
Deo.
Jan.
May
6, 1843
6, 1845
21, 1849
29, 1849
30. 1852
19. 1853
23, 1853
12. 1857
14. 1858
25, 1861
May 23,1840
Mar. 3, 1843
Jan. 15,1844
Nor.
June
Mar.
Doc.
July
Feb.
Dec.
"May
May
■Aug.
20. 1849
25, 1846
11. 1850
19, 1853
5. 1853
9. 1854
12. 1857
27. 1858
25, 1861
9, 1861
74
REGISTER OF THE DEPARTMENT OF STATE.
Ministers and Charges (V Affaires since March 4, 1789 — Continued.
TURKEY— Continued.
Name.
c ^
^ o
M
Title.
Duration of .service.
Edward Joy Morris
John P. Brown ^
1861, Abdul Aziz, Sultan, June 25.
"Wayne MacVeagli
John P. Brovvn
George H. Boker
Pa
Ohio . . .
Pa
Ohio . . .
Pa
Mini.ster Resident
Charg6 d' Affaires ad inf.
Minister Resident. . ,
Charge d'Affairesadint.
Minister Resident
•Tune
8
1861
May
18
1864
June
4,
1870
June 10,
1871
Nov.
3,1871
Oct. 25,1870
Aug. 20, 1864
Sept. 2,1871
Mar. —,1872
URITGUAT.
1865, Venancio Flores, President,
March 4.
Alexander Ashoth
1868, General Lorenzo Battle, Presi-
dent, March 23.
H. G. Worthiugton
Rohert C. Kirk
John L. Stevens
John G. A. 'Williamson
A. A. Hall
Vespasian Ellis
Benjamin G. Shields
Isaac N. Steele
Charles Eames
Do..:
1856, Jose Tadeo Monagas, President.
Re-elected, August, 1868.
Edward A. Turi)in
Henry T. Blow
E.D. Culver
James Wilson
Thomas N. Stilwoll
Erastus C. Pruj'n
1869, J. Buperto Monagas, Chief Ex-
ecutive, February.
James R. Partridge . .
William A. Pile
Mo
Nev .
Ohio.
Me ..
Minister Resident
Minister Resident.
Minister Resident.
Minister Resident.
Apr.
5, 1867
July 25, 1868
May
5, 1869
Mar.
25, 1870
Jan. 21,1868
July
Mar.
8, 1869
25, 1870
VENEZUELA.
Pa
Tenn . .
Va
Ala....
Ala . - . .
D.of C.
D.of C.
N. Y.
Mo ..
N. Y.
Ind . .
Ind . .
N. Y.
Md
Mo
Charge d' Affaires j Mar. 3, 1835
Charge d' Affaires ' Mar. 15,1841
Charge d' Affaires • Sept. 30, 1844
Charge d'Affaires Mar. 14,1845
Charge d'Affaires I June 24, 1850
Charg6 d'Affaires.
Minister Resident.
Feb. 9, 1854
June 29, 1854
Minister Resident ; June 15, 1858
Minister Resident ' June 8, 1861
Minister Resident July 12, 1862
Minister Resident
Minister Resident
Charg6 d'Affiures ad int.
Minister Resident.
Minister Resident .
May 31, 1866
Aug. 30, 1867
June 6,1868
Apr. 21, 1869
May 23, 1871
Aug. 7, 1840
Nov. -, 1844
Aug. 13,1845
Jan. 7, 1850
Oct. 14,1853
Sept. 2,1854
Sept. 14, 1858
Nov. 16,1861
July 12,1862
June 30,1866
Aug. 18,1867
June 6, 1868
July 8, 1869
May 23,1871
SECRETARIES OF LEGATIONS OF THE UNITED STATES.
75
XXII.— SECRERATIES OF LEGATIONS OF THE UNITED STATES.
Argentine EepuhUc — France.
Name.
AKGEXTINE KEPUBLIC.
Richard Fitzpatrick .
George Leo Breut . . .
John Ran<loli)h Clay.
George AV. Liijpit . . .
Johu Hay
Heury S. "Watts
Johu F. Delaplaine . .
BELGIUSr.
Aaron Goodrich
KohertM. Walsh
Thomas I. Morgan
Franklin H. Clack
Ferdinand Coxe
E. "William Venable
"William Grayson Maun .
Eomaine Dillim
Thomas Biddlo
"William M. Briggs
Richard Cutts Shannon .
BUENOS AYRES.
John M. Forbes
CEXTKAL AMEUICA.
Frederick A. Beelen
CHILI.
Samnel Larned
Benjamin Kowau HardLa .
Jeaso B. Ilolnian
Thomas E. Massey
Frederick A. Beelen
Garret W. Ryckmau
Edwin F. Cook
Peter Parker
S. "Wells "Williams .
Charles S.Todd...
Beaufort T. Watts.
Edward T. Tayloo.
J.C.Pickett
Thomas Sumter, jr .
Henry Jacksou
State whence ap-
appointed.
Title.
Texas . . .
"Virginia
Pennsylvania
Rliodc Island
Illinois
Pennsylvania
New York . . .
Minnesota .
Peun.
Pennsylvania .
Dist. of Columbia.
New York
Pennsylvania
Massachusetts
Maine
Florida
Pennsylvania .
Rhode Island
Alabama
Alabama
Pennsylvania .
California
New Jersey . . .
Massachusetts .
China
South Carolina.
Kentucky
South Carolina. ..
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation.
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Sec'y of Legation and Interpreter
Sec'y of Legation and Intrepreter
Secretarj' of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Dat<3 of com-
mission.
June
25, 1856
May
30, 1859
Fob.
8, 1838
Mar.
25, 1856
May
25, 1867
Oct.
8, 1868
Juno
1, 1869
Mar.
26, 1861
Sept.
13, 1841
June
9, 1847
Mar.
12, 1851
Oct.
24, 1851
Mar.
27, 1854
Aug.
2, 1854
Feb.
16, 1858
Oct.
11, 1861
June 10, 1863
June 26, 1871
Jan. 27,1823
April 28, 1853
Nov. 18,1823
Nov. 27,1849
June 24, 1850
July 28,1853
Aug. 2,1854
Aug. 20, 1858
Nov. 11,1865
Mar. 15,1845
June 27, 1855
Jan. 27,1823
April 27, 1824
May 20,1828
June 9,1829
May 12,1801
May 28,1813
76 KEGISTER OF THE DEPARTMENT OF STATE.
France — Great Britain.
Name.
Daniel Sheldon
John Adams Smith
Charles Carroll Harper . .
Nathaniel Niles
Thomas Pennant Barton.
Charles E. Anderson
Henry Ledyard
J. L. Martin
Stephen K. Stanton
Henry Sheltou Sanford . .
Donn Piatt
O. Jennings Wise
J.B.Wilbor
William R. Calhoun
James G-. Clarke
Eobert M. Walsh
William L. Dayton, jr . . .
William S. Pennington . .
George P. Pomeroj'
.John Hay
Wickham Hoffmann
Wickham Hoffmann
John W.Dis
Frank Moore
Gratiot Washburne
GEUMANY.
Alexander Bliss
Nicholas Tish
GEKMANT, FEDERAL GOVEKNM'T OF.
Gales Seaton
GEEAT BRITAIN.
John Adams Smith
John A. King
William Beach Lawrence
Washington Irving
Aaron Vail
Aaron Vail
Theodore S. Fay
Benjamin Hush
Francis Eobert Hives
Gansevoort Melville
James MacHenry Boyd . . .
John 11. Brodhead
J. C. Bancroft Davis
William H. Trescott
John Appleton
Daniel E. Sickles
Phillip N. Dallas
Benjamin Moran
Charles L. Wilson
Benjamin Moran ,
State whence aj)-
pointed.
Connecticut.
Virginia
New York
South Carolina. .,
New Hampshire ,
Pennsylvania . . .
New Jersey
New Jersey
New York
Illinois
Louisiana
Louisiana
New York
New York ,
111
New York.
New York.
New York . . .
Ehode Island
New York . . .
New York . . .
New York . . .
New York . . .
New York
Massachusetts .
South Carolina.
Maine
New York
Pennsylvania . .
Pennsylvania . .
Illinois
Pennsylvania . .
Title.
Secretary
Secretary
Secretary'
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Assistant
Assistant
Assistant
Secretary
Assistant
Secretary
Assistant
Secretary
Assistant
Secretary
Assistant
Assistant
Assistant
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
Secretary of Legation .
Secretary of Legation.
Secretary of Legation .
of Legation
Secretary of Legation.
of Legation
Secretary of Legation.
of Legation
Secretary of Legation.
of Legation
Secretary of Legation.
Secretary of Legation.
Secretary of Legation.
Secretary of Legation
Assistant Secretary of Legation
Secretary of Legation
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Secretary
Assistant
Secretary
Secretarv
of Legation
of Legation
of Legation
of Legation ,
of Legation
of Legation ,
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
of Legation
Secretary of Legation .
of Legation
of Legation
Date of com-
mission .
April .3,1816
June 12, 1828
June 1, 1829
Nov. 9, 1830
May 29,1833
Oct. 4, 1836
Aug. 7, 1839
April 15, 1844
June 21, 1848
Aug. 20; 1849
April 12, 1854
Oct. 27,18.55
Jan. 1, 1857
Sept. 15,1857
April 17, 1860
Jan. 7, 1861
Mar. 23,1861
Mar. 26,1861
Mar. 15,1865
Mar. 22,1865
Oct. 10,1866
Mar. 18,1867
Mar. 18,1867
Mar. 17,1869
Feb. 15,1872
June 10, 1867
'May 22, 1871
Mar. 19,1849
Sept. 8:
May 5,
July 8,
June 1
Aug. 1
April 6
Dec. 26
July 21
Aug. 24,
July 8,
June 19,
Oct.
Juno 7
Dec. 30,
May 20,
July 30,
Feb. 19,
Jan. 1
Mar. 23,
July 29,
,1815
, 1825
i, 1826
,1829
,1831
, 1836
,1830
,1837
, 1842
1, 1845
', 1846
,1846
,1849
, 18s2
, 1853
■, 1853
', 1856
,1857
;, 1861
,1864
To take effect July 1, 1871.
SECRETARIES OF LEGATIONS OF THE UNITED STATES. 77
Italy — Peril.
Name.
State whence ap-
pointed.
Title.
Date of com-
tni.ssion.
Dennis R. Alward ,
Echvard C. Johnson
Adam Badeaii
E. S. Xadal
Maxwell TVoodhull
"William II. Chesebroucrh .
Henry P. Ilay
George ^^. Wurts .
MK.XICO.
John Mason , jr
Thomas H. Ellis
Brautz Mayer
Benjamin E. Green
"William S. Parrott
Robert M. "Walsh
Buckingham Smith
"William Rich
John S. Cripps
"Walker Fearu
Henry R. La Reintrie . .
Charles Lc Doux Elf;ee.
"William H. Corwiu
"William A. Browning . .
Edward Lee Plumb
James St. Clair Boal
Porter C. Bli-ss
XETHEULANDS.
Alexander H. Everett
Aug uste Davezac
XOKTH GEUMAX UNION.
Alexander Bliss
Nicholas Fish
Charles A. IngersoU
Theodore S. Fay
O. Jennings "Wise . . .
Edward G. W. Butler, jr
Hermann Kreismann
John C. "Wright
PERU.
John J. Martin
James C. Marriott. . .
Z. B. Caverlv
New York
Maryland ,
New York
New Jersey
Dist. of Columbia,
New York
ITALY.
Green Clay j Kentucky
Tennessee
Pennsylvania .
Massachusetts
California ,
Alabama
California ,
Louisiana
Ohio ,
Tennessee
New York ,
niinois
Dist. of Columbia,
Massachusetts ,
Louisiana
New York .
New York .
New York .
Virginia . . .
Louisiana . .
niinois
Indiana
Assistant Secretary of Legation .
Assistant Secretary of Legation.
Assistant Secretary of Legation.
Assistant Secretary of Legation.
Assistant Secretary of Legation.
Assistant Secretary of Legation .
Secretary ol Legation.
Secretary of Legation.
Secretary of Legation.
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Secretary of
Legation .
Legation.
Legation .
Legation .
Legation .
Legation .
Legation.
Legation .
Legation .
Legation.
Legation .
Legation.
Legation.
Legation.
Legation .
Legation .
Legation.
Secretary of Legation.
Secretary of Legation.
Secretary of Legation ,
Assistant Secretaiy of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Maryland
Massachusetts
"William Stickney Di.st. of Columbia.
Thomas I. Pope
James M. Carr
Clarence Eytingo
H.M. Brent
Secretary of Legation.
Secretary of Legation .
Secretary of Legation .
Secretary of Legation.
Secretary of Legation .
Secretary of Legation.
Secretary of Legation.
Secretary of Legation .
* To take eflfect July 1, 1871.
California.
Ohio
New York
Sept. 29, 1864
Juno 23, 1868
April 21, 1869
Jan. 28,1870
May 12,1871
June 8, 1872
April 10, 1862
July 25, 1868
April 16, 1869
Jan. 27,1823
Mai. 2,1839
Sept. 10, 1841
May 24,1843
Nov. 20,1845
Mar. 14,1848
Sept. 9,1850
Jan. 22,1852
May 13,1853
July 21,1856
Mar. 7,1859
Jan. 16,1860
Mar. 27,1861
Nov. 14,1865
Nov. 5, 1866
April 21, 1869
July 12,1870
Jan. 24,1815
Aug. 11, 1829
Juno 10, 1867
*May 22,1871
Mar. 8, 1837
April 17, 1837
May 19,1853
Jan. 17,1856
ilar. 8, 1861
Sept. 6, 1865
Mar.
Sept.
Sept.
Aug.
Mar.
Aug.
Nov.
Mar.
28, 1853
12, 1853
4, 1855
13, 1861
18, 1865
23, 1865
1, 1863
18, 1867
78 REGISTER OF THE DEPARTMENT OP STATE.
PortufjaJ — Sjya'in.
Name.
State wlience ap-
pointed.
Title.
Date of com-
mission.
rORTUGAL.
John James Appleton.
Thomas L. L. Brout . . .
"William Steuben Smith .
William E. King
Charles J?inkncy
Beaufort T. Watts
John Adams Smith
John Kaudolph Clay
William W. Chew
John Lothi'op Motley . . .
John S. Maxwell
John Randolph Clay
Colin M. lugersoll
Edward H. Wright
K. Augustus Erving
Josiah Pierce, jr
John E. Bacon
Julian A. Mitchell
Green Clay
Bayard Taylor
Henry Bergh
Jeremiah Curtin
Titian J. Coffey
Eugene Schuyler
SAUDINIA.
Eomaine Dillon
John Graham
George W. Erving
Thomas L. L. Brent
John James Appleton
John Adams Smith
Charles S. Walsh
Arthur Middleton, jr
Do
Joseph G. Coggswell . . a .
Alexander Hamilton, jr ..
Jasper H. Livingston
Thomas C. Eeynolds
Frederick A. Sawyer
Horatio J. Perry
Buckingham Smith
Robert AVicklitfe Wolley .
Green Clay
Horatio J. Perrj'
John Hay
Alvoy A. Adee
Massachusetts .
Virginia
Maryland
South Carolina.
Pennsylvania .
Peun.sylvania . ,
Massachusetts .
Pennsylvania . .
Connecticut
New Jersey
Connecticut
Maine
South Carolina.
South Carolina.
Kentucky
New York
New York
Wisconsin
Pennsylvania . .
New York
New York
Virginia
Virginia
Massachusetts .
Pennsylvania .
New York
New Hampshire .,
Kentucky
Kentucky
New Hampshire
Hlinois
New York
Secretary of Legation.
Secretary of Legation.
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation.
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Mar.
3,
1819
May
8,
1822
July
2,
1812
April
23,
1816
Nov.
30,
1818
May
26,
1828
July
16,
1829
June
4,
1830
Mar.
7,
1837
Sejjt.
10,
1641
April
8,
1842
Mar.
15,
1845
June 15,
1848
May
2,
1850
June 22,
1853
Oct.
5,
1855
April 13,
1858
June
6,
1860
April 18,
1861
April 10,
1862
May
12,
1863
Nov.
I'l,
1864
Apri!
21,
1869
Mar.
24,
1870
Jan.
24
1861
Aug.
31
1801
Nov.
22
1804
Oct.
15
1814
May
8
1822
April
8
1825
June 17
1828
April 10
1833
Mar.
16
1836
Mar.
4
1842
April
4
1842
Juno
14,
1844
]^Iay
13
1846
June
2
1848
July
5
1849
Juno
5
1855
Dec.
22
1858
Mar.
20
1861
Apri
30
1861
Juno
28
1869
Sept.
9
1870
ENVOYS, MINISTERS, AND CHARGES D'AFFAIRES.
Sweden and Xoncan — Turkey.
79
Name.
State whence ap-
pointed.
Title.
Date of com-
mission.
SWEDEN AND KOKWAY.
Feb 3 1814
Secretary of Legation
Sept. 26, 1816
TLRKEY.
Massacliusetts
Ohio
, XXIII.— ENVOYS, MINISTERS, AND CHARGiSS D'AFFAIRES OF FOREIGN COUN-
TRIES TO THE UNITED STATES SINCE MARCH 4, 1789.
AKGENTINE KEPUBLIC.
Xame.
Title.
Duration of service.
r
Chevalier Hulsemann
Do
Count Nicholas Georj6
Count "Wydenbruck
Baron ile Franclcenstein. .
Baron Charles de Lederer .
Charge d' Affaires ad. int.
Minister Resident
Minister Resident
En. Ex. and Min. Plen. . .
Charge d'Affaires
En. Ex. and Min. Plen. . .
Oct. 29,1855
Mar. 11, 1863
Nov. 8, 1864
July 9, 1068
Sept. 4,1868
BELGIUM.
Mr. le Baron Desire Behr
Mr. Charles Serruvs
Mr. le Baron Beaulieu
Mr. Henri Bosch Spencer
Mr. Henri Solvyus. . »
Mr. Henri Bosch Spencer
Mr. Bloudeel van Cuelebroeck.
Do
Mr. Maurice Delfosse
Minister Resident
Charge d'Affaires
Minister Resident
Charge d'Affaires..
Charg6 d'Affaires ad. int.
Charge d'Affaires
Minister Resident
En. Ex. and Min. Plen. . .
Minister Resident
Juno 6, 1832
Sept. 30, 1837
Mar. 9,1846
Aug. 27, 1849
Apr* 15, 1854
Dec. 5, 1855
Dec. 25,1857
Feb. 15,1859
Aug. 25, 1865
Sept. 30,
Jan. 17,
Aug. 27,
Jan. 20,
July 14,
Dec. 25,
Feb. 15,
Mar. 4,
1837
1846
1849
1854
1855
1857
1859
1865
BRAZIL.
Jos6 Selvestre Rebello.
Jose de Araujo Ribeiro
Manoel Guithci'me dos Reis
Jos6 Francisco de Paula Caralcanti de Albu-
querque.
Charg6 d'Affiiires
Charge d'Affaires
Charg6 d'Affaires ad int.
Charge d'Affaires
May 26, 1824
Aug. 12, 1829 j
Jan. 30, J 833 j
Dec. 31, 1833 1
Aug. 12, 1829
Jan. 30,3833
Dec. 31, 1833
June 23, 1838
78 REGISTER OF THE DEPARTMENT OF STATE.
rorfuf/aJ — Spain.
Name.
PORTUGAL.
John James Appleton .
Thomas L. L. Brout . - -
"William Steuben Smith .
William R. King ,
Charles Pinkiiey
Beaufort T. Watts
John Adams Smith
John Eauil()li)h Clay
William W. Chew
John Lothrop Motley . . .
John S. Maxwell
John Kanclolph Clay
Colin M. lugeisoll
State whence ap-
pointed.
Massachusetts .
Virginia
Maryland
South Carolina.
Pennsylvania .
Pennsylvania .
Massachusetts .
Pennsylvania .
Connecticut. ..
Title.
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary, of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Secretary of Legation
Date of com-
mission.
Mar. 3, 1819
May 8, 1822
July 2, 1812
April 23, 1816
Nov. 30,1818
May 26, 1828
July 16,1829
June 4, 1830
Mar. 7, 1837
Sept. 10, 1841
April 8,1842
Mar. 15,1845
June 15, 1848
N o:t E .
In the following list of diplomatic ofl&cers of foreign countries accredited to the United
States a few errors and omissions occur, wliich will he corrected, as far as possible, in the
next edition, of the Register.
Eugene Schuyler
SARDINIA.
Eomaine Dillon
SrAIN.
John Graham
George W. Erving
Thomas L. L. Brent
John James Aiipleton
John Adams Smitli
Charles S. Walsh
Arthur Middletou, jr
Do
Joseph G. Coggswcll ......
Alexander Hamilton, jr . .
Jasper H. Livingston
Thomas C. Beynolds
Frederick A. Sawyer
Hor.atio J. Perry
Buckingham Smith
Robert Wickliffe Wolley .
Green Clay
Horatio J. Perry
John Hay
Alvoy A. A dee
New York
New York
Virginia
Virginia
Massachusetts .
Pennsylvania .
New York
New Hampshire
Kentucky
Kentucky
New Hampshire
Hlinois
New York
c7ci^i.oi«»ij ui xjcgatiuu
Secretary of Legation
Mar. 24,1870
Jan. 24, 1861
Secretary of Legation
Aug. 31,1801
Nov. 22,1804
Secretary of Legation
Oct. 15, 1814
Secietary of Legation
May 8, 1822
Secretary of Legation
April 8,1825
June 17, 1828
Secretary of Legation
April 10, 1833
Mar. 16,1836
Secretary of Legation
Secretary of Legation .
Mar. 4, 1842
April 4,1842
June 14 1844
Secretary of Legation
Secretary of Legation
Secretary of Legation
May 13,1846
June 2, 1848
Seci-etary of Legation
Secretary of Legation
July 5, 1849
J uno 5, 1855
Dec. 22,1858
Mar. 20, 1861
Secretary of Legation
Secretary of Legation
Secretary of Legation
April 30, 1861
June 28,1869
Secretary of Legation
Secretary of Legation
Sept. 9,1870
ENVOYS, MINISTEES, AND CHARGES D'AFFAIRES. 79
Sweden and Xoncaij — Tiirl-ey.
Name.
State whence ap-
pointed.
Title.
Date of com-
mission.
SWEDEN AND NORWAY.
Jolin L. Lawrence
Feb. 3. 1814
Sept. 26, 1816
Mar. 6, 1851
Sept. 23, 1858
Christopher Hughes, jr
TUKKEY.
Massachusetts
Ohio .
Sec'y of Leg. and Ass't Dragoman
Sec'y of Legation and Dragoman.
John P. Brown
, XXIIL— ENVOYS, MINISTERS, AND CHARGlES D'AFFAIRES OF FOREIGN COUN-
TRIES TO THE UNITED STATES SINCE MARCH 4, 1789.
ARGENTINE KEPUBLIC.
b
Name.
Title.
Duration of service.
Don Domingo F. Sarmiento
En. Ex. and Min. Plen. . .
Nov. 9,1865
July 23,1868
Nov. 30,1867
Mar. 16,1869
Do
CIiarged'Affairesrtd. iHi. July 23,1868
En. Ex. and Min. Plen. . . Mar. Ifi 1Sf>n
Dr. D. Manuel Rapael Garcia
AUSTRIA.
The General Baron de Marschall
Chevalier Hnlsemann
Do
Count Nicholas Georj6
Count Wydenhruck
Baron de Franckenstein
Baron Charles de Lederer ,
En. Ex. and Min. Plen. . .
Charge d' Affaires ad. int.
Minister Resident
Minister Resident
En. Ex. and Min. Plen. ..
Charg6 d' Affaires
En. Ex. and Min. Plen. . .
Oct. 13,1838
Oct. 13,1841
Dec. 5, 1855
Aug. 20, 18G3
Mar. 15, 1865
Sept. — , 18G7
Sept. 4,1868
June 30, 1841
Oct. 29,1855
Mar. 11, 1863
Nov. 8, 1864
July 9, 1268
Sept. 4,1868
BELGIUM.
Mr. le Baron D§.sire Behr
Mr. Charles Serruy s
Mr. le Baron Beaulieu
Mr. Henri Bosch Spencer
Mr. Henri Solvyus
Mr. Henri Bosch Spencer
Mr. Bloudeel van Cuelebroeck.
Do
Mr. Maurice Delfosse
Minister Resident
Charg6 d'Affaires
Minister Resident
Charge d'Aifaires.,
Charg6 d'Affaires ad. int.
Charg§ d'Affaires
Minister Re.sident
En. Ex. and Min. Plen...
Minister Resident
June 6,
Sept. 30,
Mar. 9,
Aug. 27,
Apr» 15,
Dec. 5,
Dec. 25,
Feb. 15,
Aug. 25,
1832
1837
1846
1849
1854
1855
1857
1859
1865
Sept. 30,
Jan. 17,
Aug. 27,
Jan. 20,
July 14,
Dec. 25,
Feb. 15,
Mar. 4,
1837
1846
1849
1854
1855
1857
1859
1865
BRAZIL.
Jos6 Selvestre Rebello I Charg6 d'Affaires .
Jo.se de Araujo Ribeiro
Manoel Guitherme dos Reis
Jos6 Francisco de Paula Caralcanti de Albu-
querque.
Charge d'Affaires
Charg6 d'Affaires ad int.
Charge d'Affaires
May 26, 1824
Aug. 12, 1829
Jan. 30, 1833
Dec. 31, 1833
Aug. l->, lt<29
Jan. 30,1833
Dec. 31,1833
June 23, 1838
80
KEGISTER OF THE DEPARTMENT OF STATE.
Envoys, Ministers, and Charges d' Affaires, cj'x: — Contiuued.
BRAZIL— Continued.
Name.
Title.
Duration of service.
Ernesto Feireira Franca
Jos6 Mai'ia do Amaral
Pedro Rodrignes Fernandes Cliaves
Joaquim Maria Nascentes do Azatubuja
Gaspar Jcsc de Lisboa
Do
Felipe Jos6 Pereira Leal
Sergio Texeira de Macedo
Antonio Jos6 Duarte de Aranjo Gondim
Luis Pereira Sodr6
Francisco Ignacio de Carvalho Moreira
Francisco Savier da Costa Aguiar de Andrada.
Jose Francisco de Paula Cavalcanti de Albu-
querque.
Antonio Pedro de Carvalho Borges
Miguel Maria Lisboa
Luis Augusto de Padua Fleury
Ignacio de Avellar Barboza da Silva
Joaquiiu Maria Nascentes de Arambuja
Henrique Cavalcanti de Albuquerque
Domingo Jos6 Gonsalves de Magalbaens
Luis Augusto de Padua Fleury
Do
Antonio Pedro de Carvalho Borges
Minister Resident
Cliarg§ d' Aiiaires
Charg6 d' Affaires
Charg6 d' Affaires.
Minister Resident . .
En. Ex. and Min. Plen. . .
Chargfe d'Affaires
En. Ex. and Min. Plen. . .
Chargfe d'Affaires
Charg6 d'Affaires
En. Ex. and Min. Plen. . .
Charg6 d'Affaires
En. Ex. and Min. Plen. . .
June
Oct.
Mar.
Oct.
May
Sept.
July
Mar.
June
Nov.
Sept.
Aug.
May
23. 1838
27. 1839
17. 1840
31. 1840
29. 1841
16, 1845
22, 1847
12, 1849
1, 1851
17. 1851
21. 1852
1, 1855
29, 185G
Charg6
En. Ex.
Charg6
Charg6
En. Ex.
Charg6
En. Ex.
Cbarg6
Charg6
En. Ex,
d'Affaires
and Min. Plen . .
d'Affaires
d'Affaires
and Min. Plen . .
d' Afl'aires
and Min. Plen ..
d'Affiiires
d'Affaires
and Min. Plen . .
Sept. 1,
Oct. 3,
Apr. 28,
May 27,
Sept. 23,
Jan. 21,
July 5,
Aug. 21,
Oct. 13,
Oct. 9,
1858
1859
1864
1864
1865
1867
1867
1867
1870
1871
Oct.
Mar.
Oct.
May
Sept.
July
Mar.
June
Nov.
Sept.
Aug.
May
Oct.
27. 1839
17. 1840
31, 1840
29, 1841
11,1845
22, 1847
12, 1849
1, 1851
17. 1851
21. 1852
1,1855 •
29, 1856
3, 1859
Oct. 3, 1S59
Sept. 23, 1865
May 27,1864
Sept. 23, 1865
July 5, 1867
July 5, 1867
Oct. 9, 1871
Dec. 23,1867
Oct. 9, 1871
CENTRAL AMERICA.
General Memucan Hunt
En. Ex. and Min. Plen . .
Minister Plenipotentiary
En. Ex. and Min. Plen . .
Charg6 d'Affaires
July 6,1837
Oct. 9, 1838
May 9,1839
Apr. 20, 1840
May 22,1838
Richard G. Dunlap
Apr. 20,1840
Barnard E. Bee
Isaac Van Tondt
J. Pinckney Henderson
Special agent
CHILI.
Manuel Carrallo
Do
Juan Bello
Senor F. S. Asta Burua'ga
Alberto Blest Gana
Mariano Sanchez Fontecilla
Senor Don Joaquin Godoy
Senor Don Francisco Gonzalez Errazuriz .
Charg6 d'Affaires
En. Ex. and Min. Plen . .
Charge d'Affaires
Charg6 d'Affaires
Cliarg6 d'Affaires
Qharge d' Affaires
En. Ex. and Min. Plen . .
Charg6 d Afiiiires ad int.
July 7, 1835
Sept. 17, 1860
Jiin. 28,1867
Jan. 11, 1868
Apr. 1, 1869
Apr. !), 1872
COLOMBIA, REPUBLIC OF. {For continuation, see New Granada.)
Manuel Torres
Jos6 Maria Salazar.
Alejandro "V61ez
Havier de Medina. .
Domingo Acosta
Charg6 d'Affaires
En. Ex. and Min. Plen .
Charge d'Affaires.
Charg6 d'Affaires
Charg6 d'Affaires
June 18, 1822
June 10, 1823
June 17, 1828
Oct. 14,1828
Dec. 31,1831
June 10, 1823
June 17, 1828
Oct. 14, 1828
Dec. 31,1831
May 16,1832
ENVOYS, MINISTERS, AND CHARGES D AFFAIRES.
81
Envoys, Ministers, and Charges (TJffaircs, <^'c. — Coutinued.
*COLOMBIA, IJNITED STATES OF.
Ifaiue.
Title.
Duration of service.
Manuel Murillo . . .
Francisco Parraga.
Eustoijio Salgar . . .
Manuel Murillo . . .
Santos Acosta
Enrique Cortes. . . .
Santiago Perez
Do
Rafail Pombo
Carlos Martin
En. Ex. and Min. Plen. . .
Cliarg6 d' Affaires ad int
En. Ex. and Min. Plen. . .
Envoy Extraordinary . . .
En. Ex. and Min. Plen. . .
Charge d' Affaires
Minister Resident
En. Ex. and Min. Plen. . .
Charg6 d' Affaires
En. Ex. and Min. Plen. .
Feb. 9, 18C4
Sept. 10, 1864
Aug. 16, 1867
COSTA RICA.
Felipe Molina
Luis Molina
Xapoleon Escalante
Luis Molina
Ezequiel Gutierrez .
En. Ex. and Min. Plen. .
Charg6 d' Affaires
En. Ex. and Min. Plen.
En. Ex. and Min. Plen.
Charg6 d' Affaires
Mar. 24, 1851
June 14, 1855
Nov. 24, 1857
Nov. 24, 1857
Sept. 20, 1866
tFeb. 1,1855
Nov. 24,1857
Apr. 10,1858
Aug. 27, 1866
Oct. 28,1868
DENMARK.
Peder Blicher Olsen
Peder Pedersen
Do
Steen Bille
Torben Bille
"Waldemar Rudolph Raasloff
Do
Harold Dollner
Frantz Ernst Bille
Do
Christian Thomson Christensen .
Min. Res. and Con.-Gen . .
Ch. d' Aff. and Con.-Gen. .
Minister Resident
Charg6 d' Affaires
Charge d' Affaires
Charge d' Affaires
En. Ex. and Min. Plen. . .
Charge d' Affaires
Charge d' Affaires
Minister Resident
Charg6 d'Affairesadinf.
Jan. 16, 1601
Apr. 5, 1805
June 28, 1815
Jan. 6, 1830
Mar. 17,1854
Dec. 26,1857
Jan. 15,1864
Jan. 22,1867
Dee. 28,1867
Sept. 25, 1869
Mar. 30, 1871
Apr.
June
Apr.
Feb.
Sept.
Jan.
Jan.
Dec.
Sept.
Aug.
5, 1805
28, 1815
9, 1831
4, 1854
1, 1857
15, 1864
22, 1867
28, 1867
25, 1869
7, 1872
ECUADOR.
General Jos6 Villamil Charge d' Affaires.
Antonio Flores Charg6 d" Affaires.
Feb. 11,1853
Dec. 5, 1860
Senator Antonio Flores I M. R. and P. to Peace C. Mar. 25, 1870
Apr. 13,1854
Mar. 30,1861
FRANCE.
L. A. Pichon
General Turreau
M. Serurier
M. Roth
G. Hyde de Neuville
M.Roth
Count de Menou ' Charge d' Affaires ad int.
Baron de Mareuil | En. Ex. and Min. Plen. ..
Count do Menou [ Charge d'Affaires ad int.
Roux de Rochelle En. Ex. and Min. Plen. . .
Charge d'Aflaires
Min. Plen
En. Ex. and Min. Plen. . .
Charge d'Aftaires ad int.
En. Ex. and Min. Plen. . .
Charge d'Affaires ad int
— , J801
Mar. — , 1805
—,1811
Jan. 23,1816
June — , 1816
Juno — , 1820
June 29, 1822
Aug. 3,1824
July 13,1827
July — , 1830
Jan. 23,
Juno — ,
Juno 29,
Feb. — ,
Aug. 3,
July 13,
July -,
Mar. 7,
1804
1810
1816
1816
1823
1621
1824
1627
1S30
,1831
' See Republic of Colombia and .New Granada.
6
t Died in the United States.
82
EEGISTER OF THE DEPARTMENT OF STATE.
Envoys, Ministers, and Cliargh dJ Affaires, ^-c. — Coutiuued.
FRAK^CE— Continued .
Name.
M. Serurier
M. Alphonse Pageot
Do
M. Edouard Pontois
M. Alphonse Pageot
M. Louis Adolphe Aime Pourior de Bacourt.
M.Chatry de la Fosse
Alphonse Joseph Tver Pageot
Do
M. William Tell Savalle6 Poussin
M. de Bourboulon
M. Ernest Andr6 Olivier Sian de Boislecomte.
M. de Gilibert
M. de Sartiges
Tiscount Treilhard
M. Henrj- Mercier
M. de Geofroy
Marquis de Moutliolon
M. Jules Berthemy
Provost Paradol
M. le Viconj to Jules Treilhard
M. de Bcllonnet
Marquis de Noailles
Title.
En. Ex. and Min. Plen . . .
Charg6 d'Affaires
Charge d' Aifaires . . .
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen. . .
Charge d'Affaires adint.
Min. Plen. ad int
En. Ex. and Min. Plen. . .
En. Ex. and Min. Plen . . .
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen. . .
Charge d'Affaires ad int.
En. Ex. and Min. Plen. . .
Charge d'Affaires ad int
En. Ex. and Min. Plen. . .
Charge d'Affaires atZ in^
En. Ex. and Min. Plen...
En. Ex. and Min. Plen. . .
Eu. Ex. and Min. Plen...
En. Ex. and Min. Plen. . .
Charg6 d'Affaires
En. Ex. and Min. Plen. . .
GEKMANT.t
Baron Gerolt
Baron Alvensleben.
Kurd von Schlozer. .
Envoy and Min. Plen...
Charge d'Affaires adint.
Envoy and Min. Plen...
June 29, 1871
Aug. 1,1871
June 29,1871
Aug. 1,1871
GREAT BRITAIN.
George Hammond
Phineas Bond
Robert Liston
Edward Thornton
Anthony Merry
Honorable David M. Erskine
Francis James Jackson
John Philip Morier
Augustus Johu Foster
Authony St. Johu Baker
Honorable Charles Bagot
Gibbs Crawford Antrobus
Right Honorable Sir Stratford Canning
Henry Urswin Addington
Right Honorable Charles Richard Vaughan.
Chailes Bankhead
Right Honorable Charles Richard Vaughan.
Charles Bankhead
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen. . .
Charge d'Affaires adint.
En. Ex. and Min. Plen. . .
En. E.x. and Min. Plen. . .
En. Ex. and Min. Plen. ..
Charge d' Affixires
En. Ex. and Min. Plen. . .
«Charg6 d'Affaires
En. Ex. and Min. Plen. ..
Charge d'Affaires adint.
En. Ex. and Min. Plen . . .
ChargS d'Affaires ad i?ii-
Eu. Ex. and Min. Plen. ..
Charge d'Affaires adint.
En. Ex. and Min. Plen. ..
Charge d'Aflairesadijit.
En. Ex. and Min. Plen. . .
Oct.
Aug.
May
Nov.
Nov.
Nov.
Oct.
Aug.
Jnly
Feb.
Mar.
Apr.
Oct.
Aug.
Aug.
May
Mar.
Sept.
Apr.
Henry Stephen Fox
* M. Paradol died in Washington this date. M. Berthemy immediately re-assumed
t For Prussia, see page a7. For North German Union, see page 86.
— , 1791
Aug.
14,
14, 179.i
May
12,
16, 1796
Nov.
— ,
22, 1800
Nov.
26,
29, 1803
Nov.
3,
3, 1806
Oct.
3,
3, 1809
Aug.
31,
31, 1810
July
2,
2,1811
June 18,
23, 1815
Mar.
18,
21, 1816
Apr.
14,
14, 1819
Sept.
25,
16, 1820
Aug.
9-
9, 1823
Aug.
15,
20, 1825
May
9,
9, 1831
Mar.
29,
29, 1833
Sept.
20,
20, 1835
Api".
1,
1, 1836
Feb.
21,
1796
1800
1300
1806
1809
1810
1811
1812
1816
1819
1820
1823
1825
1831
1833
1835
1836
1844
charge of the legation.
ENVOYS, MINISTERS, AND CHARGES D AFFAIRES.
Envoys, Jlinhters, and Charges d' Affaires, <^-c. — Continued.
bo
GREAT BKITAIX— Coutinueil.
Kight Honorable Lord Ashlmrton
Eight Houorablo Eicliard Pakeubam
John Fienncs Twisleton Craiuiiton
Kigbt Honorable Sir Henry Lytton Buhver.
Jobu Fiennes Twisleton Cramptou
Do
Philip Griffith
John Fiennes Twisleton Cranipton
Earl of Elgin ami Kincardine
Philip Griffith
John Fiennes Twisleton Crampton
John Savile Leemley
John Fiennes Twisleton Crampton
Lord Xapier
Kiglit Honorable Lord Lyons
"William Douglas Irvine
Right Honorable Lord Lyons
Honorable William Stuart
Right Honorable Lord Lyons
Honorable William Stuart
Eight Honorable Lord Lyons ,
Joseph Hume Burnley
Right Honorable Lord Lyons
Joseph Hume Burnley
Honorable Sir Fi'ederic W. A. Bruce
Francis Clare Ford
Sir Edward Thornton
Honorable Francis John Pakenham
Right Honorable Sir Edward Thornton
Title.
Duration of service.
On special mission in 1842
En. Ex. and Min. Plen. . .
Charg6 d' Aflaires «(i int.
En. Ex. and Min. Plen. .
Charge d' Affaires afHdf
En. Ex. and Min. Plen..
Charge d'Aftaires ad int
En. Ex. and Min. Plen. .
On special mission in 1854
Cliarge d'Affaires ad int.
En. Ex. and Min. Plen . . .
Charge d'Affaires ad int.
En. Ex. and Min. Plen. . .
En. Ex. and Min. Plen. ..
En. Ex. and Min. Plen. . .
Charg6 d'Affiiires adint.
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen. . .
Charg6 d'Atfaires ad int.
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad int.
En. Ex. and Min. Plen . . .
Charge d'Atfaires adint.
En. Ex. and Min. Plen. . .
Charg6 d'Atfaires ad int
En. Ex. and Min. Plen . .
Charge d'Atfaires adint.
En. Ex. and Min. Plen . . .
Feb. 21, 1844
May 21, 1847
Dec. 24, 1849
Aug. 13, 1851
Feb. 15,1852
July 11,1853
July 25, 1853
Aug. 21, 1854
Sept. 8,1854
May 3, 18.">5
June 3,1855
Mar. Ifi, 1857
Apr. 12,1859
July 28, 18G0
Oct. 27,1860
June 16, 1862
Nov. 14, 1862
Aug. 15, 1863
Oct. 12,1863
Aug. 26, 1864
Oct. 28,1864
Dec. 9, 1864
Apr. 12, 1865
Sept. 9,1867
Feb. 4, 1868
July 22, 1871
Dec. 11,1871
May 21, 184T
Dee. 22,1849
Aug. 13, 1851
Feb. 15, 1852
July 11,1853
July 25,1853
Aug. 21, 1854
Sept.
May
Juno
May
Apr.
July
Oct.
June
Nov.
Aug.
Oct.
Aug.
Oct.
Dec.
Apr.
Sept.
Jan.
July
Dec.
8. 1854
3. 1855
3, 1855
28, 1856
11. 1859
23. 1860
27, 1860
16, 1862
14. 1862
15. 1863
12, 1863
26, 1864
28. 1864
9, 1864
10. 1865
18. 1867
28. 1868
22, 1871
11,1871
GEEECE.
Alexandre Rizo Eangab6 .
Cleon Rizo Eangab6
Minister Eesident
Charge d'Affaires .
June 13, 1867
July 1, 1866
July 1, 1868
Sept. 23, 1870'
GUATEMALA.
Felipe Molina
Do
Antonio Jose de Yrisani.
Jose Maria Vela
Charg6 d'Affiiires
Min. Plenipotentiary ...
Min. Plenipotentiary
Chai'ge d'Affaires
July
10
1851
June 21
1852
Sept
4
1855
Oct.
12
1868
June 21, 1852
^Feb. 1, 1855
'Juno 10,1868
Oct. 9, 1871
HAWAII.
William Little Lee .
Elisha H. Allen ....
S. TJ. F. Odell
Charles C. Harris. .
Elisha H. AUcn . . .
En. Ex. and Min. Plen..
En. Ex. and Min. Plen . .
Charge d'Affaires
En. Ex. and Min. Plen .
En. Ex. and Min. Plen .. Jan. 15, 1870
July 12, 1855
June 9,1864
Feb. 23,1865
July 16,1867
Oct. — , 1855
Feb. 23,1865
July 16,1867
Jan. 15,1870
■ Died in the United States this date.
84
EEGISTER OF THE DEPARTMENT OF STATE.
Envoys, Ministers, and Charges d^ Affaires, <^~c. — Contiuued.
HATTI.
Name.
Title.
Duration of service.
Ernest Eoumain
Demosthenes Bruno .
George F. TJsher
George Eaoster
E variste Laroche
Stephen Preston
Charg6 (V Affaires
Cbarg6 cV Affaires
Acting Charg6 cV Affaires
-Chargfe d' Affaires
Charge d' Affaires ....
Minister Resident . . .
HONDURAS.
Don Ignatius Gomez
Josfi r. Barrundio
Leon Alvarado
Seuor Don Luis Molina
Senor Don Ignacio Gomez !
Charg§ d' Affair-es
En. Ex. and Min. Plen.
Min. Plenipotentiary. . .
En. Ex. and Min. Plen.
Min. Plenipotentiary. . .
-Tune 18, 1849
May 29, 1854
Apr. 10, 1857
Sept. 24, 1860
Feh. 25,1868
*Aug. 4, 1854
Mar. 30,1860
Oct. 21,1867
Nov. 1, 1869
ITALY.
Chevalier Joseph Bertinatti.
Do:
H. Cantagalli
Chevalier Marcello Cerruti. .
Count Luigi Colobiano
Count Louis Corti
Minister Resident
En. Ex. and Min. Plen ..
Charge d'Aflaires, adint.
En. Ex. and Min. Plen..
Charg§ d'Aflaires, adint.
En. Ex. and Min. Plen. .
Apr. 11, 1861
July 30,1864
June 8,1866
Aug 30, 1867
July 2,1869
May 13,1870
July 30,1864
Aug. 30,1867
Aug. 30, 1867
May 13,1870
May 13,1870
JAPAN.
Jugoi Arinori Mori
On a special mission.
Sionii Tomomi Iwakura
Jussammi Takayossi Kido
Jussammi Tossimitsi Okubo
Jushie nirobumie Ito
Jushie Massouka Yamagutsi
Charge d' Affaires Mar. — . 1871
Ambassador Extraor'y
Vice-Ambassador Ex. .
Vice- Ambassador Ex. .
Vice- Ambassador Ex. .
Vice- Ambassador Ex. . J
Mar. 4,1872
July 23,1872
LIBERIA.
John B. Pliinney
H. M. Schieflelin
Charg6 d'Affaires .
Charg6 d'Affaires.
May 18, 1864
July 8, 1865
July 8, 1865
MEXICO.
Jos6 Manuel de Zozaya j En. Ex. and Min. Plen. .
Cliargfi d'Affaires
En. Ex. and Min. Plen. . .
Charge d'Affaires ad. int
En. Ex. and Min. Plen. . .
Charg6 d'Affaires ad. int.
Charge d' Afiiiires
Charg6 d'Affaires
Cliarge d'Affaires ad int.
En. Ex. and Min. Plen. . .
Jos6 A. Torrens
Pablo Obrogon
Jose Maria Montoya
Jos6 Maria Tornel
Jos6 M. Arroyo
Jos6 Montoya
Angel Iturbide
Jos6 M. del Castillo
Francisco Pizarro Martinez
Dec. 12, 1822
Dec. 22,1823
Nov. 27, 1824
Sept. 4,1828
Feb. 8, 1830
Mar. 8, 1831
June 6,1831
Apr. 11,1833
June 26, 1833
Oct. 16,1837
May 21,
Nov. 27,
Sept. 4,
Feb. 8,
March 3,
June 6,
April 11,
June 26,
Oct. 16,
tFeb. 9,
1823
1824
1828
1830
1831
1831
1833
1833
1837
1840
Died in the United States this date.
t Minister died at legation this date.
ENVOYS, MINISTERS, AND CHARGES D AFFAIRES.
linvoys, Ministers, atid Charges d'Jffaires, <.j-c. — Coutiuued.
MEXICO-Contiimed.
85
Xame.
Jose M. Arroyo
Juau N. Almonte
Luis de la Rosa
Jost3 M. Gonzali'z <le la Vega
Manuel Larraiuzur
Juan N. Almonte
Angel Eturbiile
ISIanuel Robles Pezula
G regorio Barandiaron
Jose Maria Mata
Mutias Romero
Do
Iguacio Mariscal
Do
Manuel Castilla y Portugal .
Francisco Gomez Palacio . . .
Title.
Charge
En. Ex.
En. Ex.
Charge
En. Ex.
En. Ex.
Charge
En. Ex.
Charge
En. Ex.
Charge
En. Ex.
Charge
En. Ex.
Charge
Chargfi
d' Affaires ad int.
and Min. Plen . . .
and Min. Plen. ..
d'Atiaires ad. int.
and Min. Plen...
and Min. Plen...
d' Affaires ad. int.
and Min. Plen...
d' Affaires ai. int.
and Min. Plen . . .
d'Affaires ad. int.
and Min. Plen. ..
d Aflaires ad. inf.
and Min. Plen. ..
d'Affaires rtd.ifit
d'Affaires ad. int.
Duration of service.
Feb.
10, 1840
Oct.
27, 1842
'March 6, 1845
Dec.
2, 1848
Jan. 10, 1852
Jan.
10, 1832
May 22,1852
May
22, 1852
July 6, 1853
July
7, 1853
Feb. 0, 1856
Feb.
C, 1856
April 17, 18.56
Apr.
17, 1850
Aug. 3, 1858
Aug.
3, 1858
April 28, 1859
Apr.
28, 1859
Aug. 10,1860
Aug.
IC, 1800
April 27, 1863
Oct.
29, 1803
July 13,1868
Oct.
5, 1807
April 6,1868
^ug
11, 1808
14, 1870
Apr.
Juno 23, 1870
May
3, 1871
Aug. 4, 1872
•NETHEELAls'DS.
Pieter Johan van Berkel
Franco Pctrus van Berhel
R. G. van Polanen
D. F. Changuiou
G. Ten Cato
Vicomte Goupy de Quabeck
Chevalier C. D. E. J. Bangeman Huygens
Chevalier R. Bangeman Huygens
E. M. A. Martini
Chevalier T. C. Gevers
Chevalier Francois Mathieu WeucesUs Testa.
Chevalier T. C. Gevers
H. C. DuBois
T. M. Roest van Limburg
Do
J. A. Mazel
Do
Bernhard do "Westenberg
Min. Plenipotentiary
Minister Resident
Minister Resident
En. Ex. and Min. Plen. . .
Charge d'Affaires
Charge d'Affaires
En. Ex. and Min. Plen . . .
Charge d'Atiaires
Charge d'Affaires
Charge d'Affaires
Charge d'Affaires
En. Ex. and Min. Plen . . .
Minister Resident
Minister Resident
En. Ex. and Min. Plen...
Min. Res. (provisionally).
Minister Resident ,
Minister Resident ,
Oct. 31,
May 14,
Aug. 30,
Dec. — ,
Mar. 27,
Oct. 19,
Aug. 26,
Jan. 5,
July 11,
Xov. 8,
July 30,
June 10,
May 6,
June 17,
Jan. 23,
June 14,
Nov. 23,
Aug. 1,
1783
1789
1796
1814
1816
1818
1825
1832
1833
1842
1845
1854
1856
1857
1861
1867
1868
1871
May
Sept.
Oct.
Mar.
Feb.
Aug.
Jan.
July
Nov.
July
June
Aug.
June
Jan.
tMay
Nov.
Aug.
8, 1788
5, 1795
18, 1802
37, 1816
20, 1818
20, 1822
5, 1832
11, 1833
8, 1842
30, 1845
10, 1854
8, 1855
17, 1857
23, 1861
10. 1867
23. 1868
1, 1871
NEW GRANADA. {Fo'r continuation see United States of Colombia.)
Domingo Acosta I Charge d'Affaires.
Joaquin Acosta
Pedro A. Ilerran
Rafael Ri vas
Victorina de Paredes
Pedro A. Herrau
Rafael Pom bo
Seiior J. M. Hurtado
Charg6 d'Atiaires
En. Ex. and Min. Plen. . .
Charge d'Affaires
Charge d'Affaires
En. Ex. and Min. Plen . . .
Charg6 d'Atiaires ad int.
Special E. E. and M. P. . .
May l(i, 1832
July 22
July 22, 1842
Dec. 4
Doc. 4, 1847
Aug. 29
Aug. 29, 1840
Juno 7
April 27, 1852
Aug. 24
Aug. 24, 1855
Mar. 5
Jan. 19,1860
Ang. 3
Mar. 5.1803
July 23
, 1842
,1847
, 1849
,1850
, 1855
, 1863
,1861
, 1863
* Demanded passport on a ccount of breaking out of hostilities. t Recalled October 21, 1868.
REGISTER OF THE DEPARTMENT OF STATE.
Envoys, JJiinsters, and Charges d'Affaires, 4'C. — Continued.
^^:CAEAGUA.
Xame.
Title.
Ignatius Gomez Charge d'Aflfaires
Eduardo Carcache Charge d'Affaires
Jos6 deMarcoleta ' En. Es.andMin. Plen...
Do En. Ex. and Min. Plen. . .
Agnstin Tijil En. Ex. and Min. Plen. ..
John P. Hei-ss Charge d'Affaires
Antonio Jose de Trisarri En. Ex. and Min. Plen. . .
General Maximo Jerez En. Es. and Min. Plen...
Euis Molina Charge d'Affaires
Iguacio Gomez . Min. Plenipotefltiary
Jose Rosa Perez Charge d'Affaires
Emilio Benard ' Minister Resident
Duration of service.
June 18,
Dec. 24,
Feb. 22,
ITov. 17,
May 14,
June 23,
Oct. 17,
Oct. 5,
Mar. 16,
Feb. 23,
Feb. 2,
Aug. 9,
1849..
1849
1851 ;
1853 I
1856 '
1856
1857 '
1858
1861 '
186Si
1870 I
1872 I
July 20, law
Dec. 30,1852
May 14,1856
June 23,1856
Xov. 3, 1856
Jan. 11,18.19
June 7, 1859
Sept. 30, 1867
XOETH GERMAN TTNTCOX.*
Baron Gerolt
Envoy and Min . Plen . . .
Jan. 24,1866
July 5, 1871
PERU.
Jose Joaquin de Osma
Juan I. de Osma
Jose Manuel Firadx
Juan Ignacix de Osma
Jose Joaquin de Osma
Juan Ignacix de Osma
Jose Manuel Firadx
Juan Ignacix de Osma
Do
Cipriano Coronel Tegawa
Federico L. Barreda
Jose Carlos Tracy
Emelio Bonifaz
Jose Antonia Garcia y Garcia ,
Federico L. Barreda
Benjamin Medina
Jose Antonio Garcia y Garcia
Coronel Manuel Frevre
En. Ex. and Min. Plen. . .
Charge d'Affaires
En. Ex. and Min. Plen. . .
Charge d'Affaires
En. Ex. and Min. Plen. . .
Charge d'Affaires ad int.
En. Ex. and Min. Plen. ..
Charge d'Affaires
Minister Resident
Minister Resident
Minister Resident
Charge d'Affaires ad int.
Charge d'Affaires ad int.
Charge d'Affaires
En. Ex. and Min. Plen. . .
Charge d'Affaires ai int.
En. Ex. and Min. Plen. . .
En. Ex. and Min. Plen. . .
Dec.
21,
1846
j!lOV.
30,
1848
May
10,
1850
Aug.
29,
1850
Sept.
23,
1852
April 2,
1853
June 15, 1854 |
Mar.
16,
1855
Feb.
18,
1856
Mar.
28
1859
Mar.
10
1862
July
15,
1864
Jan.
22
1865
April 17
1865
May
29
1866
May
6, 1867 1
Xov.
19
1867
June
9
1869
Xov. 30,1848
May 10,1850
Aug. 29, 1850
Sept. 23, 1852
April 2,1853
June 15, 1854
Mar. 16,1855
Feb. 18,1856
Dec. 22,1858
Nov. 26,1860
July 15,1864
Jan. 22,1863
April 17, 1865
Mar. 18,1866
May 6, 1867
Nov. 19,1867
May 8, 1869
PORTUGAL.
Jose Rademater
Jose Correa da Serra ,
Jose Amado Grahon
Joaquin Barroso Pereira
Francisco Solano Constancio
Joaquin Barroso Pereira
Frederico Toolades de Azambuja
Joaquin Cesar de Figaniere 6 Mor^
Jose d'Ahneida Figaniere
Antonio Candido de Taria
Baron de "Wiederhold
Charge d'Affaires
— , 1805
Oct.
12, 1816
En. Ex. and Min. Plen..
Oct.
12,1816
Dec.
4, 1820
Charg6 d'Affaires
Dec.
4, 1820
June 25, 1822
Charg6 d'Affaires ad int.
June 25, 1822
Nov.
16, 1822
Charge d'Affaires
Not.
11, 1822
Jan.
15, 1824
Charge d'Affaires
Jan.
15, 1824
Aug.
26, 18-28
Charg6 d'Affaires
Aug.
26, 1828
Mar.
— , 1835
Charg6 d'Aff;iires
Mar.
—,1835
June
1, 1838
Charge d'Affaires
June
1, 1833
Oct.
2,1839
Charge d'Affaires
Oct-
2, 1839
Nov.
21, 1839
Charge d'Affaires ad int.
Kov.
21, 1839
Dec.
30, 1840
For continuation see Germany, p. 86.
ENVOYS, MIXISTERS, AND CHARGES D AFFAIRES.
Envoys, Ministers, and Charges d' Affaires, ^c. — Coutiuued.
PORTUGAL— Continued.
87
Xame.
Title.
Dnration of service.
Jcaqnin Cesar de Figaniere 6 Mordo
Do
Manuel Garcia da Kosa
Miguel Martins d' Antas
Manuel Garcia da Rosa
Antouia da Ciinha Sotto Maior
Joao de Souza Lobo
Minister Resident ! Dec. 30, 1840 Oct. 24. Ir54
En. Ex. and Min. Plen. . . ! Oct. 24, 1854 , Dec. 24, 18C6
Charge dAffaires ad uif. ! Dec. 24,1866 May 31,1867
En. Ex. and Min. Plen. . . May 31, 1667 1 Feb. 22, 1870
Charge d' Affaires June 30, 18fi7 | April 2, 1868
Charge d' Affaires Feb. 22, 1870 j Jan. 12, 1872
En. Ex. andMin. Pleu... Jan. 12,1872'
PRUSSIA.
Friedrich Greuhn
Councillor Xiederstetter
Councillor von Roenne . .
Do
Baron Gerolt
t Baron von Roenne
Baron Gerolt
Do
Minister Resident Xov. 11,
Charge d' Affaires June 6,;
Charge d' Affaires ' June 24, ]
Minister Resident Oct. 27,
Minister Resident Dec. 14,
En. Ex. and Min. Plen. . . [ Jan. 26, ]
Minister Resident [ Dec. 22,
En. Es.andMin.Plen... :S'ov. 8,1
1317
Dec.
1, 1823
1825
Mar.
31,1830
1834
Oct.
27, 1836
1936
Dec.
14, 1844
1844
Jan.
26, 1848
1849
Dec.
22, 1849
1849
Xov.
8,1854
1854
Jan.
24, 1868
RUSSIA.
Andr6 de Daschkoff Charge d' Affaires
Comte Theodore von de.s Pahlen Min. Plenipotentiary. .
Andre de Daschkoff
Do
Chevelier Pierre Poletica
George Ellisen
Baron de Tuyll
Baron F. de Maltitz
Baron de Krudener
Baron Sacken
George Krehmen
Alexander de Bodisco
Count de Zabielo
Edward de Stoeckl ,
Constantine C'atacazy
Edward de Stoeckl Chargg d'Affaires
Do En. Ex. and Min. Plen..
Baron d'Osten Sacken ! Charg6 d'Affaires ad int
TTladeniar Bodisco Charge d'Affaires ad i/it
Do Charg6 d'Aff'aires ad iyit
Constantine Catacazy ' En. Ex. and Min. Plen. .
Talerien Schirkoff Charg6 d'Affaires
Baron Henri dOffenberg En.Ex
Charge d'Affaires
En. Ex. and Afin. Plen. . .
En. Ex. and Min. Plen. ..
Charge d'Affaires ad int.
En. Ex. and Min. Plen. . .
Charge d'Affaires ad int
En. Ex. and Min. Plen. . .
Charge d'Affaires
Charge d'Affaires
En. Ex. and Min. Plen. ..
Charge d'Affaires ad int.
Charge d'Affaires ad int.
Charg6 d'Affaires ad int.
June 8,
April 1,
July 2,
Xov. 15,
Aug. 11,
Apr. 25.
Apr. 19,
Mar. 14,
Dec. 20,
Aug. 16,
Aug. 15,
May 5,
Sept. 8,
June 18,
Jan. 23,
Mar. 24,
Feb. 21,
Aug. 14,
Oct. 16,
Oct 13,
Sept. 24,
Jan. 2,
Apr. 30,
1808
1809
1809
1811
1819
1822
1823
1826
1827
1830
1836
April 1,1809
July 2, 1809
Xov. 15,1811
Mar. 6, 1819
Apr. 25,1822
Apr. 19,1823
Mar. 14, 18^>6
Dec. 20,1827
;Mar. 20.1837
Feb. 20,1833
May 5, 1838
1838 :§Jan. 23, 1854
1843 I Xov. 7. 1844
1849 , May 5, 1850
1854 I Mar. 24, 1854
1854 Feb. 21,1857
1857 ! April 20, 1869
1858 : May —,1859
1866 > Mar. 20, 1867
1368
1869
1872
1872
Sept. 24. 1869
Nov. 24, 1871
April 30, 1872
* For continuation see North Germany, p. 86.
t Baron von Roenne was recognized oil the 2lUh of Februarv, 1849, in the additional capacity of Am-
bassador from the German Central Gnrernment at Fraukfort-on-the -Main.
; Letter anncmncing Baron de Knidener's recall, is dated March 23, 1837, and was delivered by Mr.
A. de Bodisco, his succes.sor. Maj- 5, 1838.
§ Died in the United States.
88
REGISTER OF THE DEPARTMENT OF STATE.
Envoys, Miuistcrs, and Charges d' Affaires, tj'-c. — Coutiuued.
SALYADOK.
2Came.
Title.
Ignatius Gomez
Felipe Molina
Autouio Jose de Trisarri
L. Moiitufar
Henry Segur
Antonio Jose de Trisarri
Jose Maria Tela
\ Charge d'Affaires
Min. Plenipotentiary. .
Min. Plenipotentiary. .
En. Ex. andMin. Plen.
En. Ex. and Min. Plen.
Miu. Plenipotentiary..
Charge d'Atfaires
Duration of service.
Jane 18, 1849
Oct 17,1853
Sept. i, 1855
Apr. 23, 1862
June 17, 1663
* 1864
Oct. 12,1868
Feb. 1, 1S55
Mar. 13,1863
June 14, 1862
Oct. —,1863
June 10,1868
Oct. 9, 1871
SAEDIKIA.
Count de Colobiano Charge d'Atfaires
Count de Montalto Charge d' Aflaires
Chevalier L. Mossi Charge d" Aflaires
I. Talerio ' Charge d' Aflaires ad int.
Marquis A. Taliacarne Charge d' Aflaires
I. Talerio '■ Charge d' Aflaires ad int
The Chevalier Joseph Bertinatti j Charge d'Affaires
Do I Minister Kesident.
Aug. 8, 1842
Sept. 18, 1846
Apr. 6, 1853
July 20,1853
Jan. 23, 1855
June 23, 1855
aiar. 27,1861
tApr. 11,1861
SPALN^
Diego Gardoqui
Jose Jardeues
Jose Ignacio Tiar
Carlos M. de Irnjo
Talentin de Foranda
Jose Ignacio Tiar
Luis de Onis
Mateo de la Serva
Francisco Dionisio Teves
Hilario liivas y Salmon
Joaquin de Anduaga
Hilario llivas y Salmon
Francisco Tacon
Miguel Tacon
Augel Calderon de la Barca
Pedro Alcantara Argaiz
Fidencio Bour man
Angel Calderon de la Barca
Jose Maria Magallon
Leopoldo Augusto de Cinto
Alfonso Escalaute
Jose Maria Magallon
Gabriel Gaicia y Tassara
Facundo Goni
Mauricio Lopez Roberts
Admiial Don Jose Polo de Bernabe.
Minister Kesident
Minister Eesident '
Charge d' Aflaires ! May
Minister Eesident I July 20,
Charge d'Atfaires July 13,
Charge d'Atfaires ' May 1
Minister Resident ! Oct. 6,
Charge d'Atfaires | ^ay ll'.
Minister Eesident ' Apr. 12,
Charge d'Aflaires , Sept. 30
Minister Resident Oct. 31
Charge d' Afiiiires Mar. 20,
Minister Resident ! July 23,
Charge d'Atfaires i June 30,
En. Ex. and Min. Plen . . . j Dec. 5,
En. Ex. and Min. Plen . . . | Oct. 9,
Charge d'Affaires j Fob. 29,
Minister Eesident I Aug. 10,
Charge d'Aflaires
Mijiister Eesident
Minister Resident
Charge d'Aff'aires
En. Ex. and Min. Plen . . .
En. Ex. and Min. Plen...
En. Ex. and Min. Plen. ..
En. Ex. and Min. Plen...
Au
May 29,
Oct. 2,
Ifov. 12,
Feb. 23,
Mar. 15,
Mar. 19,
Apr. 5,
, 1794
, 1796
, 1796
!, 1807
, 1809 I
, 1809
,1819
,, 1820
, 1821
, 1821 !
, 1823 '
, 1827 \
, 1835
, 1835 ;
, 1839 j
, 1844
, 1844 1
, 1853 I
, 1854 I
i, 1855 j
,, 1856 I
, 1857
, 1867
,1869
,1872
May
July 20
July 13
May 17
Oct. 6
Apr. 30
Apr. 7,
Sept. 30
Oct. 31
Mar. 20
July 23
June 22
Dec. 5
Aug. 19
Feb. 1
Aug. 10
Au
May 29
Aug. 11
Nov
Feb.
Mar
Mar. 19
Mar. 29
, 1794
, 1796
, 1796
,1807
,1809
1, 1809
, 1819
,1820
,1821
,1821
, 1823
,1827
, 1835
, 1835
,1839
, 1844
, 1844
!, 1853
,1854
,1855
, 1856
, 1857
,1867
, 1869
1872
'*Some time previous to July.
t Date of note announcing assumption by Tictor Emmanuel II of title of King of Italy.
ENVOYS, MINISTERS, AND CHARGES D'AFFAIRES. 89
Envoys, Ministers, and Charges (T Affaires, ^'c. — Continued.
SWEDEN AND NORWAY.
k
Xaine.
Title.
Duration of service.
Johan Albert Eantzore
Baron Robert Gustaf Stackelberg
David Gustaf Anckarloo
Severin Lorich
Gustaf (In Xordin
Adam Liivenskiold
George Sibbern
Do
Bai'on Nils Eric "WilUden "Wetterstedt.
Corate Edward Piper
Baron Nils Eric Wilhden "Wetterstedt.
Comto Carl Lewenhaupt
Oluf Stenersen
Minister Resident
Charge d Affaires
Charge dAfifaires
Charge d Aifaires
Charge d' Affaires
Charge d Affaires
Charge dAffaires
Minister Resident
Minister Resident
Minister Resident
En. Ex. and Min. Plen. ..
Charg6 d' Affaires ad int.
En. Ex. and Min. Plen. . .
Sept.
Nov.
Oct.
Dec.
Nov.
Aug.
Jan.
Sept.
July
Nov.
Sept.
Nov.
Dec.
23, 1813 i
4, 1819 [
27, 1832 I
23, 1834 j
15, 1838 j
27, 1846 i
10, 1851 j
8, 1854 I
1, 1858
7, 1861
2, 1864
6, 1869
28, 1870 ,
Mar.
June
Mar.
Mar.
July
Sept.
Sept.
July
Apr.
Sept.
Nov.
Dec.
21, 1819
6. 1832
8. 1833
11, 1837
15, 1845
25, 1850
8, 1854
1, 1858
11, 1861
2, 1864
6, 1869
28, 1870
TURKEY.
Blaciue Bey
Baltazza Effendi.
En.Ex. and Min. Plen... Aug. 23, 1867 I
I " I
Charge dAffaires ad int. , May — , 1870 Aug. — , 1871
TWO SICILIES.
Chevalier Rocco Martuscelli
J. C. Vertu
Baron Winspeare
The Commander, Achille Ferrer
The Chevalier Pdlassone
Guiseppe Anfora dei Duchi di Liccignano.
Charge d' Affaires
Charge dAffaires ad wit.
Charge d' Affaires
Charge d' Affaires ad inf
Charge dAffaires
CharK6 d' Affaires ad int.
VENEZUELA.
Lucio Pnlido
Ramon Aspuriia
Francisco Aranda
Florencio Ribas
Manuel de Briceno
Jose A Paez
Bias Bruzual
Florencio Ribas
Manuel Munoz y Castro.
Min. Plenipotentiary
Charge d' Affaires
Min. Plenipotentiary
Charge d' Affaires ad int.
En. Ex. and Min. Plen...
En. Ex. and Min. Plen. . .
En. Ex. and Min. Plen. . .
Charge dAffaires ad int.
Charge d' Affaires
Oct. 1, 1S51
Mar. 7,1854
Feb. 28, 1850
Nov. 6, 1856
Jan. 6, 1856
Oct. 19,1860
Sept. 5, 1864 ;
June 22, 1867 j
Feb. 8, 1869
Dec. 7, 1754
Nor. 6, 1856
Jan. 6, 1858
Feb. 16,1861
June 22, 1867
Aug. 25, 1868
Oct 28, 1869
■ Died in the United States.
90
REGISTER OF THE DEPARTMENT OF STATE.
XXIV.— TREATIES BETWEEN THE UNITED STATES AND FOREIGN COUN-
TRIES WHICH HAVE BEEN PROCLAIMED SINCE MARCH 4, 1869.
Countries.
Subject.
Date concluded.
Date proclaimed.
1870.
1871.
Austria-Hungary
July 11
June 29.
September 20 ...
1871.
August 1.
1872.
Austria-Hunnary
Trade-marks
November 25 . . .
June 1.
18G8.
1869.
November 16
July 30.
1870.
Riglits, privileges, and immunities of consuls. .
Decembers
March 7.
1869.
December 20
July 30.
1870.
July 19
Additional articles to the treaty of June 18,
1858. Trade, consvils, emigration, privileges
July 28
February 5.
of citizens, and subjects. Internal improve-
ments in China.
1869.
1869.
Franco
Trade-marks
April 16
July 6.
1871.
1872.
Germany
December 11
June 1.
1870.
1870.
May 13
September 16.
June 3
September 16.
1871.
1871.
Great Britain
Naturalization, renunciation in certain cases . .
February 23
May 5.
Claims, fisheries, navigation of the Saint Law-
rence, &c. American lumber on the river
May 8
July 4.
Saint John. San Juan boundary.
1868.
1869.
Hesse-Darmstadt
August 1
1869.
August 31.
1869.
Italy
January 21
January 21
1871.
May 11.
Italy
Eights, privileges, and immunities of consuls. .
May 11.
1871.
Italy
February 26
November 23.
1872.
TVfpYirn
Extension of the duration of the joint commis-
sion for settlement of claims.
April 19
1870.
February 8.
1871.
Nicaragua
June 25
September 19.
1869.
1868.
Peru
December 4
18C9.
July 6.
1872.
Sweden and Nor-
May 26
January 12.
way.
1868.
1870.
"Wiirtemberg
July 27
March 7.
PAPERS EMANATING FROM THE DEPARTMENT OF STATE. 91
XXV.— PAPERS TRANSMITTED TO CONGRESS FROM THE DEPARTMENT OF
STATE SINCE MARCH 4, 1869, AND PRINTED BY ORDER.
"a
1 i
Subject.
'-< o
Number ar
acter of
mont.
SENATE.
Forty-first Congress, first session.
1869.
Acts and reso-
List of the public and private acts and resolutions
Mar. 9
Ex. Doc. No. 2...
14
lutions.
passed at the third session of the Fortieth Con-
gress which became laws either by approval or
otherwise.
Veneziiela
Correspondence concerninji the payment by the
government of Venezuela of the lirst install-
ment due American citizens, under the award
recently made by the claims commission.
Miar. 16
Ex. Doc. No. 5...
13
Political
Correspondence between James Buchanan, Presi-
dent of the United States, and Lewis Cass, Sec-
retary of State, regarding the policy to bo pur-
sued to avert the late war of rebellion, which
correspondence led to the resignation of Mr.
Cass.
Mar. 29
Ex. Doc. No. 7...
3
Great Britain..
Correspondence concerning claims against Great
April 7
Ex. Doc. No. 11 :
Brit.ain, commonly called the "Alabama claims."
Parti
Part 2
Part 3
Part 4
Part 5
785
794
789
636
731
Forty-first Congress, second session.
Spain
Papers respecting the progress of the revolution
in Cuba, and the political and civil condition of
that island.
Dec. 20
Ex. Doc. No. 7...
118
Great Britain . .
Correspondence concerning claims against Great
Britain subsequent to the rejection by the Sen-
ate 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
Papers relating to the action which has been had
in the district of Virginia, under the act " au-
thorizing the submission of the constitutions of
Virginia, Mississippi, and Texas to a vote of the
people, and authorizing the election of State
officers, provided by the said constitutions, and
members of Congress."
Jan. 10
Ex. Doc. No. 13 . .
139
92
EEGISTER OF THE DEPAETMENT OF STATE.
Papers transmitted to Congress, cj'-c. — Coutiuuetl.
Consular fees
Political
Great Britain.
Department of
State.
Japan
San Domingo .
China...
Japan...
France .
Political
Peru
Report of fees collected, accounted for, and re-
ported by the consular officers of the United
States for the year 1868, together with a full list
of all consular officers in office August, 18G8,
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 Constitu-
tion of the United States.
Correspondence respecting the presence of the
Hon. "William McDougal at Pembina, in Dakota
Territory, and the opposition by the inhabitants
of Selkirk settlement to his assumption of the
office of governor of the Northwest Territory,
lately said to have been transferred by the Hud-
son's Bay Company to the Dominion of Canada.
List of officers whose commissions are issued by
the Dei^artment of State, showing the amount
of compensation 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 in-
sure the administration of justice and to protect
American interests in China and Japan.
Correspondence in regard to the so-called "Trans-
continental, Memphis, El Paso, and Pacific Kail-
road Company."
List of States which have ratified the jiroposed
fifteenth amendment to the Constitution of the
United States.
Statement of awards of the commissioners under
the claims convention with Peru of December 4,
]868. Appropriation necessary to satisfy the
award made against the United States requested.
Feb.
Feb. 2
Feb. 17
Fob. 23
Fob. 24
May 6
Mar. 10
Mar. 10
Mar. 15
Apr. 14
Ex.Doc. No. 30.
Ex. Doc. No. 33.
Ex.Doc. No. 46.
Ex. Doc. No. 52..
Ex. Doc. No. 54 :
Part 1
Part 2
Ex. Doc. No. 58.
Ex. Doc. No. 59 .
Ex. Doc. No. 63..
Ex. Doc. No. 81.
12
10
PAPERS EMANATING FROM THE DEPARTMENT OF STATE.
Pajxrs trans7nitfed to Congress, ij-c. — Contiuuecl.
93
Great Britain.
Brazil
Austria -.
Prussia 3
Austria
Spain
Spain ,
Great Britain..
Spanish Amer-
ica.
China.
Foreign Rela-
tions.
France.
/Sejiafc— Continued.
Correspondence relating to the passage of English
or Canadian steamers through the canal of Sault
Ste. Marie.
Correspondence in relation to the commercial
interests of the United States -with South
America.
Correspondence relating to political questions in
Germany.
Concerning the reported persecution and massacre
of Israelites in Eoumania.
Correspondence relating to the case of the Amer-
ican brig Mary Lowell, captured by the Span-
ish gun-boat Andalusia on the Bahama banks
in 1869 ; to the execution, without proper trial,
of American citizens 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.
Correspondence in relation to the emancipation
of slaves in the Island of Cuba.
Further papers concerning the questions pending
between the Government of the United States
and that of Great Britain, (Alabama claims.)
Report in relation to the condition of the com-
mercial relations between the United States
and the Spanish-American States, and between
those countries and other nations.
Correspondence respecting the importation of
Chinese coolies into the United States in viola-
tion of the act of February 19, 18Ci.
Forty-first Congress, third session.
Papers accompanying President's annual message.
Report relative to correspondence with United
States minister at Paris since commencement
of Franco-German war.
1870.
May 21
May 28
June 3
June 6
July 9
July 13
July 13
July 14
July 15
Dec. 5
Dec. 8
Ex. Doc. TSo.
Ex. Doc. No. 92 .
Ex. Doc. No. 94 . .
Ex. Doc. No. 97 .
Ex. Doc. No. 108
Ex. Doc. No. 113
Ex. Doc. No. 114
Ex. Doc. No. 112
E.K. Doc.No. 116
Ex. Doc. No. 1 :
Part 1
Ex. Doc. No. 3 .
246
13
94
REGISTEE OF THE DEPAETMENT OF STATE.
Papers transmitted to Congress, cj-c. — Continued.
Ocean tele-
graphs.
Great Britain.
San Domingo . .
Japan .
Turkey .
Brazil.
France
"Venezuela .
Political .
International
Statistical
Congress at
the Hague.
Kussia .
Senate — Continued.
Report as to charges made by the International
Ocean Telegraph Company upon messages pass-
ing over their lines.
Mr. Motley's mission to the court of Saint James.
Correspondence relating to his recall.
Papers and correspondence relative to proposed
annexation to the United States of the Domin-
ican portion of the island of San Domingo.
Papers relative to regulations for the consular
courts of the United States in Japan.
Correspondence from the legation at Constantino-
ple relating to the restrictions on the passage
of the Straits of the Dardanelles and the Bos-
phorus by the ships of other nations.
Correspondence from minister to Brazil relative
to trade ; cotton and its culture ; material and
financial conditions of Brazil ; the Paraguayan
war ; ocean navigation ; and export duty on
coffee.
Correspondence relative to the landing upon the
coast of the United States of the submarine
cable designed to connect this country with
FrancS.
Papers respecting claims of citizens of the United
States against Venezuela.
Forty-second Congress, first session.
Report as to States which have ratified the
fifteenth amendment to the Constitution.
Report of Mr. Samuel B. Ruggles, delegate of the
United States to the International Statistical
Congress at the HagUe in 1869.
Forty-second Congress, second session.
Correspondence upon the retirement of Mr. Con-
stantin Catacazy, Envoy Extraordinary and
Minister Plenipotentiary of Ilis Majesty the
Emperor of Russia, to the United States.
1870.
Dec. 13
1871.
Jan. 9
Jan. 16
Jan. 27
Mar. 3
Mar. 3
June 18
July 2
Mar. 17
Mar. 28
Dec.
Ex. Doc. No. 5 .
Ex. Doc. No. 11 .
Ex. Doc. No. 17 .
Ex. Doc. No. 25 .
Ex. Doc. No. 52 . .
Ex. Doc. No. 53 .
Mis. Doc. No. 158
Mis.Doc.No.l62
Ex. Doc. No. 2 .
Ex. Dec. No. 7 .
Ex. Doc. No. 5.
TAPERS EMANATING FROM THE DEPARTMENT OF STATE. 95
Papers tratinmitted to Congresn, i^x. — Continued.
Setiate — Continued.
International I Correspondence relating to international coin-
age not heretofore furnished, with accompany-
ing papers.
Ship Hudson
and schooner
Washington.
Venezuela .
bpaiii .
Fisheries
Great Britain . .
Great Britain . .
Koumania
Ocean cables. .
Papers, correspondence, and information relating
to the case of the .ship Hudson and schooner
Washington, seized by the British authorities
at the Falkland Islands in the year 1854.
Report and papers concerning the seizure and re-
tention of the American steamers Hero, Dudley
Buck, Nutrias, and San Fernando.
Eeports relating to the questions with Spain,
growing out of the affairs of Cuba and not com-
ing within the jurisdiction of the Claims Com-
mission now in session and which are at present
pending.
Report relating to the resources and extent of the
fishing-grounds of the North Pacific Ocean,
opened to the United States by the treaty of
Alaska, and concerning, also, the fl.sheries of the
principal commercial nations, their markets,
and their capacity.
Message and accompanying papers relating to the
dues now collected in Great Britain from mer-
chant-shipping for the support of light-houses
and beacons.
Message transmitting a copy of the counter case
of the United States in support of the claims of
the Government and citizens thereof against
Great Britain as presented to the Tribunal of
Arbitration at Geneva, April 15, 1872.
Message and accompanying documents relative to
the persecution of the Israelites iu tlio princi-
pality of Roumauia.
Report and accompanying papers respecting the
amount of money exjjended by tlio Government
of the United States during the years 1869-'70-'71
for telegraphing by ocean cables, and the differ-
ent sums paid to each, respectively, and what
were the rates paid.
1872.
Jan. 9
Jan. 16
Feb. 2
t, 3
«
o s
a •*.!
"3 a
ci o
° 3
U O
i^ -' ~
ill
2 a
3 -^
'A
^
Ex. Doc. No. 16..
8
Ex.Doc. No. 19..
46
Ex. Doc. No. 28..
25
Feb. 13 Ex. Doc. No. 32.
Feb. 17
Apr.
Apr. 20
May 14
May 23
Ex. Doc. No. 34..
Ex. Doc. No. 57
Ex. Doc. No. 67.
Ex. Doc. No. 75.
Ex. Doc. No. 82.
85
96 REGISTER OF THE DEPARTMENT OF STATE.
Papers transmitted to Congress, 4'C- — Continued.
Great Britain..
Great Britain . .
Paraguay .
Seamen regis-
tered.
Publication of
laws.
Department of
State.
Political
Political
China i
Japan i
Department of
State.
HOUSE OF REPRESENTATIVES.
Forty-first Congress, first session.
Papers relating to tbe claim of Owen Thorn and
others against the British government for in-
demnity for losses sustained by the detention,
at Montreal, of the steamer Congress, by the
Canadian aiithorities.
Report concerning the destruction, during the late
war, by rebel vessels, of certain merchant-ves-
sels of the United States, and giving the names,
character, ownership, and value of vessels and
cargoes destroyed 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 Paragiiay.
Forty-first Congress, second session.
Keport showing the number of American seamen
registered 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
fifteenth amendment to the Constitution of the
United States.
Further list of States which have^ratifled the pro-
posed fifteenth amendment to the Constitution
of the United States.
Report in relation to the Chinese and Japanese
indemnity funds.
Report showing the manner in which the fund for
the contingent exi^enses for the Department of
State has been expended, from July 1, 1868, to
June 30, 1869, inclusive.
1869.
Mar. 31
Apr.
Apr. 8
Dec.
Dec. 6
Dec. 6
Dec. 9
Dec. 1.5
1870.
Jan. 17
Jan. 21
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..
Ex. Doc. No. 69..
Ex. Doc. No. 110
33
PAPERS EMANATING FROM THE DEPARTMENT OF STATE.
Papers tranamitted to Congress, tfc. — Coutinued.
97
Spain ,
Spain .
Great Britain .
Great Britain .
Venezuela .
Great Britain .
Passenger re-
turns.
Great Britain.
San Domingo.
Special
Spain .
House of Representatives — Continued.
Further report in relation to the Japanese indem-
nity fund.
Report exhibiting the number of copies of the
" Tributes of the Nations to Abraham Lincoln,"
in the possession of the Secretary of State.
Correspondence relating to the murder of Ameri-
can citizens in the Island of Cuba.
1870.
Jan. 22
Feb. 8
Feb. 11
Feb. 18
Report in relation to the manner in which Spain Feb. 16
has paid the interest upon the claims of Ameri-
can citizens, secured by the treaty of February
17, 1834.
Correspondence in relation to the struggle for in-
dependence 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
citizens confined in the jails or prisons in Her
Majesty's dominions on account of political
olfenses.
Papers concerning claims of American citizens
against the Republic of Venezuela.
Concerning an appropriation to pay the awards
due the Hudson's Bay and Puget Sound Agri-
cultural Companies.
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 bom and the country in which
they propose to reside.
Papers relating to the Canadian fisheries
Feb. 21
Feb. 26
Feb. 28
Mar. 1
Mar. 26
Mar. 31
Ex. Doc. Xo. 77.
Ex. Doc. Xo. 128
Ex.Doc.Xo. 140 :
Parti
Part 2
Report concerning the privileges growing out of
the pending treaty for the cession to the United
States of the Dominiciin Republic.
Ex. Doc. No. 139.
Ex. Doc. No. 168
Ex. Doc. No. 181.
Ex. Doc. No. 170.
Ex. Doc. No. 176.
Ex. Doc. No. 220
Ex. Doc. No. 235
Mar. 31 Ex. Doc. No. 239.
April 5
Ex. Doc. No. 237
98
REGISTER OF THE DEPARTMENT OF STATE.
Papers transmitted to Congress, 4'C. — Continued.
Monetary con-
ference at
Paris.
Tenezuela
Consular offi-
cers.
Department of
State.
Great. Britain.
Special
Tenezuela ,
Seamen 'regis-
tered.
Department of
State.
Consular fees .
Brazil
House of Representatives — Continued.
Report of Mr. Samuel B. "Rnggles, a delegate from
the United States to the International Monetary
Conference, at Paris, upon the siibject of the
proposed international coinage.
Correspondence concerning the claim of John
K. Brady and others against the Republic of
Venezuela.
Report proposing changes in regard to compen-
sation and duties n several of the consulates
of the United States.
Relative to appointment of a solicitor of claims
for the Department of State, and an appropria-
tion for the compensation of three additional
clerks for indexing records and papers received
by the Department.
Management of Indians in British America
Paraguay .
Relative to the purchase by the United States of
the sword belonging to General Montgomery.
l^'urther papers concerning claims of American
citizens against the Republic of Venezuela.
Forty-first Congress, third session.
American seamen : Abstract of returns made by
collectors of customs showing the number of
seamen registered in the several ports of entry
of the United States during the year ending
September 30,1870.
Inventory of public property uuder charge of "Sec-
retary of State.
Report of consular fees for the year ending De-
cember 31, 1809.
Correspondence relative to a claim of citizens of
the United States for indemnity in the case
of the ship Canada, wrecked on the coast of
Brazil in 1865.
Reports that all correspondence which is believed
to bo required by the public interest relative to
Paraguajan aflairs has already been made
public.
1870.
April 26
May 23
Jan. 12
Jan. 17
Ex. Doc. No. 266
Ex. Doc. No. 279
Mis. Doc. No. 29
Mis. Doc. No. 31
Jan.
21
Mar.
3
Mar.
31
Dec.
5
Dec.
1
Dec.
C
Dec.
15
Dec.
15
Mis. Doc. No. 35
Mis. Doe. No. 83
Report No. 79..
Ex. Doc. No. 7..
Ex. Doc. No. 9.
Ex. Doc. No. 10.
Ex.Doc. No. 13.
Ex. Doc. No. 14.
PAPERS EMANATING FROM THE DEPARTMENT OF STATE. 99
Papers transmitted to Congress, i^c. — Continued.
Subject.
Date of presenta-
tion.
s K g
o
■oi
<y O
House of Representatives— Continued.
1870.
Commercial re-
Report on the coniineicial relations of the United
Dec. .-i
Ex. Doc.Xo. 18..
389
lations.
States and foreign nations for the year ending
September 30, 1869.
Great Britain..
Correspondence relative to tlie seizure of the fish-
ing-schooner Granada, of rrovincctowu, Massa-
chusetts, by a British revenue-cutter.
Dm: iri
Ex. Doc. No. 19..
7
Great Britain .-
Reports that all correspondence relative to arrest
and detention of American fishing-vessels, by
vessels of Great Britain, accompanied Presi-
dent's annual message on the 5th December.
Deo. a
1871.
Jan. 4
Ex. Doc. No. 30..
1
Tuited States
Correspondence relative to libraries belonging to
Ex. Doc. No. 38..
7
legations.
the United States legations in foreign countries.
San Domingo . .
Report of John Hogan, United States commis-
sioner, upon resources and coudition of the
Dominican Republic, made during the adminis-
tration of President Polk.
Jan. 9
Ex. Doc. No. 42..
47
Department of
List of clerks and other persons emidoyed in the
Jan. 29
Ex. Doc. No. 74..
2
State.
Department of State.
Department of
Statement of disbursements made by the Depart-
Jan. 20
Ex. Doc. No. 75- .
12
State.
ment of State during the year ending 30th
June, 1870.
Passenger re-
Statement of the number, age, sex, and occupa-
Feb. 3
Ex. Doc. No. 92..
35
turns.
tion of passengers arriving in the United States
by sea from foreign countries during the year
1870.
Prance
Transmitting a letter asking for the reimbursement
to certain individuals in Paris for the amount
Jan. 30
Ex. Doc. No. 150.
expended by them in giving aid to distressed
United States citizens there during the siege.
Frauc«
Dispatches from Mr. E. B. "Washburne relative to
extraordinary expenses incurred by the legation
at Paris, arising from existing war between
Prance and North Germany.
Jan. 5
Mis. Doc. No. 26.
G
•Great Britain .-
Correspondence relative to claim of Mr. T. H.
Holdcrncss, a British subject, growing out of a
collision between the steamer General McPher-
son and his ship, the Duke of Edinburgh, in the
harbor of San Francisco, in 1809.
Forty-second Congress, first session.
Jan. 23
Mis. Doc. No. CI.
4
iGreat Britain ..
Relative to providing for expenses of a joint com-
mission to mark the boundary line between the
United States and the British Possessions, from
the Lake of the Woods to the Rocky Mountains.
Mar. 10
Ex. Doc. No. 12..
2
100
REGISTER OF THE DEPARTMENT OF STATE.
Papers transmitted to Congress, 4'C. — Coutiaued.
<Jreat Britain
Japan
Italy.
Claims Com-
missioners.
Consular fees .
Extraordinary
expenses.
Protection of
seamen.
Department of
Staie.
Relative to compensation of Mr. Robert C. Schenck,
United States minister to Great Britain.
Legislation recommended antliorizing the admis-
sion of six Japanese pupils to West Point Mili-
tary Academy.
Correspondence from United States minister to
Florence relative to occupation of Rome by the
King of Italy.
Forty-second Congress, second session.
Report showing the necessity of an appropriation
to supply the deficiencies in the appropriation
for the collection and publication of the reports
of the foreign claims commissions between the
United States and other countries.
Report of all fees collected by consular officers
during the fiscal year ending June 30, 1870,
together with a full list of all consular officers
in office on October 1, 1870, and the places of
their official residence.
Report upon the extraordinary expenses incurred
at the United States legations at Madiid, Paris,
Berlin, and London, by reason of the war
between France and Germany.
Communicating an abstract of the returns made
to the Department of State for the relief and
protection of American seamen and the number
of seamen registered in the sevei'al ports of
entry of the United States.
Submitting statements showing the payments
made from the contingent fund during the
fiscal year ending June 30, 1871.
Department of Inventory of public property under charge of the
State. Secretaiy of State.
Spain .
Reports and accompanying documents relating to
the execution of medical students in Cuba, and
the failure of the Spanish government to carry
out in its West India colonies certain reforms
promised.
Apr. 3
Apr. 11
Dec. 4
Ex. Doc. i^^o. 17.
Ex. Doc. No. 18.
Ex. Doc. No. 6..
Dec. 4 Ex. Doc. No. 9.
Dec. 4
Dec.
Dec.
Dec. 4
Dec. 20
Ex. Doc. No. 10.
Es.Doc. No. 12.
Ex. Doc. No. 13.
E.\. Doc. No. 14.
Ex. Doc. No. 35.
PAPERS EMANATING FROM THE DEPARTMENT OF .STATE. 101
Papers tratismillcd to Congress, ^-c. — Coutiuued.
Department of
State.
Department oi'
State.
Passenger re-
turns.
Great Britain .
New State
Departm e n t
building.
Consular and
commercial
agents.
Navigator's Is-
lands.
Spain
House of Representatives — Continued. ■ \fa-i
Indicating what action by Congress is necessary i Jan. 8
to secure the immediate temporary protection
of the archives of the Department of State.
A list of clerks and other persons employed in Jan. 17
the Department of State.
Eeport showing the number, &c,., of passengers
arriving in the United States by sea from for-
eign countries during the year 1870.
Report relating to the relea.se of the Fenian pris
oner William G. Halpine.
Submitting report of the Supervising Architect
of the new building for the State, War, and
Navy Departments.
Keport relating to the number of consular and
commercial agents of the United States who
either speak or write the language of the coun-
tries in which their districts are situated.
Keporting that there are no papers in the Depart-
ment of State to show that the inhabitants of
the Navigator's Islands have applied for the
protection of the United States.
Report and accompanying papers relative to the
re-indenture or re-en.slavement of Chinamen in
Cuba, by decree lately issued by Captain-Gen-
eral Valmaseda.
Publication of I Report with a list of the names of all newspapers
laws. authoiized to publish the la«'s of the United
States.
Spain Report and accompanying papers in the ca.se of
Dr. J. E. Houard, condemned by the Spanish
authorities in Cuba for alleged complicity with
the insurgents.
Fishing- Concerning a report supposed to have been made
grounds of to the Secretary of State by Colonel Cutts, in
the North February, 1870.
Pacific.
Feb. 3
.Tan. 30
aiar. 6
Ex. Doc. No. 42.
Ex. Doc. No. 75.
Ex. Doc. No. 92 -
Ex. Doc. No. 114
Ex. Doc. No. 184
Mar. 11 Ex. Doc. No. 186.
Ex. Doc. No. 201
Mar. 20
Mar. 23
Mar. 28
Apr. 4
Ex. Doc. No. 207
Ex. Doc. No. 219
Ex. Doc. No. 223
Ex. Doc. No. 244
102 REGISTER OF THE DEPARTMENT OF STATE.
Papers transmitted to Congress, cjr. — Contimied.
Steamer Aroos-
took.
Great-Britain ,
Great Britain .
Belgium
Austria.
Russia
Cod and wbalo
fisherieH.
Ecuador .
Great Britain
Protection of
seamen.
House of Hepresentatims — Continued.
Message and accompanying documents relative to
the claim of the owners of the steamer Aroos-
took, used by tlio United States legation in
Japan to search for the bodies and property of
persons lost in the United States ship Oneida in
the bay of Tcddo, in 1870.
Message and accompanying papers relative to the
differences of opinion which have arisen be-
tween the United States and Great Britain with
regard to the powers of the tribunal of arbitra-
tion created under the treaty of Washington of
May 8, 1871.
Message and report relative to a protest, in con-
nection with the Italian government, against the
intolerant treatment of the Jews of Koamania.
Message and accompanying papers relating to the
encouragement of commerce between Victoria,
Australia, and Xew Zealand, and to the estab-
lishment of a naval station in the Pacific Ocean.
Message and accompanying papers having refer-
ence to an extradition treaty with Belgium.
Coi\cerning an international exposition of agricul-
ture, industry, and fine arts, to be held at Vi-
enna in 1873.
Correspondence in reference to the inadequacy of
the salaries of the secretary of legation and
consul of the United States at St. Petersburg.
Report of Hon. Tliomas Jefferson, Secretary of
State, concerning cod and whale fisheries, and
also a report of Lorenzo Sabine, esq., on the
pi incipal fisheries of the American seas, being
part of House Executive Document No. 23 of
the second session, Thirty-second Congress.
Correspondence in relation to tlie remedial quali-
ties attributed to a vegetable called cundurango.
Report relating to the compensation of the com-
mercial agent iit Belize, Britisli Honduras.
A.sking legislation exempting the Department of
State from making the annual report on the re-
lief and. protection of American seamen.
187-2.
May 7
ilay 15
May 23
May 28'
1871.
Dec. 7
Dec.
10
1791
Feb.
1
187
T
Jan.
18
187
1.
Dec.
')
187
2.
Mar.
12
Ex. Doc. Xo. 292
Ex. Doc. Xo. 294
Ex. Doc. Xo. 318
May 21 Ex. Doc. No. 319.
Ex. Doc. Xo. 323
Mis. Doc. Xo. 10.
Mis. Doc. Xo. 23
Mis. Doc. Xo. 32
Mis. Doc. No. 65
Mi.s. Doc. Xo. 129
Mis. Doc. Xo. 130
PAPERS EMANATING FROM THE DEPARTMENT OF STATE. 103
Papers transmitted to Coitgn-ss, ifc. — Continued.
Subject.
Spain .
Japan and
China.
Venezuela
Spain
Germany
Germany
Publication of
laws.
China
Great Britain .
Mar. 4
House of Representatives — Continued.
Report relative to an alleged delinquency on the
part of the United States in carrying into eft'ect
the concluding paragraph of the ninth article of
the treaty of 1S19 between the United States
and Spain.
Statement showing the amount of the Japanese
and Chinese indemnity funds, and accompany-
ing papers relating to the non-payment of the
installment of iudemnitj".
Restoration of the steamers Nutrias and San Fer-
nando to the possession of the Venezuelan Steam
Kavigation Company.
Transmitting a copy of a telegram received from
the Charg6 d' Affaires of the United States at
Madrid relative to Dr. J. E. Houard.
Concerning the acceptance of testimonials from
the Emperor of Germany by diplomatic and con-
sular officers of the United States for services
rendered German subjects during the late war
between France and Germany.
Report and accompanying papers suggesting that
some legislative regulation bo made of the rate
of exchange in the United States for the new
German " mark" which has been adopted as the
unit or basis of calculation of value for the Ger-
man Empire.
Report showing a li.st of the names of all news-
papers authorized to publish the laws of the
United States, with a .statement of the amounts
already paid to each and yet due to each for the
publication of the .same.
Report and accompanying papers relative to the
insufficient appropriation heretofore made for
the employment of persons as interpreters to
the United States consulates in China.
Report concerning the imprisonment of American May 27
citizens in Canada on account of complicity in
the Fenian invasion of Canada in June, 1866. |
Mar. 13
Mar. 29
Apr. 11
Apr. 11
May 16
J 3 a
S -s «
s oi a
'A
Mis. Doc. Xo. 131
Mar. 23
May 20
Mis. Doc. Xo. 1 jl
Mis. Doc. Xo. 172
Mis. Doc. Xo. 1881
Mis. Doc. Xo. 189
a g
Mis. Doc. Xo. 216
Mis. Doc. Xo. 219
Mis. Doc. Xo. 220
Mis. Doc. Xo. 227
104
REGISTER OF THE DEPARTMENT OF STATE.
XXVII.— INDEX OF NAMES.
Page.
A.
Abbott, E. E 23
Abbott, George P 21
Abbott, Commodore Joel. 54
Abecasis,Mesod 15
' Abela,S 35
Acebel, Serapio 33
Adams, Cliarles Francis. . 12, 59
Adams, ,Tohu 49
Adams, John Quincy.S, 59, Go, GG,
68, 69, 72
Adam.s, Lyell T 24
Adams, TbomasBoylstou. 65
Adamson, Thomas, jr 24
Adee, Alvey A 11, 72, 78
Akaad, T 35
Alaya, P. E 33
Albergaria, A. J. d' 31
Alexandre, M 19
Allen,C.r 23
Allen, Charles M 23
Allen, Herman 53
Allison, "William E 33
Alward, Dennis E 77
Ames, Ei.sher "W 33
A mory, Jonathan 13
Anderson, Charles E 57, 76
Andor.son, Kichard C .54
Andreas, J. J 30
Andr(jws,C.C 11,73
Angel, Benjamin F 72
Ankersmit, H. T 30
Annaud, James 27
Appleton, John 5, 51, 69, 76
Appleton, John J. .52, 65, 71, 72, 78
Araujo, C. M. V I6
Archibald C 24
Arfwedson, C. D 73
Armstrong, D. M 28
Armstrong, John 57, 71
Amy, "William F. M 37
Arrindcll, H. A 21
Asboth, Alexander 50, 74
Ash more "William 17
Ashton, J. Hubley 12
Atkinson, H. J 24
Atwater, Borence 33
Austen, Silas S 26
Avery, Lucius 28
Aznar, Ed 32
Azpiroz, Manuel 12
B.
Babbitt, Henry A 34, 36
Baber, A mbrose 70
Bacon, John E 78 '
Badeau, Adam
Bagby, Arthur P ,
Bailey, David H
Bailey, Addison M
Baiz, H
Baker, George
Baker, George C
Balkam,L.S
Ballentine, George
Bancroft, George 11,;"
Barber, H. P
Barbour, James
Barclay, Thomas
Barker, S
Barlow, Joel
Barnard, Daniel D
Barnes Stuart
Baruott, John "W
Barran, Manuel
Barringer, Daniel M
Barrington, W. L
Barrow, "Washington
Barry, "William T
Bartliow, Victor
Bartle, George
Bartlett, Joseph J
Barton, Seth
Barton, Thomas P
Basliford, Coles
Bassett, Ebenezer D . .
Baumberger, P. M
Baxter, Henry
Bayard, James A 5
Bayard, Kichard H
Baylies, Francis
Bazier, F. K
Beaman, Charles C, jr
Beardsley, Richard
Beauregard, Louis
Bedinger, Henry
Beelen, Frederick A
Bebu,F."^^
Belmont, August
Benedict, Newton
Benedikt, Nathan
Bennett, C
Bennett, H.D
Bennett, Thomas ^V■
Beuzacar, Lsaac
Bordan, George L
Bergh, Henry
Berry, Egbert De L
Bertbet, F
Bertran, Wllliajn
Besoney, T. M
Biddle, ('omniodore Janie.s
Page.
. 24, 77
69
23
55
3G
25
23
23
21
>S, 59, 66
21
50
,49
25
57
60
15
26
16
72
22
68
71
35
6,8
73
53
57, 76
37
11,61
27
11,61
7, 59, 69
51
50
34
12
34
7
56
53, 75
65
6,9
15
23
19
37
15
6,7
78
11
19
35
31
54
Page.
Biddle, Thomas 11, 70, 75
Bidlack, Benjamin A 54
Bigelow, John 58
Bigler, John 53
Binuey,"W.P 26
Bistrup, Charles 18
Black, George A 37
Black Jeremiah S 5
Blackford, William M. . . . 54
Blair, Jacob B 11,55
Blake, F. N .23
Blake, "\7illiam F 23, 25
Blatchford, Pachard M . . . 69
Bleecker, Hermanns 65
Bliss, Alexander 11, 76,77
Bliss, Porter C 11,77
Blow, Henry T 52,74
Boal, James St. Clair 77
Bohl, F 21
Bokor, George H 11, 74
Bordehore, A 33
Borden, James "W 61
Borett,T. E 16
Bork,J.K 18
Borland, Solon ... .55, 60, 61, 65, 70
Boulware, William 70
Bowdoin, James 71
Bowers, Charles S 15
Bowlin, James B 55,66
Boyd, James McHenry... 59,76
Boye,"W.E 30
Braasch, Theodore 16
Bradford, O.B. 17,36
Brady, Thomas J 18
Brand, Alexander 23
Brandt, E 31
Branley, George H 24
Banscomb, Charles H 24
Branson, Charles A 25
Brent, George Lee 75
Brent, Henry M 67,77
Brent, Thomas L. L 68, 71, 78
Brent, "William, jr 50
Brontaus, Torenz 20
Brewer, FiskP 26
Brigg.s, William M 75
Brisbane, William 16
Brodhead, John R 76
Brooke, W.'. 22
Brower, LM 18
Brown, D.W.E 21
Brown, Ethan A .52
Blown, George 60
Brown, James 57
Brown, J. E 26
Brown, John P 73, 74, 79
INDEX OF NAMES.
Index of names — Contiuued.
105
Page.
Brown, Neil S 69
Brown, Sevellon A 6, 7
Browne, J. Ross 54
Browning, H. C 21
Browning, "William A 77
Brnner, E. D 17
Bruxton, T. J 23
Bryan, John A 67
Buchanan, Jaiues 5, 50, 6D
Buchanap, James M 56
Bucherer, J. J 26
Buckalow, Charles II 56
Buckman, Eil. A 25
Bullock,A.M 22
Bultzingelowen, G. von. . . 30
Bnrbank, John A 37
Burchard, ■\Villiam C 27
Burger, William L. il . . . . 19
Burlinganie, Anson 54
Burton, Allan A 55
Bush, George 23
Bushnell, Albert 19
Butler, Anthony 63
Butler, Edward G. "W. J. . . 77
Butler, John 7
Byers, S. H. M 34
C.
Caffray, Nicholas 7
Caldwell, John C 17, 53
Caldwell, John W 52
Calhoun, John C 5
Callioun, "SVilliam R 58, 76
Call, R.R 25
Calloway. James E 37
Callsen, Emile 29
Calvert, J. C. F 33
Calvert, William H 29
Calvi, Pietro 28
Calzado, Miguel 33
Canibreleng, Churchill C. 65
Cameron, Simon 69
Campbell, George W 69
Campbell, James II 73
Campbell, John A 37
Campbell, Lewis D 64
Canut, E 33
Carballo, M. R 29
Carey, A 25
Carey, P. W 22
Carlisle, J. Mandcville . . . 12, 13
Carman, .7.^V 23
Carmichael, William 49, 71
Carr, Dalmey S 73
Carr, James M 77
Cartter, David K 52
Page.
Casagemas, M 32
Cass, Lewis 5. 57
Cass, Lewis, Jr CO
Cato.GeorgeC 22
Catro, Tde 31
Caverly,Z.B 77
Ce Mello, J. d'C 31
Chance, Mahlon 24
Chandler, Joseph R 71
Chesebrough, William H. 11, 77
Chew,JohuJ 6,8
Chew,R.S 6,7
Chew, William W 69,78
Chilton, Robert S 22
Christie, J. S. jr 27
Christophersen, C 34
Ciotola, Joseph M 28
Clack, Franklin H 75
Clapp, Dexter E 11, 15, 50
Clapp, R 23
Clark, A. W 53
Clarke, Alfred T 33
Clarke, Beverly L 60, 61
Clarke, Charles H 25
Clarke, James G 76
Claro, Lorenzo 16
Clauson.C 27
Clay, Cassius M 69, 70
Clay, George de M 19
Clay, Green 77, 78
Clay, Henry 5, .W
Clay, James Brown 68
Clay, J. Randolph, 50, 67, 69, 75, 78
Clay. Thomas H 61,66
Clayton, John M 5
Clements, A. H 6,8
Clements, Joseph C 37
Cloni.<!on, Thomas G 51
Clifford, Xathau 63
Clinch, Charles J 19
Co.ates, L 21
Cockburn, Sir Alex 12
CoflFey, Titian J 70,78
Coggeshall, William T . . . 56
Cogswell, Joseph G 78
Collas, P 21
Comanos, N. D 35
Conklin, Alfred 64
Conroy, E 33
Cook, Ed win r 75
Cook, Thomas C 24
Cooke, Caleb 31
Cooke, Henry D 37
Cooley, James 67
Corbin,J. E 24
Corcos, Abraham 15
Page.
Cordeiro, B. R
16
Cordeiro, F. M
16
Corinaldi, S. G
23
Corti, Count Luigi
12
64
Corwin, William H
.. 64,77
. . 17, 36
Cowie, George
13
Cox, Thomas C . .
12
Coxe, Ferdinand
. 52, 75
Coyle, Randolph
12
Cramer, M. J
. . 11,56
Crawford, William H . .
57
Cripps, John S
. . 64, 77
18
Crosby, Elisha 0
m
Crowley, James :
31
53
Crusoe, E
33
28
Culver, E.D
74
Curtin, Andrew G
70
Curtin, J
32
Curtin, Jeremiah
78
Curtis, E.J
37
Cu.shing, Caleb
. . 12, 54
Cu.shing, Courtland
56
Cushman, John F
.^O
jCuvisal, Joseph
16
D.
Dabney. S. W
30
Dabney, William II
34
Da Costa, D. C
21
Dahlgren, C. B
29
Dallaporto, S. M
26
Dallas, George M
. . 59, 69
Dallas, Philip N
70
Dalton, John
36
49
Dana, John W
.. 51, .52
Daniel, John M
70
Danies, N
18
Danies. K.,.jr
18
Dart, William A
24
Darton Samuel
35
Davezac, Augustc
. . 65, 77
David, Henry
20
Davie, William R
57
2'>
Davis, J. C. Bancroft. .5,
K, 59, 76
Davis, John AV
54
26
16
Dawson, George B
22
Dawson, R
22
Dayton, William L
58
106 REGISTER OF THE DEPARTMENT OF STATE.
Index of names — Continued.
Page.
Dayton, William L., jr . . . 76
D' Almeida, J. J 31
DeHaro, Max 35
De HavilaiKl, J 72
DeLano, M. M 17
De Long, Charles E 11,02
Do Witt, Charles G 53, CO
Dean, George M 25
Deane, Silas ■49
Dearborn, Henry, sr 68
Dedichen, J 19
Delaplaine, John F 11, 51, 75
Delisle, E. S 25
Denison, H. W 28
Devereux, P 26
Di Ceanola, L. P 35
Dickie, James .• 22
Dickinson, Andrew B 66
Dillon, Eomaine 70, 75, 78
Diman, Henry W 31
Dimitry, Alexander 55, 65
Dimon, Theodore W 6, 8
Dinzey, R. B 34
Dittenhoeffer, M 20
Dix, John A 58
Dix.JohnW 76
Dockery, Alfred V 21
Dodart, E 19
Dodd, John 17
Dodge, Augustus C 72
Doig, John B 24
Donelson, Andrew J 58, 60, 73
Donnet, A. T 68
Dowes, W. C 18
Driggs, George W^ 26
Drury, C. W 21
Drnry, Charles W 18
Dryer, Thomas J 61
Duclos, M. Van I 10
Dudley, E 24
Dudley, Thomas H 24
Duffi6,A.N 32
Duke, J. Morris 32
Duncan, B. Odell 27
Dunn, David M 22
Dunn, Thomas 17
Durant, Thomas J 13
E.
Eames, Charles CO. 74
Eaton, John II 71
Eckstein David 20
Eden, W 23
Eder, Charles H 34
Eder, James M 18
Edes, K. A.. U!
Page.
Edgecomb, W. W 22
Eggers, Johann 20
Ela, J.H 13
Elfwing, X. A 34
Elgee, Charles Le Doux. . 64, 77
Ellis, Powhatan 63
Ellis, Thomas H 77
Ellis, Vespasian 74
Ellsworth, Henry W 72
Ellsworth, Oliver 57
Erni, Henry 34
Ernst, James E 33
Erving, George W 55„71, 78
Erving, R. Augustus 78
Eustis, William 65
Evan.s, William H 16
Evarts, William M 12
Eve, Joseph 73
Everett, Alex. H 54, 65, 71, 77
Everett, Edward 5,59
Evora, J. H 31
Ewiug, Hug-h to
Eyting Clarence 77
V.
Eabens, J. F .32
Faherty, William P 7, 9
Fair, ElishaY 51
Fairley,W.C 22
Falcao, J. P. de M 31
Falck, T 34
Faruham, Benjamin F 21
Faulkner, Charles J 58
Faxon, William H 30
Fay, Theodore S 66, 73, 76, 77
Fearn, Walker 77
Fernandez, P 33
Ferry, Elisha P 37
Feschotte, F 19
Figyelmesy, P 21
Finkelmeier, C 28
Fiukelmeier, J. P 28
Fish, Hamilton 5, 6
Fish, Nicholas 1 1, 76, 77
Fisher, Charges L 28
Fitnam, Thomas 25
Fitt, E. H 26
Fit zpatrick, Richard 75
Flenniken, Robert P 56
Fletcher, James C 31
Flint, John F 32
Flint, Weston 17
Flood, George H 73
Fogg, George G 73
Follin, Charles R 27
Folsom, George 65
Page.
Fontaine, Joseph ID
Foote, Thomas M 51,54
Forbes, John M 50, 75
Forsyth, John 5,71
For.sy th, John 64
Forward, Walter 56
Foster, Austin T 22
Foster, S.S 20
Fottion,M.M 35
Fowler,H 21
Fox, A 23
Fox, H 23
Fox, H.; 25
Fox, Horatio 34
Franchville, C. H 25
Francis, John M 11, 60
Fraucovitch, L 15
Franklin, Benjamin 49
Frazer, James S 12
Frecker,J. P 20
Freeman, Henry W 7
Frenckell.R 31
Fuch.s, Ernst 16
Fuertes, A. G 32:
G.
Gade, Gerhard 34
Gadsden, James 6-4
Gallatin, Albert 57, 59. 65
Gallo, Luis 33
Garben, L 33
Garcia, F.D 18
Garguilo, A. A 35
Garrison, Amos F., sr 28
Gauffrau, G. A 30
Geary, J. R 33
Geddes, James 32
Gentle, Alexander 25
Gerrish, Benjamin, jr 19
Gerry, Elbridge 57
Ghiggino, T. Adol 16
Gibson, William M 22
Giddings, Marsh 37
Giffoni,L 27
Gilbert,L. A 21
Gill, A. Gou verneur 20
Gillespie, Eugene 29
Ginebra, Jose 32
Giraud, A 19
Giro, William L 3i
Glafcke, Hermon 37
Glasgow, S. L 19
Gonzalez, J. R. y 34
Goodenow, J. H 35
Goodrich, Aaron 51, 75
Goodwin, Alfred D 25
INDEX OF NAMES.
Indtx of names — Contiuued.
10'
Page.
Gore, Christopher 59
Gorham, Charles T 11,65
Gould.J.B 21
Goukl,J.ir 21
Goiiuelle, Alfred 19
Gouticr, Stanislas 2T
Graham, John 52, 68, 71, 78
Graham, J. Lorimar, jr ... 27
Gran, Alhert 34
Granados, A. O. D 13
Granet.L 28
Grant, Gordon 34
Green, Benjamin E 63,77
Green, James S 55
Greene, Charles C 17
Greenham, John 23
Gregg, David L 61
Gregoire, C. D 19
Grieve, Miller 56
Griflfen, T 20
Griffin, George B 18
Griffin, Gilderoy W 18
Griffin, Thomas 7
Griffin, "William H 22
Griffitt,J 35
Gris-wold, Isaac S 23
Gruner, Justus 20
Guebert, Louis 19
Guedes, M. de. 31
Guilherme, F. da C 31
Gumiaraes A. A. A 31
Gurney, Russell 12
Guzman, Leon. 12
Gwin, William 7
IL
Haas, Joseph 17
llaher, E 32
Haddock, Charles B 68
Haddock, W 33
Hadlock, Ithamar 22
Haid, Gustaf 34
Haldeman, Jacob S 73
Hale, Charles 5,6
Hale, John P 72
Hale, Robert S 12
Hall, AlansonS 15
Hall,AllenA 52,74
Hall, Frank 37
Hall,Henrj-C 33
Hall, Henry L 34
Hall,H.H 26
Hall, Stewart 22
Halliday, James 22
Hamilton, Alexander, jr. . 71, 78
Hamm, John 53
Page.
Hammill,J 24
Hammett, Alexander 70
Hanaberg, Aug. S 18
Hance, S. B 23
Hancke, Oscar 19
Hancock, A. M 33
Hancock, Edward 26
Hanncgan, Edward A 66
Hansen, Olof la
Hanson, Abraham 62
Hanson, Robert M 20
Hardegg, E 35
Hardin, Ben jamln R 75
Harlan, Morris 23
Harling,T 25
Harmon, Frank 26
Harmon, "William 26
Harper, Charles C 76
Harrington, George 73
Harriot, A. "W 26
Hanis, A.B 22
Harris, James 28
Harris, John 28
Harris, Leavitt 57,69
Harris, Townscnd 62
Harris, "William A 50
Harrison, "William H 54
Harvey, James E 68
Hassaurek, Frederick -56
Haswell, John H 6, 7
Hawes, John H 28
Haxby, Joseph Barber ... 21
Hay, Henry P 77
Hay, John 51, 58, 75, 76, 78
Hay, John B 34
Hayes, Thomas E. D 35
Haynes, D. C 22
Haywood, Edward 6, 8
Hea, Joseph R 23
Heap, G. Harris 16
Hector, J. J. T 30
Heinrich, Charles 34
Hendricks, A 25
Henri ques, G. de F 30
Hepites, Alexander 35
Hertz, AV'illiam 15
Heyse, C. F 21
Hilcheubach, A 27
Hillebrandt. H 35
H"iller,H."W 31
Hilliard, Henry "W 51
Hind8,E.M • 6,8
Hinds, Joseph M 16
Hise, Elijah 60
Hoard, C. A. de V 33
Page.
nobart,"D.K 26
Hoben, Charles F 25
Hodges, Alfred L 24
Hoechster, E 20
Hoffman, "Wickham 1 1, 58, 76
Hogan, "William 25
HoUebeke, J 35
HoUey, Robert T 21
HoUister, Gideon H 61
Hollwaj-, Joseph 'W 2.'>
Holman, Jesse B 75
Holmes, Henry A 7!)
Holmes, Mathew G ,. 17
Holscher,G 20
Holt,E.B 25
Holt,GeorgeH 23
Hopkins, George "W 63
Horan, James 24
Hore, J. D 2^1
Horner, J. H 33
Horstmann, G. Henry 21
Houben, Henry 26
Houghton, W.W 25
Hovey, Alvin P 67
Howard Henry 12
Howard, Jay T 27
Howard,T.A 73
Howlan, George 22
Huby, Eduardo 34
Hudson, Silas A 1 1, 60
Hufnagle,J.G 35
Hugar, Charles 34
Hughes, Christopher 6.5, 72
Hughes, Christopher, jr . . ■ 71>
Hughes, "William E 21
Hughes, "^^illiam E 26
Humphreys, David 68,71
Hunt, J 19
Hunter, John M. S 23
Hunter, William 5,6
Hunter, "William 52
Hurlbut, Stephen A oS-
Hustedt,A.C 18
Hn.ston,John C 28
Hntchens, C. F. J 31
Hutchison, J 31
Hyland, F. A 2:?
L
rber, ben Mustafa 16
Ihlder,G 20
Ingersoll, Charles A 77
Ingersoll, Colin M 69, 78
Ingersoll, Josepii R 59
Ingersoll, Ralph J 6r>
108 REGISTER OF THE DEPARTMENT OF STATE.
Index of names — Contiuued.
Pajre.
Irving, Edgar 13
Irving, Washington 59, 71, 76
Irwin, William W 56
Itajubil Baron d' 12
Izard, Ralph 49
J.
Jackson, Henry 57, 75
Jackson, Henry E 51
Jackson, Isaac Raud 56
Jackson, M. M 23
Jansen, W. H. C 30
Jarecki, Gustave 20
J'arvis, Henry 7
Jastram, G 27
Javaraz, F. L 31
Jay, John 11,51
Jay, John 49, 59
Jefferson, Ferdinand 6, 7
Jefferson, Thomas 5, 49
Jenifer, Daniel 50
Jenkins, M. A 17
Jenkinson, Isaac 23
Jessop, George W 26
Jewell, E.G.W 17
Jewett, Albert G 67
Johnson, Edmund 29
Johnson, Edward C 77
Johnson, L. H 26
Johnson, Eeverdy 60
Johnson, E. M 17
Johnson, "William H 23
Jones, Benjamin 22
Jones, Benjamin C 20
Jones, Evan E 24
Jones, George W 55
Jones, J. Glancey 51
Jpnes, Joseph Eusscll 11, 51
Jones, Eohert E 24
Jones, William H 13
Jourdan, Alexander 34
Judd, Norman B 66
Jutting, T. C 36
K.
Kalk.'C 31
Kall,P.C 18
Karney, Luke 7
Kauser, Joseph S lo
Kavanah, Edward 68
Keith.M.C 18
Kelly, John H 7
Kelly.W.H 32
Kendall, E. L '22
Kendall, Eeuben S 27
Kendrick, Samuel 6,8
Page,
Kerr, John B 65
Kerros, J. M 19
Keutsch, G. E 33
Kilpatrick, Judson 53
Kimball, A. M 29
King, John A 59,76
King, Eufus 59, 69
King, Eufus 69
King, William E 58, 78
King, Wilson 22
King, Telverton P 55
Kingston, K 25
Kinney, William B • 70
Kirk, Robert C 50, 74
Klauprecht, E 21
Kleeberg, C. W 16
Knapp, J. N 22
Knight, F. P 17
Knopp, William 20
Koerner, Gustavus 72
Koester, Wilhelm 20
Kopisch, Ed 33
Korte, Frederick 6, 8
Kraus, Egnatz 7
Kreismann, Hermann. . .20, 66, 77
Kru, Naa 32
L.
La Branche, Alcee 73
La Eeintrie, Henry R. de. 64, 77
Lacombe, A 36
Lacour, A 19
Laidley, C 31
Lamar, Mirabeau B 55,65
Lansy, M 15
Laremuth, F. P 34
Lamed, Samuel 53, 67, 75
Laurens, Henry 49
Laurens, John 49
Lawrence, Abbott 59
Lawrence, Albert G 55
Lawrence, Isaac 26
Lawrence, John L 72, 79
Lawrence, L. L 29
Lawrence, William Beach 59, 76
Lay.CharlesH 30
Lay, George W • 72
Lazzaro, P. H 35
Leaver, F. E 25
Ledyard, Henry 58, 76
Leo, Arthur 49
Lee, William 49
Leese, Robert H 28
Legar6, Hugh S 5,51
Legendre, C. W 17
Lematire, H 19
Page.
Lennox, N 28
Leon, Gersam 19
Letcher, Robert P 64
Levert, J 19
Levi M 35
Levison, D 16
Levy, Judah S 15
Lewis, B. R 17
Lewis, Charles H 11,68
Leydeu, J. W 23
Lidgerwood, William V. V 52
Lieber, Francis 12
Lindsey, Benjamin 16
Lippitt, George W 51, 75
Litchfield, A. C 22
Livermore, Arthur 24
Livingston, Edward 5,57
Livingston, Jasper H 71,78
Livingston, P. B 18
Livingston, Robert R 57
Livingston, Vanbrugh ... 56
Lluch, Alexander 33
Loehr, Charles H 36
Long, J. Donaldson 33
Long,O.M: 18
Loomis, Levi 7
Lopez, F.J 31
Lord, E. C 17
Lorimer, E 25
Louis, Henry 20
Lowe, Frederick F 11, 54
Lowenstein, Richard 34
Lucas, Josiah M 26
Luce, P. N 30
Lumbroso, Daniel 16
Lundgreen, M. H 34
M.
Macgowan, P. S 22
Machado, D.D 31
MacLean, Edward P . . . . 20, 36
MacMauniis, George L.. 28
Mac Veagh, Wayne 74
Madison, James 5
Malmros, Oscar 24
Mangum, W. P 28
Mann, A. Dudley 5
Mann,J.B 13
Mann, William Grayson. 75
Mans, E. H 21
Manton,B.D 35
Marcy, William L 5
Marix, Henry 6,8
Markbreit, Leopold 11,52
Marling, John L 60
INDEX OF NAMES.
Index of numia — Coutinued.
109
Page.
ilarriott, James C 77
MaiTono, L 28
Marsaniek, (} '28
Marsb, George P 11, 02, 73
Marshall, Iliiniiilirey 54
Marshall, John 5, 57
Martin, Jacob L 69
Martin, John 31
Martin, John J 77
Martin, J. L 58, 76
Martin, P. D 22
Martins, Alexander C 30
Mascarenhas, J. M 31
Masi, Emilio 27
Mason, John, jr 77
Mason, John T 58
Massey, Thomas E 75
Math6, J 32
Mathews, Felix A 15
Matteini,J.C 27
Mattoon, Calvin S 27
Mascy, Virgil 51
Maxwell, John S 78
Mayer, Brantz 77
Mayer, Charles 29
McAfee, Robert B 54
McBride, James 61
McCarthy, Charles 6,9
McClary, Ira I> 22
McClung, Alexander K.. 51
McCook, Edward M 37, 61
McCook, Edwin S 37
McCurdy, Charles J 50
McDonald, A.J 22
McDonald, James R 20
McDougall, M 22
McGinty, John 16
McGraw, Hugh 7
ilclutyre, D 21
McKay, H.B 34
McKean, J. G 24
McKeen, D 24
McKellar, Peter A ' 17
McLane, Louis 5,59
McLane, Robert M 54, 64
McLaughlin, "W. F 20
McLean, Edward P 20, 36
McMahon, Martin T 67
McNeill, F., 22
McPherson, D., jr 23
McRae, Thomas 26
McSorley, George 25
Mead, Rufus 30
Meade, Richard K 52
Meadows, J. A. T 17
Pago.
Medina, R 33
Melville, Gansevoort 76
Mena, D. P 29
Meredith, T 20
Meshaka, N 35
Metcalf, M 28
Metheny, D 35
Mexia, J. Carlos 12
Meyer, Jacob, jr 20
Meyhoffer, J 19
Middleton, Arthur 71,78
Middleton, Henry 69
Middlewood, George 23
Miller, Horace H 51
Minvielle, P 33
Mitchell, G 26
Mitchell, George N 28
Mitchell, Julian A 78
Mobeck, S.C 34
Molina, C 32
Moll, Louis 21
Molloy, T.N 26
Monroe, James 5, 57, 59, 71
Montagnie, J. de la 19
Monti, L 28
Montjoy, S.C .30
Moore, Benjamin 22
Moore,D.L 28
Moore, Frank 76
Moore, George O 13
Moore, H. D 26
Moore, J. A 18
Moore, Thomas P 54
Moore, W. F 18
Moran, Benjamin 11, 60, 76
Morand, Charles 33
Morgan, George W 68
Morgan, Thomas 1 75
Morice, H 22
More, Vincent 16
Morong, John C 17
Morrell, Arthur 18, 55
Morrill, A 29
Morris, Edward Joy 71 , 74
Morris, George A. K 27
Morris, Gouverneur 57
Morris, M.H 34
MoiTison, Alexander 26
Morrison, Thomas 6, 9
Morton, James 21
Motanari, Joseph 33
Motley, John Lothrop. . .51, 60, 78
Moureau, Julius 29
Mueller, Charles 30
Muhlenberg, Henry A . . . 50
Page.
Mailer, Luis 32
^Muiiiz, J 33
Munro, C. A 68
Murphy, Henry C 65
Murphy, John 30
Murphy, "William S 53, 60, 73
Murray, John 25
Murray, William Vans. .51, 57, 65
Musttafa, Iberhim ben... 16
X.
Naa, Kru 32
Nadal, E. S 77
Nahmons, L. S 19
Neal, Henry S 68
Nelson, Hugh 71
Nelson, John 5, 70
Nelson, Thomas H 11,53,64
Nemegyei, F. M. de 29
Neve, John 21
Nicholas, John R 22
Nickerson, Pliny M 30
Nicolaides, John 35
Neilson, C 24
Niles, Nathaniel 57, 70, 7S
Noonan, J. R 24
Northcote, H. Stafford... 12
Nunes, J. J 31
Nunes, R 23
Nunes, Ralph 23
Nunn, J 24
Nyeborg, J 18
O.
O'Bryon, James R 6,8
O'Couner, Henry 8
0'KilI,H 27
0'Neil,C.F 31
O'SuUivan, John L 68
Obermayer, Max 20
Ods, Lewis P 30
Ogden, S 24
Olcott, Franklin 19, 36
Olgiati, Victor 19
Osterhaus, P. J 19
Otterbourg, Marcus 64
Otto, William T 13
Owen, Jacob M 23
Owen, Robert Dale 71
Owen, W. H 23
P.
Pace, Samuel D 25
Page, Clayton H 16
Page, William R 35
Palmer, Robert M 50
no
EEGISTER OF THE DEPARTMENT OF STATE.
Index of names — Continued.
Page.
Talmer, Sir Eounclell 12
Park, James 20
Parker, Peter . . .' 54, 75
Parrott , AYiUiam S 77
J'artridge, F. "W 32
Partridge, Jas. E., 11, 53, 61, 70, 74
Patrullo, E. Juanes y 29
Paulson, EicliaEd 24,36
Payne, J. B 24
Payne, Martin 23
Payson, Charles 6,8
Peabody , Alfred S 22
Peacock, D. E 31
Pearne, Thomas H 23
Pearson, J. B 33
.Peck,H.E 61
Peck, L. E 26
.Pedan, James A 50
Peirce, Henry A 11,61
Peixotto,B.F 35
Pellet, E.P 18
Pendleton, John S 50, 53
Pennington, AVilliam S. . . 76
Pe'ratoner, A 27
Perkins, Elias CI
Pernis, E 27
Perry, Charles E 18
Perry, Horatio J 72, 78
Peyton, Bailie 53
Phelan, I. F 23
Phillips, Andrew C 23
Phoenix, Eichard 17
Piatt, Donn 58,76
Picciotto, J. de 35
Picciotto, S. de 35
Pickens, Frances W 69
Pickering, Timothy 5
Pickett, J. C 54, 67, 68, 75
Pierce, Joaiah.jr 78
Pierson, William M 29
Pike, James S 65
Pike, Nicolas 25
Pile, Williayn A 11,74
Piflckney, Charles 71
Pinckney, Charles C 57
Pinckney , Thomas 59, 71
Pinder, Frederick W 17
Pineo, H. G 25
Pinkney, Charles 69,78
Pinkney, William 59, 69, 70
Pirrone, Lctterio 27
Plattner, J. Georges 19
Plumb, Edward Lee 64,77
Poinsett, Joel E 62
I'olk, John P C,8
Page.
Polk, WiUiam H 70
Poll, F 21
Pollard, Eichard 53
Pollina, C 27
Pomeroy, George P 76
Pomutz, George 32
Pond, Frederick 16
Poole, James B 29
Pooley , Eobert P 25
Pope, Thomas 1 77
Porter, David 73
Porter, J.H 29
Portman, A. L. C " 62
Post, P. Sidney 15
Postel, Emile 19
Potestad, Luis de 13
Potts, Benjamin F 37
Pratt, H.D.J C, 7
Preble, William P 65
Preston, George 24
Preston, Thomas T 25
Preston, William 72
Prevost,G. M 29
Prevost, L. V 56
Price, Milton M 19
Prindle, AsaC 21
Proffit, George H 52
Pruyn, Erastus C 74
Pruyn, Eobert H 62
Purves, William 25
Puyos, Henry 29
Quemb, Moses 15
E.
Eaguet, Condy 52
Ealli, Peter 31
Ealston, H 23
Eandall, Alexander W. .. 69
Eandolph, Edmund • 5
Eandolph, John 69
Eap, Joseph 28
Eaphel, Joseph A 33,36
Eawson, F. G 25
Eea, James 21
Eead, J. Meredith, jr 19
Eedington, James 25
Eedman, Alfred 15
Eeed,D wight T 6,7
Eoed, William B 54
Eeeves, George F 6,8
Keid, William 22
Eeinhardt, O. C 34
Eencher, Abraham 68
Page.
Eenouf, T 25
Eey, Charles 30
Eeynolds, James E 24
Eeynolds, Thomas C 72, 78
Ehodes, Albert 65
Eice, N. E 11
Eice, William T 23
Eich, William 64,77
Eichards, F. S 23
Eichardson, E 21
Eiottc, Charles N. ..;. . .11, 55, 66
Eitter, Herman 33
Eives, Francis E 76
Eives, William C 57,58
Eoberts,W 23
Eobertson, F. A 23
Eobertson, G 23
Eobeson, John T 24
Eobinson, Christopher ... 67
Eobinson, Edward 13,20
Eobinson, H.M 26
Eoca, Frederick 34
Eoche, G. dela 20
Eochester, William B 53, 60
Eodney, Caesar A 50
Eogers, H. Gold 70
Eohrmoser, Ernest 18
Eonne, T.H 18
Eoot, Joseph P 11,53
Eose.S.C 17
Eosecrans, William S 04
Eousseau, Eichard H 61
Eowan, John 70
Eowlands, Daniel 24
Eoyce, Charles H 15
Eablee, Horace 1,73
Eugglcs, Henry 32
Euiz, Henrique 32
Eush, Benjamin 76
Eush, Eichard 58,59
Eussell,J 33
Eussell, Jonathan 57, 59, 72
Eyckman, Garret W 75
Eyder, Henry B 20
Eyley, John 34
S.
Saccuto, B. de D 16
Safiford, A. P. K *.... 37
Saito,B 28
Salatho, H 34
Salf,A 30
Salter, Albert E 17
Sammis, E. C 16
Sanford, Henry S 51 58, 76
INDEX OF NAMES.
Index of names — Coutiiiued.
Ill
Page.
Sauiie,L 27
Sargent, John 54
vSaridacbi, G 35
Sartori, A 20
Saunders,E.M 72
Sannders, S. P....' 24
Saunders, U 24
Savoy, Edward A 7
Sawyer, Frederick A 78
Sawyer, H 30
Sawyer, E.G 24
Scbenck, Robert C 1 1, 52, 60
Scberr, Bruno 34
Scbmitt, Emilio G 33
Scbmitz, C 29
Schoeller, G 15
Scbofleld, W. A 25
Scbroeder, Francis 72
Schucbard, C 29
Schucbardt, W 29
Scbiicking, P. L 68
Scburz, Carl 72
Scbutz, A 17
Scbutz, Fred 30
Scbuyler, Eugene 1 1, 70, 78
Scbwartz, A 32
Schwarzmann, C 20
Sclopis, Count 12
Scott, Peter "W 15
Scott, Walter 7
Sears, W.H 24
Seaton, Gales 76
Seibels, J. J....'.! 51
Selleck,"W.Yates 21
Sellier, L 19
Semple, James 54
Serres, "William G 19
Settle, Tbomas.. 67
Severance, Lutber 60
Sevier, Ambrose H 03
Seward, Frederick W 5
Seward, George F 17
Seward, William II 5
Seymour, Thomas H 69
Seys, John 62
Sbalders, E. J 16
Sbannon, James 53
Shannon, Eicbard Cutts 11, 53, 75
Shannon, Wilson 63
Shaw, Albert D 26
Sbeats, C. C 18
Sheldon, Daniel 57,76
Sbellabarger, Samuel 63
Sbepard, Charles 0 28, 62
Sbeppard, Eli T 17
Shields, Benjamin G 74
Page.
Shore, A.J 31
Short, William 57, 05, 71
Sickles, Daniel E 11,72,76
Siler, James W 18
SilvaA. A 31
Silva, F. A 31
Silva, H.J 31
Simmons, E. B 18
Simms, William 21
Simon, A. M 20
Sims, Clifford S 25
Sisco, Pierre 24
Sisson, Isaac 29
Skilton, Julius A 29
Slidell, John 63
Small wood, Joseph 7
Smith, Bertbold 32
Smith, Buckingham 64, 77, 78
Smitb, George 24
Smith, James 35
Smith, Jasper 31
Smith,Jno.Adams.49, 57, 59, 70, 78
Smith, John Cotton 52
Smith, John Spear 59
Smitb,J.W 24
Smitb, Eobert 5
Smitb, T.C 31
Smitb, Tbomas P 19
Smith, William 68
Smitb, William Steuben. . 78
Smitbers, E. J 35
Sobrinbo, J. J. T 16
Solf, G.Ed 30
Solomons, M 23
Somerville, William C... 72
Soule, Pierre 72
Sousa, J. A. da 31
Sousa, Jos6 A. da 31
Southall, T 22
Sparrow, J 31
Spence, Carroll 73
Spencer, O. M 27
Spencer, Thomas 27
Spilsbury, Francis 27
Spizzichiiio, F. N 16
Spohn, A. E 29
Sprague, De Witt C 20
Spraguo, H 32
Si)rague, H. J ! . 23
Springer, Joseph A 33, 36
Squier, E. George 60
Stamatiades, D 35
Stampfli, Jacob 12
Stanton, Edgar 22
Stanton, Edwin L 37
Stanton, Stephen K 76
Pago.
Starace, Michele 27
Starkweather, David A . . 53
St. Clair. F.O 6,8
Steele, Isaac N 74
Stella, N 27
Sternberg, Edward . . 20
Steuart, John H 20
Stevens,B.F 13
Stevens, John L 11, 67, 74
Stevens, William J 24
Stevenson, Andrew 59
Stewart, James 24
Stickney, William 77
Stiles, William II 50
Stilwell, Thomas N 74
Stockton, John P 69
Stone, Miles K 22
Stone, Warren C 6, 7
Stribling, Com'doreC. K . 54
Strobl, August 34
Struve, F. G. L 25
Stryker, Joseph W 10
Studer, Adolphus G 25
Sullivan, Peter J 55
Sumter, Tbomas, jr 52, 75
Surur.G .35
Sutter, Jobn A., jr 28
Swift, Alfred G IC
Swift, George W 26
Swift, John 26
T.
Talbot, J.E 26
Tayler,E.W ..-- 13
Tayloe, Edward T 75
Taylor, Alphonso 22
Taylor, Bayard 70, 78
Taylor, James W 26
Taylor, Tbomas 13
Taylor, WiUiam N 26
Teel, C.F 27
Ten Eyck, Anthony CO
Tengely, J. A 22
Tenterden, Lord 12
Thayer, Alex. W 15
Thionvillo, H 19
Tbirion, Charles F 19,36
Tbomas, Francis 11,67
Thomas, Jobn A 5
Thomas, Henry L 6, 8
Thompson, A 35
Thompson, Almon A 23
Thompson, Waddy 63
Thomson, Joseph Ad 13
Thomson, William 25
Thornton, James B €7
112 REGISTER OF THE DEPARTMENT OF STATE.
• Index of names — Continued.
Page.
Throop, Eiios T 70
Ticknor,H.M 27
Titi.Theo 27
Tod, David 52
Todd, Charles S 69, 75
Tomassini, A. P 27
Topbam, J. T 34
Torbert, Alfred T. A 33,70
Torrey, Franklin 27
Townsend, William H . . . 22
Travis Charles M IG
Trenor, Richard 34
Trescot, William H 5, 76
Trimble, Henry W 27
Trist, Kicbolas P 63
Trousdale, William 52
Trowbridge, Charlie 29
Trowbridge, S. T 29
Tuckermau, Charles K. . . fiO
Tudor, William 52
Turner, D 29
Turner, Daniel 28
Turner, J. Milton 11,62
Turpin, Edward A 74
U.
Ulrich, J 29
TTpsher, Abel P 5
Upton, Charles H 34
Upton, J. B 25
Uttenhoven, H. von 21
V.
Vail, Aaron 59, 71, 76
Vail,S.M 21
Vails, John F 29
Van Allen, John T 56
Van Buren, Martin 5, 59
Van Buren, Thomas B 13
VanDyck, E. A 34
Van Gils, A 30
Van Ness, Cornelius P . . . 71
Van Valkenburg, E. B 62
Van Vliet, Klass C 30
Vasconcellos, L. S. de 31
Vasconcellos, L. S. de 16
Vaughan, Edwin 22
Venable, E. Williaoi 75
Venable, William E 60
Vendroux, J. P 19
VeraCruz, J. J 31
Verges, E.M 33
Vesey, William H 19
Viale, N 19
Vianua, J. A. de M 31
Vidal, Michel 16
Villanueva, H
Vinke, A
Vitter, E
Vizech, F
Vlasto, John
Volch, F
Vroom, Peter D. .
Vrooman, Daniel.
Page.
33
30
22
15
26
21
66
17
W.
Wade, J. C 23
Wadsworth, William H.. 12
Wagner, C ■ 19
Waite, Morrison R 12
Walker, William 19
Wallace, Thomas F. 18
Wallis, William , 33
Walsh, Charles S 71,78
Walsh, Robert M 63, 75, 76, 77
30
20
54
25
25
60
67
Wambersie, A. A
Wansleben, F
Ward, John E
Ward, J. P
Warner, D. B
Warren, Fitz Henry . . .
Washburn, Charles A. .
Washburne, Elihu B 5, 1 1 , 58
Washburne, Gratiot 1 1 , 76
Washington, George L... 33
Watlington,B 33
Watterson, H. M 50
Watts, Beaufort/T 54, 75, 78
Watts, Henry M
Watts, Henry S
Weaver, James Riley. .
Webb, James Watson.
Webb, John F
Webster, C. B
Webster, Daniel
Webster, William P. . .
Weile, Charles
Weiner, E
Weller, JobnB
Werth, E
West, Enian iiel 'j
Westerdt, J. D
Whallon, James H
51
75
16
50,52
30
25
5
20
18
27
64
27
67
20
33
W heaton, Henry 55, 66
Wheelei-, John H
Whidden, Benjamin F. .
White, James G
White. K. W
White, Philo
Whitman, C. W
Whitman, Joseph E. . . .
65
61
21
23
56
24
22
Page.
Whitney, Louis F 6
Wickliffe, Robert, jr 70
WikstriJm, Gabriel 34
Wilbor,J. B 76
Wilemsen, G. F 26
Wilkins, A 32
Wilkins, William 69
Wilkinson, L 26
Willard, Alexander 28
Willemsen, G. F 26
Williams, A. S 70
Williams, James 73
Williams, James F 30
Williams, John 53, 60
Williams, S. Wells 11, 54, 75
Williamson, D. J 30
Williamson, James 7
Williamson, John G. A . . . 74
Willington, W. H 16
Wills, Charles 26
Wilson, Charles L 76
Wilson, James 17
Wilson, James 74
Wilson, James M 21
Wilson, John 16
Wilson, Thomas F 29
Wing, E. Rumsey 11,56
Wingate,J. C. A.
Winser, H. J
Winslow, Charles .
Wise, Henry A
17
21
28
52
Wise, O. Jennings 76, 77
Wohlforth, GeorgS 7
Wolf, John A 29
Wolflf.A.L 20
WoUey, Robert Wicklifte. 78
Wood,ArthurB 6,8
Wood, Bradford R 56
Woodhull, Maxwell 77
Woodley, T 26
Woods, George L 37
Woodside, Jonathan F.. . 55
Wooley,R.H 72
Worthington, H. G 50,74
Wright, Edward U 78
Wright, John C 66, 77
Wright, Joseph A 66
Wright, Robert Clinton.. 53
Wright, Thomas 24
Wright, William T 16
Wurts, George W 11, 62, 77
T.
Yancey, Benjamin
Yanni, A
INDEX OF NAMES.
Index of names — Continued.
Page.
Yeaman, George H 56
Young, A.N 33
Young, S.P 31
Young, "William H 20
Page.
Younger, C. H
33
Z.
Zadeh, Ainse M
35
Page.
Zeisz, Augusto 33
Zeyk, A. J. de 19,36
Zimmerman, II. J 15
ZoUikofer, A 26
114
EEGISTER OF THE DEPARTMENT OF STATE.
XXVIII.— INDEX OF PLACES.
Pajce.
Aberdeen, Scotland, (British)
Acapulco, Mexico
Adelaide, Australia, (British)
Adra, Spain
Aguadilla, Porto Rico, (Spanish)
Aguas Calientes, Mexico
Aintab, Syria, (Turliish)
Aix-la-Chapelle, Prussia, (German)
Atyab, Bengal, (British)
Albany, Australia, (British)
Aleppo, Syria, (Turkish)
Alexandretta, Syria, (Turkish)
Alexandria, Egypt, (Turkish)
Algeciras, (Spanish)
Algiers, Africa, (French)
Alicante, Spain
Almeria, Spain
Amapala, Honduras
Amoor Kiver, Asia, (Mcolaefski, Russian) . .
Amoy, China
Amsterdam, Netherlands
Ancona, Italy
Annapolis, Nova Scotia, (British)
Antigua, "West Indies, (British)
Antwerp, Belgium
Apia, Navigator's Islands
Archangel, Russia
Arecibo, Porto Rico, (Spanish)
Argentine Republic H, 15, 38, 40, 50,
Ariehat, Cape Breton, (British)
Arizona Territory
Aspinwall, United States of Colombia
Athens, Greece
Auckland, Bay of Islands, (British)
Augsburg, Bavaria, (German)
Austria 11, 15, 38, 40, 50,
Aux Cayes, Hay ti
AveirOj Portugal
B.
Bahia, Brazil
Ballymena, Ireland, (British)
Bamberg, Bavaria, (German)
Bangkok, Siam ^ . .
Baraco.a, Cuba, (Spanish)
Barbados, "West Indies, (British)
Barbary States
Barcelona, Spain
Barcelona, Venezuela
Barmen, Prussia, (German)
Barrington, Nova Scotia, (British)
Basle, Switzerland
22
28
24
33
33
28
35
20
22
24
35
35
34,36
32
19
32
33
27
31
17
36
27
23
21
16
20
31
33
75,79
24
37
18
11
21
20
75,79
27
31
Basse Terre, Guadaloupe, (French) .
Page.
Bassein, India, (British) 22
Batavia, Java, (Netherlands) 30
Batavian Republic 51
Bathurst, "West Coast of Africa, (British) . . 21
Bay of Islands, New Zealand, (British) 21
Bayonne, (French) 1!)
Beaumaris, "Wales, (British) 24
Beirut, Syria, (Turkish) 34
Belem, Portugal 31
Belfast, Ireland, (British) 21
Belgium 11, 16, 39, 40, 51, 75, 79
Belize, Honduras, (British) 21
Belleville, Canada, (British) 23
Benicarlo, Spain 34
Bergen, Norway, 34
Berlin, Prussia, (German) 11,20
Bermuda, "West Indies, (British) 23
Berne, Switzerland 11
Bilbao, (Spanish) 32
Birmingham, Great Britain 21
Bizerta, Africa, (Barbary States) 16
Black River, Jamaica, (British) 23
Bogota, United States of Colombia 11, 18
Bolivia 11,16,40,51,68
21
30
19
18
19
21
31
Bombay, Bengal, (British)
Bonaire, "West Indies, (Netherlands) .
Bordeaux, France
Bornholm, Denmark
Boulogne, France
Bradford, England
Brava, Verde Islands, (Portuguese) . .
Brazil 11, 16, 38, 41, 52, 75, 79
Bremen, Germany, (German) 20
Brest, France , 19
Bridgewater, Nova Scotia, (British) 23
Brindisi, Italy 27
Brisbane, New South "Wales, (British) 26
Bristol, England 22
Brixbam, England 22
Brockville, Ontario, (British) 23
Briinu, Austria 15
Brunswick, Prussia, (German) 20
Brussels, Belgium 11, 16
Bucharest, Turkey 35
Buenaventura, United States of Colombia. . IB
Buenos Ayres, j^rgentine Republic H, 15, 75
C.
Cadiz, Spain
Cagliari, Italy
C.aipha, Syria, (Turkish) . .
Cairo, Egypt, (Turkish)...
Calais, France
Calcutta, Bengal, (British)
Caldera, Chili
32
27
35
35
19
22
17
INDEX OF PLACES.
Index of places — Coutinuecl.
115
Page.
Callao, Peru 30
Caraargo, Mexico 28
Canea, Island of Crete, (Turkish) 33
Canton, China 17
Cape Canso, Nova Scotia, (British) 24
Cape Haytien, Hayti 27
Cape Town, Cape of Good Hope, (British) . . 22
Caracas, Venezula 11
Cardenas, Cuba, (Spanish) 33
Cardiff, Wales, (British) 22
Carlisle, England 24
Carlsruhe, Baden, (German) 20
Carrara, Italy 27
Carthagena, Spain 32
Carthageua, United States of Colombia 18
Carupano, Venezuela 36
Casa-Blanca, Morocco, (Barbary States) 15
Cascumpec, Prince Edveard Island, (British) 22
Castelamare, Italy 27
Catania, Sicily, (Italian) 27
Ceara, Brazil 16
Cebn, Philippine Isles, (Spanish) 33
Central America 53, 73, 60
Cephalonia, Greece 26
Cesimbra, Portugal 31
Cette, France 19
Ceylon, India, (British) 22
Chanperico. G uatemala 26
Charlottetown, Prince Edward Isl., (British) 22
Chatham, Ontario, (British) 26
CheeFoo, China 17
Chemnitz, Saxony, (German) 20
Cherbourg, France 19
Chihuahua, Mexico 28
Chili 11, 17, 39, 41, 53, 75, 80
China 11, 17, 54, 75
Chin-Kiang, China 11
Chittagong, India, (British) 22
Christ Church, England, (British) 21
Christiania, Norway 34
Christiansand, Norway 34
Cienfnegos, Cuba, (Spanish) 34
Ciudad Bolivar, Venezuela 36
Civita Veechia, Italy 28
Clifton, Ontario, (British) 22
Coaticook, Quebec, (British) 22
Cobija, Bolivia 16
Cobourg, Ontario, (British) 26
Cochabamba, Bolivia 11
Cockburn, Turk's Island, (British) 26
Coconada, India, (British) 22
Cognac, France 19
Cologne, Prussia, (German) 20
Colombia, United States of 11, 18, 39, 47, 54
75,80,81,85
Colonia. Uruguay 35
Page.
Colorado Territory 37
Columbia, District of 37
Comayagua and Tegucigalpa, Honduras 27
Constantinople, Turkey 11, 35
Copenhagen, Denmark 11, 18
Coquimbo, Chili 17
Corcubion, Spain 33
Cordoba, Argentine Republic 15
Corfu, Ionian Isles, (Grecian) 26
Cork, Ireland, (British) 22
Cornwall, Ontario, (British) 25
Corunna, Spain 32, 33
Costa Rica 11, 18, 41, 5.3, 81
Cow Bay, Nova Scotia, (British) 24
Cowes, England 25
Crefeld, Prussia, (German) 20
Cronstadt, Russia 32
Curacoa, West Indies, (Netherlands) 30
Cuxhaven, (German) 20
Cyprus, Turkey 3.i
D.
Dakota Territory 37
Damascus, Syria, (Turkish) 35
Damietta, Egypt, (Turkish) 35
Dantzic, Prussia, (German) 21
Dardanelles, Turkey 35
Dartmouth, England 25
Deal, England 24
Demerara, British Guiana, (British) 22
Denia, Spain 33
Denmark 1 1 , 18, 39, 41 , 55, 81
Dieppe, France 19
Digby, Nova Scotia, (British) 2:5
District of Columbia, (U. S. A.) 37
Dover, England 24
Dresden, Saxony, (German) 20
Drontheim, Norway 34
Dublin, Ireland, (British) 22
Dundee, Scotland, (British) 22
Dunedin, New Zealand, (British) 21
Dunfermline, Scotland, (British) 24
Dunkirk, France 19
Dunmore Town, Bahama, (British) 24
Diisseldorf, Prussia, (German) 20
E.
East Harbor, Turk's Island, (British) 26
Ecuador 11, 18, 39, 42, 56, 81
Eleuthera, West Indies, (British) 24
Elsinor, Denmark 13
Esmeraldes, Ecuador if
Espinho, Portugal .'! I
European Nations 49
F.
Falmouth, England 23
116 REGISTER OF THE DEPARTMENT OF STATE.
Index of places — Continued.
Page.
Tal mouth, Jamaica, (British) 23
Fano, Denmark 18
Faro, Portugal 31
Tayal, Azores, (Portugese) 30
rigueira, Portugal 31
Pijardo, Porto Eico, (Spanish) 33
Fiji Islands 18
Fiume, Avistria 15
riorence, Italy 27
Flores, Azores, (Portuguese) 30
Flushing, Netherlands 30
Foo-CboTT, China 17
Fort de France, Martinique, (French) 20
Fort Erie, Ontario, (British) 23
France 11 , 19, 39, 42, 49, 57, 75, 81
Frankfort-on-the-Main, Prussia, (German) . 20
Frederickshaven, Denmark 18
Frederickstadt, "West Indies, (Danish) 18
Frederickton, New Brunswick, (British) ... 25
Freemautle, Australia, (British) 24
Freligshurg, Quehec, (British) 26
Friendly and Navigator's Islands , . 20
Funchal, Madeira, (Portuguese) 31
G.
Gaboon, Africa, (French) 19
Galatza, Moldavia, (Turkish) ..., 35
Gallipoli, Italy 27
Ganonoque, Quebec, (British) 23
Gasp6 Basin, Quebec, (British) 23
Gcestemunde, Prussia, (German) 20
Gefle, Sweden 34
Geneva, Switzerland 34
Genoa, Italy 27
Georgetown, Prince Edw'd Island, (British) 22
Georgeville, Quebec, (British) 22
Gerba, Africa, (Barbary States) 16
Germany 11, 20, 38, 42, 49, 58, 76, 82
Ghent, Belgium 16
Gibara, Cuba, (Spanish) 33
Gibraltar, Spain, (British) 23
Gijon, (Spanish) 33
Gioja, Italy : . . . 27
Girgenti, Italy 28
Glace Bay, Nova Scotia, (British) 24 '
Glasgow, Scotland, (British) 23
Gloucester, England 22
Goderich, Ont.ario, (British) 23
Goletta, Africa, (Barbary States) 16
Gonaives, Hayti 27
Gottenburg, Sweden 34
Governor's Harbor, Eleuthera, West Indies,
(British) 21
Graciosa, Azores, (Portugui^se) 31
Grand Bassa, Lifteria 28
Grand Canary, (Spanish) 34
Page.
Grand Caymans, Jamaica, (British) 23
Grao, Spain 34
Great Britain 11, 21, 38, 43, 49, 59, 76, 82
Greece 11 26,43,60,83
Green Turtle Bay, "West Indies, (British) .. 24
Guadaloupe, "West Indies, (French) 19
Guantauamo, Cuba, (Spanish) 33
Guatemala 11,26,43,60,83 ,
Guayama, Porto Eico, (Spanish) 33
Guayaquil, Ecuador 18
Guaymas, Mexico 28
Guelph, Ontario, (British) 26
Guernsey, England, (British) : 25
Guerrero, Mexico 28, 29
G uysborough. Nova Scotia, (British) 25
H.
Hague, The Netherlands H
Hakodadi, Japan 28
Halifax, Nova Scotia, (British) 23
Hamburg, (German) 20
Hamilton, Bermuda, (British) 23
Hamilton, Ontario, (British) 23
Hankow, China 17
Harbor Grace, Newfoundland, (British) 26
Harburg, (German) 20
Hartlepool, Old, England, (Biitish) 24
Hartlepool, West, England, (British) 24
Havana, Cuba, (Spanish) 33, 36
Havre, France 19
Hawaiian Islands ' 11, 27, 43, 60, 83
Hayti 11, 27, 39, 44, 61, 84
Helsingfors, Finland, (Eussian) 31
Hemmingford, Quebec, (British) 24
Hereford, Quebec, (British) 22
Hilo, Hawaiian Islands 27
Hiogo and Osaka, Japan 28
Hobart Town, Tasmania, (British) 23
Homs, Syria, (Turkish) 35
Honduras 11, 27, 44, 61, 84
Honfleur, Franco 19
Hong-Kong, China, (British) 23
Honolulu, Hawaiian Islands 11, 27
Huddersfield, England 24
Huelva, Spain 32
Hull, England . 24
Idaho Territory 37
Iloilo, Philippine Islands, (Spanish) 33
Ismaila, Egypt, (Turkish) 35
Italy, 11, 27, 38, 44, 02, 77, 84
Ivica, Island, (Spanish) 33
J.
Jacmel, Hayti
Jaffa, Syri.a, (Turkish)
INDEX OF PLACES.
Index of places — Continued.
117
Page.
Japan 11, 28, 39, 44, C2, 84
Jeremie, Ilayti 27
Jersey Island, (British) 2"'
Jerusalem, Syria, (Turkish) 35
Lyons, France
Page.
19
K.
Kanagawa, Japan
Kehl, Baden, (German)
Kiang-Chow, China
Kidderminster, (British)
Kiel, (German)
Kingston, Jamaica, (British) . . .
Kingston, Ontario, (British)
Kiu-Kiang, China
Kijnigsburg, Prussia, (German)
L.
Lachine, Quebec, (British)
Lagos, Portugal
Laguayra, Venezuela
Lagnna, Mexico
La Libertad, San Salvador
La Paz, Bolivia
La Paz, Mexico
La Kochelle, France
La ITnion, San Salvador
Lambaycque, Peril
Lanzarottee, Canary Islands, (Spanish)
Laraiche, Morocco, (Barbary States)
Latakia, Syria, (Turkish)
Lauthala, Fiji Islands
Leca and Matoziuhos, (Portuguese)
Leeds, England
Leghorn, Italy
Leicester, England
Leipsic, Saxony, (German)
JjCith, Scotland, (British)
Leon, Nicaragua
Liberia 11, 28, 39, 44,
Licata, Italy
Liege, Belgium
Lille, France
Lima, Peru
Limoges, France
Lincboro, Quebec, (British)
Lingan, Nova Scotia, (Briti.sh)
Lisbon, Portugal
Liverpool, England
Llanelly, "Wales, (British)
London, England ,
London, Ontario, (Briti.sh)
Londonderry, Ireland, (British)
L'Orlent, France
Lubec, (German)
Ludwigshafen, Baden, (German)
24
31
3G
29
32
16
29
19
32
30
34
15
35
18
31
23
27
21
20,36
24
11
62, 84
28
16
19
11
19
22
25
11.31
24,36
22
11,24
25
24
19
20
21
M.
Maceio, Brazil 16
Madagascar 28
Madrid, Spain 11
Maio, Cape Verde Islands, (Portuguese) 31
Malaga, Spain 33
Malta, Island, (British) 24
Manchester, England 24
Manila, Philippine Islands, (Spanish) 33
Mannheim, Baden, (German) 20
Manzanillo, Cuba, (Spanish) 34
Mauzanillo, Mexico - 29
Maracaibo, Venezuela 36
Maranham, Brazil 16
Marash, Turkey 35
Margate, England 24
Maisala, Italy 23
Marseilles, France 19
Martinique, (French) 20
Matamoras, Mexico 29
Matanzas, Cuba, (Spanish) 33
Matozinhos, (Portuguese) 31
Maulmaiu, India, (British) 22
Mayaguez, Porto Rico, (Spanish) 33
Mayence, Hesse-Darmstadt, (German) 21
Mazagan, Morocco, (Barbary States) 15
Mazatlan, Mexico 29
McAdams Junction, N. B., (British) 25
Medelin, United States of Colombia 18
Mehdia, Africa, (Barbary States) 16
Melbourne, Australia, (British) 24
Memel, Prussia, (German) 21
Mentone, France 19
Merida, Mexico 29
Messina, Italy 27
Mexico 11, 28, 29, 38, 44, 62, 77, 84
Mier, Mexico 29
Miquelon Island, (French) 20
Milan, Italy 27
Milford Haven, Walcs,(Briti.sh) 22
Minatitlan, Mexico 29
Miragoane, Hayti 27
Mogador, Morocco, (Barbary States) 15
Monaco, Principality of 44
Monatico, Africa, (Barbary States) 16
Monganui, New Zealand, (British) 21
Monrovia, Africa 11
Montana Territory 37
Montego Bay, Jamaica, (British) 23
Monterey, Mexico 29
Montevideo, Uruguay 11, 35
Montreal, Quebec, (British) 24
Morlaix, Franco 19
Morocco, (Barbary States) 49
118 REGISTER OF THE DEPARTMENT OF STATE.
Index of places — Continued.
Morrisburgh, Ontario, (British)
Moscow, Russia
Mozambique, Africa, (Portuguese).
Munich, Bavaria, (German)
Muscat
Mytilene, (Turkish)
Page.
25
31
31
21
30
35
N.
Nagasaki, Japan
Naguabo, Porto Kico, (Spanish)
Nantes, France
Napanee, Ontario, (British)
Naples, Italy
Nassau, "West Indies, (British)
Navigator's Islands
Nee-6-gata, Japan
Netherlands 11, 30, 39, 44, 49, 65,
Newcastle-upon-Tyne, England
Newcastle, New South Wales, (British)
Newcastle, New Brunswick, (British)
New Chwang, China
New Mexico Territory
Newport, England
Nicaragua 11, 30, 39, 45,
Nice, France
Nieuwediep, Netherlands
Ningpo, China
Nordkoping, Sweden
North German Union
North Sydney, Nova Scotia, (British)
Nottingham, England
Nuevitas, Cuba, (Spanish)
Nuevo Laredo, Mexico
Nuremberg, Bavaria, (German)
O.
Oajaca, Mexico
Odessa, Eussia
Old Hartlepool, England
Olten, Switzerland
Omoa and Truxillo, Honduras.
Oporto, Portugal
Osaka and Hiogo, Japan
Ostend , Belgium
Ottawa, Quebec, (British)
28
33
19
22
27
24
20
28
77,85
24
26
25
17
37
22
65, 86
19
30
17
34
77,86
25
25
33
29
21
Padang, Sumatra, (Netherlands) 30
Palermo, Italy 28
Palma, Canary Islands, (Spanish) 34
Palma, Majorca, (Spanish) 33
Panamii, United States of Colombia 18
Para, Brazil 16
Paraguay 1 1 , 45, 66
Paraiba, Brazil 16
Page.
Paramaribo, Dutch Guiana, (Netherlands) . . 30
Paris, France 1 1, 1 9, 36
Paris, Ontario, (British).
Paso del Norte, Mexico..
Patras, Greece
Pau, France
Paysandu, Uruguay
Payta, Peru
Pekin, China
Pelotas, Brazil
Penang, India, (British) .
Pernambuco, Brazil
23
29
26
19
35
30
11
16
25
16
Peru 11, 30, 38, 45, 67, 68, 77, 86
Peso de Regra, Portugal 31
Pesth, Hungary, (Austrian) 15
Picton, Quebec, (British) 23
Pictou, Nova Scotia, (British) 24
Piedras Negras, Mexico 29
Pimental, Peru 30
Pira?ns, Greece 26
Plymouth, England 25
Ponce, Porto Rico, (Spanish) 33
Porto AUegre, Brazil 16
Port Antonio, Jamaica, (British) 23
Port Baltic, Prussia, (German) 31
Port Elizabeth, Cape Colony, Africa, (British) 22
Port Hope, Ontario, (British) 26
Port Limon, Costa Rica 18
Port Louis, Mauritius, (British) 25
Port Mahon, Minorca, (Spanish) 33
Port of Mebelta, Spain 33
Port Natal, Africa, (British) 22
Port de Pais, Hayti 27
Port-au-Prince, Hayti 11
Port Rowan, Ontario, (British) 23
Port Said, Egypt, (Turkish) 35
Port Sarnia, Ontario, (British) 25
Port of Sidney, Cape Breton, (British) 25
Port Stanley, Falkland Islands, (British) ... 25
Port Stanley, Ontario, (British) 23
Port St. Mary, Spain 33
Portsmouth, England 25
Portugal 11, 30, 38, 45, 68, 78, 86
31
22
15
25
22
29
Poti, Russia
Potton, Ontario, (British)
Prague, (Austrian)
Prescott, Ontario, (British)
Prince Edward Island, (British)
Progress, Mexico
Prussia 66, 77, 87
Puerto Cabello, Venezuela
Puerto Plata, San Domingo
Pugwash. Nova Scotia, (British).
Punta Arenas, Costa Rica
Punta Arenas, Nicaragua
36
32
25
18
30
INDEX OF PLACES.
Index o/j;?acfs— Continued.
119
Page.
Q-
Quebec, Quebec, (British) 25
Queensland, Australia, (British) 26
Quito, Ecuador 11
E.
Rabat, Morocco, (Barbary States) 15
Ramsgate, England 24
Kangoon, Burniah, (British) 22
Redditch, England, (British) 21
Reims, France 20
Retimo, Isle of Crete, (Turkish) 35
Riga, (Russian) 32
Ringkjobing, Denmark 18
Rio Grande, Brazil 16
Rio Hacha, United States of Colombia 18
Rio de Janeiro, Brazil 11, 16
Rio Negro, Argentine Republic 15
Ritzebiittcl & Cushaven, Germany, (German) 20
Rochefort, France 19
Rome, Italy 11, 28, 69
Ronne, Denmark 18
Rosario, Argentine Republic 15
Rostolf, Russia 31
Rotterdam, Netherlands 30
Rouen, France 19
Russia 11, 31, 39, 45, 49, 69, 78, 87
Rnstchuk, (Turkish) 35
S.
Sabanilla, United States of Colombia 18
SaflS, Morocco, (Barbary States) 15
Sagua la Grande, Cuba, (Spanish) 33
Sal, Cape Verde Islands, (Portuguese) 31
Salerno, Italy 28
Salonica, (Turkish) 35
Salt Cay, Turk's Island, (British) 26
Saltillo, Mexico 29
Salvador 11, 32, 46, 70, 87
Samana, San Domingo 32
San Andr6as, Caribbean Sea, (Colombia) ... 18
San Dimas, Mexico 29
San Domingo 32, 46
San Jos6, Costa Rica 11,18
San Jos6 do Norte, Brazil 16
San Jos6, Mexico 29
San Jos6 and Pimental, Peru 30
San Jos6 de Guatemala 20
San Juan de los Eemedios, Cuba, (Spanish) . 33
San Juan del Norte, Nicaragua 30
San Juan del Sur, Nicaragua 30
San Juan, Porto Rico, (Spanish) 33
San Luis Potosi, Mexico 29
San Salvador, (City,) Salvador 11, 32
San Salvador, 'SVest Indies, (British) 24
Santa Cruz, Cuba, (Spanish) 34
Page.
18
29
18
29
33
11
31
33
16
Sardinia 70, 78
Santa Cruz, West Indies, (Danish)
Santa Cruz Point, Mexico
Santa Martha, United States of Colombia..
Santa Ro.sa, Mexico ,
Sautander, Spain
Santiago, Chili
Santiago, Cape Verd Islands, (Portuguese),
Santiago de Cuba, (Spanish)
Santos, Brazil
Schiedam, Netherlands
Scilly Islands, (British)
Setubal, Portugal
Seville, Spain
Seychelles, Indian Ocean, (British).
Sfax, Africa, (Barbary States)
30
23
31
34
25
16
Shanghai, China 17,36
25
23
32
35
25
22
31
25
35
32
30
21
32
24
25
Sheffield, England
Shelburne, Nova Scotia, (British)
Siam
Sidon, Sjria, (Turkish)
Sierra Leone, Africa, (British)
Simonstown, Africa, (British)
Sines, Portugal
Singapore, India, (British)
Smyrna, Turkey
Society Islands
Soerabaya, Java, (Netherlands)
Sonneberg, (German)
Sonsonate, Salvador
Soul, Quebec, (British)
Southampton, England
Spain 11,32,38,46,49,71,78
Spezia, Italy 28
St. Andrew's, New Brunswick, (British)... 25
St. Ann's Bay, Jamaica, (British) 23
St. Bartholomew, W. I., Sweden and Norw'y 34
St. Catharine's, Ontario, (British) 22
St. Catharine's Island, Brazil 16
St. Christopher, West Indies, (British) .... 25
St. Domingo 32
St. fitienue, France 19
St. Eustatius, "West Indies, (Netherlands) . . 30
St.Gallen, (Switzerland) 34
St. George, New Brunswick, (British) ..:... 25
St. George's, Bermuda, (British) 23
St. Helena Island, (British) 25
St. Helens, England 24
St. Joao da Foz, Portugal 31
St. John's, Quebec, (British) 26
S t. John's Newfoundland, (British) 26
St. John Now Brunswick, (British) 25
St. Jorge, Azores, (Portuguese) '. . 31
St. Lucia, "West Indies, (British) 21
St. Marc, Hayti 27
St. Martin, "West Indies, (Netherlands) .... 30
120 EEGISTER OF THE DEPARTMENT OF STATE.
Index of places — Coutiuued.
St. Michael, Azores, (Portuguese)
St. Nazaire, France
St. Paul de Loando, Africa, (Portuguese) . . .
St. Pierre, Martinique, (French)
St. Pierre, Miquelon, (French)
St. Petersburg, Russia
St. Stephen's, New Brunswick, (British) . . .
St. Thomas, West Indies, (Danish)
St. Thomas, Ontario, (British)
St. Vincent, West Indies, (British)
St. Vincent, Newfoundland, (British)
Stanbridge, (British)
Stanstead, Quebec, (British)
Stavanger, Norway
Stettin, Prussia, (German) ■
Stockholm, Sweden
Stratford, (British)
Stuttgart, Wiirtemberg, (German)
Suez, Egypt, (Turkish)
Snmmerside, Prince Edw'd Island, (British).
Sunderland, England
Sundsvall, Sweden
Susa, Africa, (Barbary States)
Sutton, Quebec, (British)
Swansea, Wales, (British)
Swatow, China
Sweden and Norway 11,34,38,46,49,
Swinemiinde, Prussia, (German)
Switzerland 11> 34,
Sydney, New South Wales, (British)
Syra, Greece
Syracuse, Sicilj-, (Italian)
T.
Tabasco, Mexico
Taganrog, Russia
Tahiti, Society Islands
Talcahuano, Chili
Tamatave, Madagascar
Tampico, Mexico
Tameui, Formo.sa, (Chinese)
Tangier, Morocco, (Barbary States) .
Taranto, Italy
Tarragona, Spain
Tarsus, Asia Minor, (Turkish)
Page.
31
19
31
20
20
11,32
25
18
23
21
26
26
22
34
21
11,34
23
21
35
22
24
34
16
26
22
17
72,79
21
47,73
26
26
27
Tegucigalpa, Honduras 11, 27
29
. 34
31
15
73
11
18
24
17
31
Tehuantepec, Mexico
Teneriife, Canary Islands, (Spanish).
Terceira, Azores, (Portuguese)
Tetuan, Africa, (Barbary States)
Texas
The Hague, Netherlands
Thisted, Denmark
Three Rivers, Quebec, (British)
Tien-Tsin, China
Titiis, Russia
Page.
Toronto, Ontario, (British) 26
Toulon, France 19
Trapani, Sicily, Italian 28
Trieste, Austria 15
Trinidad de Cuba, (Spanish) 34
Trinidad, (Island, ) West Indies, (British) ... 26
Tripoli, Africa, (Barbary States) 16
Tripoli, Syria, (Turkish) 35
Truxillo, Honduras 27
Tumbez, Peru , 30
Tunis, Africa, (Barbary States) 16
Tunstall, England 26
Turin, Italy 27
Turkey 11, 34, 38, 47, 73, 79
Turk's Island, West Indies, (British) 26
Tuscany 49
Tutuilla, Navigator's Islands 20
Two Sicilies 70
Tyre, Syria, (Turkish) 35
U.
Uruguay 11,35,47,74
Utah TeiTitory 37
V.
Valencia, Spain 34
Valparaiso, ChiU 17
Velez Malaga, (Spain) 33
Venezuela 11, 36, 74
Venice, Italy 28
Vera Cruz, Mexico 29
Verviers, Belgium 16
Vianna, Portugal 31
Victoria, Vancouver's Island, (British) 26
Viegues, West Indies, (Spanish) 33
Vienna, Austria 11, 15
Vigo, Spain 33
Villa do Conde, Portugal 31
Villa Nova, Portugal 31
Vivero, Spain 33
W.
Wallaceburg, Ontario, (British) 26
Warsaw, Russia 32
Washington Territory 37
Waterford, Ireland, (British) 22
Wellington, New Zealand, (British) 21
West Hartlepool, England 24
Weymouth, England 25
Whampoa, China 1"?
Windsor, Nova Scotia, (British) 26
Windsor, Ontario, (British) 26
Winnepeg, B. N. A., (British) 26
Wolfville, Nova Scotia, (British) 23
Wolverhampton , England 21
Worcester, England 22
INDEX OF PLACES.
Index of places — Continued.
•121
"Wyborg, Finland, (Russian) ,
TVyomiug Territory ,
T.
Yarmouth, Nova Scotia, (British) .
Yedo, Japan
Page.
31
37
Zacatocas, Mexico
Zante, Ionian Isles, (Grecian)
Zanzibar, (Islanil)
23
11 j Zurich, Switzerland.
Page.
29
26
30
34
DipfojfKi/ir Po.%-f.v are n-ritterv tJht^s LONDON. Consttls Oe
Diplomatic Posts a/c written thus- PARIS Consuls (refirrcd
^ Consuls' fftus Bordeatix.
* <
!il||l!l!i![l!ll!!!|lii;i!l:!li!l|!!!i^!!!l![!if|!'l:-:ilii!'!![|!!lll^^
n
I)il)/onvafCc I^os-ts- arc ivrittrn t/tfi.r YE DO Cbn.fitJ.s- General & fh t
BOSTON PUBLIC UBRARY
3 9999 06352 484 5
BOSTON' PUBLIC LIBRARY.
CENTRAL LIBRARY.
ABBREVIATED REGULATIONS.
One volume can be had at a time, in home
use, from the Lower Hall, and one from the
Bates Hall, and this volume must always be
returned with the applicant's library card,
within such hours as the rules prescribe. No
book can be taken from the Lower Hall of this
Library, while the applicant has one from any
Branch.
Books can be kept out 14 days, but may be
renewed icithin that time, by presenting a new
slip with the card ; after 14 days a fine of two
cents for each day is incurred, and after 21 days
the book will be sent for at the borrower's cost,
who cannot take another book until all charges
are paid.
No book is to be lent out of the household of
the borrower ; nor is it to be kept by transfers
in one household more than one mouth, and it
must remain in the Library one week before it
can be asrain drawn in the same household.
Tlie Library hours for the delivery and return
of books are from 9 o'clock, A. M., to 8 o'clock,
P. M., in the Loicer Hall; and from 9 o'clock,
A. M., until 6 o'clock, P. M., from October to
March, and until 7 o'clock, from April to Septem-
ber, in the Bates Hall.
Borroivera findings tbis book mutilated or
unwarrantably defaced, are expected to
report it; and also any undue delay in the
delivery of books.
*^,*No claim can be established because of the
failure of any Library notice to reach, through
the mail, the person addressed.
[50,000, Nov., 1870.]