Skip to main content

Full text of "Register [containing a list of persons employed in the department and in the diplomatic, consular and territorial service of the United States, with maps showing where the ministers and consuls are resident abroad : also a list of the diplomatic officers and consuls of foreign countries resident within the United States] : corrected to .."

See other formats


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.]