Entered according to Act of Congress, in the year 1836, BY PETER FORCE, In the Clerk's Ofice of the Disirict Court of the District of Columbia. WASHINGTON, March 23d, 1836. SIR : In compliance with your request it gives me pleasure to state that the National Calendar, of which you are the Editor, has been always purchased by the Department of State, as a work of great utility, from the valuable statistical details and great mass of political and commercial information contained in it. I am your ob't serv't, JOHN FORSYTH. COL. P. FORCE. TREASURY DEPARTMENT, 191h March, 1836. PETER FORCE, Esq., of this city, has submitted to my inspection most of the sheets of his National Calendar, for the year 1836. I have examined them with great pleasure, and feel much satisfaction, fin being able to state, what has long been my opinion, that this work is one of the most valuable, for its statistical details, which is published in this country, and contains a great mass and variety of political and commercial information, condensed into a small space, and highly useful to the American people. In my opinion it richly deserves public patronage. LEVI WOODBURY. NAVY DEPARTMENT, 21st March, 1836. I concur with Governor Woodbury in the opinion-he has expressed of the National Calendar. MAHLON DICKERSON. WAR DEPARTMENT, March 22, 1836. At the request of the Compiler I have looked at the preceding work, and agree fully with the opinions herein expressed of it. LEW. CASS. P. O. DEPARTMENT, 28th March, 1836. I have esteerned the National Calendar of preceding years a valuable work ; and, from a cursory examination of that for 1836, have no doubt it will equal if not exceed its predecessors in public utility. AMOS KENDALL, ܪ The following Appointments, &c., have been made while this Volume was in the Press. William C. Rives, Senator from Virginia, in place of John Tyler, who resigned on the 29th of February, 1836. Robert Carter Nicholas, Senator from Louisiana, to fill the vacancy occa sioned by the resignation of Charles Gayarre. Robert J. Walker, Senator from Mississippi, in place of George Poin dexter, whose term expired on the 4th March, 1835. William L. D. Ewing, Senator from Illinois, to supply the pacancy occasioned by the death of Elias K. Kane. Roger B. Taney, Chief Justice of the Supreme Court of the United States. Philip P. Barbour, Associate Justice of the Supreme Court of the United States. George Adams, Judge of the United States District Court for the Dis trict of Mississippi. William H. Stiles, Attorney of the United States for the District of Georgia. John Forsyth, Jun, Attorney of the United States for the Southern District of Alabama. Mississippi. Andrew Sterenson, Envoy Extraordinary and Minister Plenipotentiary to Great Britain. John H. Ealon, Envoy Extraordinary and Minister Plenipotentiary to Spain. Arthur Middleton, Jun., Secretary of the Legation of the United States, to Spain. William D. Jones, Consul, Mexico. Edmund C. Watmough, Consul, Trinidad de Cuba. Edward Byerback, Consul, Talcahuano, Chile. Thomas W. Oldfield, Consul, Lyons, France. Richard P. Walers, Consul, for the Island of Zinzibar, in the Doininions of the Sultan of Muscat. Henry J. Fox, Envoy Extraordinary and Miuister Plenipotentiary from Great Britain, presented to the President, March 16, 1836. His Excellency Senor Don Manuel Eduardo Gorostiza, Envoy Extraor dinary and Minister Plenipotentiary from the Mexican Republic, pre sented to the President, March 24, 1836. Silrestre de Souza Telles, Consul General of Brazil. Thomas Benjamin Ardier, Vice Consul of the Oriental Republic of Uruguay, to reside at Baltimore. in 1834, . - 293 . 295 President of the United States, 13 Sales of Public Lands in each District, President's Message, Dec. 7, 1835, 15–41 Sales of Public Lands quantity and value of, in each State, in 1834 and 1835, 290 44 Quantity of Public Land sold, amount Representatives from each State, with paid by purchasers, and payments into the Districts, where States are divided the Treasury, in each year, Committets of the House of Represen- Quantity of Land granted as bounties during the war, and each State for 55 Colleges, Roads, Canals, Schools, &c. 993 Officers of the House of Representatives, 55 Statement showing the whole cost atten- 55 ding the purchase and management of Alphabetical List of Senators, 61 the Public Lands, to January, 1836, Alphabetical List of Representatives, Quantity of Land surveyed, and offered with Districts and Committees, 61-63 for sale in each State, the quantity Compensation and Mileage to Senators, sold, amount paid, &c., 64 Forfeited Land Stock Surrendered, Compensation and Mileage to Represen- Military Land Scrip Surrendered, tatives and Delegates, 23d Congress, 65–70 The Customs- Table, showing the commencement, ter- Collectors of the Customs, Surveyors, mination, and number of days, of each Naval Officers, Appraisers, Assistant session, from the first Congress to the Appraisers, with the dates of their Fees of Officers of the Customs, 343-345 72 Collectors, Surveyors, Naval Officers, Appraisers, Inspectors, Weighers, Act authorizing Letters Patent to James · Gaugers, and Measurers, in each Dis. 73 trict of the several States, Act authorizing Letters Patent to Fran- Light House Establishment 73 Light Houses in the several States, when Act extending for seven years Patent to built, the height of the tower, and the 73 number of lamps in each, • 307-312 Commissioners for Claims on France, 74 Superintendents and Keepers of Light 307-312 Amount paid for support of Light House Commissioners for carrying into effect establishment, in each year, from 1791 Commissioners for running Boundary Floating Lights, Intercourse with Foreign Nations, 130–138 The station of each their Officers, with Ministers of the United States in Foreign the dates of their commissions, 303-300 - 130 Uniform of officers of Revenue Cutters, 304 Consuls of the United States in Foreign Pay of Officers of Revenue Cutters, • 300 Act to prescribe the Punishment of Con- Secretary's Office, Requisition, Pension, Indian and Bounty Land Bureaus, 91, 92 Foreign Ministers in the United States, 135 General Staff of the Army Consuls General of Foreign Powers in • 136 Report of the Secretary of War, 139-149 Consuls and Vice Consuls of Foreign Condition of the Army, in 1835, • 149 Powers in the United States, 136–138 Organization of the Army, Treasury Department- - 151 Report of Secretary on Finances, 245-271 Position and Distribution of the Troops, 150 75–77 Operations under the Quartermaster's Offices of 1st and 2d Comptroller, 78-82 Department, in 1835, • 183, 153 • 133 82-85 Officers, &c., under Quartermaster's De 86 Officers, &c., of Engineer Department, Register's Office, . 108 Signing and Executing Land Patents, 89 Operations of the Engineer Depart- - 284 2. On Harbors and Áiren, • 157-101 Receivers of Public Money, - 280 Operations of Topographical Engineers, Civil Engineers under Topographical Postmaster General's Instructions to Agent to Negotiate with Railroad Operations of Ordnance Departm't, 1835, 166 Companies, 223-227 Militia, number in, and apportionment Mail Contractors, with the amount of the orignial contract, and the addi- - 167 tional allowances made to each, 228-244 Expenses of Military Establishment in The Judiciary- -Army List-Containing a list of all the Judges of Supreme Court, Oficers of the Army, with their rank, District Courts, and the dates of their commissions, and Judges and Officers of District Courts, 126 the regiments to which attached, 393-404 Circuit Courts, 401-403 Places and Times of Holding District Departments of the Army, Posts and Ar- Circuit Judges, and Sessions of Circuit senals, with the names of permanent Courts, 150 Courts in the Territories, Resignations, Deaths, &c., in 1835, 403 Courts in the District of Columbia, Report of Board of Visiters, 182-187 Pension Agents, Report of Committee on Military In- Revolutionary and Invalid Pensioners, 181 Report of Committee on Fiscal Con- The Indians- 191 Operations of Indian Department, 1835, 170 Professors, &c., March 1, 1836, • 405 Superintendent of Indian Affairs, Cadets'attached to Army Register, • 405 Secretary's Office, - 106 - 171 Board of Navy Commissioners, . 108 Funds for Education of Indians, - 173 Gradual Increase of the Navy, - 201 Officers of the Mint, • 275 • 204 American Gold received at the Mint, Expenses of the Naval Establishment, Act to Esta!:lish Branches of the Mint, 276 - 392 Presidents, Directors, and Cashiers of the Oficers, Naval and Civil, employed in United States Bank, 422-423 Table showing the condition of all the Nary Register,--Containing a list of all- Banks in the U. States, Jan, 1, 1835, 280 the officers of the Navy, the dates of Table showing the condition of the De- their commissions, and where station- posite Banks, January, 1835, 280+ 409-420 Table showing the condition of the De- Resignations, Deaths, &c., 1835, • 424 posite Banks, December 1, 1835, - 280) · 417 Number and Capital of all the Banks in Marine Corps, 419 each of the States, at different periods, 281 Act to regulate the Pay of the Navy, 204 Finances- Report of the Secretary of the Trea- sury on the state of the Finances, 245 - 109 1. Of the Public Revenue and Ex- Organization of the Department, 109-112 penditure, 113-116 2. Estimates of the Public Revenue Miscellaneous Division, - 116 and Expenditure, for 1836, 274 4. Explanations of the Estimates for 1836, with suggestions on the pro 119-122 bable changes till 1842, Regulations respecting PostOffices,&c 122 5. Surplus in the Treasury, and dis- • 207 6. Deposite Banks and the Currency, 204 208-213 7. Miscellaneous Subjects, Conveyance of the Mail by Steamboats Statement of the Nett Revenue in 1834, 378 214-217 Gross amount of Duties, Expenses of Transmission of Pamphlets, &c., of Collections, Gross and Nett amount of 217-219 Revenue and Payments into the Trea- Roorganization of the Depart'mt, 219–222 sury, in the year 1834, 378, 379 |