1809; FOURTH ADMINISTRATION-1809 TO 1817.-EIGHT YEARS. SECRETARIES OF STATE: Robert Smith, of Md., March 6, 1809; James Monroe, of Va., Nov. 25, 1811. SECRETARIES OF THE TREASURY: Albert Gallatin, continued in office; George W. Campbell, of Tenn., Feb. 9, 1814; Alexander J. Dallas, of Pa., Oct. 6, 1814. SECRETARIES OF WAR: William Eustis, of Mass., March , 1809; John Armstrong, of N. Y., Jan. 19, 1813; James Monroe, of Va., Sept. 26, 1814; William H. Crawford, of Ga., March 2, 1815. SECRETARIES OF THE Navy: Paul Hamilton, of S. C., March 7, William Jones, of Pa., Jan. 12, 1813; Benjamin W. Crowninshield, of Mass., Dec. 19, 1814. POSTMASTERS-GENERAL: Gideon Granger, continued in office; R. J. Meigs, of Ohio, March 17, 1814. Years. Expenditures. Public Debt. Total. 1809 $7,414,672 14 $6,452,554 16 $13,867,226 30 1810 5,311,082 28 8,008,904 46 13,319,986 74 1811 5,592,604 86 8,009,204 05 13,601,808 91 1812 17,829,498 70 4,449,622 45 22,279,121 15 1813 28,082,391 92 11,108,128 44 39,190,520 36 1814 30,127,686 28 7,900,543 94 38,028,230 22 1815 26,953,571 00 12,628,922 35 39,582,493 35 1816 23,373,432 58 24,871,062 93 48,244,495 51 $144,684,939 76 $83,428,942 78 $228,113,882 54 FIFTH ADMINISTRATION-1817 TO 1825.-EIGHT YEARS. PRESIDENT: JAMES MONROE, Virginia. VICE-PRESIDENT : DANIEL D. TOMPKINS, New York. SECRETARY OF STATE: John Q. Adams, of Mass., March 3, 1817. SECRETARY OF THE TREASURY : William H. Crawford, of Ga., March 5, 1817. SECRETARIES OF WAR : Isaac Shelby, of Ky., March 5, 1817, declined the appointment; John C. Calhoun, of S. C., Dec. 16, 1817. SECRETARIES OF THE Navy: Benjamin W. Crowninshield, continued in office; Smith Thompson, of N. Y., Nov. 30, 1818; S. L. Southard, of N. J., Dec. 9, 1823. POSTMASTERS-GENERAL: Return J. Meigs, continued in office; John MʻLean, of Ohio, Dec. 9, 1823. Years, Expenditures. Public Debt. Total. 1817 $15,454,609 92 $25,423,036 12 $40,877,646 04 1818 13,808,673 78 21,296,201 62 35,104,875 40 1819 16,300,273 44 7,703,926 29 24,004,199 73 1820 13,134,530 57 8,628,494 28 21,763,024 85 1821 10,723,479 07 8,367,093 62 19,090,572 69 1822 9,827,580 55 7,848,949 12 17,676,529 67 1823 9,784,154 59 5,530,016 41 15,314,171 00 1824 15,330,144 71 16,568,393 76 31,898,538 47 $104,363,446 63 $101,366,111 22 $205,729,557 85 126 SUCCESSIVE ADMINISTRATIONS, FROM 1789 TO 1848. SIXTH ADMINISTRATION-1825 TO 1829.-FOUR YEARS. PRESIDENT: John Quincy ADAM, Massachusetts. SECRETARIES OF WAR : James Barbour, of Va., March 7, 1825; Peter B. Porter, of N. Y., May 26, 1828. SECRETARY OF THE NAVY: Samuel L. Southard, continued in office. Total. 1825 $11,490,459 94 $12,095,344 78 $23,585,804 72 1826 13,062,316 27 11,041,082 19 24,103,398 46 1827 12,653,096 65 10,003,668 39 22,656,765 04 1828 13,296,041 45 12, 163,438 07 25,459,479 52 $50,501,914 31 $45,303,533 43 $95,805,447 74 SEVENTH ADMINISTRATION-1829 TO 1837.-EIGHT YEARS. PRESIDENT : ANDREW JACKSON, Tennessee. VICE-PRESIDENTS : John C. Calhoun, South Carolina ; MARTIN VAN BUREN, New York. SECRETARIES OF STATE: Martin Van Buren, of N. Y., March 6, 1829; Edward Livingston, of La., 1831; Louis MʻLane, of Del., 1833; John Forsyth, of Ga., 1834. SECRETARIES OF THE TREASURY: Samuel D. Ingham, of Pa., March 6, 1829; Louis MʻLane, of Del., 1831; William J. Duane, of Pa., 1833; Roger B. Taney, of Md., 1833—not confirmed by the senate; Levi Woodbury, of N. H., 1834. SECRETARIES OF WAR : John H. Eaton, of Tenn., March 9, 1829; Lewis Cass, of Ohio, 1831. SECRETARIES OF THE Navy: John Branch, of N. C., March 9, 1829; Levi Woodbury, of N. H., 1831; Mahlon Dickerson, of N. J., 1834. POSTMASTERS-GENERAL: William T. Barry, of Ky., March 9, 1829; Amos Kendall, of Ky., 1835. Years. Expenditures. Public Debt. Total. 1829 $12,660,490 62 $12,383,867 78 $25,044,358 40 1830 13,229,533 33 11,355,748 22 24,585,281 55 1831 13,864,067 99 16,174,378 22 30,038,446 12 1832 16,516,388 77 17,840,309 29 34,356,698 06 1833 22,713,755 11 1,543,543 38 24,257,298 49 1834 18,423,417 25 6,176,565 19 24,601,982 44 1835 17,514,950 28 58,191 28 17,573,141 56 1836 29,621,807 82 29,621,807 82 $144,546,104 08 $65,532,603 36 $210,079,007 44 EIGHTH ADMINISTRATION-1837 TO 1841.-FOUR YEARS. PRESIDENT: MARTIN VAN BUREN, New York. VICE-PRESIDENT: RICHARD M. JOINSON, Kentucky. SECRETARY OF STATE : John Forsyth, of Ga., aprointed June 27, 1834, resigned March 3, 1841. SECRETARY OF THE TREASURY : Levi Woodbury, of N. H., appointed June 27, 1834, resigned March 2, 1841. SECRETARY OF WAR : Joel R. Poinsett, of S. C., appointed March 7, 1837, resigned March 2, 1841. SECRETARIES OF THE Navy: Mahlon Dickerson, of N. J., appointed June 30, 1834, resigned June, 1838; James K. Paulding, of N. Y., appointed from June 30, 1838, resigned March 2, 1841. POSTMASTERS-GENERAL: Amos Kendall, of Ky., appointed May 1, 1835, resigned; John M. Niles, of Conn., appointed from May 25, 1840, resigned March 1, 1841. $112,188,692 16 NINTH ADMINISTRATION-1841 TO 1845.-FOUR YEARS. PRESIDENT : WILLIAM HENRY HARRISON, Ohio.-Died April 4, 1841. SECRETARIES OF STATE : Daniel Webster, of Mass., appointed March 5, 1841, resigned May 8, 1843; Hugh S. Legaré, of S. C., appointed May 9, 1843, died June 20, 1843; Abel P. Upshur, of Va., appointed June 24, 1843, died February 28, 1844; John Nelson, of Md., acting, Feb. 29, 1844; John C. Calhoun, of s. C., appointed March 6, 1844, resigned March 1, 1845. SECRETARIES OF THE TREASURY : Thomas Ewing, of Ohio, appointed March 5, 1841, resigned; Walter Forward, of Pa., appointed September 13, 1841, resigned; George M. Bibb, of Ky., appointed June 15, 1844, resigned March 3, 1845. SECRETARIES OF WAR : John Bell, of Tenn., appointed March 5, 1841, resigned; John C. Spencer, of N. Y., appointed Oct. 12, 1841, transferred to treasury department; James M. Porter, of Pa., appointed March 8, 1843, rejected by the senate; William Wilkins, of Pa., appointed Feb. 15, 1844, resigned March 3, 1845. SECRETARIES OF THE NAVY: George E. Badger, of N. C., appointed March 5, 1841, resigned ; Abel P. Upshur, of Va., appointed Sept. 13, 1841, transferred to department of state; David Henshaw, of Mass., appointed July 24, 1843, rejected by the senate; Thomas W. Gilmer, of Va., appointed Feb. 15, 1844, died Feb. 28, 1844; John Y. Mason, of Va., appointed March 14, 1844, resigned March 3, 1845. PosTMASTERS-GENERAL: Francis Granger, of N. Y., appointed March 6, 1841, resigned ; Charles A. Wickliffe, of Ky., appointed Sept. 13, 1811, resigned March 3, 1845. Years. Expenditures. Public Debt. Total. 1841 $26,196,840 29 $5,600,689 74 $31,797,530 03 1842 24,361,336 59 8,575,539 94 32,936,876 53 1st Jan. to Jan, 30, 1843 11,256,508 60 861,596 55 12,118,105 15 For the year ending Jan. 30, 1844 20,650,198 01 2,991,802 84 33,642,010 85 From July to Dec. 31, 1844 11,700,159 50 1,538,478 06 13,238,637 56 $94,164,952 99 $29,568,207 13 $123,838,160 12 TENTH ADMINISTRATION—1845 TO SECRETARY OF THE TREASURY: Robert J. Walker, of Miss., appointed March 5, 1845. SECRETARY OF War: William L. Marcy, of N. Y., appointed March 5, 1845. SECRETARY OF THE Navy: George Bancroft, of Mass., appointed March, 1845– transferred to the English mission; John Y. Mason, of Va., appointed 1846. POSTMASTER-GENERAL: Cave Johnson, of Tenn., appointed March 5, 1845. |