Wool, manufactures wholly or in part of, not otherwiso provided for ..lbs. .lbs. "Shawls, woolen............ "Worsted, etc., not otherwise provided for........ ..lbs. Term #1 COMMODITIES. Ale or beer, spec. gravity not exceeding 105C, per bl... ........................ Ale or beer, spec. gravity not exceeding 10902, per bbl.... Ale or beer, spec. gravity exceeding 1090°, per bbl Beer, Mum, per bbl. bbl....... Beer, spruce, spec. gravity not exceeding 1107, per bh ...... .......... Beer, -pruce, exceeding 1190°, per barrel.. Chloroform, pound ...... ..... Cocoa, cwt., husks and shells... .................. 168 Collodion, gallon... Ether, gallon Fruit, dried, cwt................................................ THE CUSTOMS TARIFF OF GREAT BRITAIN. No protective duties are now levied on goods imported, Customs duties being charged solely for the sake of revenue. Formerly the articles subject to duty numbered nearly a thousand; now they are only twenty-two, the chief being tobacco, spirits, tea, and wine. The following is a complete list: ARTICLES. ARTICLES. RATE OF DUTY. 50 c. per lb. 60 c. per lb. & 35 p. c. 50 c. per lb. & 40 p. c. Ulysses S. Grant............... Rutherford B. Hayes... James A. Garfield....... Chester A. Arthur PRESIDENTS AND VICE-PRESIDENTS. James K. Polk........... March 4, 1845 Zachary Taylor .............................................................. Duty. £ 8. d. 080 0 11 0 016 0 1 1 0 1 1 0 0 3 9 0 13 3 0 14 0 0 0 2 0 1 4 COMMODITIES. "Webbings, beltings, bindings, braids, galloons, fringes, cord, buttons, etc.......... lbs. "Yarns, valued at above 80 cents per pound ...........lbs. Zinc, in sheets.... 0 13 0 0 1 5 070 Qualified. April 30, 1789 March 4, 1817 March 4, 1857 Malt, per quarter. ..... Spirits, brandy, Geneva, rum, etc., gallon. .... Snuff, less than 13 per cent. of moisture, lb. Wine, containing more than 26° and less than 42 spirit, gallon. ....... Wine, for each additional degree of strength beyond 42°, gallon........ March 4, 1869 March 5, 1877 Name. ...................... ... Thomas Jefferson.... Aaron Burr........ George Clinton......... John C. Calhoun....... "C VICE-PRESIDEETS. *The figures in this column mark the terms held by the Presidents. Acting Vice-President and President pro tem. of the Senate, Martin Van Buren Richard M. Johnson.. John Tyler....... †Samuel L. Southard +Willie P. Mangum George M. Dallas Millard Fillmore +William R. King.. William R. King. +David R. Atchison.. +Jesse D Bright...... John C. Breckinridge... Hannibal Hamlin Andrew Johnson... +Lafayette S. Foster... +Benjamin F. Wade... Schuyler Colfax Henry Wilson...... +Thomas W. Ferry William A. Wheeler...................... Chester A. Arthur..... †Thomas F. Bayard......................... +David Davis................................................................................................ RATE OF DUTY. 50 c. per lb. & 50 p. c ..... 50 c. per lb. & 50 p. c. 24 c. per lb. Duty. £ 8. 8. 1 4 9 0 10 5 0 0 1 0 17 0 01 6 0 10 5 0 10 2 0 16 6 006 0 3 134 036 046 040 03 9 0 4 6 050 0 12 0 003 0 1 0 026 0 0 3 Qualified. June SUMMARY OF POPULAR AND ELECTORAL VOTES.-[Continued.] * Not voting-Alabama, Arkansas, Florida, Georgia. Louisiana, Mississippi, North Carolina, South Carolina, Tennessee, Texas, and Virginia. + Not voting-Mississippi, Texas, and Virginia. Seventeen votes rejected, viz.: 3 from Georgia for Horace Greeley (dead), and 8 from Louisiana, and 6 from Arkansas for U. 8. Grant. CABINET OFFICERS OF THE ADMINISTRATIONS. GEORGE WASHINGTON, President. I. and II.; 1789-1797. Secretary of State, Thomas Jefferson, Virginia, JOHN ADAMS, President. Secretary of State, Timothy Pickering, continued; THOMAS JEFFERSON, President. IV. and V.; 1801-1809. Secretary of State, James Madison, Virginia, March 6th, 1801. Secretary of Treasury, Samuel D-xter, continued; Albert Gallatin, Pennsylvania, May 14th, 1801. Secretary of War, Henry Dearborn, Massachu setts. March 5th, 1801. Secretary of Navy, Benjamin Stoddart, continued: Robert Smith, Maryland, July 15th, 1801; Jacob Crowninshield, Massachusetts, May, 3d, 1805. Attorney-General. Levi Lincoln, Massachusetts, March 5th, 1801; Robert Smith, Maryland, March 3d, 1805; John Breckinridge, Kentucky, August 7th, 1805; Cæsar A. Rodney, Pennsylvani⚫, January 20th, 1807. Postmaster-General, Joseph Habersham, continued; Gideon Granger, Connecticut, November 28th, 1801. James Madison, President. Secretary of State, Robert Smith, Maryland, March 6th, 1809; James Monroe, Virginia, April 2d. 1811. Secretary of Treasury. Albert Gallatin, continued; George W. Campbell, Tennessee, February 9th, 1814; A. J. Dallas, P nnsylvania, October 6th, 1814; William H. Crawford, Georgia, October 22d, 1816. Secretary of War, William Eustis, Massachusetts, March 7th, 1809; John Armstrong, New York, January 13th, 1813; James Monroe, Virginia, September 27th, 1814; William H. Crawford, Georgia, August 1st. 1815. Secretary of Navy, Paul Hamilton, South Carolina, March 7th, 1809; William Jones, Pennsylvania, January 12th, 1813; B. W. Crowninshield, Massachusetts, December 19th, 1814. Attorney-Genera, C. A. Rodney, continued: William Pinckney, Maryland, December 11th, 1811; Richard Rush, Pennsylvania, February 10th, 1814. Postmaster-General. Gideon Granger, continued; Return J. Meigs, Ohio, March 17th, 1814. JAMES MONROE, President. Secretary of State, John Quincy Adams, Massachu JOHN QUINCY ADAMS, President. +Naval affairs were under the control of the retary of War until a separate Navy Department was organized by Act of April 30th, 1798. The Acts organizing the other Departments were of the following dates: State, September 15th, 1789: Treasury, September 2d, 1789; War, August 7th, 1789. The Attorney-General's duties were regulated by the Judiciary Act of September 24th. 1789. Secretary of State, Martin Van Buren, New York, March 6th, 1829; Edward Livingston, Louisiana, May 24th, 1831; Louis McLane, Delaware, My 29th, 1833; John Forsyth, Georgia, June 27th, 1831 Score Par-tary of Treasury, Samuel D. Ingham, Pennsylvania, March 6th, 1829; Louis McLane, Delaware, August 8th, 1831; William J. Duane, Pennsylvania, May 29th, 1833; Roger B. Taney, Maryland, September 23d, 1833; Levi Woodbury, New Hampshire, Jume 27th, 1834. Secretary of War, John H. Eaton, Tennessee, March 9th, 1829; Lewis Cass, Michigan, August 1st, 1831; Benjamin F Butler, New York, March 3d, 1837. Secretary of Navy, John Branch, North Carolina, March 9th, 1829; Levi Woodbury, New Hampshire, May 23d, 1831; Mahlon Dickerson, New Jersey, June 30th, 1834. Attorney-General, John M. Berrien, Georgia. March 9th, 1829; Roger B. Taney, Maryland, July 20th, 1831; Benjamin F. Butler, New York, November 15th, 1833. PistmasterGeneral, William T. Barry, Kentucky, March 9th, 1829, Amos Kendall, Kentucky, May 1st, 1835. Secretary of State, Henry Clay, Kentucky, March 7th, 1825. Secretary of Treasury, Richard Rush, Pennsylvania, March 7th, 1825. Secretary of War, James Barbour, Virginia, March 7th, 1825; Peter B. Porter, New York, May 26th 1828. Secretary of Navy, S L. Southard, continued. Attorney-General, William Wirt, continued. Postmaster-General, John McLean, continued. ANDREW JACKSON, President. XI. and XII.; 1829-1837. MARTIN VAN BUREN, President. Secretary of State, John Forsyth, continued. Secre tary of Treasury, Levi Woodbury continued. Sccretary of War, Joel R. Poinsett, South Carolina, March 7th, 1837. Secretary of Navy, Mahlon Dickerson, continued; James K. Paulding, New York, June 25th, 1838. Attorney-General, Benjamin F Butler; Felix Grundy, Tennessee, July 5th, 1838; Henry D. Gilpin, Pennsylvania. January 11th, 1810. Pustmaster General, Amos Kendall, continued; John M. Niles, Connecticut, May 19th, 1840. WM. H. HARRISON AND JOHN TYLER, Presidents. Secretary of State, Daniel Webster, Massachusetts, March 5th, 1841; Hugh S. Legare, South Carolina, May 9th, 1843; A. P Upshur, Virginia, July 24th, 1843; John C. Calhoun, South Carolina, March 6th, 1844. Secretary of Treasury, Thomas Ewing, Ohio, March 5th, 1811; Walter Forward, Pennsylvania, September 13th, 1841; John C. Spencer, New York, March 3d, 1843; George M. Bibb, Kentucky. June 15th, 1844. Secretary of War, John Bell, Tennessee, March 5th, 1841; John McLean, Ohio, September 13th, 1841; John C. Spencer, New York, October 12th, 1841; James M. Porter, Pennsylvania, March 8th, 1843; William Wilkins, Pennsylvania, Feb *Not a Cabinet officer, but a subordinate of the ruary 15th, 1844. Secretary of Navy, G. E. Badger, Treasury Department until 1829. North Carolina, March 5th, 1841; A. P. Upshur, Virginia, September 13th, 1841: David Henshaw, MasSec-sachusetts, July 24th, 1843; T. W. Gilmer, Virginia, February 15th, 1844; John Y. Mason, Virginia, March 14th, 1844. Attorney-General, John J. Crittenden, Kentucky, March 5th, 1841; Hugh S. Legare, South Carolina, September 13th. 1841; John Nelson, Maryland, July 1st, 1843. Postmaster-General, Francis Granger. New York, March 6th, 1841; Charles A Wickliffe, Kentucky, September 13th, 1841. JAMES K. POLK, PRESIDENT. Saretary of State, James Buchanan, Pennsylvania, March 6th, 1845. Secretary of Treasury, Robert J. Walker, Mi-sissippi, March 6th, 1845. Secretary of War, William L. Marcy, New York, March 6th, 1845. Secretary of Navy, George Bancroft, Massachusetts, March Toth, 1845; John Y. Mason, September 9th, 1846. Attorney-General, John Y Mason, Virginia, March 5th, 1845: Nathan Clifford, Maine, October 17th, 1946. Pustmaster-General, Cave Johnson, nessee, March 6th, 1845. ZACHARY TAYLOR AND MILLARD FILLMORE, Presidents ULYSSES S. GRANT, President. Seretary of State, John M. Clayton, Delaware, March 7th, 1840; Daniel Webster, Massachusetts, July 22, 180; Edward Everett, Massachusetts, December 6th, 152. Sceretary of Tresury, W. M. Secretary of State, E. B. Washburne, Illinois, Meredith, Pennsylvania, March 8th, 1849; Thomas March 5th, 1869; Hamilton Fisa, New York, March Corwin, Ohio, July 234, 1850. Secretary of War, 11th, 1869. Secretary of Treasury, George S. Boutwell, George W. Crawford, Georgia, March 8th, 1849; Massachusetts, March 11th, 1869; William A. RichWinfield Scott (al interim). July 234, 1850; Charles ardson, Massachusetts, March 17th, 1873; Benjamin M. Conrad, Louisiana, August 15th, 1850. Secretary H. Bristow, Kentucky, June 2d, 1974; Lot M. Morof Navy, William B. Preston, Virginia, March 8th,rill. Maine, June 21st, 1876 1849; William A. Graham, North Carolina, July 224, | A. Rawlins, Illinois. March 11th, 1869; William T. Secretary of War, John 1850; J. P. Kennedy, Maryland. July 224, 1852. See Sherman, Ohio, September 9th, 1869; William W. retary of Interior, Thoma H. Ewing, Ohio, March Belknap, Iowa, October 25th, 1869; Alphonso Taft, 8th, 1549; A. H H. Stuart, Virginia, September 12th, Ohio, March 8th, 1876; J. D. Cameron, Pennsylvania, 1850 Attorney General, Reverdy Johnson, Mary-May 224, 1876. Secretary of Navy, Adolph E. Borie, land, March 8th, 1819; John J. Crittenden, Kentucky, Pennsylvania. March 5th, 1869; George M. Robeson, July 221, 1850. Postmaster-General, Jacob Collamer, New Jersey, June 25th, 1869. Secretary of Interior, Vermont, March 8th, 1819; Nathan K. Hall, New Jacob D. Cox, Ohio, March 5th, 1869; Columbus York. July 231, 1850; S. D Hubbard, Connecticut, Delano. Ohio, November 1st, 1870; Zachariah ChanAugust 31st, 1852. dler, Michigan,October 19th, 1875. Attorney-General, E. R. Hoar, Massachusetts, March 5th, 1869; Amos T. Akerman, Georgia, June 23d, 1870; George H. Williams, Oregon, December, 14th, 1871; Edwards Taft. Ohio. May 22d, 1876. Postmaster-General, J. A. Pierrepont, New York, April 26th, 1875; Alphonso J. Creswell, Maryland, March 5th, 1869; Mar hall Jewell, Connectient, August 24th, 1874; James M. Tyner, Indiana, July 12th, 1876. FRANKLIN PIERCE, President. Sceretary of State, William L. Marcy, New York, March 7th, 1853. Secretary of Treasury, James Guthrie, Ken ucky, March 7th, 1853. Secretary of War, Jefferson Davis, Mississippi, March 7th, 1853 Secretary of Nary, James C. Dobbin, North Carolina, March 7th, 1953. Secretary of Interior, Robert McClelland, Michigan, March 7th, 1853; Jacob Thompson, Mississippi. March 6th, 1856. Attorney-General, Caleb Cushing, Massachusetts, March 7th, 1853. Postmaster General, James Camp bell, Pennsylvania, March 7th, 1353. JAMES BUCHANAN. President. Secretary of State, Lewis Cass, Michigan, March 6th, 1877; J. S. Black, Pennsylvania, December 17th, 1860. Seretary of Treasury, Howell Cobb, Georgia, March 6th, 1857; Philip F. Thomas, Maryland, December 12th, 1860; John A. Dix, New York, January 11t. 1961. Secretary of War, John B. Floyd, Virkinia, March 6th, 1957; Joseph Holt. Kentucky, January 19th, 1861. Secretary of Navu, Isaac Toucey, Connecticut, March 6th, 1557. Secretary of Interior Jacob Thompson, continued. Attorney-General, J. S. Black, Pennsylvania, March 6th, 1857; E. M. Stantou, Pennsylvania, December 20th, 1860. PostmasterGen-ra', Aaron V. Brown, Tennessee, March 6th, 17; Joseph Holt, Kentucky. March 14th, 1859; Horatio King, Maine, February 12th, 1861. Abraham Linco1N AND ANDREW JOHNSON, Presidents. XIX. and XX.: 1861-1869. Secretary of State, William H. Seward, New York, March 5th, 1861. Secretary of Treasury, S. P. Chase, Ohio, March 5th, 181: W. P. Fessenden, Maine, July 1st, 1864: High McCulloch, Indiana, March 7th, 1865. Secretary of War, Simon Cameron, Pennsylvania, March 5th, 1861; Edwin M. Stanton, Penn sylvania, January 15th, 1862; U.S Grant (ad interim), August 12th, 1867; Edwin M. Stanton (reinstated), January 14th, 1868; J. M. Schofield; Illinois, May necticut, March 5th. 1861. Secretary of Interior, Secretary of Navy, Gideon Welles, ConCaleb P. Smith, March 5th, 1861; John P. Usher, Indiana. January 8th, 1863; James Harlan, Iowa, May 15th, 1865: O. H. Browning, Illinois, July 27th, 1866. Attorney General, Edward Bates, Missouri, March 5th, 1861; Titian J. Coffee, June 224, 1863; James Speed, Kentucky, December 2d. 1564: Henry StanTen-hery, Ohio, July 23d, 1866; William M. Evarts, New York, July 15th, 1868. Postmaster-Ge eral, Montgomery Blair, Maryland, March 5th, 1861; William Dennison, Ohio, September 24th, 1864; Alexander W. Randall, Wisconsin, July 25th, 1886. " FOREIGN IMMIGRATION SINCE 1870, BY FISCAL YEARS.—Official. Number. Rutherford B. HAYES, President. Secretary of State, William M. Evarts, New York, March 12th, 1877. Secretary of Treasury, John Sherman, Ohio, March 8th, 1877. Secretary of War, Georg w. McCrary, Iowa, March 12th, 1877; Alexander Ramsey, Minnesota. December 12th, 1879. Secretary of Navi, Richard W. Thompson, Indiana, March 12th, 1877; Nathan Goff, Jr., West Virginia, January 6th, 1881. Secretary of Interior, Carl Schurz. Missouri, March 12th, 1877. Attorney-General, Charl-s Devens, Massachusetts, March 12th, 1877. Postmaster-General, David M. Key, Tennessee, March 12th, 1877; Horace Maynard, Tennessee, August 25th, 1880. JAMES A. GARFIELD AND CHESTER A. ARTHUR. XXIV.; 1881-1885. 5th, 1881; Frederick T. Frelinghuysen, New Jersey, Secretary of State, James G. Blaine, Maine, March December 12th, 1881. Secretary of Treasury, William H. Windom, Minnesota, March 5th, 1881; Charles J. Folger. New York, October 27th, 1881. Secretary of Secretary of Navy, W. H. Hunt, Louisiana, March War, Robert T. Lincoln, Illinois, March 5th, 1881. 5th, 1881. Secretary of Interior, S. J. Kirkwood, Jowa, March 5th, 1881. Attorney-General, Wayne MacVeagh, Pennsylvania. March 5th, 1881; Benja min H. Brewster, Pennsylvania, December 16th, 1881. Postmaster-General, Thomas L. James, New York, March 5th, 1881; Timothy O. Howe, Wiscon⚫ sin, December 20th, 1881, Of the arrivals in 1881, 410,729 were males and 258,702 females. There were 153.718 from Great Britain and Ireland; 210,485 from Germany: 21.109 from Austria; 11,890 from China: 102,922 from Quebec and Ontario: 14,437 from Nova Scotia: 40,760 from Sweden; 22,705 from Norway; 15,387 from Italy; 5,227 from France; 9,117 from Denmark, and 11,293 from Switzerland. |