Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE...

84
V 1 1 U65R336 NMAH SMITHSONIAN LIBRARIES

Transcript of Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE...

Page 1: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

V1

1

U65R336

NMAH

SMITHSONIAN

LIBRARIES

Page 2: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

•=*>

navy an libraries, Smithsonian instituti

1#^ igfe

tn V zz — ^stitution NoiinniSNi nvinoshiiws S3 1 ava a

X^UllSjX QLIBRAR I ES

ZSMITHSONIAN

-* INSTITUTH

STITUTION NOlinillSNI NVINOSH1IWS S3 laVBS

navaan libraries Smithsonian instituti" m —

stitution NoiinniSNi NviNosHiiws S3 lavas^ 2 r- y

Page 3: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

Z 'Wrx

JJJ

)lini!lSNI~NVIN0SHll^SC

°S3 I d VU 9 1 1 L I B RARIEZ ___ CO.< y^VASO^X S

BRARIES SMITHSONIAN INSTITUTION NOIlfUliSI</> = OTtJJ

. . co 141

J'A — y W <4 ^ /c&B

^ Irll

<

/s

m ^TTTV

iliniliSNI NVINOSHillNS S3 I yvy a n^ LIB RARIE

m ' w 3; x^staz mco = (/)

BRARIES SMITHSONIAN INSTITUTION NOlinillSK•* ^ —. z to

<x ><^STIT(7?>v «c

XCOO

> 5 *Ng^ I*lifUllSNI_NVIN0SHllWS

WS3 I H VH 8 Ilf L! B RAR I E

w V ^ zS^Sx g Z55&S

CHO N^oT*^iVASV^X O

^3 R ARIES SMITHSONIAN INSTITUTION NOlifUllSf

Page 4: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 5: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 6: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

11U06P-3&,f\\ VAAI4*

Page 7: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 8: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 9: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 10: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

• / <*• »'!

;i

Page 11: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

I / J

REGISTEROF THE

COMMISSIONED AND WARRANT OFFICERS

OF THE

ofm ©fttfteti Stateo;

INCLUDING

Officers of the Marine Cor^s, 8cc.

FOR

THE YEAR 1827.

.1*HINTED BY ORDER OF THE SECRETARY OF THE NATY, IN COM-PLIANCE WITH A RESOLUTION OF THE SENATE OF THE UNITEDSTATES, OF AUGUST 2, 1813 .

CITY OF WASHINGTON :

S. A. Elliot,printer, Eleventh Street,

1827

Page 12: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 13: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

NAVAL REGISTER,

FOR

1837 .

OFFICEOF THE SECRETARY OF THE NAVY.

NAME. Duty .

Place ofbirth.

Salary*

Samuel L. Southard, Secretary

.

N-Jersey. g 6,000

Charles Hay, Chief clerk. Virginia. 2,000John Boyle, Correspond’g ck. Ireland. 1,600Benjamin Homans, Ditto

.

Mass. 1,400Richard B. Maury, Register

.

Virginia. 1,400William Cottringer, fVarrant clerk. Penn. 1,000Thos. Fillebrown, jr. Rec’g & cop . ck. Maine. 1,000Thomas Miller, Do o Do

.

Virginia. 800

Nathan Eaton, Messenger. Mass. 700Frederick Lewis, Assistant mess. Maryland 350

OFFICE OF THE NAVY COMMISSIONERS.

Wm. Bainbridge Pr. Commissioner. N-Jersey. g 3,500Charles Morris, Ditto. Conn. 3,500Lewis Warrington, Ditto

.

Virginia. 3,500C. W. Goldsborough, Secretary

.

Maryland 2,000

William G. Ridgely, Chief clerk. Maryland 1,600John Green, Clerk. Do. 1,150Joseph P. McCorkle, Do. Delaware 1,000James Hutton, Do. Penn. 1,000Robert A. Slye, Do. Maryland 1,000B. S. Randolph, Do. Virginia. 800C. Schwarz, Draftsman. Germany. 1,000

Benjamin G. Bowen, Messenger

.

Maryland 70 1)

Page 14: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

4 register of the navy

Contains,

NAME. Original entry into

the service.

Date ofpre-

sent commis-

sion.

John Rodgers, Lieut!? March, 1798, 5 Mar. 1799,

James Barron, do. do. do. 22 IWay, do.

Wm. Bainbridge,Thomas Tingey,*

Lt. & Com’r 3 AJt do. 20 May, 1800,Captain, 3 Sept. do. 22 Nov. 1804,

Charles Stewart, LieutJ) March, do. 22 Apr. 1806,

Isaac Hull, do. do. do. 23 do. do.

Isaac Chauncey, do. 17 Sept. do. 24 do. do.

Jacob Jones, Mids’n1 10 Apr. 1799, 3 Mar. 1813,Charles Morris, Act. mid. 1 July, do. 5 do. do.

Arthur Sinclair, M ids’ni 15 Nov. 1798, 24 July, do.

Lewis Warrington, do. 6 Jan. 1800, 22 Nov. 1814,William M. Crane, do. 23 May, 1799, 24 do. do.

James T. Leonard, do. 26 Feb. 1799, 4 Feb. 1815,James Biddle, do. 12 Feb. 1800, 28

'

do. do.

Charles D. Ridgeley, do. 17 Oct. 1799, do. do. do.

Daniel T. Patterson, do. 20 Aug. 1800, do. do. do.

Melan. T. Woolsey, do. 9 April, do. 27 Apr. 1816,John O. Creighton, do. 25 June, do. do. do. do.

John Downes, do. 1 do. 1802, 5 Mar. 1817,John D. Henley, do. 14 Oct. 1799, do. do. do.

Jesse D. Elliott, do. 2 Apr. 1804, 27 do. 1818,Robert Henley, do. 8 do. 1799, 3 do. 1825,Stephen Cassin, do. 21 Feb. 1800, do. do. do.

James Renshaw, do. 7 July, do. do. do. do.

Thomas Brown, do. 28 Apr. 1801, do. do. do.C. C. B. Thompson, do. 22 Dec. 1802, do. do. do.

Alex S. Wadsworth, do. 2 Apr. 1804, do. do. do.

George W. Rodgers, do. do. do. do. do. do.

George C. Read, do. do. do. do. do. do.

Henry E. Ballard, do. 24 do. do. do. do. do.

David Deacon, do. 10 Oct. 1799, 24 Jan. 1826,Captains

31 .

* Left out under Peace Establishment Re-appointeda captain, 22d November, 1804.

(Tjf5 For 'changes, see Supplement .

Page 15: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 5

in number, 31State

wherehorn.

MaryI’d,

Virginia,

N-JerseyEngland,Penn.Conn.Conn.Belaw’e,Conn.Virginia,

Virginia,

N-JerseyN. York,Penn.Maryl’d,N. York,N. York,N. York,Mass.Virginia,

Maryl’d,Virginia,

Penn.Penn.Delaw’reVirginia,

Maine,MaryI’d,

Ireland,

Maryl’d,N-Jersey

Slate

fr. which

appoint’d

.

Maryl’d,

Virginia,

Penn.N-JerseyPenn.Conn.N. York,Delaw’e,Conn.Virginia,

Virginia.

N-JerseyN. York,Penn.Maryl’d,

N. York,N. York,N. York,Mass.Virginia,

Penn.Virginia,

Penn.Penn.Penn.Virginia,

Maine,Maryl’d,Penn.Maryl’d,

N-Jersey

State ofwhich acitizen.

MaryPd,Virginia,

N-JerseyDist. Col.

N-JerseyConn.N. York,Delaw’e,Conn.Virginia,

Virginia,

N-JerseyST. York,Penn.Maryl’d,

Louis’na,

N. York,N. York,Mass.Maryl’d,

Penn.Virginia,

Dist. Col.

Penn.Penn.Virginia,

Maine,Maryl’d,Penn.Maryl’d,

N-Jersey

Duty or station.

Comd’g Mediter’an Sqad.Comd’t N. Yard, Gosport.President Navy Board.Command’t N. Yard,Wash.Waiting orders.

Pacific Squadron.Command’t Navy Yd. N. Y.

Command’g Pacific Squad.Commissioner Navy Board.Command’g afloat Norfolk.

Commissioner Navy Board.Command’t N.Yd.Ch’town.Waiting orders.

Comm’g Brazilian Squad.Comm’g W. India Squad.Comm’g frig. Constitution.

Comm’t N. Yd. Pensacola,,

Comm’t N. Yd. Portsm’th.Waiting orders.

Comm’g naval officer Balt,

Comm’g corvette Cyane.Comm’g nav. officer Chs’to.

Waiting orders.

Comm’t N. Yd. PhiladePa.Waiting orders.

Waiting orders.

Insp’r ord’ce & ammu’tion.Waiting orders.

Waiting orders.

Waiting orders.

On leave of absence.

Note.—Those officers “On leave of absence,” havegenerally returned from long cruises, and are subject to

immediate orders. Some of them are in ill health.

Page 16: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

REGISTER OF THE NAVY

Master**$ Commawdant^

NAME. Original entry into

the service.

Date of pre~sent cornmis*

sion .

Louis Alexis,

Sidney Smith,Samuel Woodhouse,William Carter,

Joseph J. Nicholson,Wolcott Chauncey,E. P. Kennedy,Alexander J. Dallas,

John B. Nicolson,

B. Y. Hoffman,Jesse Wilkinson,George Budd,T. Ap. Catesby Jones,John Porter,

William B Finch,William B. Shubrick,Benjamin W. Booth,Alexander Claxton*Charles W. Morgan,Lawrence Kearny,Foxhall A. Parker,Edward R. M cCall,

Daniel Turner,David Conner,John Gallagher,

Thomas H. Stevens,

William M. Hunter,John D. Sloat,*

Matthew C. Perry,Masters Com.—29.

15 July, 1798,

26 July, 1800,

2 May, 1801,20 December, 1804,

April, do

10 Dec. 181428 Feb. 181527 Apr. 1816do do. do.

5 Mar. 181728 June, do. do. do. do.

22 November, 1805, do. do. do.

do. do. do. do. do. do.

4 July, do. do. do. do.

do. do. do. do. do. do.

10 do. do. 18 Apr. 181822 November, do. 28 1Mar. 1820do. do do. do. do. do.

20 June, 1806, do. do. do.

do do. do. do do. do.

16 August, do. do. do. do.

20 June, do. do. do. do.

do. do. do. do. do. do.

1 January,,1808, 15 April , do.

24 July, 1807, 3 Mar. 18251 January,

,1808, do. do. do.

do. do. do. do. do. do.

do. do. do. do. do. do.

16 January, 1809,

Slg. Mas 16 Jan. do.

8 February, 1808,16 January, 1809,

12 February, 1800,

1 March, 1809,

do. do.

do. do.

do. do.

21 Mar. 1826do. do. do.

do. do. do.

do.

do.

do.

Lieutenants,

James P. Qellers,

Charles W. Skinner,Samuel W. Adams,

Sg Mr. 28 Feb. 1809, 24 July, 1813,

Mid’n. 16 Jan. do do. do. do.

1 January, 1808, do. do. do.

* Left out 21 May, 1801. Re-appointed a Sailing-Mas-ter, 10 January, 1812.

Page 17: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OP THE UNITED STATES.

in number,StcUn State of

fr. which which aappoint'd. citizen

.

Mass. Mass.

N. York, N. York,Penn. Penn.N. Car. N. Car.

Maryl’d,N. York,

Maryl’d,

N. York,Dist. Col. Virginia,

Penn. Penn.Virginia,

N. York,Virginia,

N. York,Virginia,

Maryl’d,

Virginia,

Maryl’d,Dist. Col.

Virginia,

Maryl’d,

Virginia,

Dist. Col.

S. Car. S. Car.

Virginia, Conn.Dist. Col. Penn.Virginia,

N. Jer,

N. York,N. Jer.

Virginia,

S. Car.

N. York,S. Car.

R. Island R. Island

Penn. Penn.Maryl’d,S. Car.

Maryl’d,Conn.

Penn. Penn.N. York, N. York,R. Island N. York,

*State

:whereborn .

France,N. York,Penn.N. Car.

Maryl’d,Conn.Maryl’d,Penn.Virginia,

N. York,Virginia,

Maryl’d,Virginia,

Maryl’d,England,S. Car.

Virginia,

Penn,Virginia,

N. Jer.

Virginia,

S. Car.

R. Island

Penn.Penn.S. Car.

Penn.N. York,R. Island

Duty or station .

Furlough.Waiting orders.

Leave of absence.Not on duty.

Rendezvous, Baltimore.Receiving ship at Boston.Receiving ship at Norfolk.Navy Yard, Philadelphia,Sloop Ontario.

Sloop Boston.

Corvette John Adams,Receiving ship at N. York,Sloop Peacock.Leave of absence.Sloop Vincennes,Sloop Lexington.Navy Yard, W ashington,Sloop Hornet.Rendezvous, New-York.Sloop Warren.Navy Yard, New-York.Navy Yard, Pensacola.Rendezvous, Boston.Rendezvous, Philadelphia,Navy Yard, Gosport.Navy Yard, Boston.Receiving ship, Philadel’a.

Waiting orders.

North-Carolina 74.

in numW,Penn. Penn. Penn. Not on duty.Maine, Penn. Virginia, Rendezvous, Norfolk.N. Ham. N. Ham.. N. Ham. Receiving ship, N. York,

Page 18: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

s REGISTER OP THE NAVY

NAME. Original entry into

the service.

Date of pre~

sent commis»

sion.

Frederick W. Smith, 1 January, 1808, 24 July, 1813Otho Norris, 16 January, 1809, do. do. do.

John T. Newton, do, do. do. do. do. do.

Joseph Smith, do. do. do. do. do. do.Lawrence Rousseau, do. do. do. do. do. do.George W Store r, do. do. do. do. do. do.

Joseph Cassin, do. do. do. do. do. do.

Robert M. Rose, 18 May, do. do. do. do.

Beverley Kennon, do. do. do. do. do. do.

Edward R. Shubrick, 16 January, do. 9 Oct’r. do.

1814.Charles A. Budd, 22 November, 1805, 18 June, 1814Francis H Gregory, 16 January, 1809, 28 do. do.

John H. Clack, 15 November, do. 9 Dec’r. do.

Philip F. Voorhees, do. do. do. do. do. do.

Benjamin Cooper, 16 January, do. do. do. do.

William L. Gordon, 15 November, do. do. do. do.

Silas Duncan, do. do. do. do. do. do.

James Ramage, Sg. Mr 1 June, 1813, do. do. do.

David Geisinger, 15 November, 1809, do. do. do.

Robert F. Stockton, 1 September, 1811, do. do. do.

T. S. Cunningham, 15 November, 1809, do. do. do.

Isaac M‘Keever, 1 February, do. do. do. do.

John P. Zantzinger, 15 November, 1809, do. do. do.

Charles E. Crowly, 16 January, do. do, do. do.

William D. Salter, 15 November, do. do. do do.

Charles S. McCauley, 16 January, do. do. do. do.

John H. Bell, do. do. do. do. do. do.

Thomas M. Newell, Sg. Mr. 11 Sep. 1813, do. do. do.

Elie A. F. Vallette, do do. 25 Jan. 1812, do. do. do.

William A. Spencer, 15 November, 1809, do. do. do.

Thomas T. Webb, 1 January, 1808, do. do. do«

John Percival, 6 March, 1809, do. do. do.

John H. Aullck, 15 Novr. do. do. do. do.

William V. Taylor, Sg, Mr. 28 Apr. 1813, do. do. do.

Mervine P. Mix, do do. 3 July, do. do. do. do.

Bladen Dulany, 18 May, 1809, do. do. do.

Silas H. Stringham, 15 Nov r. do. do. do. do.

Wm. A. C. Farragut, 16 Jan do. do. do. do.

George B. M‘Cuiioh, Sg. Mr. 27 July, 1813 do, do do.

Stephen Champlin,

#

do. do. 22 May, 1812, do. do. do.

Page 19: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 9

State

wherehorn

State

fr. whichappoint’d.

State

of \which

a citizen.

Duty or station.

N. Jer. N. Jer. N. Jer. Waiting orders.

Maryl’d, MaryI’d, Maryl’d, Commanding Sch’r Shark.

Virginia, Virginia, N. York, Navy Yard, Philadelphia.

Mass. Mass. Maine, Leave of absence.Louis’na, Louis’na, Louis’na, Dolphin.N. Ham. Maine, N. Ham. N. Yd Portsmouth, N. H.Penn. Dist. Col. Virginia, Pensacola. Sick.

Virginia, Virginia, Virginia, Navy Yard, Gosport.- - - Frigate United States.

S. Car. S. Car. S. Car. Navy Yard, Pensacola.

Penn. Penn. N. York, Not on duty.Conn. Conn. Conn. Furlough;Virginia, Virginia, Virginia, Furlough.N. Jer. N. Jer. N Jer North -Carolina 74.

N. Jer. N. Jer. N. York, Comman’g Sch’r Porpoise.Virginia, Virginia, Virginia, Leave of absence.N. Jer. N. Jer. N. Jer. Waiting orders.

Ireland, Penn. Penn Waiting orders.

Mary I’d, Maryl’d, Maryl’d, Receiving ship, Philadel’a.

N. Jer. N. Jer. N Jer Surveying.N. Scotia Louis’na, Louis’na, Navy Yard, Pensacola.Penn. Louis’na, U. States Receiving ship, Baltimore,Penn. Penn. Penn. Cyane.S. Car. S. Car. S Car. Pensacola. Sick.N. Y. N. Jer. NT. Jer. Macedonian.Penn. Penn. Penn. Sloop Boston.N. Car. NT. Car. N Car. Leave of absence.Georgia, Georgia, Georgia, Leave of absence.Virginia, Penn. Penn ConstitutionN. York, N. York, N York, Leave of absence.Virginia, Virginia, Virginia, John Adams.Mass. M ass. M ass Pacific Squadron.Virginia, Maryl’d, Virginia, Brandywine.R. Island XI. Island R. Island Navy Yard, Charlestown,Conn. N. York, Conn. Sloop Lexington,Virginia, Dist. Co). Virginia, Waiting ordersN. York, N York, N. York, Navy Yard, New-York.Tenn. Louis’na, Vlississ. Navy Yard, Pensacola.Penn. Penn Penn. MediterraneanR. Island Conn. Conn. Leave of absence.

B

Page 20: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

10 liEGISTEU OF THE NAVY

3B*» I*...*- =

NAME.

1815.Isaac Mayo,William K. Latimer,William Mervine,Thomas Crabb,Edward B. Babbit,

Thomas Paine, jr.

1816.James Armstrong,Joseph Smoot,Robert B. Randolph,Samuel L. Breese,John Evans,Benjamin Page, jr.

John T. Ritchie,

John A. Wish,John Gwinn,Thomas W, Wyman,James L. Morris,

4

Andrew Fitzhugh,John K. Carter,

Joseph Cross,

Abra’m S. Ten Eick,

Th os. S. Hamersley,John White,William M. Robins,Hiram Paulding,

Jona. D. Williamson,

1817.Uriah P. Levy,Enoch H Johns,Charles Boarman,French Forrest,

Edgar Freeman,Wm E. M‘Kenney,William J. Belt,

Chas. H. Caldwell,William Jamesson,William Boerum,Chas. L. Williamson,

* Original entry into

the service.

15 November, 1809,

do. do. do.

16 January, do.

15 November, do.

do. do. do.

Sg. Mr. 10 Oct. 1812,

15 November, 1809,

1 December, do.

15 August, 1810,

17 December, do.

do. do. do.

do. do. do.

do. do. do.

do. do. do.

18 May, 1809,

17 December, 1810,

9 June, 1811,

do. do. do.

Sg. Mr. 9 May, 1812,

9 June, 1811,

1 September, 1811,

Sg. Mr. 14 Jan. 1812,

do. do. Dec. 1813,

6 May, 1812,

1 September, 1811,

do. do. do.

Sg. Mr. 21 Oct. 1812,

16 January, 1809,

9 June, 1811,

do. do. do.

do. do. do.

do.. do. do.

1 September, 1811,

do. do. do.

do. do. do.

do. do. do.

do. do. do.

Date of pre-

sent commis-

sion.

4 Feb. 1815 i

do. do. do.

do. do. do.

do. do. do.

1 May, do.

1 Dec. do.

27 Apr. 1816Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto, *

5 Mar. 1817.

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Page 21: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OP the united states. 11

State

wherehorn

.

State

fr . whichappoint'd.

State

of whicha citizen.

Maryl’d, MaryPd, MaryPd,MaryPd, MaryPd, MaryPd,Penn. Penn. N. York,Maryl’d, Penn. Penn.Mass. Mass. Mass.R- Island S. Car. Georgia,

Virginia Virginia, Virgin ia,

N. York, N. York, N. York,Penn. Penn. Penn.England, NT. York, N. York,MaryPd, Dist. Col. Dist. Col.

S. Car, S, Car. S. Car.

MaryPd, Maryl’d, MaryPd,Mass. Mass. Mass.N. York, N. York, N. York,Virginia, Virginia, Virginia,N. York, N. York, N, York,MaryPd, MaryPd, MaryPd,N. Jer. N Jer. N. Jer.

Virginia, Virginia, Virginia,Mass. Mass. Mass.MaryPd, u0

i*& Mail’d,

N. Jer. N. Jer. N. Jer.

Penn. Penn. Penn.MaryPd, MaryPd, MaryPd,MaryPd, Dist Col Virginia,Mary’ld, Dist. Col. Dist. Col.N. Jer. N. Jer. N. Jer.N. York, N. York, N. York,MaryPd, MaryPd, MaryPd,England, Mass. Conn.Virginia, Dist. Col. Virginia,N. York, N. York, N. York,N. Jer. N. Jer. N. Jer.

'

Duty or station .

North-Carolina 74.

Commanding1 Grampus.Navy Yard, Charlestown;Navy Yard, Washington,Sloop Boston.

Furlough.

Frigate United States.

Sloop Peacock.North-Carolina 74.

Waiting orders*

Leave of absence.

Leave of absence.

Waiting orders.

Receiving ship, Norfolk.

Macedonian.Constitution.

Sloop Hornet.North-CaroliiiP ^4Receiving Wiip, N. York.Brand^Vine.Receiving ship, N. York.Waiting orders.

Receiving ship, Ch’stown.Receiving ship, Norfolk.Frigate United States.

North-Carolina 74.

Cyane.Receiving ship, Norfolk.Waiting orders.

Waiting orders.

Receiving ship, N. York.Sloop Ontario.

Leave of absence.Constellation.

Waiting orders.

Macedonian.Leave of absence.

Page 22: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

12 REGISTER OP THE NAVY

NAME. Orignuil entry into

the service.

Date of pre-

sent commis-

sion.

Charles Gauntt, 1 September, 1811, 5 Mar. 1817William W. Ramsay do. do. do. Ditto,

Ralph Voorhees, do. do. do. Ditto,

Henry Henry, Sg. Mr. 1 July, 1812, Ditto,

Samuel W. Downing, 1 September, 1811, Ditto,

William Pottenger, do. do. do. Ditto,

Henry W. Ogden, do do. do Ditto,

Alexander Eskridge, 1 January, 1812, Ditto,

Ebenezer Ridgeway, do. do. do. Ditto,

Thomas A, Conover, do. do. do Ditto,

Arch. S. Campbell, do. do. do. Ditto,

William Taylor, do. do. do. Ditto,|

John C. Long, 18 June, do. Ditto,

John H. Graham, do. do. do. Ditto,

John H. Lee, do. do. do. Ditto,

ISIS.James M. M‘Jntosh, 1 September, 1811, 1 Apr. 1818 i

Joslah Tat nail. 1 'January, 1812, Ditto,

William T. Temple, 1 September, 1811, Ditto,

George M Caiiley, 6© do. Ditto,

Hugh N . Page, do. do. do. Ditto,

John A. Cook, 1 January, X 812, Ditto,

William Inman, do. do. do- Ditto,

Joel Abbot, i&sJune, do. Ditto,

Lewis E. Simonds, 1 January, do. Ditto,

John M. Dale, 18. June* do. Ditto,

H. H Cocke, do. do. do. Ditto,

Wm, J. M'CIuney, 1 January, do, Ditto,

E. D. Whitlock, do, do, Jrv Ditto,

James Goodrum, 18 June, do. Ditto,

J B Montgomery, 4 do. do. Ditto,

Horace B. Sawyer, 1 January, do. Ditto,

C. K Stribli ng, 18 June, do. Ditto*

James E Legare', do. do. do. Ditto,

Joshua R Sands, do. do. do. Ditto,

Allen Griffin, 1 January, do. Ditto,

1820 .

John J. Young, 1 January, 1812, 28 Mar. 1820Charles H, Bell, 18 June, do. Ditto,

Abra’m Bigelow, do. do. do. Ditto,

Page 23: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 13

State

. whereborn.

State

fr. which

appoint'd

State

of which

a citizen .

Duty or station .

N. Jer. N. Jer. Penn. Sloop Warren.Virginia, Virginia, Dist. Col. Pacific Squadron.N. Jer. N. Jer. N. Jer. Leave of absence.Mary I’d, Virginia, Penn. Waiting orders.

N. Jer. N. Jer. N. Jer. Waiting orders.Maryl’d. Maryl’d, N. York, Waiting orders.N. Jer. Penn. ft. Jer. Sloop Vincennes.Virginia, Virginia, Virginia, Leave of absence.Mass. N. Ham. X. Ham. Leave of absence.N. Jer. NT. Jer. N. Jer. Waiting orders.Virginia, Virginia, Virginia, Pensacola.Virginia, Virginia, Virginia, North Carolina.

- - - Sloop Peacock.Vermont N. York. N. York, Rendezvous, New-York,Virginia, Virginia, Virginia, Rendezvous, ft^orfolk.

Georgia, Georgia, Georgia, Leave of absence.Georgia, Georgia, Georgia, Leave of absence.Virginia, Virginia, - Receiving ship, Baltimore,Perm, Dist. Col. Penn. Leave of absence.Virginia., Virginia, Virginia, Sloop Peacock.Dist. Col. List. Col. Dist. Col. Schooner Porpoise,N. York, X. York, N. Jer. leave of absence.Mass. Mass. li. Island Sloop Warren.

- . - Frigate United States.Penn. Penn. Penn. Waiting orders.Virginia, Virginia, Virginia, Waiting orders.Penn. Penn. Pen n. Constellation.N. Jer. X. Jer. ft

T. Jer. Suspended.

Virginia, Virginia, Virginia, Waiting orders.N. Jer. Y. York, V. Jer. Leave of absence.Vermont Vermont Vermont Sloop Warren.S. Car. S. Car. Virginia, Brandywine.S. Car. S. Car. S. Gar. John Adams.N. York N. York, X. York, New*York station.

MaryI’d, Maryl’d, .Maryl’d, North-Carolina 74.

N. York, V. York, N. York, Leave of absence.N. York, NT. York, N. York, Waiting orders.Mass.

1 Mass. . Mass. Macedonian.

Page 24: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

14 REGISTER OF THE NAVY

NAME. Original entry into

the service.

Date of pre-sent commis-sion.

Henry C. Newton, 18 June, 1812, 28 Mar. 1820Frank Ellery, 1 January, do. Ditto,

Frederick Varnum, 18 June, do Ditto,

Joseph R. Jarvis, do. do. do. Ditto,

Thomas W. Freelon, do. do. do. Ditto,

Pardon M. Whipple, do. do. do. Ditto,

James Williams, 1 September, 1811, Ditto,

Sami. W. Le Compte, 4 June, 1812, Ditto,

Charles T. Platt, 18 do. do. Ditto,

1S21>Wm. M. Armstrong, 30 November, 1814, 3 Mar. 1821

Wm. F. Shields, 2 February, do. Ditto,

G. J. Pendergrast, 1 January, 1812, Ditto,

Wm. C. Nicholson, 18 June, do. Ditto,

1822.James B. Cooper, Sg. Mr. 9 July, 1812, 22 Apr. 1822

1825.Daniel H. Mackey, 16 April, 1813, 13 Jan. 1825E. W. Carpender, 10 July, do. Ditto,

John E. Saunders, 15 November, 1809, Ditto,

Joseph B. Hull, jr. 9 November, 1813, Ditto,

Jott Stone Paine, do. do do. Ditto,

John E. Prentiss, do. do. do. Ditto,

John M. Sullivan, 1 March, do. Ditto,

Joseph Moorehead, 9 November, do. Ditto,

Samuel B. Phelps, 20 May, do. Ditto,

William T. Rodgers, 9 November, do. Ditto,

Thomas Pettigru, 1 January, 1812, Ditto,

Augustus Cutts. jr. 9 November, 1813, Ditto,

John S. Chauncey, 1 January, 1812, Ditto,

Irvine Shubrick, 12 May, * 1814. Ditto,

Charles Ellery, 8 March, do. Ditto,

Thomas R. Gerry, 6 Decem’r. do. Ditto,

John Kelly, 1 February,do. Ditto,

I-Iugh Dulany, 30 Xov’r. do. Ditto,

Edmund Byrne, 1 February,do. Ditto,

Edward S. Johnson, 30 Xov’r, do. Ditto,

William II. Gardner, 6 Decem’r, do. nittoe

David G. Farragut,

Richard S. Pinckney,IT December, 1810, Ditto,

8 August, 1811, • Ditto,

Page 25: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES, 15

Suite

whereborn .

State

fr. whichappoint3

d.

State

of which

a citizen.

Duty or station.

Virginia, Dist. Col. Dist. Col. Schooner Dolphin.

R. Island R. Island R. Island Cyane.Mass. Mass. Mass. Sloop Vincennes.Mass. Maine, Maine, Frigate Constellation.

N. York, N. York, Vermont Waiting orders.

N.. York, R. Island - Waiting orders.- - - Frigate United States.

MaryI’d, MaryPd, MaryPd, Leave of absence.

N. York, N. York, N. York, Leave of absence.

Kent’y, Mississ. Kent’y, Constitution.

Georgia, Louis’na, Georgia, Mediterranean.Kent’y, Kent’y, Kent’y, Sloop Lexington.

- - - Frigate United States.

N. Jer. N. Jer. N. Jer. Navy Yard, Philadelphia.

Penn. Penn. Penn. North Carolina 74N. York, N. York, N. York, Mediterranean.Virginia, Virginia, Virginia, Leave of absence.N. York, Conn. Conn. Cf nstellation.

Maine, Maine, Maine, Leave of absence.Mass. Mass. Mass. Rendezvous, Boston.N. York, N. York, N. York, Sloop Vincennes.MaryI’d, Ohio, Ohio, Receiving ship, PhiladePa,Conn. N. York, N. York, Cyane.N. York, N. York, N. Jer. Furlough.S. Car. S. Car. S. Car. Waiting orders.

Maine, Maine, Maine, Cyane.N. York, N. York, N. York, Leave of absence.S. Car. S. Car. Delaw’re Waiting orders.R. Island R* Island R. Island Sloop Boston.Mass. Mass. Mass. Leave of absence.Penn. Penn. Penn. Waiting orders.S. Car. S. Car. Penn. Waiting orders.Penn. Penn. Penn. Waiting orders.R. Island R. Island R. Island Leave of absence.MaryI’d, Maryl’d, Virginia, Rendezvous, Baltimore.Tenn. Tenn. Tenn. Receiving ship, Norfolk.S. Car. S. Car. S. Car. Leave of absence.

Page 26: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

16 IlEGJSTER OF THE NAVY

NAME. Original entry into

the service.

Date of pre-

sent commis-sion.

Stephen B. Wilson, 1 January, 1812, 13 Jan. 1825,

Edward C. Rutledge, 30 November, 1814, Ditto,

William S. Harris, Ditto, Ditto,

Thomas Dornin, f- 2 May, 1815, Ditto,

John P. Tuttle, 30 November, 1814, Ditto,

Kobt. B. Cunningham, Ditto, Ditto,

James Glvnn, 4 March, 1815, Ditto,

Joseph Myers, 6 December, 1814, Ditto,

William C Wetmore, 18 June, 1812, Ditto,

Wm. B Nicholson, 17 March, 1814, Ditto,

Thomas R Gedney, 4 March, 1815, Ditto,

John Bubier, 9 November, 1813, Ditto,

Victor M. Randolph, 11 June, 1814, Ditto,

Joseph Cutts, jr. 6 Dec’r. do. Ditto,

Jacob Crowninshield, 11 March, 1815, Ditto.

Frederick Engle, 6 December, 1814, Ditto,

A. J. D. Browne, 17 December, 1810, Ditto,

Jesse Smith, 11 March, 1815, Ditto,

John H Smith, 1 January, do. Ditto,

Francis Sanderson, 3 February,do. Ditto,

John Rudd, 30 November, 1814, Ditto,

Russell Baldwin, 17 May, 1813, Ditto,

Jona. W. Sherburne, 30 November, 1814, Ditto,

Robert Ritchie, 1 February, do. Ditto,

David R. Stewart, Ditto, Ditto,

William W M‘Kean, 30 November, do. Ditto,

Benj. Tallmadge, jr. 24 January, 1815, Ditto,

Franklin Buchanan, 28 do. do. Ditto,

Hubbard H. Hobbs, 4 March, do. Ditto,

Samuel Mercer, Ditto, Ditto,

Charles Lowndes, 18 do. do. Ditto,

L. M. Goldsborough, 18 June, 1812, Ditto,

George N. Hollins, 1 February, 1814, Ditto,

D. N. Ingraham, 18 June, 1812, Ditto,

John Marston, jr. 15 April, 1813, Ditto,

Henry Bruce, 9 November, 1813, Ditto,

William D. Newman, 1 February, 1814, Ditto,

Henry A. Adams, 14 March, do. Ditto,

Alex. B. Pinkham, 17 June, do. Ditto,

William H. Homer, 30 November, 1814, Ditto,

James D. Knight, Ditto, Ditto,

Page 27: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES, 17

State

•whereborn.

State

fr. which

appoint'd

Stnte

i of -which

. a citizen.

N. York, N. York,,

N. York,S. Car. S. Car. S. Car.Kent’y, Kent’y, Kent’y,Ireland, MaryPd, MaryPd,Conn. Conn. Conn.Virginia, Virginia, Virginia,

Penn. Virginia, Conn.N. Car. Virginia, N. Car.N. York, N. York, N. York,Maryl’d, MaryPd, MaryPd,S. Car. S. Car. S. Car.Mass. Mass. Mass.Virginia, Virginia, Virginia.

Maine, Maine, Maine,Mass. Mass. Mass.Penn. Penn. Penn.Conn. Conn. Mass.Mass. Mass. Mass.N. York, N. York, N. York,Maryl’d, MaryPd, MaryPd,R. Island Virginia, Virginia,

Mass. N. York, N. York,N. Ham. N. Ham. N. Ham.Penn. Penn. Penn.MaryPd, MaryPd, MaryPd,Penn Penn. Penn.Conn. Conn. ConnMaryPd, Penn. Penn,Virginia, Virginia, AlabamaMaryPd, MaryPd, M aryl’d.

MaryPd, MaryPd, Virginia,

Dist. Col. Dist. Col. Ma«yl’d,MaryPd, MaryPd, MaryPd,S. Car. S. Car. S. Car.Mass. Mass. Mass.Maine, Mass. Mass.N. York, N. York, N. York,Penn. Penn. Penn.Mass. Ohio, Mass.

S. Car. S. Car.

CS. Car.

Duty or station,

West India Squadron,Cyane.Waiting1 orders.

Brandywine.John Adams.Brandywine.Waiting* orders.

Mediterranean.Leave of absence.Leave of absence.North-CarolinaLeave of absence.Waiting1 orders.

Leave of absence.Leave of absence,Brandywine.Sloop Boston.Waiting orders.

Furlough.Navy Yard, New-York.Brandywine.Furlough.Surveying.Grampus.Shark.Rendezvous, Philadelphia,Constitution.

Furlough.Waiting orders.

Waiting orders.

Waiting orders.

Mediterranean.Grampus.SlGOp Lexington*Brandywine.Receiving ship at Boston,Leave of absence.Leave of absence.John Adams.Frigate United States.

Furlough,

Page 28: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

18 REGISTER OF THE NAVT

NAME. Original entry into

the service.

Date of pre-sent commis-

sion.

Joseph Mattison, 30 November, 1814, 13 Jan. 1825,

William S. Walker, Ditto, Ditto,

Alexander Slidell, 1 January, 1815, Ditto,

James G. Boughan, 11 do. do. Ditto,

George F. Pearson, 11 March, do. Ditto,

1826 ,

James T. Gerry, 20 December, 1815, 28 Apr. 1826,

John S. Nicholas, 6 June, do. Ditto,

Samuel F. Dupont, 19 December, do. Ditto,

William L. Hudson, 1 January, 1816, Ditto,

William H, Campbell, 30 May, do. Ditto,

Joseph M, Nicholson, 1 January, 1817, Ditto,

James P. Wilson, Ditto, Ditto,

George A. Magruder, Ditto, Ditto,

J. Edward Calhoun, 30 May, 1816, Ditto,

John Pope, Ditto, Ditto,

Henry D. Scott, Ditto, Ditto,

Levin M. Powell, 1 March, 1817, Ditto,

Charles Wilkes, jr. 1 January, 1818, Ditto,

Elisha Peck, 4 March, 1817, Ditto,

John R. Coxe, jr. 4 July, do. Ditto,

William Seton, Ditto, Ditto,

John A. Carr, Ditto, Ditto,

Alex. H. Hopkinson, 25 Sept’r, do. Ditto,

Thomas J. Manning, 1 January, 1817, Ditto,

William Pearson, 1 January, 1818, Ditto,

William Foster, 1 January, 1817, Ditto,

William L. Howard, 10 January, 1815, I^ltto,

William P. Piercy, 15 March, do. Ditto,

Richard A. Jones, 18 June, 1812,^

Ditto,

Arch. R. Bogardus, 1 January, 1817, Ditto,

John Swartwout, 9 November, 1813, Ditto,

Thomas J. Leib, 1 September, 1811, Ditto,

Lieutenants—228.

Surgeons,

Edward Cutbush, Sur. 24 June, 1799, 24June, 1799,Sam. R. Marshall, Sur. M. 14 May, do. 16 Jan. 1800,

Lewis Heermann, 8 February, 1802, •27 Nov. 1804

Page 29: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 19

State

•where

horn.

K. Ham.

Virginia,

N. Ham.

Mass.Virginia,

N-JerseyN. York,Maryi’d,Maryi’d,MaryI’d,

Virginia,

S. Car.

Mass.Maryi’dVirginia,

N. York,Conn.Penn.N. York,Maryi’d,Penn.N-JerseyN-JerseyN-JerseyN-JerseyPenn.N. York,N. York,N. York,Penn.

State

fr . whichappoint'd.

N. Ham

Maryi’d,Mass.

Mass.Virginia,

Delaw’e,N. York,Maryi’d,

Maryi’d,

Maryi’d,Virginia,

S. Car.

Maine,Maryi’d,

Virginia,

N. York,Conn.Penn.N. York,Virginia,

Penn.N-JerseyN-JerseyN-JerseyN. York,Dist. Col.

N. York,N. York,N. York,Penn.

State ofwhich acitizen.

Mass.

Virginia,

Mass.

Mass.Virginia^

Delaw’reN. York,Maryi’d,

Maryi’d,Maryi’d,

Virginia,

S. Car.

Maine,Maryi’d,

Virginia,

N. York,Conn.Penn.N. York.Virginia,

Penn.N-JerseyN-JerseyN-JerseyN-JerseyDist. Col.

N. York,N. York,N. York.Penn.

Duty or station .

Leave of absence.Receiving ship at Boston.

Mediterranean.Constellation.

Porpoise.

Leave of absence.Dolphin.North-Carolina 74,

Sloop Warren.West India SquadronWaiting orders.

Waiting orders.

Sloop Vincennes.Macedonian.Constitution.

Gosport Ordinary,Waiting orders.

Waiting orders.

On leave of absence.Sloop Hornet.Sloop Hornet.North-Carolina 74,

Sloop Lexington.Porpoise.

Sloop Hornet.Not on duty.

Waiting orders.

Surveying.Brandywine,Navy Yard, New-York.Waiting orders.

Shark.

in number, 40.

Penn. Penn. Penn.Barb ad’s Penn. Penn.Germ’ny Virginia, Louis’ na,

Navy Hospital, Washing’ll.Navy Hospital, New-York,Leave of absence.

Page 30: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

REGISTER OF TttE NAVY2d

NAME.

Jonathan Cowdery,Robert L. Thorn,William P. C. Barton,

George Logan,Thomas Harris,

William Turk,Hyde Ray,W. W. Buchanan,*Gerard Dayers,Benjamin P. Kissam,John \. Kearney,Bailey Washington,William Swift,

Thomas B. Salter,

Peter Christie,

Samuel Jackson,Andrew B. Cooke,John H. Gordon,Leonard Osborne,Thomas Williamson,George S. Sproston,

Elnathan Judson,Benajah Ticknor,Mofdecai Morgan,Thomas J. Boyd,John W. Peaco,William Birchmore,James Cornick,Charles Chase,D. S. Edwards*Isaac Hulse,

A. M. Montgomery,John S, Wily,George Terrill,

John Haslett,

E, L. Dubarry,Henry W. Bassett,

Surgeoxs—40.

1 January, 1800,

3 March, 1809,

28 June, do.

Sur. 21 April, 1810,

do. 6 July, 1812,

do. 24 July,1813,

S. M. 20 July, 1809,

Sur. October, 1800,

Original entry into

the service .

Date of pre-

sent commis-

sion.

27 Nov. 18043 Mar. 1809

28 June, do.21 Apr. 18106 July, 1812

24 July, 1813Ditto,

21 Dec. 181224 July, 1813

Sur. 24 July, 1813,

S. Mate, 3 Mar. 1809,

19 May, 1810,

14 May, 1813,

19 do. do8 July, 1812,

10 doc do.

21 December, 1812,

9 March, 1813,

29 April, do.

13 May, do.

8 Novr. do.

8 August, 1815,

10

December, 1814,

28 December, 1818,28 March, 1820,

20 May, 1814,

10 January, 1815,

11 September, 1819,

10 December, 1814,

30 July, 1818,

12 May, 1823,

16 July, 1814,

20 December, 181528 March, 1820,

30 June, 1823,

Ditto,

24 December, 1822,

Ditto,

Ditto,

Ditto,

15 Apr. 181422 May, 181527 Apr* 181627 Mar. 1818

Ditto,

Ditto,

Ditto,

Ditto,

Ditto,

Ditto*

10 July, 1824Ditto,

Ditto,

Ditto,

Ditto,

2 May, 18253 do. do.

5 do. do.

6 do. do.

7 do. do.

9 do. do.

22 May, <£>CN00

23 do. do.

24 do. do.

25 do. do.

* Discharged under Peace Establishment, 4 August,1801. Re-appointed 21 December, 1812.

Page 31: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OP THE UNITED STATES. 21

iState

wherehorn.

aState

fr whichappoint'd.

State ofwhich acitizen.

Duty or station.

Mass. N. York, Virginia, Norfolk station.

- - - Constellation.

Penn. Penn. Penn. Navy Yard, Philadelphia.

S. Car. S. Car. S. Car. Charleston, S. C Unwell.Penn. Penn. Penn. Navy Hospital, Philadel’a.

N. York, N. York, N. York, Navy Hospital, Boston.Mary I’d, Maryl’d, Maryl’d, Waiting orders.

N. Jer. N. York, X. York, Receiving ship at N. York,Flanders Dist Col. Virginia, Brandywine,N. York, X York, N. York, Leave of absence.Ireland, Dist. Col. Dist. Coi. Navy Yard, Boston.Virginia, Virginia, Virginia, North-Carolina 74.

Mass. Mass. Mass. Ldave of absence.N. Jer. N. Jer. N. Jer. Navy Yard, Pensacola.N. Jer. X. Jer. Penn. Leave of absence.N. York, X. York, N. York, Leave of absence.N. York, X. York, X. York, Navy Yard, New-York.Penn. Penn. Penn. Rendezvous, Philadelphia.England, Dist. Col. Maryl’d, Leave of absence.Maryl’d, Maryl’d, Maryl’d, Navy Hospital, Gosport.Maryl’d, Maryl’d, Maryl’d, Rendezvous, Baltimore.Mass. Mass. Dist. Col. Cyane.Vermont Conn. Conn. Macedonian.Penn. Penn. Penn. Marine Barracks, Wash.Delaw’e, Delaw’e, Delaw’e, Sloop Vincennes.Maryl’d, Maryl’d, Penn. At Mesurado.England, Mass. Maine, Rendezvous, Boston.Virginia, Virginia, Virginia, Mediterranean.Maine, Maine, Maine, Navy Yard, Portsmouth.Conn. Conn. Conn. Sloop Boston.N. York, N. York, Maryl’d, Pensacola.N. Jer. X. York, N. Jer. Navy Hospital, New-York,

- - - Mediterranean.Virginia, Virginia, Virginia, Sloop Warren.S. Car. S. Car. S. Car. Sloop Lexington,Penn. Penn. Penn. Sloop Hornet.Maryl’d, Maryl’d, Maryl’d, Not gn duty.

Page 32: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

22 register of the navy

Stlygoons’ Mates,

NAME. Original entry into

the service .

Date of pre-

sent commis-

sion.

William Belt,

Benjamin A. Wells,

T. V. Wiesenthal,

James R. Boyce,William Williamson,

Stephen Rapalje,

Benjamin R. Tinslar,

Waters Smith,

Cornelius Moore,Thomas J. Bradner,Benjamin F. Eache,R. P. Macomb er,

Augustus A. Adee,John R. Chandler,

Thomas Dillard,

Augustin P. Beers,

Richard Kennon,John H. Imlay,

James M. GreeneGideon White, jr.

William Plumstead,George W. Codwise,John F. Brooke,Charles Wayne,Henry S. Coulter,

G. R. B. Horner,Robert J. Dodd,William Seal,

Samuel G. Clarkson,Henry C. Pratt, [ger,

W. S. W. Ruschenber-Samuel B. Malone,Samuel W. Ruff,

William C. M‘CalI,

Mifflin Coulter,

William Johnson,John Denny,Samuel Moseley,Wm. Fairlie Patton,

George W. Palmer,

23 September, 18lJ,

10 December, 1814,Ditto,

31 January, 1815,28 March, 1820,

30 June, 1823,

1 February, 1823,5 June, 1820,

26 May, 1824,23 December, 1823,

' 9 July, 1824,

13 do. do.

15 do. do.

14 Nov. do.

15 do. do.

16 do.

17 do.

16 do.

20 April, 1825,2 May, do.

13 do. do.

14 do. do.16 do. do.

29 August, 1825,

26 May, 1826,

Ditto,

29 May, 1826,

do.

do.

do.

23 Sep. 181110 Dec. 1814

Ditto,

27 Apr. 181628 jMar. 382026 May, 1824

Ditto,

Ditto,

Ditto,

Ditto,

9 July, 182413 do. do.

15 do. do.

14 Nov, do.

15 do. do.

16 do. do.

17 do. do.

16 do. do.

20 Apr. 18252 May, do.

13 do. do.

14 do. do.

16 do. do.

29 Aug. do.

26 May, 1826Ditto,

29 do. do.

24 June, do. 24 June.,do.

8 August, 1826, 8 Aug. do.

9 do. do. 9 do. do.

10 do. do. 10 do. do.

11 do. do. 11 do. do.

12 do. do. 12 do. do.

14 do. do. 14 do. do.

15 do. do. 15 do. do.

16 do. do. 16 do. do.

17 do. do. 17 do. do.

17 do. do. 17 do. do.

17 do. do. 17 do. do.

18 do. do. 18 do. do.

Page 33: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. og

in number, 40.State

whereborn .

State

Jr. whichappoint’d.

State

of whicha citizen.

Duty or station.

Sloop Peacock.- - - Sloop Peacock.

Maryl’d, Maryl’d, MaryPd, Navy Hospital, Gosport.

Virginia, Virginia, Virginia, Sloop Vincennes.N.' Jer. N York, N. York, Gosport Ordinary, &c.

- - . John Adams.- - . Frigate United States.

N. York, Florida, Florida, Mediterranean.N. York, N. York, N. York, Cyane.

- - - Frigate United States.

Virginia, Penn. N. Jer. Sloop Ontario.

R* Island R. Island N. York, Porpoise,

N. York, N. York, N. York, Shark.Dist. Col. Dist. Col. Dist. Col. North-Carolina 74.

Virginia, Virginia, Virginia, Grampus.N. York, Conn. Conn. North-Carolina 74.

Virginia, Virginia, Virginia, Navy Yard, Boston.

N. Jer. N Jer. N. Jer. Sloop Boston.Ireland, Penn. Penn. John Adams.MaryPd, MaryPd, Mary’ld, Sloop Warren.Penn. Penn. Penn. Rendezvous, Philadelphia.

W. Ini N. York, 1ST. York, Navy Yard, New-York.Virginia, Penn. Virginia, Constitution.

Penn. Penn Penn. Constellation.

MaryPd, MaryPd, MaryPd, Macedonian.Virginia, Virginia, Virginia, Macedonian.Penn. Penn. Penn. Sloop Lexington.Delaw’e, Penn. Delaw’e, Brandywine.Peiln. Penn. Penn. Navy Hospital, PhiladePa.Penn. Penn. Penn. Pacific.

N. Jer. N. Jer. N. Jer. Pacific.

Virginia, Alabama Alabama Pacific.

Virginia, Virginia, Virginia, Leave of absence.Penn. Penn. Penn. Pacific.

Maryl’d, MaryPd, MaryPd. Receiving ship, N. York.Delaw’e, Delaw’e, Delavv’e, Sloop HornetMaryPd, MaryPd, MaryPd, Navy Yard, Washington.

- - Mediterranean.Virginia, Virginia, Virginia, Brandywine.

- - - Navy Hospital, Boston.

Page 34: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

24 REGISTER OP THE NAVY

PuYSfcYS,

NAME. Original entry into

the service.

Date of pre-sent commis-sion.

Isaac Garretson, 9 March, 1798, 25 Apr. 1812Clement S. Huntt, 7 June, 1803, Ditto,

Gwinn Harris, 9 April, 1804, Ditto,

John H. Carr, 28 June, do. Ditto,

Nathaniel Lyde, 10 December, 1805, Ditto,

Sami. Hambleton, 6 December, 1806, Ditto,

John B. Timberlake, 9 January, 1809, Ditto,

Thomas I. Chew, 9 March, do. Ditto,

Thomas Shields, 14 April, do. Ditto,

Lewis Deblois, 22 March, 1810, Ditto,

Fras. A. Thornton, 29 January, 1811, Ditto,

James M. Halsey, 2 March, do. Ditto,

Edward Fitzgerald, 22 do, do. Ditto,

Alex. P. Uarragh, 6 May, do. Ditto,

William S. Rogers, 26 February, 1813, 26 Feb 1813Samuel P. Todd, 20 July, 1812, 1 Mar. do.

George Beale, 8 January, 1812, 24 July, 1813James H. Clark, 24 July, 1813, Ditto,

Joseph Wilson, Ditto, Ditto,

Joseph B. Wilkinson, 26 March, 1814, 26 Mar. 1814William Sinclair, Ditto, Ditto,

John N. Todd," 1 March, 1815, 1 Mar. 1815Timothy Winn,* 29 June, 1799, 17 May, 1815William M. Sands, 20 May, 1815, 20 do. do.

Joseph H Terry, 6 June, do. 6 June, do.

Thomas Breese, 8 July, 1815, 8 July, 1815Gardner Thomas, 12 do. do. 12 do. do.

John De Bree, 29 December, 1817, 29 Dec. 1817Charles O. Handy, Ditto, Ditto,

Silas Butler,

f

3 July, 1799, Ditto,

Edward N. Cox,+ 6 April, do. 28 Mar. 1820Nathaniel H. Perry, 28 March, 1820, Ditto,

John N. Hambleton, 26 October, 1819, 26 May, 1824Joseph Watson, 11 September, 1821, Ditto,

* Left out by an Act of Congress of 30 March, 1812.

f Left out by an Act of Congress of 30 March, 1812.

i Entered the service as a Midshipman, 6 April, 1799

.

\

Page 35: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 25

in number, 4$.State State State

where fr. which of which Duty or station .

horn . appoint'd. a citizen.

Penn.Maryl’d,MaryI’d,

England,Mass.Maryl’d,

Virginia,

Conn.Delaw’e,Mass.Virginia,

N. York,Penn.Delaw’e,R. Island

Penn.

Conn.Mass.Kent’y,

Mass.Penn.Mass.N. York,N. York,R. Island

Mass.N. Jer.

R. Island

Conn.Maryl’d,R. Is andMaryl’d,

Mass.

Maryl’d,

Maryl’d,Dist. Col.

Virginia,

Mass.Dist. Col.

Virginia,

Conn.Delaw’e,Dist. Col.

Virginia,

N. York,Penn.Delaw’e,R. Island

Penn.

N. York,Mass.Mississ.

Georgia,

Penn.Mass.N. York,N. York,R. Island

Mass.Penn.R. Island

Conn.N. York,R. Island

Maryl’d,N. York,

D

Virginia,

R. Island

Maryl’d,

N. Jer.

N. Ham.Maryl’d,

Dist. Col.

N. York,Louis’na,

Mass.Virginia,

N. York,Dist. Col.

Virginia,

R. Island

Penn.

N. York,N. Ham.Louis’na,

Georgia,Penn.Dist. Col.

N. York,N. York,R. Island

N. York,Virginia,

R. Island

N. York,N. York,R. Island

Maryl’d,

N, York,

Baltimore station.

Navy Yard, Philadelphia.

Leave of absence.Philadelphia station.

N. Yd Portsmouth, N. H.Navy Yard, Pensacola.Constitution

.

New-York station.

Not on duty.

Not on duty.

Constellation.

Leave of absence.Navy Yard, Gosport.Macedonian.Boston station.

North -Carolina 74.

Frigate United States.

Navy Yard, New-York.Navy Yard, Boston.New-Orleans.Charleston, (S. C.) station

Sloop Lexington.Navy Yard, Washington,Sloop Vincennes.Cyane.Waiting orders.

Waiting orders.

Receiving ship at Norfolk.Waiting orders.

Receiving ship, N. York,Brandywine.Mediterranean,John Adams.Sloop Boston.

Page 36: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

56 REGISTER OP THE NAVY

NAME, Original entry into

the service.

Date of pre-

sent commis-

sion.

William M cMurtrie,

Garret It. Barry,

Wm. P. Zantzinger,

Danl. M‘F. Thornton,Josiah Colston,

Robert Pottenger,Dudley Walker,M‘Kean Buchanan,Henry Etting,

Pursers--43.

14 November, 1823,

15 January, 1824,

24 July, 1813,

30 December, 1824,

28 May, 1825,

9 January, 1809,

M id’n 4 Mar. 1819,

21 August, 1826,

Mid’n 1 Jan. 1818,

26 May, 1824

3 Mar. 1825Ditto,

Ditto,

28 May, 182516 July, do.

21 Aug. 1826Ditto,

7 Nov. do.

Cltvaplains,

John Cook,James Brooks,James Everett,

Addison Searle*

Burgess Allison,

Cave Jones,

John W. Grier,

John Addison,Edward M’Laughlin,

Chaplains—9.

19 May, 1812,28 December, 1818,

28 do. do.

27 April, 1820,

3 March, 1823,

3 June, do.

18 October, 1824,

3 March, 1825,

19 April, 1826,

19 May, 181228 Dec. 1818

Ditto,

27 Apr. 18203 Mar. 1823

26 May, 18243 Mar. 1825

Ditto,

19 Apr. 1826

*>Vid \\H\\

,

A.George Adams,Henry J . Auchmuty,Robert W. Alden,Joseph Arnold,

Chas. M. Armstrong,Gurden C. Ashton,Mark T Anderson,Wm. H. Alexander,Henry Amelung,

B.Samuel Barron,

Timothy G. Benham,

1 Januarv, 1818,

10 May, 1820,

1 May, 1822,

4 March, 1823,Ditto,

9 December, 1823,

1 January, 1825,

1 March, 1825,

1 February, 1826,

1 January, 1812,

30 November, 1814,

1 Jan. 181810 May, 18201 May, 18224 Mar. 1823

Ditto,

9 Dec. 18231 Jan. 18251 Mar. 18251 Feb. 1826

1 Jan. 1812SO Nov. 1814

Page 37: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 27

Suite

whereborn .

State

fr. whicappoint’d

State

of whicha citizen,

Duty or station.

Penn. N. Jer. N Jer. Sloop Ontario.Penn. Penn. Penn. Leave of absence.Penn. Penn. Penn. West Indies.Virginia Kent’y, Virginia, Leave of absence.MaryPd, Dist. Col Dist. Col. Leave of absence.Maryl’d, MaryPd, Maryl’d, Sloop Hornet.Mass. Mas.s. Mass. Sloop Peacock.MaryPd, Dist. Col. Penn. Dolphin.MaryPd, Penn. Penn. Shark.

iu number , s>.

England, Dist. Col. N. York, Not on duty.Virginia, N. York, Virginia, Navy-Yard, New-York.Mass. Mass. Mass. Navy-Yard, Boston.N. Ham. N. Ham. N. York, Leave of absence.N. Jer. N. Jer. N. Jer. Navy-Yard, Washington,N. York, N. York, N. York, Naval School, New-York,Penn. Penn. Penn. Waiting orders.

MaryPd, MaryPd, MaryPd, Waiting orders.

N. York, N. York, N. York, Norfolk.

in number »

Grampus.R. Island R. Island R. Island Cyane.N. Ham. Penn. Penn. Grampus.Georgia, Georgia, Georgia, Dolphin.N. York, N. Jer. N. Jer. Constitution.

Virginia, Virginia, Virginia, Constellation,- - - Pensacola.

Penn. Penn. Penn. Constellation.

Louis’na, Louis’na, Louis’na, West India Squadron,

Virginia, Virginia, Virginia, Sloop Lexington,Conn. Conn. Conn. Furlough.

Page 38: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

REGISTER OP THE NAVYm

NAME.

Oscar Bullns,

Abra’m J. Bennett,George S. Blake,

Theodoras Bailey, jr-

Joseph R. Blake,T. M‘IC. Buchanan,Edward B. Boutwell,Joseph R. Brown,John Q. A. Boyd,John E. Bispham,S. M Breckenridge,Edward O. Blanchard,John C. Bunner,Patrick F Bradlee,John L. Ball,

George Briard,

Robert L. Browping,Henry H. Bell,

Edward Boyd,Junius I. Boyle,

John R. Bryan,Owen Burns,George M. Bache,Joshua J. Boyd,Solomon D. Betton,Francis Bartlett,

Simon B. Bissell,

John M. Berrien,Thomas W. Brent,Francis G. Beatty,

James Bradford,Lorenzo T. Bennett,William H. Browne,Henry Booraem,Age nor Bosque,Charles S. Boggs,Philip M. Box,

c.Joseph S. Cornwell,Joseph S. Cannon,Charles B. Childs,

Original entry into

the service.

1 January, 1817,4 July, 1817,

1 January, 1818,Ditto,

Ditto,

3 November, 1818,3 March, 1819,10 July, 1819,13 December, 1819,

Ditto,

15 do. do.

10 May, 1820,1 May, 1822,

1 September, 1822,

4 December, 1822,

4 March, 1823,Ditto,

4 August, 1823,19 do. do.

27 do. do.

4 October,, do.

1 December, 1824,

1 January, 1825,Ditto,

Ditto,

1 March, 1825,

Ditto,

Ditto,

Ditto,

Ditto,

16 June, 1825,

7 December, 1825,1 April, 1826,

1 November, 1826,

Ditto,

Ditto,

Ditto,

1 January, 1812,26 February, 1814,

28 January, 1815,

Date of pre-

sent comnris

sion.

1 Jan. 18174 July, do.

1 Jan. 1818Ditto,

Ditto,

3 Nov. 18183 Mar. 181910 July, do.

13 Dec. do.

Ditto,

15 do. do.

10 May, 18201 May, 18221 Sep. 18224 Dec. 18224 Mar. 1823

Ditto,

4 Aug. do.

19 do. do.

27 do. do.

4 Oct. do.

1 Dec. 18241 Jan. 1825 >1

Ditto,

Ditto,

1 Mar. 1825l3itto.

Ditto,

Ditto,

Ditto,

16 June, 18257 Dec. 18251 Apr. 182S1 Nov. do.

Ditto,

Ditto,

Ditto,

1 Jan. 181226 Feb. 181423 Jan. 1815

j

Page 39: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 29

State

-where

horn .

State

fr . •which

appointed

State

of whicha citizen.

Duty or station.

Dist. Col. N. York, N. York, Waiting orders.Delaw’e Delaw’e, Penn. Surveying.Mass. Mass. Mass. Furlough.N. York, N. York, N. York, Leave of absence.Dist. Col. Dist. Col. Dist. Col. Sloop Peacock.MaryI’d, Mary I’d, Maryl’d. Leave of absence.Virginia, Virginia, Virginia, Sloop Ontario.Penn. Penn, Penn. Navy-Yard, New-York.Dist. Col. Virginia, Dist. Col. Leave of absence.

- - -

;

United States.- - - Furlough.

Virginia, Mississ. Louis’na, North-Carolina 74.N. York, N. York, N. York, Brandywine.

- - - Frigate United States.Virginia, Virginia, Virginia, North -Carolina 74.N. Ham. NT. Ham. N. Ham. Leave of absence.Kent’y, Kent’y, Kent’y. John Adams.N. Car. N. Car. N. Car. Mediterranean.N. York, N. York, N. York, Leave of absence.Maryl’d, Dist. Col Dist. Col. Peacock.

- - . Peacock.N. Car. N Car. V. Car. Constellation.Penn. Penn. Penn. Constitution.Dist. Col. Michig’n Michig’n Navy Yard, New-York.Virginia, Georgia, Georgia, Navy Yard, New-York.Mass. Vermont Mass. Sloop Vincennes.Vermont N. Ham. N. Ham. Sloop Vincennes.Georgia, Georgia, N. Jer. Constellation.Dist. Col. Dist Col. Dist. Col. Constitution.Dist. Col. Dist. Col. Dist Col. Surveying.Louis’na, Louis’na, Louis’na, Leave of absence.N. York, Conn. Conn. Sloop Lexington.Virginia, Virginia, Virginia, Receiving ship, Norfolk.N. Jer. N. York, N. York,

N.Jer. N.Jer. N. Jer.

Boston.Delaw’re Delaw’e, Delaw’e, Receiving ship, Baltimore,N. York, N. York, N. York,

,

Furlough.

Page 40: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

so REGISTER OF THE NAVY

NAME.

Samuel B. Cocke,John Cassin,

John Colhoun,Thomas T. Craven,C. W. Chauncey,W. C; G. Carrington,Horatio N. Cady,Philander F. Canedy,Walter C. Cutts,

Jerome Callan,

Frederick Chatard,Charles Crillon,

John B. Cutting, jr.

John C, Carter,

Richard S Coxe,John W. Cox, jr.

Daniel Cameron,Joseph Cohen,James W. Crenshaw,Daniel Carter,

Wm. Chandler,Robert A. Cassin,

Wm. C. Chaplin,

D.

Original entry into

the service.

1 January, 1818,10 May, 1820^

25 January, 1821,1 May, 1822,

Ditto,

6 February, 1823,

4 March, do.

Ditto,

Ditto,

Ditto,

16 November, 1824,1 December, 1824,

1 January, 1825,Ditto,

1 March, 1825,Ditto,

1 January, 1826,1 February, do.

1 April, do.

1 August, do.

1 August, do.

1 Nov’r, do.

1 Nov’r, do.

Albert E. Downes,Fitz Allen Deas,Nathaniel W. Duke,Thomas Dimmock,John A. Davis,

Charles H. Davis,

Charles H Duryee,Ezra T. Doughty,Joseph O. Devezin,James F. Duncan,John C. Davidson,John A. Dahlgren,Henry D'Arcantal,

Benjamin M. Dove,

1 January, 1818,4 July, 1821,

1 May, 1822,

4 March, 1823,Ditto,

12 August, 1823,19 do. do.

3 May, 1824,

16 October, 1824,12 November, 1825,22 do. do1 February, 1826,1 April, do.

1 December, do.

Henry Eagle, jt. 1 January, 1818,

Date of pre-sent commis-sion.

1 Jan. 181810 May, 182025 Jan. 18211 May, 1822

Ditto,

6 Feb. 18234 Mar. do.

Ditto,

Ditto,

Ditto,

16 Nov. 18241 Dec. do.

1 Jan. 1825Ditto,

1 Mar, 1825Ditto,

1 Jan. 18261 Feb do.

1 Apr. do.

1 Aug do.Ditto,

1 Nov. 1826Ditto,

1 Jan. 18184 July, 18211 May, 18224 Mar. 1823

Ditto,

12 Aug. 182319 do. do.

3 May, 182416 Oct. do.

12 Nov. 182522 do. do.

1 Feb. 18261 Apr. do.

1 Dec. do.

1 Jan. 1818

Page 41: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES, 31

Siate

wherebom.

'State

fr. whichappoint’d.

State ofwhich acitizen.

Virginia, Virginia, Virginia,

Penn. Dist. Col. Dist. Col.

N. York, N. York, N. York,N. Car. N. Car. N. Car.N. Ham. N. Ham. N. Ham.Mass. Vermont Vermont

Penn. Indiana, Penn.Maryl’d, Maryl’d, MaryPd,Penn. Penn. Penn.Virginia, Virginia, Virginia,Virginia, Kent’y. Kent’y,N. York, N. Jer. N Jer.Louis’na, Ohio, Ohio,Penn. Penn. Penn.S. Car. S. Car. S. Car.Virginia, Alabama AlabamaOhio, Ohio, Ohio,Dist. Col Dist. Col. Dist. Col.

Penn. Louis’na, Dist. Col.Penn. Penn. Penn.

N. York, S. Car. S. Car.Kent’y, Kent’y, Kent’y,Mass. Mass. Mass.N. Car. Tenn. Louis’na,

N. York, N. York, N. York,N. York, N. York, N. York,Louis’na, Louis’na, Louis’na,Penn. Penn, Penn.Dist. Col. Dist. Col. Dist. Col.Penn. Penn. Penn.Louis’na, Louis’na, Louis’na,Virginia, Virginia. Dist. Col.

N. York, N, York, N. York,

Duty or station.

Leave of absence.Leave of absence.Frigate United States,

Peacock.North-Carolina 74.

Receiving ship, Norfolk.

Leave of absence.Cyane.Frigate United States.

Cyane.North-Carulina 74.

Brandywine.Sloop Lexington.Porpoise.

Sloop Lexington.Brandywine.Sloop Vincennes.Sloop Vincennes.Navy Yard, Philadelphia.

Brandywine.

Frigate United States.

Macedonian.Leave of absence.Furlough.New York station.

Frigate United States,

Mediterranean.Constitution.

Constellation.

Cyane.Cyane.Macedonian.West India Squadron.Sloop Warren.

Waiting orders.

Page 42: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

32 REGISTER OP THE NAVY

NAME. Original entry into

the service .

Date of pre-sent commis-sion.

Francis B. ElHson, 28 May, 1819, 28 May, 1819William B. Everett, 1 February, 1823, 1 Feb. 1823Alex. H. Edwards, 4 March, do. 4 Mar. do.

Thos. 0. E. Elwyn,V

19 September, 1825, 19 Sep. 1825

J? •

Lewis C. F. Fatio, 8 March, 1822, 8 Mar. 1822Andrew H. Foot, 4 December, 1822, 4 Dec. do.

Ebenezer Farrand, 4 March, 1823, 4 Mar. 1823Archibald B. Fairfax, 4 August, 1823, 4 Aug. do.

Robert Fitzhugh, 1 January, 1825, 1 Jan. 1825Timo. B. Field, 1 March, do. 1 Mar. do.

Wm. C. Farrar, 1 April, 1826, 1 Apr. 1826James N. Forsyth, 1 November, 1826, 1 Nov. do.

John Fisher,n

Ditto, 1 do. do.

Ur.

William Green, 1 January, 1818, 1 Jan. 1818Alex. G. Gordon, Ditto, Ditto,

William M. Glendy, Ditto, Ditto,

Charles W. Gay, 27 October, 1818, 27 Oct. 1818John Graham, 27 February, 1819, 27 Feb. 1819Sylvanus Godon, 4 March, 1819, 4 Mar. 1819Farnifold Green, 1 May, 1822, 1 May, 1822 3

Alexander Gibson, 4 July, do. 4 July, do.

John J. Glasson, 1 February, 1823, 1 Feb. 1823 1

Guert Gansevoort, 4 March, do. 4 Mar. do.

Israel S. Griffin, Ditto, Ditto,

William F. Grymes, Ditto, Ditto,

Helmuth J. Gaedicke, 19 August, 1823, 19 Aug. 1823 :

James B. Glentworth, Ditto, Ditto,

J. R. Goldsborough, 16 November, 1824, 16 Nov. 1824 1

John Graham, 1 January, 1825, 1 Jan. 1825 5

Arch. M. Green, 1 March, do. 1 Mar. do.

John P. Gillis, 12 December, 1825, 12 Dec. do.

v^pencer C. Gist, 1 May, 1826, 1 May, 1826Charles Green, Ditto, Ditto,

John M. Gardner, 1 June, 1826, 1 June, 1826Oliver S. Glisson, 1 November, 1826, 1 Nov. do.

Theodore P. Green, Ditto, Ditto,

George R. Gray, Ditto, Ditto,

Alberto Griffith, Ditto, Ditto,

Page 43: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OP THE UNITED STATES, 33

Sta fe

wherehorn.

State

fr. whichappoint’d.

State

of whicha citizen.

Duty or station»

N. York, N. York, N. York, Porpoise.Mary I’d, Mary I’d, MaryPd, Leave of absence.Indiana, Michig’n Michig’n Constitution.

N. Ham N. Ham. N. Ham. Macedonian.

Penn. Florida, Florida, Leave of absence.. - _ Peacock.

N. York, N-Jersey N. Jer. Leave of absence.Virginia, Virginia, Virginia, Norfolk. Sick.

Mary I’d, N. York, N. York, Cyane.Conn. Mass. Mass. Sloop Warren.Missouri, Missouri, Missouri, Receiving ship, PhiladePa.N. Car. N Car N. Car. Receiving ship, N. York.Delaw’e, Delaw’e, Delaw’e, Sloop Hornet.

Virginia, Virginia, Virginia. John Adams.Dist. Co]. Dist. Col. Virginia, Waiting orders.Virginia, Mary I’d, Virginia, Sloop Boston.Mass. Mass. Mass. Leave of absence.Kent’y, Kent’y, Kent’y, North Carolina 74.

Penn. Penn. Penn. Macedonian.N. Car. N. Car. N. Car. Sloop Warren.Virginia, Virginia, Virginia, Constellation.N. York, N. York, N. York, North Carolina 74.

N. York, N. York, N. York, Constitution..MaryPd, MaryPd, MaryPd, North-Carolina 74.

Virginia, Virginia, Virginia, Sloop Boston.W. Ind. N.Jer. N.Jer. Porpoise.Penn. Penn. N. Jer. Brandywine.Dist. Col. Dist. Col. Dist. Col. North-Carolina 74.Conn. Conn. Conn. Leave of absence.Virginia, Virginia, Virginia, Leave of absence.Delaw’e, Illinois, Illinois, Brandywine.Tenn. Tenn. Tenn. Shark.Conn. Conn. Conn. Receiving ship at Boston.Penn. MaryPd, Penn. Shark.Ohio, Indiana, Indiana, West India Squadron.Vermont Vermont Vermont Navy Yard, Boston.

Virginia, Virginia, Virginia, Receiving ship, Baltimore >

E

Page 44: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

34 REGISTER OB’ THE NAVY

NAME. Original entry into

the service .

Date of pre-

sent warrant*

Edwin L, Greenwood, 1 December, 1826, 1 Dec. 1826Samuel T Giliet,

H.Ditto, Ditto,

Levi M Harby, 18 June, 1812, 18June,18l2Stern Humphreys, 1 January, 1818, 1 Jan, 1818Andrew A. Harwood, Ditto, Ditto,

John Hamilton, 4 July, 1818, 4 July, 1818James T Homans, 3 December, 1819, 3 Dec, 1819Cary H. Hansford, 10 Mav, 1820, 10 May, 1820Paul H. Hayne, Ditto, Ditto,

Thomas J, Harris, 1 May, 1822, 1 May, 1822William W Hunter, Ditto, Ditto,

John W. Hunt, jr. Ditto, Ditto,

Samuel F. Hazard, 1 January, 1823, 1 Jan. 182SEdward Hoban, 1 February, 1823, 1 feb do.

Neil M‘C. Howison, Ditto, Ditto,

Edward H. Hubbard, 4 March, 1823, 4 Mar- 1828John E. Holt, jr. Ditto, Ditto,

William C. Homes, 25 August, 1823,

.

28 October, 1823,

25 Aug. 1823

William E Hunt, 28 Oct do.

Henry Hoff, Ditto, Ditto,

Horatio M. Houston, 12 May, 1824, 12 May, 1824George M. Hooe, 21 October, 1824, 21 Oct. do.

Charles G. Hunter, 16 November, 1824, 16 Nov. do.

William A. Howard, 1 January, 1825, 1 Jan. 1825John S. Hart, Ditto, Ditto,

Robt. B. Hitchcock, Ditto, Ditto,

George Hurst, Di tto, Ditto,

Mark Hale, 1 March, 1825, 1 Mar. 1825Timo A Huntt, Ditto, Ditto,

William F. Hooe, 1 August, 1825, 1 Aug. 1825Robt. M. Harrison, 9 Novemb e r, 1825, 9 Nov. do.

Robert Handy, 1 February, 1826, 1 Feb. 1826John Harker, 1 March, 1826, 1 Mar. do.

George N. Hawkins, Ditto, 1 do. do.

Crawford W. Hall, 1 June, 1826, 1 June, do.

Francis Huger, Ditto, Ditto,

Edward L Handy, Ditto, Ditto.

Lewis P. Higbee, 1 November, 1826, I 1 Nov. 1826Charles Heywood, Ditto, Ditto,

Page 45: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES, 35

State

•avhere

born.

State

fv. whichappoint'd.

State

of whicha citizen .

Duty or station .

S. Car. S. Car. S. Car. Navy-Yard, Gosport.N. York, N. York, N. York, Waiting orders.

Penn. Penn. Penn. Constitution,

N. York, N. York, N. York, Sloop Boston,Mass. Mass. Mass. Macedonian.Virginia, Virginia, Virginia, Brandywine.S. Car. S. Car. S. Car. Constitution.

- _ . Peacock.Penn. Louis’na, Louis’na, North-Carolina 74.Kent’y, Kent’y, Kent’y, Leave of absence.

- - Frigate United States.

Dist. Col. Dist. Col. Dist. Col. Brandywine.Virginia, Virginia, Virginia, Peacock.Maine, Maine, Maine, Navy Yard, Pensacola.Virginia, Virginia, Virginia, Leave of absence.

- - - Frigate United Stales,

N. Jer. N. Jer. N. Jer. Sloop Hornet.Penn. S. Car. S. Car. Constitution.Penn. Penn. Penn. North-Carolina 74.Virginia, Virginia, Virginia, North-Carolina 74.N. Jer. N. Jer. N. Jer. North-Carolina 74Maine, Maine, Maine, Navy Yard, Boston.Kent’y, Kent’y, Kent’y, Sloop Boston.Conn. Conn. Conn. Shark,Penn. Penn. Penn, Cyane.Vermont Vermont Vermont Navy-Yard, Boston.Conn. Conn. Conn. Sloop Vincennes.Virginia, Virginia, Virginia, Sloop Warren.Sweden, Virginia, Virginia, Porpoise.R. Island R. Island R. Island John Adams.N. Car. N. Car. N. Car. Dolphin.Kent’y, Kent’y, KentV, Dolphin.Kent’y, Kent’y, Kent’y, West India Squadron.S. Car. S. Car. S. Car.MaryPd, MaryPd, MaryI’d, Navy Yard, Philadelphia.N. Jer. N. Jer. NT. Jer. Hornet.Maine, Maine, Maine, iReceiving ship, N. York,

Page 46: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

36 REGISTER OP THE NAVY

NAME.

I.

George Izard, jr.

Jona. Ingersoll,

Harry Ingersoll,

William F. Irving,

Andrew M. Irwin,

Edgar Irving,

J •

Joshua H. Justin,

Robert W. Jones,Zach. F. Johnston,Charles H Jackson,Kinsey Johns,Robert Jones,John T. Jenkins,Stephen Johnston,Joseph W. Jarvis,

William J Jenkins,Jas W. M. Jenkins,Joseph Johnson,

K.William H. Kennon,C. H. A H. Kennedy,Augustus H. Kilty,

Francis S. Key,Lewis G. Keith,

L.Arthur Lewis,Andrew K. Long,John H. Little,

William F. Lynch,Janies L. Gardner,Samuel Lockwood,Sidney Smith Lee,N. C. Lawrence,James B. Lardner,William B. Lyne,Robert J. Livingston,Joshua W„ Larkin,Joseph Lanman,

Original entry into

the service.

1 January, 1818,

4 March, 1823,

28 February, 1824,

1 January, 1825,

1 March, do.

1 November, 1826,

30 November, 1814,

1 January, 1818,Ditto,

4 March, 1818,1 January, 1823,

4 March, 1823,Ditto,

28 June, 1823,1 January, 1825,

1 March, do.

1 August, 1826,

1 November, 1826,

1 January, 1817,

10 February, 1819,

4 July, 1821,

15 May, 1823,

IJuly, 1825,

1 January, 1817,1 January, 1818,

Ditto,

26 January, 1819,10 May, 1820,

12 July, 1820,

30 December, 1820,

1 May, 1822,

4 December, 1822,

4 March, 1823,15 April, 1824,

1 December, 1824,

1 January, 1825,

Date of pre-

sent -warrant .

1 Jan. 1818 1

4 Mar. 1823 i|

28 Feb. 1824 !

1 Jan. 18251 Mar. do.

1 Nov. 1826

30 Nov. 18141 Jan. 1818

Ditto,

4 Mar. 18181 Jan. 1823

4 jMar. 1823' Ditto,

28 June, 18231 Jan. 18251 Mar. do.

1 Aug. 18261 Nov. do.

1 Jan. 181710 Feb. 18194 July, 182115 May, 18231 July, 1825

1 Jan. 18171 Jan. 1818

Ditto,

26 Jan- 181910 May, 182012 July, 182030 Dec. 18201 May, 18224 Dec. 18224 Mar. 1823

15 Apr. 18241 Dec. do.

1 Jan. 1825

Page 47: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OP THE UNITED STATES. 37

State

whereborn.

State

fr. which

appoint'd

State ofwhich acitizen .

Duty or station .

Penn. Penn. Penn. Xavy Yard, Philadelphia.

Conn. Conn. Conn. Constitution.

Penn. Penn. Penn. Brandywine.N. York, N. York, NT. York, Brandywine.Penn. Penn. Penn. Brandywine.N. York, X. York, N. York,

R. Island R. Island R. Island Sloop Warren.N. York, X. York, X. York, Xew-York station.

MaryI'd, Maryi’d, Maryi’d, Waiting orders.Georgia, Georgia, Georgia, Surveying.Maryi’d, Maryi’d, Maryi’d, Brandywine.Louis’na, Louis’na, Louis’na, Sloop Ontario.N. York, 1ST. York, X. York, Constitution.Indiana, Ohio, Ohio, Constellation.Conn. X. Car. X. Car. Sloop Hornet.Penn. Penn. Penn. Cyane.Georgia, Georgia, Georgia, Receiving ship, Norfolk.

Frigate United States.

Virginia, Virginia, Virginia, North-Carolina 74,- - - Constellation.

Dist. Col. Dist. Col. Dist. Col Sloop Warren.Virginia, Virginia, Virginia, Porpoise.

_ Peacock,Maryi’d, Maryi’d, Maryi’d, Waiting orders.Maryi’d, Maryi’d, Maryi’d, Brandywine.Virginia, Virginia, Virginia, Sloop Warren.Penn. Penn. Penn. Brandywine.Conn. V. York, X York, Sloop Warren.Virginia, Virginia, Virginia, Xorth-Carolina 74.

- - - Frigate United States.Penn. Penn. Penn. Constellation.X. Car. NT. Car. X. Car. Constellation.N. York, X. York, X. York, Sloop Warren.N. Ham. N. Mam N. Ham. Sloop Vincennes.Conn. Conn, Conn. Macedonian.

Page 48: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

38 REGISTER OF THE NAVY

NAME. Original entry into

the service.

Wm. P. Livingston,Sami. Phillips Lee,Cranstoun Laurie,

M.H. A. H. Morris,John Marshall,

Alexander M. Mull,Charles V. Morris,

Henry W. Morris,

John Manning,Richard D. Mi lien,

Rich’d. R, M‘Mullin,John W. Mooers,Richard H. Morris,John H. Marshall,Charles H. M‘Blair,

William M. A. Moore,Samuel Evans Munn,Albert M‘Daniel,Murray Mason,John H. Maulsby,John S. Missroon,Alex. H. Marbury,William M ‘Blair,

Augustus Marrast,Edwin W. Moore,Matthew F. Maury,John K. Mitchell,

Henry Moor,Henry Kip Mower,Horatio G. Myers,Ezekiel Mulf'ord,

Alexander C. Maury,Thomas W. Melvill,

James P. M‘Kinstry,Jas T. M‘Donough,Richard W. Meade,James F. Miller,

N.Robert H. Nicholls,

Frederick A. Neville.

1 March, 1825,22 November, 1825,

1 do. do.

1 January, 1817,1 January, 1818,

Ditto,

Ditto,

21 August, 1819,10 May, 1820,10 May, 1820,

Ditto,

Ditto,

Ditto,

Ditto,

4 March, 1823,19 August, 1823,27 do. do.

27 do. do.

14 November, 1823,21 April, 1824,

27 June, 1824,

14 July, 1824,16 November, 1824,1 January, 1825,

Ditto,

1 February, 1825,Ditto,

1 March, 1825,Ditto,

25 November, 1825,

1 February, 1826,Ditto,

Ditto,

Ditto,

1 April, 1826,

Ditto,

1 November, 1826:

1 September, 1811,

10 May, 1820,

Date of pre-

sent warrant.

1 Mar. 182522 Nov. do.

1 do. do.

1 Jan. 1817

1 Jan. 1818Ditto,

i

Ditto,

21 Aug 1819

10 May, 1820

10 May, 1820)j

Ditto,

Ditto,

Ditto,

Ditto,

4 Mar. 1823 i

19 Aug. do.

27 do. do

.

27 do. do.

14 Nov. do.

21 Apr. 1824 I]

27 June, do.

14 July, do.

16 Nov. do.

1 Jan. 1825 i

Ditto,

1 Feb. 1825 5

Ditto,

1 Mar. 1825 5

Ditto,

25 Nov. 1825 )

1 Feb. 1826Ditto,

Ditto,

Ditto,

1 Apr. 1826Ditto,

1 Nov. 1826

1 Sep. 1811 !

10 May, 182U

Page 49: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES, 39.

State

whereborn.

State

fr. -which

appoint'd.

Slate

of which

a citizen.

Duty or station .

N. York, N. York, N. York, Macedonian.Virginia, Virginia, Virginia,

Hist. Col. Tenn. Dist. Col. Surveying.

England, NT. York, N. York, Cyane.Virginia, Virginia, Virginia, Waiting orders.Ireland, Maryl’d, Maryl’d, Waiting orders.

N. York, N. York, N. York, Leave of absence.

K. York, N. York, N. York, Leave of absence.- - Frigate United States.

Georgia, Georgia, Georgia, Leave of absence.N. York, N. York, N. York, West India Squadron.N. York, NT. York, N. York, Cyane.Vermont Vermont Vermont Leave of absence.Virginia, Louis’na, Louis’na, Constitution.

- - - Frigate United States.- - Frigate United States.

Maryl’d, N. York, Maryl’d, Sloop Ontario.- - - Frigate United States.

Hist. Col. Dist. Col. Dist. Col. Sloop Ontario.

Maryi’d, Maryl’d, Maryl’d, Grampus.S. Car. S. Car. S. Car. Constellation.

Dist. Col. Dist. Col. Dist. Col Constellation.

Maryl’d, Maryl’d, Maryl’d, North-Carolina 74,

Virginia, Alabama Alabama John Adams.Dist. Col. Virginia, Virginia, Hornet.Virginia, Tenn. Virginia, Brandywine.N. Car. Florida, Florida, Constellation.

Maine, Maine, Maine, Sloop Boston.N. York, N. York, N. York, Constitution.

S. Car. S. Car. S. Car. Brandywine.N. York, N. York, N. York, Navy Yard, Portsmouth.Tenn. Tenn. Tenn. Macedonian.France, Mass. Mass. Dolphin.N. York, Michig’n Michig’n Navy Yard, Boston.Delaw’e, Conn. Delaw’re Sloop Lexington.Spain, Penn. Penn. Brandywine.N. Ham. Mass. N. Ham. Navy Yard, Portsmouth.

N. York, N. York, N. York, Receiving ship at N. YorkiVirginia, Ohio, Ohio, Porpoise.

Page 50: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

40 REGISTER OF THE NAVY

JSTMtE.

Lloyd B. Newell,Wi liam H. Noland,James Noble,

Jefferson Naiior,

0 .

William S. Ogden,Gabriel A. 0 Brien,

Lewis Oerden,

p.John W. Palmer,Reuben R. PinkhamHugh Y Purviance,

Henry Pinkney,Alexander F. Porter,

James M. Prevost,

Amasa Paine, jr.

C. W. Pickering,

Law. Pennington,William I). Porter,

James S. Palmer,Charles H. Poor,

George A Prentiss,

Richard L Page,William H. Peter,

Cicero Price,

Samuel Penhallow,

E.Edmund M. Russell,

John G Rodgers,John M. Rinker,Cadw. Ringgold,Hillary H, Rhodes,Robert G. Robb,Daniel L. Randolph,Quinton Ratcliffe,

Frederick Rodgers,William Rowan,H. E Y. Robinson,James H. Rowan,Charles S. Renshaw,

Original entry into

the ser'vice.

10 May, 1820,

13 December, 1823,

27 May, 1824,

1 January, 1825,

26 July, 1820,

1 January, 1825,

1 March, do.

30 November, 1814,

, 1 January, 1818,

3 November, 1818,

Ditto,

19 March, 1819,

12 November, 1819,1 May, 1822,

Ditto,

22 November, 1822,

1 January, 1823,

1 January, 1825,

1 March, 1825,

Ditto,

Ditto,

12 April . 1825,

1 February, 1826,

1 November, do.

18 June, 1812,

4 July, 1817,

1 January, 1818,

4 March, 1819,10 May, 1820,6 September, 1821,

1 May. 1822,

1 February, 1823,

4 March, 1823,

Ditto,

!

Ditto,

19 August, 1823,

1 January, 1825,

Date of pre-

sent warrant*

10 May. 182013 Dec. 1823

27 May, 18241 Jan 1825

26 July, 18201 Jan. 18251 Mar. do.

30 Nov. 18141 Jan. 18183 Nov. 1818

Ditto,

19 Mar. 181912 Nov. do.

1 May 1822Ditto,

22 Nov. 18221 Jan. 18231 Jan. 1825

1 Mar. 1825Ditto,

Ditto,

12 Apr 18251 Feb 18261 Nov. do.

18 June, 18124 July, 18171 Jan 18184 Mar. 1819

10 May, 1820

6 Sep 1821

1 May, 18221 Feb. 1823

4 Mar. 1823

Ditto,

Ditto,

19 Aug. 1823

1 Jan. 1825

Page 51: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 41

State

whereborn.

State

fr whichappoint'd

State ofwhich acitizen.

Duty or station.

Georgia, Georgia, Georgia, Surveying.Virginia, Virginia, Ark’nsas Sloop Ontario.

Kent’y, Indiana, Indiana, Leave of absence.- - - John Adams.

N. York, N York, N. York, Mediterranean.Algiers, Penn. Penn. Cyane.N. York, N. York, N. York, Brandywine.

Conn. Conn. Conn. Leave of absence.

Mass. Ohio, Ohio, Waiting orders.

MarvPd, MaryPd, MaryPd, .North Carolina 74.

MarVi’d, MaryPel, Maryl’d, Frigate United States.

Delaw’e, Delaw’e, Deiaw’e, Shark.N. York, N. York, N. York, Sloop Vincennes.Vermont Vermont Vermont Constitution.

N. Ham. N. Ham. N . Ham Furlough.Penn. Penn. Penn. Frigate United States.

Louis’na, Mass. Dist. Col. Constitution

.

N. Jer. N.Jer. N. Jer. Sloop Lexington.Mass, Mass. Dist. Col John Adams.N. Ham. N. Ham. N. Ham. Sloop Lexington.Virginia, Virginia, Virginia, Mediterranean.Dist. Col. MaryPd, MaryPd, Frigate United States.

Kent’y, Kent’y, Kent’v, -Macedonian.N, Ham. N. Ham N. Ham. Navy Yard, Boston.

Mass. Mass. Mass. Frig'ate United States.

Mary I’d, MaryPd, Maryl’d, Constellation.

Penn. Louis’na, Penn. Boston station

Marvl’d, MaryPd, ‘ aryI’d, Leave of absence.Dist. Col. Dist. rob Dist. Co 1

. Sloop Lexington.Virginia, Virginia. Virginia. Constitution.

Virginia, R Island R. Island North-Carolina 74.

Virginia, Virginia, V rginia. Peacock.Maryl’d, MaryPd, MaryPd, North-Carolina 74.

Penn. Ohio, Ohio, Macedonian.. Leave of absence.

N. York, N. York, N. York. Cyane.Penn. Penn,

FPenn. Sloop Vincennes,

Page 52: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

42 REGISTER OF THE NAVY

NAME.

John A. Russ,William Radford,Charles K. Ruffin,

Stephen C. Rowan,Robert James Ross,

Charles S. Ridgely,William Russell,

s.

Thomas (X Selfridge,

Albert G. Slaughter,

Isaac S. Sterett,

Thompson D. Shaw,Samuel Swartwout,Thomas Sands,

Joseph Stallings,

Samuel W. Stockton.Sanford A. Street,

David M. Stokes,

Francis Stone,

Edw. Schermerhorn,William J. Slidell,

Philip A. Stockton,

Arthur Sinclair, jr.

William Smith,

Grey Skipwith,Augustus R. Strong,Lloyd L. Spilman,Jona. W. Swift,

Cary W. Selden,James Southard,James B. Sullivan,

John C. Sharp,Benjamin S Slye,

N. G. C. Slaughter,

James F. Schenck,Burret Shepard,Melancthon Smith,Raphael Semmes, jr.

Israel I). Smith,

John L, Spencer,

Original entry into

the service.

1 March, 1825,

Ditto,

24 October, 1825,

1 February, 1826,

1 August, do.

1 November, do.

1 do. do.

1 January, 1818,

3 November, do.

24 March, 1819,

10 May, 1820,

Ditto,

Ditto,

Ditto,

1 December, 1821,4 March, 1822,

1 May, 1822,

Ditto,

Ditto,

1 January, 1823,1 February, do.

4 March, 1823,

Ditto,

Ditto,

20 June, 1823,

19 August, 1823,25 do. do,

16 November, 1824,Ditto,

1 December, 1824,

1 January, 1825,

1 March, 1825,

Ditto,

Ditto,

1 February, 1826,

1 March, do.

1 April, do.

1 May, do.

1 June, do.

Date of pre-

sent warrant.

1 Mar. 1825Ditto,

24 Oct. 18251 Feb. 18261 Aug. do.

1 Nov. do.

1 do. do.

1 Jan. 18183 Nov. do.

24 Mar. 181910 May, 1820

1

Ditto,|

Ditto,

Ditto,

1 Dec. 18214 Mar. 18221 May, do.

Ditto,j

Ditto,

1 Jan. 1823 >

:

]

1 Feb do.

4 Mar. 1823!j

Ditto,

Ditto,

20 4006,1823 J

19 Aug. do.

25 do. do.

16 Nov. 1824Ditto,

1 Dec. 1824 I

1

1 Jan. 1825

1 Mar. do.

Ditto,

Ditto,

1 Feb. 1826

1 Mar. do.

1 Apr. do.

1 May, do.

I1 June, do.

;

Page 53: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

ok the trNiTEtj States. 43

State

•7Vhere

bom.

State

fr. whichappoint’d

State

of whicha citizen.

Duty or station.

Maine> Maine, Maine, Not on duty.Virginia, Missouri, Missouri, Mediterranean*Ohio, Ohio, Ohio, Dolphin.Ireland, Ohio, Ohio, Sloop Vincennes*Dist. Col. Dist. Col. Dist. Col. Brandywine.MaryI’d, Maryl’d, Maryl’d, West India Squadron,N. Car. N. Car. N. Car. Navy Yard, Gosport.

Mass. Mass. Mass. Leave of absence.Virginia, Virginia, Virginia, Waiting orders*

MaryI’d, Maryl’d, Maryl’d, North-Carolina 74,

Penn, Penn. Penn. Macedonian.N. York, NT, York N. York, Macedonian.Maryl’d, Mary’ld, Maryl’d, Furlough.Mary I’d, Maryl’d, Maryl’d, Leave of absence.N-Jersey N-Jersey N-Jersey Frigate United States.

N. York, N. York, N. York, Leave of absence.N. Car. N. Car. N; Car. Sloop Vincennes.N. Jer. N. Jer. N. Jer. Grampus.N. York, N. York, N. York. Frigate United States.

N. York, N. York, N. York, North-Carolina 74.

N. Jer. N. Jer. N. Jer. Constitution.

Virginia, Virginia, Virginia, Macedonian.Kent’y, Kent’y, Kent’y, John Adams.R. Island Tenn. Tenn. Sloop Vincennes.Missouri Ohio, Ohio, Frigate United States.

Virginia, Virginia. Virginia, Peacock.Mass. N. Car. N. York, Brandywine*Virginia, Virginia, Dist. Col North-Carolina 74.N-Jersey N-Jersey N-Jersey North Carolina 74.

Mass. Mass. N. York,Virginia, Virginia, Virginia, Cyane.Dist. Col. Dist. Col. Dist. Col. Sloop Lexington.Kent’y, Kent’y, Kent’y, Constellation.

Ohio, Ohio, Ohio, Sloop Hornet.Conn. N. York, N. York, Sloop Lexington,N, York, N. York, N. York, Dolphin.Maryl’d, Maryl’d, Maryl’d, Sloop Lexington.Vermont Vermont Vermont Sloop Warren.N. York) N. York, N. York, Receiving ship, Boston.

Page 54: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

44 REGISTER OF THE NAVY

NAME. Original entry into

the service.

Date of pre-

sent warrant.

Ferdinand Smith, 1 July, 1826, 1 July, 1826Henry A. Steele,

T1 November, 1826, 1 Nov. do. !

John Leeds Thomas, 1 January, 1818, 1 Jan. 1818Elias C. Taylor, 1 January, 1819, 1 Jan. 1819Robert D. Thorburn, 30 March, 1820, 30 Mar. 1820

!

Charles C. Turner, 10 May, 1820, 10 May, 1820i

Edward J. Tilton, 1 May, 1822, 1 May, 1822|

Henry K. Thatcher, 4 March, 1823, 4 Mar. 1823;

Benjamin J. Totten, Ditto, Ditto,

John W. Turk, Ditto, Ditto, 1

Peter Turner, Ditto, Ditto, !

Chas. A. Thompson, 27 August, 1823, 27 Aug. 1823Bushrod W. Turner, 21 October, 1824, 21 Oct. 1824Alfred Taylor, 1 January, 1825, 1 Jan. 1825Paul H. Trapier. Ditto, Ditto,

Henry Tooley, Ditto, Ditto,

Geo. M. Thompson, 1 February, 1826, 1 Feb. 1826Fred. A. Thompson, 1 April, do. 1 Apr. do.

John A. Turley, 1 May, do. 1 May, do.

John R. Tucker, 1 June, do. 1 June, do.

Edward R. Thomson,

u.George P. Upshur,

V

1 December, do. 1 Dec. do.

23 April, 1818, 23 Apr. 1818

G. J. Van Brunt, 1 January, 1818, 1 Jan. 181811 H. Van Rensselaer, 10 May, 1820, 10 May. 1820Edward M. Vail., 1 December, 1821, 1 Dec. 1821Pedro C. Vaides, 16 June, 1823, 16 June, 1823

w.W. S. J Washington, 5 February, 1812, 5 Feb. 1812Wm. G. Woolsey, 1 January, 1817,

3 November, 1818,

1 Jan. 1817John \V. West,

,3 Nov 1818

Wm. C. Whittle, 10 May, 1820, 10 May, 1820Hampton Westcott, Ditto, Ditto,

George J Willard, 1 May, 1822, 1 Mav, 1822Janies M Watson, 1 February, 1823, 1 Feb. 1823James H. Ward, 4 March, do. 4 Mar. do.G. G. Williamson, 2 June, 1824, 2.1 utie, 1824T. M. Washington, 21 October, 1824, 21 Oct. 1824

Page 55: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 45

State

whereborn

.

State

Jr. whichappoint'd

State

of which

a citizen.

Penn. Penn. Penn.Delaw’e, Delaw’e, Delaw’re

Maryl’d, Maryl’d, Marvl’d,

N. Jer. N. Jer. N. Jer.

Virginia, Virginia, Virginia,

Virginia, Virginia, Virginia,

Delaw’e, Deiaw’e, Delaw’e,

Maine, Maine, Maine,

W. Ind N. York, N. York,N. York, N. York, N York,

R. Island R. Island R. Island

Maryl’d, Maryl’d, Maryl’d,

Virginia, Virginia, Virginia,

Virginia, Virginia, Virginia,

S. Car. S. Car. S, Car.

Tenn. Mississ. Missis.

Marvl’d, Maryl’d, Marvl’d,

N. York, N. York, N. York,Tenn Tenn. Tenn.Hist. Col Indiana, Dist. Col.

N. Jer. N. Jer. N. Jer.

N. York, N. York, N. York,France, Dist. Col. Dist. Col.

Chili, Penn. Penn.

Dist Col. Dist. Col. Dist. Col.

At sea, Maryl’d, Maryl’d,

Penn. Penn. Penn.Virginia, Virginia, Virginia,

Dist. Col N. jer. N. Jer.

Dist. Col. Dist. Col. Dist. Col.

Conn. Conn. Conn.Virginia, Virginia, Virginia,

Virginia, Virginia, Virginia,

Duty or station.

Hornet.

Sloop Ontario.

Waiting* orders.

North-Carolina 74.

Constitution.

Sloop Lexington.Frigate United States.

Mediterranean.Leave of absence.Cyane.Frigate United States,

North-Carolina 74.

Brandywine.Mediterranean.John Adams.Brandywine.Navy Yard, New-York,West India Squadron.

Sloop Peacock.

Waiting orders.

Leave of absence.Sloop Boston.

Frigate United States.

Receiving ship, Norfolk.Frigate United States.

Waiting orders.

Sloop Hornet.Leave of absence.West India Squadron.Peacock.Constitution.

North-Carolina 74.

Leave of absence.

Page 56: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

46 REGISTER OF THE NAVY

NAME. Original entry into

the service.

Date of pre-

sent warrant.

Chas. E. Wadsworth, 1 December, 1824, 1 Dec. 1824D. G. Woodbridge, 1 January, 1825, 1 Jan. 1825Wra. J. Wiswall, Ditto, Ditto,

Thomas S. Wayne, Ditto, Ditto,

Edw Worthington, 1 March, 1825, 1 Mar. 1825John T. Wallace, Ditto, Ditto,

George B. Wingerd, Ditto, Ditto,

John Weems, Ditto, Ditto,

Harry P..T. Wood, Ditto, Ditto,

John Wm. Willis, 1 May, 1825, 1 May, 1825John C. Winans, 1 July, 1825, 1 July, do.

Alex. W. Wilson, 22 November, 1825, 22 Nov. do.

Wm. W. Whetcroft,William Ward, 1 February, 1826, 1 Feb. 1826Zeb. P. Warded, 1 March, do. 1 Mar. do.William A. Wurts, 1 April, do. 1 Apr. do.

Henry H. Watters, 1 June, 1826, 1 June, 1826John J. White, 1 July, 1826, 1 July, do.

S. A. Washington, 1 November, 1826, 1 Nov. do.

Y.Thomas H. Yeatman, 1 May, 1822, 1 May, 1822John Young, 4 March, 1828, 4 Mar. 1823Alex. K. Yancey, 1 April, 1825, 1 Apr. 1825M 1 11SHIPMENT 874.

Sailing Masters,

William Knight,Edward Barry,

Jonathan D. Ferris,

Salvadore Catalano,

Augustus Ford,

Biscoe S. Doxey,A. B. Bloodgood,liobert Knox,James B Potts,

William Vaughan,Marmaduke Dove,Cornelius Bennett,

Charles F. Waldo,

2 October, 1799,28 February, 1809,

Ditto,

9 August, 1809,

28 March, 1810,

24 June, 1812,

25 do. do.

20 July, 1812,24 do. do.

22 August, 1812,

29 do. do.

9 December, 1812,

(10 March, 1818,

2 Oct. 179928 Feb. 1809

Ditto,

9 Aug. 180928 Mar. 181024 June, 181225 do. do.

20 July, 181224 do. do.

22 Aug. 181229 do. do.

9 Dec. 181210 Mar. 1818

Page 57: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 47

State

whereborn.

State

fr. whichappoint'd.

State

of which

a citizen.

Duty or station.

Virginia, Dist. Coi. Virginia, Shark.Georgia,N. York,

Mass. Georgia, Sloop Boston.

N. York, N. York, Boston station.

Kent’y, Kent’y, Kent 5v, Constellation.

Ohio, Indiana, Kent’y, Surveying.I)ist. Col. Dist. Col. ; )i.st. Coh Receiving ship at N. York.Dist. Col. Dist. Cos. Maryl’d, Grampus.Penn. Penn. Penn. Dolphin.Virginia, Virginia, Virginia, Brandywine.Ohio, Ohio, Ohio, Porpoise.Virginia, Virginia, Virginia, Porpoise.

Maryl’d, Maryl’d, Maryl’d, Sloop Vincennes.N. York, NT. York, N. York, New York station.

Indiana, Indiana, Indiana, Receiving ship, Fhiladel’a.

N-Jersey Kent’y, Kent’y, Brandywine.J. Car. N. Car. N. Car. Shark.Georgia,Virginia,

Georgia,

Virginia,

Georgia,

Virginia,

Brandywine.

Ohio, Ohio, Ohio, Not on duty.

Penn. Penn. Penn. Navy Yard, New-York.Virginia, Virginia, Virginia, John Adams.

in number, S6.

Penn. Penn. Penn. Navy Yard, Philadelphia.

Ireland, Penn. Penn. Navy Yard, Washington,N. York, N. York, Louis’na, Navy Yard, Pensacola.

Sicily, Dist. Col. Dist. Col. Navy Yard, Washington*Sacketts Harbor.R. Island N. York, N. York,

Mary I’d, Dist. Co] Maryl’d, Baltimore station.

N. York, N. York, N. York, New-York station.

Mass. Mass. Mass. Navy Yard, Boston.

England, Dist. Col Virginia, Navy-Yard, Gosport.

Pen n. N. York, N. York, Leave of absence.

Maryl’d, Maryl’d, Dist. Col. Sloop Warren.Mass. R. Island R. Island Waiting orders.

Mass. Mass. Mass. Navy Yard, Boston.

Page 58: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

48 REGISTER OF THE NAVY

NAME. Original entry into

the service.

Date of pre-

sent warrant.

John Clough,F. H. Ellison,

Francis Matlaby,Nathaniel Stoodly,

William T. Mai bone,Samuel C. Hixon,D. S. Stellwagen,

James Ferguson,Robert S. Tatem,Philip S. Meyer,Joseph Williston,

William Miller,

Nahum Warren,Henry Worthington,John Carlton,

A. Cunningham,John Robinson,James Tewksbury,Peter Carson,

John Quin,

S. J Dusenberry,N. A. Prentiss,

Jacob Mull,

Sailing Masters

3 July, 1813,Ditto,

Ditto,

14 August, 1813,

4 August, 1814,

30 April, do.

14 May, do.

27 do. do.

21 July, 1814,

18 November, 1814.

Mid’n 3 June, 1799,

28 January, 1815,

6 February. 1815,

2 May, 1815,

4 July, 1815,

15 November, 1815,

27 do. do14 December, 1815.

1 November, 1816,

Ditto,

Mid’n 16 July, 1819,

Mid’n 18 June, 1812,

13 February, 1809,

36.

3 July, 1813Ditto,

Ditto,

14 Aug. 18134 Aug 1814

30 Apr. do.

14 May, do.

27 do. do.

21 July, do.

18 Nov. do.

26 do. do.

28 Jan. 18156 Feb. 18152 May, do.

4 July, do.

15 Nov. do.

27 Nov. do.

14 Dec. do.

1 Nov. 1816Ditto,

2 June, 1821

22 Jan. 18235 Aug. 1825

Edward Linscott, 29 March, 1809, 29 Mar. 1809David Eaton, 8 August, 1811, 8 Aug. 1811Thomas R. Smith, 5 November, 1814, 5 Nov 1814John Woods, 8 July, 1815, 8 July, 1815James Banks, 21 July, 1817, 21 July, 1817Eli Dill, 25 June, 1818, 25 June, ISISJames Evans, 1 January, 1819, 1 Jan. 1819William Smith, Ditto, Ditto,

Simon Jordan, 9 October, 1819, 9 Oct 1819John Smith, 7J)ecember, 1819, 7 Dec do.

James Thayer, 1 April. 4822, 1 Apr. 1822David Wesley, 8 June, 1822, 8 June, do.

John Ball, 14 October, 1824, 14 Oct. 1824

Page 59: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

QF THE UNITED STATES. 49

Suite

:whereborn .

State

fr. -which

appoint'd.

State

of -which

a citizen.

Duty or station .

Mass. N. York, N. York, Receiving ship, N. York,England, N. York, N. York, Navy Yard, New-York.N. York, N. York, N. York, Brandywine.N. Ham. N. Ham. N. Ham. N. Yd Portsmouth, N. H.R. Island R. Island R. Island Sloop Vincennes.Mass. Mass. Mass. Macedonian.Penn; Penn. Penn. Philadelphia station.

N. York, N. York, Mass. Cyane.Penn. Penn. Penn. Sloop Boston.N. York, N. York, N. York, Furlough.Mass. Mass. Mass. Leave of absence.Scotland Penn. Penn. Navy Yard, Philadelphia.

N. Ham. Dist. Col. Dist. Col. Navy Yard, Pensacola.MaryI’d, MaryPd, MaryPd, Furlough.M ass. Mass. Mass. Frigate United States.

S. Car. Virginia, Virginia, Receiving ship at Norfolk,Mass, Mass. Mass. Navy Yard, Boston.

Mass. Mass. Penn. Receiving ship, PhiladeFa.- - Philadelphia station.

Penn. Louis’na, Ohio, Waiting orders.

N. York, N. York, N. York, New-York station.

Mass. Mass. Mass. Navy Yard, Portsmouth.MaryI’d,

j MaryPd, MaryPd, Constellation.

m number,,15.

Mass. Dist. Col. Virginia, Navy-Yard, Gosport.

Penn. Dist. Col. Penn. Navy-Yard, Washington*N. Jer. Mass. N. York, New-York station.

N. Jer. Penn. Penn. Leave of absence.N. York, N. York, N. York, Macedonian.

- - Leave of absence.Wales, N. York, N. York, Frigate United States.

- - - Cyane.Maine, N. York, N. Car. Furlough.MaryPd, N. York, N. York. Leave of absence.Mass. N. York, N. York, Constellation.

Conn. Virginia, Conn. John Adams.N. York, N. York,

GMaine, Constitution.

Page 60: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

50 REGISTER OP fttfi MAW

NAME. Original entry into

the sei'vice-

Date of pre-

sent warrant.

Richard A. Munroe,Edward Ingraham,

Boatswains—15.

25 July, 1826,

1 November, 1826,

25 July, 18261 Nov. 1826

iluxmtvs,

George Marshall,

George Jackson,Stephen Jones,

John Lord,John Blight,

Samuel Hebberd,Walter Cochran,Thomas Stanley,

Joseph Andrews,Asa Curtis,

William B. Brown,Daniel Kelly,

John Burns,

John tt. Covington,

15 July, 1809,2 February, 1810,6 May, 1813,

17 June, 1817,3 May, 1821,

23 January, 1822,8 January, 1822,

16 August, 1823,

24 November, 1823,1 March, 1825,9 December, 1825,

17 May, 1826,

1 November, 1826,

Acting,

15 July, 18092 Feb. 18106 May, 1818

17 June, 18173 May, 1821

23 Jan. 18228 Jan. 1822

16 Aug-. 182324 Nov. do.

1 Mar. 18259 Dec. do.

17 May, 18261 Nov. do.

Caren'tera,

Richard Thomas,Zaccheus R. Fuller,

John Snider,

Nehemiah Parker,

Samuel Phillips,

Thomas Armstrong,John Fisher,

Joseph White,John A.Bickason,Caleb Nash,John Southwick, i

22 January, 1814,

12 April, 1815,

1 January, 1818,

27 January, 1820,

24 May, 1821,

17 June, 1822,

20 March, 1823,

29 November, 1825,

13 December, 1825,

1 May, 1826,

lAct’g, 21 Dec. 1826,

22 Jan. 181412 Apr. 18151 Jan. 1818

27 Jan. 182024 May, 182117June,lS2220 Mar. 182329 Nov. 182513 Dec. do.

1 May, 182621 Dec. 1826

Sail-Makers,

Henry Van Voorhees.Benj. B. Burchstead,

11 August, 1819,

5 April, 1821,

11 Aug. 1819

5 Apr. 1821

Page 61: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OP 'file UNITED STATES.

*State State State oj

where fr. which which a Duty or station ,

born. appoint'd. citizen.

N. York, N. York, N. York, Brandywine.Penn. Penn. Penn. Hornet.

in numbex, 14.

Greece,

N. York,Mass.N. York,Conn.

England,Mass.Mass.GermanyN. York,Ireland,

MaryPd,

Dist. Col

N. York,MaryPd,N. York,Virginia,

N. York,Mass.Mass.M ass.

Virginia,

Virginia,

MaryPd,

Dist. Col.

N. York,Mass.TV. York,Virginia,

N. York,N. York,Mass.Mass.N. York,Virginia,

MaryPd

North-Carolina 74.Constellation.

Gosport Ordinary.

Constitution.

Navy Yard, New-York.Leave of absence.Brandywine.John Adams.Cyane.Navy-Yard, Boston.Sloop Boston.

Macedonian.Sloop Hornet.Sloop Lexington.

in number , ll.

MaryPd, Virginia, MaryPd, Constitution.

Mass. Mass. Mass. Boston. Sick.. - . Navy Yard, Pensacola,

Mass. Mass. Mass. Navy Yard, Boston.

N. Jer. N. York, N. York, Leave of absence.Penn. Dist. Col. Virginia, North-Carolina 74.

. . . Leave of absence.Virginia, Virginia, Virginia, Constellation.

Mass. Mass. Mass. Sloop Boston.

Virginia, Virginia, Virginia, Macedonian.- - * Sloop Warren.

in number, $.

PeacockMass. N. York, Mass. Waiting orders.

Page 62: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

52 REGISTER OF THE NAVY

NAME. Original entry into

the senice.

Date of pre-sent commis-

sion.

Isaac Hall,

James R. Childs,

Nathaniel B. Peed,Amos Lewis,Benjamin Crow,Samuel B. Banister,

Christian Nelson,

1 April, 1822,

8 June, 1822,

22 October, 1823,

3 January, 1825,5 May, 1826,

24 June, 1817,

Act’g, 21 Dec. 1826,

1 Apr. 18228 June, do.

.

22 Oct. 1823

3 Jan. 18255 May, 182617 July, 182621 Dec. 1826

MAULNElAeut. Col. Commandant.

Arch’d Henderson, 4 June, 1806, 17 Oct. 1820

Captains,

H. Smith, Bvt. Lt. Col.

Majors by Brevet.

R. D. Wainwright, ^Wm. Anderson, !

Samuel Miller,f

John M. Gamble, JSamuel E. Watson,William H. Freeman,J. L. Kuhn, Pay Mr.Charles R Broom,

Captains—9.

Original entry in-

to the service.Lineal Rank.

28 July, 1806,

M’n.9 May, 1800,

17 Feb 1807,1 June, 1808,

Mn. 16 Jan. 1809,

13 March, 1812,

29 Sept. 1812,

18 June, 1814,Ditto,

Ditto,

4 July, 1812,

24 July, 1813,

Ditto,

Ditto,

28 Mar. 182017 July, 182128 June, 1823

7 Mar. 1824

liiontonants,

Captains by Brevet.

Levi Twiggs, 1

John Harris, $

Original entry in-

to the sendee.Lineal Rank.

10 Nov. 1813,

23 April, 1814,

18 June, 1814,

Ditto,

Page 63: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES, 53

State

whereborn

.

State

fr. whichappoint'd.

Suite

of whicha citizen.

Duty or station ,

Maryl’d, Virginia, Maryl’d, North-Carolina 74.

Mary I’d, Maryl’d, Maryl’d, Sloop Hornet.

Virginia, N. York, N. York, Frigate United States.

_ . - C< nstellation.

Virginia, Virginia Virginia, Macedonian.Mass. N. York, Mass. Brandywine.

- - - Sloop Warren.

COUPS.

Virginia, Virginia, Virginia, Head Quarters.

in number , 9.

Brevet rank.If’here

born.

Ap-point'd.

Citizen. Duty or station.

3 Mar. 1825,

Ditto,

Ditto,

24Aug.l814,19 Apt. 1816,

Md.

S. Car.

Penn.Mass.N. Jer

Va.Conn.Md.Del.

Md.

S. Car.

Penn.Mass.N. Jer.

Ken.Conn.Md.Del.

Md.

S. CarPenn.Mass.

N. H.

Va.Conn.Md.Del.

Comm’g at N. York.

Ditto, Boston.Ditto, Gosport:Ditto, Philadelphia.

Ditto, Portsmouth.

N.Yard, Washington,.New*York.Head Quarters.

North-Carolina 74.-

in number, <M?.

Brevet rankH here

born

Ap-point'd.

Citizen. Duty or station.

3 Mar. 1825,

Ditto,

Geo.Penn.

GeoPena.

Geo.Penn.

Constellation.

Philadelphia,

Page 64: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

54 REGISTER OP THE NAVY

name. (Original entry into

the service.

Date of pre-

sent commis-

sion.

Thomas A. Linton, 28 February, 1815, 18 Apr. 1817RichAl T. Auchnmty, Ditto, Ditto,

James Edelin, 1 March, 1815, Ditto,

P. G. Howie, Ad. &I11 . Ditto, Ditto,

E. J. Weed, Qr. Md’r, 16 January, 1817, 3 Mar. 1819Joseph C. Hall, 10 J une, 1817, Ditto,

William W. Dulany, Ditto, 19 June, 1819Thomas S. English, Ditto, 11 Aug 1819Thomas B. Barton, Ditto, 17 Oct. 1820George W. Walker, Ditto, 3 Mar. 1821Charles Grymes, 3 March, 1819, 20. July, 1821Geo. D. Brewerton, Ditto, 17 Sep. 1821Ward Marston, Ditto, 30 Oct. do.

Charles C. Tupper, Ditto, 21 Jan. 1822A. A. Nicholson^ 28 March, 1820, 27 May, 1822James M ‘Cawley, Ditto, 6 Oct. 1822Benjamin Macomb er, Ditto, 2 Apr. 1823A. N. Breevoorte, Ditto, 26 Sep. 1823Andrew Ross, 3 March, 1821, 1 Oct. 1824Wm A. Bloodgood, Ditto, 1 Dec. 1824Richard Douglas, 7 May, 1822, 26 Apr. 1825Job G Williams, Ditto, 27 Dec 1825

Second Lieutenants,

Charles F. Spering, 7 May, 1822, 7 May, 1822Alvin Edson, *

Ditto, Ditt ),

Horatio N. Crabb, Ditto, Ditto

Henry B Tyler, 3 March, 1823, 3 Mar. 1823Joseph L. ('. Hardy, Ditto, Ditto,

George F Lindsay, 1 April, 1823, 1 Apr. 1823Wm. A. Randolph, 30 July, 1823, 30 July do.

Landon N. Carter, 26 May, 1824, 26 May, 1824John G Reynolds, Ditto, Ditto,

Henry W. Fowler, Ditto, Ditto,

Francis G. Hall, 5 July, 1825, 5 July, 1825Constantine Smith, 27 August, 1825, 27 Aug. do.Francis S. Neville, 22 May, 1826, 22 May, 1826Thos. L. C. Watkins, Ditto, Ditto,

Page 65: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

Ot? THE UNITED STATES. 55

State

•where

bom.

State

fr. whichappoint'd.

State

of which

a citizen.

Duty or station.

Macedonian.R. Island R. Island R. Island Charlestown, Mass.

MaryI’d, MaryPd, Marvl’d, Frigate United States,

Virginia, Virginia, Virginia, Head Quarters.

Penn. Penn. Penn. Head Quarters.

MaryPd, MaryPd, MaryPd, Head Quarters.

Virginia, Virginia, Virginia, Constitution.

Mass. Mass. N. Ham. Portsmouth, New-Hamp,Penn. Penn

.

Penn. Xavy Yard, Washington.Dist. Col Dist. Col Dist. Col. Receiving ship, X. York.

Virginia, Virginia, Virginia Gosport, Virginia.

N. York, N. York, X. York, Brandywine.Mass. Mass. Mass, Charlestown, Mass.N. York, N. York. N. York, Sloop Vincennes.S. Car. S. Car. S» Car. Xorth-Caroiina 74.

Penn. Penn. Penn. Philadelphia.• - - New-York,

ft. York, 1ST. York, X. York, Xorth-Carolina 74.

NT. York, Louis’na, X. York, John Adams.N. York, N. York, N, York, New-York.Penn. *N. Jcr. N. York, Barrancas.

Mass.. X, York, Benin Cyane.

in number, 16 .

Penn. Penn. Penn. Sloop Ontario.

Vermont Vermont Vermont NeW-York.Penn. Penn. Penn* Philadelphia,

Virginia, Virginia, Virginia, Mediterranean.- - - Sloop Boston.

Virginia, Mississ. Mississ. New-York.S. Car. Si Car* S. Car. Gosport, Virginia.

Virginia, Virginia, Virginia, Portsmouth, New-HampN. Jen ft. York, X. York, Sloop Lexington.ft* York, Louis’na, Louis’na, Charlestown, Mass.Mary I’d, MaryPd, MaryPd, Philadelphia.

Ireland, Ni York, X. York, New-York.Penn. Ohio, Ohio,MaryPd, Dist. Col. Dist. Col. Charlestown, Mass.

Page 66: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

56 REGISTER OF THE NAVX

NAME. Original entry into

the service.

— Li •<

Date of pre-sent commis-

sion.

Thomas Lee,F. N. Armistead,

4 November, 1826,

13 do. do.

4 Nov. 182613 do. do.

Xav’s Agents,

Enoch G. Parrott,

James K. Paulding*,

George Harrison,

James Riddle,

James Beatty,

Miles King,William Sinclair,

John P. Henry,Nathaniel Cox,Samuel R. Overton,Richard D. Harris,

Michael Hogan,Richard M‘Call,

Baring, Brothers,&Co.

21 April, 1821,

8 January, 1824,21 November, 1799,14 July, 1812,7 May, 1810,

27 March, 1816,

Acting,3 March, 1819,3 January, 1825,

26 May, 1825,

6 May, 1826,

21 Apr. 18218 Jan. 1824

21 Nov. 179914 July, 18127 May, 181027 Mar. 1816

3 Mar. 18193 Jan. 182526 May, 18256 May, 1826

Naval StoTe-Kee^eTs,

John P. Decatur,George Bates,

Tunis Craven,Robert Kennedy,Gabriel Galt,

Samuel T. Anderson,Cary Selden,

20 February, 1818,

1 December, 1818,

15 March, 1813,

14 November, 1822,

10 February, 1818,

30 May, 1826,

20 Feb. 18181 Dec. 1818

15 Mar. 1813

14 Nov. 182210 Feb. 181830 May, 1826

Chief Naval Constructor.

Samuel Humphreys,j

- - [25 Nov. 1826

Page 67: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OP THE UNITED STATES. 57

State

•where

bom

State

fr. whichappoint'd

State

of which

a citizen.

Duty or station .

MaryI’d,

Virginia,Maryl’d,

Virginia,

Maryl’d,

Virginia,

in number, 14?.

N. Ham.N. York,Penn.Delaw’reMaryl’d,Virginia,

Mass.Georgia,Penn.Virginia,

Mass.Ireland,

Penn.

N. Ham.N. York,Penn.Delaw’e,Maryl’d,

Virginia,

Georgia,Georgia,Louis’na,

Florida,

Mass.N. York,Penn. I

N. HamN. York,Penn.Delaw’e,Maryl’d,Virginia,

Georgia,Georgia,Louis’na,

Florida,

Mass.N York,Penn.

Portsmouth, N. Hamp.New York.Philadelphia.

New-Castle, Delaware.Baltimore.

Norfolk.

Charleston, S. Carolina,

Savannah, Geo.New-Orleans.Pensacola,

Boston.

Valparaiso.

Gibraltar.

London.

in number, 1.

Penn.Mass.N. Jer.

Penn.Virginia,

Maryl*d,

Virginia,

N. York,Mass.

N HamPenn,Virginia,

Dist. Col.

Dist. Col.

Penn.Mass.

N. York,Penn.Virginia,

Florida,

Dist. Col.

Portsmouth, N. H.Charlestown, Mass.New-York,Philadelphia,

Norfolk,

Pensacola,

Washington,

Salary.

§1500170017001200170017001700

Penn.|

I

Penn. 1

i

Penn.{Washington City. |g300G

Page 68: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

58 REGISTER OF THE NAVY

Xaval ConstTucioYS,

NAME. Original entry into

the sei^vice.

Date of pre-

sent commis •

sion.|

%John Floyd,

Josiah Barker,Samuel Hartt,

William Doughty,Francis Grice,

Charles D. Brodie,

James Keen,

7 May, 1817,

13 January, 1826,

12 December, 1826,

7 May, 181713 Jan. 182612 Dec. 1826

VKSSKLS of WAE of tYvo

NAME. Rate , Where built.

Ships of the Line. Guns

Independence, 74 Boston,Franklin, 74 Philadelphia,

Washington, 74 Portsmouth, N. H.Columbus, 74 Washington,Ohio, 74 New-York,North Carolina, 74 Philadelphia,

Delaware,Y

74 Gosport, Virginia,

Frigates, 1st Class.United States, 44 Philadelphia,

Constitution, 44 Boston,

Guerriere, 44 Philadelphia,

Java, 44 Baltimore,

Potomac, 44 Washington,Brandywine, 44 Washington,

Frigates, 2d Class.

Congress, 36 Portsmouth, N. H.

Constellation, 36 Baltimore,

Macedonian, 36 Captured,

Fulton, (steam.) 30 New-York,

Page 69: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 59

V\v uumlnn-, 1.

Staewhereborn.

State

fr. which

appoint'd.

State

of -which

a citizen.

Duty or station . Salary .

Mass. N. York, Maine, Portsmouth, N. H. g2OO0Mas.?. Mass. Mass. Charlestown, Mass. 2000Mass. Mass. Mass. New-York, 2000Penn. Dist, Col. Dist. Col, Washington, 2300N-Jersey Virginia, Virginia, Norfolk, 2000Virginia, Virginia, Virginia, Pensacola, 2000

- - - Philadelphia, 2000

UNITYB STATES NAVY.When built . Where employed.

1814, In ordinary, at Boston.

1815, Ditto, at New-York.1816, Ditto, at New-York.1819, Ditto, at Boston.

1820, Ditto, at New-York.1820, In the Mediterranean.1820, In ordinary, at Gosport, Virginia,

1797, In the Pacific.

1797, In the Mediterranean.1814, In ordinary, at Norfolk.1814, Ditto, at Boston.1814, Ditto, at Boston.1821, Ditto, at Washington.1825, In the Pacific.

1799, Repairing at Washington.1797, In the West Indies, &c.1812, On the Coast of Brazil.

1815, Used as a Receiving Ship at New-York.

Page 70: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

so REGISTER OP THE NAVY

NAME. Rate, Where built .

Corvettes. Guns.

John Adams, 24 Charleston, S. C.

Cyane,o

24 C ptured,

Sloops of War

.

Hornet, 18 Baltimore,

Erie, 18 Baltimore,

Ontario, 18 Baltimore,

Peacock, 18 New-York,Boston, 18 Boston,Lexington, 18 New-York,Vincennes, 18 New-York,Warren,

8.

Schooners, fyc.

18 Boston,

Dolphin, 12 Philadelphia,

Grampus, 12 Washington,Porpoise, 12 Portsmouth, N. H.Shark, 12 Washington,Fox, 3 Purchased,Alert, (store ship,) . Captured,Sea Gull, (galliot,) - Purchased,

7.

ol th©

In Commission. In Ordinary.

Ships of the Line, 1 6Frigates, 1st Class, 3 3Frigates, 2d Class, 2 2Corvettes, 2Sloops of War, 7Schooners, &c. 4 3

) 19 14 ,

-

Page 71: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OP THE UNITED STATES. 61

When built. Where employed.

1799, In the West Indies, &c.

1815, On the Coast of Brazils.

1803, In the West Indies, &c.

1813, In ordinary, at New-York.1813, In the Mediterranean.

1813, In the Pacific.

1825, On the Coast of Brazils.

1825,

1826, In the Pacific.

1826, In the Mediterranean.

1821, In the Pacific.

1821, In the West Indies, &c.

1820, In the Mediterranean.1821, Irt the West Indies* &c.

1823, Used as a Receiving Ship at Baltimore.1812, Used as a Receiving Ship at Norfolk.

1823, Used as a Receiving Ship at Philadelphia,

V:. ft.

Building atShips ofthe Line

Frigates.Sloops ofWar.

Portsmouth, N H. 1 1 1

Charlestown, Mass. 2 1

Brooklyn, N. Y.

Philadelphia,

o 1

1 1 1

Washington, 1 1

Gosport, 1 1

6 5 6

Page 72: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

62 REGISTER OP THE NAVY

T^ecapitulatiou.

RANK. Number in

service

Pay perm-nth.

Rations.

per day.

Captains, 31 gioo 8 rations.

Ho. of a vessel above20 and under 32 guns,

Masters Commandant,75 6 Ditto.

29 60 5 Ditto.

Lieutenants comman’g 50 4 Ditto.

Lieutenants, 228 40 3 Ditto.

Surgeons, 40 50 2 Ditto.

Surgeons’ Mates, 40 30 2 Ditto.

Pursers, 43 40 2 Ditto.

Chaplains, 9 40 2 Ditto.

Midshipmen, 374 19 1 ration.

Sailing-Masters, 36 40 2 rations.

Boatswains, 15 20 2 Ditto.

Gunners, 14 20 2 Ditto.

Carpenters, 11 20 2 Ditto.

Sail-makers, 9 20 2 Ditto.

School Masters, 25 2 Ditto.

Captains’ Clerks, . 25 1 ration.

Masters’ Mates, 20 1 D tto.

Boatswains’ Mates, 19 1 Ditto.

Carpenters’ Mates, 19 1 Ditto.

Coxswains, 18 1 Ditto.

Quarter Gunners, 18 1 Ditto.

Quarter Masters, 18 1 Ditto.

Ma >ters-at-Arms, 18 1 Ditto.

Armorers, 18 1 Ditto.

Stewards, 18 1 Ditto.

Coopers, 18 1 Ditto.

Cooks, 18 1 Ditto.

Marine, Corps .

Lieut. Col.Command’t, 1 75 6 rations.

Captains, 9 40 3 Ditto.

First Lieutenants, 24 30 3 Ditto.

Second Lieutenants, 16 25 2 Ditto.

Note.-—Whenever any officer shall be employed in

the command of a squadron on separate service, the al-

Page 73: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OF THE UNITED STATES. 63

lowance of rations shall be double during the continu-

ance of such command and no longer.

The Commandant of the Marine Corps receives, in ad-

dition to his pay, for the forage of three horses eight, dol-

lars per month each. The Adjutant, Quarter Master andPay Master thirty dollars per month extra.

SUPPLEMENT.

Since the Register was put to press, the fol-

lowing Midshipmen have been examined andfound qualified for promotion, viz.:

Theodoras Bailey, jun.

Samuel Barron,

George S. Blake,

Thomas M‘K. Buchanan,Samuel B, Cocke,Henry Eagle, jun.

Alexander G. Gordon,Stern Humphreys,George Izard, jun.

Zach F. Johnston,Robert W. Jones,

Andrew K. Long,John Marshall,

A. M. Mull,

R. R. Pinkham,T. O. Selfridge,

A. G. Slaughter,

G. J. Van Brunt,John W. West.

Note.—There are several Midshipmen of the samedate of warrant as the abovenamed, whose absence fromthe United States has deprived them of the opportuni-ty of examination at this time.

Page 74: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

, v;

Page 75: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 76: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 77: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 78: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 79: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 80: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 81: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 82: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary
Page 83: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary

OT

X)>

^xitry/ 5m 2 (T»

b rar i es Smithsonian”iNSTiTUTiON^NOiiniuv ^ . z \ U>V s xS^jji^v < V 2

JlifllllSNrNVINOSHlIWS^Si I HVH 8 ll\l BRAR

1 X. » 0*%^ I

5 ^ylp S 5 *

V$r - o ^35?®iVAS^X Oz "’ J 2

IB RAR I ES SMITHSONIAN INSTITUTION NOIlfUIJF , .. g t' Z

2, vo /CSc^^tN. 2

S« 2^5E 5 «.

laiinmsNi nvinoshiiws S3iavyan lib rarz,

co z< /fSwsovX. S , <4^5 ^#*1 .*’

co :/W^W mo v%pK X

IB RAR I ES^ SMITHSON IAN INSTITUTION^NOIlfUIJco ~ co

A — .yW A,. -I Awffk1')

I] <V^*^- «"% 3 ^55

Page 84: Register of the commission and warrant officers of the Navy of ......NAVALREGISTER, FOR 1837. OFFICE OFTHESECRETARYOFTHENAVY. NAME. Duty. Placeof birth. Salary* SamuelL.Southard,Secretary