Professional Documents
Culture Documents
Economics of Strategy 7th Edition Dranove Test Bank
Economics of Strategy 7th Edition Dranove Test Bank
Multiple Choice
Ans: a
Learning Objective: Define economies of scale and scope and the role of indivisibilities
AASCB: Analytical
AICPA: Measurement
IMA: Quantitative Methods
Ans: b
Learning Objective: Describe the relationship between economies of scale and indivisibilities
AASCB: Analytical
AICPA: Measurement
IMA: Quantitative Methods
3. Which of the following is generally a way that LBOs can help a firm realize its potential value?
a) The synergies created allow for cost savings
File: ch02, Chapter 2: The Horizontal Boundaries of the Firm
b) The transaction reduces the disparity between a firm’s actual and potential share price
c) The acquisition reduces the likelihood of competition in the industry
d) The transaction requires debt repayment with future free cash flow leaving management no discretion
over the investment of these funds
e) The buyout gives an opportunity to adjust the management structure and makeup
Ans: d
Learning Objective: Identify forces that keep managers focused on shareholder benefits
AASCB: Reflective Thinking
AICPA: Strategic/Critical Thinking
IMA: Strategic Planning
Heading: The Market for Corporate Control and Recent Changes in Corporate Governance
Level: Easy
Ans: d
Learning Objective: Define economies of scale and scope and the role of indivisibilities
AASCB: Analytical
AICPA: Leverage Technology to Develop and Enhance Functional Compentencies
IMA: Business Applications
5. What measure, that depends on how much of a firm’s revenues are attributable to product market
activities that have shared technological characteristics, production characteristics, or distribution
channels, is used to determine how diversified a firm is at a given time?
a) Integration level
b) Rumelt score
c) Conglomerate level
d) Activity share
e) Relatedness
Ans: e
Ans: e
Heading: Where do Scale Economies Come From? – Indivisibilities and the Spreading of Fixed Costs
Level: Medium
7. What kind of economies come from reductions in cost due to adoption of technology that has high
fixed costs, but lower variable costs?
a) Short-run economies of scale
b) Short-run economies of scope
c) Long-run economies of scale
d) Long-run economies of scope
e) Partially automated economies
Ans: c
Learning Objective: Identify six specific sources of economies of scale and scope
AASCB: Analytical
AICPA: Measurement
IMA: Quantitative Methods
Heading: Where do Scale Economies Come From? – Indivisibilities and the Spreading of Fixed Costs
Level: Hard
8. Examining which of the following is broadly considered one of the easiest ways to measure
diversifying activity?
a) Joint Ventures
b) Mergers and acquisitions
c) Internal Business Development
d) Strategic Alliances
e) Collaborative agreements
Ans: b
9. What force does Manne indicate constrains the actions of managers so that they stay focused on the
goals of owners?
a) Market for corporate control
b) SEC
c) Corporate board
d) Corporate governance
e) CEO
Ans: a
Learning Objective: Identify forces that keep managers focused on shareholder benefits
AASCB: Ethics
AICPA: Leadership
IMA: Performance Measurement
Heading: Managerial Reasons for Diversification – The Market for Corporate Control and Recent
Changes in Corporate Governance
Level: Medium
10. What kind of economies come from reductions in average costs due to increases in capacity
utilization?
a) Short-run economies of scale
b) Short-run economies of scope
c) Long-run economies of scale
d) Long-run economies of scope
e) Fully automated economies
Ans: a
Learning Objective: Identify six specific sources of economies of scale and scope
AASCB: Analytical
AICPA: Resource Management
IMA: Business Economics
Heading: Where do Scale Economies Come From? – Indivisibilities and the Spreading of Fixed Costs
Level: Hard
11. What are economies of density as referred to in the airline industry?
a) Reducing the size of an aircraft used to increase load factor
b) Economies achieved by an airline flying from spoke to spoke in a hub-and-spoke network
c) Economies of scope along a given route
d) Economies of scale along a given route
e) Reductions in average cost as traffic volume decreases
Ans: d
Learning Objective: Identify six specific sources of economies of scale and scope
AASCB: Analytical
AICPA: Industry/Sector Perspective
IMA: Decision Analysis
Heading: Example 2.1 Hub-and-Spoke Networks and Economies of Scope in the Airline Industry
Level: Medium
Ans: a
13. Which of the following benefits of diversification explains the idea that mergers are more likely when
there is an expectation of positive changes in market share?
a) Use of internal capital markets
b) Economies of scale and scope
c) Economizing on transaction costs
d) Diversifying shareholder portfolios
e) Identifying undervalued firms
Ans: b
No protective duties are now levied on goods imported, Customs duties being charged solely for the
sake of revenue. Formerly the articles subject to duty numbered nearly a thousand; now they are only
twenty-two, the chief being tobacco, spirits, tea, and wine. The following is a complete list:
Articles. Duty.
£ s. d.
Ale or beer, spec. gravity not exceeding 1065°, per bbl. 0 8 0
Ale or beer, spec. gravity not exceeding 1090°, per bbl. 0 11 0
Ale or beer, spec. gravity exceeding 1090°, per bbl. 0 16 0
Beer, Mum, per bbl. 1 1 0
Beer, spruce, spec. gravity not exceeding 1190°, per bbl. 1 1 0
Beer, spruce, exceeding 1190°, per barrel 1 4 0
Cards, playing, per doz. packs 0 3 9
Chicory (raw or kiln-dried), cwt. 0 13 3
Chicory (roasted or ground), lb. 0 0 2
Chloral hydrate, pound 0 1 3
Chloroform, pound 0 3 0
Cocoa, pound 0 0 1
Cocoa, cwt., husks and shells 0 2 0
Cocoa paste and chocolate, pound 0 0 2
Coffee, raw, cwt. 0 14 0
Coffee, kiln-dried, roasted or ground, per pound 0 0 2
Collodion, gallon 0 1 4
Essence of spruce, 10 per cent. ad valorem Ethyl, iodide of, gallon 0 13 0
Ether, gallon 0 1 5
Fruit, dried, cwt. 0 7 0
Malt, per quarter 1 4 9
Naphtha, purified, gallon 0 10 5
Pickles, in vinegar, gallon 0 0 1
Plate, gold, ounce 0 17 0
Plate, silver, ounce 0 1 6
Spirits, brandy, Geneva, rum, etc., gallon 0 10 5
Spirits, rum, from British Colonies, gallon 0 10 2
Spirits, cologne water, gallon 0 16 6
Tea, pound 0 0 6
Tobacco, unmanufactured, lb. 0 3 1¾
Tobacco, containing less than ten per ct. of moisture, lb. 0 3 6
Cavendish or Negro head 0 4 6
Other manufactured tobacco 0 4 0
Snuff, containing more than 13 per cent. of moisture, lb. 0 3 9
Snuff, less than 13 per cent. of moisture, lb. 0 4 6
Tobacco, cigars, pound 0 5 0
Varnish, containing alcohol, gallon 0 12 0
Vinegar, gallon 0 0 3
Wine, containing less than 26° proof spirit, gallon 0 1 0
Wine, containing more than 26° and less than 42 spirit, gallon 0 2 6
Wine, for each additional degree of strength beyond 42°, gallon 0 0 3
PRESIDENTS AND VICE-PRESIDENTS.
PRESIDENTS. VICE-PRESIDENTS.
Term Name. Qualified. Name. Qualified.
[108]1 George Washington April 30, 1789 John Adams June 3, 1789
2 „„ March 4, 1793 „„ Dec. 2, 1793
3 John Adams March 4, 1797 Thomas Jefferson March 4, 1797
4 Thomas Jefferson March 4, 1801 Aaron Burr March 4, 1801
5 „„ March 4, 1805 George Clinton March 4, 1805
6 James Madison March 4, 1809 „„ March 4, 1809
7 „„ March 4, 1813 Elbridge Gerry March 4, 1813
John Gaillard Nov. 25, 1814
8 James Monroe March 4, 1817 Daniel D. Tompkins March 4, 1817
9 „„ March 5, 1821 „„ March 5, 1821
10 John Q. Adams March 4, 1825 John C. Calhoun March 4, 1825
11 Andrew Jackson March 4, 1829 „„ March 4, 1829
12 „„ March 4, 1833 Martin Van Buren March 4, 1833
13 Martin Van Buren March 4, 1837 Richard M. Johnson March 4, 1837
14 Wm. H. Harrison March 4, 1841 John Tyler March 4, 1841
14a John Tyler April 6, 1841 [109]Samuel L. Southard Apr. 6, 1841
[109]Willie P. Mangum May 31, 1842
15 James K. Polk March 4, 1845 George M. Dallas March 4, 1845
16 Zachary Taylor March 5, 1849 Millard Fillmore March 5, 1849
16a Millard Fillmore July 10, 1850 [109]William R. King July 11, 1850
17 Franklin Pierce March 4, 1853 William R. King March 4, 1853
[109]David R. Atchison Apr. 18, 1853
[109]Jesse D. Bright Dec. 5, 1854
18 James Buchanan March 4, 1857 John C. Breckinridge Mar. 4, 1857
19 Abraham Lincoln March 4, 1861 Hannibal Hamlin March 4, 1861
20 „„ March 4, 1865 Andrew Johnson March 4, 1865
20a Andrew Johnson April 15, 1865 [109]Lafayette S. Foster Apr. 15, 1865
[109]Benjamin F. Wade March 2, 1867
21 Ulysses S. Grant March 4, 1869 Schuyler Colfax March 4, 1869
22 „„ March 4, 1873 Henry Wilson March 4, 1873
[109]Thomas W. Ferry Nov. 22, 1875
23 Rutherford B. Hayes Mar. 5, 1877 William A. Wheeler March 5, 1877
24 James A. Garfield March 4, 1881 Chester A. Arthur March 4, 1881
24a Chester A. Arthur Oct. 20, 1881 [109]Thomas F. Bayard Oct. 12, 1881
[109]David Davis Oct. 13, 1881
25 Grover Cleveland March 4, 1885 Thomas A. Hendricks March 4, 1885
[109]John Sherman Dec. 1885
26 Benjamin Harrison March 4, 1889 Levi P. Morton March 4, 1889
SUMMARY OF POPULAR AND ELECTORAL VOTES IN
PRESIDENTIAL ELECTIONS, 1789–1888.
1828 24 261 Democratic Andrew Jackson 15 647,231 178 John C. Calhoun 171
Nat. John Q. Adams 9 509,097 83 Richard Rush 83
Republican
William Smith 7
1832 24 288 Democratic Andrew Jackson 15 687,502 219 M. Van Buren 189
Nat. Henry Clay 7 530,189 49 John Sergeant 49
Republican
Anti-Mason William Wirt 1 33,108 7 Amos Ellmaker 7
John Floyd 1 11 Henry Lee 11
William Wilkins 30
Vacancies 2 2
1844 26 275 Democratic James K. Polk 15 1,337,243 170 Geo. M. Dallas 170
Whig Henry Clay 11 1,299,068 105 T. Frelinghuysen 105
Liberty James G. Birney 62,300
1848 30 290 Whig Zachary Taylor 15 1,360,101 163 Millard Fillmore 163
Democratic Lewis Cass 15 1,220,544 127 Wm. O. Butler 127
Free Soil Martin Van 291,263 Chas. F. Adams
Buren
1852 31 296 Democratic Franklin Pierce 27 1,601,474 254 Wm. R. King 254
Whig Winfield Scott 4 1,386,578 42 Wm. A. Graham 42
Free Democracy John P. Hale 156,149 Geo. W. Julian
1868 37 317 Republican Ulysses S. Grant 26 3,015,071 214 Schuyler Colfax 214
Democratic Horatio Seymour 8 2,709,613 80 F. P. Blair, Jr 80
Vacancies[111] 3 23 23
1872 37 366 Republican Ulysses S. Grant 31 3,597,070 286 Henry Wilson 286
Dem. and Lib. Horace Greeley 6 2,834,079 B. Gratz Brown 47
Rep.
Democratic Chas. O’Conor 29,408 John Q. Adams
Temperance James Black 5,608 A. H. Colquite 5
T. A. Hendricks 42 Iohn M. Palmer 3
B. Gratz Brown 18 Geo. W. Julian 5
David Davis 1 W. S. Groesbeck 1
Willis B. Machen 1
N. P. Banks 1
Not counted[112] 17 14
III.; 1797–1801.
Secretary of State, Timothy Pickering, continued; John Marshall, Virginia, May 13th, 1800. Secretary
of Treasury, Oliver Wolcott, continued; Samuel Dexter, Massachusetts, January 1st, 1801. Secretary of
War, James McHenry, continued; Samuel Dexter, Massachusetts, May 13th, 1800; Roger Griswold,
Connecticut, February 3d, 1801. Secretary of Navy,[114] George Cabot, Massachusetts, May 3d, 1798;
Benjamin Stoddert, Maryland, May 21st, 1798. Attorney-General, Charles Lee, continued; Theophilus
Parsons, Massachusetts, February 20th, 1801. Postmaster-General, Joseph Habersham, continued.
X.; 1825–1829.
Secretary of State, Henry Clay, Kentucky, March 7th, 1825. Secretary of Treasury, Richard Rush,
Pennsylvania, March 7th, 1825. Secretary of War, James Barbour, Virginia, March 7th, 1825; Peter B.
Porter, New York, May 26th 1828. Secretary of Navy, S. L. Southard, continued. Attorney-General,
William Wirt, continued. Postmaster-General, John McLean, continued.
XIII.; 1837–1841.
Secretary of State, John Forsyth, continued. Secretary of Treasury, Levi Woodbury, continued.
Secretary of War, Joel R. Poinsett, South Carolina, March 7th, 1837. Secretary of Navy, Mahlon
Dickerson, continued; James K. Paulding, New York, June 25th, 1838. Attorney-General, Benjamin F.
Butler; Felix Grundy, Tennessee, July 5th, 1838; Henry D. Gilpin, Pennsylvania, January 11th, 1810.
Postmaster-General, Amos Kendall, continued; John M. Niles, Connecticut, May 19th, 1840.
XIV.; 1841–1845.
Secretary of State, Daniel Webster, Massachusetts, March 5th, 1841; Hugh S. Legare, South Carolina,
May 9th, 1843; A. P. Upshur, Virginia, July 24th, 1843; John C. Calhoun, South Carolina, March 6th,
1844. Secretary of Treasury, Thomas Ewing, Ohio, March 5th, 1841; Walter Forward, Pennsylvania,
September 13th, 1841; John C. Spencer, New York, March 3d, 1843; George M. Bibb, Kentucky, June
15th, 1844. Secretary of War, John Bell, Tennessee, March 5th, 1841; John McLean, Ohio, September
13th, 1841; John C. Spencer, New York, October 12th, 1841; James M. Porter, Pennsylvania, March 8th,
1843; William Wilkins, Pennsylvania, February 15th, 1844. Secretary of Navy, G. E. Badger, North
Carolina, March 5th, 1841; A. P. Upshur, Virginia, September 13th, 1841; David Henshaw,
Massachusetts, July 24th, 1843; T. W. Gilmer, Virginia, February 15th, 1844; John Y. Mason, Virginia,
March 14th, 1844. Attorney-General, John J. Crittenden, Kentucky, March 5th, 1841; Hugh S. Legare,
South Carolina, September 13th, 1841; John Nelson, Maryland, July 1st, 1843. Postmaster-General,
Francis Granger, Now York, March 6th, 1841; Charles A. Wickliffe, Kentucky, September 13th, 1841.
XV.; 1845–1849.
Secretary of State, James Buchanan, Pennsylvania, March 6th, 1845. Secretary of Treasury, Robert J.
Walker, Mississippi, March 6th, 1845. Secretary of War, William L. Marcy, New York, March 6th, 1845.
Secretary of Navy, George Bancroft, Massachusetts, March 10th, 1845; John Y. Mason, September 9th,
1846. Attorney-General, John Y. Mason, Virginia, March 5th, 1845; Nathan Clifford, Maine, October
17th, 1846. Postmaster-General, Cave Johnson, Tennessee, March 6th, 1845.
XVI.; 1849–1853.
Secretary of State, John M. Clayton, Delaware, March 7th, 1840; Daniel Webster, Massachusetts, July
22d, 1850; Edward Everett, Massachusetts, December 6th, 1852. Secretary of Treasury, W. M.
Meredith, Pennsylvania, March 8th, 1849; Thomas Corwin, Ohio, July 23d, 1850. Secretary of War,
George W. Crawford, Georgia, March 8th, 1849; Winfield Scott (ad interim), July 23d, 1850; Charles M.
Conrad, Louisiana, August 15th, 1850. Secretary of Navy, William B. Preston, Virginia, March 8th, 1849;
William A. Graham, North Carolina, July 22d, 1850; J. P. Kennedy, Maryland, July 22d, 1852. Secretary
of Interior, Thomas H. Ewing, Ohio, March 8th, 1849; A. H. H. Stuart, Virginia, September 12th, 1850.
Attorney-General, Reverdy Johnson, Maryland, March 8th, 1849; John J. Crittenden, Kentucky, July
22d, 1850. Postmaster-General, Jacob Collamer, Vermont, March 8th, 1849; Nathan K. Hall, New York,
July 23d, 1850; S. D. Hubbard, Connecticut, August 31st, 1852.
XVII.; 1853–1857.
Secretary of State, William L. Marcy, New York, March 7th, 1853. Secretary of Treasury, James
Guthrie, Kentucky, March 7th, 1853. Secretary of War, Jefferson Davis, Mississippi, March 7th, 1853.
Secretary of Navy, James C. Dobbin, North Carolina, March 7th, 1853. Secretary of Interior, Robert
McClelland, Michigan, March 7th, 1853; Jacob Thompson, Mississippi, March 6th, 1856. Attorney-
General, Caleb Cushing, Massachusetts, March 7th, 1853. Postmaster-General, James Campbell,
Pennsylvania, March 7th, 1853.
XVIII.; 1857–1861.
Secretary of State, Lewis Cass, Michigan, March 6th, 1857; J. S. Black, Pennsylvania, December 17th,
1860. Secretary of Treasury, Howell Cobb, Georgia, March 6th, 1857; Philip F. Thomas, Maryland,
December 12th, 1860; John A. Dix, New York, January 11th, 1861. Secretary of War, John B. Floyd,
Virginia, March 6th, 1857; Joseph Holt, Kentucky, January 18th, 1861. Secretary of Navy, Isaac Toucey,
Connecticut, March 6th, 1857. Secretary of Interior, Jacob Thompson, continued. Attorney-General, J.
S. Black, Pennsylvania, March 6th, 1857; E. M. Stanton, Pennsylvania, December 20th, 1860.
Postmaster-General, Aaron V. Brown, Tennessee, March 6th, 1857; Joseph Holt, Kentucky, March 14th,
1859; Horatio King, Maine, February 12th, 1861.
XXIII.; 1877–1881.
Secretary of State, William M. Evarts, New York, March 12th, 1877. Secretary of Treasury, John
Sherman, Ohio, March 8th, 1877. Secretary of War, George W. McCrary, Iowa, March 12th, 1877;
Alexander Ramsey, Minnesota, December 12th, 1879. Secretary of Navy, Richard W. Thompson,
Indiana, March 12th, 1877; Nathan Goff, Jr., West Virginia, January 6th, 1881. Secretary of Interior,
Carl Schurz, Missouri, March 12th, 1877. Attorney-General, Charles Devens, Massachusetts, March
12th, 1877. Postmaster-General, David M. Key, Tennessee, March 12th, 1877; Horace Maynard,
Tennessee, August 25th, 1880.
Presidents.
XXIV.; 1881–1885.
Secretary of State, James G. Blaine, Maine, March 5th, 1881; Frederick T. Frelinghuysen, New Jersey,
December 12th, 1881. Secretary of Treasury, William H. Windom, Minnesota, March 5th, 1881; Charles
J. Folger, New York, October 27th, 1881; Walter Q. Gresham, Indiana, September 24th, 1884; Hugh
McCulloch, Indiana, October 28th, 1884. Secretary of War, Robert T. Lincoln, Illinois, March 5th, 1881.
Secretary of Navy, W. H. Hunt, Louisiana, March 5th, 1881; William E. Chandler, New Hampshire,
April 1st, 1882. Secretary of Interior, S. J. Kirkwood, Iowa, March 5th, 1881; Henry M. Teller, Colorado,
Attorney-General, Wayne McVeagh, Pennsylvania, March 5th, 1881; Benjamin H. Brewster,
Pennsylvania, December 16th, 1881. Postmaster-General, Thomas L. James, New York, March 5th,
1881; Timothy O. Howe, Wisconsin, December 20th, 1881; Walter Q. Gresham, Indiana, April 3d, 1883;
Frank Hatton, Wisconsin, October 14th, 1884.
XXV.; 1885–1889.
Secretary of State, James A. Bayard, Delaware, March 5th, 1885. Secretary of Treasury, Daniel J.
Manning, New York, March 5th, 1885. Secretary of War, W. C. Endicott, Massachusetts, March 5th,
1885. Secretary of Navy, William C. Whitney, New York, March 5th, 1885. Postmaster-General,
William H. Vilas, Wisconsin, March 5th, 1885. Secretary of Interior, Lucius Q. C. Lamar, Mississippi,
March 5th, 1885. Attorney-General, Augustus H. Garland, Arkansas, March 5th, 1885.
XXVI.; 1889–1893.
Secretary of State, James G. Blaine, Maine, March 5th, 1889. Secretary of Treasury, William
Windom, Minnesota, March 5th, 1889.[115] Secretary of War, Redfield Proctor, Vermont, March 5th,
1889. Secretary of Navy, Benjamin Tracy, New York, March 5th, 1889. Postmaster-General, John
Wanamaker, Pennsylvania, March 5th, 1889. Secretary of Interior, John W. Noble, Missouri, March
5th, 1889. Attorney-General, W. H. H. Miller, Indiana, March 5th, 1889. Secretary of Agriculture,
Jeremiah Rusk, Wisconsin, March 5th, 1889.
SIGNERS OF THE DECLARATION OF INDEPENDENCE. IN
CONGRESS ASSEMBLED JULY 4th, 1776.
The following list of members of the Continental Congress, who signed the Declaration of
Independence (although the names are included in the general list of that Congress, from 1774 to 1778),
is given separately for the purpose of showing the places and dates of their birth, and the times of their
respective deaths, for convenient reference:
Names of the Signers. Born at Delegated From Died.
Adams, John Braintree, Mass., 19 Oct. 1735 Massachusetts 4 July, 1826.
Adams, Samuel Boston, Mass., 27 Sept. 1722 Massachusetts 2 Oct. 1803.
Bartlett, Josiah Amesbury, Mass., in Nov. 1729 New Hampshire 19 May 1795.
Braxton, Carter. Newington, Va., 10 Sept. 1736 Virginia 10 Oct. 1797.
Carroll, Chas of Carrollton Annapolis, Md., 20 Sept. 1737 Maryland 14 Nov. 1832.
Chase, Samuel Somerset Co., Md., 17 Apr. 1741 Maryland 19 June, 1811.
Clark, Abraham Elizabethtown, N. J., 15 Feb. 1726 New Jersey — Sept. 1794.
Clymer, George Philadelphia, Pa., in 1739 Pennsylvania 23 Jan. 1813.
Ellery, William Newport, R. I., 22 Dec. 1727 R. I. & Prov. Pl. 15 Feb., 1820.
Floyd, William Suffolk Co., N. Y., 17 Dec. 1734 New York 4 Aug., 1821.
Franklin, Benjamin Boston, Mass., 17 Jan. 1706 Pennsylvania 17 Apr. 1790.
Gerry, Elbridge Marblehead, Mass., 1 July 1744 Massachusetts 23 Nov. 1814.
Gwinnet, Button England, in 1732 Georgia 27 May, 1777.
Hall, Lyman Connecticut, in 1731 Georgia — Feb. 1790.
Hancock, John Braintree, Mass., in 1737 Massachusetts 8 Oct. 1793.
Harrison, Benjamin Berkley, Va., —— —— Virginia — Apr. 1791.
Hart, John Hopewell, N. J., in 1715 New Jersey 1880.
Heyward, Thomas, Jr. St. Luke’s, S. C., in 1746 S. Carolina — Mar. 1809.
Hewes, Joseph Kingston, N. J., in 1730 N. Carolina 10 Oct. 1779.
Hooper, William Boston, Mass., 17 June, 1742 N. Carolina — Oct. 1790.
Hopkins, Stephen Scituate, Mass., 7 Mar., 1707 R. I. & Prov. Pl. 13 July, 1785.
Huntington, Samuel Windham, Conn., 3 July 1732 Connecticut 5 Jan. 1796.
Hopkinson, Francis Philadelphia, Pa., in 1737 New Jersey 9 May, 1790.
Jefferson, Thomas Shadwell, Va., 13 Apr. 1734 Virginia 4 July, 1826.
Lee, Richard Henry Stratford, Va., 20 Jan. 1732 Virginia 19 June, 1794.
Lee, Francis Lightfoot Stratford, Va., 14 Oct. 1734 Virginia — Apr. 1797.
Lewis, Francis F Landaff, Wales, in Mar. 1713 New York 30 Dec. 1803.
Livingston, Philip Albany, N. Y., 15 Jan. 1716 New York 12 June, 1778.
Lynch, Thomas, Jr St. George’s, S. C., 5 Aug. 1749 S. Carolina Lost at sea, 1779.
McKean, Thomas Chester Co., Pa., 19 Mar. 1734 Delaware 24 June, 1817.
Middleton, Arthur Middleton Place, S. C., in 1743 S. Carolina 1 Jan. 1787.
Morris, Lewis Morrissianna, N. Y., in 1726 New York 22 Jan. 1798.
Morris, Robert Lancashire, Eng., Jan. 1733–4 Pennsylvania 8 May, 1806.
Morton, John Ridley, Pa., in 1724 Pennsylvania — Apr. 1777.
Nelson, Thomas, Jr York, Va., 26 Dec. 1738 Virginia 4 Jan. 1789.
Paca, Wm. Wye-Hill, Md., 31 Oct. 1740 Maryland — ——, 1799.
Paine, Robert Treat Boston, Mass., in 1731 Massachusetts 11 May, 1804.
Penn, John Caroline Co., Va., 17 May 1741 N. Carolina 26 Oct. 1809.
Read, George Cecil Co., Md., in 1734 Delaware — ——, 1798.
Rodney, Cæsar Dover, Del., in 1730 Delaware — ——, 1783.
Ross, George New Castle, Del., in 1730 Pennsylvania — July, 1779.
Rush, Benjamin, M. D. Byberry, Pa., 24 Dec. 1745 Pennsylvania 19 Apr. 1813.
Rutledge, Edward Charleston, S. C., in Nov. 1749 S. Carolina 23 Jan. 1800.
Sherman, Roger Newton, Mass., 19 Apr. 1721 Connecticut 23 July, 1793.
Smith, James ——, Ireland, —— —— Pennsylvania 11 July, 1806.
Stockton, Richard Princeton, N. J., 1 Oct. 1730 New Jersey 28 Feb. 1781.
Stone, Thomas Charles Co., Md., in 1742 Maryland 5 Oct. 1787.
Taylor, George ——, Ireland, in 1716 Pennsylvania 23 Feb. 1781.
Thornton, Matthew ——, Ireland, in 1714 New Hampshire 24 June, 1803.
Walton, George Frederick Co., Va., in 1740 Georgia 2 Feb. 1804.
Whipple, Wm. Kittery, Maine, in 1730 New Hampshire 28 Nov. 1785.
Williams, Wm Lebanon, Conn., 8 Apr. 1731 Connecticut 2 Aug. 1811.
Wilson, James Scotland, about 1742 Pennsylvania 28 Aug. 1798.
Witherspoon, John Yester, Scotland, 5 Feb. 1722 New Jersey 15 Nov. 1794.
Wolcott, Oliver Windsor, Conn., 26 Nov. 1726 Connecticut 1 Dec. 1797.
Wythe, George Elizabeth City Co., Va., in 1726 Virginia 8 June, 1806.
ANTE-WAR DEBTS OF THE SEVERAL STATES.
Table showing the Debts of the several States before the war (1860–61).
STATES. In 1860–61.
Maine $699,500
New Hampshire 31,669
Vermont none.
Massachusetts 7,132,627
Rhode Island none.
Connecticut none.
New York 34,182,976
New Jersey 104,000
Pennsylvania 37,964,602
Delaware none.
Maryland
Ohio 14,250,173
Indiana 7,770,233
Michigan 2,388,843
Illinois 10,277,161
Wisconsin 100,000
Minnesota 250,000
Iowa 200,000
Missouri 24,734,000
Kansas 150,000
Kentucky 4,729,234
California
Oregon 55,372
Virginia 33,248,141
North Carolina 9,129,505
South Carolina 3,691,574
Georgia 2,670,750
Florida 383,000
Alabama 5,048,000
Mississippi none.
Louisiana 10,023,903
Texas
Arkansas 3,092,622
Tennessee 16,643,666
CANDIDATES FOR PRESIDENT AND VICE PRESIDENT,
Number of
States 13 15 16 16 17 17 18 19 24 24 24 24 26 26 26 30 31 31 33 36 3
SUPREME COURT OF THE UNITED STATES.
Chief Associate State Term of Years Born. Died.
Justices. Justices. Whence Service. of
Appointed. Service.
1 John Jay[117] New York 1789– 6 1745 1829
1795
John South 1789– 2 1739 1800
Rutledge[117] Carolina 1791
William Massachusetts 1789– 21 1733 1810
Cushing 1810
James Wilson Pennsylvania 1789– 9 1742 1798
1798
John Blair[117] Virginia 1789– 7 1732 1800
1796
Robert H. Maryland 1789– 1 1745 1790
Harrison[117] 1790
James Iredell North 1790– 9 1751 1799
Carolina 1799
Thomas Maryland 1791– 2 1732 1819
Johnson[117] 1793
William New Jersey 1793– 13 1745 1806
Patterson 1806
Total 2,675,000
LENGTH OF SESSIONS OF CONGRESS, 1789–1891.
No. of Congress. No. of Session. Time of Session.
1st March 4, 1789—September 29, 1789
1st 2d January 4, 1790—August 12, 1790
3d December 6, 1790—March 3, 1791
1st October 24, 1791—May 8, 1792
2d
2d November 5, 1792—March 2, 1793
1st December 2, 1793—June 9, 1794
3d
2d November 3, 1794—March 3, 1795
1st December 7, 1795—June 1, 1796
4th
2d December 5, 1796—March 3, 1797
1st May 15, 1797—July 10, 1797
5th 2d November 13, 1797—July 16, 1798
3d December 3, 1798—March 3, 1799
1st December 2, 1799—May 14, 1800
6th
2d November 17, 1880—March 3, 1801
1st December 7, 1801—May 3, 1802
7th
2d December 6, 1802—March 3, 1803
1st October 17, 1803—March 27, 1804
8th
2d November 5, 1804—March 3, 1805
1st December 2, 1805—April 21, 1806
9th
2d December 1, 1806—March 3, 1807
1st October 26, 1807—April 25, 1808
10th
2d November 7, 1808—March 3, 1809
1st May 22, 1809—June 28, 1809
11th 2d November 27, 1809—May 1, 1810
3d December 3, 1810—March 3, 1811
1st November 4, 1811—July 6, 1812
12th
2d November 2, 1812—March 3, 1813
1st May 24, 1813—August 2, 1813
13th 2d December 6, 1813—April 18, 1814
3d September 19, 1814—March 3, 1815
1st December 4, 1815—April 30, 1816
14th
2d December 2, 1816—March 3, 1817
1st December 1, 1817—April 20, 1818
15th
2d November 16, 1818—March 3, 1819
1st December 6, 1819—May 15, 1820
16th
2d November 13, 1820—March 3, 1821
1st December 3, 1821—May 8, 1822
17th
2d December 2, 1822—March 3, 1823
1st December 1, 1823—May 27, 1824
18th
2d December 6, 1824—March 3, 1825
19th 1st December 5, 1825—May 22, 1826
2d December 4, 1826—March 3, 1827
1st December 3, 1827—May 26, 1828
20th
2d December 1, 1828—March 3, 1829
1st December 7, 1829—May 31, 1830
21st
2d December 6, 1830—March 3, 1831
1st December 5, 1831—July 16, 1832
22d
2d December 3, 1832—March 3, 1833
1st December 2, 1833—June 30, 1834
23d
2d December 1, 1834—March 3, 1835
1st December 7, 1835—July 4, 1836
24th
2d December 5, 1836—March 3, 1837
1st September 4, 1837—October 16, 1837
25th 2d December 4, 1837—July 9, 1838
3d December 3, 1838—March 3, 1839
1st December 2, 1839—July 21, 1840
26th
2d December 7, 1840—March 3, 1841
1st May 31, 1841—September 13, 1841
27th 2d December 6, 1841—August 31, 1842
3d December 5, 1842—March 8, 1843
1st December 4, 1843—June 17, 1844
28th
2d December 2, 1844—March 3, 1845
1st December 1, 1845—August 10, 1846
29th
2d December 7, 1846—March 3, 1847
1st December 6, 1847—August 14, 1848
30th
2d December 4, 1848—March 3, 1849
1st December 3, 1849—September 30, 1850
31st
2d December 2, 1850—March 3, 1851
1st December 1, 1851—August 31, 1852
32d
2d December 6, 1852—March 3, 1853
1st December 2, 1853—August 7, 1854
33d
2d December 4, 1854—March 3, 1855
1st December 5, 1855—August 18, 1856
34th 2d August 21, 1856—August 30, 1856
3d December 1, 1856—March 3, 1857
1st December 7, 1857—June 14, 1858
35th
2d December 6, 1858—March 3, 1859
1st December 5, 1859—June 25, 1860
36th
2d December 3, 1860—March 4, 1861
1st July 4, 1861—August 6, 1861
37th 2d December 2, 1861—July 17, 1862
3d December 1, 1862—March 4, 1863
38th 1st December 7, 1863—July 4, 1864
2d December 5, 1864—March 4, 1865
1st December 4, 1865—July 28, 1866
39th
2d December 3, 1866—March 4, 1867
1st March 4, 1867—March 30, 1867
„ July 3, 1867—July 20, 1867
40th „ November 21, 1867—December 2, 1867
2d December 2, 1867—July 27, 1868
3d December 7, 1868—March 4, 1869
1st March 4, 1869—April 23, 1869
41st 2d December 6, 1869—July 15, 1870
3d December 5, 1870—March 4, 1871
1st March 4, 1871—April 20, 1871
42d 2d December 4, 1871—June 10, 1872
3d December 2, 1872—March 4, 1873
1st December 1, 1873—June 23, 1874
43d
2d December 7, 1874—March 4, 1875
1st December 6, 1875—August 15, 1876
44th
2d December 4, 1876—March 4, 1877
1st October 15, 1877—December 3, 1877
45th 2d December 3, 1877—June 20, 1878
3d December 2, 1878—March 4, 1879
1st March 18, 1879—July 1, 1879
46th 2d December 1, 1879—June 16, 1880
3d December 6, 1880—March 4, 1881
1st December 5, 1881—August 8, 1882
47th
2d December 4, 1882—March 4, 1883
1st December 3, 1883—July 7, 1884
48th
2d December 1, 1884—March 4, 1885
1st December 7, 1885—August 5, 1886
49th
2d December 6, 1886—March 4, 1887
1st December 5, 1887—October 20, 1888
50th
2d December 3, 1888—March 4, 1889
1st December 2, 1889—October, 1890
51st
2d December 1, 1890—March 4, 1891
CIVIL OFFICERS OF THE UNITED STATES
Executive Office 7
Congress 280
State Department 419
Treasury Department 12,130
War Department 1,861
Post-Office Department 52,672
Navy Department 128
Interior Department 2,813
Department of Justice 2,876
Department of Agriculture 77
Government Printing Office 1,168
Total 74,431