No. 6. Statement of expenses attending the payment of interest in the city of New York, during the month of July, 1863. New York World, advertising notice of payment.. 30 00 Passage Treasurer and clerk to and from New York, board in New York, and expenses on the way.. 400 00 Transportation $120,000 to New York, at $3 360 00 Transportation box books to and from New York.. 11 50 Strapping boxes coin.... 3 00 One brass stamp... 4 75 Five hundred check stamps 10 00 One canceling punch.... 2.00 One tin safe for coupons. 4.00 American Exchange Bank, disbursing $367,766 53, at per cent 1,838 83 Total.... $2,706 68 No. 7. Statement of interest, past due, paid at the Treasury, from July 24, 1863, to December 24, 1863, inclusive. 25 J. Bunn... 25 J. Bunn.. 25 J. Bunn..... 22 J. Bunn. 25 E. F. Leonard. 25 William Shanks. 25 N. H. Ridgely & Co. 25 Jesse K. Dubois, Auditor. 25 Jesse K. Dubois, Auditor. 25 Jesse K. Dubois, Auditor. 1 coupon. 25 Jesse K. Dubois, Auditor. 25 Jesse K. Dubois, Auditor. 25 Jesse K. Dubois.. 25 Jesse K. Dubois, Auditor. 27 Riggs & Co.. 27 Jesse K. Dubois, Auditor. 27 Jesse K. Dubois, Auditor. 28 R. Irwin, secretary. 30 John Williams & Co. 31 S. Halliday, attorney. 31 J. K. Dubois, Auditor. 31 De Rbam & Co. 31 De Rham & Co. August 1 N. Divilbiss.. 1 bond, stamped, reg'd 1863. 21.00 6 bonds, stamped. 1863. 80 00 180 00 8 bonds, stamped, reg'd. 1863. 21 00 168 00 20 bonds, stamped.. 1863. 30 00 600 00 2 coupons.. 1863. 30 00 60 00 30 coupons.. 1863. 30 00 900 00 2 bonds, stamped. 1863. 30 00 60 00 21 bonds, stamped, reg'd... 1863. 21 00 441 00 Inscribed stock. 1863. 166 41 1 N. Divilbiss 3 John Moore, 4 N. Divilbiss 5 Ward, Campbell & Co. 5 Jesse K. Dubois, Auditor. 5 Jesse K. Dubois, Auditor. 6 J. Nathan.. 7 S. Halliday. 8 Robert Irwin, attorney. 10 Jesse K. Dubois, Auditor. 13 H. M. Humphreys, president 14 A. Starne, treasurer, attorney. 28 N. Divilbiss. 29 Mrs. L. Tilton 31 J. Young Scammon. 31 J. Young Scammon 3 coupons. |