V. FINANCIAL STATEMENT

Albany, N. Y., May 26, 1913.

To the Comptroller of the State of New York:

Pursuant to chapter 181 of the Laws of 1911, as amended by chapter 273 of the Laws of 1912, we, the undersigned Commissioners, submit herewith a full report of all receipts and disbursements of the Lake Champlain Tercentenary Commission of the State of New York, as of the date of May 26, 1913.

Very respectfully,
H. Wallace Knapp, Chairman
Henry W. Hill, Secretary
Walter C. Witherbee, Treasurer
John H. Booth
Louis C. Lafontaine
James J. Frawley
James A. Foley
James Shea
John B. Riley
Howland Pell
William R. Weaver

Commissioners

Report of W. C. Witherbee, Treasurer, New York—Lake Champlain Tercentenary Commission, as of May 26, 1913.

Received from United States Government$20,000 00
By vouchers on file in Washington20,000 00
Received from
State Treasurer$125,833 72
Vermont Commission account Crown Point Memorial13,325 00
Vermont Commission account cost of barges2,000 00
Hudson-Fulton Commission account cost of barges6,000 00
Sale of six barges2,244 00
S. H. P. Pell—sale of dock at Ticonderoga500 00
M. J. Farrell account sale of badges1,395 00
W. W. Richards account sale of grandstand at Ticonderoga97 44
W. F. Miller account sale of badges97 07
Henry W. Hill account sale of badges25 10
Presbyterian Church, Whitehall4 76
Parkhurst & Taylor, insurance rebate8 73
Conscience money1 00
H. W. Knapp, refund of transportation3 76
Booth Bros. & H. I. G. Co. account overpayment of voucher No. 485 to them46 92
$151,582 50
By vouchers on file with State Comptroller$149, 936 15
By cash on hand, retained for Secretary of Commission, for expenses incurred and to be incurred in connection with finishing and distributing reports, and to be accounted for in final report (estimated).200 00
By cash on hand, retained for Plattsburgh contract accepted by the Commission, for retaining wall not yet completed,—vouchers to accompany final report1,346 35
(See accompanying letters.)
By check to State Treasurer100 00
$151,582 50