BIA (RG75) Inventory, Washington, D.C., entries 356-443.

PRELIMINARY INVENTORY (PI 163) OF
THE RECORDS OF
THE BUREAU OF INDIAN AFFAIRS (RG 75)
WASHINGTON, D.C. AREA

Compiled by Edward E. Hill, 1965

The National Archives in Washington, D. C., holds much of the original Bureau of Indian Affairs records for Indians. These original records must be viewed in person at the National Archives.


Introduction ... Table of Contents ... Appendix I-III ... Index: A-Em ... Em-Mo ... Mo-Z

Entries: 1-74 ... 75-120 ... 121-197 ... 198-284 ... 285-355 ... 356-443 ... 444-521 ... 522-576 ... 577-643 ... 644-711 ... 712-784 ... 785-860 ... 861-940 ... 941-998 ... 999-1040 ... 1041-1112 ... 1113-1182 ... 1183-1243 ... 1244-1362 ... 1363-1401


Records Relating to Allotments to the Chippewa

356. REGISTER OF NAMES OF MIXED-BLOOD CHIPPEWA OF LAKE SUPERIOR TO WHOM LAND SCRIP WAS ISSUED.

1856-69. 1 vol. 1/2 in.
A record of scrip issued under the provisions of the treaty of September 30, 1854. Individual entries give certificate number, name of allottee, date of issue, and information concerning issuance and delivery. Arranged alphabetically by initial letter of surname of allottee and thereunder chronologically by date of issue. The names entered in this volume include those found in the lists described in entry 357 as well as most of those on the stubs described in entry 359.

357. LISTS OF MIXED-BLOOD CHIPPEWA OF LAKE SUPERIOR TO WHOM LAND SCRIP WAS ISSUED.

1856-65. Negligible.
Lists of persons to whom scrip for 80 acres of land was issued under the provisions of the treaty of September 30, 1854. Only names and certificate numbers are given. The several lists are in chronological order. Entries on the lists are arranged alphabetically by surname of allottee or numerically by certificate number. For a register, see entry 356. For later certificate stubs, see entry 359.

358. APPLICATIONS FOR ALLOTMENTS SUBMITTED BY MIXED-BLOOD CHIPPEWA OF LAKE SUPERIOR.

1871. 1/4 in.
Applications for allotments of 80 acres, submitted under provisions of the treaty of September 30, 1854. Each form consists of affidavits of the applicant and witnesses and a certification by a Special Commissioner or an agent. Arranged in rough alphabetical order by surname of applicant and numbered in consecutive order. For related records, see entries 356, 357, 359, 360, and the file designation "Chippewa S454-71" in the general incoming correspondence of the Bureau (entry 79).

359. LAND CERTIFICATE STUBS FOR SCRIP ISSUED TO MIXED-BLOOD CHIPPEWA OF LAKE SUPERIOR.

1868-69, 1873. 2 vols. 5 in.
Stubs for scrip issued under the provisions of the treaty of September 30, 1854. The individual stubs give certificate number, number of acres allotted, date of issue, name of person to whom issued, and information concerning delivery of certificate. The certificate did not specify a specific allotment but entitled the holder to select 80 acres of ceded Chippewa land. Two different forms were used; the stubs for each are in a separate volume. One form entitled the holder to select his land from only the land of the Chippewa of Lake Superior and the Mississippi that was ceded by the treaty. The other form permitted the choice to be made also from other ceded land of the Chippewa of the Mississippi and land of the Red Lake and Pembina Chippewa. Only a few certificates of the latter type were issued. The stubs in each volume are arranged by date of issue and are numbered consecutively throughout the two volumes. For a register, see entry 356. For lists of earlier certificates, see entry 357.

360. SCHEDULES ACCOMPANYING REPORT OF THE SPECIAL COMMISSION TO INVESTIGATE ISSUANCE OF CHIPPEWA HALF-BREED SCRIP.

1871. 1 vol. 2 in.
Schedules of applications submitted and of land certificates issued under provisions of the treaty of September 30, 1854, with the Chippewa of Lake Superior and the Mississippi, and under provisions of the treaties of October 2, 1863, and April 12, 1864, with the Red Lake and Pembina Chippewa. The schedules include abstracts of evidence taken by the Commission and its recommendations. Arranged by alphabetical designations assigned by the Commission. Other records concerning the investigation are filed with the general incoming correspondence of the Bureau (entry 79) under the file designation "Chippewa S454-71." The report of the Commission, published in the Annual Report of the Commissioner of Indian Affairs for 1871, has not been located among the records. For some of the applications, see entry 358.

361. ALLOTMENT CERTIFICATES AND STUBS FOR CHIPPEWA OF THE MISSISSIPPI.

1876-86. 1 vol. 3 in.
Chiefly blank certificates and stubs, but included are some stubs for certificates that were actually issued under the provisions of the treaty of March 19, 1867. Each stub gives certificate number, name of allottee, location and acreage of land, date of issue, and information concerning delivery. There is one stub for a 1909 reissue. Arranged by certificate number assigned in chronological order by date of issue.

Records Relating to Red Lake and Pembina Chippewa Half-Breed Scrip

Under the provisions of treaties of October 2, 1863, and April 12, 1864, mixed-blood Red Lake and Pembina Chippewa were entitled to scrip that could be exchanged for allotments of 160 acres to be selected by the holders from the ceded land of the Red Lake and Pembina Chippewa in Minnesota and Dakota. The scrip was issued between 1867 and 1882.

362. APPLICATIONS.

1865, 1868-71. 2 in.
Standard forms submitted by applicants for scrip. There are two sets, both incomplete. One set consists of applications submitted in 1865. These applications, arranged alphabetically by initial letter of surname of applicant, are for only the initial letters "A" through "K." The second set consists chiefly of applications completed in 1868 (some were completed in 1865 and some between 1869 and 1871) and certified in 1871. These applications are for only those persons whose surnames begin with the initial "L."

363. REGISTER OF PERSONS TO WHOM SCRIP WAS ISSUED.

1872-82. 1 vol. 1 in.
Entries for individuals give certificate number, date of issue, authority for issuance, date of delivery, and sometimes include references to pertinent records. Entries are in alphabetical order by initial letter of surname. For an index that includes names of persons to whom scrip was issued before 1872, see entry 367. For certificate stubs, see entry 364.

364. CERTIFICATE STUBS.

1867-82. 2 vols. 3 in.
Each stub gives the certificate number, date of scrip, number of acres (160), date of delivery, name of person to whom issued, and name of person to whom sent (usually the Indian agent). Included are a few canceled certificates and many unused ones. The stubs are arranged chronologically by date of issue of certificate. Stubs for certificates issued on any one day are usually arranged alphabetically by surname of person to whom issued and are numbered in order. Certificates that were surrendered for an allotment and also a location register of the tracts chosen are among the records of the former General Land Office (in Record Group 49).

365. INDEX TO NAMES OF APPLICANTS AND OTHER PERSONS CONCERNED.

1872-82. 1 vol. 1/2 in.
Entries for individuals give file references to incoming and outgoing letters (entries 79, 84, 85, 91, and 366). There is a notation stating that the volume contains every Indian name appearing in the relevant correspondence. Arranged alphabetically by initial letter of surname.

366. LETTERS RECEIVED.

1877-83. 2 in.
These letters were withdrawn by the Bureau from the general incoming correspondence (entries 79 and 91). They relate mainly to individual claims. Many of the letters are from the law firm of Curtis and Burdett as representatives of applicants. Some enclosures (often earlier correspondence of the Bureau being returned) are dated as early as 1875. There is one 1888 letter. Except for two letters with numerous enclosures that are in separate bundles, the letters are arranged chronologically by date of receipt. Many other relevant letters are in the main correspondence series (under the heading "Chippewa" for the pre-1881 period).

367. INDEX TO McINTYRE REPORT.

1880. 1 vol. 1/2 in.
Gives the names and certificate numbers of persons investigated and reported upon by McIntyre in his report of August 20, 1880 (entry 368). The index is the equivalent of one to names of persons to whom scrip was issued between 1867 and 1877. Arranged alphabetically by initial letter of surname and thereunder by certificate number. For a register that includes names of persons to whom scrip was issued after 1877, see entry 363. For certificate stubs, see entry 364.

368. McINTYRE REPORT.

1880. 4 in.
This report was submitted by Special Agent C. W. McIntyre to the General Land Office on August 20, 1880, and was referred to the Bureau of Indian Affairs. McIntyre investigated alleged frauds in the issuance of the Red Lake and Pembina Chippewa Half-Breed Scrip. With the report, McIntyre submitted lists of cases investigated, a report of his findings concerning the individual cases, a copy of an affidavit, and many forms that were completed by successful applicants for scrip between 1872 and 1877 and on which they indicated that they wished to receive scrip rather than an allotment. These records are all designated as enclosures of  "Chippewa L1325-80," a letter from the General Land Office that is filed in the main correspondence series (entry 79). Included with the records submitted by McIntyre are some drafts of outgoing letters of the Bureau, rough notes, and copies of correspondence. The enclosures are for the most part arranged by enclosure number. For an index, see entry 367. For scrip stubs, see entry 364.

369. MISCELLANEOUS RECORDS.

1871-89. 1/4 in.
Chiefly drafts of outgoing letters and powers of attorney. Arranged chronologically.

Records Relating to Allotments to Other Tribes

370. KANSA ALLOTMENT CERTIFICATES AND STUBS.

Aug. 13, 1862. 1 vol. 2 in.
Unissued certificates and stubs for allotments under provisions of a treaty of October 5, 1859. The certificates were completed except for the signature of the Commissioner of Indian Affairs. Each stub gives the certificate number, date of issue, location and acreage of land, and name and sex of allottee. Arranged by certificate number.

371. STUBS FOR OMAHA ALLOTMENT CERTIFICATES.

Mar. 17, 1871. 1 vol. 3 in.
Stubs for certificates issued under provisions of article 4 of the treaty of March 6, 1865, for individual allotments for the Omaha Indians in Nebraska. Each stub gives certificate number, Indian and English name of allottee, location and acreage of allotment, date of issue of certificate, and information concerning its delivery. Included in the volume are some blank certificates and stubs and a list of allotments in the area later sold to the Winnebago. The stubs are arranged by certificate number. For tract book, see entry 458. There is a schedule of allotments among the records described in entry 343.

372. STUBS FOR PAWNEE ALLOTMENT CERTIFICATES.

1882-83. 1 vol. 3 in.
Stubs for certificates issued under the provisions of an act of Congress of August 10, 1876 (19 Stat. 28), for individual allotments for the Pawnee Indians living in Indian Territory. Each stub gives certificate number, name of allottee, location and acreage of land, date of issue of certificate, and information concerning its delivery. Only a few certificates were issued; the volume consists chiefly of blank certificates and stubs. Arranged by certificate number.

373. POTAWATOMI ALLOTMENT CERTIFICATES AND STUBS.

Apr. 12, 1866; Apr. 27, 1868. 3 vols. 8 in.
Certificates and stubs for allotments to Potawatomi Indians in Kansas under the provisions of the treaty of November 15, 1861. Each stub gives certificate number, date of issue of certificate, location of land, and name and sometimes sex of allottee. For the 1866 certificates there are only stubs and a few relinquished certificates. The 1868 certificates were not signed by the Commissioner of Indian Affairs and are still in the volume. Arranged by certificate number. For tract book, see entry 340.

374. INDEX TO LISTS OF ALLOTMENT SELECTIONS OF CITIZEN POTAWATOMI.

1868-71. 1 vol. 1/2 in.
An index to names of allottees, giving page references to the volume described in entry 375. Arranged alphabetically by name of allottee.

375. LISTS OF ALLOTMENT SELECTIONS OF CITIZEN POTAWATOMI IN KANSAS.

1868-71. 1 vol. 2 in.
Lists -- some approved and some unapproved -- for selections made under the provisions of treaties of 1861, 1866, and 1867. Included are some correspondence, reports, Executive orders, and other pertinent records segregated from the general incoming correspondence of the Bureau relating to the Potawatomi Agency (see entry 79). Arranged in rough chronological order. There is a table of contents in the volume. For a separate index to names of allottees, see entry 374. There are schedules of Potawatomi allotments among the records described in entry 343.

375A. ALLOTMENTS OF LANDS TO POTTAWATOMIE AND ABSENTEE SHAWNEE INDIANS UNDER THE ACT OF MAY 23, 1872.

1 vol.
Arrangement is by number of allotment. This ledger book lists land allotments in the Indian Territory. It lists name of allotee, gender of allotee, age of same, subdivision, section, town, range, acres, and 100th. (new entry)

376. STUBS OF ALLOTMENT CERTIFICATES FOR CITIZEN POTAWATOMI.

1877-95. 1 vol. 2 in.
Stubs for certificates issued under the provisions of an act of Congress of May 23, 1872 (17 Stat. 159), for individual allotments for the Citizen Potawatomi in Indian Territory. Each stub gives certificate number, name of allottee, date of issue of certificate, location and acreage of land, and information concerning delivery of certificate. There is one 1903 reissue. Some of these certificates were never issued. There are loose unissued and blank certificates inserted in the volume. Arranged by date of certificate. For allotment schedules, see entry 343.

377. ALLOTMENT CERTIFICATES AND STUBS FOR SAUK AND FOX OF THE MISSISSIPPI.

Aug. 15, 1862. 2 vols. 3 in.
Unissued certificates for allotments in Kansas under the provisions of a treaty of October 1, 1859. The certificates were completed except for the signature of the Commissioner of Indian Affairs. Each stub gives certificate number, date of issue, location and acreage of land, and name and sex of allottee. Arranged by certificate number.

378. ROLL OF MIXED-BLOOD SIOUX CLAIMANTS.

1856. 1 vol. 1/2 in.
A roll of persons claiming an interest in the Lake Pepin Reserve for the Half-Breed Sioux of the Mississippi, as provided by article 9 of the Treaty of Prairie du Chien of 1830. The roll was compiled by Commissioners William Ashley Jones and Harvey H. Johnson. Entries for individuals give roll number, name, family status, sex, age, information (when applicable) concerning guardians, residence, decision on rejection or acceptance of application, affidavit number, and sometimes other pertinent information. There are two somewhat different copies of the roll. Entries on both rolls are arranged by roll number. There is an index to names of applicants, which gives both roll numbers and page references. Other records relating to the applications, including an incomplete third copy of the roll, are filed under the heading "Sioux Reserves" among the records described in entry 529. For records concerning certificates issued to successful applicants, see entries 379-381.

379. STUBS OF LAND CERTIFICATES FOR LAKE PEPIN HALF-BREED SIOUX.

1856-1915. 19 vols. 2 ft.
Stubs for certificates issued under the provisions of an act of Congress of July 17, 1854 (10 Stat. 304), for scrip entitling half-breed or mixed-blood Sioux to select allotments on the Lake Pepin Reserve in Minnesota in return for relinquishing their rights to the reservation, as provided by article 9 of the Treaty of Prairie du Chien of July 15, 1830. Each stub gives certificate number, date of issue, number of acres, name of allottee and his sex and age, enrollment number, and information concerning delivery of certificate. There were several forms of certificates; those issued after 1860 were chiefly exchanges or reissues of lost certificates. Included are some blank certificates. For the most part the stubs are arranged chronologically by date of issue or reissue of certificate, although most of the original certificates were issued on November 24, 1856. These original certificates, in two sets, were numbered in order. One volume is missing. For receipts, see entry 380; and for relinquishment, see entry 381.

380. RECEIPTS FOR LAND CERTIFICATES FOR LAKE PEPIN HALF-BREED SIOUX.

1857. 1 vol. 1 in.
Receipts signed by Indians or their representatives for certificates received from Commissioner James Shields. Arranged by certificate number. For certificate stubs, see entry 379.

381. RELINQUISHMENT BY LAKE PEPIN HALF-BREED SIOUX.

1857-60. 1 vol. 1 in.
Relinquishment by half-breed or mixed-blood Sioux of their rights, under the Treaty of Prairie du Chien, to their reserve on the west side of Lake Pepin in Minnesota. In return for this relinquishment, the individual Indians, as provided by an act of Congress of July 17, 1854, were given certificates entitling them to select allotments from the reserve. There are two copies of the relinquishment. Individual entries in both copies give the name, sex, and marital status of each person consenting to the relinquishment. Only one copy has the signatures of the persons (sometimes of their representatives), together with the date of signing and signatures of two witnesses. The dates given above are those of the signing. The entries are arranged numerically by the same numbers as those of the land certificates that were issued to those Indians. In the volume there are also a loose relinquishment, signed between 1861 and 1864, and some abstracts of testimony of persons applying for duplicate certificates. For certificate stubs, see entry 379.

382. STUBS OF ALLOTMENT CERTIFICATES FOR SANTEE SIOUX.

May 4, 1872; Apr. 28, 1875; Aug. 19, 1885. 2 vols. 5 in.
Stubs of certificates issued for allotments in Nebraska. Each stub gives certificate number, name of allottee, location and acreage of land, date of issue of certificate, and information concerning its delivery. Included are some voided and unused certificates as well as some stubs for certificates that were spoiled and destroyed. Arranged by certificate number in two sets: one set, in the first volume, is for the 1872 and 1875 certificates; and the other set, in the second volume, is for the 1885 certificates. For relinquished certificates, see entry 383.

383. ALLOTMENT CERTIFICATES RELINQUISHED BY SANTEE SIOUX.

1885. 2 in.
Certificates issued in 1872, with a statement of relinquishment by the allottee or a statement by the Indian agent testifying to the death of the allottee or his abandonment of his allotment. In some cases there are affidavits rather than surrendered certificates. The certificates are designated as enclosures of an incoming letter "10004-85" (see entry 91) and are arranged by enclosure number. For certificate stubs, see entry 382.

384. STUBS OF ALLOTMENT CERTIFICATES FOR SISSETON AND WAHPETON SIOUX.

Mar. 9, 1876; 1884-86. 1 vol. 2 in.
Stubs of certificates issued under the provisions of the treaty of February 19, 1867, for individual allotments for the Sisseton and Wahpeton Sioux living on the Lake Traverse Reservation in Dakota. Each stub gives certificate number, name of allottee, location and acreage of land, date of issue of certificate, and information concerning its delivery. Included are some blank certificates and one undelivered certificate. The stubs are arranged by certificate number. The numbers were assigned in chronological order by date of issue. Most of the certificates were issued on March 9, 1876. For relinquished certificates, see entry 385.

385. ALLOTMENT CERTIFICATES RELINQUISHED BY SISSETON AND WAHPETON SIOUX.

1887-88. 2 in.
Certificates issued in 1876, with a statement of relinquishment by the allottee or a statement by the Indian agent or another person testifying to the death of the allottee or his abandonment of his allotment. In some cases there are affidavits rather than surrendered certificates. The certificates are designated as enclosures of an incoming letter "45-88" (see entry 91) and are arranged by enclosure number. For certificate stubs, see entry 384.

386. LETTERS RECEIVED CONCERNING DRIFTING GOOSE BAND OF SIOUX.

1878-80. 3 in.
These letters were withdrawn by the Bureau from the general incoming correspondence relating to the Dakota Superintendency and the Sisseton Agency (see entry 79). They pertain to the controversy over the occupation of a certain area along the James River in Dakota Territory by members of a band of Yanktonai Sioux led by Magaboda or Drifting Goose and to their eventual settlement on the Crow Creek Reservation. Included, chiefly as enclosures, are some council proceedings, reports, plats, lists, a census roll, clippings, and some copies of letters sent by the Bureau. Included are one 1881 letter and one 1899 letter. The letters are arranged by year, thereunder in alphabetical order by initial letter of surname or official position of writer, and thereunder in chronological order by date of receipt.

387. STUBS FOR SKOKOMISH ALLOTMENT CERTIFICATES.

Mar. 22, 1881. 1 vol. 2 in.
Stubs for certificates issued under the provisions of a treaty of January 26, 1855, for individual allotments to the Skokomish Indians of Washington Territory. Each stub gives certificate number, name of allottee, location and acreage of allotment, date of issue of certificate, and information concerning its delivery. Few certificates were actually issued; and the volume consists largely of blank certificates and stubs. Arranged by certificate number.

388. STUBS FOR STOCKBRIDGE ALLOTMENT CERTIFICATES.

July 31, 1876. 1 vol. 1 in.
Stubs for certificates issued under the provisions of an act of Congress of February 6, 1871 (16 Stat. 404), for individual allotments to Stockbridge Indians living on the Stockbridge Reservation in Wisconsin. Each stub gives certificate number, name of allottee, location and acreage of allotment, date of issue of certificate, and information concerning its delivery. Included are some blank certificates and a schedule of allotments. Arranged by certificate number, which was assigned in the alphabetical order of the surname of allottee.

388A. LISTS OF ALLOTMENTS AT THE STOCKBRIDGE INDIAN RESERVATION IN WISONSIN.

n.d. 1 vol.
Arranged by land location, specifically by section. Listed are allotments at the Stockbridge Indian Reservation under the Diminished Act of February 6, 1871. The entries give subdivision, section, township, range, area in acres, allotment number, name of allotee, act which allotment is under, act which patent is under, date of patent, citation of record in G.L.O., and citation of patent sent to agent. The majority of the allotments were patented in April 1910 but there are annotations dated as late as 1924. These allotments are associated with the schedule in entry 388. (new entry)

Records Relating to Allotments to Indians in Michigan

Under the provisions of treaties of 1855 and 1864 with the Chippewa of Saginaw, Swan Creek, and Black River and with the Ottawa and Chippewa, specified lands in Michigan were to be set aside, and from them individual Indians could make selections of allotments. The Indians were to be issued certificates as proof of their holdings. After a 10-year trust period, the certificates were to be replaced by regular patents. There were also Chippewa of Lake Superior living in Michigan; but, except for the applications described in entry 391. the records relating to land allotments for these Indians are intermingled with those for Chippewa of Lake Superior living in other areas. There are allotment schedules for the Indians of Michigan among the records described in entry 343.

389. LISTS AND SCHEDULES OF LAND SELECTIONS AND RELATED CORRESPONDENCE.

1857-75. 2 vols. 5 in.
Correspondence and enclosures that were withdrawn by the Bureau from the "Mackinac" heading of the general incoming correspondence (see entry 79). These records pertain to land selections made by Indians of Michigan under provisions of treaties of 1855 and 1864. Most of the lists and schedules were compiled by the Mackinac agent. Included is correspondence from the agent, the General Land Office, and the Secretary of the Interior. Included also are some copies of outgoing correspondence of the Bureau. One volume comprises records relating to selections made by the Chippewa of Saginaw, Swan Creek and Black River; the other, records relating to selections made by the Ottawa and Chippewa. Records in each volume are arranged for the most part chronologically. For later selection applications, see entry 391. There are allotment schedules for these Indians among the records described in entry 343.

389A. INDEXES OF ALLOTTEES: SAGINAW, SWAN CREEK, AND BLACK RIVER, BAD RIVER, L'ANSE, VIEUX DESERT, LAC COURT OREILLE, AND SANTEES

n.d. 1 vol.
Divided into five separate indexes, each of which is arranged alphabetically by first letter of surname of allottee. The first index (numbered 19-H) is for Chippewas of Saginaw, Swan Creek, and Black River and indexes volume 19B of entry 389. The second (numbered 31-J) is for Chippewas of La Point and Bad River and indexes an unknown volume. The third (numbed 29-F) is for L'Anse and Vieux Desert reservation and indexes a tractbook #29. The fourth (numbered 28-A) is for Lac Court Oreille reservation and indexes an unknown volume. The final one (numbered 62-E) is for the Santee Sioux reservation in Nebraska and indexes an unknown volume. For each allottee, a page number is given. With the exception of the final index, they relate to allotments in Michigan. (new entry)

389B. INDEX TO LISTS AND SCHEDULES OF SELECTIONS AND RELATED CORRESPONDENCE FOR OTTAWAS AND CHIPPEWAS OF MICHIGAN.

n.d. 1 vol.
Arrangement is alphabetical by the first letter of the surname. This is an index to volume 46F of entry 389, listing the page number for each individual's entry. There is also a smaller index following the first of "additional selections made by the Ottawas & Chippewas". (new entry)

390. WORKSHEETS FOR ROLL OF CHIPPEWA OF SAGINAW, SWAN CREEK, AND BLACK RIVER.

n.d. 2 in.
Forms used to compile a roll of Indians eligible for allotments. There is one form for each family. For each person in the family are given his name, his age, and sometimes other pertinent information. The forms were assigned numbers coinciding with the numbers in a list of land selections compiled by Agent D. C. Leach in 1861 (see entry 389), but they are not in consecutive order.

391. ALLOTMENT SELECTION APPLICATIONS.

1878. 1 vol. 1 in.
Completed forms on which the Chippewa Indians of Michigan applied for a specific allotment. Included on the same form is an affidavit of two witnesses testifying to the applicant's tribal membership. The forms are divided into three sets: one for the Chippewa of Saginaw, Swan Creek, and Black River; one for the Chippewa of Lake Superior; and one for the Mixed-Blood Chippewa of Lake Superior. The forms in each set are arranged by location of land and numbered in order. There is an alphabetical index to names of applicants. For lists of earlier selections, see entry 389.

392. STUBS FOR ALLOTMENT CERTIFICATES ISSUED TO CHIPPEWA OF SAGINAW, SWAN CREEK, AND BLACK RIVER.

1863-64. 2 vols. 2 in. 
Each stub gives certificate number, name of allottee, location and acreage of land, and name of person to whom delivery was made.  Included are many unused certificates. The stubs are arranged by certificate number. For certificates, see entry 395.

393. UNISSUED ALLOTMENT CERTIFICATES FOR OTTAWA AND CHIPPEWA.

May 1, 1857. 2 vols. 3 in.
The certificates were prepared by Agent Henry C. Gilbert but were not approved for distribution before he left office. Some of them are filled in completely and some in part; the stubs are blank. Arranged by certificate number. For later certificates and stubs, see entries 394 and 395.

394. STUBS FOR ALLOTMENT CERTIFICATES ISSUED TO OTTAWA AND CHIPPEWA.

1864-65. 4 vols. 6 in.
Each stub gives certificate number, name of allottee, date of issue, location and acreage of allotment, and the name of the person to whom the certificate was delivered. Included are some unissued certificates and some blank ones. Arranged by certificate number assigned in rough chronological order by date of issue. For some of the certificates, see entry 395. For earlier unissued certificates, see entry 393.

395. ALLOTMENT CERTIFICATES.

1863-65. 1 in.
These certificates were presumably surrendered for patents. There is one set for the Chippewa of Saginaw, Swan Creek, and Black River; and there is another set for the Ottawa and Chippewa. Included are a few receipts for patents for the years 1877-79. Certificates in each set are arranged by certificate number. For stubs, see entries 392 and 394.

396. PLATS FOR ISABELLA COUNTY, MICH.

n.d. Negligible.
Plats of tracts allotted to Chippewa of Saginaw, Swan Creek, and Black River in Michigan. Arranged by location of township. For main series of plats, see entry 341.

397. RECEIPTS FOR PATENTS ISSUED TO CHIPPEWA OF SAGINAW, SWAN CREEK, AND BLACK RIVER. 

1871. 2 vols. 4 in. 
Receipts for patents, dated May 27, 1871, that were received from Special Agent John J. Knox and were issued under the provisions of treaties of 1855 and 1864. The receipts are numbered, but there is no apparent pattern to the sequence.

398. MISCELLANEOUS RECORDS RELATING TO INDIAN LANDS IN MICHIGAN.

1855-69. 1/2 in.
Copies of letters sent, copies of letters received from the General Land Office, lists of lands set aside under various treaties, canceled land certificates, receipts for land patents, and plats. Arranged for the most part chronologically.

Records Relating to Allotments on the Nemaha Half-Breed Reserve

399. ROLLS OF CLAIMANTS.

ca. 1857-59. 1 vol. 1 in.
Three versions of a roll of persons claiming rights as mixed-blood Yankton and Santee Sioux, Omaha, Oto, and Iowa on the Nemaha Half-Breed Reserve under provisions of article 10 of the Treaty of Prairie du Chien of 1830. Entries for individuals give roll number, name, family status, sex, age, degree of blood, band, information concerning guardian (if applicable), residence, decision on rejection or acceptance, and other pertinent information. The original roll was submitted by Commissioner Joseph L. Sharp; entries are arranged by roll number. The second roll, a revised version of Sharp's roll, lists the names (with a few changes) in about the same order as on the original roll. The third roll, apparently compiled in the Bureau, lists only accepted claimants; entries are arranged numerically by roll number; and included is an alphabetical index to names of persons claiming rights.  Other records concerning Sharp's activities are in the "Great Nemaha" heading of the general incoming correspondence of the Bureau (entry 79).

400. ABSTRACTS OF CLAIMS.

ca. 1857-59. 1/2 in.
Summaries of evidence and notations of decisions on claims of mixed-blood Yankton and Santee Sioux, Omaha, Oto, and Iowa Indians to allotments on the Nemaha Half-Breed Reserve. Some sheets are missing. Arranged by individual claim in about the same order as those on the first roll described in entry 399.

401. ALLOTMENT CERTIFICATES AND STUBS.

1857-59. 2 vols. 5 in.
Prepared by Special Agent William M. Stark under provisions of article 10 of the Treaty of Prairie du Chien of July 15, 1830, for a half-breed reserve on the vest bank of the Missouri River between the Great and Little Nemaha Rivers. The volumes are labeled "Otoe," but the certificates were actually issued to mixed-blood Yankton and Santee Sioux, Omaha, and Iowa, as well as to Oto Indians. Each completed stub gives certificate number, date of issue of certificate, number of acres, name of allottee and his sex and age, and information concerning delivery of certificate. The certificates themselves list the specific tracts allotted. One volume, prepared as a duplicate of the other, contains both stubs and certificates. Many of the certificates in the first volume were removed and delivered; other certificates, however, were not delivered and are still in the volume. There are blank certificates and stubs in both volumes. Certificates and stubs are arranged by certificate number assigned in chronological order by date of certificate.

402. LISTS OF ALLOTTED AND UNALLOTTED MIXED-BLOODS.

n.d. 1 vol. 1/2 in.
Two lists. Given in one list are allotment number, name, sex, age, and band for mixed-blood Santee and Yankton Sioux, Oto, Omaha, and Iowa Indians to whom land had been allotted on the Nemaha Half-Brced Reserve; the entries are arranged by allotment number. Given in the other list are name, sex, age, and band of each person who had not yet received an allotment. For many entries there are later penciled notations, indicating whether the person ultimately received an allotment or was refused it and whether he was an original or new claimant. The entries are arranged by family and numbered in order.

403. SCHEDULE OF MIXED-BLOODS ENTITLED TO PARTICIPATE IN DISTRIBUTION OF FUNDS.

1863-69. 1 vol. 1/2 in.
A schedule of mixed-blood Santee and Yankton Sioux, Oto, Omaha, and Iowa who were determined to be eligible to participate in a distribution of money arising from the sale of a tract excluded from the Nemaha Half-Breed Reserve by a survey of 1837-38 (see Ancient and Miscellaneous Surveys, entry 315; for the survey). Entries for individuals give name, age, sex, band, and, if applicable, the date of payment and name of person making the payment. The dates given for the schedule are those of the payments. Entries are alphabetical by initial letter of surname and are numbered in order.

403A. SCHEDULE OF ALLOTMENTS, NEMAHA HALF-BREED RESERVE, NEBRASKA.

n.d. 1 vol.
Arrangement is by patent number. Lists land allotments under the Act of July 15, 1830 to half-breeds and mixed-bloods of the Omahas, Iowas, and Ottoes, and the Yancton and Santie bands of Sioux. It also includes information about a purchase of land among the Iowa Indians by the Board of Foreign Missions of the Presbyterian Church. Entries give name; township, lot, and range; and cost of purchase. An index by first letter of surname appears at the beginning of the volume. (new entry)

Records Concerning Purchases of Land for Indian Use

404. ABSTRACT OF TITLE TO LANDS OF DR. JAMES W. ALDERMAN.

1887. 1 vol. 1/2 in.
This abstract was prepared by William T. Sinclair, Abstractor, in connection with a legal dispute over land sold by Dr. Alderman to the Government for Haskell Institute in Lawrence, Kans. It consists of abstract schedules, plats, and copies of records of Douglas County, Kans., which are numbered in order as exhibits to the abstract.

405. ABSTRACT OF TITLE TO PROPERTY IN RIVERSIDE, CALIF.

1900. 1 vol. 1/2 in.
An abstract of title to land acquired by the United States in 1900 for Indian school purposes (Sherman Institute). It was prepared in 1900 by the People's Abstract and Trust Co. It consists chiefly of copies of deeds, mortgages, assignments, agreements, releases, powers of attorney, and other documents dated between 1870 and 1900 that were transcribed from the records of San Bernardino and Riverside Counties. Arranged for the most part chronologically by date of document. There is a table of contents.

406. RECORD OF LAND PURCHASED FOR CHOCTAW INDIANS IN MISSISSIPPI.

1920-25. 1 vol. 1 in.
Consists of data concerning land that was purchased for resale to Choctaw Indians or for schools. Entries for individual purchases usually give name of person from whom the land was purchased, purpose for which land was purchased, location of land, acreage, date of deed, amount paid, and other information. There is an alphabetical index to names of persons concerned.

406A. RECORD OF PURCHASES OF LAND WITH TRIBAL AND INDIVIDUAL FUNDS, WIND RIVER AGENCY.

1934-45. 1 vol.
Arrangement is by part number. Records of purchases made under the authority of the Act of July 27, 1939, at Wind River, Wyoming. Recorded are the name of grantor and grantee, and the area and cost in the following categories: options accepted by department, deeds and abstracts sent to department, options received from department, deeds and abstracts resubmitted to department, title papers accepted and purchase authorized by department, and purchase completed. (new entry)

406B. RECORDS OF PURCHASE OF LANDS WITH TRUST AND UNSCHEDULED FUNDS, VARIOUS TRIBES.

ca. 1930's-1940's. 1 vol.
Arrangement is by tribe or reservation. Records of the purchases of lands by members of a large number of Indian tribes are contained in this volume. Those covered are Blackfeet in Montana, Choctaw in Oklahoma, Coleville in Washington, Cherokee in North Carolina, Flathead in Montana, Fort Hall Reservation in Idaho, Fort Peck Reservation in Montana, Lummi in Washington, Makah in Washington, Chippewa in Minnesota, Nez Perce in Idaho, Navajo in Arizona, Pueblo in New Mexico, Round Valley Reservation in California, Seneca-Coyuga in Oklahoma, Southern Ute in Colorado, Spokane in Washington, Ute in Utah, and Warm Springs in Oregon. (new entry)

406C. RECORDS RELATING TO THE FARM SECURITY ADMINISTRATION LAND PU RCHASE PROGRAM FOR SUBMARGINAL LANDS.

ca. 1935-39. 3 vols.
Arrangement is by name of grantor. Land purchases covered in the first volume are Acoma in Valencia County, New Mexico; Adair County, Oklahoma; Antelope in Todd County, South Dakota; Bad River in Ashland County, Wisconsin; Blackfeet in Montana; Burns Colony in Harney County, Oregon; Cheyenne River in Dewey County, South Dakota; Crow Creek-Lower Brule in South Dakota; Cutmeat in Todd County, South Dakota; and Delaware County, Oklahoma. The name of the grantor and a description of the land are given for each purchase. The Farm Security Administration contributed to the Indian Relief and Rehabilitation Program during the Great Depression. The second volume covers Flat Lake in Becker County, Minnesota; Fort Belknap in Blaine County, Montana; Fort Hall in Idaho; Fort Peck in Montana; Fort Totten in Benson County, North Dakota; Gallup-Two Wells in McKinley County, New Mexico; Isleta in Valencia County, New Mexico; Jemez between Pueblo, Zuni, and Jemez; Lac Court Oreilles in Sawyer County, Wisconsin; Laguna in New Mexico; and L'Anse in Baroga County, Michigan. The third volume covers Pine Ridge in South Dakota; Seminole in Glades County, Florida; Standing Rock in North and South Dakota; Stockbridge in Shawno County, Wisconsin; Turin Lakes in Mohnmen County, Minnesota; Zia-Santa Ana in Sandoval County, New Mexico, and Zuni in McKinley and Valencia Counties. Additional records relating to the sub-marginal land program can be found in entries 1010A-1010D. (new entry)

406D. MASTER CHART OF LAND ACQUISITION ACREAGE.

1939-46. 1 vol.
Arranged into several categories. At the front is a summary master chart giving a running total for each fiscal year with data broken down by category. This documents the gain from the previous year. The remainder of the volume is divided into land acquisition categories. The categories are: donations, tribal fund projects, miscellaneous acquisitions, public domain withdrawals, IRA land purchases, restorations to tribes, and Alaska withdrawals for reservations. (new entry)

406E. RESTORATION OF OPEN LANDS AND INDIAN REORGANIZATION ACT (IRA) PURCHASES.

1937-39. 1 vol.
Essentially unarranged. Volume is divided into two major sections, The first, smaller in volume, consists of forms entitled "Status of Vacant, Undisposed-of, 'Opened' Areas Subject to Restoration Under the Indian Reorganization Act, Section 3". These are followed by statistical sheets listing land purchases completed under the IRA. The second, much larger, consists of "Reports of General Land Needs". These list lands needed and their costs, the number of persons to be benefited, and sometimes extensive remarks on the proposed purchases. (new entry)

Records Relating to Land Sales and Leases

407. APPRAISEMENTS.

1844-1922. 18 vols, and unbound papers.3 ft.
Consist of schedules of valuations of reservation lands, trust lands, and townsites prepared by commissions. The schedules in the volumes vary but they all give the location, area (usually acreage), and appraised value of tracts or lots. There may also be given a classification of the land by character (such as agricultural or grazing) or by quality, names of settlers, appraisals of improvements, and other information. Included with some of the appraisements are plats, reports, transmittal letters, and other records. Arranged for the most part alphabetically by name of reservation, tribe, or State. Schedules in most of the individual volumes are arranged by location of land; but there may also be chronological, geographical, or alphabetical (by name of allottee or townsite) divisions. For other appraisements, see entries 348, 408-411, 413, 445, 453, 454, and 471.

408. YAKIMA LAND APPRAISEMENT AND TIMBER SCHEDULES.

1910. 4 vols. 6 in.
These schedules of appraisal of land and timber on surplus lands of the Yakima Reservation in Washington were compiled by the Yakima Appraising Commission composed of F. X. Salzman, M. L. Little, and J. Henry Thierman. The land appraisement, in one volume, is arranged by character of land (with a separate section for a timber and grazing reserve) and thereunder by location of land. Entries for individual tracts give location, acreage, and appraised value. Timber schedules, in three volumes (including a separate volume for the timber and grazing reserve), are arranged by location of,land. Entries for individual tracts give location, acreage, kinds of timber, footage, and value. There are general comments on the timber in entire sections of land. Narrative reports of the Commissioners have been inserted.

409. REGISTRY OF DELAWARE INDIANS, PATENT LISTS, APPRAISEMENT, AND SCHEDULE OF PAYMENTS.

1867-74. 1 vol. 2 in.
Records relating to the enforcement of the provisions of the treaty of July 4, 1866, which gave the Delaware Indians the choice of selling their lands in Kansas and moving to Indian Territory or of renouncing their status as members of the tribe and remaining in Kansas as citizens of the United States. Those who remained were to be issued patents for their land allotments. Much of the volume is a registry of the Delaware Indians, compiled by Agent John G. Pratt. The registry consists of several lists or schedules, which are prepared on forms with columns for registry number, name of allottee, allotment number, location and acreage of allotment, appraised value of land and improvements, and other information. Included in the volume are lists of Indians who elected to move to Indian Territory and lists of those who chose to remain in Kansas; lists of deceased Indians and of recently born children; and several special lists. For the most part the entries in these lists are arranged by registry number. The volume also contains an alphabetical list of names of Indians, giving registry and allotment numbers; several lists of patents applied for or to be issued; an appraisement of the improvements of Indians who chose to leave Kansas; and a schedule of payments made to Indians who did move. There is an earlier appraisement of the Delaware Reservation among the records described in entry 407.

410. SCHEDULES OF APPRAISEMENT AND CENSUS ROLLS FOR OMAHA AND UMATILLA RESERVATIONS.

1883-91. 1 vol. 2 in.
Appraisements (1883 and 1885) of parts of the Omaha Reservation in Nebraska, arranged by location of land; census rolls (1887) of the Cayuse, Wallawalla, and Umatilla Indians of the Umatilla Reservation in Oregon, arranged by tribe and thereunder by family; an appraisement (1883) of Pendleton, Oreg., townsites, arranged by blocks and lots; and a classification and appraisement of residue land of the Umatilla Reservation not included in the reservation as defined by the Secretary of Interior in 1888, arranged by location of land.

411. REPORTS ON APPRAISEMENT OF IMPROVEMENTS OF CHEROKEE INTRUDERS.

1893-95. 2 ft.
Prepared in conformance with a provision of an act of Congress of March 3; 1893 (27 Stat. 640), for the appraisement of improvements of those persons regarded by the Cherokee in Indian Territory as intruders on their land. The appraisement was performed by a board composed of Joshua Hutchins, Peter H. Pernot, and Clem V. Rogers. The records consist of the final report of the board of appraisers, many enclosures, and a letter of comment from the Secretary of the Interior after he had examined the report. They were withdrawn from the general incoming correspondence of the Bureau (entry 91). The enclosures -- which constitute most of the records -- consist of narrative reports of findings in specific cases, with transcripts of testimony. The reports for individual cases are divided into two sets, one concerning freed-men and one concerning other intruders. The reports within each set are arranged by number assigned in chronological order by date of report. For rolls used by the board, see entry 412.

412. ROLLS OF CHEROKEE INTRUDERS.

1893. 2 in.
Submitted by the Principal Chief of the Cherokee Nation to the board appointed to appraise the improvements of persons regarded by the Nation as intruders. Entries for individuals give name, race or nationality, age, sex, year of arrival in Nation, number of persons in family, and often other pertinent information. Arranged by district of residence and thereunder for the most part alphabetically by initial letter of surname. For reports submitted by the board, see entry 411.

413. SCHEDULES OF APPRAISEMENTS OF DAMAGES BY RAILROADS.

1899-1908. 3 vols. 8 in.
Schedules for damages caused to Indian lands and improvements by the construction of railroads. They were prepared, usually by special agents, in conformance with the provisions of an act of Congress of March 2, 1899 (30 Stat. 990). The schedule forms vary, but those for individual allotments usually give name of Indian allottee, location of land, length of railroad right-of-way through allotment, acreage and value of land affected, appraisal of damages to improvements, notations of payment by the railroad, and other information. The entries are usually signed -- in assent or to certify actual payment -- by the allottee, by a representative of the railroad, and by witnesses. Included also are schedules for tribal lands and for appraisals on which there was dissension, some detailed descriptions of land, recapitulations, correspondence, receipts, affidavits, and other kinds of records. The schedules are divided into those for Indian Territory and those for the other parts of the country. Within each group the schedules are arranged alphabetically by name of railroad and thereunder in various ways (by name of tribe, by location of land, and the like). There is a table of contents in each volume.

413A. DOCKETS OF RAILROADS

1879-1904. 5 vols.
Arrangement of the first four volumes is by railroad company. Arrangement of the fifth volume is by company or individual. These records concern dealings of the BIA with railroad companies. Dockets 1 and 2 are by Hindmarsh and cover 1879 to 1892. Docket 3 is by McPherson and covers the period 1892 to 1901, and Docket 4 is by Houke and covers the period 1901 to 1904. The fifth docket is also by Houke and covers dealings with telephone and telegraph companies. (new entry)

413B. STATEMENTS OF GRANTS OF RAILROAD RIGHTS-OF-WAY AND STATION GROUNDS IN THE FORMER INDIAN TERRITORY AND OKLAHOMA TERRITORY

n.d. 1 vol. in archival box.
Arrangement is by railroad company. This document bears the date May 25, 1911 and consists entirely of typewritten pages, with the exception of one published document, Amended Regulations Concerning Right of Way for Railway Lines (with Telegraph and Telephone) Through Indian Lands. (new entry)

414. LAND CLASSIFICATION SCHEDULE FOR TONGUE RIVER RESERVATION IN MONTANA.

1929-30. 1 in.
A copy of a schedule prepared by the agency superintendent, C. B. Lohmiller, in 1929 and revised in 1930 by a board of classifiers composed of Charles E. Roblin, Pat Spotted Wolf, and Lee Muck. Entries for individual tracts of land give location, acreage, and type of land (chiefly agricultural, grazing, or timber). Changes in classification are shown in red ink. Some copies of correspondence are inserted. Arranged by location of land.

Records Relating to Certificates of Indebtedness

415. LETTERS RECEIVED CONCERNING KANSA (KAW) CERTIFICATES OF INDEBTEDNESS AND LAND SALES.

1861-85. 8 in.
These letters were withdrawn by the Bureau from the general incoming correspondence (entries 79 and 91). They relate chiefly to the certificates of indebtedness or "Kaw Scrip" issued under provisions of the treaties of October 5; 1859; and March 13, 1862, to persons with claims against the Kansa Indians. Some of the letters concern claims for certificates and the delivery and redemption of certificates. Some of the letters relate to the surrender of certificates in payment for tracts of the Kansas Trust Lands and Diminished Reserve; other letters concern bids and cash payments for lands rather than the use of scrip to pay for lands. Also included are some drafts of letters sent, memoranda, and other documents. The letters are arranged by year and thereunder alphabetically by initial letter of surname or official position of writer, through 1880, and thereafter chronologically in order of receipt. For certificate stubs, see entry 416. For ledger, see entry 417. For other records concerning the sale of Kansa lands, see entries 445-455.

416. STUBS FOR KANSA CERTIFICATES OF INDEBTEDNESS.

1862-67. 1 vol. 3 in.
Stubs for certificates issued under provisions of the treaties of October 5; 1859 (ratified November 17, 1860), and March 13, 1862. Each stub gives certificate number, its amount, date of issue, name of person or firm to whom it was issued, and information concerning its delivery. Included are some unused certificates and one canceled certificate. Arranged chronologically by date of issue. There are two sets of numbers, the second set beginning with the stubs issued on August 5, 1863. For a ledger of accounts concerning certificates and Kansa Trust Lands, see entry 417. For correspondence relating to the certificates, see entry 415.

417. LEDGER OF ACCOUNTS OF CERTIFICATES OF INDEBTEDNESS AND SALES OF LAND OF KANSA AND SAUK AND FOX OF THE MISSISSIPPI.

1863-67. 1 vol. 1 in.
This ledger is labeled as a journal; but it contains, for each of the two tribes, accounts of certificates surrendered for cash, accounts of certificates surrendered in payment for land, and accounts of cash received in payment for land. Each account is arranged chronologically by date of transaction. For Kansa certificate stubs, see entry 416. For records relating to the sale of Kansa Trust Lands and Sauk and Fox Trust Lands, see entries 445-455, 468, and 469.

418. STUBS FOR OSAGE CERTIFICATES OF INDEBTEDNESS.

July 17, 1867. 1 vol. 1/4 in.
Stubs for certificates issued to James N. Coffey and A. B. Canville, as provided by article 5 of the treaty of September 29, 1865. The certificates were receivable in payment for Osage Trust Lands. Each stub gives the certificate number, its amount, name of person to whom it was issued, date of its issue, and information concerning delivery of certificate to Senator James Harlan. Included are some blank certificates and a letter from Harlan acknowledging receipt of the certificates. In two sets: (1) stubs for certificates issued to Coffey and (2) stubs for certificates issued to Canville. The stubs in each set are numbered in order.

419. CERTIFICATES OF INDEBTEDNESS AND STUBS ISSUED TO SAUK AND FOX OF THE MISSISSIPPI.

1865, 1869. 1 vol. 1 in.
Chiefly blank certificates and stubs, but including three stubs for certificates that were issued, some canceled certificates, and some certificates that are filled out in part. These certificates were to be issued as refunds to persons who had surrendered certificates issued in 1861 in payment for trust lands and whose payment due was less than the amount of the certificate. They are divided into two sets with slightly different provisions. No 1861 certificates or stubs have been located among the records of the Bureau now in the National Archives. For ledger, see entry 417. For other records concerning the sale of land of the Sauk and Fox of the Mississippi, see entries 468 and 469.

420. STUBS FOR WINNEBAGO CERTIFICATES OF INDEBTEDNESS.

1862-65. 2 vols. 4 in.
Stubs for certificates issued under provisions of the treaty of March 16, 1861. Each stub gives certificate number, its amount, date of issue, date of delivery, name of person or firm to whom it was issued, and the reason for its issuance. Included are some canceled and some unused certificates. The stubs are arranged in four sets:"A" ($1,000), "B" ($500), "C" (for smaller amounts), and "D" (for the amount of surplus payments when certificates had been surrendered in payment for Winnebago Trust Lands). Within each set the certificates are arranged by date of issue and numbered in order. For financial statements, see entry 421. For records concerning Winnebago Trust Lands, see entries 472-475.

421. LEDGER FOR ACCOUNTS OF WINNEBAGO CERTIFICATES OF INDEBTEDNESS AND LAND SALES.

1863-65. 1 vol. 3/4 in.
A ledger for accounts -- chiefly of the Secretary of the Interior -- of certificates surrendered for trust lands, of certificates surrendered for cash, and of cash paid for land. There are also some special accounts for individuals or firms. Some copies of outgoing letters and other documents have been inserted in the volume. Each account is arranged chronologically by date of transaction. For certificate stubs, see entry 420. For records relating to the sale of Winnebago Trust Lands, see entries 472-475.

422. ACCOUNT BOOK FOR INDIAN TRUST LANDS AND CERTIFICATES OF INDEBTEDNESS.

ca. 1865-73. 1 vol. 2 in.
Consists of accounts of individual holders of certificates of indebtedness; accounts current of the Secretary of the Interior concerning various land sales; journals of trust land sales; schedules of bids, awards, and receipts of funds; and other statements and tables. Arranged in rough chronological order. There is an alphabetical index, chiefly to names of persons.

Records Relating to Indian Trust Lands

The provisions of many treaties provided for the sale of part of the tribal lands, with the proceeds to be used for the benefit of the Indians. The sales were usually made by the sealed-bid method, but sometimes special sales were arranged. For the most part the records of the Land Division relating to these "Trust Lands" are arranged by tribe rather than by type of record, whereas records relating to allotments of land are more frequently arranged by type of record. In many cases the same type of record -- particularly tract books -- was used for allotments and for sales. The tract book series (entry 340) relates mainly to allotments. Sale tract books are in separate series, although sometimes one tract book was used for both allotments and for sales.

Records Relating to the Disposal of the Cherokee Neutral Lands

Article 17 of the treaty of July 19, 1866, between the United States and the Cherokee Nation (modified by the treaty of April 27, 1868) provided for the cession of the Cherokee "Neutral Lands" in Kansas in trust to the United States. The land was to be disposed of for the benefit of the Cherokee. Persons who had settled on the land were entitled to preemption rights on a maximum of 160 acres at the appraised value. Article 19 of the treaty provided that Indians living on the land could receive a patent to 320 acres but stipulated that they would then no longer be members of the Cherokee Nation.

The remaining land could be sold (on the basis of sealed bids) in tracts of not more than 160 acres, or it could be sold in entirety to a responsible party for not less than $800,000. The second alternative was chosen; and most of the land was sold to James F. Joy. About 5,000 acres awarded to settlers who defaulted were sold in 1871 by sealed bids.

Article 17 also provided for the appraisal of the land by a commission of two persons, one to be designated by the Secretary of the Interior and one by the Cherokee National Council. John T. Cox was appointed as the Government representative and William A. Phillips was appointed as the representative of the Cherokee. This commission, in addition to appraising the land, received the preemption and Indian applications and recommended the action to be taken upon them by the Secretary of the Interior. Many of the records described in entries 423-443 were either accumulated or created by the Commissioners and transmitted to Washington.

423. LETTERS RECEIVED RELATING TO CHEROKEE NEUTRAL LANDS.

1866-72. 5 in.
Correspondence received by the Bureau, registered in the normal manner, and assigned to the "Cherokee" heading of the general incoming correspondence. It was later segregated from the main series of letters received (entry 79). There are no cross-references -- either in the general incoming correspondence or in the registers -- to indicate these removals. Much of the correspondence consists of inquiries concerning individual claims and the Cherokee Neutral Lands in general. The letters for the period from June to December 1870 are missing. Arranged in the same manner as the main series of incoming correspondence: by year, thereunder alphabetically by initial letter of surname or other designation of writer, and thereunder by file number assigned in order of receipt and registration of letter. There are separate series of form letters relating to the Neutral Lands (entries 433 and 438). There is additional correspondence among the records described in entries 425 and 443, and there is other correspondence remaining with the "Cherokee" heading of the main series of letters received (entry 79).

424. DOCKET OF PREEMPTION AND INDIAN CLAIMS.

1867-68. 1 vol. 2 in.
This volume was maintained by the Commissioners as a register of claims. Each entry gives name of claimant, description of tract claimed, citizenship status of claimant, names of witnesses, abstract of proof offered, acreage and appraised value of land, value of improvements, and a notation of action taken by the Commissioners (usually an approval of the claim). Arranged numerically by number assigned when the claim was submitted.

425. APPRAISAL REPORTS OF COMMISSIONERS.

1867-68. 2 ft.
These reports, for each township, usually consist of a detailed description of the land, a tabular statement of values, a recapitulation, abstracts of claim dockets, an index to names of claimants, a general description of the land, and a certificate of correctness. There are transmittal letters with some of the reports, which the Bureau withdrew from its general incoming correspondence. Other transmittal letters are among the correspondence described in entry 423.

426. TABULAR SCHEDULES OF LANDS AND IMPROVEMENTS.

1867-68. 2 vols. 2 in.
These schedules were compiled by the Commissioners. Given for each subdivision are its location, acreage, and value. Given for each tract that was claimed for preemption or by an Indian are name of claimant, value of improvements, docket number, type of claim, applicable article of the treaty, and the decision of the Commissioners. Included are recapitulations for townships and a general synopsis. The entries are arranged by location of land (range and township) and thereunder by appraised value of land per acre.

427. AFFIDAVITS OF PREEMPTION CLAIMANTS.

1867-68. 10 in.
Completed forms consisting of statements of the claimant and a witness testifying to the fulfillment of requirements for the claim. The Commissioners endorsed the affidavits with a statement concerning the credibility of the witness and giving their decision on the claim. Some affidavits for particular townships have been grouped together. The other affidavits are arranged for the most part numerically by docket number. For additional affidavits, see entry 428.

428. AFFIDAVITS OF ADDITIONAL WITNESSES.

1868. 1 in.
Forms used -- in addition to those described in entry 427 -- when there was more than one witness for a claim. Some affidavits for claims in a particular township have been grouped together. The other affidavits are arranged in part numerically by docket number.

429. AFFIDAVITS OF INDIAN CLAIMANTS.

1867-68. 1/4 in.
Affidavits submitted by persons claiming land as Cherokee under article 19 of the treaty, and by their witnesses. There are endorsements by the Commissioners relating to the credibility of the witnesses and to their decisions on the preemption affidavits (entry 427). Arranged numerically by docket number.

430. TESTIMONY CONCERNING DISPUTED CLAIMS.

1867-69. 2 in.
Chiefly testimony gathered by the Commissioners in cases in which two persons claimed the same land. Included are a schedule of disputed claims and a report of the Bureau relating to the settlement of some of the disputes. All the testimony concerning any one dispute is together in a dossier.

431. NOTIFICATIONS OF AWARDS AND AMOUNTS TO BE RAID.

Aug.-Sept. 1869. 3 vols. 9 in.
Copies of form letters sent by the Bureau, notifying preemption claimants of the approval by the Secretary of the Interior of their applications to purchase land and giving them instructions for making payment. Arranged for the most part chronologically and indexed alphabetically by surname of claimant. With the original notification there was enclosed one of the form letters described in entry 433. For second notices, see entry 432; and for returned notices, see entry 439.

432. SECOND NOTICES OF AWARDS AND AMOUNTS TO BE PAID.

Mar.-May 1870. 1 vol. 2 in.
Copies of form letters sent to persons who had not responded to the first notice (see entry 431). Arranged chronologically and indexed alphabetically by surname of applicant.

433. TRANSMITTALS OF PAYMENT.

1869-71. 4 in.
Form letters sent by the Bureau with the notifications of approval of claims (entry 431) and returned by the purchasers with their payment for the land. During September and October 1869 some of the letters were registered and were assigned a file number in the normal manner for incoming correspondence; most of the letters, however, were not registered and were merely stamped as received. Arranged chronologically by date of letter.

434. ACKNOWLEDGMENTS OF RECEIPT OF PAYMENT.

1869-71. 3 vols. 9 in.
Copies of form letters. With each letter there is a copy of the letter enclosing payment (see the letters described in entry 433). Arranged chronologically. Each volume is indexed alphabetically by name of purchaser.

435. SCHEDULES OF CHEROKEE NEUTRAL LANDS RECOMMENDED FOR PATENT.

1869-71. 1 vol. 2 in.
These schedules were prepared in the Bureau for the Secretary of the Interior. Each schedule gives the docket number; name of purchaser; and the location, acreage, and ,cost of tracts on which payment had been made and for which the Commissioner of Indian Affairs believed patents should be issued. Arranged chronologically and numbered in order. For transmittal letters, see entry 436.

436. TRANSMITTAL LETTERS FOR SCHEDULES OF CHEROKEE NEUTRAL LANDS.

1869-71.
Copies of form letters from the Commissioner of Indian Affairs to the Secretary of the Interior, transmitting schedules of tracts recommended for patent (entry 435). Arranged chronologically.

437. TRANSMITTAL LETTERS FOR PATENTS.

1870-71. 3 vols. 8 in.
Copies of form letters, enclosing patents, that were sent by the Bureau to purchasers. Arranged chronologically. In each of the volumes there is an alphabetical index to names of purchasers.

438. RECEIPTS FOR PATENTS.

1870-72. 5 in.
Form letters enclosed with the originals of the letters described in entry 437 and returned by the purchasers as acknowledgments of receipt of their land patents. These letters were registered, assigned a file number, and designated for the "Cherokee" heading of the general incoming correspondence (entry 79). There are no cross-references either with the correspondence itself or in the registers to account for the segregation of these records. Arranged alphabetically by initial letter of surname of writer and thereunder by file number assigned when the letter was received.

439. RETURNED UNCLAIMED LETTERS.

1869-70. 1/2 in.
Mainly notifications of approval of claims that were returned to the Bureau. Arranged in rough chronological order by date of return.

440. BIDS.

1871. 1/2 in.
Bids submitted for the purchase of defaulted preemption claims that were sold on August 10, 1871. A 10 percent deposit was enclosed with each bid. Arranged numerically by assigned number, but no pattern in the numbering has been discerned. A list of rejected bids is included with the records described in entry 442.

441. TRACT BOOKS.

1868-71. 3 vols. 9 in.
These volumes were compiled in part by the Commissioners and in part in the Bureau. The Commissioners noted the location, acreage, rate of valuation, and aggregate value for each subdivison of land. When applicable, the name of the settler, value of improvements, and docket number of claim were added. After the volumes were sent to Washington, the Bureau added the name of the purchaser (almost always either James F. Joy or the settler), date when payment was made, and information concerning the issuance and delivery of the patent. Entries are arranged by location of land.

442. SCHEDULES AND LISTS.

ca. 1869-71. 1 in.
Mainly schedules relating to the disposal of the Neutral Lands. Included are a list of unsuccessful bidders in the 1871 sale (see entry 440), some plats, and other records.

443. LETTERS RECEIVED CONCERNING THE CRITCHFIELD CLAIM.

1868-89. 1/2 in.
Chiefly incoming letters removed by the Bureau from the "Cherokee" heading of the main series of letters received (entries 79 and 91), but including a few memoranda and notes. These records relate to a claim submitted by Edward Critchfield -- guardian of George W. Dolphus, and Susan C. Critchfield, minor children of John Critchfield (deceased) --for the value of improvements made on a tract in the Cherokee Neutral Lands. No claim was made to the land itself. Arranged in the same manner as the general incoming correspondence: by year, thereunder alphabetically by initial letter of writer's surname, and thereunder by file number assigned when the letter was received and registered. There are a few unregistered documents at the end of this series.