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 INDIAN REMOVAL

 With the advance of white settlement, there was an increasing demand to remove the Indians in the East to an Indian Territory west of the Mississippi River. From the time of the Louisiana Purchase in 1803 such removals were officially encouraged, and some Indians did move west. Indian removal became an explicit policy during the administration of President Andrew Jackson. A number of treaties were negotiated whereby tribes agreed to give up their lands in the Eastland move west. The provisions of the different treaties varied, but they all included some means of compensating the Indians for their land and property and of assisting them during the removal as well as for a period after their arrival in their new homes. Individual Indians who wished to stay in the East could accept a reservation of land in fee simple and remain as citizens.

 The actual work of removal was assigned to the Office of the Commissary General of Subsistence in the War Department, and Army officers supervised it. Some Indians, however, were permitted to move by themselves. Private companies managed some of the removals. In 1836 the functions and records of the Office of the Commissary General of Subsistence relating to Indian removal were transferred to the Bureau of Indian Affairs. The removal of the Indians was completed for the most part by the late 1840's, although some Indians did manage to stay in the East.

 Many of the records described below do not relate to actual removal but to the enforcement of other provisions of the treaties. Certain problems arose concerning reservations granted to Indians in the East and the compensation of Indians for losses. Three treaties caused the most trouble: the treaty of December 29, 1835, with the Cherokee; the treaty of September 29, 1830 (Dancing Rabbit Creek), with the Choctaw; and the treaty of March 24, 1832, with the Creek. Four commissions were appointed successively in an attempt to settle different kinds of claims arising from the Cherokee treaty. Most of the difficulties concerning the Choctaw treaty arose from article 14, which entitled Choctaw families to secure title to a reservation and to remain in the East. The Creek treaty provided for the allotment of land to all heads of families. It was intended that the Indians should then sell the land; and certifying agents were appointed to supervise the sales. Most of the Creek removal records relate to the attempted settlement of fraud cases arising from these sales.

 The records relating to Indian removal include the records of the Office of the Commissary General of Subsistence that were transferred to the Bureau. They also include records of commissions that were established to adjudicate claims. The commissions customarily transmitted their records to the Bureau when they had completed their work. Most of the Indian removal records were among the records of the Land Division at one time. They have been regarded as a distinct body of records, however, and are so described in this inventory. There are other records relating to Indian removal and related subjects among the general records of the Bureau, particularly in the "emigration" and "reserves" headings of the letters received (entry 79); the Special Files (entry 98), and Special Case 54 (see entry 102). Among the records of the Land Division are many records concerning land reserves of Indians.

 The removal policy of the Federal Government is discussed in Annie H. Abel " The History of Events Resulting in Indian Consolidation West of the Mississippi," Annual Report of the American Historical Association for the Year 1906 (Washington, Government Printing Office, 1908). For a discussion of the actual process of removal see Grant Foreman, Indian Removal (Norman, University of Oklahoma Press,1932).

Records of the Commissary General of Subsistence

 The Office of the Commissary General of Subsistence was established within the War Department in 1819. to purchase and issue Army provisions In 1830 it was also assigned the task of conducting the removal of the Indians. It was made responsible for their transportation to the West and for their subsistence for a year after they reached their new homes. Army officers were detailed to the removal work. Gen. George Gibson held the position of Commissary General throughout the period from 1830 to 1836. Early in November 1836 the Secretary of War transferred the Office's functions concerning Indian emigration to the Bureau of Indian Affairs. The Army officers continued to perform their duties under the direction of the Commissioner of Indian' Affairs. The records of the Office of the Commissary General relating to Indian removal were transferred to the Bureau with the function and are now among the records of the Bureau of Indian Affairs in the National Archives. A few of the volumes that were transferred continued to be used for a time by the Bureau.

198. REGISTERS OF LETTERS RECEIVED.

1831-36. 3 vols. 7 in.
Entries for individual letters give date of receipt, file number and heading, name and address of writer, date of letter, and subject matter. The three volumes are for the years 1831-33, 1833-35, and 1836, respectively. There is some overlapping of dates, but there is no duplication of entries in the first and second volumes. Entries in each volume are arranged alphabetically by initial letter of surname of writer and thereunder for the most part chronologically by date of letter's receipt. The entries under each letter of the alphabet are numbered consecutively throughout the three volumes. For the letters received, see entry 201. For a register of letters received by referral, see entry 199.

199. REGISTER OF LETTERS RECEIVED BY REFERRAL

1831-36. 1 vol. 1 in.
A register for " letters referred to the Commissary General of Subsistence by the Secretary of War, the Commissioner of Indian Affairs, and others. The entries are arranged alphabetically by initial letter of surname of writer and thereunder in rough chronological order. The letters registered in this volume are also registered in the main series of registers of letters received (entry 198).

200. WEEKLY REPORTS OF LETTERS ADDRESSED AND REFERRED TO THE COMMISSARY GENERAL OF SUBSISTENCE

1832-35. 3/4 in.
For each letter are given name of writer, his address, date received, subject matter, and a brief of the reply or the reason for not replying. There are many gaps in this series of reports. Arranged chronologically. These reports were prepared in addition tithe registers described in entries 198 and 199.

201. LETTERS RECEIVED

1831-36. 7 ft.
Chiefly letters received, but including some reports, petitions, muster rolls, journals of emigrating and exploring parties, estimates, accounts current, abstracts of disbursements, abstracts of provisions issued, and vouchers received from Army officers in charge of removals and from disbursing officers, Indian agents and superintendents, the Commissioner of Indian Affairs, individual Indians, and others. Arranged alphabetically by name of tribe, jurisdiction, or geographical area. The following headings are used: Cherokee, Chicago, Choctaw, Creek, Florida, Kickapoo, Miscellaneous, Ohio, Ottawa, Potawatomi, Quapaw, St. Louis Superintendency, Seminole, Western Superintendency, and Winnebago. Within each heading the arrangement is for the most part by year, thereunder alphabetically by initial letter of name of writer, and thereunder by file number. File numbers were assigned to letters in order of receipt; a separate set of numbers was used for each initial letter of surnames of writers. Included are some unregistered documents without file numbers and also a few that are dated before 1831.   For registers, see entries 198 and 199; for letters sent, see entries 202 and 203.

202. LETTERS SENT

1830-36. 4 vols. 9 in.
Handwritten copies of letters to the Secretary of War, the Commissioner of Indian Affairs, the Second Auditor, superintendents of Indian removal, disbursing agents, Indian agents and superintendents, Members of Congress, and others concerning disbursement of funds, purchase and distribution of goods and supplies, exploring parties, transportation of Indians, health of emigrating parties, accounts, appointments, and other pertinent subjects.   Arranged chronologically. Each volume contains an alphabetical index to names of addressees. There are also marginal notations to indicate the page numbers for other letters to the same addressee. For draft copies of letters sent, see entry 203; for letters received, see entry 201.

203. DRAFTS OF LETTERS SENT

1834-36. 4 in.
Arranged in rough chronological order. For fair copies in letter books, see entry 202.

204. REPORTS AND STATEMENTS

1832-36. 1 vol. 2 in.
Handwritten copies of tabular reports and statements that were prepared primarily to accompany letters to the Secretary of War and others. They relate to such subjects as fulfillment of treaty stipulations, Indian cattle, supplies for Indians, and employees. Arranged chronologically. The letters are copied in the letter books described in entry 202.

205. ESTIMATES

1832-36. 1 vol. 2 in.
Chiefly copies of estimates, submitted to the Secretary of War, of costs of removing and subsisting Indians. Arranged chronologically. Copies of the transmittal letters are in the letter books described in entry 202.

206. CONTRACTS

1831-36. 1 vol. 2 in.
Handwritten copies of contracts made with suppliers for furnishing rations, livestock, equipment, and transportation. Arranged for the most part by name of tribe and thereunder usually in chronological order. There is an alphabetical index to names of officers and contractors. This volume is marked "B," but no volume "A" has been locate Included in the volume are a few loose copies of contracts.

207. RECORD OF RECEIPT AND ISSUE OF SUBSISTENCE GOODS

1831-38. 1 vol. l in.
Gives information concerning goods received and issued by disbursing agents and other officers, including names of those from whom they were received or to whom they were issued and the quantities of different commodities and complete rations. Arranged by name of agent. Thereunder entries for receipts and entries for issues are on separate and usually facing pages and are arranged chronologically. There is an alphabetical index to names of agents.

208. REGISTER OF REQUISITIONS OF DISBURSING AGENTS

1831-36. 1 vol. 3/4 in.
There are two sections in this volume, each of which consists of only a few pages. One section lists, in chronological order, requisitions on Disbursing Agent Capt. Will G. McClintock for advances for transportation of horses, 1831-32; and the other section lists, also in chronological order, requisitions on disbursing agents for the removal and subsistence of Cherokee Indians, 1831-36.

209. REQUISITIONS

1835-36. 1 vol. 3/4 in.
Unsigned copies of War Department forms for the requisition of funds from the Treasury. Arranged chronologically. There is an incomplete index to names of persons in whose favor warrants were to be issued or for whom funds were to be deposited.

210. JOURNAL

1830-37. 1 vol. 2 in.
A chronological record of financial transactions. There are cross references to the ledger described in entry 211. For rough copies of journal entries, see entry 216.

211. LEDGER

1830-37. 1 vol. 2 in.
A record of the same financial transactions as those entered in the journal described in entry 210, but the ledger entries are arranged by account rather than chronologically. Separate accounts were kept for individual officers and other persons and also for different uses of funds. There are page references to journal entries. The entries for transactions under each account are arranged chronologically. There is an alphabetical name and subject index.

212. LEDGER

1830-33. 1 vol. 2in.
There are entries for many of the same transactions as those entered in the ledger described in entry 211, but they are in somewhat different form. Arranged by account, chiefly for individuals, and thereunder chronologically. There are references to a daybook that has not been located.

213. RECORD OF COMPENSATION OF AGENTS

1830-33. 1 vol. 2in.
Given for individual agents are date of appointment and information concerning compensation for personal services and for expenses. Arranged by name of agent and thereunder chronologically. There is an alphabetical name index. (See also the reports and statements described in entry 204.)

214. REGISTER OF APPLICATIONS FOR EMPLOYMENT

1831-35. 1 vol. 1 in.
Entries for individual applications usually give name of applicant, position sought, name of person recommending, and dates and file numbers of letters (see entry 201). Arranged alphabetically by initial letter of name of applicant and thereunder in rough chronological order.

215. LEDGER

June-Oct. 1836. 1 vol. 1 in.
A ledger maintained by D. A. A. Buck, disbursing agent, for paying salaries and contingencies. Each account is arranged chronologically. Only a few pages of the volume, labeled as a daybook, were used.

216. PRELIMINARY FINANCIAL RECORDS

1830-36. 1 in.
Rough drafts of journal entries (see entry 210); a ledger maintained by William C. Easton, disbursing agent, for paying salaries and contingencies; and a list of accounts sent to the Second Auditor.

Cherokee removal records

217. REGISTER OF CHEROKEE WHO WISHED TO REMAINING THE EAST

1817-19. 2 vols. and unbound papers. 1 in.
Three copies (one of which has different annotations) of a register of Indians who wished to remain east of the Mississippi as citizens and to receive a 640-acre reservation under provisions of article 8 of the treaty of July 8, 1817. One copy has annotations dated as late as 1829, and another includes some schedules concerning disposal of reservations. Arranged chronologically by date of registration. Included with one copy of the register is an alphabetical name index. One copy of the register has been microfilmed by the National Archives as M208. For applications submitted in 1819, see entry 218.

218. APPLICATIONS FOR RESERVATIONS

1819. 3/4 in.
Submitted by Cherokee Indians who wished to remain in the East as citizens instead of emigrating west of the Mississippi River and to receive a reservation of 640 acres, as specified in treaties of 1817 and 1819. Arranged alphabetically by name of Indian. Included with the applications is a register. For a register of other applications, 1017-19, see entry 217.

219. EASTERN CHEROKEE CENSUS ROLLS

1835-84. 19 vols. and unbound papers. 2 ft.
Original rolls, copies of rolls, and alphabetical indexes. The rolls were commonly known as: Henderson Roll, 1835; Mullay Roll, 1848; Siler Roll, 1851; Chapman Roll, 1852; Powell Roll, 1867 (no index); Swetland Rolls, 1869 (one roll not indexed); and Hester Roll, 1884. The Henderson Roll was the "customary roll made before removal" It lists only heads of families and gives information concerning the family and its property. Most of the other rolls were made to determine eligibility for payments due under provisions of the 1835 treaty. The Chapman Roll is a receipt roll for payments actually made. Some of the copies are those used by later enrolling agents to assist them in their own work. Most of the rolls are arranged by geographical location of residence. Although these rolls extend well beyond the removal period, they have been maintained as a set among the removal records. Other copies of some of the rolls are among the records of the Civilization Division (entry 676). There are later rolls of Eastern Cherokee among the records of the Land Division (entries 590, 593; 594; and 602). See also the main series of census rolls (entry 964) and the annuity payment rolls (entry 906).

220. EMIGRATION ROLLS

1817-38. 18 vols. and unbound papers. 1 ft.
Lists of Cherokee Indians who wished to emigrate, rolls of actual emigrants, muster rolls of conducted parties, and lists of Indians able to emigrate by themselves. Some rolls are signed by the Indians and constitute relinquishments of their lands in the East. Information concerning valuation of property, debts of Indians, and other subjects is sometimes included. Usually only heads of families are listed, but often there is some information concerning the other members of the family. Some of the volumes were also used in part for other purposes. In particular, one volume was used by the Superintendent of Cherokee Emigration (who also acted as agent of the Cherokee Agency, East) for some accounts (see entry 1052). There are alphabetical name indexes for some rolls. Arranged chronologically, but there are certain deviations because of the varying sizes of the rolls. Some of the rolls could be considered as records of the Cherokee Agency, East, or of one of the Boards of Cherokee Commissioners; but apparently no useful purpose would be served by separating them from the other rolls.

221. LEDGER RECORDING DEBTS OF INDIANS

1831-36. 1 vol. 2 in.
Labeled as a "receipt book. " In the earlier accounts for individual Indians, debts are balanced against the valuation of their property. The later accounts record the debts only. Arranged in rough chronological order by date of compilation. There is an incomplete index to names of Cherokee Indians. For other records concerning debts of Cherokee Indians, see entries 233 - 234.

222. MISCELLANEOUS CHEROKEE REMOVAL RECORDS

ca. 1820-54. 2 ft.
Included are correspondence, property valuations, certificates of valuations, property returns, receipts for payments, petitions, depositions, registers, lists, schedules, notes, opinions, contracts, and cowers of attorney concerning removal, valuation of property, claims, and other related subjects. Many of these records are preliminary versions of records among the bound volumes of the Boards of Cherokee Commissioners, particularly those of the First Board. Arranged for the most part by type of record or by subject.

Records of the First Board of Cherokee Commissioners

The was established in 1836, as provided by article 17 of the treaty of December 29, 1835, to adjudicate claims arising under or authorized by the treaty. Its members were appointed by the President, with the approval of the Senate. At first the Board consisted of two Commissioners, Wilson Lumpkin and John Kennedy. In October 1837 a third Commissioner, Thomas Wilson, was added. In December 1837 Lumpkin was replaced by James Liddell. The Board concluded its work in March 1839. Most of the claims were presented by Indians for compensation for abandoned property of emigrants, for spoliations, and for lost reservations. There were also some claims against the Indians.

223. LETTERS SENT

1836-39. 1 vol. 1 in.
Handwritten copies of letters to the Commissioner of Indian Affairs, the Secretary of War, the President of the United States, the Superintendent of Cherokee Removal, disbursing agents, military commanders, Indians, and others. Arranged chronologically.

224. PROPERTY VALUATIONS

1835-39. 24 vols. and unbound papers. 2 ft.
Appraisals of the value of Cherokee Indians' land, improvements, and other property and assets in the East. Sometimes included are notations of reviews by the Board and references to the registers of payment (entry 247). Arranged for the most part alphabetically by name of State and thereunder by name of county. Some supplementary valuations covering more than one State are at the end of the series. With most of the valuations, there is an alphabetical index to names of Indians. One volume was used for a time by the Second Board to record information concerning claims. For other property valuations, see entry 222. See also the changes in assignment of valuations (entry 225) and the returns of property (entry 227).

225. CHANGES IN ASSIGNMENT OF PROPERTY VALUATIONS

1837-38. 1 vol. 1 in.
Decisions by the Board determining that property had been credited to the wrong person and decisions on determination of heirs of deceased Indians. Included are some decisions on claims for payment of Cherokee National Due Bills (debt certificates issued by the Cherokee Nation). Arranged chronologically by date of decision. There is an alphabetical name index. For property valuations, see entry 224.

226. ABSTRACT OF RETURNS OF PROPERTY

1838. 1/4 in.
A digest of information in three of the volumes described in entry 227. Given for each Indian for whom property was sold are his name, his residence, name of purchaser, and amount of sale. Arranged by volume number and thereunder alphabetically by initial letter of name of Indian.

227. RETURNS OF PROPERTY

1838. 4 vols. 5 in.
Itemized lists giving sale prices of property that was left by emigrating Indians and was sold for them. There are receipts signed by the Indians when payment was made to them. Arranged by name of county. There is an alphabetical name index in each volume. For other returns of property, see entry 222. See also the property valuations described in entry 224.

228. DOCKET BOOK FOR RESERVATION CLAIMS

1837-39. 1 vol. 1/4in.
Given for individual claims for lost reservations are name of claimant, indication of the Board's decision, and sometimes a reference to the appropriate register of payments (entry 247). Arranged by claim number. There is an alphabetical index to names of claimants. More detailed information is given in the decision son claims (entry 230). For claim papers, see entry 229.

229. RESERVATION CLAIM PAPERS

1837-39. 5 in.
Affidavits, depositions, statements, certificates, petitions, valuations, copies of land grants, receipts, copies of registrations (see entry 217), copies of decisions, and other records concerning claims for loss of reservations registered for under the treaties of 1817 and 1819.  The dates given are those of adjudication; the documents themselves may be dated much earlier. Endorsements give information concerning Board action. The papers are arranged by claim number. For dockets and decisions, which are indexed alphabetically by name of claimant, see entries 228 and 230. There are some records concerning reservation claims among the claim papers described in entry 236. Some claim papers were transferred to later boards (see entries 243 and 250).

230. DECISIONS ON RESERVATION CLAIMS

1837-39. 2 vols. 3 in.
Labeled as proceedings, these decisions are for claims for the value of reservations that were registered for under provisions of the treaties of 1817 and 1819 and later lost. The decisions include summaries of the claims and evidence presented. Some notations, mainly concerning claims for attorneys' fees, were added in the Bureau in 1840. The decisions are arranged by claim number. One volume has an alphabetical index to names of claimants. For claim papers, see entry 228. See also the docket book described in entry 228.

231. SPOLIATION CLAIM PAPERS

1838-39. 8 in.
Affidavits of claimants and witnesses and also other records submitted in support of spoliation claims. Included are endorsements giving information concerning Board action. These records relate to approved claims only, although the amount claimed was sometimes reduced. Arranged by claim number assigned in chronological order by date of decision. For decision books with alphabetical indexes to names of claimants, see entry 232. Other approved claims as well as rejected claims are among the records described in entry 236. Some claim papers were transferred to later boards (see entries 243 and 250).

232. DECISIONS ON SPOLIATION CLAIMS

1838. 2 vols. 3 in.
Labeled as proceedings. Included are summaries of the claims and evidence presented. Most of the claims were for stolen property. No disapproved claims are included, but many of the approved claims were reduced. There are references to the registers of payments (entry 247). Arranged by claim number. In each volume there is an alphabetical index to names of claimants. These volumes are the last two of three volumes; the first volume has not been located. For records supporting claims, see entry 231.

233. PAPERS RELATING TO CLAIMS FOR DEBTS AGAINST CHEROKEE INDIANS

1837-39. 1 ft.
Statements of accounts, notes, affidavits, certificates, court orders, and other papers submitted by individuals in support of claims for money owed them by Cherokee Indians. Article 9 of the treaty of 1835 provided that these debts should be paid from amounts awarded the Indians. The dates given are those of adjudication by the Board; the papers submitted may be dated some years earlier. Endorsements give information concerning Board action. Arranged alphabetically by initial letter of surname of claimant. When there are many claims from the same person, they are arranged by claim number. For a record of some of the judgments arranged by claim number, see entry 234. For other papers concerning debt claims, see entry 236.

234. RECORD OF JUDGMENTS AGAINST CHEROKEE INDIANS

1837. 1 vol. 1 in.
Consists of decisions concerning some of the claims described in entry 233. Entries for individual claims give name of claimant, name of Indian, nature of claim, and amount awarded. Arranged by claim number. For preliminary drafts, see entry 222.

235. DECISIONS ON CLAIMS OF ATTORNEYS AGAINST THE CHEROKEE NATION

1837-38. 1/4 in.
Article 10 of the treaty of 1835 provided for the payment by the United States of just claims of persons who had rendered services to the Cherokee Nation. The decisions include summaries of the claims and evidence presented. Arranged chronologically by date of decision.

236. MISCELLANEOUS CLAIM PAPERS

1836-39. 2 ft.
Affidavits, petitions, correspondence, wills, powers of attorney, and other records submitted in support of or relating to claims. They are chiefly for rejected spoliation claims and those approved spoliation claims not included with the numbered set described in entry 231. Included are papers for improvement claims, claims for changes in valuations, National Due Bill claims against the Cherokee Nation, reservation claims (see entry 229), debt claims, most of which were rejected (see entry 233), claims for services to the Cherokee Nation, and other kinds of claims. The dates shown are those of adjudication by the Board; the documents may be dated earlier. Endorsements give information concerning Board action. Arranged alphabetically by initial letter of name of claimant. Some claim papers were transferred to later boards (see entries 243 and 250).

237. CERTIFICATE STUBS

Mar.-Sept. 1838. 1 vol. and unbound papers. 2 in.
Stubs of certificates given to Indians for amounts due them for the value of improvements. There are references to the registers of payments (entry 247). Arranged chronologically and numbered in consecutive order. These stubs are for only a small part of the certificates issued.

238. GENERAL ABSTRACT OF VALUATIONS AND SPOLIATIONS ALLOWED AND OF BALANCES DUE

Mar. 1839. 3 vols. 2 in.
A statement of the status of payments at the time of the Board's adjournment. Individual entries give Indian's name, his residence in the East, amount allowed, amount of advances and debts, amount already sent to Indian in the West, and amount still due and to be paid by the disbursing agent in the West. There is no discernible order to the listing of the names. For the first volume, which is much larger than the other two volumes, there is an alphabetical index to names of Indians. For registers of payments, see entry 247

Records of the Second and Third Boards of Cherokee Commissioners

The Second and Third Boards of Cherokee Commissioners were appointed under the provisions of article 17 of the treaty of December 29, 1835, to continue the adjudication of claims arising under the treaty. The Second Board was appointed in November 1842, with John H. Eaton and Edward H. Hubley as Commissioners. It adjourned in January 1844. It was replaced in June by the Third Board, which was appointed for 1 year; its Commissioners were George C. Washington and John T. Mason. The Third Board inherited and added to the records of the Second Board. It is therefore necessary to describe the records of the two Boards as a single unit. The Second and Third Boards - in addition to the reservation, spoliation, improvement, and other kinds of claims considered by the First Board -- also decided a large number of preemption claims based on articles 12 and 13 of the 1835 treaty and the supplementary articles of March 1, 1836. The Second Board rejected most of these claims; and the Third Board rejected them in entirety.

239. LETTERS SENT

1842-45. 1 vol. 1 in.
Handwritten copies of letters sent to the President, the Secretary of War, the Commissioner of Indian Affairs, valuation agents, and others. Arranged chronologically. At the back of the volume there are also some copies of letters received, 1844-45.

240. PROCEEDINGS OF SECOND BOARD

July-Aug. 1843 1 vol. 1/2 in.
Consist of abstracts of evidence and findings. Arranged chronologically. There is an alphabetical name index. No such Board proceedings have been located for other periods. For more complete records of claims, see the docket books and decisions (entries 242 and 244).

241. SCHEDULE OF CLAIMS ADJUDICATED BY THE SECOND BOARD

1843. 1 vol. 1/2 in.
A record of reservation, preemption, and miscellaneous (spoliation, improvement, and other) claims. Individual entries give name of claimant, nature of claim, and amount claimed or allowed. Arranged by type of claim and thereunder by kind of action taken. There is an alphabetical index to names of claimants. See also the docket books and decisions (entries 242 and 244).

242. DOCKET BOOKS OF THE SECOND AND THIRD BOARDS

1842-44. 2 vols. 1 in.
Labeled as being for preemption claims only, but including also reservation and other claims. Usually given for individual claims are name of claimant, name of attorney, dates of actions, decision, and reference to decision book (entry 244). Arranged by type of claim and thereunder by claim number. There is an alphabetical index to names of claimants. For claim papers, see entry 243. For other docket books, see entries 245 and 246.

243. CLAIM PAPERS OF THE SECOND AND THIRD BOARDS

1843-45. 2 in.
Included are statements, affidavits, correspondence, and reports relating to individual claims and some records of a general nature. Also included are some documents that were originally presented to the First Board (see entries 229, 231, and 236). Arranged in rough alphabetical order by name of claimant. These records are for only a small part of the claims. Many of the records are now with those of the Fourth Board see entry 250); others may be with the miscellaneous records described in entry 222.

244. DECISIONS OF THE SECOND AND THIRD BOARDS

1842-44. 2 vols. 2 in.
Two copies. Included in the decisions are summaries of the claims and evidence presented. References to the payment registers (entry 247) are given for allowed claims. Decisions were not written for every claim presented. They are probably arranged chronologically by date of decision, but most of them are undated. With each copy there is an alphabetical index to names of claimants. The claim numbers that are given coincide with those appearing in the docket books described in entry 242.

245. DOCKET BOOK OF THE SECOND AND THIRD BOARDS

1842-45. 1 vol. 1 in.
Labeled as being for reservation claims only, the docket book also includes other kinds of claims. Entries for individual claims usually give name of claimant, claim number, nature of claim, name of attorney, dates of actions, and other pertinent information. The claim numbers are not the same as those appearing in the docket books described in entry 242, but sometimes there are cross-references. Arranged by type of claim and there under by claim number. There are separate sections for claims presented in Indian Territory in 1845. There is an alphabetical index to names of claimants. For docket books of western claims arranged by district of the Cherokee Nation, see entry 246.

246. DOCKET BOOKS FOR CLAIMS PRESENTED IN THE WEST

1845. 2 vols. and unbound papers. 4 in.
For claims presented to the Third Board at hearings held in Indian Territory. Individual entries give name of claimant and types of claims presented. Arranged by district of the Cherokee Nation and thereunder numerically by assigned number. There are alphabetical name indexes for volumes or sections. For other dockets of western claims, see entry 245.

247. REGISTERS OF PAYMENTS

1837-45. 5 vols. 11 in.
A record of awards and payments made by the first three Boards. Accounts for individual Indians furnish information concerning amounts awarded for different claims, advances, deductions for debts, certificates issued, and other transactions. The accounts are arranged in the registers in rough chronological order by date of first transaction, and each individual account is arranged chronologically. In each volume there is an alphabetical index to names of Indians. For stubs of certificates issued by the First Board, see entry 237. For a register maintained by the Fourth Board, see entry 251. There are some other records concerning payments among the records described in entry 222

Records of the Fourth Board of Cherokee Commissioners

 The Fourth Board of Cherokee Commissioners was in existence from July 1846 until July 1847. The Commissioners, Benjamin H. Brewster and Edward Harden, continued the adjudication of claims under the treaty of 1835.

248. LETTERS SENT

1846-47. 1 vol. 3/4 in.
Handwritten copies of letters sent to the Commissioner of Indian Affairs, the Secretary of War, Treasury Department officials, and others. Arranged chronologically. There is an incomplete alphabetical name index.

249. MINUTES

1846-47. 2 vols. 4 in.
Included with the minutes are summaries of evidence presented and decisions rendered. Arranged chronologically. In each volume there is an alphabetical index to names of claimants. For claims arranged by numbers assigned in the minutes, see entry 250.

250. CLAIM PAPERS

1846-47. 3 ft.
Affidavits, depositions, petitions, memorials, certificates, arguments of attorneys, transcripts of testimony, memoranda, correspondence, copies of decisions, powers of attorney, and other records submitted in support of or relating to claims presented to the Board. Many of the papers were transferred from the records of the former Boards. Endorsements give information concerning Board action. Arranged by claim number. For minutes of the Board, which include alphabetical indexes to names of claimants, see entry 249.

251. REGISTER OF PAYMENTS

Mar.-July 1847. 1 vol. 2 in.
A record of amounts awarded and certificates issued to claimants. Arranged chronologically by date of issue of certificate. There is an alphabetical name index. For registers of payments of the three former Boards, see entry 247.

Chickasaw removal records

252. LETTERS SENT

1832-61. 3 vols. 7 in.
Handwritten copies of letters sent by the Bureau to Chickasaw agents, superintendents, other field officials, the Secretary of War, the Secretary of the Interior, the Commissioner and other officials of the General Land Office, Members of Congress, bankers, members of missionary groups, Indians, and others relating to removal, land reservations, claims, investment of proceeds of land sales, applications for bounty lands, education, and other pertinent subjects. Most of the letters relating to the Chickasaw Indians and the Chickasaw Agency for this period were copied in these letter books rather than in the main series of copies of letters sent (entry 84). Arranged chronologically. Each volume is indexed alphabetically by name of addressee and in part by subject. There are marginal notations beside letters to indicate page numbers of other letters sent to the same addressee.

253. CENSUS AND MUSTER ROLLS

1837-39. 1 vol. 1 in.
A list of the members of the Chickasaw tribe, which was prepared in 1839 by Agent A. M. M. Upshaw. It is bound with some muster rolls of Indians emigrating in 1837. Arranged chronologically.

254. ABSTRACTS OF LOCATIONS OF LAND

1836-44. 2 vols. and unbound papers. 3 in.
Schedules giving name of reservee, location of land, and other information for locations made under different articles of the treaty of May 24, 1834. The two volumes contain schedules approved by the Commissioner of Indian Affairs, the Secretary of War, and the President. There are original schedules for each article of the treaty and also supplements and revisions. Arranged by article. In this series are also some loose preliminary schedules and plats.

255. REPORTS OF LAND SALES AND DEEDS

1836-39. 1 in.
Schedules of Chickasaw land sales and deeds issued for the land approved for sale by authorized agents. Arranged chronologically by date of schedule.

256. JOURNAL OF EXPENDITURES

1833-36. 1 vol. 2 in.
A chronological record of expenditures for carrying into effect Chickasaw treaties.

257. STATEMENTS CONCERNING PROCEEDS OF SALES OF LAND

1849. 1 vol. 1 in.
Four statements relating to the use of proceeds of sales of Chickasaw lands under the treaty of 1834: (1) statement of investments for incompetent Indians; (2) statement of payments of claims from uninvested funds; (3) abstracts of notes of indebtedness of incompetents: and (4) statement of investments for orphans. For a ledger for Chickasaw trust funds, see entry 929.

Choctaw removal records

258. CENSUS ROLL

1831. 1 vol. and unbound papers. 2 in.
This roll is known as the Armstrong Roll. Given for individual Indians owning farms are name of Indian, number of acres cultivated, number in family, number of males over 16, number of males and females under 10, location of farm, probable value, and other information. Arranged by Choctaw district. For each district there is also a list of Indians entitled to additional land under the provisions of the treaty of 1830. There are two copies of the roll, one bound and one unbound. Included with the unbound copy is an alphabetical name index for each district. The volume described in entry 259 can also be used as an index.

259. ALPHABETICAL LIST OF CHOCTAW RESERVES

n.d. 1 vol. 1 in.
Information abstracted from the census roll described in entry 258, with additional information concerning action on reservation claims. Arranged alphabetically by initial letter of name of Indian and thereunder in the same order as on the census roll. There is a note stating that the volume was compiled by the Commissioner of the General Land Office.

260. CENSUS ROLL

1856. 1/4 in.
A listing, prepared by Agent Douglas H. Cooper, of those Choctaw who still remained east of the Mississippi. Given are the names of heads of families as veil as the number of men, women, and children in the family and the place of residence. Arranged by geographical location. A typed alphabetical name index has been inserted.

261. EMIGRATION LISTS

1831-57. 5 vols. and unbound papers. 5 in.
Chiefly rolls of Choctaw Indians who were about to emigrate or who had already emigrated, either under Government supervision or by themselves. Included are some schedules of property abandoned and lost, some correspondence, and other records. Arranged for the most part chronologically. Some of the lists are indexed.

262. REGISTER OF CLAIMS FOR RESERVATIONS

1834-36. 1 vol. 1 in.
A register, prepared by George W. Martin, for Choctaw families wishing to remain in the East and to secure title to lands provided for by article 14 of the treaty of 1830. Each entry gives date of claim, name of reservee, number of children in family, a description of the land, and other information. Arranged chronologically by date of registration and indexed by name of reservee. For an unbound copy and other registers, see entry 266.

263. REPORTS CONCERNING CERTIFICATION OF LAND SALES

1836-41. 1 vol. and unbound papers. 2 in.
Submitted by Andrew V. Brown and his successor, Andrew A. Kincannon, Commissioners to certify contracts for sale of Choctaw reserves. The reports are mainly in tabular form. Included are some abstracts of testimony. Later notations were made in the Bureau. Arranged for the most part by action taken. Indexed in part. For other documents submitted by these Commissioners, see entries 265-267.

264. MEMORANDUM BOOK OF COMMISSIONERS BROWN AND KINCANNON

1837-39. 1 vol. 1 in.
Contains notes concerning approved locations and abstracts of claims of Hiram Carver and Co. for purchases of land. For the purchases, there is an alphabetical index to names of reservees.

265. STATEMENTS CONCERNING SALES OF CHOCTAW ORPHAN LANDS

1838-83. 2 vols. 1 in.
Give information concerning the original and subsequent sales and valuations at different times. There are some notations dated as late as 1918.

266. STATEMENTS AND SCHEDULES

ca. 1831-1906. 9 in.
Relate to location of reservations, claims, issue of scrip, payments to Indians, use of proceeds from sales of land, and other subjects. Some of these records are preliminary versions of those in the bound volumes. Arranged in part by subject and in part chronologically.

267. MISCELLANEOUS CHOCTAW REMOVAL RECORDS

ca. 1825-58. 1 ft.
Correspondence, lists, statements, deeds, notes, bonds, briefs, and other records relating to removal, reservation claims, the Choctaw Academy, and other pertinent subjects. Some of these records may be those of commissions. There is some material that was prepared for publication. Arranged for the most part by subject or type of document.

Records of Commissioners Pray, Murray, and Vroom

In 1837 the President appointed James Murray, Peter D. Vroom, and Gen. Publius R. Pray (who soon resigned) to adjudicate reservation claims arising under article 14 of the treaty of 1830.

268. JOURNAL

1837-38. 1 vol. 1 in.
A record of proceedings of the Commission from its beginning on June 22, 1837, until its adjournment on May 12, 1838. Arranged chronologically. There is an alphabetical index to names of claimants. In the same volume are also a list of heads of families claiming reservations (see entry 269 for another copy) and some general depositions. For main series of depositions, see entry 270.

269. DOCKET OF CLAIMS

1837-38. 1 vol. and unbound papers. 1 in.
Given for claims heard by the Commissioners are claim number, name of claimant, and names of witnesses. Arranged by claim number. There are two copies of the docket, one bound and one unbound. In the bound volume there is a list of Choctaw heads of families who claimed land under article 14 of the treaty of 1830 (see entry 268 for another copy of this list).

270. EVIDENCE

1837-38. 1 vol. and unbound papers. 8 in.
Depositions of claimants and witnesses taken by the Commissioners. Arranged by claim number. There are two copies, one bound and one unbound. The bound volume is indexed byname of claimant. There are also some loose general depositions (see entry 268) and some documents submitted by attorneys.

271. ABSTRACTS OF CLAIMS ADJUDICATED

1837-38. 2 vols. 2 in.
General statements and schedules for individual claims. Entries for individual claims give name of claimant, names of children, place of residence, names of witnesses, and other information. Arranged by captains' companies (communities) and thereunder by action taken. There are two copies, one of which has later annotations.

272. REVISION OF CLAIMS BY THE SECRETARY OF WAR

1846. 1 vol. 1 in.
Entries for individual claims give name of claimant, names of children, place of residence, remarks concerning the decision, and sometimes notations of issue of scrip and other information. There are entries for all claims, both for those in which the decision of the Commissioners was upheld and for those in which the Secretary reversed the decision. Arranged in the same order as the abstracts of claims (entry 271) and indexed by name of claimant.

Records of the Commission of Claiborne, Graves, Tyler, Gaines, and Rush

This Commission was appointed by the President to adjudicate claims under articles 14 and 19 of the treaty of 1830. John Claiborne and Ralph Graves were the original members appointed in 1842; William Tyler was appointed in 1843; and in 1844 George Gaines and Samuel Rush replaced Claiborne and Graves. The Commission adjourned in June 1845.

273. LETTERS SENT

1842-45. 1 vol. 3/4 in.
Handwritten copies of letters to the Commissioner of Indian Affairs, Secretary of War, and others. Arranged chronologically.

274. JOURNALS OF PROCEEDINGS

1842-45. 8 vols. 7 in.
Arranged chronologically. In most of the volumes there is an alphabetical index to names of claimants. There are two copies each of four journals.

275. JOURNAL KEPT BY COMMISSIONER GRAVES

1842-43. 2 vols. 3 in.
This journal gives a more complete account of the claims presented during the period it covers than the regular journals of the Commission (entry 274). Arranged chronologically. There are two copies; one is incomplete. In the complete journal there is an alphabetical index to names of claimants.   In the incomplete copy there is a tabular statement of cases adjudicated by the Commission.

276. CLAIM PAPERS

1842-45. 2 ft.
Application statements, depositions of claimants and witnesses, and some other documents concerning individual claims presented before the Commission. The finding of the Commission is indicated on each enclosure. Arranged by claim number. Some of the papers are now with the Choctaw reserve papers among the records of the Land Division (entry 529).

277. JUDGMENTS

1843-45. 2 vols. 3 in.
Decisions on individual claims. Arranged chronologically and indexed by name of claimant. There are two copies.

278. ABSTRACTS OF CLAIMS ADJUDICATED

1845. 2 vols. 2 in.
Schedules submitted by the Commissioners and approved by the Secretary of War with some modifications. The individual entries give name of family, names of children, residence, and information concerning the evidence presented and the decisions; and sometimes other information is included. Arranged in groups of related claims. Each volume includes an alphabetical index to names of claimants.

279. REVISION OF CLAIMS BY THE SECRETARY OF WAR

1846. 1 vol. 1 in.
Entries for individual claims under article 14 of the treaty of 1830 give name of claimant, names of children, place of residence, remarks concerning the decision, and sometimes notations concerning issue of scrip and other information. Included are entries for claims in which the decision of the Commission was upheld as well as for those in which it was reversed. There is no discernible order to the sequence of claims. There is an alphabetical index to names of claimants.

280. ABSTRACTS OF CLAIMS ADJUDICATED BY THE SECRETARIES OF WAR AND THE INTERIOR

1846-54. 1 vol. 2 in.
Abstracts of claims for land and scrip for which decisions were made by the Secretaries under the provisions of special acts. Many of them had been presented previously to one of the commissions. Individual entries give name of claimant, names of children, residence, and remarks concerning the evidence and decision. Many of the claims were rejected on September 30, 1854. Arranged in groups of related claims and indexed by name of claimant.

Records relating to land scrip

281. REGISTER OF LAND SCRIP

1843-46. 1 vol. 2 in.
Contains copies of schedules submitted to the President for approval and with later annotations. The schedules show the amount of the scrip due Choctaw reservees who could not be granted land as provided by article 14 of the treaty of 1830. The scrip entitled the Indians to select land from the public domain. The approval of the President is indicated on most of the schedules. Arranged chronologically and indexed by name of reservee. For other statements and schedules, see entry 266. For scrip and stubs, see entry 282.

282. SCRIP AND STUBS

1843-46. 4 vols. and unbound papers. 1 ft.
The scrip certificates entitled the Indians to public lands in Mississippi, Louisiana, Alabama, and Arkansas, instead of the land to which they were entitled under the provisions of article 14 of the treaty of 1830. Arranged by the classifications that determined the amount of land to which the Indians were entitled and thereunder by date of issue. For the earlier sets there were two certificates prepared for each award, each entitling the Indian to one-half of the land awarded. The second certificate was not to be delivered until the Indian had moved to Indian Territory. In most cases only one of the certificates has been removed (see entry 284 for explanation). For the later sets there are only stubs. There are also some undelivered certificates that were returned. For other records concerning Choctaw scrip, see entries 266, 267, 281, 283, and 284.

283. RECEIPTS FOR SCRIP

1845, 1848-49. 3 in.
Standard forms signed by Indians who were issued scrip. The 1845 receipts were used in Mississippi and the 1848-49 receipts were used at the Choctaw Agency in Indian Territory. Arranged in rough chronological order.

284. SCHEDULE OF SCRIP ANNUITANTS

1845-49. 1 vol. 1 in.
An act of Congress approved March 3, 1845 (5 Stat. 777); provided that instead of delivering certain scrip certificates to Choctaw Indians who had moved to Indian Territory the value of the scrip should be funded and interest on it paid to the Indians. For the individual Indian this schedule gives name, value of scrip, and information concerning payments made. Arranged by certificate number. For later payrolls, see entry 906.