PROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer in 1959.

Similar documents
U.S. GENERAL LAND OFFICE: Alexandria Land District (Minn.) An Inventory of Its Records

Finding Aid for the Townsend National Recovery Plan Records, No online items

GENERAL DUTIES OF A CLERK OF COURT

IC Application Sec. 1. IC does not apply to this chapter. As added by P.L , SEC.12.

DISTRICT ADMINISTRATIVE BYLAWS

IC Chapter 2.5. Single County Executive

U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

FEDERAL3AR ASSOCIATION

Judiciary Administration [No. 23 of THE JUDICIARY ADMINISTRATION ACT, 2016 PART I

AUDIT REPORT. Audit of the Orange County Clerk of the Circuit and County Courts- Financial Controls and Revenue Collection Procedures

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

Court Records. Published on MTAS ( April 06, 2019

Judiciary Administrative Office of the Courts Superior Court of New Jersey Somerset, Hunterdon and Warren Vicinage

STANDING ORDER (FINANCIAL) 63 PAYMENT OF MEALS PROVIDED TO PERSONS IN POLICE CUSTODY

REGULATIONS GOVERNING THE PER DIEM AND MILEAGE ACT ISSUING AGENCY: Department of Finance and Administration. [ NMAC - N, 07/01/03]

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Warren County Court Records (MSS 135)

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

Judiciary Administrative Office of the Courts Superior Court of New Jersey Essex Vicinage

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

BAR COUNCIL OF TAMIL NADU

CONSTITUTION AND BY-LAWS CAMERON HIGH SCHOOL ALUMNI ASSOCIATION (2015 Revision)

National Treasury Employees Union. Chapter 23 By-Laws. Part II Name, Headquarters, Jurisdiction and Fiscal Year 1

SHARE AND CARE NEPAL Lalitpur

BELIZE BANKRUPTCY ACT CHAPTER 244 REVISED EDITION 2003 SHOWING THE SUBSIDIARY LAWS AS AT 31ST OCTOBER, 2003

BY-LAWS of the COAST GUARD AUXILIARY ASSOCIATION, INC (CGAuxAI) PREAMBLE

CONSTITUTION PERSATUAN PELANCONGAN CINA, MALAYSIA ( MALAYSIAN CHINESE TOURISM ASSOCIATION )

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

C John H. Walters Hospice of Central Missouri, Records, linear feet

PROVENANCE: Donated by Tucson Electric Power Company in February 1981.

BYLAWS OF GREENSIDE VISTAS HOMEOWNERS' ASSOCIATION, INC.

Follow-Up of the Audit of the Orange County Clerk of the Circuit and County Courts Financial Controls and Revenue Collection Procedures

Legal Supplement Part A to the Trinidad and Tobago Gazette, Vol. 57, No. 149, 26th November, 2018

Note: New caption for Rule 1:38 adopted July 16, 2009 to be effective September 1, 2009.

SCHEDULE OF SERVICE CHARGES

DO NOT REQUEST LEGAL ADVICE FROM THE CLERKS AT THE COURT THESE INSTRUCTIONS ARE THE ONLY ASSISTANCE THE COURT CAN GIVE YOU

THE MADHYA PRADESH TREASURY CODE VOLUME I

W. Atlee Burpee Jr. collection of Lincoln papers, FLP.RBD.LINCOLN

Rule 502. Administrative Office of Pennsylvania Courts.

Charter of the. Lynchburg, Moore County. Metropolitan Government

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

BY-LAWS OF WOODBRIDGE TOWNHOMES

Circuit Court Office Manager

Short title. (1969) Statute text Sections through NMSA 1978 may be cited as the "Audit Act."

BY-LAWS OF THE HOUSING TRUST FUND CORPORATION. (as Amended through September 6, 2018) ARTICLE I THE CORPORATION

AMENDED BY-LAWS OF RIVERVIEW TERRACE HOMEOWNER S ASSOCIATION INC. 16 NOVEMBER 2011 ARTICLE I OFFICES AND DEFINITIONS

PROCUREMENT SERVICES (ORIGINALLY DISBURSEMENTS) Payroll Distribution Listings (Computer Printouts)

BYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC.

CHAPTER 31: VILLAGE OFFICIALS. General Provisions. President. Clerk. Treasurer. Village Administrator

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

OVERVIEW OF THE AUTHORITY, DUTIES AND RESPONSIBILITIES OF THE COUNTY AUDITOR

Courtroom Terminology

BYLAWS (As Amended Through October 8, 2014)

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY Disbursement Policy & Procedure

ARIZONA HISTORICAL SOCIETY 949 East Second Street Library & Archives Tucson, AZ (520) Fax: (520)

NC General Statutes - Chapter 147 Article 5A 1

Stratus Properties Inc. (formerly FM Properties Inc.)

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

Constitution Of Diploma Marine Engineering Association Bangladesh, Singapore (DMEABS) Page 1 of 14

Environmental Management Association of Singapore

LEGISLATIVE DEPARTMENT, STATE OF COLORADO

INTERPRETATION OF LEGISLATION INTERROGATION BY SPEAKING SENATOR INTRODUCTION OF BILLS INTRODUCTION OF RESOLUTIONS INVESTIGATIONS AND INQUIRIES

New Jersey State Legislature Office of Legislative Services Office of the State Auditor

THE PUBLIC AUDIT ACT, 2008 ARRANGEMENT OF SECTIONS PART I PRELIMINARY PROVISIONS PART II THE CONTROLLER AND AUDITOR-GENERAL

CONSTITUTION AND BY-LAWS

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,

BYLAWS SYLVAN LEARNING CENTER FRANCHISE OWNERS ASSOCIATION, INC. Created on 12/11/2007

BY-LAWS PRESIDENT JOHN F. KENNEDY COUNCIL No. 372 KNIGHTS OF COLUMBUS PITTSTON, PENNSYLVANIA ADOPTED SEPTEMBER 17, 2007

Office of the Clerk of Courts

The purpose of this pamphlet is to provide basic information that will be useful in better understanding county government.

Kansas-Nebraska Act (1854) An Act to Organize the Territories of Nebraska and Kansas.

CHAPTER 359 FINANCIAL ADMINISTRATION AND AUDIT ARRANGEMENT OF SECTIONS PART I PRELIMINARY SECTION. 1. Short title. 2. Interpretation.

Chapter 4 - Other Appointive Officers

HARWICH REPUBLICAN TOWN COMMITTEE BY LAWS

AMENDED AND RESTATED BYLAWS COLONIA VERDE HOMEOWNERS ASSOCIATION

Clinton High School Band Boosters Constitution and Bylaws. Originally Approved September, 2013 Proposed Amendments March 1, 2016

BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.

IN THE SENATE OF THE UNITED STATES. DECEMBER 11), lsiw.

ARTICLE I. Name and Nature of Organization

BUSINESS REGISTRATION SERVICE ACT

Judiciary Administrative Office of the Courts Superior Court of New Jersey Passaic Vicinage

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

LONDON AND DISTRICT LABOUR COUNCIL BYLAWS

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

Corporation By-laws are maintained by the Corporation and not filed with the Secretary of State. BYLAWS. Name of Corporation.

Maumee Municipal Court Job Description

JOURNALIST LEGAL AID FUND MANUAL

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

MS 839 PTA 713 Caton Ave BYLAWS. MS 839 PTA Brooklyn. APPROVED BY THE MEMBERSHIP ON September DATE

The principal office of the corporation in the State of Arizona shall be located at the home office of the current President of the Corporation.

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

THE KERALA STATE YOUTH COMMISSION BILL, 2013

AMERICAN LEGION AUXILIARY. Department of California BYLAWS. As Amended by the Department Convention Ontario, California June 25-28, 2015

Records of the City Court of Charleston and the Police Court,

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

Section 1: Definitions and Interpretation Section 2: Mission and Objectives of the College... 7

Interagency Committee of State Employed Women (ICSEW) Bylaws, Policies and Procedures. Table of Contents

Transcription:

TITLE: U.S. Marshal, District of Arizona papers DATE RANGE: 1868-1929 CALL NUMBER: MS 0820 PHYSICAL DESCRIPTION: 28 linear ft. (54 boxes) PROVENANCE: Donated by former U.S. Marshal Archie M. Jake Meyer in 1959. COPYRIGHT: The Arizona Historical Society owns the copyright to this collection. RESTRICTIONS: This collection is unrestricted. CREDIT LINE: U.S. Marshal, District of Arizona papers, MS 0820, Arizona Historical Society-Tucson PROCESSED BY: Finding aid transcribed by Nancy Siner, November 2015 HISTORICAL NOTE: The U.S. Marshal s Office in Arizona was established on March 10, 1863 when President Abraham Lincoln appointed Milton B. Duffield as Arizona Marshal. Headquarters were opened in 1864 in Tucson. The office was moved to Phoenix in June 1901, with a permanent deputy s office remaining in Tucson. In February 1813, Congress provided for federal judicial officers in each territory, including a marshal who was to execute all process issuing from the territorial courts when exercising their jurisdiction as circuit and district courts of the United States. The U.S. Marshal was appointed by the President of the United States and was responsible to the Department of Justice. Since jurisdictions were not clearly spelled out, other departments, including the State Department, Department of the Interior, and Department of the Treasury, also supervised the U.S. Marshals. The marshal held the primary duty of law enforcement in the territory. He was empowered to hire deputies as needed (with the approval of the Justice Department) and to form posses. After 1854, the marshal was empowered to summon the military as posse comitatus. Principal duties of the marshal s office included the protection of public lands, assistance to Indians against encroachment by whites, suppression of domestic insurrections, and the enforcement of laws regulating land settlement, morals (from polygamy to prize fighting), labor relations and other aspects of territorial life. The marshals were paid by the fee system rather than by salary. Their meager income, combined with the difficulties of effective administration of justice in the territories, probably explains why Arizona s marshals generally held short tenures and occasionally disappeared from office. Two of Arizona s early marshals, Edward Phelps and Isaac Q. Dickason, left their jurisdictions while they were still in office, moving on to Mexico and the Dakota Territory, respectively. Isolated from Washington, D.C. hampered early marshals in performing their duties and carrying out the orders of their superiors. Establishment of telegraph and rail connections in Arizona after 1873 reduced the isolation, thus improving the marshals effectiveness and responsibility to their superiors. U.S. Marshal, District of Arizona papers 1 of 19 pgs

When Arizona entered the Union in 1912, the Territorial Court was abolished and the U.S. Marshal for Arizona was assigned to the newly-created Federal District Court (March 2, 1912). A list of U.S. Marshals in Arizona and their terms in office from 1863 to 1930 follows. A thorough history of the U.S. Marshal s Office in territorial Arizona may be found in The United States Marshals of New Mexico and Arizona Territories, 1846-1912 by Larry D. Ball. U.S. Marshals - District of Arizona Milton B. Duffield 1864-January 4, 1866 Edward Phelps 1866-April 1871 (died in office) Isaac Q. Dickason April 15, 1871- (disappeared from office) (VACANT) July 1873-January 1874 George Tyng January 1874-December 15, 1894 Francis H. Goodwin February 1875-August 1876 Wiley W. Standefer August 15, 1876-1878 Crawley P. Dake June 12, 1878-July 1882 Zan L. Tidball July 18, 1882-1885 William Kidder Meade July 8, 1885-March 4, 1890 William M. Griffith June 15, 1897-June 6, 1901 Myron Hawley McCord June 6, 1901- Benjamin Franklin Daniels 1901-March 1902 Myron Hawley McCord March 18, 1902-1905 Benjamin Franklin Daniels June 1905-1909 Charles A. Overlock August 7, 1909-1912 (STATEHOOD) February 14, 1912 Charles A. Overlock March 4, 1912- Joseph P. Dillon 1915 George A. Mauk 1925 SCOPE AND CONTENT NOTE: The collection related primarily to the functions and activities of the U.S. Marshal s offices, District of Arizona. It is arranged in three series: Series I: Administrative correspondence, 1885-1929 consists of general correspondence, appeals to the Comptroller General, circulars and general instructions issued by the Justice Treasury, and Post Office Departments, Clerk of the U.S. Department Court for Arizona, and correspondence regarding support of prisoners, employee applications, and staff appointments. The bulk of the correspondence is incoming and related to administrative and financial functions of the office, criminal cases and investigations, and judicial proceedings. Chief correspondents include the marshals and their deputies, U.S. commissioners, Justice and Treasury Department officials, U.S. Attorney for Arizona, Clerk of the U.S. District Court, and lawyers representing the marshal political and financial interests in Washington, D.C. Recurring topics within the general correspondence concern the submission and payment of fees and accounts maintained by the marshals; deputies reports of their activities and expenses; Department of Justice instructions, authorizations, approvals and approvals of the marshals appointments, expenses, and administrative actions; Treasury Department audits of the marshal accounts; District Court sessions, witness subpoenas, and judicial accounts. Several of U.S. Marshal, District of Arizona papers 2 of 19 pgs

the criminal cases and investigations relate to violations of the Edmunds Act (1882) prohibiting adultery, the Chinese Exclusion Acts (1882 and 1892), the National Prohibition Act (1919), and customs and immigration laws. Investigations of other federal crimes such as counterfeiting and post-office robbery are also documented in several investigations. Included in the correspondence are three letter books containing the outgoing correspondence of Marshal William Kidder Meade. This series also contains several specific files of correspondence.the files entitled Appeals to the Comptroller General consists of the marshals correspondence to the Treasury Department regarding disallowed account items. Folders labeled Circulars and General Instructions include general regulations and circulars from the Treasury, Justice, and Post Office Departments relating to financial accounts, personnel policies, federal crimes, and procedures to be followed in Chinese exclusion cases. Personal letters of instruction and authorization are filed with general correspondence. Three folders entitled Clerk of the U.S. District Court contain general and financial correspondence and related documents from A.H. Gardner, Clerk of the U.S. District Court in Tombstone (1910-1912). Topics of this correspondence include district court accounts, court hearings, and naturalization requirements and procedures. Separate yearly folders of Appointments and Applications correspondence from 1915 through 1924 contain letters requesting employment, letters of recommendation, letters appointing staff members, and letters regarding employee promotions and salaries. Support of Prisoners correspondence consists of a series of letters between Marshal Joseph P. Dillon and A.V. Anderson, Warden of the U.S. Penitentiary at Leavenworth, Kansas, in which Dillon requested shoes and clothing for federal prisoners in Arizona in accordance with a 1919 Justice Department circular. The sole item of correspondence from 1929 consists of a business letter from Jersey S. Dodson to Marshal George A. Mauk written October 26, 1929. Series II: Financial records, 1880-1927 consists of expense vouchers, statements, receipts, two ledgers and one cashbook which document the financial transactions of the U.S. Marshal s office; U.S. Attorney s accounts; accounts with Justice Department and banks; and Treasury Department accounts. Materials in the series are arranged chronologically. They include: Oaths of Salaried Officers, attesting to expenses incurred as trial witnesses; Salaries, Fees and Expenses of the marshals and deputies; Fee Bills listing marshals and deputies expenses incurred during trials and in serving subpoenas for the court; Support of Prisoners, detailing clothing, medical care and daily subsistence costs; Fees of Jurors and Fees of Witnesses, itemizing travel expenses involved in trial proceedings; Pay of Bailiff and Actual Expense Account, covering bailiffs, criers, and interpreters fees; and Miscellaneous Expenses, including such items as office supplies, repairs and furnishings, and telegraph costs. Box 39 (wrapped bundle) contains records of an 1888 U.S. Treasury Department audit of the marshal s financial records for the years 1882 through 1885. Folder 525, Extraordinary Expenses in the Wham Case, contains a record of investigation costs incurred in the case of U.S. vs. M.E. Cunningham, et. al. Cunningham and others had been charged with robbing army paymaster Joseph Wham near Fort Thomas, Grant County, on May 11, 1889. Two ledgers (items 668 & 669) document the financial account transactions of Marshals William Kidder Meade (1885-1890) and Robert Havlin Paul (1890-1893), respectively. There is also a cashbook (item 670) which contains payments made to the marshals accounts (1896-1898), court-related U.S. Marshal, District of Arizona papers 3 of 19 pgs

expenses and deposits (1898-1927), and quarterly Statements of Other Than Judiciary Funds submitted by the U.S. marshal (March 1924 through July 1927). Financial records from 1909 through 1924 consist mainly of three categories: U.S. Attorney s Accounts, which document miscellaneous monthly travel expenses from 1908 through 1910; Accounts with Justice Department and Banks, which contain disbursement statements and lists of outstanding checks; and Treasury Department Accounts, which consist of Justice Department requisitions and Treasury Department disbursement statements of the U.S. marshal s office. Series III: Miscellaneous Legal Materials, 1868-1925 consists of deputies oaths of office and notices of appointment from 1868 to 1910, an 1890 journal, and two folders of marshal s dockets from 1924 and 1925. The 1890 journal contains an inventory listing of Pima County and U.S. Government property turned over to Marshal R.H. Paul by outgoing Marshal W.K. Meade on March 17, 1890 and a log of the regular and adjourned March 1890 sessions of the U.S. District Court. The two marshal s dockets consist of court orders, writs of injunction, legal notices, and related correspondence pertaining to several court cases in 1924 and 1925. CONTAINER LIST: Box Folder Description Dates Series I: Administrative correspondence 1885-1929 1 1 General correspondence 1879-1887 2 General correspondence 1887-1889 3 General correspondence 1888 4 General correspondence 1890 5 Appeals to Comptroller General 1890 6 General correspondence January-June 1891 7 General correspondence July-December 1891 8 General correspondence January 1892 9 General correspondence February 1892 10 General correspondence March 1892 11 General correspondence April 1892 12 General correspondence May 1892 13 General correspondence June 1892 14 General correspondence July 1892 15 General correspondence August 1892 16 General correspondence September 1892 17 General correspondence October 1892 18 General correspondence November 1892 19 General correspondence December 1892 2 20 General correspondence January 1893 21 General correspondence February 1893 22 General correspondence March-April 1893 U.S. Marshal, District of Arizona papers 4 of 19 pgs

23 General correspondence May 1893 24 General correspondence June 1893 25 General correspondence July 1893 26 General correspondence August 1893 27 General correspondence September 1893 28 General correspondence October 1893 29 General correspondence November 1893 30 General correspondence December 1893 31 General correspondence January 1894 32 General correspondence February 1894 33 General correspondence March 1894 34 General correspondence April 1894 35 General correspondence May 1894 36 General correspondence July 1894 37 General correspondence August 1894 38 General correspondence September 1894 39 General correspondence October 1894 40 General correspondence November 1894 41 General correspondence December 1894 42 General correspondence January 1895 43 General correspondence February 1895 44 General correspondence March 1895 45 General correspondence April 1895 46 General correspondence May 1895 47 General correspondence June 1895 48 General correspondence July 1895 3 49 General correspondence August 1895 50 General correspondence September 1895 51 General correspondence October 1895 52 General correspondence November 1895 53 General correspondence December 1895 54 General correspondence January 1896 55 General correspondence February 1896 56 General correspondence March 1896 57 General correspondence April 1896 58 General correspondence May 1896 59 General correspondence June 1896 60 Letter book, W.R. Meade/W.K. Meade July 1896- March 1897 4 61 General correspondence July 1896 62 General correspondence August 1896 63 General correspondence September 1896 64 General correspondence October 1896 65 General correspondence November 1896 66 General correspondence December 1896 U.S. Marshal, District of Arizona papers 5 of 19 pgs

67 General correspondence January 1897 68 General correspondence February 1897 69 General correspondence March 1897 70 General correspondence April 1897 71 General correspondence May 1897 72 General correspondence June 1897 73 General correspondence July 1897 74 General correspondence August 1897 75 General correspondence September 1897 76 General correspondence October 1897 77 General correspondence November 1897 78 General correspondence December 1897 5 79 Circulars and general instructions 1895-1897 80 General correspondence January 1898 81 General correspondence February 1898 82 General correspondence March 1898 83 General correspondence April 1898 84 General correspondence May 1898 85 General correspondence June 1898 86 General correspondence July 1898 87 General correspondence August 1898 88 General correspondence September 1898 89 General correspondence October 1898 90 General correspondence November 1898 91 General correspondence December 1898 92 General correspondence January 1899 93 General correspondence February 1899 94 General correspondence March 1899 6 95 General correspondence April 1899 96 General correspondence May 1899 97 General correspondence June 1899 98 General correspondence July 1899 99 General correspondence August 1899 100 General correspondence September 1899 101 General correspondence October 1899 102 General correspondence November 1899 103 General correspondence December 1899 104 Circulars and general instructions 1898-1899 105 General correspondence January 1900 106 General correspondence February 1900 107 General correspondence March 1900 108 General correspondence April 1900 109 General correspondence May 1900 110 General correspondence June 1900 111 General correspondence July 1900 U.S. Marshal, District of Arizona papers 6 of 19 pgs

112 General correspondence August 1900 113 General correspondence September 1900 114 General correspondence October 1900 7 115 General correspondence November 1900 116 General correspondence December 1900 117 Circulars and general instructions 1900 118 General correspondence January 1901 119 General correspondence February 1901 120 General correspondence March 1901 121 General correspondence April 1901 122 General correspondence May 1901 123 General correspondence June 1901 124 General correspondence July 1901 125 General correspondence August 1901 126 General correspondence September 1901 127 General correspondence October 1901 128 General correspondence November 1901 129 General correspondence December 1901 130 Circulars and general instructions 1901 131 General correspondence January 1902 132 General correspondence February 1902 133 General correspondence March 1902 8 134 General correspondence April 1902 135 General correspondence May 1902 136 General correspondence June 1902 137 General correspondence July 1902 138 General correspondence August 1902 139 General correspondence September 1902 140 General correspondence October 1902 141 General correspondence November 1902 142 General correspondence December 1902 143 Circulars and general instructions 1902 144 General correspondence January 1903 145 General correspondence February 1903 146 General correspondence March 1903 147 General correspondence April 1903 148 General correspondence May 1903 149 General correspondence June 1903 150 General correspondence July 1903 151 General correspondence August 1903 152 General correspondence September 1903 9 153 General correspondence October 1903 154 General correspondence November 1903 155 General correspondence December 1903 156 Circulars and general instructions 1903 U.S. Marshal, District of Arizona papers 7 of 19 pgs

157 General correspondence January 1904 158 General correspondence February 1904 159 General correspondence March 1904 160 General correspondence April 1904 161 General correspondence May 1904 162 General correspondence June 1904 163 General correspondence July 1904 164 General correspondence August 1904 165 General correspondence September 1904 166 General correspondence October 1904 167 General correspondence November 1904 168 General correspondence December 1904 169 Circulars and general instructions 1904 170 General correspondence January 1905 171 General correspondence February 1905 172 General correspondence March 1905 173 General correspondence April 1905 174 General correspondence May 1905 175 General correspondence June 1905 10 176 General correspondence July 1905 177 General correspondence August 1905 178 General correspondence September 1905 179 General correspondence October 1905 180 General correspondence November 1905 181 General correspondence December 1905 182 Circulars and general instructions 1905 183 General correspondence January 1906 184 General correspondence February 1906 185 General correspondence March 1906 186 General correspondence April 1906 187 General correspondence May 1906 188 General correspondence June 1906 189 General correspondence July 1906 190 General correspondence August 1906 191 General correspondence September 1906 192 General correspondence October 1906 193 General correspondence November 1906 194 General correspondence December 1906 195 Circulars and general instruction 1906 11 196 General correspondence January 1907 197 General correspondence February 1907 198 General correspondence March 1907 199 General correspondence April 1907 200 General correspondence May 1907 201 General correspondence June 1907 U.S. Marshal, District of Arizona papers 8 of 19 pgs

202 General correspondence July 1907 203 General correspondence August 1907 204 General correspondence September 1907 205 General correspondence October 1907 206 General correspondence November 1907 207 General correspondence December 1907 208 General correspondence January 1908 12 209 General correspondence February 1908 210 General correspondence March 1908 211 General correspondence April 1908 212 General correspondence May 1908 213 General correspondence June 1908 214 General correspondence July 1908 215 General correspondence August 1908 216 General correspondence September 1908 217 General correspondence October 1908 13 218 General correspondence November 1908 219 General correspondence December 1908 220 Appeals to the Comptroller General 1908 221 General correspondence January 1909 222 General correspondence February 1909 223 General correspondence March 1909 224 General correspondence April 1909 225 General correspondence May 1909 226 General correspondence June 1909 227 General correspondence July 1909 228 General correspondence August 1909 229 General correspondence September 1909 230 General correspondence October 1909 14 231 General correspondence November 1909 232 General correspondence December 1909 233 General correspondence January 1910 234 General correspondence February 1910 235 General correspondence March 1910 236 General correspondence April 1910 237 General correspondence May 1910 238 General correspondence June 1910 239 General correspondence July 1910 240 General correspondence August 1910 241 General correspondence September 1910 242 General correspondence October 1910 15 243 General correspondence November 1910 244 General correspondence December 1910 245 Clerk of the U.S. District Court 1910 246 General correspondence January 1911 U.S. Marshal, District of Arizona papers 9 of 19 pgs

247 General correspondence February 1911 248 General correspondence March 1911 249 General correspondence April 1911 250 General correspondence May 1911 251 General correspondence June 1911 252 General correspondence July 1911 253 General correspondence August 1911 254 General correspondence September 1911 255 General correspondence October 1911 256 General correspondence November 1911 257 General correspondence December 1911 258 Clerk of the U.S. District Court 1911 16 259 General correspondence January 1912 260 General correspondence February 1912 261 General correspondence March 1912 262 General correspondence April 1912 263 General correspondence May 1912 264 General correspondence June 1912 265 General correspondence July 1912 266 General correspondence August 1912 17 267 General correspondence September 1912 268 General correspondence October 1912 269 General correspondence November 1912 270 General correspondence December 1912 271 Appeals to the Comptroller General 1912 272 Clerk of the U.S. District Court 1912 273 General correspondence January 1913 274 General correspondence February 1913 275 General correspondence March 1913 18 276 General correspondence April 1913 277 General correspondence May 1913 278 General correspondence June 1913 279 General correspondence July 1913 280 General correspondence August 1913 281 General correspondence September 1913 282 General correspondence October 1913 283 General correspondence November 1913 19 284 General correspondence December 1913 285 Appeals to the Comptroller General 1913 286 General correspondence January 1914 287 General correspondence February 1914 288 General correspondence March 1914 289 General correspondence April 1914 290 General correspondence May 1914 291 General correspondence June 1914 U.S. Marshal, District of Arizona papers 10 of 19 pgs

20 292 General correspondence July 1914 293 General correspondence August 1914 294 General correspondence September 1914 295 General correspondence October 1914 296 General correspondence November 1914 297 General correspondence December 1914 298 Appeals to the Comptroller General 1914 21 299 General correspondence January 1915 300 General correspondence February 1915 301 General correspondence March 1915 302 General correspondence April 1915 303 General correspondence May 1915 304 General correspondence June 1915 305 General correspondence July 1915 22 306 General correspondence August 1915 307 General correspondence September 1915 308 General correspondence October 1915 309 General correspondence November 1915 310 General correspondence December 1915 311 Appeals to the Comptroller General 1915 312 General correspondence January 1916 23 313 General correspondence February 1916 314 General correspondence March 1916 315 General correspondence April 1916 316 General correspondence May 1916 317 General correspondence June 1916 318 General correspondence July 1916 24 319 General correspondence August 1916 320 General correspondence September 1916 321 General correspondence October 1916 322 General correspondence November 1916 323 General correspondence December 1916 324 Appointments 1915-1916 325 Appeals to the Comptroller General 1916 326 General correspondence January 1917 327 General correspondence February 1917 25 328 General correspondence March 1917 329 General correspondence April 1917 330 General correspondence May 1917 331 General correspondence June 1917 332 General correspondence July 1917 333 General correspondence July 1917 334 General correspondence August 1917 26 335 General correspondence September 1917 336 General correspondence September 1917 U.S. Marshal, District of Arizona papers 11 of 19 pgs

337 General correspondence October 1917 338 General correspondence October 1917 339 General correspondence November 1917 340 General correspondence November 1917 341 General correspondence December 1917 342 General correspondence December 1917 343 Appointments 1917 344 Appeals to the Comptroller General 1917 27 345 General correspondence January 1918 346 General correspondence February 1918 347 General correspondence March 1918 348 General correspondence April 1918 349 General correspondence May 1918 350 General correspondence May 1918 351 General correspondence June 1918 352 General correspondence June 1918 28 353 General correspondence July 1918 354 General correspondence July 1918 355 General correspondence August 1918 356 General correspondence September 1918 357 General correspondence September 1918 358 General correspondence October 1918 359 General correspondence October 1918 29 360 General correspondence November 1918 361 General correspondence November 1918 362 General correspondence December 1918 363 General correspondence December 1918 364 Appointments 1918 365 Appeals to the Comptroller General 1918 366 General correspondence January 1919 367 General correspondence February 1919 368 General correspondence March 1919 30 369 General correspondence April 1919 370 General correspondence April 1919 371 General correspondence May 1919 372 General correspondence June 1919 373 General correspondence July 1919 374 General correspondence August 1919 375 General correspondence September 1919 376 General correspondence October 1919 377 General correspondence November 1919 378 General correspondence December 1919 379 Appointments 1919 380 Support of Prisoners 1919 31 381 General correspondence January 1920 U.S. Marshal, District of Arizona papers 12 of 19 pgs

382 General correspondence February 1920 383 General correspondence March 1920 384 General correspondence April 1920 385 General correspondence May 1920 386 General correspondence June 1920 387 General correspondence July 1920 388 General correspondence August 1920 389 General correspondence September 1920 390 General correspondence October 1920 32 391 General correspondence November 1920 392 General correspondence December 1920 393 Appointments 1920 394 Support of Prisoners 1920 395 General correspondence January 1921 396 General correspondence February 1921 397 General correspondence March 1921 398 General correspondence April 1921 399 General correspondence May 1921 400 General correspondence June 1921 401 General correspondence July 1921 402 General correspondence August 1921 403 General correspondence September 1921 404 General correspondence October 1921 33 405 General correspondence November 1921 406 General correspondence December 1921 407 Appointments 1921 408 Support of Prisoners 1921 409 Appeals to the Comptroller General 1921 410 General correspondence January 1922 411 General correspondence February 1922 412 General correspondence March 1922 413 General correspondence April 1922 414 General correspondence May 1922 415 General correspondence June 1922 416 General correspondence July 1922 417 General correspondence August 1922 418 General correspondence September 1922 419 General correspondence October 1922 34 420 General correspondence November 1922 421 General correspondence December 1922 422 Appointments 1922 423 Support of Prisoners 1922 424 Appeals to the Comptroller General 1922 425 General correspondence January 1923 426 General correspondence February 1923 U.S. Marshal, District of Arizona papers 13 of 19 pgs

427 General correspondence March 1923 428 General correspondence April 1923 429 General correspondence May 1923 430 General correspondence May 1923 431 General correspondence June 1923 35 432 General correspondence July 1923 433 General correspondence August 1923 434 General correspondence September 1923 435 General correspondence October 1923 436 General correspondence November 1923 437 General correspondence November 1923 438 General correspondence December 1923 439 Applications 1923 440 Appointments 1923 36 441 General correspondence January 1924 442 General correspondence February 1924 443 General correspondence March 1924 444 General correspondence April 1924 445 General correspondence May 1924 446 General correspondence June 1924 447 General correspondence July 1924 448 Applications 1924 449 Appointments 1924 450 General correspondence 1929 Series II: Financial Records 1880-1927 37 451 Miscellaneous expenses 1880 452 Oaths of salaried officers 1882 453 Salaries, fees and expenses 1882 454 Fee bills 1882 455 Support of prisoners 1882 456 Fees of jurors 1882 457 Fees of witnesses 1882 458 Actual expense account 1882 459 Miscellaneous expenses 1882 460 Salaries, fees and expenses 1883 461 Fee bills 1883 462 Support of prisoners 1883 463 Fees of witnesses 1883 464 Actual expense account 1883 465 Miscellaneous expenses 1883 466 Oaths of salaried officers 1884 467 Salaries, fees and expenses 1884 468 Fee bills 1884 38 469 Support of prisoners 1884 470 Fees of jurors 1884 U.S. Marshal, District of Arizona papers 14 of 19 pgs

471 Fees of witnesses 1884 472 Actual expense account 1884 473 Miscellaneous expenses 1884 474 Fee bills 1885 475 Support of prisoners 1885 476 Miscellaneous expenses 1885 39 477 Audit : Appropriations 1882-1885 478 Audit : Fees and expenses 1883 479 Audit: Fees of jurors 1883 480 Audit : Fees and expenses 1884 481 Audit: Fees of jurors 1884 482 Audit : Fees of witnesses 1884 483 Audit : Support of prisoners 1884 484 Audit : Miscellaneous expenses 1884 485 Audit : Fees and expenses 1885 486 Audit: Fees of jurors 1885 487 Audit : Support of prisoners 1885 488 Audit : Miscellaneous expenses 1885 40 489 Oaths of salaried officers 1886 490 Salaries, fees and expenses 1886 491 Fee bills 1886 492 Support of prisoners 1886 493 Fees of jurors 1886 494 Fees of witnesses 1886 495 Actual expense account 1886 496 Miscellaneous expenses 1886 497 Oaths of salaried officers 1887 498 Salaries, fees and expenses 1887 499 Fee bills 1887 500 Support of prisoners 1887 501 Fees of jurors 1887 502 Fees of witnesses 1887 503 Actual expense account 1887 504 Miscellaneous expenses 1887 41 505 Salaries, fees and expenses 1888 506 Fee bills 1888 507 Miscellaneous expenses 1888 508 Salaries, fees and expenses 1889 509 Oaths of salaried officers 1889 510 Fee bills 1889 511 Support of prisoners 1889 512 Fees of jurors 1889 513 Fees of witnesses 1889 514 Actual expense account 1889 515 Fees of bailiffs 1889 U.S. Marshal, District of Arizona papers 15 of 19 pgs

516 Miscellaneous expenses 1889 42 517 Oaths of salaried officers 1890 518 Salaries, fees and expenses 1890 519 Fee bills 1890 520 Support of prisoners 1890 521 Fees of jurors 1890 522 Fees of witnesses 1890 523 Actual expense account 1890 524 Miscellaneous expenses 1890 525 Extraordinary expenses in the Wham Case 1890 43 526 Oaths of salaried officers 1891 527 Salaries, fees and expenses 1891 528 Fee bills 1891 529 Fee bills 1891 530 Support of prisoners 1891 531 Fees of jurors 1891 532 Fees of witnesses 1891 533 Actual expense account 1891 534 Miscellaneous expenses 1891 535 Oaths of salaried officers 1892 536 Salaries, fees and expenses 1892 44 537 Fee bills 1892 538 Support of prisoners 1892 539 Fees of jurors 1892 540 Fees of witnesses 1892 541 Fees of witnesses 1892 542 Miscellaneous expenses 1892 543 Oaths of salaried officers 1893 544 Salaries, fees and expenses 1893 545 Salaries, fees and expenses 1893 546 Fee bills 1893 547 Support of prisoners 1893 548 Fees of jurors 1893 45 549 Fees of witnesses 1893 550 Fees of witnesses 1893 551 Actual expense account 1893 552 Miscellaneous expenses 1893 553 Oaths of salaried officers 1894 554 Salaries, fees and expenses 1894 555 Support of prisoners 1894 556 Fees of jurors 1894 557 Fees of witnesses 1894 46 558 Actual expense account 1894 559 Miscellaneous expenses 1894 560 Oaths of salaried officers 1896 U.S. Marshal, District of Arizona papers 16 of 19 pgs

561 Support of prisoners 1896 562 Fees of jurors 1896 563 Fees of witnesses 1896 564 Miscellaneous expenses 1896 565 Oaths of salaried officers 1897 566 Salaries, fees and expenses 1897 567 Salaries, fees and expenses 1897 47 568 Salaries, fees and expenses 1897 569 Salaries, fees and expenses 1897 570 Support of prisoners 1897 571 Fees of jurors 1897 572 Fees of witnesses 1897 573 Fee bills 1897 574 Miscellaneous expenses 1897 48 575 Oaths of salaried officers 1898 576 Salaries, fees and expenses 1898 577 Salaries, fees and expenses 1898 578 Support of prisoners 1898 579 Fees of jurors 1898 580 Fees of witnesses 1898 581 Miscellaneous expenses 1898 582 Oaths of salaried officers 1899 583 Salaries, fees and expenses 1899 49 584 Salaries, fees and expenses 1899 585 Salaries, fees and expenses 1899 586 Salaries, fees and expenses 1899 587 Support of prisoners 1899 588 Fees of jurors 1899 589 Fees of witnesses 1899 590 Account with Justice Department and banks 1899 591 Miscellaneous expenses 1899 50 592 Oaths of salaried officers 1900 593 Salaries, fees and expenses 1900 594 Salaries, fees and expenses 1900 595 Salaries, fees and expenses 1900 596 Support of prisoners 1900 597 Fees of jurors 1900 598 Fees of witnesses 1900 599 Account with Justice Department and banks 1900 600 Miscellaneous expenses 1900 51 601 Salaries, fees and expenses 1901 602 Support of prisoners 1901 603 Account with Justice Department and banks 1901 604 Miscellaneous expenses 1901 605 Salaries, fees and expenses 1902 U.S. Marshal, District of Arizona papers 17 of 19 pgs

606 Account with Justice Department and banks 1902 607 Oaths of salaried officers 1902 608 Salaries, fees and expenses 1903 609 Support of prisoners 1903 610 Account with Justice Department and banks 1903 611 Miscellaneous expenses 1903 612 Fees of witnesses 1905 613 Support of prisoners 1906 614 Fees of jurors 1906 615 Fees of witnesses 1906 616 Account with Justice Department and banks 1906 617 Miscellaneous expenses 1906 618 Fees of witnesses 1907 619 Account with Justice Department and banks 1907 620 Miscellaneous expenses 1907 52 621 Salaries, fees and expenses 1908 622 Support of prisoners 1908 623 Fees of jurors 1908 624 Fees of witnesses 1908 625 U.S. Attorney s accounts 1908 626 Account with Justice Department and banks 1908 627 Miscellaneous expenses 1908 628 Abstract of expenditures April-June 1908 629 Abstract of expenditures July-September 1908 630 Abstract of expenditures July-September 1908 631 Abstract of expenditures July-September 1908 632 Salaries, fees and expenses 1909 633 U.S. Attorney s accounts 1909 634 Account with Justice Department and banks 1909 635 Miscellaneous expenses 1909 53 636 U.S. Attorney s accounts 1910 637 Account with Justice Department and banks 1910 638 Miscellaneous expenses 1910 639 Account with Justice Department and banks 1911 640 Account with Justice Department and banks 1912 641 Account with Justice Department and banks 1913 642 Account with Justice Department and banks 1914 643 Treasury Department accounts 1914 644 Account with Justice Department and banks 1915 645 Treasury Department accounts 1915 646 Account with Justice Department and banks 1916 647 Treasury Department accounts 1916 U.S. Marshal, District of Arizona papers 18 of 19 pgs

648 Account with Justice Department and banks 1917 649 Treasury Department accounts 1917 650 Account with Justice Department and banks 1918 651 Treasury Department accounts 1918 54 652 Account with Justice Department and banks 1919 653 Treasury Department accounts 1919 654 Account with Justice Department and banks 1920 655 Treasury Department accounts 1920 656 Account with Justice Department and banks 1921 657 Treasury Department accounts 1921 658 Account with Justice Department and banks 1922 659 Treasury Department accounts 1922 660 Account with Justice Department and banks 1923 661 Support of prisoners 1924 662 Treasury Department accounts 1924 Series III: Miscellaneous legal materials 1868-1925 663 Deputies appointments 1868-1908 664 Deputies oaths of office 1910 665 Daily journal 1890 666 Marshal s dockets 1924 667 Marshal s dockets 1925 Item Ledger (Oversize) 1885-1890 668 Item Ledger (Oversize) 1890-1893 669 Item 670 Cashbook (Oversize) 1896-1927 U.S. Marshal, District of Arizona papers 19 of 19 pgs