M527 U.S. Office of Indian Affairs. Northern Superintendency.

Similar documents
Indian Archives Microfilm Guide Series 10: Pawnee Agency Records. Compiled by Katie Bush

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

Before They Were States. Finding and Using Territorial Records by Jack Butler

Indian Archives Microfilm Guide Series 12: Sac and Fox and Shawnee Agency Records. Compiled by Katie Bush

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

Records: Cubic ft.: 270 Approx. # of Items: 1056 volumes, 135 boxes, and 34 vols. on 14 reels of microfilm SCOPE AND CONTENT NOTE

Admiralty Final Record Books, U.S. District Court, Southern District of Florida, Key West,

University of Oklahoma Libraries Western History Collections. Cantonment Indian Agency Collection

Publication Title: Indians of California Census Rolls Authorized Under the Act of May 18, 1928, as Amended, Approved May 16-17, 1933

THE ROLLAND R. O'HARE COLLECTION. Papers, (Predominantly, ) 2.5 Linear Feet

Finding Aid to the Indian Claims Commission Records MS No online items

RANCHERIA ACT OF AUGUST 18, 1958

28 USC 152. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

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

US Code (Unofficial compilation from the Legal Information Institute) TITLE 25 - INDIANS CHAPTER 16 DISTRIBUTION OF JUDGMENT FUNDS

Docket No Neibell, Attorney for Plaintiffs. Yarborough, Commissioner, delivered the opinion of the Commission.

Campaign Finance E-Filing Systems by State WHAT IS REQUIRED? WHO MUST E-FILE? Candidates (Annually, Monthly, Weekly, Daily).

TITLE 28 JUDICIARY AND JUDICIAL PROCEDURE

Indian Archives Microfilm Guide Series 6: Records of the Dawes Commission to the Five Civilized Tribes. Compiled by Katie Bush

CONSTITUTION AND BYLAWS

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

County Clerk - Master List

REVISED CONSTITUTION AND BYLAWS OF THE MINNESOTA CHIPPEWA TRIBE, MINNESOTA

42 USC 300j-2. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

UNIFORM BUDGETING AND ACCOUNTING ACT Act 2 of The People of the State of Michigan enact:

In the Supreme Court of the United States

Native Americans of the Great Plains

Native American Senate Documents 60th Congress (1908) 94th Congress (1975)

Fiscal Year 2017 Budget Report

For the purpose of this chapter

IN THE UNITED STATES COURT OF FEDERAL CLAIMS

BYLAWS (As Amended Through October 8, 2014)

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

Walter P. Reuther Library Wayne State University Detroit, MI

Understanding Washington s Domestic and Foreign Policies

Revised Constitution and Bylaws of the Nez Perce Tribe

CONSTITUTION AND BY-LAWS OF AK-CHIN (PAPAGO) INDIAN COMMUNITY. Approved December 20, 1961 "ARTICLES OF ASSOCIATION"

Tariff 9900: OHD Percentage Based Fuel Cost Adjustment Historical Schedule ( )

Sec. 470a. Historic preservation program

IN THE UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN GREEN BAY DIVISION

STATE LAND OFFICE An Inventory of Its Swamp Land Records

STATE LAND OFFICE: An Inventory of Its Swamp Land Records:

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

25 USC 331. NB: This unofficial compilation of the U.S. Code is current as of Jan. 8, 2008 (see

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

The Constitution of The Ho-Chunk Nation

THE UNIVERSITY OF MELBOURNE ARCHIVES. Royal Society Of Arts Chapter In Victoria. Professional Associations, organisations Professional organisations

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance *******************************************************************************

RAMSEY COUNTY: ST. PAUL: City Council: An Inventory of Its Miscellaneous Records

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN GREEN BAY DIVISION. v. Case No. 16-CV-1217

Nez Perce Tribe. Location: Population. Date of Constitution. 1948, as amended 1961, 1983, 1986, 1988, and 1999.

BYLAWS of [Company] ARTICLE I Offices ARTICLE 2. Shareholder's Meetings

Public Law as Amended by the Tribal Law and Order Act July 29, 2010

BYLAWS of RUSSELLVILLE ATHLETIC BOOSTER CLUB INC.

CONSTITUTION AND BY-LAWS OF THE HAVASUPAI TRIBE OF THE HAVASUPAI RESERVATION, ARIZONA

Microfilm Drawer 1. Springfield Daily News Jan 2, 1860-Dec 31, Springfield Daily News Jan 3, 1861-Dec 31, 1861

THE RICHARD MILLER COLLECTION. 7 Manuscript Boxes. Processed: June 1971 Accession Number: 448 By: MR

Warren County Court Records (MSS 135)

Agency Division Record Title Date

CHAPTER 8-CEMETERY. CITY OF FENNIMORE (repealed and recreated 11/13/2006)

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

Oklahoma History Map

US Code (Unofficial compilation from the Legal Information Institute) TITLE 48 - TERRITORIES AND INSULAR POSSESSIONS CHAPTER 13 EASTERN SAMOA

American Milestone Documents - View images of original documents representing some of the most historic milestones in United States history.

CONSTITUTION AND BY-LAWS ALABAMA AND COUSHATTA TRIBES OF TEXAS

Sec Grazing districts; establishment; restrictions; prior rights; rights-of-way; hearing and notice; hunting or fishing rights

Case 1:14-cv Document 1 Filed 03/20/14 Page 1 of 8 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA. Plaintiff, Case No.

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF WISCONSIN. v. Case No. 14-CV-876 DECISION AND ORDER GRANTING MOTION TO DISMISS

28 USC 631. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

Miccosukee Literature

Treaty of July 31, Stat., 621. Proclaimed Sept. 10, Ratified, April 15, 1856.

In the Court of Claims of the United Stales

CENTER FOR ENGLISH AS A SECOND LANGUAGE

Kickapoo Titles in Oklahoma

Container list for Series IX: Roosevelt Campobello International Park Commission (RCIPC)

THE HISPANIC NATIONAL BAR ASSOCIATION AMENDED AND RESTATED BY-LAWS. Adopted by the HNBA Board of Governors on December 5, 2015.

Records Retention. Date: June 13, [Records Retention] [ ]

STATE OF MINNESOTA, ET AL., PETITIONERS v. MILLE LACS BAND OF CHIPPEWA INDIANS, ET AL. No SUPREME COURT OF THE UNITED STATES

JOHN ARMSTRONG ( ) PAPERS, (BULK )

X X X X X X X X X X X X X X X X X X X X X X X X X X X

2006 Assessment of Travel Patterns by Canadians and Americans. Project Summary

THE PAPERS OF (ALBERT) WAYNE COY. Accession No. 58-6

Historical unit prices - Super - Australian Shares

Tribes, Treaties, and Time: Will the Indian Peace Commission Ride Again?

The Stockbridge Munsee Land Claim: A Historical and Legal Perspective

Franklin D. Roosevelt. Pertaining to the. Campaign of 1928

SEBASTIAN RIVER HIGH SCHOOL BAND BOOSTERS INC. BY-LAWS

The William C. Davis Collection. Records, (Predominantly, ) 6.5 linear feet

IC Chapter 3. Midwestern Higher Education Compact

Archive Plan. For Preservation and Restoration Of Archived Records. Presented by. Chester Holton, Recording Division Manager

TITLE I-BUDGETING AND ACCOUNTING

U.S. Federal System: Overview

BYLAWS CYPRESS BAY HOMEOWNERS ASSOCIATION, INC.

31 USC 321. NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

CHAMBERS (ROWLAND) DIARIES (Mss. 839) Inventory

RESOLUTION RELATING TO THE ISSUANCE OF SCHOOL BUILDING BONDS AND CALLING AN ELECTION THEREON. Member moved the adoption of the following Resolution:

BRYAN, MARVIN A., PAPERS 1946-[ ]-1977

US Code (Unofficial compilation from the Legal Information Institute) TITLE 44 PUBLIC PRINTING AND DOCUMENTS

No IN THE Supreme Court of the United States. UNITED STATES OF AMERICA, Petitioner, v. BILLY JO LARA, Respondent.

US Code (Unofficial compilation from the Legal Information Institute) TITLE 25 - INDIANS CHAPTER 42 AMERICAN INDIAN TRUST FUND MANAGEMENT REFORM

Transcription:

M527 U.S. Office of Indian Affairs. Northern Superintendency. Records, 1851-1876. 35 rolls positive microfilm. Originals in Record Group 75 in the National Archives, Washington, D.C. Microcopy M1166. DESCRIPTION OF THE RECORDS These records consist chiefly of correspondence, reports, procedural issuances, financial documents, licenses, and various other records that were either created by or received by the superintendent. They document the entire spectrum of the management of Indian affairs within the superintendency, which was established in 1851 as successor to the Michigan and Wisconsin superintendencies and (after 1856) the Minnesota superintendency. It was responsible for Indian tribes resident in Wisconsin and Minnesota, and certain tribes or agencies in Michigan and Nebraska. It was discontinued on June 30, 1876. Superintendents' duties included supervision of relations between tribes and between Indians and non-indians in the areas under their jurisdiction, and supervision of the conduct, accounts, and performance of Indian agents responsible to them. The records relate to appoint ments and resignations of Indian Service employees; negotiation and enforcement of Indian treaties; Indian councils and delegations; hostilities and related military operations; enforcement of Federal laws and regulations; intrusions on Indian lands; land allotments, deeds, surveys, and scrip; Indian removal; annuities and other payments; purchase and transport of supplies; traders' licenses; liquor traffic; medical treatment; construction and repair of buildings; location of agencies, missions, and schools; school employees, curricula, and statistics; charges against and removal of Indian agents; instructions to and reports of agents; superintendents' annual reports; depredation claims; and accounts, bids, and contracts.

P. 2 Much of the correspondence of the superintendency was conducted with the commissioner of Indian affairs and with agents under the superintendency. The superintendent also corresponded with the Secretary of the Interior, other superintendents, military post commanders, Treasury Department officials, various other federal and state officials, agency employees, traders, contractors, business firms, attorneys, missionaries, and other private individuals. An Introduction filmed at the beginning of Roll 1 of this microfilm publication gives an administrative history of the Northern Super intendency, provides some additional details on the content of the records, and lists the commissioners of Indian affairs and the superintendents and agents of the Northern Superintendency during the period of its existence. 13,872

P. 3 ROLL LIST Correspondence, 1851-1856: Handwritten copies of letters received and sent, arranged chronologically in three volumes, the first two of which include registers. Roll 1. Vol. 1. March 22, 1851-Dec. 24, 1854. Roll 2. Vols. 2 and 3. Dec. 26, 1854-Sept. 5, 1856. Register ("Statements") of Letters Received From and Letters Sent to the Commissioner of Indian Affairs: Roll 3. 1865-1866. Letters Received, 1852-Sept. 1871: Arranged by year, thereunder by source (commissioner of Indian affairs, agencies, and miscellaneous), thereunder by date. Roll 3. 1852-1856 Roll 4. 1857 Roll 5. 1858-1859 Roll 6. 1860 Roll 7. 1861-1866 Roll 8. 1867 Roll 9. 1868-1869 Roll 10. 1870-Sept. 1871 Letters Received, Oct. 1871-1876: Arranged by year, thereunder alphabetically by name of sender. Roll 11. Oct. 1871 (A-W)-1872 (A-W) Roll 12. 1873 (B-W)-1874 (B-F) Roll 13. 1874 (G-W) Roll 14. 1875 (A-G) Roll 15. 1875 (H-W) Roll 16. 1876 (B-W) Letters Sent: Handwritten copies, arranged chronologically. Roll 17. 1857-1861 (1 volume) Registers of Letters Sent: Registers that serve as guides to the letters sent on Rolls 18-21.

P. 4 Roll 17. Commissioner, agents, and others, 1869-1870 (Vols. 1-2). Commissioner, agents, and others, 1871-1873 (Vols. 2-4). Commissioner, 1873-1875; agents and others, 1873-1874 (Vol. 5). Letters Sent to the Commissioner of Indian Affairs: Chronological. Includes a few letters to other officials. Roll 18. Vol. 1. 1865-May 25, 1869. Vol. 2. May 27, 1869-Jan. 31, 1872. Roll 19. Vol. 3. Jan. 31, 1872-Aug. 2, 1875. Vol. 4. Aug. 14, 1875-June 30, 1876. Letters Sent to Agents and Various Persons: Chronological. The volumes on rolls 22-23 contain alphabetical indexes to surnames of addressees. Roll 20. Vol. 1. July 10, 1865-May 25,1869. Vol. 2. May 27, 1869-Jan. 18, 1872. Roll 21. Vol. 3. Jan. 18, 1872-Oct. 28, 1874. Roll 22. Vol. 1. Nov. 2, 1874-Dec. 1, 1875. Roll 23. Vol. 2. Dec. 4, 1875-1876. Administrative Records: Arranged by year, thereunder generally by type of record (see Introduction on Roll 1 for details). Roll 23 includes 18 letters (1849-1850) inherited from the Green Bay subagency. Some of the same types of records are interfiled with the letters received, particularly for the 1850s and 1860s, Roll 23. 1849-1855 Roll 24. 1856 Roll 25. 1857 Roll 26. 1858 Roll 27. 1858-1861 Roll 28. 1862-1866 Roll 29. 1867-1869 Roll 30. 1870 Roll 31. 1871 Roll 32. 1872 Roll 33. 1873-1874 Roll 34. 1875-1876 Miscellaneous Accounting Records: Vouchers, voucher registers, statements of accounts current, abstracts of disbursements, employee rosters. Roll 34. 1851-1855 (1 volume).

P. 5 Statements of Receipts and Disbursements and Abstracts of Disbursements: Roll 34. 1866-1868 (1 volume) Correspondence and Related Records Concerning the Pursuit of Ink-pa-duta and His Band: Correspondence, claims, receipts, and vouchers, arranged chronologically, relating largely to the unsuccessful effort to capture the Sioux responsible for the murder of settlers near Spirit Lake, Iowa, and Jackson, Minnesota. Roll 35. 1857-1859 Letters Sent From the Winnebago Agency: 1 volume of handwritten copies, arranged chronologically. Roll 35. 1846, 1848, 1851-1852 (financial statements only), 1856-1862, 1865-1866, 1873. SUBJECT HEADINGS Indian agencies. Indians of North America - Government relations Inkpaduta, Dakota chief, 1815-1879.