Descriptive Summary
MSS 2291
Indian Claims Commission Files of Wilkinson,
Cragun, and Barker,
ca. 1950-1982
Law Firm of Wilkinson, Cragun, and
Barker
L. Tom Perry Special Collections
289 cartons, 434 linear feet
Ernest L. Wilkinson
(1899-1978), president of BYU from 1951-1971, John W. Cragun (1906-1969), and
Robert W. Barker (1919-1987), lawyers in the law firm of Wilkinson, Cragun,
Barker, handled the Indian Claims Commission cases during the 1950's-1980's.
The firm broke up in 1982.
This collection contains legal
documents, 1950's-1980's, from the Law Firm of Wilkinson, Cragun, and Barker,
concerning cases filed through the Indian Claims Commission.
Provenance
These files were in the custody of the law firm of Wilkinson, Cragun,
and Barker, until the law firm broke up around 1982. In 1982, a new law firm
was organized and named Hobbs, Strauss, Dean and Walker, where the files
remained until they were donated to BYU. BYU received the files in three
separate installments in the years 1984, 1986, and 2003.
Access
Open to qualified researchers.
Conditions of Use
It is the responsibility of the researcher to obtain any necessary
copyright clearances.
Permission to publish material from Indian Claims Commission Files of
Wilkinson, Cragun, and Barker must be obtained from the Supervisor of Reference
Services and/or the L. Tom Perry Special Collections Board of Curators.
Preferred Citation
Initial Citation: MSS 2291; Indian Claims
Commission Files of Wilkinson, Cragun, and Barker; 19th Century Mormon and
Western Americana; L. Tom Perry Special Collections, Harold B. Lee Library,
Brigham Young University.
Following Citations: MSS 2291, LTPSC.
Biographical History
Ernest Leroy Wilkinson was born in
Ogden, Utah, on 4 May 1899, to Robert and Cecilia Wilkinson. His father’s side
of the family emigrated to the United States from Scotland in 1875, after
converting to the Church of Jesus Christ of Latter-day Saints in the early
1870's. His mother’s family came from Denmark in 1865, after they joined the
LDS church in 1860.
Wilkinson was baptized into the Church on 19 May 1907, but grew up
rather inactively. He attended school in Ogden, and in 1913 enrolled in Weber
Academy at his mother’s suggestion. At school, he was a very hardworking
student and was involved in many activities, such as debate and student
government. When Wilkinson finished his senior year at Weber Academy, he chose
to attend the new Weber College for one year before entering Brigham Young
University. It was around this time that World War I was going on and Wilkinson
tried to enlist in the army. He was rejected, however, because of his small
size. He instead enlisted in a Student Army Training Corps at BYU in October of
1918. Less than two months later, though, the War ended and the SATC closed.
Wilkinson was then admitted into BYU as a sophomore. While he was a student
there, he was very involved in student activities, including being elected
class president. Wilkinson once said that he never allowed his studies to
interfere with his college education.
He graduated from BYU in 1921 and accepted a position teaching at
Weber College, from 1921 to 1923. It was at this point in his life that he met
and married Alice Valera Ludlow. They were married on 15 August 1923. The
couple immediately moved to Washington D.C., where they believed Wilkinson had
a position working for Senator William King. However, that position fell
through and he attained a job working at Business High School. He also took
classes at George Washington University, where he was once again elected class
president. He graduated from GWU in 1926, and went on to Harvard Law School,
where he was awarded a doctor of juridical science degree. In 1927, Wilkinson
accepted a position as a professor of law at the New Jersey Law School, and in
1928, also accepted a position with Hughes, Schurman, and Dwight, a prominent
New York City law firm. In 1932, he resigned as a professor at the New Jersey
Law School in order to work full-time at the law firm. Three years later,
Wilkinson decided to end his employment with the firm, and accepted a
partnership offer with Walter G. Moyle. That same year, 1935, several Indian
tribes engaged Wilkinson to represent them in various law suits. He worked with
Moyle for the next five years, when he decided to maintain his own law firm,
which he did from 1940 to 1950. A majority of his work during that time was
concentrated on preparing Indian tribal claims for trial.
In July of 1950, George Albert Smith, President of the Church of Jesus
Christ of Latter-day Saints, telephoned Wilkinson and offered him the position
of President of Brigham Young University. Wilkinson accepted the offer and was
inaugurated as President of the University in October of 1951. It was also
during this time that he formed the law firm of Wilkinson, Boyden and Cragun,
which was later changed to Wilkinson, Cragun, and Barker, in 1953. By this
time, Wilkinson was beginning to be known among Indian tribes and many tribes
sought him out to represent them. He continued his service as president of BYU,
without accepting a salary, for thirteen years. He then resigned, announcing
his intention to run for Senate. He lost the senatorial election and returned
to BYU as president, once again. He stayed at BYU for seven more years, when he
submitted his resignation and ended his term of presidency in July of 1971.
During all this time, Wilkinson’s family was growing. He and his wife, Alice,
had five children, Ernest Ludlow, Marian, Alice Ann, David Lawrence, and
Douglas Dwight. He enjoyed the time spent with his family after his
resignation. Ernest Wilkinson died on 6 April 1978.
John Wiley Cragun was born on 8
December 1906, in Ogden, Utah, to Wiley Gidoni Cragun and Joanna Dyan Seaman.
He began working in the Interior Department in the field of accounting before
he began to study the law. He later became an associate in Ernest Wilkinson’s
law firm in 1938. He left to be an associate of Robert Ash in a tax practice.
In 1950, he returned to Wilkinson, Boyden, and Cragun as a partner. He was
known to be an expert in writing briefs. He married three times and had two
children. John Cragun died on 31 March 1969.
Robert Whitney Barker was born on
9 July 1919, in Ogden, Utah. He received his Bachelor of Science degree, with
honors, at the University of Utah and then received his Juris Doctor at
Georgetown University. Barker practiced law as a partner in the firm of Barker
and Barker from 1947 to 1948 and then became an associate member in Ernest
Wilkinson’s firm from 1948 to 1950. In 1951, he left Wilkinson’s firm to be an
administrative assistant for Senator Wallace F. Bennett for two years. Barker
then returned to the law firm of Wilkinson, Cragun, and Barker, as a partner.
He served as a Regional Representative of the Quorum of the Twelve Apostles for
the Church of Jesus Christ of Latter-day Saints, in the Philadelphia region. He
also served as the legal representative of the Church in Washington, D.C.
During World War II, he served as a major in the Field Artillery in Africa,
Sicily, and Europe. Robert Barker died in 1987.
History of the Indian Claims Commission
Beginning in the late 1920's and early 1930's, the United States
became aware for a need to reform Indian administration. For nearly sixteen
years, the U.S. government proposed and rejected bills regarding the American
Indians. Finally, on 2 August 1946, the Indian Claims Commission Act was passed
and the Commission was set into motion. The Indian Claims Commission was
created on 13 August 1946 after three constituted members were sworn in on 10
April 1946 by President Harry S Truman. President Truman named as Chief
Commissioner, Edgar E. Witt, former Lieutenant Governor of Texas, and as his
two assistant Commissioners, Louis J. O’Marr, an ex-Attorney General of
Wyoming, and William M. Holt, a Nebraska lawyer.
The Indian Claims Commission was established as an independent agency
to hear and determine claims against the United States on behalf of any tribe,
band, or other identifiable group of American Indians living within the United
States. The claims against the U.S. had to be filed within five years of the
creation of the ICC or Congress would no longer consider special legislation
for individual tribes. Congress also permitted the ICC only ten years to
process all claims against the United States. Though there were limitations on
the ICC, it did help to remove two obstacles for Indians: they no longer had to
have a title to their lands that was made legitimate by the sovereign through
recognition to gain compensation for its taking, and the ICC established to
eliminate the need for a special jurisdictional act to allow entrance into the
Court of Claims.
The creation of the Indian Claims Commission was spurred by many
things. (1) There was increased awareness in Congress, stimulated by numerous
jurisdictional acts, of the moral wrongs that needed to be faced and fixed, (2)
there was a growing movement for reform of Indian administration in the 1920’s
and 1930’s, (3) the end of the claims would remove a burden from the Congress,
courts, and bureaucracy, (4) the matter of the unsettled land title that these
claims raised, (5) by the 1930’s, the clash between the Interior Department and
the Justice Department over Indian claims did not fit well with the broader
issue of legislative reorganization, and (6) to protect tribes from excess
attorney fees, which the law mandated a ten percent maximum on legal
charges.
The Commission began its first full fiscal year in July 1947 with an
appropriation of $150,000. The difficulty encountered with the ICC was
unexpected. The claims brought up by the American Indians were not few; many of
the same tribes filed more than one claim. Also, many different tribes filed
claims for the same land. Because of the overwhelming amount of claims, the ICC
did not really take off until five years after its initiation. Realizing that
the ICC was not given sufficient time, Congress extended the life of the
Commission in 1956, 1961, 1967, 1972, and 1976. The Indian Claims Commission
was abolished on 30 September 1978, after over thirty years of existence.
The end result of the Commission was that 549 claims were finished out
of 850 originally filed and fifty-seven percent of the claims received awards.
Over $800 million was awarded on 285 claims, but this did not meet the demands
of the Indians. They wanted their land back and not money. The Commission had
failed to fulfill its mandate to achieve a truly final settlement of the Indian
Claims. It was a case where “primarily white bureaucrats attempted to deal with
Indian issues without consulting those who both knew more about the problems
and were to be bound by the resultant policies.”
Scope and Content Note
This collection contains files and materials from Indian Claims court
cases handled by the law firm of Wilkinson, Cragun, and Barker, for
thirty-three different tribes. The main portion of the collection dates from
the 1950's to the 1980's.
Notes on Arrangement
The material within the collection has maintained its original
organization. However, the boxes have been rearranged to group boxes containing
material on the same tribes together. The boxes were then arranged
alphabetically. Oversized boxes were placed after the standard-sized cartons,
and the boxes containing microfilm reels were placed at the end of the
collection. When the last installment of papers from the Fort Berthold tribe
was received by BYU in 2003, those thirty boxes were placed at the end of the
collection.
List of Abbreviations
Acct: Account
AFON: Alaska Federation of Natives
AR: Annual Report
BIA: Bureau of Indian Affairs
BLM: Bureau of Land Management
BMR: Bureau of Municipal Research
C & A: Cheyenne and Arapaho
C. CLS.: Court of Claims
C-GLO: Commissioner of the General Land Office
CIA: Commissioner of Indian Affairs
Ct. Cls.: Court of Claims
EDA: Economic Development Administration
EEA: Emergency Employment Act
FHA: Farmers Home Administration
FY: Fiscal Year
GAO: General Accounting Office
GLO: General Land Office
GSA: General Services Administration
ICC: Indian Claims Commission
IIM: Individual Indian Monies
IMPL Indian Moneys, Proceeds of Labor
JOM: Johnson-O’Malley Act
LEAA: Law Enforcement Assistance Administration
OEDP: Overall Economic Development Plan
OIA: Office of Indian Affairs
PRS: Psychiatric Rehabilitation Services
SECEP: Support for Early Childhood Education Program
WIC: Women, Infants and Children [Nutritional Program]
YIN: Yakima Indian Nation
YVC: Yakima Valley College
Bibliography
A. Books
Deem, Woodruff J. and Glenn V. Bird. Ernest
Wilkinson: Indian Advocate and University President, Provo, Utah:
Brigham Young University Press, 1982.
Heiner, Eva L. Cragun. Patrick Cragun,
Descendant’s in America, 1744-1969, and Ancestors and Descendant’s of Edmund
Ellis, 1718-1969, Provo, Utah: J. Grant Stevenson, 1969.
Olson, James S. and Raymond Wilson. Native
Americans in the Twentieth Century, Provo, Utah: Brigham Young
University Press, 1984.
Rosenthal, H.D. Their Day in Court: A
History of the Indian Claims Commission, New York: Garland Publishing,
Inc., 1990.
White, Gordon Eliot (1969), “Mormons in Charge of Inaugural”,
Church News, 11 Jan, p. 3, 14.
B. Microfiche Collection in Howard W. Hunter Law
Library at Brigham Young Univeristy
United States, Indian Claims Commission.Indian Claims Commission, New York: Clearwater
Publishing, 1973-1982. [5,600 microfiches: negative]
Subject Tracings
Institutions
Indian Claims Commission (U.S.)
People
Wilkinson, Ernest L. (1899-1978)
Places
West (U.S.)
Warm Springs Indian Reservation (Or.)
Colville Indian Reservation (Wash.)
Fort Belknap Indian Reservation (Mont.)
Ute Mountain Indian Reservation
Fort Berthold Indian Reservation (N.D.)
Subject
Indians of North America
Sihasapa Indians
Cherokee Indians
Cheyenne Indians
Arapaho Indians
Skitswish Indians
Salish Indians
Kutenai Indians
Umatilla Indians
Crow Indians
Goshute Indians
Hopi Indians
Hualapai Indians
Kalispel Indians
Nez Perce Indians
Paiute Indians
Shoshonean Indians
Osage Indians
Quinault Indians
Spokane Indians
Fort Berthold Indians
Tlingit Indians
Haida Indians
Yakama Indians
Yankton Indians
Container List
Series I, Blackfeet
Series I, Blackfeet
Box
Folder
Contents
1
1
BLDS - 1896-10, Agricultural Aid (1 of 2)
1
2
BLDS - 1896-10, Agricultural Aid (2 of 2)
1
3
BLDS - 1896-7, Medical (1 of 4)
1
4
BLDS - 1896-7, Medical (2 of 4)
1
5
BLDS - 1896-5, Agricultural Implements and Equipment (5
of 5)
1
6
BLDS - 1896-3, Feed and Care of Livestock (1 of
2)
2
1
Trust Fund Material
2
2
Allotments
2
3
Oil and Gas, 1929-1939
2
4
Leases-Mining
2
5
Allotters’ Leases, 1921 Sale
2
6
Rankin Lease
2
7
Jadson Lease
2
8
Oil and Gas, 1921-1923
2
9
Agricultural Leases and Oil and Gas
Materials
2
10
Oil and Gas
2
11
Blackfeet Tribal Accounts and Balances
2
12
Leasing Regulations
2
13
Early Oil and Gas Leasing Activity
2
14
Sales of Allotted Lands, 1919-1920
2
15
Extension of the Shaffer/O’Neil Lease, 1923
2
16
Uses Before Allotment
2
17
Oil, Gas, and Mining
2
18
Oil, Gas, and Mining Leases
2
19
Canadian Oil and Gas Regulations
2
20
Oil and Gas, 1929-1939
2
21
Arapaho and Blackfeet Oil and Gas Lease
Forms
2
22
Operations on Blackfeet Indian Lands
2
23
Increase of Royalty Charge
2
24
Copies of Federal Government Forms
2
25
Oil and Gas, Early Lease Activity
2
26
Use of Unallotted Blackfeet Lands
2
27
Clauses Regarding Blackfeet Leases
2
28
Survey on the Conditions on the Blackfeet
Reservation
2
29
Silvicultural Systems for Western Yellow
Pine
2
30
Oil and Gas Leases
3
1
Blackfeet Indian Funds
3
2
Unindexed G. Grazing Lands
3
3
Grazing Lands
3
4
Timber
3
5
Unindexed Timber
3
6
Oil and Gas
3
7
Water Rights
3
8
IIM Funds
3
9
Government
3
10
Hunting and Fishing
3
11
Surplus Lands
3
12
Annuities
3
13
Starving Indians
3
14
Allotments
3
15
Schools
3
16
Trespassing
3
17
Unindexed Oil and Gas
3
18
Unindexed Rocky Boy’s Band
3
19
1936 Fires
3
20
Gold
3
21
Blackfeet Resolutions, 1938-1948
3
22
Tribal Oil Lease
3
23
Oil and Gas, 1929-1939
3
24
Regulations Governing the Leasing of Tribal Lands for
Mining Purposes
3
25
Oil and Gas Leasing and Royalties
3
26
Oil and Gas Report
3
27
Blackfeet Indian Operations
4
1
1943 Blackfeet Schedule of Receipts,
January-June
4
2
1943 Blackfeet Schedule of Receipts,
July-December
4
3
1944 Blackfeet Schedule of Receipts,
January-June
4
4
1944 Blackfeet Schedule of Receipts,
July-December
4
5
1945 Blackfeet Schedule of Receipts,
January-June
4
6
1945 Blackfeet Schedule of Receipts,
July-December
4
7
1946 Blackfeet Schedule of Receipts,
January-June
4
8
1946 Blackfeet Schedule of Receipts,
July-December
4
9
1947 Blackfeet Schedule of Receipts,
July-August
4
10
1946 Blackfeet Schedule of Receipts, April, May,
June
4
11
1947 Blackfeet Schedule of Receipts, July and
August
4
12
Schedule of Transfer, Tribal Receipts
4
13
Schedule of Transfer, Tribal Receipts
4
14
Schedule of Transfer, Tribal Receipts
4
15
Schedule of Transfer, Tribal Receipts
4
16
Schedule of Transfer, Tribal Receipts
4
17
U.S. Department of the Interior Geological Survey,
Individual Well Records
4
18
Indian Claims Commission, Docket No. 279-D, Plaintiff’s
Exhibit BR-17, Vol. III [U.S. Department of the Interior Geological Survey,
Individual Well Records]
5
Research Cards by Mike Foley on the Blackfoot Indian
Tribe
6
1
Copies of CIA Letters, Tribal Council Proceedings, Bank
Slips, and Other Letters and Telegrams
6
2
Copies of CIA Letters, Agreements, Blackfeet Agency, and
Other Letters
6
3
Copies of Newspaper Clippings, OIA Letters, and
Miscellaneous Letters
6
4
Copies of OIA Letters, Newspaper Clippings, Accounting
Information, and Affidavits
6
5
Copies of Public Notices, and OIA Letters
Series II, California Indians
Series II, California Indians
Box
Folder
Contents
7
1
Collection of Mohave Pleadings, Docket 295
7
2
Pleadings-Sacramento “Appeal”
7
3
Pleadings-U.S. Supreme Court-Yuma Application for
Certiorari
7
4
Pleadings-Pit Appeal - Indian Claims
Commission
7
5
Materials on Settlement, Dockets 31 and 37
7
6
Volumes 1-2 of The Northern Paiute Nation, et. al,
Petitioners Vs. The United States of America, Defendant, Defendant’s Request
For Findings of Fact, Objections to Petitioners’ Requested Findings of Fact,
and Brief. (Volume 1: Defendant’s Requested Findings of Fact, Nos. 1-28; Volume
2: Defendant’s Requested Findings of Fact, Nos. 29-40, Objections to
Petitioners’ Requested Findings of Fact, and Brief)
7
7
Petitioner’s Objections, Findings, and
Evidence
7
8
Indians of California Pleadings, Supreme Court of the
United States, No. 245-OT. 1952
8
1
Miscellaneous Pleadings and Loose Materials (Maps,
History, and Appraiser Specifications)
8
2
Miscellaneous Pleadings, Pitt River, Docket 347,
Quechan, Docket 319, Washoe, Docket 288
8
3
Ike Leaf Vs. Udall, U.S. Court of Appeals, San
Francisco, California
8
4
Supreme Court of the U.S.- Ike Leaf, et al., Vs. Indian
Claims Commission
8
5
Ike Leaf Vs. Udall, U.S. District Court, North District,
California
9
1
U.S. Vs. Clyde F. Thompson, et al., and Ernest Risling,
et al., Files
9
2
Appeals and Hearings of California Indians
9
3
Plaintiff’s Exhibits, RH-170 thru RH-187
9
4
Defendant’s Exhibits, Nos. 200 thru 245
10
1
Clyde F. Thompson, et. al., Consolidated Dockets Nos.
31, 37, 80, 80-D, and 347, Petitioner’s Exhibits re: Fee Proceedings; Testimony
of Fee Proceedings, (February 8, 9, and 10, 1966)
10
2
California Indians Hearings, Reservation Information,
and Archeology
10
3
Attorney Exhibits, Nos. 1-17; Various Exhibits, Nos.
1-26; Various Exhibit, Nos. 32-36; Exhibits of Individuals, Nos. 1- ;
California Settlement Hearings, 13 May 1964 (magnetic tape)
11
1
In the United States Court of Claims, Appeal No. 2-61,
The United States of America, Appellant Vs. Clyde F. Thompson..., Brief of the
Indians of California as Appellees on Certain Issues, and as Appellants on
Other Issues; In the United States Court of Claims, Appeal No. 2-61, The United
States of America, Appellant Vs. Clyde F. Thompson..., Brief of the Mohave
Tribe of Indians, and Robert Jenkins, Frances Stillman, Harwood Jenkins,
Appellees; Stenographic Minutes, Before the Indian Claims Commission, Docket
No. 295, The Mohave Tribe of Indians of Arizona, and Robert Jenkins, et. al.,
Members of Tribal Council, Claimants Vs. The United States of America,
Defendant, at Billings, Montana, May 8 and 9, 1956
11
2
Indians of California, Settlement Hearings, Los Angeles
- Volume I, May 13, 14, and 15, 1964, pages 1-190
11
3
Indians of California, Settlement Hearings, Los Angeles
- Volume II, May 13, 14, and 15, 1964, pages 191-197
11
4
Indians of California, Settlement Hearings, Fresno -
Volume I, May 18, 1964, pages 2-224
11
5
Indians of California, Settlement Hearings, Fresno -
Volume II, May 19, 1964, pages 227-379
11
6
Indians of California, Settlement Hearings, Eureka -
Volume I, May 22, 1964, (morning session), pages 1-93
11
7
Indians of California, Settlement Hearings, Eureka -
Volume II, May 22, 1964, (afternoon session), pages 93-223
11
8
Indians of California, Settlement Hearings, Eureka -
Volume III, May 22, 1964, (evening session), pages 224-294
11
9
Indians of California, Settlement Hearings, Eureka -
Volume IV, May 23, 1964, (morning session), pages 295-420
11
10
Indians of California, Settlement Hearings, Eureka -
Volume V, May 23, 1964, (afternoon session), pages 421-507
11
11
Indians of California, Settlement Hearings, Washington
D.C. - June 3-5, 1964, pages 1-6, pages W-1 thru W-220
11
12
Indians of California, Volume VI, pages
2050-2472A
11
13
Indians of California, Volume VII, pages
2473-2913
11
14
Indians of California, Volume VIII, pages
2914-3364A
11
15
Indians of California, Volume IX, pages
3365-3763
11
16
Indians of California, Volume X, pages 3764-
12
1
In the United States Court of Claims, Appeal No. 2-61,
The United States of America, Appellant Vs. Clyde F. Thompson..., Brief of the
Indians of California as Appellees on Certain Issues, and as Appellants on
Other Issues (Part I, pages 1-177);
12
2
Memorandum Offsets Under the Indian Claims Commission
Act
12
3
Maps of Area of Claim
12
4
Transcripts of Hearings, Washoe of Nevada and California
Vs. United States, Volume 1
12
5-6
Pitt River Transcripts, Volumes 1, TR-1 - 480; Volume 2,
TR-481 - 945, (Dockets 31 and 37)
12
7
Quechan - Docket 319, 320, Chemehuevi, Docket 351, and
Pitt River, Docket 347, Reporter’s Transcript
12
8
Mohave Docket 283 and 295, Volume 1
12
9
Indians of California, Volume 2, pages
1-485A
12
10
Indians of California, Volume 3, pages
486-1134
12
11
Indians of California, Volume 4, pages 1135
-1600
12
12
Indians of California, Volume 5, pages
1601-2049
13
1
Indians of California, Transcript, 22 December 1949, and
Transcript, 27 February 1950, Volume 1
13
2
Indians of California, Indian Claims Commission
Pleadings, Volume I, 20 July 1948- 31 December 1950
13
3
Indians of California, Indian Claims Commission
Pleadings, Volume II, 1 January 1951- 31 December 1953
13
4
Indians of California, Indian Claims Commission
Pleadings, Volume III, 1 January 1954- 30 April 1956
13
5
Indian Claims Commission Hearings
13
6
Supplement to Brief of Indians of California, Part I and
II, and Illustrated Maps
14
1
Audio tapes of Hearings and Meetings with Attorneys and
Indian Groups.
14
2
Briefs and Motions
14
3
Petitions and Briefs
15
1
Indians of California, Indian Claims Commission
Pleadings, Volume IV, 1 May 1956 - 31 December 1956
15
2
Indians of California, Indian Claims Commission
Pleadings, Volume V, 1 January 1957 - 31 December 1957
15
3
Indians of California, Court of Claims Pleadings, 1st
Appeal (Appeal 8 and 9), 9 March 1951 - 9 April 1954
15
4
Indians of California, Court of Claims Pleadings, 2nd
Appeal (Appeal No. 2-61), 27 December 1960 - 16 May 1962, Volume I
15
5
Indians of California, Court of Claims Pleadings, 2nd
Appeal (Appeal No. 2-61), 18 May 1962 - 3 March 1964, Volume II
15
6
Indians of California, Court of Claims Pleadings, 2nd
Appeal (Appeal No. 2-61), 17 March 1964 - , Volume III
16
1
Indians of California, Appeal 2-61, Brief of the Indians
of California as Appellees on Certain Issues and Appellants on Other
Issues.
16
2
Indians of California, Indian Claims Commission
Pleadings, Volume VI, 1 January 1958 - 31 December 1958
16
3
Indians of California, Indian Claims Commission
Pleadings, Volume VII, 1 January 1959 - 31 December 1959
16
4
Indians of California, Indian Claims Commission
Pleadings, Volume VIII, 1 January 1960 - 31 December 1960
16
5
Indians of California, Indian Claims Commission
Pleadings, Volume IX, 1 January 1966 -
17
1
Indians of California Clippings
17
2
Plaintiff’s Exhibits, DC-1 thru DC-61
17
3
Indians of California - Arnold Foster Group “Counsel of
California Indians”
17
4
Indians of California - Collete Releases for Indians of
California, Inc.
17
5
Indians of California, Guide Book 4 (DC, SAB,
SFC)
17
6
SFC Exhibit Information
17
7
Guide Book 2, RH Exhibits
17
8
Indians of California - Newspaper Clippings
17
9
California Indians, Fee Petition
17
10
Indians of California, Smoke Signals, 7 March 1948 - 31
December 1954
17
11
Indians of California, Smoke Signals, 1 January 1955
-
18
1
Californian Indians Files - Materials on Mandamus and
Certiorari, Court of Claims
18
2
R. Kent Fielding Railroad Land Sales Tables
18
3
Index of Guides to Exhibits
18
4
Guide Book 1, Plaintiff’s Exhibits
18
5
Guide Book 5
18
6
Plaintiff’s Exhibits RH-130 thru RH-169
18
7
Petitioner’s Exhibits (GMB)
18
8
Statistical Appendix, 1954; Guide Book 3; Guide Book 6;
Maps; and Exhibits.
19
1
Various Forms
19
2
Extra Maps
19
3
Petitioner’s Exhibits
19
4
Petitioner’s Exhibit No. 413, Map of Idaho
19
5
Petitioner’s Exhibit No. 94, Map of Shoshone Indian
Territory
19
6
Petitioner’s Exhibit No. 196, Bureau of Indian Affairs -
Field Papers
19
7
Petitioner’s Exhibit No. 199, Report of the Commissioner
of Indian Affairs
19
8
Petitioner’s Exhibit No. 205, Message from the President
of the United States
19
9
Petitioner’s Exhibit No. 246, Bureau of Indian Affairs -
Letters Received - Idaho
19
10
Petitioner’s Exhibit No. 252, Bureau of Indian Affairs -
Letters Received - Montana
19
11
Petitioner’s Exhibit No. 253, Secretary of Interior -
Indian Division - Letters Received
19
12
Petitioner’s Exhibit No. 257, Secretary of Interior -
Indian Division - Letters Received
19
13
Petitioner’s Exhibit No. 5, Map of Shoshone Indian
Territory
19
14
Petitioner’s Digest of Exhibits
19
15
Petitioner’s Exhibit No. 410, Book of Interpretative
Maps
19
16
Petitioner’s Exhibit Nos. 8, 11 - Pomo Myths
19
17
Petitioner’s Exhibit No. T-1 - Merriam, C. Hart. Studies
of California Indians. Berkeley and Los Angeles: Univ. of California Press,
1955.
19
18
Petitioner’s Exhibits No. HED 1-5 - Maps
19
19
Petitioner’s Exhibit No. LM 1- Personal Data and
Professional Qualifications and Experience of Dr. Laudelina Moreno
19
20
Petitioner’s Exhibit No. RLB 1-2 - Maps
19
21
Petitioner’s Exhibits No. CDW 1-3, Program for the
Termination of Indian Bureau Activities in the State of California
19
22
Petitioner’s Exhibit Nos. RH-70 thru RH-100
19
23
Petitioner’s Exhibit No. RH-101 thru RH-119
20
1
Plaintiff’s Exhibit [RH #50], Handbook of the Indians of
California
20
2
Petitioner’s Exhibits [RH #40-49]
20
3
Plaintiff’s Exhibits [RH #51-69]
20
4
Plaintiff’s Exhibit [RH #120-129], The California
Indians: A Source Book, The Four Ages of Tsurai
21
1-3
Defendant’s Exhibits [RH #90-199], Anthropology and
Maps
22
1-3
Defendant’s Exhibits [RH #1-89]
23
1
Fort Belknap, Hoopa, and Indians of
California
23
2
California Judgement Funds, 1974
23
3
California Indian 4% Judgement Fund
23
4
California Indian 4% Judgement Fund, 14X7491
Series III, Cherokee Nation of Oklahoma
Series III, Cherokee Nation of Oklahoma
Box
Folder
Contents
24
1
Individual Indian Account Ledger
Series IV, Cheyenne and Arapaho
Series IV, Cheyenne and Arapaho
Box
Folder
Contents
25
1-19
Cheyenne and Arapaho Tribal Operational Programs/ Tribal
Funds/ Enrollment Funds/ Tribal Budget/ Unprogrammed Account/ Operational Fund/
Revolving Credit/ Rehabilitations Fund Loan/ Tribal Bull Fund/ Scholarship
Fund/ and Burial Loan Fund, 1964-1976.
25
20
Hoopa Proceeds of Labor
25
21
Cheyenne-Arapaho Tribes of Indians of Oklahoma, et. al.
Vs. The United States of America, Exhibits and Support of Plaintiff’s Motion
for Partial Summary Judgement on the Issue of Liability
25
22
Bureau of Indian Affairs Replies to Propose
Stipulation
26
1
Cheyenne and Arapaho Tribes of Indians of Oklahoma, et
al., Vs. U.S., 12 November 1958
26
2
Cheyenne and Arapaho Tribes of Indians of Oklahoma, et
al., Vs. U.S., 14 November 1958
26
3
The Northern Arapaho Tribe, et al., Vs. U.S., 22 June
1962
26
4
Cheyenne-Arapaho Tribe of Indians of Oklahoma, et al.,
Vs. U.S., 9 October 1958
26
5
The Claim of the Cheyenne and Arapaho Indians Map;
drafts and final copy of the Constitution and By-Laws of the Northern Cheyenne
Tribe of the Northern Cheyenne Indian Reservation, and other miscellaneous
documents.
26
6
Progress Report on Land Appraisal, Cheyenne-Arapaho
Indians Vs. U.S.
26
7
Maps of Montana, and Claim of the Arapaho-Cheyenne
Indians
26
8
Photographs of Indians living in Cabins, abt.
1924
26
9
Northern Cheyenne Litigation Hearing on Cherokee Outlet
Overlap
26
10
Northern Cheyenne Litigation Pleadings, No.
348
26
11
Northern Cheyenne Litigation, No. 329, 348, Pleading
File
26
12
Northern Cheyenne Tribe, Minutes and Resolutions,
1953-1954
26
13
Northern Cheyenne Litigation-Legislation
26
14
Northern Cheyenne Litigation Pleadings, No. 329, phase 2
valuation
26
15
Northern Cheyenne Litigation Pleadings, No. 329, title
phase 1
26
16
Northern Cheyenne Litigation Duplicates
26
17
Defendant’s Exhibit No. 1A, Docket No. 329 and
348
26
18
Northern Cheyenne Exhibit Lists
26
19
Petitioner Exhibits, 101-121 (missing 101, 105, 106,
108, and 114)
26
20
Defendant’s Exhibits, 1-22 (missing 2-6, 10, 13-15, and
20)
26
21
Cheyenne-Arapaho Tribes of Indians of Oklahoma, et al.,
Vs. The U.S., 13 November 1958
26
22
Jicarilla-Apache Tribe of the Jicarilla-Apache Indian
Reservation, New Mexico, et al., Vs. the U.S., 15 May 1959
27
1
Appraisal of the Lands of the Cheyenne and Arapaho
Tribes of Indians Covering Parts of the States of Colorado, Wyoming, Kansas,
and Nebraska, 14 October 1865.
27
2
Appraisal of Lands Involved in a Suit Entitled Cheyenne
Arapaho Tribe of Indians, Vs. the United States, ICC Nos. ’s 329 and
348.
27
3
Mineral Evaluation of the Cheyenne-Arapaho Indian Lands
Covering Parts of the States of Colorado, Kansas, Nebraska, and Wyoming as of
14 October 1865
27
4-5
Mineral Evaluation of Lands Involved in a Suit Entitled
Cheyenne Arapaho Tribe of Indians, Vs. the United States, ICC Nos. ’s 329 and
348.
27
6
Northern Cheyenne-Offsets-Athearn Papers
27
7
Cheyenne-Arapaho, 329,348, Indian Claims Commission,
Petitioner’s Exhibit 102 Hafen’s Report Footnotes.
27
8
Constitution and By-laws of the Cheyenne-Arapaho Tribes
of Oklahoma
27
9
Northern Cheyenne Populations
27
10
Northern Cheyenne Oil Prospective Data
27
11
Northern Cheyenne Hafen Report-Historical
Background
27
12
Northern Cheyenne Severed Petitions
27
13
Northern Cheyenne Litigation-Populations
27
14
Northern Cheyenne Settlement
27
15
Northern Cheyenne Litigation-Offsets
27
16
Northern Cheyenne-Apache-Overlap
27
17
Northern Cheyenne Litigation-IV
27
18
Northern Cheyenne Indians Reports and
Budgets
27
19
Northern Cheyenne Litigation - 329-348 -
Consideration
Series V, Coeur d'Alene Tribe
Series V, Coeur d'Alene Tribe
Box
Folder
Contents
28
1
Portland General Budget Estimates, 1964-1966
28
2
Coeur d’Alene Budgets, 1963-1964
28
3
Judgement Funds, Approved Tribal Budget, for Fiscal Year
1968
28
4
Judgement Funds, Approved Tribal Budget, for Fiscal Year
1969
28
5
Judgement Funds, Budgets Schedule A,
1963-1965
28
6
Coeur d’Alene Development Enterprise Application and
Agreement
28
7
Budget Schedule A, Statement of Tribal United States
Treasury Fund, Balances, and Annual Income, 1956-1967
28
8
Constitution and By-Laws of the Coeur d’Alene Tribe,
Idaho, 8 August 1947
28
9
Amendment Constitution of the Coeur d’Alene Tribe,
Idaho
28
10
Constitution and By-Laws of the Coeur d’Alene Tribe,
Idaho
28
11
Coeur d’Alene
28
12
Coeur d’Alene Tribe, Decoration of Policy and Plan of
Operation
28
13
Declaration of Policy and Plan of Operation
28
14
Loan Application, Credit Fund and Bills for Collection,
Coeur d’Alene Tribe
28
15
Coeur d’Alene Resolution
28
16
Miscellaneous Documents
28
17
Memorandums from the Northern Idaho Agency
28
18
Coeur d’Alene Resolution No. 24
Series VI, Colorado River Indian Tribes
Series VI, Colorado River Indian Tribes
Box
Folder
Contents
29
1
United States Department of the Interior, Bureau of
Indian Affairs, Colorado River, 1962
29
2
Colorado River Indian Tribal Council
Series VII, Confederated Salish and Kootenai Tribes
Series VII, Confederated Salish and Kootenai
Tribes
Box
Folder
Contents
30
1
Tribal Council Activities (K-73)
30
2
Constitution By-Laws of the Kootenai Tribe of Idaho, 16
June 1947
30
3
Land Purchase (K-110)
30
4
The Welfare Grant Program (K-108)
30
5
Budget Schedule A, Statement of Tribal United States
Treasury Fund, Balances, and Annual Income
30
6
Annual Forestry Report for the Flathead Indians, 1935,
1936
Series VIII, Confederated Tribes of the Colville
Reservation
Series VIII, Confederated Tribes of the Colville
Reservation
Box
Folder
Contents
31
1
Warm Springs Timber Management - Colville
Material
31
2
Portland Area Office Files, Budget Fiscal Year
1970
31
3
Colville Termination
31
4
General Funds, Approved Tribal Budget, Fiscal Year
1964
31
5
Resolutions
31
6
Portland Area Office Files, Budget Fiscal Years 1971,
1972, and 1974
Series IX, Confederated Tribes of the Umatilla Indian
Reservation
Series IX, Confederated Tribes of the Umatilla Indian
Reservation
Box
Folder
Contents
32
1
Umatilla Litigation Nos. 264, 264A, 264B, GAO
Report
32
2
Umatilla Pleadings No. 264-B
32
3
Umatilla Files-Briefs
32
4
Umatilla Indians Litigation, Tillamook
Transcript
32
5
Umatilla Litigation - GSA Report
32
6
Umatilla Files - 1937 Census
32
7
Umatilla Files Affidavit of Assistant Superintendent
Louis Breuninger
32
8
Umatilla Litigation - Extra Exs.
32
9
Umatilla Pleadings No. 264 - Motion for Rehearing and
Amendment of Findings, and Brief
32
10
Pleading File - Petitioner’s Proposed Findings of Fact
and Brief, Claims 1 and 4
33
1
Umatilla Files - Pleadings - Loose (Includes 264, 264A,
264B Litigation and General)
33
2
Board of Trustees General Fund U-25
33
3
Application of Indian Chartered Corporation,
Unincorporated Tribe, or Credit Association for Loan of Revolving Credit
Funds
33
4
Enterprise Application and Agreement TE-1
33
5
Resolutions
33
6
Umatilla Tribal Farming Enterprise
33
7
Constitution and By-Laws of the Confederated Tribes of
the Umatilla Reservation in Oregon
33
8
Umatilla Operation of Community Centered Complex
U-39
33
9
Umatilla Community and Health Buildings, EDA Project
07-11-00786
33
10
Umatilla Housing Authority Management Service Program
U-36-A
Series X, Confederated Tribes of the Warm Springs
Reservation
Series X, Confederated Tribes of the Warm Springs
Reservation
Box
Folder
Contents
34
1
Confederated Tribes of Warm Springs, 3 January 1967 - 28
June 1968, pages 270-526.
35
1
Warm Springs Timber Mismanagement - Paul Sanders Reports
and Materials
36
1
Portland General Budget Estimates, 1964-1966
36
2
Confederated Tribes of Warm Springs, C-68, 4 January
1965-22 December 1965
36
3
Confederated Tribes of Warm Springs, 1 July 1968-25 June
1969, pages 1-143
36
4
Warms Springs Timber Mismanagement, Legal
Research
37
1
Warms Springs, 198, Transcript of Hearings, Volume 1 and
2, pages 1-838
37
2
Warm Springs Timber Mismanagement, Wesley Rickard -
Reports and Materials
Series XI, Crow Tribe
Series XI, Crow Tribe
Box
Folder
Contents
38
1
Crow Economic Industrial Development
38
2
Crow FHA Reserve Acct. C-376
38
3
Crow Tribal Budget, Preliminary Tribal Budget, Fiscal
Year 1968
38
4
Tribal Budgets 1965, 1967, 1968
38
5
Crow Tribal Budget Operating Program, Fiscal Years
1963-1964, Various Activities
38
6
Crow Tribal Budget, Fiscal Year 1964, Resolutions and
Letters
38
7
Crow Tribal Budget Permanent Authorization, Fiscal Years
1963-1964
38
8
Crow Agency Credit General File 8089-1960-259, Pt.
1
38
9
Crow Commodity Warehouse, Well-Known Logging Unit,
Neighborhood Facilities Project, and Crow Tribe Glass Fund
38
10
Incentive Award For Graduating High School/College Srs.,
Crow Judgement Funds, and Crow Special Litigation Funds
38
11
Crow Tribal Government
38
12
Crow Banking Institution, Crow Littlehorn Land and
Livestock Co., and Crow Land and Livestock Association Lease Clerk
Fund
38
13
Crow National Park Service C-322
38
14
Crow Short-term Loans
38
15
Crow Multi-Purpose Building, Tribal
Headquarters
38
16
Crow Debt Reserve Account FHA C-380
38
17
Crow Law and Order C-384 and C-337
38
18
Crow Repayment Cattle Program and Crow Neighborhood
Facilities
38
19
Crow Grazing and Crow Livestock Enterprise
38
20
Crow Family Plan C-170
38
21
Crow Tribal Operations and Resolutions
38
22
Crow Land Enterprises
38
23
Crow Range Improvement Funds and Crow Revolving Credit
Program
38
24
Crow Resolutions, Memorandums, Land Acquisition and
Sales, and Other Miscellaneous Material
38
25
Crow Tribal Minutes, Billings, Credit General, Dental
Clinic Loan, Economic Industrial Development, and Poverty Program
38
26
Crow Tribal Projects, Enterprises, and
Programs
38
27
Crow Resolutions, Operations, Budgets, and
Minutes
38
28
Crow Agency-Credit General
38
29
Crow Resolutions, Agency Credit General, Billings,
Operations, and Enterprises
38
30
Littlehorn Livestock Association, Forced Development
Projects, and Loan Guarantee Program
38
31
Crow Force Improvement Allotment, Crow Educational
Program, and Crow Tribal Housing Authority
38
32
Crow Loan Warrantee Program, Scholarship Program,
Educational and Sanitation Program, and Mutual Health Housing
38
33
Annual Credit Report, Tribal Land Enterprise, Buffalo
Fencing Complex, and Crow National Park Service
38
34
Housing Improvement Program, Pryor Creek Livestock
Association, Crow Summer Program, and Tribal Housing Project
38
35
Tribal Leasing Service Enterprise, Rehabilitation
Center, Tribal Educational Program (Youth Camp), and Crow Court
Funds
38
36
Tribal Land Sales, Tribal Vista, and Custard Tourism
Project
39
1
Crow Tribal Credit Program C-186 and Tribal
Operations
39
2
Crow Agency-Credit General, Billings, and
Contracts
39
3
Provisional Overall Economic Development Program; Crow
Reservation Area and Declaration of Policies and Plan of Operation
39
4
Crow Constitution and By-Laws and Minutes of Crow Tribal
Council
39
5
Crow General
39
6
Crow Family Plan, Audit Reports, Funds, and
Resolutions
39
7
Crow Resolutions and Tribal Operations
39
8
Crow Tribal Work Experience Program C-369, Crow Tribal
Budget FY 1963, 1969-1970, and Resolutions
39
9
Crow Budget Resolutions, FY 1967-1968
39
10
Crow Funds, Per Capita, and Allotments
40
1
Crow Competent Leasing C-322
40
2
Crow Tribal Budget C-123
40
3
Crow Tribal Housing Project C-341, 206.5
40
4
Crow Tribal Housing Project C-341, 206.11
40
5
Crow Tribe Glass Fund C-343, 2224.1
40
6
Crow Tribal Land Acquisition and Sales Enterprises
Account C-344, 206.11
40
7
Crow Tribe Streambank Protection C-333,
2224.1
40
8
Crow Tribe National Park Service C-332,
2224.1
40
9
Crow Tribe Education Program (Youth Camp)
2224.5
40
10
Crow Tribe Commodity Warehouse C-326, 2224.1
40
11
Crow Tribe Tribal Office Equipment C-325,
2224.1
40
12
Crow Tribal Range Improvement Funds C-338,
206.11
40
13
Crow Tribal Competent Lease C-322, 206.11
40
14
Crow Tribal Economics Industrial Development C-321,
206.11
40
15
Crow Tribal Office Building Resolution 62-12, C-319,
2224.1
40
16
Crow Tribe SMCO C-195, 206.11
40
17
Crow Tribe SMCO C-195, 206.5
40
18
Crow Tribal Land Enterprises C-188, 206.11
40
19
Crow Tribal Short-term Credit Loan C-187,
206.11
40
20
Crow Tribal Short-term Loan C-186A, 206.11
40
21
Crow Tribe Revolving Credit, C-186, 206.11
40
22
Crow Tribe-Hill Brothers Memorial Scholarships Funds
C-366, 2224.1
40
23
Crow Tribal Family Plan C-170, 206.11
40
24
Crow Tribal Court Funds, C-158, 206.11
40
25
Crow Buffalo Fencing Complex, C-127, 206.11
40
26
Crow Tribe Per Capita C-123A, 2224.1
40
27
Crow Tribal Vista C-124, 206.11
40
28
Crow Tribal Law and Order Program C-337,
206.5
40
29
Crow Tribal Law and Order Program C-384,
206.11
40
30
Crow Tribal Work Experience Program C-369,
206.5
40
31
Crow Tribal Work Experience Program, Crow Agency, C-369,
206.11
40
32
Crow Tribe Agency Summer Program C-371,
206.5
Series XII, Fort Belknap Reservation
Series XII, Fort Belknap Reservation
Box
Folder
Contents
41
1
Exhibit MF-1 to MF-55
41
2
Exhibit MF-56 to MF-120
41
3
Exhibit MF-121 to MF-195
41
4
Exhibit MF-196 to MF-244
41
5
Exhibit MF-245 to MF-305
41
6
Exhibit MF-306 to MF-365
42
1
Exhibit MF-366 to MF-425
42
2
Exhibit MF-426 to MF-490
42
3
Exhibit MF-491 to MF-560
42
4
Exhibit MF-561 to MF-635
42
5
Exhibit MF-636 to MF-712
42
6
Exhibit MF-713 to MF-790
43
1
Fort Belknap Agricultural Aid
43
2
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 58, 3 copies
43
3
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 60 and PG 61 (two copies)
43
4
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 61 (two copies)
43
5
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibits PG 62 thru PG 67
43
6
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 68, 4 copies
43
7
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibits PG 69 thru PG 73
43
8
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibits PG 74 thru PG 75
43
9
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibits PG 76 thru PG 77
43
10
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibits PG 78 thru PG 82
43
11
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibits PG 83 thru PG 86
43
12
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibits PG 87, PG 88, PG 89, PG 92, PG 93, PG 94, PG
95
44
1
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 96 thru PG 101, PG 104 thru PG 106
44
2
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 107 thru PG 113
44
3
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 114 thru PG 115
44
4
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 116 thru PG 118
44
5
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 119 thru PG 122
44
6
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 123 (two copies), PG 124 thru PG 127
44
7
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 128 thru PG 129
44
8
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 130, PG 131, PG 133, PG 134, PG 135
44
9
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 136 thru PG 138
44
10
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 139 thru PG 141, PG 147
44
11
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 150 thru PG 151
44
12
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 153 thru PG 157
44
13
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 158 thru PG 161
44
14
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 162
44
15
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 163 thru PG 166
44
16
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 167 thru PG 171
44
17
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 172 (two copies)
45
1
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 173 (two copies), PG 174
45
2
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 175
45
3
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 176, PG 177 (two copies), PG 178
45
4
Indian Claims Commission Docket Nos. 279-C, 250-A,
Plaintiff’s Exhibit PG 179 thru PG 180
46
1
BLDS 1930-33 Subsistence (fd. 2 of 3)
46
2
BLDS 1930-33 Subsistence (fd. 3 of 3)
46
3
FBDS-1896-2 Agricultural Aid 1899
46
4
FBDS-1896-2 Agricultural Aid 1899
46
5
FBDS-1896-2 Agricultural Aid 1900-1901
46
6
FBDS-1896-2 Agricultural Aid 1900-1901
46
7
FBDS-1896-2 Agricultural Aid 1902-1915
46
8
FBDS-1921-13 Pay of: Clerks
46
9
FBDS-1896-3 Education 1904
46
10
FBDS-1896-3 Education 1905
47
1
FBDS-1883-6 Medical Expense
47
2
FBDS-1993-7 Livestock: Feed and Care of
47
3
FBDS-1883-8 Pay and Expenses of: Farmers
47
4
FBDS-1883-9 Pay of: Clerks
47
5
FBDS-1883-10 Expense of Indian Delegation
47
6
FBDS-1883-11 Pay of Mechanics
47
7
FBDS-1883-12 Indigent Indians, Subsistence, etc., and
Funeral Expense
47
8
FBDS-1883-13 Livestock: Purchase of
47
9
FBDS-1883-14 Pay of Horses Destroyed in Extinction of
Dourine Epidemic
47
10
FBDS-1883-15 Pay of: Harness Makers
47
11
FBDS-1883-16 Pay of Herders
47
12
FBDS-1883-17 Expense, Care and Sale of
Timber
47
13
FBDS-1883-18 Roads and Bridges
47
14
FBDS-1883-19 Automobile Vehicles, Maintenance and
Repairs
47
15
FBDS-1883-20 Clothing
47
16
FBDS-1883-21 Household Equipment and
Supplies
47
17
FBDS-1883-23 Pay of: Stockmen
47
18
FBDS-1883-24 Pay of: Engineers
48
1
FBDS-1883-27B Pay of: Laborers at Sawmill
48
2
FBDS-1883-27A Mills and Shops: Erection, Repairs,
Supplies, and Expense of Flour Mill
48
3
FBDS-1883-27C Expenses, Sawmills
48
4
FBDS-1883-27D Pay of: Laborers at Flour Mill
48
5
FBDS-1883-27E Saw and Grist Mills
48
6
FBDS-1883-27F Pay of: Millers
48
7
FBDS-1883-27G Expenses, Blacksmith Shop
48
8
FBDS-1883-27H Expenses, Carpenter Shop
48
9
FBDS-1883-27I Pay of: Blacksmith
48
10
FBDS-1883-27J Pay of: Carpenters
48
11
FBDS-1883-27K Pay of: Sawyers
48
12
FBDS-1883-29 Tribal Herd, Erection and Repairs of
Fences
48
13
FBDS-1883-31 Indian Dwellings
48
14
FBDS-1883-32 Pay of: Range Riders
49
1
Exhibit 0. FBDS 1896-1 thru 13
49
2
Exhibit 0. FBDS 1883-5 thru 12
49
3
Exhibit 0. FBDS 1921-1 thru 22 and 31
49
4
Exhibit 0. FBDS 1930-1 thru 5
49
5
Exhibit 0. FBDS 1883-13 thru 21 and 23, 24, 27, 29, 31,
and 32
49
6
Exhibit P-6
49
7
Exhibit P-8
49
8
Exhibit P-8 continued
49
9
Exhibit P-9
49
10
Exhibit P-9
50
1
Exhibit P-6
50
2
Exhibit P-10
50
3
Exhibit P-10, 1881 thru 1905
50
4
Exhibit P-10, 1909 thru 1916
50
5
Exhibit P-11, Medical Property
50
6
Exhibit P-11, Medical Property
50
7
GSA Report, 3 April 1970
50
8
Defense Exhibit P-8, Fiscal Year 1881
50
9
Defense Exhibit P-A, Fiscal Year 1885
50
10
Defense Exhibit P-8, Fiscal Year 1890
50
11
Defense Exhibit P-8, Fiscal Year 1893
50
12
Defense Exhibit P-8, Fiscal Year 1896
50
13
Defense Exhibit P-8, Fiscal Year 1901
50
14
Defense Exhibit P-8, Fiscal Year 1905, 1909
50
15
Defense Exhibit P-8, Fiscal Year 1914
50
16
Defense Exhibit P-8, Fiscal Year 1916
50
17
BLDS 1883-5, Education, 1 of 7
51
1
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB1-FB107, Book 1 of 8
51
2
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB108-FB197, Book 2 of 8
51
3
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB198-FB256, Book 3 of 8
51
4
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB257-FB352, Book 4 of 8
51
5
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB353- FB 416, Book 5 of 8
51
6
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB417- FB 447, Book 6 of 8
51
7
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB448- FB497, Book 7 of 8
51
8
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB498- FB676, Book 8 of 8
52
1
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB1-FB107, Book 1 of 8
52
2
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB108-FB197, Book 2 of 8
52
3
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB198-FB256, Book 3 of 8
52
4
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB257-FB352, Book 4 of 8
52
5
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB353- FB 416, Book 5 of 8
52
6
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB417- FB 447, Book 6 of 8
52
7
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB448- FB497, Book 7 of 8
52
8
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB498- FB676, Book 8 of 8
53
1
Logan to CIA, 1905
53
2
McNichols to CIA, 14 January 1905
53
3
Logan to OIA, 1905
53
4
Ryan to CIA, 12 April 1905
53
5
Tinker to Secretary of the Interior, 20 April
1905
53
6
Logan to CIA, 23 February 1905
53
7
Logan to CIA, 15 May 1905
53
8
Logan to CIA, 24 May 1905
53
9
Logan to CIA, 3 June 1905
53
10
Logan to CIA, 3 June 1905
53
11
Logan to OIA, 1905
53
12
Logan to CIA, 28 June 1905
53
13
Logan to OIA, 1905
53
14
Logan to CIA, 13 June 1905
53
15
Logan to CIA, 31 August 1905
53
16
Logan to CIA, 2 August 1905
53
17
Logan to CIA, 11 August 1905
53
18
Attorney General Day to Secretary of the Interior, 13
June 1905
53
19
Day to Secretary of the Interior, 21 June
1905
53
20
Matheson to President Roosevelt, 1 July 1905
53
21
Acting Attorney General to Secretary of the Interior, 10
July 1905
53
22
Matheson to CIA, 12 August 1905
53
23
Logan to OIA, 1905
53
24
Logan to CIA, 27 November 1905
53
25
Logan to CIA, 31 October 1905
53
26
Logan to CIA, 20 July 1905
53
27
Logan to CIA, 28 July 1905
53
28
Logan to CIA, 29 July 1905
53
29
Logan to CIA, 18 August 1905
53
30
Logan to CIA, 27 October 1905
53
31
Ryan to CIA, 12 August 1905
53
32
Ryan to CIA, 12 August 1905
53
33
Ryan to CIA, 16 September 1905
53
34
Logan to CIA, 20 November 1905
53
35
Logan to CIA, 10 December 1905
53
36
Rolapp to Logan, 2 December 1905
53
37
Logan to CIA, 24 January 1906
53
38
Walcott to Secretary of the Interior, 13 February
1906
53
39
Logan to CIA, 11 June 1906
53
40
Logan to CIA, 7 February 1906
53
41
Logan to CIA, 17 February 1906
53
42
Matheson to Secretary of the Interior, 24 March
1906
53
43
Logan to CIA, 1 April 1906
53
44
Logan to CIA, 5 April 1906
53
45
Logan to CIA, 7 April 1906
53
46
Logan to Leupp, 29 April 1906
53
47
Logan to CIA, 31 May 1906
53
48
Logan to CIA, 30 June 1906; Dorchester to CIA 8 March
1906
53
49
Logan to CIA, 20 August 1906
53
50
Logan to CIA, 9 February 1906
53
51
Logan to CIA, 26 June 1906
53
52
Logan to CIA, 20 November 1906
53
53
Logan to CIA, 10 July 1906
53
54
Logan to CIA, 19 July 1906
53
55
Ryan to CIA, 14 August 1906
53
56
Logan to CIA, 24 August 1906
53
57
Ryan to CIA, 11 September 1906
53
58
Hitchcock to Attorney General, 13 November
1906
53
59
Ryan to CIA, 17 November 1906
53
60
Hawley to CIA, 12 October 1906; Logan to CIA, 8 November
1906
53
61
Logan to Interior Rept. Auditor, 16 November
1906
53
62
Logan to CIA, 16 January 1907
53
63
Solicitor General to Secretary of the Interior, 6
February 1907
53
64
Logan to CIA, 14 February 1907
53
65
Logan to CIA, 4 March 1907
53
66
Logan to CIA, 19 March 1907
53
67
Rolapp to Logan, 21 March 1907
53
68
Logan to CIA, 24 May 1907
53
69
Logan to CIA, 24 May 1907
53
70
Logan to CIA, 25 May 1907
53
71
Logan to CIA, 1907
53
72
Logan to CIA, 4 August 1907; Sleeping Bear to CIA, 29
June 1907
53
73
Larrabee to Secretary of the Interior, 16 July
1907
53
74
Larrabee to Secretary of the Interior, 16 July
1907
53
75
Secretary of the Interior to Logan, 10 August
1907
53
76
Logan to CIA, 30 December 1907
53
77
Mame to CIA, 24 February 1908
53
78
Everett to Dison, 20 March 1908
53
79
Everett to CIA, 20 March 1908
53
80
Stevens to Logan, 25 April 1908
53
81
Logan to CIA, 4 May 1908
53
82
Larrabee to Carter, 1908
53
83
Carter to CIA Leupp, 20 May 1908
53
84
Larrabee to Carter, 20 July 1908
53
85
Barton, Everett to Allen, 1 June 1908
53
86
Logan to Special Agent Allen, 1 June 1908
53
87
Bolster to Allen, 9 June 1908
53
88
Dorrity to Allen, 9 June 1908
53
89
Howard to Allen, 9 June 1908
53
90
Logan to CIA, 9 July 1908
53
91
Larrabee to Dison, 4 July 1908
53
92
Assistant Secretary of the Interior Wilson to CIA, 18
July 1908; Logan to CIA, 13 July 1908
53
93
Rhodes to Allen, 10 September 1908
53
94
Allen to CIA, 1908
53
95
Larrabee to Logan, July 1908
53
96
Logan to CIA, 25 July 1908
53
97
Acting CIA Larrabee to Logan, 16 July 1908
53
98
CIA to Logan, 18 August 1908
53
99
Auditor to CIA, 25 June 1909
53
100
Logan to CIA, 28 August 1908
53
101
Logan to CIA, 28 August 1908
53
102
Logan to CIA, 24 June 1908
53
103
Superintendent, Fort Belknap to CIA, Telegram,
1908?
53
104
Pringle to Commissioner of Indian Affairs, 18 February
1909
53
105
Logan to CIA, 29 April 1909
53
106
Logan to CIA, 1909
53
107
Logan to CIA, 27 April 1909
53
108
Elliot to CIA, 17 June 1909
53
109
Logan to CIA, 21 June 1909
53
110
Logan to CIA, 14 July 1909
53
111
Merritt to Logan, 24 July 1909
53
112
Hawke to CIA, 24 July 1909
53
113
Chief Clerk, CIA to Logan, 29 July 1909
53
114
O’ Fallanto to CIA, 18 August 1909
53
115
Logan to CIA, 27 August 1909
53
116
CIA Valentine to Secretary of the Interior, 14 September
1909
53
117
Hawke to Logan, 15 September 1909
53
118
CIA Valentine to Logan, 23 September 1909
53
119
Bier to CIA, 6 February 1909/24 September
1908
53
120
Acting Chief Clerk to Logan, 29 July 1909
53
121
Logan to CIA, 9 October 1909
53
122
Logan to CIA, 22 March 1910
53
123
Logan to CIA, 10 May 1910
53
124
Logan to CIA, 13 May 1910
53
125
Valentine to Secretary of the Interior, 1 June
1910
53
126
Hawke to Logan, 2 June 1910
53
127
Logan to CIA, 6 June 1910
53
128
Logan to Miller, 6 June 1910
53
129
Logan to CIA, 22 June 1910
53
130
Logan to Miller Bros., 17 June 1910
53
131
Logan to CIA, 23 June 1910
53
132
Valentine to Secretary of the Interior, 27 June
1910
53
133
Logan to CIA, 27 July 1910
53
134
Logan to CIA, 11 August 1910
53
135
Logan to CIA, 12 August 1910
53
136
McLaughlin to Secretary of the Interior, 16 August
1910
53
137
Assistant CIA Hawke to Secretary of the Interior, 19
August 1910
53
138
Logan to CIA, 30 August 1910
53
139
Farrell to Miller, 21 September 1910
53
140
Logan to CIA, 29 September 1910
53
141
Logan to CIA, 9 October 1910
53
142
Superintendent, Fort Belknap to CIA, March
1910
53
143
Logan to CIA, 10 March 1910
53
144
Logan to CIA, 18 November 1910
53
145
Office of the Secretary of the Interior,
1910
53
146
Permits for Grazing
53
147
Baker to CIA, 11 April 1912
53
148
Map-Fort Belknap 1907-1908
53
149
Miller to CIA, 29 December 1910; Abbott to Miller, 12
January 1911
53
150
Ballinger to the President of the Senate, 1 February
1911
53
151
Miller to CIA, 23 February 1911
53
152
Hawke to Miller, 4 March 1911
53
153
Hawke to Miller, 21 March 1911; Miller to CIA, 10 March
1911
53
154
Miller to CIA, 20 May 1911
53
155
Assistant CIA to Superintendent Miller, 8 August
1911
53
156
Miller to CIA, 15 August 1911
53
157
Farming and Grazing Lease, 1911
53
158
Miller to CIA, 1911
53
159
(Area Report) CIA, 1911
53
160
Fort Belknap, Dodson Reservation Indian Claim, 22
September 1911
53
161
Assistant CIA Abbott to Secretary of the Interior, 17
January 1912
53
162
Miller to CIA, 12 March 1912
53
163
Superintendent H. H. Miller to CIA, 14 March
1912
53
164
Resignation of Assistant Farmer Paul Gradall, 9 April
1912
53
165
Superintendent to CIA, 22 April 1912
53
166
Baker, Miller to CIA, 14 March 1912
53
167
Abbott to Miller, 8 April 1912
53
168
Baker to CIA, 12 April 1912
53
169
Report of Fred A. Baker, 10 April 1912
53
170
Baker to CIA, 20 April 1912
53
171
Superintendent Miller to CIA, 3 May 1912
53
172
CIA to Miller, 13 June 1912
53
173
Baker to CIA, 1 July 1912
53
174
Baker to CIA, 17 July 1912
53
175
Miller to CIA, 1912
53
176
AR CIA, 1912, pg 37
53
177
Miller to CIA, 9 October 1912
53
178
Supervisor Rosenkrans, 14 April 1913
53
179
Rosenkrans to CIA, 14 April 1913
53
180
Miller to CIA, 23 April 1913
54
1
A History of the Rocky Boy’s Indian Reservation by T
Wessel
54
2
Abbot to Secretary of the Interior, 15 May
1913
54
3
Acting CIA Hawke to Secretary of the Interior, 28 May
1913
54
4
Davis to CIA, 5 July 1913
54
5
Davis to CIA, 5 July 1913
54
6
Davis to CIA, 5 July 1913
54
7
Miller to CIA, 1913
54
8
Field Notes of U.S. Surveyor Earl Harrington, Volume
284, August 1913
54
9
Miller to CIA, 1 August 1913
54
10
Rufus Warrior to Superintendent Miller, 21 October
1913
55
1
Unknown Author to Senator Stone, 1912; Chief, Edwe.
Div., to CIA 10 October 1913
55
2
Van Kirk to CIA 13 November 1913
55
3
Hawke to Secretary of the Interior, 31 May
1913
55
4
Miller to CIA, 6 January 1914
55
5
Miller to CIA, 11 July 1914; Merritt to Horse Boy, 3
June 1914; Horse Boy to CIA, 20 April 1914
55
6
Miller to CIA, 29 April 1914
55
7
Miller to Merritt, 25 July 1914
55
8
Buckney to CIA, 1913 or July 1914
55
9
Plumage to CIA, 5 April 1914
55
10
Miller to CIA, 1914
55
11
AR CIA, 1914
55
12
Brown to CIA, 3 September 1914
55
13
Field Notes of Surveyor Earl Harrington, October
1914
55
14
Field Notes of Surveyor Earl Harrington, October
1914
55
15
Martin to CIA, 27 November 1914
55
16
Martin to CIA, 28 November 1914
55
17
Martin to CIA, 22 December 1914
55
18
Martin to Matador, 8 January 1915
55
19
MacBain to Martin, 16 January 1915
55
20
Martin to CIA, 3 February 1915; Hawke to Martin, 20
January 1915; Miller to CIA, 23 February 1911
55
21
Martin to CIA, 20 January 1915; CIA to Martin, 15
February 1915
55
22
Rosenkrans to CIA, 5 March 1915
55
23
CIA to Martin, 9 February 1915
55
24
Martin to CIA, 13 February 1915
55
25
Martin to Stock Owners, 2 April 1915
55
26
Martin to CIA, 8 April 1915
55
27
Martin to CIA, 13 April 1915; Meritt to Walsh 26 April
1915
55
28
Martin to CIA, 7 May 1915
55
29
Sweeney to MacBain, 8 May 1915
55
30
Martin to CIA, 19 May 1915
55
31
Assistant Secretary of Interior to Superintendent
Martin, 3 June 1915
55
32
Martin to CIA, 20 July 1915 (Received)
55
33
AR-CIA 1915
55
34
Grazing by Matador Land and Cattle Co., 1 June 1915-1
December 1917
55
35
Martin to CIA, 4 August 1915
55
36
Superintendent of Live Stock Long to CIA, 8 September
1915
55
37
CIA Sells to Jewell Martin, 25 September
1915
55
38
Aschmeier to CIA, 28 September 1915
55
39
Supervisor L.F. Michael to CIA, 27 September 1915 to 30
September 1915
55
40
The Matador Land and Cattle Company, by W.M.
Pearce
55
41
Meritt to CIA, 14 October 1915
55
42
Martin to Sells, 1 October 1915
55
43
Hawke to Martin, 3 November 1915
55
44
Martin to CIA, 7 September 1916
55
45
Martin to CIA, 4 February 1916
55
46
Martin to CIA, 11 March 1916
55
47
Martin to CIA, 3 March 1916
55
48
Chief Inspector Linnen to CIA, 3 March 1916
55
49
Supervisor L.F. Michael to CIA, 15 April
1916
55
50
CIA Sells to Superintendent Rastall, 4 April
1916
55
51
Superintendent Rastall to CIA, 20 April 1916
55
52
Rastall to Sells, 26 April 1916
55
53
MacBain to Sweeney, 29 April 1916
55
54
Sweeney to MacBain, 9 May 1916
55
55
Superintendent to CIA, 26 May 1916
55
56
Rastall to CIA, 26 May 1916
55
57
Rastall to CIA, 26 May 1916
55
58
Rastall to CIA, 8 June 1916
55
59
Superintendent to CIA, 21 June 1916
55
60
Superintendent Fort Belknap School to CIA, 29 June
1916
55
61
Assistant CIA to C.W. Rastall, 14 July 1916
55
62
Rastall to CIA, 1916
55
63
AR-CIA, 1916
55
64
Supervisor L.F. Michael to CIA, 15 August
1916
55
65
Rastall to CIA, 26 August 1916
55
66
Rastall to CIA, 26 August 1916
55
67
Rastall to CIA, 26 August 1916
55
68
Meritt to Rastall, 13 September 1916
55
69
Rastall to CIA, 16 September 1916
55
70
E.E. Paine to Assistant Secretary of the Interior
Sweeney, 30 September 1916
55
71
Assistant CIA to Frank Lorain, 15 November
1916
55
72
Sells to Rastall, 22 November 1916
55
73
Michael to CIA, 29 December 1916
55
74
Statement on Tribal Herd Costs, 10 January
1916
55
75
Rastall to CIA, 26 January 1917
55
76
Rastall to CIA, 17 March 1917
55
77
CIA to Rastall, 30 April 1917
55
78
Rastall to CIA, 19 July 1917
55
79
AR-CIA, 1917
55
80
Meritt to Brown, 15 October 1917; Brown to CIA, 20
September 1917; Graves to Brown, 15 September 1917
55
81
Linnen, Brown, West to CIA, 18 September
1917
55
82
W. Coon to CIA, 20 September 1917
55
83
Monro to CIA, 28 January 1918
55
84
Monro to CIA, 10 April 1918
55
85
Monro to CIA, 27 April 1918
55
86
Monro to CIA, 3 May 1918
55
87
Monro to CIA, 12 January 1918
55
88
Superintendent Monro to CIA, 17 January 1918
55
89
CIA Sells to Senator Walsh, 5 April 1918
55
90
W.H. Kuhr to Secretary of the Interior Lane, 15 April
1918
55
91
Monro to CIA, 26 April 1918
55
92
Monro to CIA, 3 May 1918
55
93
Monro to CIA, 6 May 1918
55
94
CIA to Walsh, 20 May 1918
55
95
Monro to CIA, 18 May 1918
55
96
Grazing Permit, Monro, MacBain, 21 May 1918
55
97
Monro to CIA, 2 June 1918
55
98
Assistant Secretary of the Interior to Attorney General,
5 June 1918
55
99
AR-CIA, 1918
55
100
Tribal Leaders to Secretary of the Interior Lane, July
1918
55
101
Walter West to CIA, 12 July 1918
55
102
Monro to CIA, 16 July 1918
55
103
Monro to CIA, 24 July 1918
55
104
Indians to Secretary of the Interior, August 1918
[Petition]
55
105
Monro to CIA, 27 August 1918
55
106
H.F. Long to CIA, 9 September 1918
55
107
Narrative Report, 1918, Charles D. Munro
55
108
Symons to CIA, 14 October 1918
55
109
Supervisor Wadsworth, 6 October 1917
55
110
William Ketcham to George Vaux, 1 January
1919
55
111
Symons to CIA, 4 October 1918
55
112
Symons to CIA, 21 February 1919
55
113
Symons to CIA, 7 October 1918
55
114
Symons to CIA, 27 November 1918
55
115
Symons to CIA, 1 February 1919
55
116
Meritt to John Buckman, 24 February 1919
55
117
Symons to CIA, 20 January 1919
55
118
Symons to CIA, 24 March 1919
55
119
Symons to CIA, 28 March 1919
55
120
Superintendent Fort Belknap to CIA, 14 April
1919
55
121
Superintendent Fort Belknap to CIA, 14 April
1919
55
122
Inspector Belcher to Secretary of the Interior 30 April
1919
55
123
Traylor to CIA, 15 May 1919
55
124
Symons to CIA, 23 May 1919
55
125
Symons to CIA, 1919
55
126
Symons to CIA, 1919
55
127
AR-CIA, 1919
55
128
Symons to CIA, 9 July 1919
55
129
Sells to Symons, 10 September 1919
55
130
Symons to Walker, 25 August 1919
55
131
Symons to CIA, 18 September 1919
55
132
Symons to Matador, 18 September 1919
55
133
Sells to Dr. W.J. Butler, State Sanitary Board, 10
September 1919
55
134
Supervisors Campbell and Shipe to OIA, 17 September
1919
55
135
Symons to CIA, 8 September 1919
55
136
Symons to CIA, 31 October 1919
55
137
Symons to CIA, 17 October 1919; Meritt to Symons, 1
November 1919
55
138
Symons to CIA, 27 December 1919
55
139
Campbell to CIA, 25 February 1920
55
140
Memo on Belcher Report, 1920
55
141
Symons to CIA, 27 February 1920
55
142
Symons to CIA, 8 March 1920
55
143
Assistant CIA to Superintendent, 25 March
1920
55
144
MacBain to CIA, 15 March 1920
55
145
Meritt to MacBain, 27 April 1920
55
146
Meritt to Cochran, 14 April 1920
55
147
Symons to CIA, 6 May 1920; Anonymous to Symons, 20 April
1920
55
148
CIA to Charles Robinson, 29 May 1920
55
149
Chester Pidgeon, School Principal to CIA, 10 June
1920
55
150
AR-CIA, 1920
55
151
Report by Inspector C.R. Trowbridge
55
152
Symons to CIA, 1920
55
153
Trowbridge to Secretary of the Interior, 4 October
1920
56
1
Timber, 279-D, Exhibit R-2 thru R-16
56
2
Timber, 279-C, Exhibit R-17 thru R-42, 43, and 55
56
3
Defendant’s Exhibit, RZ-28, Fort Belknap Vs. U.S.,
Docket Nos. 250-A and 279-C, Volume 1
56
4
Defendant’s Exhibit, RZ-28, Fort Belknap Vs. U.S.,
Docket Nos. 250-A and 279-C, Volume 2
56
5
The Blackfeet and Gros Ventre Tribes Vs. the United
States, Docket Nos. 279-C and The Fort Belknap Community Vs. the United States,
Docket No. 250-A, Before the Indian Claims Commission
56
6
The Blackfeet and Gros Ventre Tribes Vs. the United
States, Docket Nos. 279-C and The Fort Belknap Community Vs. the United States,
Docket No. 250-A, Before the Indian Claims Commission
56
7
Fort Belknap Indian Community Vs. the United States,
Docket Nos. 250-A and 279-C, Defendant’s Digest of Rebuttal Exhibits on
Minerals, Timber, and Water
56
8
Fort Belknap Indian Community Vs. the United States,
Docket Nos. 250-A and 279-C, Defendant’s Digest of Rebuttal Exhibits on
Minerals, Timber, and Water
56
9
The Anthropological Considerations Relating to the
Indians of the Fort Belknap Reservation by Verne F. Ray
56
10
The Anthropological Considerations Relating to the
Indians of the Fort Belknap Reservation by Verne F. Ray
57
1
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB1-FB107, Book 1 of 8
57
2
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB108-FB197, Book 2 of 8
57
3
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB198-FB256, Book 3 of 8
57
4
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB257-FB352, Book 4 of 8
57
5
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB353- FB 416, Book 5 of 8
57
6
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB417- FB 447, Book 6 of 8
57
7
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB448- FB497, Book 7 of 8
57
8
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C, Exhibits
FB498- FB676, Book 8 of 8
57
9
Digest of RZ Exhibits
57
10
Defendant’s Exhibit No. L-4, Indian Claims Commission,
Docket No. 250-A and 279-C
57
11
Defendant’s Exhibit No. L-5, Indian Claims Commission,
Docket No. 250-A and 279-C
57
12
The Fort Belknap Indian Community Vs. The United States,
Docket Nos. 250-A and 279-C, Defense Exhibit GG-1, Testimony of R.H.
Scurlock
57
13
The Fort Belknap Indian Community Vs. The United States,
Docket Nos. 250-A and 279-C, Defense Exhibit GG-1, Testimony of R.H.
Scurlock
57
14
The Fort Belknap Indian Community Vs. The United States,
Docket Nos. 250-A and 279-C, Defense Exhibit GG-1, Testimony of R.H.
Scurlock
57
15
Reports on Damages Suffered by the Fort Belknap Indian
Community As a Result of the United States Government’s Mismanagement of the
Fort Belknap Forest, 25 August 1975
57
16
Reports on Damages Suffered by the Fort Belknap Indian
Community As a Result of the United States Government’s Mismanagement of the
Fort Belknap Forest, 25 August 1975
57
17
Range Resources Report, Docket Nos. 279-C and 250-A, by
Gene F. Payne
57
18
Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States and the Fort Belknap Indian Community Vs. The United States,
Plaintiff Assiniboine Tribe’s Separate Proposed Findings of Fact and Brief as
to 1888 Agreement Accounting
58
1
Exhibit MF-931-MF-978
58
2
Foley Report Fort Belknap
58
3
Governments Fort Belknap, 279-C
58
4
Digest of Plaintiff’s Exhibits, 279-C
58
5
Defendant’s Exhibits For Historical Report on the Fort
Belknap Reservation in Montana: 1878-1946 Docket Nos. 250A and 279C
58
6
Fort Belknap Indian Reservation: The First One Hundred
Years, 1855-1955, by Edward E. Barry
58
7
Range Resources Report, Docket Nos. 279-C and 250-A, by
Gene F. Payne
59
1
Issues to Indians, 17 January 1885
59
2
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-1 (two copies) and
RZ-2
59
3
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-2 and RZ-3
59
4
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-4 (two copies) and RZ-5
(two copies)
59
5
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-6 thru RZ-9 (each has two
copies)
59
6
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-10 thru RZ-14 (each has
two copies)
59
7
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-15 thru RZ-17 (each has
two copies)
59
8
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-18 and RZ-19 (each has two
copies)
59
9
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-20 (two copies) and
RZ-21
59
10
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-22
59
11
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-23
59
12
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-29
59
13
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-25 (two
copies)
59
14
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibits, RZ-26 and RZ-27 (multiple
copies of each)
59
15
Department of the Interior, OIA, P-694
59
16
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-3
59
17
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Defendant’s Exhibit, RZ-22
59
18
Fort Belknap Agency, 28 April 1891, A.O. Simons, U.S.
Indian Agent
60
1
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-4
60
2
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-5
60
3
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-6 thru MF-9
60
4
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-10 thru MF-11
60
5
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-12 thru MF-14
60
6
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-15 thru MF-16
60
7
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-17 thru MF-20
60
8
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-21 thru MF-24
60
9
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-25 thru MF-28
60
10
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-29 thru MF-32
60
11
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-33
60
12
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-34 thru MF-35
60
13
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-36
60
14
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-37 thru MF-40
60
15
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-41 thru MF-43
60
16
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-44 thru MF-46
60
17
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-47 thru MF-50
60
18
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-51 thru MF-54
60
19
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-55 thru MF-56
60
20
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-57 thru MF-60
60
21
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-61 thru MF-64
60
22
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-66 thru MF-69
60
23
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-70 thru MF-74
60
24
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-75 thru MF-79
60
25
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-80 thru MF-82
60
26
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-84 thru MF-89
60
27
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-90 thru MF-95
60
28
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-96 thru MF-101
60
29
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-102 thru
MF-108
60
30
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-109 thru
MF-114
60
31
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-115 thru
MF-120
60
32
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-123 thru
MF-128
60
33
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-129 thru
MF-137
60
34
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-138 thru
MF-142
60
35
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-452 thru
MF-458
60
36
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-459 thru
MF-466
60
37
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-467 thru
MF-472
60
38
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-473 thru
MF-478
60
39
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-479 thru
MF-488
60
40
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-490 thru
MF-496
60
41
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-497 thru
MF-499
60
42
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-500
60
43
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-501 thru
MF-502
60
44
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-504 thru
MF-509
60
45
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-510 thru
MF-520
60
46
Fort Belknap Reservation, Indian Claims Commission,
Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit, MF-522 thru
MF-524
60
47
Fields to CIA, 26 May 1888
60
48
Fort Benton River Press, 30 May 1888
60
49
Fields to CIA, 31 May 1888
60
50
Fields to CIA, 3 June 1888
60
51
Fields to CIA, 13 June 1888
60
52
Fields to CIA, 14 June 1888
60
53
Fields to CIA, 5 July 1888
60
54
Fields to CIA, 6 July 1888
60
55
Fields to CIA, 8 July 1888
60
56
Conrad to CIA, 11 July 1888
60
57
Fields to CIA, 22 July 1888
60
58
Fields to CIA, 13 August 1888
60
59
Fields to CIA, 6 August 1888
60
60
Fields to CIA, 14 August 1888
60
61
Fields to CIA, 13 September 1888
60
62
Fields to CIA, 14 September 1888
60
63
Wright to CIA, 16 September 1888
60
64
Fields to CIA, 17 September 1888
60
65
Fields to CIA, 20 September 1888
60
66
Fields to CIA, 21 September 1888
60
67
Fields to CIA, 22 September 1888
60
68
Great Falls Tribune, 22 September 1888
60
69
Fields to CIA, 2 October, 1888
60
70
Fields to CIA, 3 October 1888
60
71
Fields to CIA, 3 October 1888
60
72
Stevens to Secretary of the Interior, 21 October
1888
60
73
Ohlerking to CIA, 5 January 1888
60
74
Fields to CIA, 22 November 1888
60
75
Oberly to Secretary of the Interior, 3 December
1888
60
76
Bannister to Secretary of the Interior, 17 December
1888
60
77
Fields to CIA, 27 December 1888
60
78
Fields to CIA, 26 December 1888
60
79
Surveyor General Greene to C-GLO (Commissioner of the
General Land Office), 21 January 1889
60
80
Fields to CIA, 28 January 1889
60
81
Oberly to Secretary of the Interior, 4 February
1889
60
82
Fields to CIA, 28 February 1889
60
83
Fields to CIA, 28 February 1889
60
84
Fields to CIA, 1889
60
85
Fields to CIA, 11 March 1889
60
86
Fields to CIA, 17 April 1889
60
87
Fields to CIA, 19 April 1889
60
88
Fields to CIA, 28 April 1889
60
89
Fields to CIA, 3 May 1889
60
90
Fields to CIA, 13 May 1889
60
91
Fields to CIA, 18 May 1889
60
92
Fields to CIA, 11 June 1889
60
93
Acting Commissioner Belt to Secretary of the Interior,
17 June 1889
60
94
T.H. Carter to Secretary of the Interior Noble, 20 June
1889
60
95
Fields to CIA, 26 June 1889
60
96
Fields to CIA, 28 June 1889
60
97
Fields to CIA, 1 July 1889
60
98
Fields to CIA, 17 July 1889
60
99
Fields to CIA, 1889
60
100
Fields to CIA, 22 August 1889
60
101
Fields to CIA, 22 August 1889
60
102
Great Falls Tribune, 5 January 1889
60
103
Report (Synopsis) of Inspector Junkin, 27 July 1889
60
104
Clark and Reser to A.O. Simons, 1 September
1889
60
105
Ohlerking and Clark to Simons, 16 September
1889
60
106
Simons to CIA, 20 September 1889
60
107
Simons to CIA, 20 September 1889
60
108
Simons to CIA, 20 September 1889
60
109
CIA Morgan to Secretary of the Interior, 1 October
1889
60
110
Clark to CIA, 9 October 1889
60
111
Simons to CIA, 10 October 1889
60
112
Simons to CIA, 1889
60
113
Simons to CIA, 1892
60
114
Handwritten Notes of Paul Plummage, Sr.
60
115
Simons to CIA, 15 October 1889
60
116
Fields to CIA, 18 October 1889
60
117
Simons to CIA, 1889
60
118
Simons to CIA, 2 November 1889
60
119
Fields to CIA, 4 November 1889
60
120
Simons to CIA, 14 November 1889
60
121
Cataract Mills to CIA, 19 November 1889
60
122
CIA Morgan to Secretary of the Interior, 1 December
1889
60
123
Ohlerking and Reser to Simons, 5 December
1889
60
124
Abraham Reed to Simons, 17 December 1889
60
125
Cattleman W.F. Mellick to CIA, 18 December
1889
60
126
Simons to CIA, 31 December 1889
60
127
Simons to CIA, 8 January 1890
60
128
Simons to CIA, 1890
60
129
Simons to CIA, 4 February 1890
60
130
Cataract Mills to CIA, 17 February 1890
60
131
Simons to CIA, 7 February 1890
60
132
Inspector E.L. Cooper to CIA, 19 February
1890
60
133
Simons to CIA, 1890
60
134
Simons to CIA, 1890
60
135
Simons to CIA, 5 April 1890
60
136
Simons to CIA, 1890
60
137
Ohlerking to Simons to CIA, 2 May 1890
60
138
Secretary of the Interior Noble to CIA, 8 May
1890
60
139
Simons to CIA, 8 May 1890
60
140
Noble to CIA, 19 May 1890
60
141
Simons to CIA, 20 May 1890
60
142
Ohlerking to CIA 9 June 1890
60
143
Fields to CIA, 12 June 1890
60
144
Cataract Mills to CIA, 14 June 1890
60
145
Cataract Mills to CIA, 16 June 1890
60
146
Cataract Mills to CIA, 16 June 1890
60
147
Cataract Mills to CIA, 17 June 1890
60
148
Cataract Mills to CIA, 18 June 1890
60
149
Simons to CIA, 30 June 1890
60
150
Moller and Jeffrey, Members of New York Produce
Exchange, to CIA, 1 July 1890
60
151
Simons to CIA, 2 July 1890
60
152
Simons to CIA, 7 July 1890
60
153
Simons to CIA, 8 July 1890
60
154
Ohlerking, Clark, and Reser to CIA, 8 July
1890
60
155
Simons to CIA, 9 July 1890
60
156
Simons to CIA, 15 July 1890
60
157
Simons to CIA, 23 July 1890
60
158
CIA Morgan to Simons, 26 July 1890
60
159
“The Catholic Indian School Issue and the Presidential
Election of 1892,” by Harry J. Sievers. [Blackfeet and Fort
Belknap]
60
160
Simons to CIA, 31 July 1890
60
161
Simons to CIA, 5 August 1890
60
162
Farmers Clark, Ohlerking, and Reser to Simons, 10 August
1890 (?)
60
163
Simons to CIA, 15 August 1890
60
164
Petition of Indians to CIA 20 August 1890; Simons to
CIA, 20 August 1890
60
165
Simons to CIA, 25 August 1890
60
166
Simons to CIA, 26 August 1890
60
167
Simons to CIA, 3 September 1890
60
168
Simons to CIA, 8 September 1890
60
169
Ohlerking to CIA, 8 September 1890
60
170
Simons to CIA, 1 October 1890
60
171
Simons to CIA, 1890
60
172
Simons to CIA, 9 October 1890
60
173
Simons to CIA, 1890
60
174
Simons to CIA,14 November 1890
60
175
Captain McCaskey to “Post Adjutant”, 14 December
1890
60
176
Agency Dr. Carroll to Simons, 20 December 1890; Simons
to CIA, 20 December 1890
60
177
Simons to CIA, 27 December 1890
60
178
Simons to CIA, 27 December 1890 and 29 November 1890
60
179
Simons to CIA, 1891
60
180
Simons to CIA, 19 January 1891
60
181
Simons to CIA, 5 February 1891
60
182
Simons to CIA, 7 February 1891
60
183
Simons to CIA, 7 February 1891
60
184
Healy to Harrison, 13 February 1891
60
185
Simons to CIA, 16 February 1891
60
186
Weare to Belt, 21 February 1891
60
187
Simons to CIA, 25 February 1891
60
188
Simons to CIA, 25 February 1891; Dr. Carroll to Simons,
23 February 1891
60
189
Simons to CIA, 4 March 1891
60
190
Simons to CIA, 4 March 1891
60
191
Weare to Assistant CIA Belt, 9 March 1891
60
192
Healy to CIA, 10 March 1891
60
193
Ferry to CIA, 19 March 1891
60
194
Simons to CIA, 24 March 1891
60
195
Dr. Carroll and Donaldson to Simons, 31 March
1891
60
196
Simons to CIA, 31 March 1891
60
197
Simons to CIA, 28 April 1891
60
198
McNamara to CIA, 28 May 1891
60
199
Mrs. Eraux to OIA, June 1891
61
1
Report of Inspector Thomas, 17 October 1885
61
2
Johnson to CIA, 5 June 1891
61
3
Simons to CIA, 6 June 1891
61
4
Inspector Cisney to Secretary of the Interior, 8 July
1891
61
5
Simons to CIA, 10 July 1891
61
6
Cisney to Secretary of the Interior, 13 July
1891
61
7
Simons to CIA, 15 July 1891
61
8
Simons to CIA, 22 July 1891
61
9
Simons to CIA, August of 1891
61
10
Simons to CIA, 1891
61
11
Simons to CIA, 29 August 1891
61
12
Johnson, Power to CIA, 22 August 1891 and 31 August
1891
61
13
Reverend Ferrsi, S.J. to CIA, 23 September
1891
61
14
Simons to CIA, 29 September 1891
61
15
CIA Morgan to Secretary of the Interior, 1 October
1891
61
16
Simons to CIA, 14 October 1891
61
17
Simons to CIA, 13 October 1891
61
18
Simons to CIA, 28 October 1891
61
19
Robbins to CIA, 31 October 1891
61
20
Simons to CIA, 25 November 1891
61
21
Simons to CIA, 1891
61
22
Simons to CIA, 7 December 1891
61
23
Simons to CIA, 31 December 1891
61
24
CIA Morgan to Simons, 8 January 1892
61
25
Simons to CIA, 1892
61
26
Simons to CIA, 1892
61
27
Belt to CIA, 20 August 1892
61
28
Inspector Teale to Robbins, 18 October 1892
62
1
An Historical Analysis of the Administration of the Fort
Belknap Indian Reservation by the United States, 1855-1950’s
62
2
Ohlerking to CIA, 11 April 1892
62
3
Simons to CIA, 29 October 1892
62
4
Simons to CIA, 18 February 1892
62
5
Simons to CIA, 5 May 1892
62
6
Simons to CIA, 17 May 1892
62
7
Simons to CIA, 25 May 1892
62
8
Simons to CIA, 18 November 1892
62
9
Simons to CIA, 26 March 1892
62
10
Simons to CIA, 28 March 1892
62
11
Simons to CIA, 7 April 1892
62
12
Simons to CIA, 13 September 1892
62
13
Rev. Ferrsi, S.J., to CIA, 6 March 1892
62
14
Simons to CIA, 21 March 1892
62
15
Daniel Dorchester to CIA, 14 December 1892
62
16
GLO Commissioner Carter to Senetor T.C. Power, 16 March
1892; Simons to CIA, 12 April 1892
62
17
Parker to CIA, 28 April 1892
62
18
Simons to CIA, 24 September 1892
62
19
Simons to CIA, 28 October 1892
62
20
Simons to CIA, 5 November 1892
62
21
Dorchester to CIA, 14 December 1892
62
22
Clerk Rainsford to CIA, 13 December 1892
62
23
Rainsford to CIA, 22 December 1892
62
24
Rainsford to CIA, 25 December 1892
62
25
Rainsford to CIA, 27 December 1892
62
26
Clark to Robe to CIA, 6 October 1893
62
27
Lt. McAnaney to CIA, 9 March 1893
62
28
N.J. Fanning to CIA, 20 May 1893
62
29
McAnaney to CIA, 8 February 1893
62
30
McAnaney to CIA, 22 March 1893
62
31
McAnaney to CIA, 30 March 1893
62
32
McAnaney to CIA, 15 April 1893
62
33
McAnaney to CIA, 18 May 1893
62
34
McAnaney to W.F. Burgy, 30 May 1893
62
35
Robe to CIA, 1893
62
36
Robe to CIA, 1893
62
37
Robe to CIA, 3 August 1893
62
38
Robe to CIA, 1893
62
39
Major J. M. Kelley to CIA, 1893
62
40
Kelley to CIA, 22 August 1894
62
41
Kelley to CIA, 29 November 1893
62
42
Charles to Clum and Dingman, 30 December
1893
62
43
Kelley to CIA, 29 December 1893
62
44
Kelley to Superintendent of Indian Schools, 9 April
1894; Edwards to Compton, 5 April 1894; Compton to Kelley, 6 April 1894;
Edwards to Kelley, 7 April 1894; Compton to Kelly, 9 April 1894.
62
45
Indian Schools Superintendent Hailman to CIA, 19 April
1894
62
46
Civil Engineer Mahon to Kelley, 9 May 1894
62
47
Acting Secretary of the Interior to CIA, 11 August
1894
62
48
Kelley to CIA, 14 September 1894
62
49
Clark to CIA, 7 January 1894
62
50
Power to CIA, 6 June 1894
62
51
Acting CIA Armstrong to Secretary of the Interior, 13
June 1894
62
52
Inspector C. C. Duncan to Secretary of the Interior, 2
July 1894
62
53
Kelley to CIA, 13 March 1894
62
54
Kelley to CIA, February 1894
62
55
Kelley to CIA, 1894
62
56
Wilcox to CIA, 5 December 1894
62
57
Kelley to CIA, November 1894
62
58
Kelley to Robe, 15 February 1894; Kelley to CIA, 19
February 1894
62
59
Kelley to CIA, 12 April 1894
62
60
Kelley to CIA, 20 February 1894
62
61
Kelley to CIA, 13 March 1894
62
62
Kelley to CIA, 16 February 1894
62
63
Kelley to CIA, 15 May 1894
62
64
Kelley to CIA, 20 July 1894
62
65
Kelley to CIA, 24 September 1894
62
66
Wilcox to CIA, 4 December 1894
62
67
Wilcox to CIA, 8 December 1894
62
68
Kelley to CIA, 31 December 1894
62
69
AR CIA, 14 September 1894
62
70
Kelley to CIA, 21 March 1894
62
71
Kelley to CIA, 12 October 1894
62
72
Charles Smith to CIA, 22 October 1894
62
73
Kelley to CIA, 21 August 1894
62
74
Kelley to CIA, 30 September 1894
62
75
Kelley to CIA, 1894
62
76
Kelley to CIA, 1894
62
77
Kelley to CIA, 31 July 1894
62
78
Kelley to CIA, 17 September 1894
62
79
McConnell to CIA, 1 October 1894
62
80
Kelley to CIA, 1894
62
81
Kelley to CIA, 15 December 1894
62
82
Smith to CIA, 27 December 1894
62
83
Kelley to CIA, 1895
62
84
Kelley to CIA, 1895
62
85
Kelley to CIA, 25 February 1895
62
86
Kelley to Robe, 12 March 1895
62
87
Samuel T. Hauser and the Economic Development of
Montana; A Case Study in 19th Century Frontier Capitalism by John William
Haklos
62
88
Kelley to CIA, March 1895
62
89
Kelley to CIA, 6 April 1895
62
90
Kelley to CIA, May 1895
62
91
Kelley to CIA, 2 April 1895
62
92
Kelley to CIA, 3 May 1895
62
93
Kelley to CIA, 2 May 1895
62
94
Kelley to CIA, 8 May 1895
62
95
Kelley to CIA, 8 May 1895
62
96
Kelley to CIA, 10 May 1895
62
97
Kelley to CIA, June 1895
62
98
Kelley to CIA, 1895
62
99
Kelley to CIA, 7 February 1895
62
100
Kelley to CIA, 2 May 1895
62
101
Kelley to CIA, 24 January 1895
62
102
Kelley to CIA, 26 January 1895
62
103
Acting Auditor Sanderlin to CIA, 25 July
1895
62
104
Kelley to CIA, 12 February 1895
62
105
Carroll to CIA, 10 April 1895
62
106
Kelley to CIA, 3 August 1895
62
107
Kelley to CIA, 20 April
62
108
Kelley to CIA, 22 April 1895
62
109
Acting Secretary of the Interior to CIA, 4 February
1895
62
110
Kelley to CIA, 30 May 1895
62
111
Rep. Charles Hartman to CIA, 6 February 1895
62
112
Kelley to CIA, 12 July 1895
62
113
Kelley to CIA, 8 February 1895
62
114
Kelley to CIA, 6 January 1895
62
115
Wilcox to Secretary of the Interior, 21 January
1895
62
116
Rev. Eberschwider to Assistant CIA Armstrong, 23 January
1895
62
117
Wilcox to CIA, 24 January 1895
62
118
Wilcox to CIA Browning, 30 January 1895
62
119
School Superintendent E. B. Atkinson to Kelley, 9
February 1895
62
120
Kelley to CIA, 11 March 1895
62
121
William Brown to CIA, 19 March 1895
62
122
Special U.S. Indian Agent Shelby to CIA, 2 April
1895
62
123
Kelley to CIA, 22 April 1895
62
124
Wilcox to Secretary of the Interior Smith, 3 July
1895
62
125
Inspector McCormick to Secretary of the Interior, 23
June 1895
62
126
Superintendent Atkinson to CIA, 26 June 1895
63
1
Exhibit MF-791- MF-855
63
2
Exhibit MF-856- MF-930
63
3
Exhibit MF-979- MF-1041
63
4
Exhibit MF-1042- MF-1110
63
5
Exhibit MF-1111- MF-1185
63
6
Exhibit MF-1186- MF-1250
64
1
Exhibit MF-1251- MF-1310
64
2
Exhibit MF-1311- MF-1384
64
3
Exhibit MF-1385- MF-1453
64
4
Exhibit MF-1454- MF-1530
64
5
Exhibit MF-1531- MF-1560
65
1
Docket No. 250-A, Act of 3 March 1883, Exhibit Nos. FBDS
1883-1 Provisions, 1883-2 Agricultural Aid, 1883-3 Education, 1883-4 Tribal
Herd Operating Expense
65
2
The Western Historical Quarterly, October 1972, “The
Civilian as Indian Agents: Villain or Victim?”
65
3
“Encroachments of Cattlemen on Indian Reservations in
the Pacific Northwest, 1870-1890” by J. Orin Oliphant
65
4
Council Meeting, 12 September 1945
65
5
Clark to Tribes, 17 September 1945
65
6
Superintendent to CIA, 1945
65
7
Area Director Fickinger to Fort Belknap Indian
Community, 19 February 1952
65
8
Acting Auditor Parson to Secretary of the Interior, 10
September 1898
65
9
Clark to CIA, 28 October 1942
65
10
Clark to Assistant CIA Woehlke, 28 October
1942
65
11
Bristol to Fort Belknap Delegation, 12 November
1942
65
12
Woehlke to Clark, 24 September 1942
65
13
Tribal Council Minutes, 7 June 1943
65
14
Clark to Miller Brothers, 1 July 1943
65
15
Clark to Martens Brothers, 1 July 1943
65
16
Clark to CIA, 10 July 1943
65
17
Resolutions of the Tribal Council, 1942-1944
65
18
Field to CIA, 18 August 1944 and 16 October 1944; Carter
to CIA, 3 October 1943
65
19
Clark to Director of Lands Crichfield, 24 November
1943
65
20
Meeting of the Council, 3-4 January 1944
65
21
Tribal Council Resolutions 18 and 60, 7 February
1944
65
22
Assistant CIA Woehlke to Superintendent Clark, 31 March
1944
65
23
W. Guntermann to Clark, 21 April 1944
65
24
Chapman to Brockie, 9 May 1945
65
25
Council Meeting, 11 August 1944
65
26
Tribal Council Resolution, 11 September 1944
65
27
Map of Fort Belknap, 10 October 1944
65
28
Carter to CIA, 15 November 1944
65
29
Field to CIA, 21 November 1944
65
30
Crichfield to Clark, 22 November 1944
65
31
Council Resolution 1944
65
32
Woehlke to Carter, 19 March 1945
65
33
Minutes of Tribal Council, 7 May 1945
65
34
Clark to Martens Brothers, 18 May 1945
65
35
Guntermann to Clark, 13 July 1945
65
36
Superintendent to CIA, 16 July 1945
65
37
Clark to CIA, 29 July 1945
65
38
Tribal Council, 4 June 1945
65
39
Deatherage to Clark, 7 August 1945; Deatherage to Fort
Peck Engineer, 9 August 1945
65
40
Smith to CIA, 15 August 1945
65
41
Zimmerman to Clark, 28 August 1945
65
42
Resolution by Community Council, 22 August
1945
65
43
Milton Roelfs, Capt., Corps of Engineers, to Clark, 11
September 1945
65
44
District Engineer Hanna to Clark, 28 September
1945
65
45
Clark to CIA, 5 October 1945
65
46
Auditor Martin Overgaard to Assistant CIA, 31 October
1945
65
47
Council Meeting, 5 November 1945
65
48
Map of Fort Belknap and Purchased Lands, 16 November
1945
65
49
Abstract of Bids Received, December 1945
65
50
Clark to Roelfs to Comstock, 20 December 1945; Comstock
to Clark, 26 December 1945
65
51
Community Council, 28 December 1945
65
52
Council Meeting, 2-3 April 1946
65
53
J. Schlocker to R.F. Blanks, 28 April 1947
65
54
Field to Wellmington, 25 September 1947
65
55
McKinsey to CIA, 20 January 1947; Ohlerking to CIA, 31
December 1947
65
56
Minutes of the Community Council, 6-7 June
1949
65
57
Extension Agent Farmer to CIA, May-November
1949
65
58
Council Meeting, 12 October 1949
65
59
Martin to CIA, 16 February 1916
65
60
Assistant Secretary of the Interior to John McBain,
Matador Manager, 23 March 1916
65
61
Merritt to Secretary of the Interior, 22 June
1915
65
62
Walsh to Sells, 11 May 1918
65
63
Sells to Monro, 12 June 1918
65
64
Superintendent Milten to CIA, 15 March 1911
65
65
Annual Narrative Report to CIA, 1919
65
66
Superintendent Symons to CIA, 6 December
1918
65
67
Superintendent Symons to CIA, 12 December
1919
65
68
Superintendent Logan to CIA, 10 December
1907
65
69
Logan to CIA, 21 July 1909
65
70
Fields to CIA, 31 October 1887
65
71
McAnaney to CIA, 8 May 1893
65
72
Superintendent Miller to CIA, 25 August 1914
65
73
Superintendent Martin to CIA, 23 August 1915
65
74
Symons to CIA, 18 March 1919
65
75
Symons to CIA, 18 December 1918
65
76
Fields to CIA, 1 May 1889
65
77
Fields to CIA, 1 May 1889
65
78
Fields to CIA, 15 August 1888
65
79
CIA to Secretary of the Interior, 23 August 1897; Smith
to Hays, 6 August 1897
65
80
W. Lincoln to CIA, 7 October 1878
65
81
Agent Lincoln to CIA, 7 October 1878
65
82
Lincoln to CIA, 7 October 1878
65
83
CIA to Lincoln, 13 December 1881
65
84
River Press, 4 April 1883
65
85
Edgerton to Saunders, 2 February 1883
65
86
Cut Bank Pioneer Press, 22 June 1934
65
87
G. Stuart to S. Hauser, 16 August 1886
65
88
“The Early Development of Sheep Ranching in Montana” by
Harold Briggs
65
89
Fields to CIA, 13 March 1888
65
90
Great Falls Tribune, 6 March 1889
65
91
Fields to Dana Linn, 24 May 1887
65
92
Fields to CIA, 25 August 1888
65
93
E.G. Conrad to Lincoln, 22 June 1886
65
94
Fields to CIA, 25 April 1889
65
95
“Ranching With Lords and Commons,” by John
Craig
65
96
“A History of the Upper Musselshell Valley of Montana,”
by Harold Stearms
65
97
“Letters From the Musselshell,” ed. Cone
65
98
Chouteaw to Bates, 22 April 1861
65
99
WPA History on Res. Figures
65
100
Agent Hays to CIA, 12 May 1897
65
101
Agent Hays to CIA, 12 March 1898
65
102
Assiniboine Indians to Agent Bridgeman, 12 November
1901
65
103
William Allen to Agent Bridgeman, 16 November
1901
65
104
The Male to Agent Bridgeman, 1 November 1901
65
105
John M. Turner, General Manager, North Dakota Milling
Association, to Acting Agent Kelley, 6 December 1893
65
106
Meeting, Tribal Delegation with CIA, 10 November
1894
65
107
O’Hanlon to Hill, 29 December 1893
65
108
Mark Burns to CIA, 16 December 1915
65
109
Chittenden, Hamilton to CIA, 19 July 1912
65
110
George Nyce, Regional Forester, to CIA, 15 December
1938
65
111
Peoples Creek Stock Association to Superintendent
Elliott, 14 September 1935
65
112
Deputy Superintendent Burke to Thomas Carter, Regional
Forester, 19 June 1944
65
113
Acting CIA Fickinger to Superintendent Clark, 9 August
1944
65
114
E.C. Fortier, Director of Irrigation, Memorandum on
Irrigation, 11 December 1944
65
115
Superintendent Miller to Indian Office, 4 March
1912
65
116
Stevens, et. al., to Senator Curtis, 25 February
1921
65
117
Marshall to CIA, 18 October 1924
65
118
CIA Sells to Martin, 18 December 1915
65
119
CIA Utz to Fickinger, 6 February 1951
65
120
Fort Belknap Accounting, 1974
65
121
Accounting Report, Fort Belknap Fire, GSA
1974
65
122
Map of Fort Belknap, 1968
65
123
Tribal Council, 10 April 1950
65
124
Council Meeting, 7 August 1950
65
125
Meeting of the Council, 8 April 1951
65
126
Council Meeting, 7 May 1951
65
127
Lands of Fort Belknap, 20 June 1951
65
128
Community Council to CIA, 5 November 1953
65
129
Smith to Morton, 16 April 1956; Uhlhorn to CIA, 21 March
1955
65
130
Contract for Rip Rap, 1958
65
131
Docket No. 250-A, Act of 3 March 1883, Exhibit Nos. FBDS
1883-1 Provisions, 1883-2 Agricultural Aid, 1883-3 Education, 1883-4 Tribal
Herd Operating Expense
66
1
Docket No. 250-A, Act of 3 March 1883, Exhibit Nos. FBDS
1883-5 Agricultural Implements and Equipment, 1883-6 Medical Expense, 1883-7
Livestock: Feed and Care of, 1883-8 Pay and Expense of: Farmers, 1883-9 Pay of:
Clerks, 1883-10 Expense of Indian Delegations, 1883-11 Pay of Mechanics,
1883-12 Indigent Indians, Subsistence, etc., and Funeral Expense
66
2
Docket No. 250-A, Act of 3 March 1883, Exhibit Nos. FBDS
1883-13 Livestock: Purchase of, 1883-14 Pay of Horses Destroyed in Extinction
of Dourine Epidemic, 1883-15 Pay of: Harness Makers, 1883-16 Pay of Herders,
1883-17 Expense, Care and Sale of Timber, 1883-18 Roads and Bridges, 1883-19
Automobile Vehicles, Maintenance and Repairs, 1883-20 Clothing, 1883-21
Household Equipment and Supplies, 1883-23 Pay of: Stockmen,1883-24 Pay of:
Engineers, 1887-27 Mills and Shops, 1883-29 Tribal Herd, Erection and Repairs
of Fences, 1883-31 Indian Dwellings, 1883-32 Pay of: Rangeriders
66
3
Docket No. 250-A, Agreement of 10 June 1896, Exhibits
Nos. FBDS 1896-1 Provisions, 1896-2 Agricultural Aid, 1896-3 Education, 1896-4
Work and Stock Animals, 1896-5 Agricultural Implements and Equipment, 1896-6
Pay of Misc. Employees, 1896-7 Medical Attention, 1896-8 Feed and Care of
Livestock, 1896-9 Pay of Farmers, 1896-10 Indian Dwellings, 1896-11 Pay of
Mechanics, 1896-12 Clothing, 1896-13 Household Equipment and
Supplies
66
4
Docket No. 250-A, Act of 30 April 1908, Exhibit No. FBDS
1908-1 Industrial Assistance to Indians
66
5
Docket No. 250-A, Act of 30 April 1908, Exhibit No. FBDS
1908-1 Industrial Assistance to Indians
66
6
Docket No. 250-A, Act of 3 March 1921, Exhibit Nos. FBDS
1921-1 Provisions, 1921-2 Agricultural Aid, 1921-2a Planting and Harvesting
Crops, 1921-3 Wells and Well Equipment, 1921-4 Seeds, Fruit Trees, and
Fertilizer, 1921-5 Agricultural Implements and Equipment, 1921-6 Industrial
Assistance to Indians, 1921-7 Purchase of Land, 1921-8 Medical Expenses, 1921-9
Pay of Misc. Employees, 1921-10 Enrolling and Allotting, 1921-11 Livestock:
Feed and Care of, 1921-12 Pay and Expense of Farmers, 1921-13 Pay of Clerks,
1921-14 Expenses of Indian Council Meetings and Delegations, 1921-15 Pay of
Harness Makers, 1921-16 Pay of Mechanics, 1921-17 Automobiles, Vehicles,
Maintenance and Repairs, 1921-18 Expenses, Care and Sale of Timber, 1921-19
Clothing, 1921-20 Erection Repairs and Supplies of Flour Mills, 1921-21 Pay of
Millers, 1921-22 Household Equipment and Supplies, 1921-31 Saw and Grist
Mills
67
1
Exhibit MF-1778- MF-1827
67
2
Exhibit MF-1828- MF-1876
67
3
Exhibit MF-1877- MF-1909
67
4
Exhibit MF-1910- MF-1973
67
5
Exhibit MF-1974- MF-2034
67
6
Exhibit MF-2035- MF-2075
67
7
Exhibit MF-2076- MF-2122
68
1
Exhibit MF-1561- MF-1599
68
2
Exhibit MF-1600- MF-1654
68
3
Exhibit MF-1655- MF-1693
68
4
Exhibit MF-1694- MF-1719
68
5
Exhibit MF-1720- MF-1777
69
1
Docket No. 250-A, Act of 13 June 1930, Exhibit No. FBDS
1930-1 Expenses of Indian Delegation, 1930-2 Household Equipment and Supplies,
1930-3 Medical Expenses, 1930-4 Provisions, 1930-5 Feed and Care of
Livestock
69
2
Defendant’s Exhibits No. A1-A25
69
3
Defendant’s Exhibits No. 1929-31 and 1929-32
69
4
Treasury Department Documents
69
5
Treasury Department and Department of the Interior,
Office of Indian Affairs Documents
69
6
Department of the Interior, Office of Indian Affairs
Documents
69
7
BLDS 1929-1, Per Capita Cash Payments
69
8
BLDS 1936-1, Per Capita Cash Payments
69
9
FBDS-1883-2-(A) Agricultural Aid
69
10
FBDS-1883-(B) Agricultural Aid
69
11
FBDS-1883-(C) Agricultural Aid- Pay of Farm
Laborers
70
1
FBDS-1883-(D) Agricultural Aid-Planting and
Harvesting
70
2
FBDS-1883-(E) Agricultural Aid, Seeds, Fruit Trees, and
Fertilizer
70
3
FBDS-1883-3 Education
70
4
FBDS-1883-4 Tribal Herd Operating Expense
1916-1917
70
5
FBDS-1883-5 Agricultural Implements and
Equipment
70
6
FBDS-1883-4 Tribal Herd Operating Expense
1918-1921
70
7
FBDS-1883-4 Tribal Herd Operating Expense
1922-1923
70
8
FBDS-1883-6 Medical Expense
70
9
FBDS-1883-5 Agricultural Implements and
Equipment
71
1
Findings of Fact and Brief, Volume I
71
2
Findings of Fact and Brief, Volume II
71
3
Findings of Fact and Brief, Volume III
71
4
Findings of Fact and Brief, Volume IV
71
5
Findings of Fact and Brief, Volume V
71
6
Findings of Fact and Brief, Volume VI
72
1
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Volume 1, Petitioners’
Exhibit, nos. 1 to 55.
72
2
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Volume 2, Petitioners’
Exhibit, nos. 56 to 95.
72
3
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Volume 3, Petitioners’
Exhibit, nos. 96 to 130.
72
4
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Volume 4, Petitioners’
Exhibit, nos. 131 to 175.
72
5
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Volume 5, Petitioners’
Exhibit, nos. 177 to 181.
72
6
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Volume 1, Petitioners’
Exhibit, nos. 1 to 50.
72
7
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Volume 2, Petitioners’
Exhibit, nos. 51 to 85 .
72
8
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Volume 4, Petitioners’
Exhibit, nos. 116 to 150.
72
9
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Volume 5, Petitioners’
Exhibit, nos. 151 to 175.
72
10
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Petitioners’ Exhibit, nos.
177 to 181.
72
11
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America, Docket No. 279-C; The Fort Belknap Indian Community
Vs. The United States of America, Docket No. 250-A. Petitioners’ Exhibit, nos.
177 to 181.
72
12
Defense Exhibit R-20
72
13
Findings of Fact and Brief, Volume VII
73
1
FBDS-1896-8 Feed and Care of Livestock
73
2
FBDS-1896-4 Work and Stock Animals
73
3
FBDS-1896-7 Medical Attention
73
4
FBDS-1896-9 Pay of Farmers
73
5
FBDS-1896-10 Indian Dwellings
73
6
FBDS-1896-11 Pay of Merchants
73
7
FBDS-1896-12 Clothing
73
8
FBDS-1896-13 Household Equipment and
Supplies
73
9
FBDS-1896-5 Agricultural Implements and
Equipment
73
10
FBDS-1908-1 Purchase of Implements, etc., for Indians of
Fort Belknap
73
11
FBDS-1896-1 Provisions
73
12
FBDS-1896-1 Provisions
73
13
FBDS-1896-1 Provisions
74
1
FBDS-1896-2 Agricultural Aid, 1902 thru 1915
74
2
FBDS-1921-3 Wells and Well Equipment
74
3
FBDS-1921-7 Purchase of Land
74
4
FBDS-1921-2a Planting and Harvesting Crops
74
5
FBDS-1921-6 Industrial Assistance to Indians
74
6
FBDS-1921-8 Medical Expenses
74
7
FBDS-1921-9 Pay of Miscellaneous Employees
74
8
FBDS-1921-12 Pay and Expenses of Farmers
74
9
FBDS-1921-11 Livestock: Feed and Care of
74
10
FBDS-1921-10 Enrolling and Allotting
74
11
FBDS-1921-21 Pay of Millers
74
12
FBDS-1921-20 Erection, Repairs and Supplies of Flour
Mills
74
13
FBDS-1921-19 Clothing
74
14
FBDS-1921-18 Expense, Care, and Sale of
Timber
74
15
FBDS-1921-17 Automobiles, Vehicles, Maintenance and
Repairs
74
16
FBDS-1921-15 Pay of Harness Makers
74
17
FBDS-1921-14 Expense of Indian Council Meetings and
Delegations
74
18
FBDS-1921-22 Household Equipment and
Supplies
74
19
FBDS-1921-31 Saw and Grist Mills
74
20
FBDS-1930-1 Expense of Indian Delegation
74
21
FBDS-1930-2 Household Equipment and
Suppliers
74
22
FBDS-1930-3 Medical Expenses
74
23
FBDS-1930-4 Provisions
74
24
FBDS-1930-5 Feed and Care of Livestock
74
25
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-1
74
26
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-2
74
27
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-3
74
28
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-3
74
29
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-4
74
30
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-4
74
31
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-5
74
32
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-5
74
33
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-7
74
34
Fort Belknap Indian Community, Docket 250-A, Exhibit No.
P-7
75
1
Fort Belknap Miscellaneous Materials
75
2
ICC, Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit
Numbers NT 1-51
75
3
ICC, Docket Nos. 279-C and 250-A, Plaintiff’s Exhibit
Numbers NT 52-68
75
4
Plaintiff’s Rebuttal Exhibits, Docket nos. 250-A and
279-C, R-1 to R-10
75
5
Petitioners’ Exhibits, 300-341, Docket Nos. 250-A, 279-C
and D
75
6
Exhibit No. NT-4
75
7
Exhibit No. NT-5
75
8
Exhibit No. NT-6
75
9
Exhibit No. NT-12
75
10
Exhibit No. NT-13
75
11
Exhibit No. NT-26
75
12
Exhibit No. NT-27
75
13
Exhibit No. NT-28
75
14
Exhibit No. NT-29
75
15
Exhibit No. NT-30
75
16
Fort Belknap Rights of Way and Fort Belknap
Resources
75
17
Historical Report on The Fort Belknap Reservation in
Montana: 1878-1946 Docket Nos. 250-A and 279-C, Defense Exhibit No.
7B-577
76
1
General Services Administration Report, Re: Petition of
The Fort Belknap Indian Community
76
2
Blackfeet 279-C, Defendant’s Accounting Report of 26
February 1964
76
3
Digest of Historian’s Exhibits, Volume II
76
4
General Services Administration Report, Re: Petitions of
The Fort Belknap Indian Community, and The Blackfeet and Gros Ventre Tribes of
Indians
76
5
Accounting Report on: Fort Belknap Indian Community,
Docket 250-A, Supplemental Accounting Report
76
6
General Services Administration Report, Re: Petitions of
The Fort Belknap Indian Community, and The Blackfeet and Gros Ventre Tribes of
Indians
76
7
The Fort Belknap Indian Reservation: The First One
Hundred Years, 1855-1955, by Edward E. Barry, 1974
76
8
The Fort Belknap Indian Reservation: The First One
Hundred Years, 1855-1955, by Edward E. Barry, 1974
76
9
The Blackfeet and Gros Ventre Tribes of Indians Vs. The
United States of America; The Fort Belknap Indian Community Vs. The United
States of America, Volume II
76
10
Digest of Historian’s Exhibits, Volume II
76
11
Appraisal of The Blackfeet and Gros Ventre Tribes of
Indians, Lands in Northern Montana, Docket No. 279-A, ICC, 1 May 1888, prepared
by Darwin Harbin
77
1
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibits PG 205A, PG 196, PG 255, PG 197
77
2
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 199
77
3
1855 Treaty, Accounts, Petitioners’ Exhibits
255-260
77
4
1855 Treaty, Accounts, Petitioners’ Exhibits
241-249
77
5
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 257 and other miscellaneous material
77
6
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 256 and 257
77
7
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 257 (3 copies), PG 258, PG 259, PG 260, PG
261
77
8
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 262, PG 263
77
9
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 264, PG 265
77
10
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 266, PG 267
77
11
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 268, PG 269, PG 270, PG 271
77
12
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 273, PG 274, PG 275
77
13
Fort Belknap, Information re. Agent Rastall,
1917
77
14
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 272
77
15
Fort Belknap General Payroll, “Fort Belknap Reservation
4% Fund,” Fiscal Year 1902
77
16
Fort Belknap Ration Roll, Miscellaneous Gillis
Notes
77
17
Payrolls, 1901
77
18
Fort Belknap, Information Relative to Superintendent
Charles W. Rastall
77
19
Fort Belknap Livestock Contracts
77
20
Fort Belknap Advises of Allotment Bridgeman
77
21
Digest of Defendant’s Exhibits
77
22
Photocopies of Payroll Vouchers
77
23
FBDS-1896-3 Education 1903
78
1
FBDS-1896-3 Education 1901, Folder 1
78
2
FBDS-1896-3 Education 1901, Folder 2
78
3
FBDS-1896-3 Education 1901, Folder 3
78
4
FBDS-1896-1 Provisions, 1900 thru 1901
78
5
FBDS-1896-1 Provisions, 1902 thru 1905, folder
1
78
6
FBDS-1896-1 Provisions, 1902 thru 1905, folder
2
78
7
1920
78
8
FBDS-1896-1 Provisions, 1899
78
9
Fort Belknap Schedule of Receipts, 1874-1902
78
10
Fort Belknap Schedule of Receipts, 1903-1904
78
11
Fort Belknap Schedule of Receipts, 1905
78
12
Fort Belknap Schedule of Receipts, 1906
78
13
Fort Belknap Schedule of Receipts, 1907
78
14
Fort Belknap Schedule of Receipts, 1908
78
15
Fort Belknap Schedule of Receipts, 1909
78
16
Fort Belknap Schedule of Receipts, 1910
78
17
Fort Belknap Schedule of Receipts, 1911
78
18
Fort Belknap Schedule of Receipts, 1912
78
19
Fort Belknap Schedule of Receipts, 1913
78
20
Fort Belknap Schedule of Receipts, 1914
78
21
Fort Belknap Schedule of Receipts, 1915
78
22
Fort Belknap Schedule of Receipts, 1916
78
23
Fort Belknap Schedule of Receipts, 1917
78
24
Fort Belknap Schedule of Receipts, 1918
78
25
Fort Belknap Schedule of Receipts, 1919
78
26
Fort Belknap Schedule of Receipts, 1921
78
27
Fort Belknap Schedule of Receipts, 1922
78
28
Fort Belknap Schedule of Receipts, 1925
78
29
Fort Belknap Schedule of Receipts, 1926
78
30
Fort Belknap Schedule of Receipts, 1927
78
31
Fort Belknap Schedule of Receipts, 1928
78
32
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 181, PG 182, PG 183
78
33
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 184, PG 185, PG 186
78
34
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 187, PG 188
78
35
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 189, PG 190
78
36
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 191, PG 192, PG 193
78
37
Indian Claims Commission, Docket Nos. 279-C and 250-A,
Plaintiff’s Exhibit PG 194, PG 195, PG 198
79
1
Indexes to Transcripts and Reports
79
2
Analysis of Disbursement of the Tribal Funds of the
Blackfeet, Gros Ventre and Assiniboine Tribes, P. Exhibit, PG-1
79
3
Transcript of Hearing, Volume I
79
4
Transcript of Hearing, Volume II
79
5
Transcript of Hearing, Volume III
79
6
Transcript of Hearing, Volume IV
79
7
Transcript of Hearing, Volume V
79
8
Transcript of Hearing, Volume VI
79
9
Transcript of Hearing, Volume VII
79
10
Transcript of Hearing, Volume VIII
79
11
Transcript of Hearing, Volume IX
79
12
Transcript of Hearing, Volume X
79
13
Transcript of Hearing, Volume XI
79
14
Transcript of Hearing, Volume XII
79
15
Transcript of Hearing, Volume XIII
79
16
Transcript of Hearing, Volume XIV
79
17
Transcript of Hearing, Volume XV
79
18
Transcript of Hearing, Volume XVI
79
19
Transcript of Hearing, Volume XVII
79
20
Transcript of Hearing, Volume XVII
79
21
Transcript of Hearing, Volume XVIII
80
1
Transcript of Hearing, Volume XIX
80
2
Transcript of Hearing, Volume XX
80
3
Transcript of Hearing, Volume XXI
80
4
Transcript of Hearing, Volume XXII
80
5
Gillis Report-Fort Belknap
80
6
Gillis Report-Fort Belknap
80
7
Exhibit GP-3 to Exhibit GP-88
80
8
Exhibit GP-90 to Exhibit GP-207
80
9
Exhibit GP-208 to Exhibit GP-267
80
10
Exhibit GP-268 to Exhibit GP-282
80
11
Exhibit GP-283 to Exhibit GP-301
81
1
Research Cards: Accounting Methods and
Agreements
81
2
An Historical Analysis of the Administration of the Fort
Belknap Indian Reservation by the United States, 1855-1950’s, by Michael
Foley
81
3
Defendant’s Exhibit No. TM-7, ICC, Docket Nos. 250-A,
279-C, 279-D
81
4
Research Cards: Author Index, Accounting Methods, and
Accounting Exceptions
82
1
Defense Exhibit R-1 thru R-19
82
2
Defendant’s Exhibit No. TM-10, ICC, Docket Nos. 250-A,
279-C, 279-D
82
3
Defendant’s Exhibit No. TM-6, ICC, Docket Nos. 250-A,
279-C, 279-D
83
1
Defendant’s Exhibit No. TM-1, ICC, Docket Nos. 250-A,
279-C, 279-D
83
2
Defendant’s Exhibit No. TM-2, ICC, Docket Nos. 250-A,
279-C, 279-D
83
3
Defendant’s Exhibit No. TM-3, ICC, Docket Nos. 250-A,
279-C, 279-D
83
4
Defendant’s Exhibit No. TM-4, ICC, Docket Nos. 250-A,
279-C, 279-D
83
5
Defendant’s Exhibit No. TM-5, ICC, Docket Nos. 250-A,
279-C, 279-D
83
6
Defendant’s Exhibit No. TM-8, ICC, Docket Nos. 250-A,
279-C, 279-D
83
7
Defendant’s Exhibit No. TM-9, ICC, Docket Nos. 250-A,
279-C, 279-D
83
8
Supplemental General Accounting Report
83
9
Map of Montana
83
10
Defense Exhibits GR-97 thru 113, 114, 115 thru 117, 118,
119 thru 134
84
1
FBDS-1883-1 Provisions
84
2
FBDS-1883-18 Roads and Bridges
84
3
FBDS-1896-3 Education 1899, Folder 1
84
4
FBDS-1896-3 Education 1899, Folder 2
84
5
FBDS-1896-3 Education 1900, Folder 1
84
6
FBDS-1896-3 Education 1900, Folder 2
84
7
FBDS-1896-3 Education 1900, Folder 3
84
8
FBDS-1896-3 Education 1902, Folder 1
84
9
FBDS-1896-3 Education 1902, Folder 3
84
10
FBDS-1921-1 Folder 1
84
11
FBDS-1921-1 Folder 2, begins with K106096
84
12
FBDS-1921-1 Folder 3, begins with K33321
84
13
FBDS-1921-2 Agricultural Aid
84
14
FBDS-1921-4 Seeds, Fruit Trees, and
Fertilizer
84
15
FBDS-1921-5 Agricultural Implements and
Equipment
84
16
FBDS-1921-6 Industrial Assistance to Indians, Folder
1
84
17
FBDS-1921-6 Industrial Assistance to Indians, Folder
2
84
18
FBDS-1921-16 Pay of Mechanics
84
19
FBDS-1986-6 Pay of Miscellaneous Employees
84
20
PG 142-146, Fuel and Light
84
21
Accounting-Gastwirth, A-91
84
22
Exhibit No. P-1
84
23
Exhibit No. P-2
85
1
FBDS-1896-3 1902, Education Folder No. 2
85
2
Plaintiff’s Exhibit, BMR (Bureau of Municipal Research)
Report, PG-2
85
3
BMR Report, PG-2
85
4
Paine Report on Authorities, PG-2A
85
5
Paine General Report, PG-2B
85
6
Petitioner’s Exhibit, MF-4721
85
7
Plaintiff’s Exhibit, PG-3
85
8
Plaintiff’s Exhibit, PG-4
85
9
Plaintiff’s Exhibit, Billings Area Office Audit,
PG-5
85
10
PG-6A [Photocopy of Regulations of the Indian Department
With An Appendix Containing the Forums Used, Washington D.C.: Government
Printing Office, By Authority of the Secretary of the Interior,
1884.]
85
11
Plaintiff’s Exhibit, PG-6B [Regulations of the Indian
Office With an Appendix Containing the Forums Used, 1894.]
85
12
Plaintiff’s Exhibit, PG-6C [Regulations of the Indian
Office Effective April 1, 1904.]
85
13
Plaintiff’s Exhibit, PG-7 [Laws and Instructions
Relating to the Duties of Inspectors of the United States Indian Service,
1885.
85
14
Plaintiff’s Exhibit, PG-8
85
15
Plaintiff’s Exhibit, PG-9 (Information Relative to
Investigation of Agent Bridgeman)
85
16
Plaintiff’s Exhibit, PG-9 Continued
85
17
Plaintiff’s Exhibit, PG-10
85
18
Plaintiff’s Exhibit, PG-11, Auditing Standards;
Plaintiff’s Exhibit, PG-300 [Statistical Sampling in Auditing]
85
19
Plaintiff’s Exhibit, PG-12
85
20
Two copies of Plaintiff’s Exhibit, PG-13 [Department of
the Interior Office of Indian Affairs Regulations to Govern the Use of
Reimbursable Funds, Approved August 7, 1918.]
85
21
Two copies of Plaintiff’s Exhibit, PG-14
85
22
Two copies of Plaintiff’s Exhibit, PG-15
85
23
Two copies of Plaintiff’s Exhibit, PG-16
85
24
Plaintiff’s Exhibit, PG-17
85
25
Two copies of Plaintiff’s Exhibit, PG-18
85
26
Two copies of Plaintiff’s Exhibit, PG-19
85
27
Two copies of Plaintiff’s Exhibit, PG-20
85
28
Plaintiff’s Exhibit, PG-23; Plaintiff’s Exhibit, PG-24;
Plaintiff’s Exhibit, PG-25
85
29
Plaintiff’s Exhibit, PG-26; Plaintiff’s Exhibit,
PG-27
85
30
Plaintiff’s Exhibit, PG-28; Plaintiff’s Exhibit, PG-30;
Plaintiff’s Exhibit, PG-31; Plaintiff’s Exhibit, PG-34; Plaintiff’s Exhibit,
PG-35
85
31
Plaintiff’s Exhibit, PG-36
85
32
Plaintiff’s Exhibit, PG-37
85
33
Plaintiff’s Exhibit, PG-38
85
34
Plaintiff’s Exhibit, PG-39; Plaintiff’s Exhibit, PG-40;
Plaintiff’s Exhibit, PG-41
85
35
Fort Belknap Provisions IMPL. Fiscal Year
1906
86
1
Timber, 250-A and 279-C, Defendant’s Exhibit,
T-39
86
2
Minerals, 250-A and 279-C, Defendant’s Exhibit,
M-36
86
3
Minerals, 250-A and 279-C, Defendant’s Exhibit,
M-36
86
4
Range, 250-A and 279-C, Defendant’s Exhibit,
G-96
86
5
Land, 250-A and 279-C, Defendant’s Exhibit,
L-3
86
6
Land, 250-A and 279-C, Defendant’s Exhibit,
L-3
86
7
Land, 250-A and 279-C, Defendant’s Exhibit,
L-3
86
8
Water, 250-A and 279-C, Defendant’s Exhibit,
W-125
86
9
Economy, 250-A and 279-C, Defendant’s
Exhibit
86
10
A Report on Damages Suffered by the Fort Belknap Indian
Community as a Result of the United States Government’s Mismanagement of the
Fort Belknap Forest, August 25, 1975, by Wesley Rickard.
86
11
Minerals, Docket Nos. 250-A and 279-C, Volume 1 of 1,
M-1- M-35
86
12
Defense Exhibits Water, Docket Numbers 250-A and 279-C,
Volume 2 of 2, W-59- W-124
87
1
Defense Exhibits Range, Docket Nos. 250-A and 279-C,
Volume 1 of 2, G-1- G-47
87
2
Defense Exhibits Range, Docket Nos. 250-A and 279-C,
Volume 2 of 2, G-48- G-95
87
3
Defense Exhibits Water, Docket Nos. 250-A and 279-C,
Volume 1 of 2, W-1- W-58
87
4
Defense Exhibits Timber, Docket Nos. 250-A and 279-C,
Volume 1 of 1, T-1- T-38
88
1
Belknap Plaintiff’s Findings; Defendant’s Objections;
Plaintiff’s Reply, Volume I of III, F-1-F-95
88
2
Belknap Plaintiff’s Findings; Defendant’s Objections;
Plaintiff’s Reply, Volume II of III, F-96-F-183
88
3
Belknap Plaintiff’s Findings; Defendant’s Objections;
Plaintiff’s Reply, Volume III of III, F-184-F-296
88
4
Belknap Defendant’s Findings; Plaintiff’s Objections
thereto, Volume I of III
89
1
Belknap Defendant’s Findings; Plaintiff’s Objections
thereto, Volume II of III, 91-169
89
2
Belknap Defendant’s Findings; Plaintiff’s Objections
thereto, Volume III of III, 170-238
89
3
Fort Belknap, PG-1, PLB Copy
90
1
Miscellaneous Notes and Papers
90
2
Miscellaneous Papers
Series XIII, Goshute
Series XIII, Goshute
Box
Folder
Contents
91
1
Shoshone Tribe of Indians of the Wind River Reservation,
Wyoming, et. al., Petitioners, Vs. the United States of America, Defendant.
Docket Nos. 326 and 367; Pleadings
91
2
Shoshone Tribe of Indians of the Wind River Reservation,
Wyoming, et. al., Petitioners, Vs. the United States of America, Defendant.
Docket Nos. 326 and 367; Volume I, Proposed Findings of Fact.
91
3
Reference Supplement to Shoshone Mineral Report, Docket
Nos. 326 and 367, Defendant’s Exhibits.
91
4
Defendant’s Digest of Exhibits
91
5
Docket No. 326-J, Goshute Tribe or Identifiable Group,
Represented by the Confederated Tribes of the Goshute Reservations, Vs. the
United States of America, Defendant’s Requested Findings of Fact, Objections to
Plaintiff’s Proposed Findings of Fact and Brief, Volume 1.
91
6
Docket No. 326-J, Goshute Tribe or Identifiable Group,
Represented by the Confederated Tribes of the Goshute Reservations, Vs. the
United States of America, Defendant’s Requested Findings of Fact, Objections to
Plaintiff’s Proposed Findings of Fact and Brief, Volume 2.
91
7
In the United States Court of Claims, the United States
of America, Appellant Vs. Goshute Tribe or Identifiable Group, Represented by
the Confederated Tribes of the Goshute Reservations, Appellee, on Appeal from
the Indian Claims Commission, Brief of the Goshute Tribe, Appellee.
91
8
In the United States Court of Claims, The United States
of America, Appellant Vs. The Goshute Tribe or Identifiable Group, Represented
by the Confederated Tribe of the Goshute Reservation, Appellee, Reply Brief For
the United States, Appellant (two copies).
91
9
Before the Indian Claims Commission, Goshute Tribe or
Identifiable Group, Represented by the Confederated Tribes of the Goshute
Reservations, Petitioner, Vs. the United States of America, Defendant, Proposed
Findings of Fact and Brief in Support Thereof, In Behalf of the Goshute
Shoshone Indians in Docket No. 326-J, Volume III Brief.
91
10
Briefs, Findings of Fact, Memorandums, and
Motions.
91
11
Attorney’s Report to the Confederated Tribes of the
Goshute Reservation., 4 September 1968 to 23 January 1975
91
12
Map of the Goshute Territory in Utah.
91
13
Memorandums, Amendments, and the Constitution and
By-Laws of the Confederated Tribes of the Goshute Reservation, and Business
Council of the Confederated Tribes of the Goshute Reservation.
91
14
Official Reports of Proceedings Before the Indian Claims
Commission, 23 and 24 February 1971.
91
15
Indian Claims Commission, Goshute Tribe or Identifiable
Group, et. al., Petitioners, Vs. The United States of America, Defendant,
Docket No. 326-J, 2 December 1968.
91
16
Before the Indian Claims Commission, Goshute Tribe or
Identifiable Group, Represented by the Confederated Tribes of the Goshute
Reservation, Petitioner, Vs. The United States of America, Defendant, Docket
No. 326-J, Washington D.C., 11 September 1969 (two copies)
91
17
326-J Pleadings and Miscellaneous
91
18
Reports and Congressional Records
91
19
Miscellaneous Memorandums
92
1
BLM Public Lands Guide, Nevada and Northwest Utah
92
2
GSA Report, Shoshone 326-B and 326-J.
92
3
Shoshone 326-J General Correspondence.
92
4
Before the Indian Claims Commission, Goshute Tribe or
Identifiable Group, Represented by the Confederated Tribes of the Goshute
Reservation, Plaintiff, Vs. The United States of America, Defendant, Docket No.
326-J, Defendant’s Requested Findings of Fact, Objections to Plaintiff’s,
Proposed Findings of Fact and Brief, Volume 1.
92
5
Petitioner’s Digest of Exhibits and Supplemental Digest
of Exhibits; Petitioner’s Exhibit Nos. 71, 76-93, 95-99.
92
6
Petitioner’s Exhibit Nos. 71, 76-99, 100,
100-111.
92
7
Shoshone-Testimony of Dr. Omer C. Stewart, Expert
Anthropologist.
92
8
8.0.1 Shoshone 326-J Pleadings, Closed (19 July 1971- 20
December 1971)
92
9
8.0.2 Shoshone 326-J Pleadings, Closed (7 January 1972-
27 August 1973)
92
10
5.0 Shoshone 326-J, H. R. 9389.
Series XIV, Hoopa Valley Tribe
Series XIV, Hoopa Valley Tribe
Box
Folder
Contents
93
1
Hoopa Valley Tribe (H-614)
93
2
Miscellaneous Papers used in the Cheyenne-Arapaho Vs.
U.S., Docket No. 342-70, Plaintiff’s Exhibit No. 1800-1801
93
3
Hoopa Valley Miscellaneous
93
4
Hoopa Plaintiff’s Exhibit 3411
93
5
Bureau of Indian Affairs, Correspondence and Documents
regarding the Hoopa Valley Tribal Trust Funds, 1968
93
6
Bureau of Indian Affairs, Correspondence and Documents
regarding the Hoopa Valley Tribal Trust Funds, 1969
93
7
Bureau of Indian Affairs, Correspondence and Documents
regarding the Hoopa Valley Tribal Trust Funds, 1970
93
8
Bureau of Indian Affairs, Correspondence and Documents
regarding the Hoopa Valley Tribal Trust Funds, 1971
93
9
Hoopa Valley Higher Education Scholarship
Grant
93
10
Hoopa Valley Tribe
93
11
Hoopa Valley
Series XV, Hopi
Series XV, Hopi
Box
Folder
Contents
94
1
Hopi Indians, before the Indian Claims Commission, and
before various courts of the United States, and miscellaneous notes
95
1
3.0 Hopi-General Pleading (August 1951- December
1971)
95
2
3.0.1 Hopi-General Pleading (January 1972- )
Series XVI, Hualapai
Series XVI, Hualapai
Box
Folder
Contents
96
1
Six Pamphlets Dealing With the Case of the United States
of America, as Guardian of the Indians of the Tribe of Hualapai in the State of
Arizona, Vs. Santa Fe Pacific Railroad Co., a Corporation
Series XVII, Kalispel
Series XVII, Kalispel
Box
Folder
Contents
97
1
Kalispel Tribal Budget and Note and Stock Pledge
Agreement
97
2
Kalispel Tribal Resolution and Contract Renegotiation
and Investment Agreement, 1971
97
3
Resolution for Kalispel Tribal Budget, Fiscal Year 1974,
Kalispel Tribal Resolution, 71-4, and Miscellaneous Resolutions
97
4
Resolution of the Public Work Impact Program, 72-15;
Resolution, 73-2
97
5
Tribal Operations (letter dated 26 February 1964 from
Acting Superintendent Daniel Olney to Robert D. Holtz)
97
6
Northern Idaho Agency Memorandum, 17 June 1970. Subject:
FY 1971 Budget- Kalispel Indian Community
97
7
Advice of Allotment, 4 November 1971
97
8
Revision to the Kalispel Tribe’s Judgement Fund Program,
6 October 1972
97
9
Judgement Funds for Fiscal Year 1973, Revision Nos.
1-8
97
10
Public Vouchers for Purchases and Services, other than
Personal
97
11
Spokane Agency, Approved Fiscal Year 1975, Kalispel
Budget
97
12
Constitution and By-Laws of the Kalispel Indian
Community of the Kalispel Reservation
97
13
Judgement Funds, Approved Tribal Budget, Fiscal Year
1967, Revision No. 2 (two copies)
97
14
Judgement Funds, Approved Tribal Budget, Fiscal Year
1968, Revision No. 1 (two copies)
97
15
Public Voucher for Purchases and Services, other than
Personal, 8 July 1968
97
16
Budget Schedule A, Statement of Tribal United States
Treasury Fund Balances and Annual Income for Kalispel Indians,
1964-1966
97
17
Miscellaneous Papers
Series XVIII, Montana Indians
Series XVIII, Montana Indians
Box
Folder
Contents
98
1
3.0 Montana Indians Pleadings-Loose
Materials
98
2
3.0 Montana Indians, Pleadings
Series XIX, Nez Perce
Series XIX, Nez Perce
Box
Folder
Contents
99
1
2.0 Nez Perce- Pleadings, Docket 175-180
99
2
5.1 Nez Perce- Appraisal on Value Information, Docket
175-180
99
3
5.3 Nez Perce 157-180 Files, Maps-All
Dockets
99
4
7.0 Nez Perce 175-A Files, Pleadings, and
Correspondence
99
5
7.1 Nez Perce 175-A Files, Pleadings
(Duplicates)
99
6
7.2 Nez Perce 175-A Files, Miscellaneous Pleadings
(175/175-A)
99
7
Nez Perce Litigation, Docket 175-A, Haines
Report
99
8
Nez Perce Litigation, Docket 175-A, Public Lists, Map
Inventory
99
9
Nez Perce Litigation, Lists of Petitioner’s Exhibits in
No. 175-A
99
10
20.1.1 Nez Perce 175-A Files, Petitioner’s Exhibits,
1-40.
100
1
20.1.2 Nez Perce 175-A Files, Petitioner’s Exhibits,
41-81.
100
2
20.1.3 Nez Perce 175-A Files, Petitioner’s Exhibits,
82-108.
100
3
20.2.2 Nez Perce 175-A Files, Defendant’s Exhibits,
19-27.
101
1
Nez Perce Litigation, Docket 175-A, Draft Findings 22
thru 31
101
2
Nez Perce Litigation, Docket 175-A, Draft Findings 8
thru 19
101
3
Nez Perce Litigation, Docket 175-A, Outline Statement,
Findings -8
101
4
Nez Perce Litigation, Docket 175-A, Drafts on
Findings
101
5
Nez Perce Litigation, Docket 175-A, Proposed Findings
and Brief-Final Draft
101
6
Nez Perce 175-A Files, Unidentified Exhibits
101
7
Nez Perce 175-A Files, Exhibits not Used
101
8
Nez Perce 175-A Files, Exhibits not Used
101
9
Nez Perce 175-A Files, Exhibits not Used
101
10
Nez Perce 175-A Files, Defendant’s Exhibits-1 thru
18
101
11
Nez Perce 175-A Files, Exhibit List and Microfilm
List
102
1
Nez Perce 175-A Files, Petitioner’s Exhibits- 43, 44,
45, 46, 105, and 107
102
2
Nez Perce 175-A Files, Petitioner’s Exhibits- 20, 27,
and 41
102
3
Nez Perce 175-A Files, Petitioner’s Exhibits- Duplicated
Ones
102
4
Nez Perce 175-A Files, Petitioner’s Exhibits- 109 thru
245
103
1
Nez Perce Litigation, Docket 175-B, Miscellaneous Maps
and Exhibits
103
2
Nez Perce 175-B Files, Depositions (April
1959)
103
3
General Accounting Office Report, re: Petition of the
Nez Perce Tribe of Indians, Indian Claims Commission, No. 175-A
103
4
22.2.1 Nez Perce Litigation, Docket 175-A, Settlement
Negotiation (Duplicates)
103
5
22.2.2 Nez Perce Litigation, Docket 175-A, Settlement
Negotiation (Duplicates)
103
6
Nez Perce 175-A, Materials on Proposed Entry of Final
Judgement
103
7
Nez Perce Docket 175-B, Pleadings, III of
III
103
8
Nez Perce Docket 175-B, Copy of 1894
Agreement
103
9
Nez Perce Docket 175-B, Pleadings, Volume IV
103
10
Nez Perce Litigation, No. 175-A, Reply, Objections, and
Reply Brief Final Draft
104
1
Nez Perce Litigation, 33.0, Docket 180-A, Exhibits,
Maps, etc. (7 Volumes)
104
2
Nez Perce Litigation, No. 32, Docket 180-A, Shenon
Vouchers
104
3
Nez Perce Litigation, 27.5.3, Docket 175-B, Defendant’s
Exhibit 1-28
104
4
Nez Perce, 17.5, Docket 175-B
104
5
Nez Perce, 27.5.1, Docket 175-B
104
6
Nez Perce, 27.5.2, Docket 175-B
104
7
25.1.2 Nez Perce 175-B Files, Transcript Volume II,
14-16/10/59
105
1
Nez Perce Litigation, Docket 175, Petitioner’s Exhibits
1-74
105
2
90.0 Nez Perce 175, Possible Trial Exhibits
105
3
Nez Perce Docket 175 Files, Petitioner’s Exhibits 75-145
and Defendant’s Exhibits 1-23
106
1
Nez Perce 175 Files, Exhibits H-1 - H-22
106
2
Nez Perce 175 Files, Exhibits H-23 - H-99
106
3
Nez Perce 175 Files, Exhibits H-100 - H-135e
107
1
Nez Perce 175 Files, Unidentified Letter
Exhibits-1-48
107
2
Nez Perce 175 Files, Unidentified Letter
Exhibits-1-48
107
3
Nez Perce 175 Files, Appraisal Reports.
108
1
Nez Perce Docket 175 Files, Miscellaneous Research
Materials
108
2
97.0 Nez Perce Docket 175 Files, RAB’s Index Cards-
Aboriginal Title Plan; Nez Perce Litigation Unidentified Klamath Index
Cards
108
3
92.1 Nez Perce Docket 175, Joint Exhibits of
Settlement
108
4
81.2 Nez Perce Litigation, Docket 175, Transcripts,
Exhibits, etc.
108
5
81.1 Nez Perce Docket 175, Transcripts
108
6
81.0 Nez Perce 175, Pleadings I
108
7
81.0 Nez Perce Docket 175, Pleadings
108
8
55.0 Nez Perce General, Newspaper Clippings
109
1
Nez Perce Tribe of Indians Vs. The United States, Docket
No. 175, Joint Exhibits, Hearing of Proposed Settlement
109
2
An Appraisal of the Lands of the Nez Perce Tribes,
acquired by the United States under Treaty of June 11, 1855, ratified March 8,
1859, Indian Claims Commission, Docket No. 175, Nez Perce Tribe Vs. United
States of America, Volume 1
109
3
Nez Perce Docket 175 Files, Unidentified Related BIA
Letters
109
4
Nez Perce Tribe, Docket 175-180, Volume IV, Exhibit No.
239, September 1957
109
5
Nez Perce Tribe, Docket 175, Exhibit C-2, November
1970
109
6
Exhibit C-1, Nez Perce Tribe Vs. United States, Docket
No. 175, before the Indian Claims Commission, Accountants’ Reports of Review of
General Services Administration, Report and Supporting Documents Used in it’s
Preparation
110
1
Exhibit C-1, Nez Perce Tribe Vs. United States, Docket
No. 175, Before the Indian Claims Commission, Accountants’ Report of Review of
General Services Administration, Report and Supporting Documents Used in Its
Preparation (four copies)
110
2
Nez Perce Tribe, Docket 175, Volume 1, November 1,
1970
110
3
Nez Perce Tribe, Docket 175, Volume 1, November 1,
1970
110
4
Nez Perce, 175-B (I), Pleadings-Extra Copies
110
5
Nez Perce, 175-B (II), Pleadings-Extra
Copies
111
1
Nez Perce Tribe, Docket 175-180, Volume III, Exhibit No.
239, September 1957
111
2
Nez Perce Tribe, Docket 175, October 1970
111
3
Nez Perce Tribe, Docket 175, Volume II, November 1, 1970
(Exhibit A-2)
112
1
Nez Perce 175-B (III) Pleadings-Extra Copies
112
2
Nez Perce, Docket 175 Files, Index Cards of
Exhibits
112
3
Nez Perce Tribe, Docket 175A-180, Volume I, Exhibit 238,
November 1957
112
4
Nez Perce Indian Files, Docket No. 175B, Exhibit 89,
Volume I, II, and III
113
1
An Evaluation Study of the Mineral Resources in the
Lands Ceded to the United States by the Nez Perce Tribe of Indians on April 17,
1867, Nez Perce Tribe Vs. United States of America, Indian Claims Commission,
Docket Nos. 175-180, Volume I (two copies)
113
2
Nez Perce Tribe, Docket 180A, Exhibits Nos.45 and 45A,
1958
113
3
Nez Perce Tribe, Docket 175B, Exhibit No. 2, October 12,
1959 (Pictures also)
113
4
Nez Perce Tribe, Docket Nos. 175A & 180, Exhibit No.
28, February 1954
113
5
Nez Perce Tribe, Docket 175A-180, Volume III, Exhibit
238, November 1957
114
1
Nez Perce Tribe, Docket 175A, October 14,
1957
114
2
Nez Perce Tribe, Docket 175A- 180, Volume II, Exhibit
238, November 1957
114
3
Nez Perce Tribe, Docket Nos. 175-180, Volume II, Exhibit
No. 239, September 1957
115
1
Nez Perce, 179-A Files, Defendant’s Proposed Exhibits,
Volume I of V
115
2
Nez Perce, 179-A Files, Defendant’s Proposed Exhibits,
Volume II of V
115
3
Nez Perce, 179-A Files, Defendant’s Proposed Exhibits,
Volume III of V
116
1
Nez Perce, 179-A Files, Defendant’s Proposed Exhibits,
Volume IV of V
116
2
Nez Perce, 179-A Files, Defendant’s Proposed Exhibits,
Volume V of V
117
1
65.0 Nez Perce Docket 178 Pleadings
117
2
71.0 Nez Perce Docket 179 Pleadings, 1951-
117
3
71.1 Nez Perce Docket 179 Extra Pleadings
117
4
71.2 Nez Perce Docket 179, Transcripts
117
5
72.0 Nez Perce Files Docket 179-GSA Accounting
Report
117
6
74.0 Nez Perce Docket 179 Settlement
Documents
117
7
74.1 Nez Perce 179 Extra Copies Settlement
Documents
117
8
74.1 Nez Perce Docket 179 Extra Copies of Settlement
Documents
117
9
101.0 Nez Perce 179-A Pleadings, Volume II (3/79-
)
117
10
101.0 Nez Perce 179-A, Pleadings
117
11
101.1 Nez Perce 179-A, Pleadings (Temporary File) Extra
Copies
118
1
104.0A Nez Perce, 179-A, Oral Argument Materials
(Notebooks, 1 of 3)
118
2
104.0A Nez Perce, 179-A, Oral Argument Materials
(Notebooks, 2 of 3)
118
3
104.0A Nez Perce, 179-A, Oral Argument Materials
(Notebooks, 3 of 3)
118
4
Nez Perce Indian Files, Docket 175B, Exhibit 89- Volume
I, II, and III (two sets)
118
5
Nez Perce 175B
118
6
113.0 Nez Perce, 179A, Rickard Preliminary
Analysis
118
7
112.0 Nez Perce, 179A, Woolford Proposal and
Contract
118
8
111.0 Nez Perce, 179A, Overall Economic
Program
118
9
Nez Perce Tribe of Indians Vs. United States, Docket No.
179, Resolutions and Agreement Concerning Division of Judgement Distribution
Between the Nez Perce and Colville Tribes.
118
10
Nez Perce Tribe of Indians Vs. United States, Docket No.
179, Joint Exhibits
Series XX, Northern Paiute
Series XX, Northern Paiute
Box
Folder
Contents
119
1
1879 Appraisal of the Former Malheur Reservation,
Eastern Oregon, Volume I, by Henry T. Murray, M.A.I.
Series XXI, Northern Shoshone
Series XXI, Northern Shoshone
Box
Folder
Contents
120
Approximately 18 sets of: The Northern Shoshoni and
Footnotes,
121
Approximately 18 sets of: The Northern Shoshoni, by
Brigham D. Madsen, dated July 1976
122
Approximately 18 sets of: The Northern Shoshoni and
Footnotes, Appendices, and Bibliography, by Brigham D. Madsen, dated July,
1976
123
Approximately 18 sets of: The Northern Shoshoni and
Footnotes, Appendices, and Bibliography, by Brigham D. Madsen, dated July,
1976
124
Approximately 36 sets of: The Lemhi: Sacajawea’s People,
and Footnotes, Appendices, and Bibliography, by Brigham D. Madsen, dated July,
1976
125
Approximately 36 sets of: The Lemhi: Sacajawea’s People,
and Footnotes, Appendices, and Bibliography, by Brigham D. Madsen, dated July,
1976
126
1
1.0 Shoshone 366 and 367, Shoshone No. 366, Pleading
File
126
2
1.0 Shoshone 366 and 367, Shoshone No. 367, Pleading
File
Series XXII, Northern Ute Reservation
Series XXII, Northern Ute Reservation
Box
Folder
Contents
127
1
Ute Indian Tribe, Fort Duchesne, Utah 84026, 1972 Fiscal
Year Budget
127
2
Fiscal Year 1973 - Ute Tribal Budget
127
3
Ute Indian Tribe Class III Land Purchase
127
4
Juvenile Court Restitution Fines, Fort Duchesne,
Utah
127
5
Ute Indian Tribe, Government Contract
Account
127
6
Ute Indian Tribe - General Funds
127
7
Ute Indian Tribe, Individual Indian Account
Ledger
127
8
Ute Indian Tribe of the Uintah and Ouray Reservation,
IIM Account Cards, 1964-1975
128
1
Petitioner’s Request for Findings of Fact and Brief,
for, The Wichita and Affiliated Tribes of Indians in Oklahoma, the Towaconies
otherwise Tah-wah-carros, Wacos, Keechies, Ionies and the Delaware Band of the
Wichita Tribe, and the Individual Members of Said Wichita and Affiliated Bands
of Indians Vs. The United States of America.
128
2
Petitioner’s Reply Brief
128
3
Ute Indian Tribe, Uintah and Ouray Agency, Fort
Duchesne, Utah, Annual Report, 1960 (two copies)
128
4
19.0 Uintah Litigation General, Ute Distribution
Corporation
128
5
17.0 Uintah Litigation General - Withdrawal Bill-S.
3532, 83rd Congress, 2nd Session-P.L. 671
128
6
15.0 Uintah Litigation General - Newspaper
Clippings
128
7
Ute No. 349, Evidence for Trial
128
8
Uncompahgre Ute No. 349 - Settlement
Documents
128
9
Uintah and White River Bands of Ute Indians Vs. The
United States, No. 39-56 - Pleading File
129
1
Uintah 44 and 45 Files, Defendant’s Exhibits
129
2
Uintah 44 and 45 Files, Plaintiff’s Exhibits, Volume II
(165-357)
129
3
Uintah Ute 44 and 45 Files, List of Plaintiff’s Exhibits
and Extra Copies
129
4
Uintah Ute 44 and 45 Files, List of Attorney’s
Exhibits
129
5
Uintah 44 and 45 Files, Loose Materials-Maps
129
6
Uintah No. 45 Legislative History Material on Act of May
1, 1864
130
1
Uintah 44 and 45 Files, Plaintiff’s Exhibits, Volume I
(1-164)
130
2
Uintah 44 Files, Loose Materials
130
3
Uintah 44 Files, Pleading File
131
1
Uintah Ute Indians Vs. U.S., 44 and 45, Newspaper
Clippings
131
2
Uintah 45 Files, Pleading File, Docket Nos. 44 and
45
131
3
Uintah 45 Files, Appraisal Report - Horton and Hitching,
Draft
131
4
Uintah 45 Files, Appraisal Report - Horton and
Hitchings, Final
131
5
Uintah 45 Files, Pleadings File, Volume 2
131
6
Uintah 45 Files, Transcripts
132
1
Uintah Ute Indians Vs. U.S., No. 45, Pleading File,
Volume I
132
2
Uintah 44 and 45 Files, Transcripts
132
3
Uintah Ute 44 and 45 Files, Fee Application (including
Fee Petition Hearing Transcript)
132
4
Uintah 44 and 45 Files, Defendant’s Exhibit Nos. 27-57 -
Omer Stewart Notes
132
5
Uintah 44 and 45 Files, Materials on
Settlement
132
6
Uintah 44 and 45 Files, Joint Motion for Entry of
Judgement and Exhibits
133
1
13.0 Uintah Litigation General, Legislative and Related
Material Concerning 1948 Extension Area
133
2
10.0 Uintah Litigation General, Final Roll of Mixed
Bloods and Full Bloods - 27 March 1956
133
3
8.0 Uintah Litigation General, Legislative Materials re:
Division of Ute Judgements and Per Capita Payments of Utah Ute
133
4
7.14 Uintah Litigation General, Oravetz Memo re:
Characteristics and Value of 1948 Extension to Uintah Reservation
133
5
7.13 Uintah Litigation General, Offsets - Proposed
Examination of Zimmerman etc. and Documents Affecting 1948 Extension
Area
133
6
7.12 Uintah Litigation General, Offsets - Uncompahgre
Grazing Unit as Base Lands for Public Domain Rights
133
7
5.0 Uintah Litigation General, Tranbarger
Report
133
8
3.0 Uintah Litigation General, Materials on Settlement
of Cases, 47568-72
133
9
2.0 Uintah Litigation General, Ute Bulletin
133
10
The Uintah and White River Bands of Ute Indians - No.
47574 - (Ute Uintah Claim No. 7) Pleading File
134
1
Ute Claim No. 2 - 47569 Files - Miscellaneous Maps,
Charts, and Graphs - Volume I
134
2
Ute Claim No. 2 - 47569 Files - Miscellaneous Maps,
Charts, and Graphs - Volume II
134
3
Ute Uintah and White River Bands of Ute Indians Vs.
U.S., No. 47569, Pleading File
134
4
Defendant’s Proposed Findings of Fact, Defendant’s
Objections to Plaintiff’s Proposed Findings of Fact, and Defendant’s Memorandum
Relative to the Proposed Findings of Fact
134
5
In the Court of Claims of the United States, No. 47569,
The Uintah and White River Bands of Ute Indians, Plaintiffs, Vs. The United
States of America, Defendant, Plaintiff’s Proposed Findings of Fact Under Rule
45
135
1
Ute 47568 Files, Transcript of Hearings, Volume
I
135
2
Ute 47568 Files, Transcript of Hearings, Volume
II
135
3
Ute 47568 Files, 1948 Extension Area, BLM Land Status
Reports
135
4
Ute 47568 Files, 1948 Extension Area Maps
135
5
Ute 47568 Files, Charter, Constitution, By-Laws, and
Certificate
135
6
Docket No. 47568 - Plaintiff’s Objections to Defendant’s
Proposed Findings of Fact, and Reply to Defendant’s Proposed
Findings
135
7
Ute 47568 Files, Duplicate Pleadings
136
1
In the United States Court of Claims, No. 47570, The
Uintah and White River Bands of the Ute Indians, Plaintiffs, Vs. The United
States, Defendant, Salt Lake City, Utah, Testimony for Plaintiff (all Volumes
Bound)
136
2
In the United States Court of Claims, No. 47570, The
Uintah and White River Bands of the Ute Indians, Plaintiffs, Vs. The United
States, Defendant, Salt Lake City, Utah, Testimony for Plaintiff, Volume I,
Pages 1-59
136
3
In the United States Court of Claims, No. 47570, The
Uintah and White River Bands of the Ute Indians, Plaintiffs, Vs. The United
States, Defendant, Salt Lake City, Utah, Testimony for Plaintiff, Volume II,
Pages 60-146
136
4
In the United States Court of Claims, No. 47570, The
Uintah and White River Bands of the Ute Indians, Plaintiffs, Vs. The United
States, Defendant, Salt Lake City, Utah, Testimony for Plaintiff, Volume III,
Pages 147-255
136
5
In the United States Court of Claims, No. 47570, The
Uintah and White River Bands of the Ute Indians, Plaintiffs, Vs. The United
States, Defendant, Salt Lake City, Utah, Testimony for Plaintiff, Volume IV,
Pages 256-386
136
6
In the United States Court of Claims, No. 47570, The
Uintah and White River Bands of the Ute Indians, Plaintiffs, Vs. The United
States, Defendant, Salt Lake City, Utah, Testimony for Plaintiff, Volume V,
Pages 387-423
136
7
Ute Uintah 47570, Plaintiffs’ and Defendant’s Findings,
Objections, and Replies
136
8
Ute Uintah and White River Bands of Ute Indians Vs. U.S.
- No. 47570 - (Ute Uintah Claim No. 3) Pleading File
136
9
Uintah and White River Bands of Ute Indians Vs. the
United States of America - No. 47570 - (Duplicate Pleadings)
136
10
Ute Claim No. 2 - 47569 Files- Duquesne County
Deeds
136
11
Ute Claim No. 2 - 47569 Files- Water Rights on Spanish
Fork River
136
12
Ute Claim No. 2 - 47569 Files- 1906 CIA
Annual
136
13
Ute Claim No. 2 - 47569 Files- Table of Annual
Run-off
136
14
Ute Claim No. 2 - 47569 Files- Grand County
Deeds
136
15
Ute Claim No. 2 - 47569 Files- Uintah County
Deeds
136
16
Ute 47566 - Documents re: Grazing Value
136
17
The Confederated Bands of the Ute Indians Vs. U.S. - No.
47566 - Ute Claim No. 6 - Photostatic Copies of Original and Supplementary
Opinions of C.CLS.
136
18
Ute Indians No. 47566 - Duplicate Contracts
136
19
Uintah No. 47569 - CSH Outline of Oral
Argument
136
20
Ute 47569 Files- Mesa, San Miguel, Montrose, Moffat, and
Rico Blanco Deeds
137
1
Ute 47569 Files- Plaintiff’s Exhibits
137
2
Ute 47569 Files- Plaintiff’s Exhibits
137
3
Ute 47569 Files- Defendant’s Exhibits
137
4
Ute 47569 Files - Union Pacific Sales
137
5
Ute Claim No. 2 - 47569 Files- Appraisal Report- Watson
A. Bowes
137
6
Ute Claim No. 2 - 47569 Files- Carbon County
Deeds
137
7
Ute Claim No. 2 - 47569 Files- Wasatch County
Deeds
138
1
6.0 Ute Litigation General- Legislative History of
H.R.3162, Original Conf. Ute Jurisdictional Act
138
2
7.0 Ute Litigation General- Charters, Constitutions, and
By-Laws of Ute Indians
138
3
8.0 Ute Litigation General- Newspaper, etc.
Clippings
138
4
Ute Litigation General- 3.0A - Documents of Division of
Judgement
138
5
The Uintah and White River Bands of Ute Indians Vs. U.S.
- No. 47572 - (Ute Uintah Claim No. 5) Pleading File
138
6
Defense Exhibit Nos. 1-28, Docket Nos. 47, 571 Uintah
etc., Bands of Ute Indian Vs. U.S.
138
7
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 1
138
8
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 2
138
9
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 3
138
10
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 4
138
11
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 5
138
12
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 6
138
13
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 7
138
14
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 8
138
15
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 9 and 10
138
16
Uintah and White River Bands of Ute Indians Vs. United
States, No. 47571, Plaintiff’s Exhibit No. 11
138
17
Ute 47571 Files - Study of Economic Conditions, Uintah
Irrigation Project
138
18
Ute 47571 Files - Trial Testimony
138
19
Ute 47571 Files - Plaintiff’s Proposed Findings of
Fact
138
20
Ute 47571 Files - Irrigation Project, CSH Working
Papers
138
21
The Uintah and White River Bands of Ute Indians Vs. U.S.
- No. 47571 - (Ute Uintah Claim No. 4) Pleading File
139
1
Ute 47570 - Plaintiff and Defendant Exhibits
139
2
Ute 47570 - Documents for Use in Evidence
139
3
Ute 47570 - Appraisal of Land Involved in Case
47570
139
4
Appraisal Report, Uintah, Docket 47570
139
5
Ute 47570 - Extra Copies of Notice of General Council
Meeting - 22 April 1960
139
6
Ute 47570 - Memorandum on Matters of Evidence in
Ute/Uintah 47570
139
7
Ute 47570 - Digest of Cases re: Adaptability for Use as
Reservoir
Series XXIII, Osage Nation
Series XXIII, Osage Nation
Box
Folder
Contents
140
1
2.0 Osage Income Taxes - Big Eagle Case,
Pleadings
140
2
5.0 Osage Income Taxes - Big Eagle Case, Accounting of
Recoveries
140
3
8.0 Osage Income Taxes - Big Eagle Case, Property Law
Annotated
140
4
10 Osage Income Taxes - Big Eagle Case, Brazier
Case
140
5
11 Osage Income Taxes - Big Eagle Case, Shelton
Case
140
6
9.0 Osage Income Taxes - Big Eagle Case,
Miscellaneous
141
1
71 Osage Estate Taxes, Oklahoma State Supreme Court
Pleadings
141
2
67 Osage Estate Taxes, Opening Statement Transcript and
Exhibits
141
3
69 Osage Estate Taxes, Death Tax Pleadings, Volume I,
through August 1972
141
4
69.1 Osage Estate Taxes, Death Tax Pleading, Volume II,
September 1972-June 1974
141
5
62B2 Osage Estate Taxes, Evidence and Exhibits at
Trial
141
6
61 Osage Estate Taxes, Beartrack Case
Pleadings
141
7
91.0 Osage Estate Taxes, Miscellaneous Related
Materials, All Cases
142
1
Osage Ceded Lands, as of 29 September 1865, Volume I
142
2
Osage Ceded Lands, as of 29 September 1865, Volume
II
142
3
Appraisal, Osage Ceded Tract, Kansas - 1865
142
4
Valuation Study, Osage Lands Ceded, 29 September
1865
142
5
Supplement No. 1, Valuation Study, Osage Lands Ceded, 29
September 1865
142
6
Osage Indians, Petitioner’s Exhibits Nos. 1,
11-17
143
1
Osage Indians, Petitioner’s Exhibits Nos.
A1-A29
144
1
Osage Indians, Township Cards
144
2
Osage Indians, Exhibit Lists
144
3
Osage Indians, Legislative History, Statutes,
Acts
144
4
Osage Indians, Treaties, Acts, Statutes
144
5
General Accounting Office Report re: Petition of the
Osage Nation of Indians, Indian Claims Commission, No. 9
144
6
General Accounting Office Report re: Petition of the
Osage Tribe of Indians, Indian Claims Commission, No. 9
144
7
Outline of Value Testimony, George L. Schmutz, Osage
Indians Hearing, Indian Claims Commission, Washington, November
1952
144
8
The Osage Nation of Indians Vs. The United States of
America, Defendant’s Brief re: Offsets (two copies)
144
9
Memorandums
144
10
Motions, Findings of Fact, and Objections
144
11
Petitioner’s Reply Brief, Response to Defendant’s
Objection to Petitioner’s Proposed Finding of Fact, and Petitioner’s Objection
to Proposed Findings of Fact of Defendant
144
12
Brief of Petitioner
144
13
Brief and Proposed Findings of Fact
145
1
The Osage Nation of Indians Vs. The United States of
America, Docket No. 9, 7 April 1953
145
2
The Osage Nation of Indians Vs. The United States of
America, Docket No. 9, 8 April 1953
145
3
The Osage Nation of Indians Vs. The United States of
America, Docket No. 9, 21 January 1955
145
4
Transcript of Proceedings, 2 December 1947
145
5
Transcript of Proceedings, 3 December 1947
145
6
Transcript of Proceedings, 4 December 1947
145
7
Transcript of Proceedings, 5 December 1947, 12 December
1947
145
8
Transcript of Proceedings, 16 December 1947
145
9
Transcript of Proceedings, 17 February 1948
145
10
The Osage Nation of Indians Vs. The United States of
America, Docket No. 9, 3 November 1952
145
11
The Osage Nation of Indians Vs. The United States of
America, Docket No. 9, 4 November 1952
145
12
The Osage Nation of Indians Vs. The United States of
America, Docket No. 9, 5 November 1952
145
13
The Osage Nation of Indians Vs. The United States of
America, Docket No. 9, 6 November 1952
145
14
The Osage Nation of Indians Vs. The United States of
America, Docket No. 9, 7 November 1952
145
15
The Osage Nation of Indians Vs. The United States of
America, Docket No. 9, 6 April 1953
145
16
Osage Nation of Indians - Pleadings File, Volume II
(January 1954- )
145
17
Osage Nation of Indians - Pleadings File, Volume I (thru
June 1953 )
145
18
Osage Indians, Petitioner’s Exhibit A31-A59
145
19
Osage Indians, Petitioner’s Exhibit A60-A88
145
20
Osage Indians, Petitioner’s Exhibit
A105-A123
145
21
Osage Indians, Defendant’s Exhibit Nos. 1-47
Series XXIV, Quinault
Series XXIV, Quinault
Box
Folder
Contents
146
1
Quinaielt Clippings
146
2
Quinaielt Litigation - Duplicates - Pleadings,
Memoranda, etc.
146
3
Quinaielt Litigation, Factual Data
146
4
Quinaielt Litigation, Miscellaneous,
Pleadings
146
5
Quinaielt, Docket 242, Findings, Opinion and
Interlocutory Order on Title Phase, 1 December 1958
146
6
Quinaielt, Exhibit List
146
7
Quinaielt Litigation, Pleadings, Petitions, Findings,
and Briefs, Right to Recover - 1951-1961
146
8
Quinaielt Litigation, GAO Report
Series XXV, Southern Paiute
Series XXV, Southern Paiute
Box
Folder
Contents
147
1
Before the Indian Claims Commission, Clyde F. Thompson,
et al., Vs. The United States of America, Volume I, Petitioners’ Supplemental
Reply Brief and Objections to Defendant’s Supplemental Requested Findings of
Fact
147
2
Before the Indian Claims Commission, Clyde F. Thompson,
et al., Vs. The United States of America, Volume II, Appendices to Petitioners’
Supplemental Reply Brief and Objections to Defendant’s Supplemental Requested
Findings of Fact
147
3
Southern Paiute Indians Pleading File
148
1
Southern Paiute Pleadings
148
2
Southern Paiute Exhibits - Petitioner’s and Defendant’s,
and Memorandums
148
3
Southern Paiute Defense Exhibits
148
4
Southern Paiute Plaintiff’s Exhibits
149
1
Southern Paiute Vs. U.S., Docket Nos. 88 and 330,
Defendant’s Exhibits Nos. 67-90, 91-128, 129-164, and 165-179
149
2
Southern Paiute Vs. U.S., Docket Nos. 88 and 330,
Exhibits - Plaintiff’s and Defendant’s
Series XXVI, Southern Ute Reservation
Series XXVI, Southern Ute Reservation
Box
Folder
Contents
150
1
Confederated Bands of Ute Indians Vs. The United States
of America, Ct. Cls. 45585, Map of Oil Shale Land
150
2
58.5-F Map of Colorado (U.S. Geological Survey) shows
Ute Reservation and Cessions
150
3
58.5-F Map, South end of the Ute area, showing 241 and
Independent sales locations
150
4
58.5-F Ute 45585, Valuation Criteria
150
5
58.6-B Maps, Stokes and Fischer, Vanadium Deposits in
the Gate-Way area
150
6
58.6-B Map, Fischer, Vanadium Deposits of Southwestern
Colorado and Southeastern Utah
150
7
58.6-B Map, Fischer, 1944 - Simplified Geologic Map
Vanadium Region of SW Colorado and SE Utah
150
8
58.6-C General Memoranda relating to Vanadium
Valuation
150
9
58.7-A Memoranda re: Uranium
150
10
58.7-B News Releases and Clippings re:
Uranium
150
11
59.1 Grazing Legislation
150
12
59.2 Appropriations to Department of Justice for Ute
Litigation (H.R. 3311, 80th Congress)
150
13
59.3 Statutes affecting Colorado Ute Lands
(notes)
150
14
59.4 Legislative History of Act of 6/13, 1902 (32 Stat.
384)
150
15
Comparable Sales - 241 - Listed by Counties,
Alphabetically and Numerically. Legal Description Inspectors’ Reports Exhibit
Numbers.
150
16
Ute No. 1, Comparable Sales
150
17
Collection of Memoranda and Other Documents Bearing Upon
Legal and Factual Aspects of Valuation in Ute Claim No. 1, Incomplete
Copy
150
18
Memoranda: What Constitutes a “Taking?”
150
19
Federal Statutes Which Pertain to Disposition of Lands
Within the Former Ute Reservation in Colorado
150
20
Memorandum of Law, Latitude of Discretion of
Commissioner and Court of Claims in arriving at Conclusions of Ultimate Fact
re: Market Value
150
21
60.29 Ute Claim No. 1 - 45585 - Table to Commissioner
Evan’s Proposed Findings of Fact and Report
150
22
Ute Claim No. 1 - 45585 - Complete Narrative Statement
of Plaintiff’s Oral Testimony, Volume 1
150
23
Ute Claim No. 1 - 45585 - Complete Narrative Statement
of Plaintiff’s Oral Testimony, Volume 2
150
24
Ute Claim No. 1 - 45585 - Complete Narrative Statement
of Plaintiff’s Oral Testimony, Volume 3
150
25
Ute Claim No. 1 - 45585 - Complete Narrative Statement
of Plaintiff’s Oral Testimony, Volume 4
150
26
Ute Claim No. 1 - 45585 - Complete Narrative Statement
of Plaintiff’s Oral Testimony, Volume 5
150
27
Ute Claim No. 1 - 45585 - Complete Index to Transcript
of Record- 2nd Copy
150
28
Ute Claim No. 1 - 45585 - Alphabetical Subject
Compilation of Testimony (Independent Sales Only)
150
29
Ute Claim No. 1 - 45585 - Alphabetical Subject
Compilation of Testimony (Comparable Sales Only)
151
1
Ute Mountain Ute, 1972 Pleadings, U.S. District Court,
New Mexico
151
2
Ute Claim No. 1 - 45585 - Microfilm Materials,
Archives
151
3
Ute Claim No. 1 - 45585 -Legislative History HR837-
Robinson Bill 78th Congress, 1943-1944
151
4
Ute Claim No. 1 -45585 - House and Senate Reports and
Bills
151
5
Ute Docket 45585 Valuation Report
151
6
Ute Indians Letters to Captain R.T. Bonnin answered by
E.L. Wilkinson
151
7
Ute Claim No. 1 - 45585 Oil and Gas Lease
Information
151
8
Ute 47565 Population Study and Differences
Distribution
151
9
The Confederated Bands of Ute Indians Vs. U.S.- No.47565
- (Ute Claim No.5) Map of Mesa Verde Lands
151
10
The Confederated Bands of Ute Indians Vs. U.S.- No.47565
- (Ute Claim No.5) Southern Ute- Minutes of Council, 5 May 1911
151
11
Ute Uintah 47568 and 47572 Files - Legislative History
of Public Law, 717
151
12
The Confederated Bands of Ute Indians Vs. U.S. - No.
47565 - Ute Claim No.5 (Pleading File)
151
13
Uintah 47568 - Peterson Appraisal of Subsurface
restored, P.L. 717
151
14
Uintah Claim No. 1 (47568) Pleading File
151
15
Ute Uintah 47568 and 47572 Files - Letter to Council For
Plaintiffs to the Solicitor in Support of Proposed Settlement
151
16
Uintah and White River, No. 47573 - Auction Sales Less
Than
151
17
Southern Ute and Ute Mountain Ute Newspaper
Clippings
151
18
Ute Mountain Ute Indians 1953 Rehabilitation
Plan
151
19
10.0 Ute Litigation General - Kidder and Thoma Land
Survey and Report - Colorado
152
1
In the Supreme Court of the United States, October term,
1970, The United States of America Vs. Southern Ute Tribe or Band of Indians,
on Writ of Certiorari to the United States Court of Claims, Brief for the
Respondent
152
2
Ute Uintah 47568 and 47572 Files - Memo of Facts and
Letter to Justice Re: Possible Settlement
152
3
In the Supreme Court of the United States, The Ute
Mountain Tribe of Indians Vs. The Navajo Tribe of Indians, Motion to Affirm of
Appellee, the Navajo Tribe of Indians
153
1
58.3-A, Memoranda Relating to Oil Shale
Valuation
153
2
Memorandum of Bases for Settlement, 24 July
1950
153
3
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) - Legislative History - $161,400 item (Oil Shale
Lands in Colorado)
153
4
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Technological Developments
153
5
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Manuscript Sent to Printer
153
6
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Executive Orders
153
7
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Photostats - Justis and Butler Briefs - $161,400
item
153
8
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Ducker and Butler - $161,400 item
153
9
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Richard E. Dwight Affidavit (Duplicate) $161,400
item
153
10
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Duplicate Affidavits - $161,400 item
153
11
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Affidavit and Briefs - E.L. Wilkinson
153
12
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Brief in Support of Claim for Compensation for
Services
153
13
47564 - Resolutions of Tribes Re: Settlement
(1950)
153
14
Chronological Drafts of Motion, Stipulation, and Order
in Settlement Negotiations
153
15
Ute 47564 Settlement Computations
153
16
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Memoranda Re: S.381- Appropriation of
$161,400
153
17
58.3-B Oil Shale Transactions Preliminary Report by D.D.
Potter
153
18
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) - Memo Re: S.381- Duplicates - Appropriation of
$161,400
153
19
The Confederated Bands of Ute Indians Vs. The U.S. - No.
47564 - (Ute Claim No. 4) Pleading File
153
20
Ute 46640 Photostats of Stock Withdrawals and Public
Water Reserve
153
21
46640 Data Relating to Land Areas and
Descriptions
153
22
Ute No. 3 46640 Miscellaneous Computations
153
23
46640 Interest Computation Snyder - Farr and
Company
153
24
Confederated Bands of Ute Indians Vs. U.S. - No. 46640
(Motion Never Filed - Motion on Call on Secretary of Treasury)
153
25
Confederated Bands of Ute Indians - No. 46640 -
Duplicate Pleadings
154
1
56.15 Ranch Economics
154
2
56.16 Reports- Physical Conditions of the Ute
Area
154
3
56.14 Ute Claim No. 1 - 45585 - Forest Service
Instructions and Manuals, Palatability Tables on Range Surveys
154
4
55.12 Ute Claim No. 1 - 45585 - List of Exhibits Offered
at Valuation Hearing in Grand J.
154
5
Ute 1 M.C. Shiozowa Coal Study, 58.1-J
154
6
52.5 Ute No. 1 - Presidential Order, A Withdrawal Under
Grazing Act
154
7
52.4 Public Land Withdrawals - Orders Withdrawing - List
of Under Each Classified - Surface
154
8
55.8 Limited Exhibits
154
9
55.7 Proposed Findings of Fact (Commissioner’s
Outline)
154
10
Confederated Bands of Ute Indians- No. 45585 - Valuation
of Oil Lands
154
11
56.3-D Appraisal Report, Schmutz Draft
154
12
55.4 Defendant’s Digest of Record
154
13
54.5 Interpretation of Kemp Case
154
14
53.7 Ute Claim No. 1 - 45585 - Offset Exhibits,
Eliminated Prior to Settlement
154
15
53.3 Ute Claim No. 1 - 45585 - Exhibits Prepared in
Opposition to GAO Report
154
16
52.11 Ute Claim No. 1 - 45585 - Public Water Reserves
and Restoration
154
17
52.12 Ute Claim No. 1 - 45585 - Power Site Reserves and
Restoration
154
18
52.13 Ute Claim No. 1 - 45585 - Stock Driveways -
Orders- Enlargements - Revocations and Adjustments
154
19
52.10 Ute Claim #1 - 45585 - Federal Water Power Act -
Restoration and Withdrawal under Section 24 Fed. Water Power Act
154
20
52.9 Public Land Withdrawals and Restoration -
Restoration to Southern Ute Reservation
155
1
Confederated Ute 327 Files, Phillips Case and
Petitioner’s Exhibit 148-153
155
2
Confederated Ute 327 Files, S.M. Grants
155
3
Confederated Ute 327 Files, Resume of Charles
O’Boyle
155
4
Confederated Ute 327 Files, Defendant’s
Manuscripts
155
5
Confederated Ute 327 Files, Department of Interior
Bulletin No. 1
155
6
Confederated Ute 327 Files, Transcript of Proceedings -
Volumes VIII-XII
155
7
Confederated Ute 327 Files, Transcript of Proceedings -
Volumes I-VI
155
8
Ute 327 Files, Appraisal of Mineral Resources, Volume
I-IV (I, III, IV, and V missing)
155
9
Confederated Ute- 327, News Clippings
156
1
Confederated Ute 327 Files, Materials on
Settlement
156
2
Confederated Ute 327 Files, GAO Report, Computation of
Offset and 1948 Edition to U. and O. Reservation
156
3
Confederated Ute 327 Files, Reply Brief - Working Papers
- RWB
156
4
Confederated Ute No. 327 - Files, Large
Pleadings
157
1
Indian Claims Commission, Confederated Bands of Ute Vs.
United States, Docket No. 327, Petitioner’s Exhibit Nos. 1- 26
157
2
RWB- Notes For Use, Confederated Ute 327
157
3
Photocopy of 112 page letter from George Gordon to the
Commissioner of Indian Affairs, 31 July 1889, Fort Duchesne, Utah
157
4
Confederated Ute 327 Files, Petitioner’s Digest of
Exhibits
157
5
Confederated Ute No. 327, Materials For Trial (
RWB)
157
6
Confederated Ute 327 Files, Revised Transaction
Tabulation
157
7
Confederated Ute 327 Files, Draft - Defendant’s
Requested Findings of Fact, Objections to Those of Petitioner and Brief on
Valuation
157
8
Confederated Ute 327 Files, Draft - Defendant’s
Requested Findings of Fact, Objections to Those of Petitioner and Brief on
Valuation and Liability
157
9
Confederated Ute 327 Files, Petitioner’s Settlement
Exhibits for Confederated Ute 327 and Uncompahgre, Ute 349
158
1
Confederated Bands of Ute Vs. United States,
Petitioner’s Exhibit Nos. 27-71
158
2
Appraisal, Lands Involved in a Suit Entitled The
Confederated Bands of Ute Indians Vs. United States, Indians Claims Commission,
No. 327, Volume 1
158
3
Appraisal, Lands Involved in a Suit Entitled The
Confederated Bands of Ute Indians Vs. United States, Indians Claims Commission,
No. 327, Volume 2
158
4
Confederated Bands of Ute Vs. United States,
Petitioner’s Exhibit Nos.74-89, 92,102, 104, 106-108, and 110
159
1
Confederated Bands of Ute Vs. United States,
Petitioner’s Exhibit Nos. 111-128, 130-139
159
2
Confederated Bands of Ute Vs. United States,
Petitioner’s Exhibit Nos. 140-145, and various pamphlets and books.
159
3
Confederated Bands of Ute Vs. United States,
Petitioner’s Exhibit Nos. 146, 147, 157-163, and 165
159
4
Confederated Ute 327 Files, Defendant’s Digest of
Exhibits
160
1
In the United States Court of Claims, The United States
of America Vs. The Southern Ute Tribe or Band of Indians, Motion to Vacate
Order of Remand
160
2
Indian Claims Commission, The Southern Ute Tribe or Band
of Indians, Petitioners, Vs. The United States of America, Defendant, 13
September 1960
160
3
Valuation Report, Ute Indian Tribal Lands in Western
Colorado Involved in United States Court of Claims - No. 45585
160
4
Defendant’s Exhibits
160
5
Confederated Band of Ute 327 Files, Defendant’s Exhibits
Nos. 33- 38, 40, 41, 44, 49A, 49B, 50, and 51
160
6
Appraisal of Mineral Resources in Lands Involved in a
Suit Entitled The Confederated Bands of Ute Indians Vs. The United States, ICC
No. 327, Volume I
160
7
Appraisal of Mineral Resources in Lands Involved in a
Suit Entitled The Confederated Bands of Ute Indians Vs. The United States, ICC
No. 327, Volume II.
160
8
Appraisal of Mineral Resources in Lands Involved in a
Suit Entitled The Confederated Bands of Ute Indians Vs. The United States, ICC
No. 327, Volume III
160
9
Appraisal of Mineral Resources in Lands Involved in a
Suit Entitled The Confederated Bands of Ute Indians Vs. The United States, ICC
No. 327, Volume IV
160
10
Appraisal of Mineral Resources in Lands Involved in a
Suit Entitled The Confederated Bands of Ute Indians Vs. The United States, ICC
No. 327, Volume V
160
11
Historical Summary of the Ute Indians and San Juan
Mining Region
160
12
Indian Claims Commission Southern Ute Tribe Vs. The
United States of America, 17 April 1968
160
13
Indian Claims Commission, Southern Ute Tribe Vs. The
United States of America, 23 September 1965
160
14
Brief For the Respondent (7 Copies)
160
15
Brief of the United States, Appellant
160
16
Proposed Findings of Fact by Attorneys for Plaintiffs
Respecting Awards of Fees
160
17
Progress, A Report by the Southern Ute Tribe, 1 January
1958
161
1
Indian Claims Commission, The Southern Ute Tribe Vs. The
United States of America, Washington D.C., 23 April 1968
161
2
Appraisal of Ute Ceded Tract in Colorado
1873-1874
161
3
Appraisal of Mineral Resources in Lands Involved in a
Suit Entitled The Confederated Bands of Ute Indians Vs. The United States, U.S.
Court of Claims, No. 327
161
4
Defendant’s Exhibits
161
5
Southern Ute 328 Pleading File No. 1, 10 August 1951 - 6
May 1966
161
6
Southern Ute 328- Pleading File No. 2, 7 May 1966 - 28
May 1970
161
7
Southern Ute 328 - Pleading File No. 3, 29 May 1970 -
161
8
328 Pleadings and Extras
162
1
Article from Time Magazine entitled, “Ute Indians Hit a
$31.7 Million Dollar Jackpot” (19 copies)
162
2
50.4 Confederated Bands of the Ute Indians Vs. The
United States, No. 45585, Clippings, 1946-
162
3
50.4 Ute Claim No.1 - 45585, Newspaper
Clippings
162
4
50.1 Ute Claims No. 1 - 45585 - Copies of Experts
Testimony
162
5
Defendant’s Exhibits
162
6
Photocopies of Maps
162
7
BLM - Grazing, Range Survey Checklist, Southern Ute
Reservation, Exhibits
163
1
52.8 Ute Claim No. 1 - 45585 - Public Land Withdrawals,
Forest Reservation Withdrawal
163
2
52.7 Ute Claim No. 1 - 45585 - Reclamation Withdrawals
and Restoration
163
3
52.6 Public Land Withdrawals and Restoration - Temporary
Withdrawal for Classification under Taylor Grazing
163
4
51.3 Secretary of Interior Replies and
Exhibits
163
5
51.1-B Proposed Findings of Commissioner
Evans
163
6
51.1 Ute Claim No. 1 - 45585 - Pleading Pack
II
163
7
51.1 Pleadings Pack II
163
8
51.1 Pleadings, Abstracts of Cases Cited by Defendant’s
Brief (1st Copy)
163
9
51.1 Pleadings, Abstracts of Cases Cited by Defendant’s
Brief (2nd Copy)
163
10
S. 2329 - Legislative History, incomplete
163
11
S. 2329 - Legislative History, complete
163
12
50.7 Real Estate Agents and Assessors
163
13
Ute Claim No. 1 - Parker Varderwilt
Agreement
164
1
58.2? Ute Claim No. 1 - 45585 - DeGolyer - Report -
Preliminary Report - never accepted or used
164
2
56.41 Ute Claim No. 1 - 45585 - Subject Index to
Documents for use in Cross Examination and Rebuttal
164
3
56.26 Ute Claim No. 1 - 45585 - Maps -
Surface
164
4
Mahaffey-Thompson Recompilation of Range
Surveys
164
5
56.39 - Range Management Handbook
164
6
56.38 Ute Claim No. 1 - 45585 - Inspection Reports -
Southern Ute Reservation
164
7
56.34 Carrying Capacity
164
8
56.29 Exhibits, Plaintiff’s Exhibit No. 198
164
9
56.28 Taylor Grazing Act, Grazing Permits
164
10
56.27 Ute Claim No. 1 - 45585 - Public Land -
Leases
164
11
56.6 Climatological data
164
12
56.4 Type Write-up Sheets
164
13
56.20 Public Works and rural land use 1942 (National
Resources Planning Board)
164
14
56.21 Agricultural Land requirements and resources
(National Resources Planning Board)
164
15
56.22 Ute Claim No. 1 - 45585 - Taxation - Abstract of
Assessment
164
16
56.19 Agriculture Statistics 1942 and 1944 (Department
Agriculture and Colorado State Planning Commission)
164
17
56.18 Ute Claim No. 1 - 45585 - Geological Survey -
Water Supply Papers
164
18
56.17 Utah State Land Board - 21st Biennial
Report
165
1
A letter to Ernest L. Wilkinson from E. DeGolyer in
behalf of the Confederated Bands of Ute Indians, Nos. 45, 585
165
2
Preliminary Report on the Oil and Gas Value of Former
Ute Indian Lands in Western Colorado as of June 28, 1938
165
3
A Letter dated 16 January 1950 to Ernest L. Wilkinson
from DeGolyer and MacNaughton. Also included: Phillips Petroleum Company and
Subsidiary Companies Report to Stockholders, First Six Months of 1948, and
Present Value of Future Royalties of Wilson Creek, 9 December 1938
165
4
Oil and Gas Leases For Rangly Field and Wilson
Creek
165
5
58.2e Ute Claim No. 1 - 45585 Studies - Oil and Gas
Leases - Rangly Field and Wilson Creek - Part I
165
6
58.2e Ute Claim No. 1 - 45585 Studies - Oil and Gas
Leases - Rangly Field and Wilson Creek - Part II
165
7
58.2-D “Research Lowers Cost of Synthetic Fuel” (Bureau
of Mines Pub.)
165
8
58.2-C Oil and Gas Leases - Regulations
165
9
58.1g Ute No. 1 - Compilation of Data by Ashley, Lesher,
Peterson and McFarland
165
10
58.1-F Ute No. 1 (No. 45585) Coal Report by Lesher,
Ashley, Peterson, and McFarland
165
11
58.1e Ute Claim No. 1 - 45585 Coal Study
166
1
52.2-H Maps of New Mexico by Hodgkiss Showing Oil and
Gas Fields, and Structures
166
2
56.43 Ute Claim No. 1 - 45585 Cross Examination and
Rebuttal Material - Extra Copies
166
3
56.44 Ute Claim No. 1 - 45585 Charts on Evidence as to
Carrying Capacity and Value
166
4
56.45 Ute No. 1 (C. CLS. 45585) Rate of Income on
Investment in Farm and Ranching Operations
166
5
58.1a Ute Claim No. 1 - 45585 Memos Relating to Coal
Valuation
166
6
58.1-B Exhibit No. 2, Reply of Interior Department, Coal
Land Withdrawals
166
7
58.1c Ute Claim No. 1 - 45585 Public Lands -
Withdrawals
166
8
58.1f Ute Claim No. 1 - 45585 Ashley Reports
166
9
58.2-H Map, by DeGolyer, Showing Oil Structures in Ute
Area
166
10
58.4-D Map, Fischer, 1946, Metallic Mineral Deposits in
Colorado
166
11
Map - Oil, Gas or Oil Shale Values -
DeGolyer
167
1
Ute Claim No. 1 - 45585 - Attorney’s Exhibit 1-21 -
Contracts
167
2
70.12-E Ute General, Photographs of Early Ute
Chiefs
167
3
Ute L.G. No. 1 - Jurisdiction Legislation 73. Hearings
on HR 9705 by Commissioner of Indian Affairs, 76th Congress, 3dSe
167
4
74.14 Ute Claims, Newspaper Clippings
167
5
74.2 Ute Claims, Chronological History
167
6
Ute Claim No. 1 - 45585 - Ute Vs. U.S. - Witness and
Exhibits, 7 February 1949-17 March 1950, Volume 1
167
7
Ute Claim No. 1 - 45585 - Ute Vs. U.S. - Witness and
Exhibits, 7 February 1949-17 March 1950, Volume 2
167
8
Ute Claim No. 1 - 45585 - Plaintiff’s Objections to
Defendant’s Proposed Findings of Fact
167
9
Ute Claims No. 1 - 45585 - Plaintiff’s Exhibits, 439-A
to 522-C - Commissioner’s Copy
168
1
Ute Claim No. 1 - 45585 - Plaintiff’s Exhibits, 439-A to
480-C
168
2
Ute Claim No. 1 - 45585 - Plaintiff’s Exhibits, 481-A to
522-C
168
3
Ute Claim No. 1 - 45585 - Appraisal Report (Bowes and
Hart)
168
4
Ute Claim No. 1 - 45585- Exhibits Withdrawn from Court
of Claims
169
1
Southern Ute Tribe
169
2-8
Bureau of Indian Affairs, Correspondence and Documents
Regarding the Southern Ute Tribal Trust Funds 1966 - 1972
Series XXVII, Spokan
Series XXVII, Spokan
Box
Folder
Contents
170
1
Spokan Tribal Budget and Funds
171
1
Contracts, Resolutions, and Memorandums
Series XXVIII, Tlingit and Haida
Series XXVIII, Tlingit and Haida
Box
Folder
Contents
172
1
Tlingit and Haida Indians of Alaska
Pleadings
172
2
Tlingit and Haida Indians of Alaska Evaluation Report -
Shenon and Full
172
3
Tlingit and Haida Indians of Alaska Valuation Report -
Robert R. Nathan
172
4
Tlingit and Haida Indians of Alaska Appraisal Report -
Eastman
Series XXIX, Turtle Mountain
Series XXIX, Turtle Mountain
Box
Folder
Contents
173
1
5.0 Turtle Mountain (18-A) Offsets: Defendant’s
Exhibits, GAO Report, Volume I - Exhibits 0-1 thru 0-63
173
2
5.0 Turtle Mountain (18-A) Offsets: Defendant’s Exhibit,
GAO Report, Volume II: Report, Exhibit 0-64 thru 0-105
173
3
6.0 Turtle Mountain (18-A) Land Purchase Vouchers;
Plaintiff Exhibits re: Offsets
173
4
7.0 Turtle Mountain (18-A) Indian Claims Commission -
Transcripts
174
1
2.0 Turtle Mountain (18-A) Court of Claims, Docket Nos.
7-62
174
2
3.0 Turtle Mountain (18-A) Court of Claims, Docket Nos.
7-64
174
3
4.0 Turtle Mountain (18-A) Miscellaneous Loosed
Pleadings from 18-A and Related Dockets
175
1
20.3 Turtle Mountain Litigation Pleading File (1 January
1966 - 31 December 1967)
175
2
20.2 Turtle Mountain Litigation Pleading File (1 January
1964 - 31 December 1965
175
3
20.2 Turtle Mountain Litigation Pleading File (1 January
1964 - 31 December 1965) (Loose Materials)
175
4
20.1 Turtle Mountain Litigation Pleading File (22 May
1951 - 31 December 1963) (Loose Materials)
175
5
20.1 Turtle Mountain Litigation Pleading File (22 May
1951 - 31 December 1963)
175
6
20.0 Turtle Mountain Litigation Petitions and Answers,
Docket Nos. 113, 191, 221, 246, and 350
175
7
15.0 Turtle Mountain Litigation Digest of Exhibits -
Title Phase
175
8
14.2 Turtle Mountain Litigation Files, Fee Petitions -
Extra Copies
175
9
Red Lake and Pembina Bands, et. al., Vs. The United
States of America, Proposed Findings of Fact and Objections
175
10
Turtle Mountain Band of Chippewa Indians, Little Shell
Band of Chippewa Indians, et. al., Red Lake and Pembina Bands, et. al., the
Three Affiliated Tribes of the Fort Berthold Reservation Vs. The United States
of America, Objections and Replies
176
1
13.16 Turtle Mountain - Offsets, Trial Transcripts and
Digest
176
2
13.15 Turtle Mountain Trial - Defendant’s Exhibits
Admitted in Evidence
176
3
13.14 Turtle Mountain Trial - Plaintiff’s Exhibits in
Evidence
176
4
13.3 Turtle Mountain - Offsets - Defendant’s Work papers
- Volume II - Rocky Boy
176
5
13.2 Turtle Mountain - Offsets - Defendant’s Work papers
- Volume I - Turtle Mountain
176
6
12.0 Turtle Mountain Litigation Newspaper
Clippings
176
7
11.0 Turtle Mountain Litigation, Withdrawal
Legislation
176
8
10.0 Turtle Mountain Litigation, Turtle Mountain
Population vis-a-vis White Earth
177
1
20.6 Turtle Mountain Litigation Pleadings File ( 1
January 1973 - ) Loose Materials
177
2
20.7 Turtle Mountain Pleadings File - Court of Claims (1
October 1978 - May 1979)
177
3
20.8 Turtle Mountain Pleading File - Court of Claims (1
June 1979 - 29 February 1980)
177
4
20.9 Turtle Mountain Pleading File - Court of Claims (1
March 1980 - 31 May 1980)
177
5
20.10 Turtle Mountain Pleading File - Court of Claims (1
June 1980 - 31 January 1982)
177
6
20.11 Turtle Mountain Pleadings File - Court of Claims
(1 February 1982- )
178
1
20.4 Turtle Mountain Litigation Pleading File ( 1
January 1968 - 31 December 1971)
178
2
20.5 Turtle Mountain Litigation Pleading File (1 January
1972 - 31 December 1972)
178
3
20.5 Turtle Mountain Litigation Pleading File (1 January
1972 - 31 December 1972) ( Loose Materials)
178
4
20.6 Turtle Mountain Litigation Pleading File - 1st Half
of 20.6 (1 January 1973 - 31 December 1975)
178
5
20.6 Turtle Mountain Litigation Pleading File - 2nd Half
of 20.6 (1 January 1976 - )
178
6
21.0 Turtle Mountain Litigation Miscellaneous Duplicate
Pleadings (8 June 1972 - 8 August 1973)
178
7
21.0 Turtle Mountain Litigation Miscellaneous Duplicate
Pleadings (23 January 1974 - March 1979)
178
8
21.0 Turtle Mountain Duplicate Pleadings (April 1979 -
December 1979)
179
1
22.0 Turtle Mountain Litigation Transcripts
179
2
22.1 Turtle Mountain Transcripts - Valuation
Phase
179
3
23.1 Turtle Mountain, GAO Reports, Red Lake
18-A
180
1
21.0 Turtle Mountain Litigation, Miscellaneous Duplicate
Pleadings (5 January 1948 - 14 May 1959)
180
2
21.0 Turtle Mountain Litigation, Miscellaneous Duplicate
Pleadings (16 June 1960 - 14 October 1964)
180
3
21.0 Turtle Mountain Litigation, Miscellaneous Duplicate
Pleadings (6 July 1965 - 30 April 1971)
180
4
21.0 Turtle Mountain Duplicate Pleadings (January 1980 -
)
180
5
21.0 Turtle Mountain Litigation, Miscellaneous Duplicate
Pleadings
181
1
James, Edwin. Thirty Years Indian Captivity of John
Tanner, Minneapolis, Minnesota: Ross & Haines, Inc., 1956.
181
2
25 August 1975 - Turtle Mountain Docket Nos. 113 and
246. Muske Appraisal of Lands. Date of Valuation: 15 February 1905
181
3
Turtle Mountain 113, Defendant’s Exhibits
181
4
Joint Motion For Supplemental Attorney’s Fees and
Statement of the Attorneys of Record in Support of Motion for Supplemental
Attorneys’ Fees; Petition For Allowance of Attorney Expenses; Joint Motion For
Attorneys’ Fees on the Partial Award and Statement of the Attorneys of Record
in Support of Motion For Attorneys’ Fees on the Partial Award and Brief in
Support; and Appeal No. 8-78 (Decided December 12, 1979).
182
1
Turtle Mountain - Docket No. 113, Plaintiff’s
Exhibits
182
2
Turtle Mountain - Docket No. 113, Plaintiff’s Exhibits
No. 133-217
183
1
Turtle Mountain - Docket Nos. 113, 246, Plaintiff’s
Exhibits, Valuation Phase
183
2
Turtle Mountain - Docket Nos. 113, 246, Plaintiff’s
Exhibits, Valuation Phase
183
3
Turtle Mountain - Docket Nos. 113, 246, Valuation Phase,
Digest of Exhibits and Transcripts
183
4
Turtle Mountains - Docket No. 113, Digest Cards of
Exhibits
184
1
Turtle Mountain - Docket No. 113 Maps
184
2
Turtle Mountain - Docket No. 113 Defendant’s
Exhibits
184
3
Turtle Mountain - Docket No. 113 Defendant’s
Exhibits
185
1
Turtle Mountain - Docket Nos. 191, 221 Plaintiff’s
Exhibits
185
2
Turtle Mountain - Docket Nos. 191, 221 Plaintiff’s
Exhibits “V-Numbered Exhibits”
185
3
Pembina Exhibits, Docket 246, Nos. 1-67
185
4
Pembina Exhibits, Docket 246, Nos. 68-109
185
5
Pembina Exhibits, Docket 246 Nos. 111-161
185
6
Pembina Exhibits, Docket 246 Nos. 162-193
185
7
Turtle Mountain Pembina, Plaintiff’s Exhibit, P-77 and
P-234, Docket No. 246
186
1
Pembina Exhibits, Docket No. 246
186
2
Turtle Mountain, Docket Nos. 113, 246, Defendant’s
Exhibits, Valuation Phase
186
3
Turtle Mountain, Docket Nos. 113, 246, Defendant’s
Exhibits, Valuation Phase
186
4
Pembina Exhibits, Nos. 4, 7, and 27
186
5
Pembina Exhibits Nos. 47, 48, 53, and 54
187
1
Defendant’s Exhibits T-1 thru T-3
187
2
Defendant’s Exhibits T-4 thru T-6
187
3
Defendant’s Exhibit T-7
188
1
Defendant’s Exhibits T-9 thru T-11
188
2
Defendant’s Exhibits T-12 thru T-14
188
3
Defendant’s Exhibits T-15
189
1
Defendant’s Exhibits T-16 thru T-19
189
2
Defendant’s Exhibits T-20 thru T-22
190
1
Defendant’s Exhibits T-23 thru T-25
190
2
Defendant’s Exhibits T-26 thru T-28
190
3
Defendant’s Exhibit T-29
191
1
Defendant’s Exhibits T-30 thru T-31
191
2
Defendant’s Exhibits T-32 thru T-45
192
1
Defendant’s Exhibits T-46 thru T-60
192
2
Defendant’s Exhibits T-61 thru T-87 (Missing
T-64)
192
3
Defendant’s Exhibits S-1 thru S-22
193
1
Defendant’s Exhibits C-1 thru C-4
193
2
Defendant’s Exhibits C-5 thru C-7
194
1
Defendant’s Exhibits C-8 thru C-9
194
2
Defendant’s Exhibit C-10
194
3
Defendant’s Exhibit C-11
194
4
Defendant’s Exhibits C-12 thru C-13
195
1
Defendant’s Exhibits C-14 thru C-15
195
2
Defendant’s Exhibits C-16 thru C-21
196
1
Defendant’s Exhibits C-22 thru C-26
196
2
Defendant’s Exhibits C-27 thru C-30
196
3
Defendant’s Exhibits C-31 thru C-34
197
1
Defendant’s Exhibits C-35
197
2
Defendant’s Exhibits C-36 thru C-37
197
3
Defendant’s Exhibits C-38 thru C-53
Series XXX, Upper Skagit
Series XXX, Upper Skagit
Box
Folder
Contents
198
1
Skagit Indians, Docket No. 92, Transcripts, 10-12
September 1958 and 23 April 1963
198
2
Skagit Indians, Docket No. 92, Petitioner’s Exhibits
Nos. 10, 11, and 14
198
3
Skagit Indians, Docket No. 92, Pleading File (3 of 3
Files)
198
4
Skagit Indians, Docket No. 92, Amended Petitions, Filed
17 October 1958
198
5
Skagit Indians, Docket No. 92, Pleadings 2nd of
3
Series XXXI, Yakima Nation
Series XXXI, Yakima Nation
Box
Folder
Contents
199
1
Yakima T-780, Master Budget Account
199
2
Yakima Budgets, 1958-1962
199
3
Yakima Agency - Revolving Cattle Pool
Contract
199
4
Health Activities, Alcoholism Outreach Programs, T-709C
and T-1208; Title 3, Program Elderly, T-1209; Community Health Representative
Program, T-771 and X-1210; Maternal and Child Health, T-771A and X-1211;
Planned Parenthood, Yakima Account, T-771G and X-1212; Alcoholism Treatment
Center, T-723K and T-1213; Aviation and Construction; Tribal Service
Enterprise, T-700 and T-1213
199
5
Tribal Aviation Enterprise (Executive Aircraft) T-1110;
Office Complex Account, X-1111; Local Tribal Health Activities, T-709 and
T-1201; Tribal Health Activities (Local) X-1201; Tribal Burial Fund, T-704 and
T-1205
199
6
Tribal Health Orthodontic Care, T-709B and T-1207;
Welfare Emergency Assistance, T-704A and T-1206; Project Headstart, T-755;
Comprehensive Community Alcoholism, X-1251; Women, Infant’s, and Children
Program, T-850 and X-1250; YIN Rehabilitation Enterprise, X-1215; PHS
Management Training, X-1214; Transportation Headstart, T-768; Manpower
Development Training, T-842 and X-1051
199
7
Administration Overhead, from Buy-Indian Contracts,
T-846; Paul M. Niebell Contractual Services, T-841; Cooperative Area Management
Planning System (Camps), T-834 and X-1050; Camp Chaparral, Project Engineer,
T-777; Loan AFON (Alaska Federation of Natives) T-775; Job Corps Employees
(Salary) T-773; Tribal Master Payroll Account, X-0025; Tribal Employee (Salary
and Expenses - Credit); Excess Property Program, T-1035; Tribal Attorney
Account, T-1011; Tribal Council, Other Expenses, T-1010; Tribal Council, Travel
and Per Diem, T-1005; Yakima Land Return Ceremony, T-1001-B; Tribal Council
Salary and Insurance Expenses, T-719 and T-1001; General Council, T-719C -
T-1030; Tribal Operations Administration, T-716 and T-1020
199
8
Law and Order General; Letters, Memorandums, and
Resolutions, 1959; Re: Termination of Proceedings in Yakima Cases, Docket Nos.
47 and 162; Public Law, 87-27, Area Redevelopment Act, 1 May 1967; Resolutions
and Memorandums, 1970; Project 229, Addendum, White Swan Lumber Co. EDA Loan
Application, No. 07-3-00-453; Yakima Tribe, Yakima Indian Agency
199
9
Yakima Exhibits
199
10
Declaration of Policy and Plan of Operation, Yakima
Indian Nation; Yakima Credit; Yakima Tribal Land Program; Yakima Land
Enterprise Credit; Yakima Audits; Budgets and Resolutions
199
11
Annual Financial Programs and Budgets; Credit Program;
Credit General; Land Enterprise
199
12
Yakima Miscellaneous Records
199
13
James B. Hovis, Attorney Contract for the Yakima Indian
Nation; Budgets and Economic Development; Yakima Indians Organization; Portland
General Budget Estimates for 1964-1966, Part I
199
14
Plan of Operation - Yakima Indian Nation Tribal, Service
Enterprise - Approved August 13, 1947; File No. 8960, Yakima; Yakima Jail,
1970; Proposed Bills and Resolutions; Yakima Hunting and Fishing; Yakima Tribe
Audit Reports, 30 June 1959 - 30 June 1964
199
15
Resolutions, Newspaper Clippings, and Memorandums;
Portland Area-Reports, Part 7, File No. 629; Piscoe Creek Logging Unit; Yakima
Tribal - Revolving Land Purchase Enterprise - General
199
16
Law and Order General; Yakima Tribal Land Program;
Yakima Indian Tribe - Washington; Plan of Operation - Yakima Indian Tribal Land
Enterprise, approved 31 May 1950, Part 1-A; Yakima, File No. 11671
199
17
Yakima, File No. 7489; Yakima Tribe Annual Credit
Report
200
1
Yakima, T-724 and T-1106, Short-Term Loan
Account
200
2
Overall Economic Development Plan, T-1501 and
T-830
200
3
Tribal Timber Program, T-750 and T-1901
200
4
Tribal Educational and Scholarship Account,
T-722
200
5
Drug Education Grant, T-843; Yakima Nation Review,
T-744; Yakima Nation Smoke Shop Fund, T-779 and T-1108; Camp Chaparral
Education Activities, T-722A and T-1305; Tribal Youth Activities, T-726 and
T-1307; Indian Migrant Center, T-722K and T-1307; Indian Component of Education
Center, T-722L and X-1307; Educational Project For the Children of the Yakima
Nation, T-722M and X-1308; Tribal CETCHUP (Support for Early Childhood
Education Program) T-1322; 1974 Summer Supportive Education JOM
(Johnson-O’Malley Act) T-722M and X-1350; Summer Education Tribal Grant IV,
X-1352
200
6
Law Enforcement Operations, T-723 and T-1401
200
7
Thinning Project (Forestry); Pine Beetle Project, T-758;
Tribal Zoning Commission, T-833 and T-1805; Forestry Account, T-702A and
T-1904
200
8
Tribal Fire Suppression, T-750A and T-1902; Glenwood
Quarter Construction, T-750B and T-1903; Jim Thomas Account, T-845 and T-2302;
Salmon Cannery Feasibility Study, T-2303; Yakima Tribal Cannery, T-2304; NAP
(Tribal Community Action Program T-756) T-2101; Expenses Housing Authority,
T-752 and T-2201; Fibertech Inc., T-847 and T-2301; Social Services For Aged
and Sick, T-839E and X-2006.
200
9
Economic Development (EDA Projects) X-2007
200
10
Tribal Salary and Expenses- Law and Order, T-1405;
Tribal Rehabilitation (Wildlife) X-1406; Tribal Judiciary, T-770; New Careers
Probation and Parole, X-1451; Probation and Parole Training Account, X-1452;
OEDP Feasibility Reimbursements, X-1501; Tribal Grant, OEDP (Salaries and
Miscellaneous) T-837G and X-1510; Emergency Employment Act Program, X-1550;
Tribal Building Maintenance, T-1600; (Remodel) White Swan Long House, T-751A
and T-1600A; Ceremonial Dance Building, T-1600A; Tribal Operations and
Services, T-1601 and T-701; Toppenish Long House (Youth Center) Community and
Recreation Center, T-717; Tribal Warehouse Account, T-722; Construction
Activities, White Swan Day Care Center, T-701D and T-1630; O and M Irrigation
System; Tribal Weed Control on Idle Tribal Land, T-753 and T-1715; Land Leasing
Operation (Salary) T-757 and T-1801; Forestry Area Grass Seeding, T-831 and
T-1920; Yakima Tribal Revenue Sharing, T-839 and X-2001; Library Program,
T-839A and X-2002; Transportation Account, T-839B and X-2003; Environmental
Protection, T-839C and X-2004; Recreation Account (Youth Activities) T-839D and
X-2005.
200
11
Yakima Justice Department
200
12
Yakima Judges File, Justice
200
13
Yakima Indian Reservation - Area Redevelopment
Program
200
14
Yakima Budget, Part II
200
15
Yakima Budget, 1963-1964, Part I
200
16
Audits - Yakima Nation Tribal Credit Programs Report of
Examination
201
1
Tribal Land Enterprises
201
2
Master Budget Account, Additional Records,
T-780
201
3
Tribal Timber Program
201
4
Tribal Operations and Services
201
5
Local Tribal Health Activities
201
6
Revolving Fund Loan Account
201
7
Tribal Youth Activities
201
8
Camp Chaparral - Education Activities
201
9
Summer Education - Title IV Grant
201
10
Tribal SECEP (Support For Early Childhood Education
Program)
201
11
1974 Summer Supportive Education - JOM
201
12
Tribal Pre-Apprentice Project
201
13
YIN Rehabilitation Enterprise
201
14
PRS Management Training
201
15
Alcoholism Treatment Center
201
16
Maternal and Child Health Program
201
17
Community Health Representative Program
201
18
Title III Program - Elderly
201
19
Transportation - Head Start
201
20
Project - Headstart
201
21
Comprehensive Community Alcoholism Program
201
22
WIC Program
201
23
Health Activities Alcoholism Outreach
Program
201
24
Tribal Health - Orthodontic Care
201
25
Tribal Health Activities (Local)
201
26
(Remodel) White Swan Longhouse
201
27
WIN Program
201
28
EEA - Washington State E.S.
201
29
Emergency Employment Act Program
201
30
T-837-G Tribal Grant, OEDP (Salaries and
Miscellaneous)
201
31
OEDP - Salaries and Miscellaneous
201
32
OEDP Reimbursements
201
33
OEDP - Feasibility Studies
201
34
Tribal Exchange Lease and Range Lands and
Improvements
201
35
Fence Construction - Range Lands
201
36
Surplus Grain and Hay Fund
201
37
O and M Irrigation System
201
38
Tribal Weed Control and Idle Tribal Land
201
39
Tribal Extension
201
40
Land - Leasing Operations (Salary)
201
41
Trial Zoning Commission
201
42
Probation and Parole Trainee Account
201
43
LEAA Public Defender
201
44
New Careers, Probation and Parole
201
45
Tribal Master Payroll Account
201
46
Job Corps Employees (Salary)
201
47
Loan AFON (Alaska Fed. of Natives)
201
48
Camp Chaparral - Project Engineer
201
49
Paul M. Niebell Contractual Services
201
50
Administrative Overhead From Buy- Indian
Contracts
201
51
Tribal SECEP
201
52
Handicapped Children Program
201
53
Nipo T. Strongheart Scholarship Fund
201
54
Tribal Education, YVC
201
55
Indian Component of Education Center
201
56
Indian Migrant Center
Series XXXII, Yankton Sioux
Series XXXII, Yankton Sioux
Box
Folder
Contents
202
1
Yankton Sioux, 332-A, Volume I, Defendant’s Exhibits
Nos. 1-24
202
2
Yankton Sioux, 332-A, Volume II, Defendant’s Exhibits
Nos. 25-33
202
3
Yankton Sioux, 332-A, Volume III, Defendant’s Exhibits
Nos. 34-44
202
4
Yankton Sioux, 332-A, Volume V, Defendant’s Exhibits
Nos. 67-76
202
5
Yankton Sioux, 332-A, Petitioner’s Exhibit Nos.
1-45
202
6
Yankton Sioux, 332-A, Petitioner’s Exhibit
Nos.46-73
202
7
Yankton Sioux, 332-A, Royce-Maps
202
8
Yankton Sioux, 332-A, List of Exhibits - Defendant’s and
Plaintiff’s
203
1
Yankton Sioux, 332-A, Volume VI, Defendant’s Exhibits
Nos. 85-99
203
2
Yankton Sioux, 332-A, Volume VII, Defendant’s Exhibits
Nos. 100-116
203
3
Yankton Sioux, 332-A, Volume VIII, Defendant’s Exhibits
Nos. 117-128
203
4
Yankton Sioux, 332-A, Defendant’s Exhibits A thru
H
203
5
Yankton Sioux, 332-A, Defendant’s Exhibits
2-25
203
6-10
Yankton Sioux, 332-A, Defendant’s Exhibits
26-30
204
1
Yankton Sioux 332-A, Defendant’s Exhibits 31-57 (Missing
50)
204
2
Yankton Sioux 332-A, Defendant’s Exhibits
129-149
204
3
Yankton Sioux 332-A, Defendant’s Exhibits
150-169
204
4
Yankton Sioux 332-A, Defendant’s Exhibits
170-195
204
5
206.1 Yankton No. 332-A, Royce 151, Pleadings I,
February 1958 - December 1959
204
6
206.2 Yankton No. 332-A, Royce 151, Pleadings II,
January 1960 - October 1961
204
7
206.3 Yankton No. 332-A, Royce 151, Pleadings III,
January 1962 - December 1962
204
8
206.3 Yankton 332-A, Extra Pleadings
204
9
206.4 Yankton No. 332-A, Royce 151, Pleadings IV,
January 1963 - April 1968
205
1
206.0 Yankton No. 332-A, Royce 151, Pleadings V, January
1969 - Present
205
2
206.0 Yankton 332-A, Extra Pleadings
205
3
207.0 Yankton Sioux 332-A, Transcripts
205
4
208.0 Yankton Sioux 332-A, Loose Briefs
205
5
209.0 Yankton 332-A, Royce 151 Pleadings, Article 2,
Boundary Dispute
205
6
210.0 Yankton 332-A Royce 151 - Hearing
Re-opened
205
7
212.0 Yankton 332-A Royce 151 Maps
205
8
216.0 Yankton 332-A Royce 151 Settlement
206
1
208.1 Yankton Sioux, 332-A, Extras and Loose
Briefs
206
2
6.0 Yankton Sioux General - Maps
206
3
8.0 Yankton Sioux General - Duplicate Pleadings,
Miscellaneous
206
4
102.0 Yankton No. 332, Pleadings (before split, August
1951-October 1960, closed)
206
5
304.0 Yankton No. 332B, Accounting Pleadings
206
6
304.0 Yankton Sioux No. 332-B, Pleadings, August
1951-February 1973
207
1
305.0 Yankton No. 332B, Accounting - Briefs -
Loose
207
2
306.0 Yankton Sioux No. 332-B, Accounting/GSA Report,
(25 August 1965) -332-A and 332-B, Volumes I thru III
207
3
316.0 Yankton 332B, Accounting,
Foley-Reports
207
4
321.0 Yankton Sioux 332-B, List of Exhibits
207
5
332.0 Yankton Sioux 332-B, Exhibits-Envelope No. 1,
Volumes I thru III, Exhibits 1-120
208
1
Yankton 332B, Petitioner’s Exhibit, No. 343, Dakota
Territory, 1861 - 1889, by Howard Roberts Lamar, 1956
209
1
Yankton 332-B, Petitioner’s Exhibit, Nos. 121 - 163,
Volume IV (A)
209
2
Yankton 332-B, Petitioner’s Exhibit, Nos. 164 - 200,
Volume V (A)
209
3
Yankton 332-B, Petitioner’s Exhibit, Nos. 201 - 231,
Volume VI (A)
209
4
Yankton 332-B, Petitioner’s Exhibit, Nos. 232 - 269,
Volume VII (A)
209
5
Yankton 332-B, Petitioner’s Exhibit, Nos. 270- 300,
Volume VIII (A)
209
6
Yankton 332-B, Petitioner’s Exhibit, Nos. 301 - 343,
Volume IX (A)
209
7
Yankton 332-B, Petitioner’s Exhibit, Nos. 344 - 393,
Volume X (A)
209
8
Yankton 332-B, Petitioner’s Exhibit, Nos. 394 - 446,
Volume XI (A)
209
9
Yankton 332-B, Petitioner’s Exhibit, Nos. 447 - 481,
Volume VII (A)
209
10
Yankton 332-B, Petitioner’s Exhibit, Nos. 1 - 45, Volume
I (B)
210
1
Yankton 332-B, Petitioner’s Exhibit, Nos. 46 - 90,
Volume II (B)
210
2
Yankton 332-B, Petitioner’s Exhibit, Nos. 91 - 140,
Volume III (B)
210
3
Yankton 332-B, Petitioner’s Exhibit, Nos. 141 - 177,
Volume IV (B)
210
4
Yankton 332-B, Petitioner’s Exhibit, Nos. 178 - 211,
Volume V (B)
210
5
Yankton 332-B, Petitioner’s Exhibit, Nos. 212 - 246,
Volume VI (B)
210
6
Yankton 332-B, Petitioner’s Exhibit, Nos. 247 - 290,
Volume VII (B)
210
7
Yankton 332-B, Petitioner’s Exhibit, Nos. 291 - 330,
Volume VIII (B)
210
8
Yankton 332-B, Petitioner’s Exhibit, Nos. 331 - 372,
Volume IX (B)
210
9
Yankton 332-B, Petitioner’s Exhibit, Nos. 373 - 441,
Volume X (B)
210
10
Yankton 332-B, Petitioner’s Exhibit, Nos. 442 - 450,
Volume XI (B)
210
11
Yankton 332-B, Petitioner’s Exhibit, Nos. 451 - 481,
Volume XII (B)
211
1
The Yankton Sioux Tribe, Plaintiff, Vs. United States of
America, Defendant. Plaintiff’s Requested Findings of Fact on Value and Brief,
Volume I-A of II Volumes, Plaintiff’s Appendix B, Docket No. 332-C
211
2
409.0 Yankton 332-C, Royce 410, ETC- Dr. Howard
Publication, Museum News.
211
3
410.0 Yankton Sioux 332-C Pleadings - Volume I (May 1964
- December 1968)
211
4
410.0 Yankton Sioux 332-C Pleadings - Volume II (January
1969 - May 1970)
211
5
410.0 Yankton Sioux 332-C Pleadings - Volume III (June
1970 - March 1971)
211
6
410.0 Yankton Sioux 332-C Pleadings - Volume IV (April
1971 - August 1975)
211
7
410.0 Yankton Sioux 332-C Pleadings - Volume IV-A (13
May 1976 Brief)
211
8
410.0 Yankton Sioux 332-C Pleadings - Volume V (January
1976 - December 1977)
211
9
410.0 Yankton Sioux 332-C Pleadings - Volume VI (January
1978 - )
211
10
410.1 Yankton Sioux 332-C Extra Pleadings - Volume II
(1971 - ) Loose Materials
212
1
410.5 Yankton 332-C Pleadings - Court of Claims
Appeal
212
2
410.5 Yankton 332-C Pleadings - Court of Claims Extra
Pleadings - Volume III (21 May 1973 - 29 August 1974)
212
3
Before the Indian Claims Commission, Docket No. 332-C,
The Yankton Sioux Tribe, Plaintiff, Vs., The United States of America,
Defendant. Plaintiff’s Requested Findings of Fact on Value and Brief, Volume I
of II Volumes (Plaintiff’s Requested Findings of Fact on Value)
212
4
Before the Indian Claims Commission, Docket No. 332-C,
The Yankton Sioux Tribe, Plaintiff, Vs., The United States of America,
Defendant. Plaintiff’s Requested Findings of Fact on Value and Brief, Volume II
of II (Plaintiff’s Brief)
212
5
In The United States Court of Claims, Appeal No. 6-78
(Indian Claims Commission Docket No. 332-C) The Yankton Sioux Tribe, Appellant,
Vs. The United States of America, Appellee, and Appeal No. 4-78 (Indian Claims
Commission Docket No. 74), The United States of America, Appellant, Vs. The
Sioux Nation, Appellee. Reply Brief of the Yankton Sioux Tribe, Appellant in
Appeal No. 6-78
212
6
In The United States Court of Claims, Appeal No. 6-78
(Indian Claims Commission Docket No. 332-C) The Yankton Sioux Tribe, Appellant,
Vs. The United States of America, Appellee, and Appeal No. 4-78 (Indian Claims
Commission Docket No. 74), The United States of America, Appellant, Vs. The
Sioux Nation, Appellee. Brief of the Yankton Sioux Tribe, Appellant in Appeal
No. 6-78.
212
7
Before the United States Court of Claims, Docket No.
332-C-1, Yankton Sioux Tribe of Indians, Petitioner, Vs. The United States of
America, Defendant. Motion For Determination and Allowance of Attorney Fees,
and Statement in Support.
212
8
In the United States Court of Claims, Appeals Docket No.
13-72, The Sioux Tribe, Et. Al., Appellants-Cross Appellees Vs. The United
States of America and the Yankton Sioux Tribe, Appellees-Cross Appellants,
Appeal from the Indian Claims Commission Docket Nos. 74 and 332-C. Brief of
Yankton Sioux, as Appellee, in Opposition to Brief of Docket No. 74 Sioux,
Appellants. (Two Copies)
213
1
412.0 Yankton 332-C Transcripts
213
2
412.1 Yankton Sioux 332-C, Transcripts of Trial on
Valuation, 29 April 1975 - 2 May 1975 (4 Volumes)
213
3
413.0 Yankton 332-C Royce 410 ETC - Loose
Materials
213
4
Appraisal Draft Yankton Sioux Lands Royce 410 Area,
Sioux Fort Laramie Lands (T.C. Hitchings and Son, Realty Investments, Denver,
Colorado)
213
5
452.0 Yankton 332-C, T.C. Hitching’s Reports and Trial
Materials
214
1
410.6A Yankton 332-C - Pleadings Relevant to 332-C-1 up
to Final Judgement (Attorney Fee see 410.6B)
214
2
410.6C Yankton 332-C - Pleadings relevant to Docket No.
332-C-2 From Filing Appeal 6-78 (1 December 1978) to Date
214
3
410.6D Yankton 332-C - Pleadings Government Appeal 4-78
in Consolidated Case (Offsets Issue)
214
4
411.0 Yankton 332-C, Royce 410 ETC - Proposed
Findings
214
5
421.0 Yankton 332-C, Royce 410 ETC - Sioux Western
Line
214
6
424.0 Yankton 332-C, Royce 410 ETC - Copies of Pertinent
Court Decisions
214
7
448.0 Yankton 332-C, Michael F. Foley Reports and Trial
Materials
214
8
448.0 Yankton 332-C, Michael F. Foley Reports and Trial
Materials - Volume II
214
9
449.0 Yankton Sioux 332-C Files, Extra Copies of Foley
Report on Value
215
1
Washington Graphics - Small copies of Yankton
maps
215
2
Before the Indian Claims Commission, Docket Nos. 74,
332-C, The Sioux Nation, The Yankton Sioux Tribe, Plaintiffs, Vs. The United
States of America, Defendant. Objections to the Docket No. 74 Sioux’s Proposed
Findings of Fact, and Brief of the Yankton Sioux Tribe.
215
3
Before the Indian Claims Commission, Docket Nos. 74,
332-C, The Sioux Nation, et. al., The Yankton Sioux Tribe, Plaintiffs, Vs. The
United States of America, Defendant. Docket No. 74 Sioux Response to Yankton
Objections to Sioux Proposed Findings, Objections to Yankton Proposed Findings
of Fact, and Reply Brief
215
4
“The Relative Use and Occupancy of the 1851 Sioux- Fort
Laramie Lands by the Yankton and Teton Sioux Tribes” by Dr. Fred Nicklason,
Assistant Professor of History, University of Maryland and Dr. John L. Champe,
Professor of Anthropology, Emeritus University of Nebraska. [Indian Claims
Commission Docket No. 332-C Yankton Sioux Tribe Vs. United States of America,
Petitioner’s Exhibit N-1
215
5
467.0 Yankton - Donald Bryant Reports
215
6
472.0 Yankton Sioux 332-C, Mulchay, Roland B. Appraisal
Report
215
7
472.0 Yankton Sioux 332-C, Mulchay, Roland B. Appraisal
Report
215
8
490.1 Yankton Sioux 332-C (17%) Pleadings (Start August
1975 from file 410.0) Volume I (thru February 1977)
215
9
490.7A Yankton 332-C (Teton- Yankton) Badlands
Exhibits
215
10
Appraisal of the Lands of the Yankton Sioux Indian Tribe
in North Dakota, South Dakota, Nebraska, Wyoming, and Montana in 1859. Docket
No. 332-C Before the Indian Claims Commission, Prepared for the U.S. Department
of Justice by Vern A. Englehorn, A.R.A. Phoenix, Arizona, June 7,
1974.
215
11
Defendant’s Exhibit V, Volume I, Pages 1 - 406. Yankton
Sioux Vs. United States, Docket No. 332-C Before the Indian Claims Commission.
Prepared for the U.S. Department of Justice by Vern A. Englehorn, A.R.A.
Phoenix, Arizona, June 7, 1974.
215
12
Defendant’s Exhibit V, Volume II, Pages 407 - 852.
Yankton Sioux Vs. United States, Docket No. 332-C Before the Indian Claims
Commission. Prepared for the U.S. Department of Justice by Vern A. Englehorn,
A.R.A. Phoenix, Arizona, June 7, 1974.
216
1
490.8 Yankton Sioux 332-C Transcripts
216
2
490.11 Yankton Sioux 332-C Files - Anthropological
Reports on Sioux Occupancy - Turner, Hurt, and Nicklason
216
3
495.4 Yankton Sioux 332-C Files - Foley/ Champe Reports
on Offsets
217
1
Petitioner’s Exhibits A-1 thru A-58
217
2
Petitioner’s Exhibits A-59 thru A-116
217
3
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits FCR 1 - FCR 44. Volume 21D, FCR 29
-30.
218
1
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits FCR 1 - FCR 44. Volume 21A, FCR 1 -
10.
218
2
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits FCR 1 - FCR 44. Volume 21B, FCR 11 - 25 (23
Omitted).
218
3
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits FCR 1 - FCR 44. Volume 21D, FCR 26 -
28.
218
4
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits FCR 1 - FCR 44. Volume 21E, FCR 31 -
43.
218
5-6
An Appraisal of the Lands of the Yankton Sioux Tribe
Acquired by the United States Under Treaty of April 19, 1858, Ratified February
16, 1859, Royce 410 Lands, Indian Claims Commission, Docket No. 332-C, Yankton
Sioux Tribe Vs. United States of America, Plaintiff’s Exhibit A-1, Volume I,
Neil A. Thomas, M.A.I., T.C. Hitchings and Son, Inc., Denver Colorado, Thomas
M. Griffiths, PH.D., Geographer, March, 1975. (Two copies)
218
7-8
An Appraisal of the Lands of the Yankton Sioux Tribe
Acquired by the United States Under Treaty of April 19, 1858, Ratified February
16, 1859, Royce 410 Lands, Indian Claims Commission, Docket No. 332-C, Yankton
Sioux Tribe Vs. United States of America, Plaintiff’s Exhibit A-1, Volume II,
Neil A. Thomas, M.A.I., T.C. Hitchings and Son, Inc., Denver Colorado, Thomas
M. Griffiths, PH.D., Geographer, March, 1975. (Two copies)
218
9-10
An Appraisal of the Lands of the Yankton Sioux Tribe
Acquired by the United States Under Treaty of April 19, 1858, Ratified February
16, 1859, Royce 410 Lands, Indian Claims Commission, Docket No. 332-C, Yankton
Sioux Tribe Vs. United States of America, Plaintiff’s Exhibit A-2, Neil A.
Thomas, M.A.I., T.C. Hitchings and Son, Inc., Denver Colorado, Thomas M.
Griffiths, PH.D., Geographer, March, 1975. (Two copies)
219
1
The Sioux Nation, et. al., The Yankton Sioux Tribe,
Plaintiffs, Vs. United States, Defendant. Docket Nos. 74, 332-C. Yankton Sioux
Exhibits, Volume I, Petitioner’s Exhibits 04-1 thru 30-2
219
2
Yankton Sioux Exhibits, Volume II, Petitioner’s Exhibits
30-3 thru 34-3
219
3
Yankton Sioux Exhibits, Volume III, Petitioner’s
Exhibits 34-4 thru 37-10
219
4
Yankton Sioux Exhibits, Volume IV, Petitioner’s Exhibits
37-11 thru 40.5
219
5
Yankton Sioux Exhibits, Volume V, Petitioner’s Exhibits
41-1 thru 44-17
219
6
Yankton Sioux Exhibits, Volume VI, Petitioner’s Exhibits
45-1 thru 47-7
219
7
Yankton Sioux Exhibits, Volume VII, Petitioner’s
Exhibits 47-8 thru 49-9
219
8
Yankton Sioux Exhibits, Volume VIII, Petitioner’s
Exhibits 50-1 thru 54-10
219
9
Yankton Sioux Exhibits, Volume IX, Petitioner’s Exhibits
54-11 thru 55-15
219
10
Yankton Sioux Exhibits, Volume X, Petitioner’s Exhibits
55-16 thru 55-40
219
11
Yankton Sioux Exhibits, Volume XI, Petitioner’s Exhibits
56-1 thru 57-9
220
1
Yankton Sioux Exhibits, Volume XII, Petitioner’s
Exhibits 57-10 thru S-1
220
2
Yankton Sioux Exhibits, Volume XIII, Petitioner’s
Exhibits S-2 thru S-16
220
3
Yankton Sioux 332-C, Petitioner’s Exhibit 91 and
Miscellaneous Maps
220
4
Yankton Sioux 332-C, Plaintiff’s Exhibits M-1 and M-10
and two copies of NRC-3
220
5
Before the Indian Claims Commission, Docket Nos. 332-C,
74, The Yankton Sioux Tribe, Plaintiffs, The Sioux Nation, et. al., Plaintiffs,
Vs. The United States of America, Defendant, Volume I.
220
6
Before the Indian Claims Commission, Docket Nos. 332-C,
74, The Yankton Sioux Tribe, Plaintiffs, The Sioux Nation, et. al., Plaintiffs,
Vs. The United States of America, Defendant, Volume II.
220
7
Before the Indian Claims Commission, Docket Nos. 332-C,
74, The Yankton Sioux Tribe, Plaintiffs, The Sioux Nation, et. al., Plaintiffs,
Vs. The United States of America, Defendant, Volume III.
220
8
An Appraisal of the Lands of the Yankton Sioux Tribe
Acquired by the United States Under Treaty of April 19, 1858, Ratified February
16, 1859, Royce 410 Lands, Indian Claims Commission, Docket No. 332-C, Yankton
Sioux Tribe Vs. United States of America, Plaintiff’s Exhibit A-1, Volume I,
Neil A. Thomas, M.A.I., T.C. Hitchings and Son, Inc., Denver Colorado, Thomas
M. Griffiths, PH.D., Geographer, March, 1975.
220
9-11
An Appraisal of the Lands of the Yankton Sioux Tribe
Acquired by the United States Under Treaty of April 19, 1858, Ratified February
16, 1859, Royce 410 Lands, Indian Claims Commission, Docket No. 332-C, Yankton
Sioux Tribe Vs. United States of America, Plaintiff’s Exhibit A-1, Volume II,
Neil A. Thomas, M.A.I., T.C. Hitchings and Son, Inc., Denver Colorado, Thomas
M. Griffiths, PH.D., Geographer, March, 1975. (Three copies)
220
12-13
An Appraisal of the Lands of the Yankton Sioux Tribe
Acquired by the United States Under Treaty of April 19, 1858, Ratified February
16, 1859, Royce 410 Lands, Indian Claims Commission, Docket No. 332-C, Yankton
Sioux Tribe Vs. United States of America, Plaintiff’s Exhibit A-2, Neil A.
Thomas, M.A.I., T.C. Hitchings and Son, Inc., Denver Colorado, Thomas M.
Griffiths, PH.D., Geographer, March, 1975. (Two copies)
220
14
Yankton Sioux Vs. United States, Docket No. 332-C,
Plaintiff’s Digest of Exhibits (Pleading File Copy)
221
1
Family Register 1902, Examiner of Insurance, Pierre, S.D
[South Dakota]
221
2
School Land Tract Book
221
3
Original Survey Plats and General Descriptions,
332-D
221
4
General Accounting Office Report, In Re: Petition of The
Yankton Sioux, Court of Claims No. D-776
221
5
Yankton Sioux 776 and Miscellaneous, Exhibits A, B, C,
E, G, H
221
6
Yankton Sioux 776 and Miscellaneous, Historical Letters
(1883 ...) Clippings
221
7
Yankton Sioux 776 and Miscellaneous, Various
Maps
221
8
Yankton Sioux 332-C Loose Materials
221
9
Anthropological Report, Royce Areas 243, 289, Docket
Nos. 360, 361, 362, by Dr. Harold Hickerson
221
10
Copy of Sisseton and Wahpeton Bands et. al., Vs. United
States, Docket Nos. 142, 359 - 363, Volume 1 of 18 Volumes, Plaintiff’s
Exhibits Nos.1 - 100
221
11
Copy of Sisseton and Wahpeton Bands et. al., Vs. United
States, Docket Nos. 142, 359 - 363, Volume 2 of 18 Volumes, Plaintiff’s
Exhibits Nos. 101 - 198
221
12
Copy of Sisseton and Wahpeton Bands et. al., Vs. United
States, Docket Nos. 142, 359 - 363, Volume 3 of 18 Volumes, Plaintiff’s
Exhibits Nos. 201 - 250
221
13
Yankton Sioux 138, 142 - 363, Iowa - Exhibits 32, 38,
46, 49, 56
221
14
Yankton Sioux 138, 142 - 363, Maps, Plaintiff’s Exhibits
467 - 471. 474 - 475
222
1
500.1 Yankton Sioux 332-D Pleadings - Volume I (thru
December 1975)
222
2
500.1 Yankton Sioux 332-D Pleadings - Volume II (January
1976 - November 1976)
222
3
500.1 Yankton Sioux 332-D Pleadings - Volume III
(December 1976 - November 1977)
222
4
500.1 Yankton Sioux 332-D Pleadings - Volume IV
(December 1977 - December 1978)
222
5
500.1 Yankton Sioux 332-D Pleadings - Volume V (January
1979 - )
222
6
“The Opening and the Development of the Yankton Tribal
Lands- An Historical Analysis, 1849 - 1869,” by Michael F. Foley
222
7
Accounting Report On: Docket No. 332-D Yankton Sioux
Tribe, Yankton Sioux Fund, 1896 - 1919
222
8
Before the Indian Claims Commission, Docket No. 332-D,
The Yankton Sioux Tribe, Plaintiff, Vs. The United States of America,
Defendant. Plaintiff’s Digest of Exhibits, Defendant’s Digest, and Plaintiff’s
Rebuttal Digest
222
9
Before the Indian Claims Commission, Docket No. 332-B,
The Yankton Sioux Tribe, Petitioner, Vs. United States of America, Defendant.
Thursday, 7 September 1972.
222
10
Before the Indian Claims Commission, Docket No. 332-D,
The Yankton Sioux Tribe, Plaintiff, Vs. The United States of America,
Defendant. Thursday, 4 October 1973.
222
11
Before the Indian Claims Commission, Docket No. 332-D,
The Yankton Sioux Tribe, Plaintiff, Vs. The United States of America,
Defendant. Wednesday, 27 October 1976.
222
12
Before the Indian Claims Commission, Docket No. 332-D,
The Yankton Sioux Tribe, Plaintiff, Vs. The United States of America,
Defendant. Tuesday, 25 January 1977.
222
13
Before the Indian Claims Commission, Docket No. 332-D,
The Yankton Sioux Tribe, Plaintiff, Vs. The United States of America,
Defendant. Monday, 12 September 1977.
222
14
Before the Indian Claims Commission, Docket No. 332-D,
The Yankton Sioux Tribe, Plaintiff, Vs. The United States of America,
Defendant. Thursday, 15 September 1977.
222
15
Before the Indian Claims Commission, Docket No. 350-G,
Three Affiliated Tribes of the Fort Berthold Reservation, Plaintiffs, Vs. The
United States of America, Defendant. Docket No. 326-C, Shoshone Bannock Tribe,
Plaintiffs, Vs. The United States of America, Defendant. Docket No. 179-A, Nez
Perce Tribe, Plaintiffs, Vs. The United States of America, Defendant.
222
16
“The Dawes Act and the Allotment of Indian Lands,” by
D.S. Otis, edited and With an Introduction by Francis Paul Prucha.
223
1
Map of Yankton Indian Reservation (April
1969)
223
2
Yankton Sioux 332-D Plaintiff’s Exhibits
223
3
Petitioner’s Exhibit H-1541
223
4-9
Rebuttal Exhibits, RPG - 240 thru RPG - 246 (Missing RPG
- 245)
223
10
Plaintiff’s Rebuttal Exhibits, Including Digest of
Exhibits, Yankton Sioux Tribe, Docket No. 332-D
223
11
Yankton Sioux 332-D Plaintiff’s Exhibits (Fiscal
Exhibits, Rebuttal Exhibits, and material not put into evidence)
223
12-15
“Appraisal Report of Part of the Former Yankton Indian
Reservation, Charles Mix County, South Dakota, As of December 31, 1892 For Land
and Natural Resources Division United States Department of Justice, File No.
90-2-20-876,” by James L. Sawyers, MAI, SRPA
224
1
Yankton Sioux 332-D Plaintiff’s Exhibits (Plaintiff A
Exhibits and Neil Thomas Appraisal)
224
2
Yankton Sioux 332-D Defendant’s Exhibits (4-1 and two
copies of 4-2)
224
3
Exhibits H-1451 to H-1494, Volume I
225
1
Exhibits H-1495 to H-1530, Volume II
225
2
Exhibits H-1531 to H-1542, Volume III
225
3
Exhibits H-1543 to H-1574, Volume IV
225
4
Exhibits H-1575 to H-1624, Volume V
225
5
Exhibits H-1625 to H-1649, Volume VI
226
1-11
Docket No. 332-D, Yankton Sioux Tribe, Documentation
Required by the Act of March 2, 1907 for Pro Rata Distributions FY 1917, Amount
Disbursed: $16,050.98, Appendices 11-21 of 26
227
1-10
Docket No. 332-D, Yankton Sioux Tribe, Documentation
Required by the Act of March 2, 1907 for Pro Rata Distributions FY 1917, Amount
Disbursed: $16,050.98, Appendices 1-10 of 26
228
1-2
“The Peculiar Service: Problems in the Administration of
Federal Indian Policy..,” by E.J. Danziger, Jr.,1970 (Two copies)
228
3
Yankton 332-B, Petitioner’s Exhibit No. 343, Dakota
Territory, 1861 - 1889
228
4
Plaintiff’s Exhibits A-117 thru A-125 (Missing A-124),
H-94,H-169, H-183, H-186, H-188, H-190, H-192, H-196, H-202, H-204, H-209,
H-212, H-219, H-222, H-223, H-228 thru H-230, H-232 thru H-234, H-250, H-251,
H-255, H-260, H-261, H-265, H-273, H-307, H-311, H-312, H-314, H-315, H-319,
H-322, H-332 thru H-336, H-338, H-343 thru H-347 (missing H-345), H-360, H-361,
H-369 (missing H-362), and Lamar Preface.
229
1
Petitioner’s Exhibits, A-2, A-3, A-43 thru A-81, A-83
thru A-116
229
2
Defendant’s Exhibits, VR-76 thru VR-81, Yankton Sioux
Tribe Vs. United States, Docket No. 332-C
229
3
Docket No. 332-D, Yankton Sioux Tribe, Documentation
Required by the Act of March 2, 1907, for Pro Rata Distributions, Fiscal Year
1919, Amount Disbursed $63,571.00, Appendix 22
229
4
Docket No. 332-D, Yankton Sioux Tribe, Documentation
Required by the Act of March 2, 1907, for Pro Rata Distributions, Fiscal Year
1919, Amount Disbursed $63,571.00, Appendix 23
229
5
Docket No. 332-D, Yankton Sioux Tribe, Documentation
Required by the Act of March 2, 1907, for Pro Rata Distributions, Fiscal Year
1919, Amount Disbursed $63,571.00, Appendix 24
229
6
Docket No. 332-D, Yankton Sioux Tribe, Documentation
Required by the Act of March 2, 1907, for Pro Rata Distributions, Fiscal Year
1919, Amount Disbursed $63,571.00, Appendix 25
230
1
Map of Yankton Sioux Territory
230
2
Pay of Employees, P.G.’s - Disbursement Schedule
10
230
3
Pay of Agency Employees, P.G.’s - Disbursement Schedule
10
230
4
Pay of Employees, P.G.’s - Disbursement Schedule
10
230
5
Defendant’s Exhibits, #OR-1 thru OR-35, (missing
OR-23)
230
6
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits, FCR-1 thru FCR-44, Volume 21-A, FCR
1-10
230
7
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits, FCR-1 thru FCR-44, Volume 21-B, FCR
11-25
230
8
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits, FCR-1 thru FCR-44, Volume 21-D, FCR
29-30
230
9
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits, FCR-1 thru FCR-44, Volume 21-E, FCR
31-43
230
10
Expenses of Indian Delegations, Act of March 3, 1883,
Interest-IMPL. GSA Schedule, #49, page 333
230
11
Advertising for Supplies, Summary of
Disbursements
230
12
Cash Payments to Half Breeds, P.G.’s - Disbursement
Schedule 10
231
1
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Volume 21, Rebuttal Exhibits, FCR-1 thru FCR-44, Volume 21-C, FCR 26
-28
231
2
Yankton Sioux, 332-C, Treaty of 1868, Clothing, Amount
Disbursed $161, 626.33, Amount of Vou. Incl. $138,774.23, Folder 1 of 6, FY
1875 - 1902
231
3
Yankton Sioux, 332-C, Treaty of 1868, Clothing, Amount
Disbursed $161, 626.33, Amount of Vou. Incl. $138,774.23, Folder 2 of 6, FY
1875 - 1902
231
4
Yankton Sioux, 332-C, Treaty of 1868, Clothing, Amount
Disbursed $161, 626.33, Amount of Vou. Incl. $138,774.23, Folder 3 of 6, FY
1875 - 1902
231
5
Yankton Sioux “Support and Education of Orphan
Half-Breeds” 1862
231
6
Yankton Sioux “Support and Education of Orphan
Half-Breeds” 1863
231
7
Yankton Sioux “Support and Education of Orphan
Half-Breeds” 1864
231
8
Yankton Sioux “Support and Education of Orphan
Half-Breeds” 1865
231
9
Yankton Sioux Per Capita Payroll for 1863
231
10
Yankton Sioux Per Capita Payroll for 1870
231
11
Yankton Sioux Per Capita Payroll for 1873
231
12
Yankton Sioux Per Capita Payroll for 1874
231
13
Yankton Sioux Per Capita Payroll for 1875
231
14
Yankton Sioux Per Capita Payments, 1871
231
15
Yankton Sioux Per Capita Payments, 1877
231
16
Yankton Sioux Per Capita Fiscal Year, 1877 -
1878
231
17
Indian Dwellings P.G.’s - Disbursement Schedule
10
231
18
Insurance, Transportation, Etc., Supplies, P.G.’s
Disbursement Schedule 10
231
19
Medical Equipment and Supplies, P.G.’s Disbursement
Schedule 10
231
20
Advertising for Supplies, P.G.’s Breakdown of
Disbursement Schedule 10
231
21
Artesian Wells, etc., P.G.’s Disbursement Schedule
10
231
22
Attorney Fees, P.G.’s Breakdown of Disbursement Schedule
10
231
23
Blacksmith and Tools, P.G.’s Disbursement Schedule
48
231
24
Care of Sick and Insane Indians, P.G.’s Disbursement
Schedule 10
231
25
Construction and Repairs of Buildings, P.G.’s
Disbursement Schedule 10
231
26
Construction of Roads and Bridges, P.G.’s Disbursement
Schedule 10
231
27
Expenses of Indian Delegation, P.G.’s Disbursement
Schedule 10
231
28
Expenses of Pupils in Contract School, P.G.’s
Disbursement Schedule 10
231
29
Pay of Teachers, P.G.’s Disbursement Schedule
10
231
30
Agricultural Implements, P.G.’s Disbursement Schedule
10
231
31
Agricultural Improvements, P.G.’s Disbursement Schedule
10
231
32
Clothing, P.G.’s Disbursement Schedule 10
231
33
Blankets, P.G.’s Breakdown of Disbursement Schedule
10
231
34
Travel Expenses of Agency Employees, P.G.’s Disbursement
Schedule 10
231
35
Saddlery, P.G.’s Disbursement Schedule 10
231
36
Provisions, P.G.’s Disbursement Schedule 10
231
37
Fuel, P.G.’s Disbursement Schedule 10
231
38
Seeds for Planting, P.G.’s Disbursement Schedule
10
231
39
Textbooks and School Supplies, P.G.’s Disbursement
Schedule 10
231
40
Wagons, P.G.’s Disbursement Schedule 10
231
41
Furniture and Household Equipment, P.G.’s Disbursement
Schedule 10
231
42
Hardware, P.G.’s Disbursement Schedule 10
231
43
Hire of Team, P.G.’s Disbursement Schedule
10
231
44
Incidental Expenses of Agency, P.G.’s Disbursement
Schedule 10
231
45
Recap by Fiscal Officer/ Agent (GSA Schedule
9)
231
46
Recap by Agent/ Fiscal Officers (GSA Schedules 10 and
11)
231
47
Livestock, P.G.’s Disbursement Schedule 10
231
48
Feed and Care of Livestock, P.G.’s Disbursement Schedule
10
231
49
Grist Mills, Saw Mills, etc., P.G.’s Disbursement
Schedule 10
231
50
Pay of Employees, P.G.’s Disbursement Schedule
10
231
51
Per Capita Payments, Treaty - 1858
232
1
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume I, Nos. 04-1 to 30-2
232
2
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume II, Nos. 30-3 to 34-3
232
3
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume III, Nos. 34-4 to 37-10
232
4
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume IV, Nos. 37-11 to 40-5
232
5
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume V, Nos. 41-1 to 44-17
232
6
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume VII, Nos. 47-8 to 49-9
232
7
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume VIII, Nos. 50-1 to 54-10
232
8
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume IX, Nos. 54-11 to 55-15
232
9
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume X, Nos. 55-16 to 55-40
232
10
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume XI, Nos. 56-1 to 57-9
232
11
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume XII, Nos. 57-10 to S-1
232
12
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume XIII, Nos. S-2 to S-16
233
1
Yankton Sioux Plaintiff’s Exhibits, Docket Nos. 74,
332-C, Volume VI, Nos. 45-1 to 47-7
233
2
Preliminary Report, Docket No. 332-C, Volume I, by
Roland B. Mulchay
233
3
Preliminary Report, Docket No. 332-C, Volume II, by
Roland B. Mulchay
233
4
Preliminary Report, Docket No. 332-C, Volume III, by
Roland B. Mulchay
233
5
Preliminary Report, Docket No. 332-C, Volume IV, by
Roland B. Mulchay
233
6
Yankton Sioux, 332-C, Treaty of 1868, Clothing, Amount
disbursed, $161,626.33, Amount of Vou. Incl. $138,774.23, Folder 4 of 6, Fiscal
Year 1875-1902
233
7
Yankton Sioux, 332-C, Treaty of 1868, Clothing, Amount
disbursed, $161,626.33, Amount of Vou. Incl. $138,774.23, Folder 5 of 6, Fiscal
Year 1875-1902 disbursed
233
8
Yankton Sioux, 332-C, Treaty of 1868, Clothing, Amount
disbursed, $161,626.33, Amount of Vou. Incl. $138,774.23, Folder 6 of 6, Fiscal
Year 1875-1902
233
9
Yankton Sioux, 332-C, Treaty of 1868, Flour, Amount
Disbursed, $45,029. 12, Amount of Vou. Incl. $35,725. 05, Folder 1 of 1, Fiscal
Year 1871-1877
233
10
Yankton Sioux, 332-C, Treaty of 1868, Grain, Amount
Disbursed, $12,710.49, Amount of Vou. Incl. $9,853.96, Folder 1 of 1, Fiscal
Year 1874-1877
233
11
Yankton Sioux, 332-C, Treaty of 1868, Livestock: Feed
of, Amount Disbursed, $27,541.09, Amount of Vou. Incl. $7,246.77, Folder 1 of
1, Fiscal Year 1874-1907
233
12
Yankton Sioux, 332-C, Treaty of 1868, Livestock;
Herding, Amount Disbursed, $5, 198.01, Amount of Vou. Incl. $141.06, Folder 1
of 1, Fiscal Year 1874
233
13
Yankton Sioux, 332-C, Treaty of 1868, Sheep in Lieu of
Flour, Amount Disbursed, $2,940.00, Amount of Vou. Incl. $2,940.00, Folder 1 of
1, Fiscal Year 1874
233
14
Yankton Sioux, 332-C, Treaty of 1868, Other Meats,
Amount Disbursed, $69,287.61, Amount of Vou. Incl. $64,276.50, Folder 1 of 1,
Fiscal Year 1871-1879
233
15
Yankton Sioux, 332-C, Treaty of 1868, Provisions, Amount
Disbursed, $583,015.37, Amount of Vou. Incl. $497,377.40, Folder 1 of 8, Fiscal
Year 1871-1912
234
1
Yankton Sioux, 332-C, Treaty of 1868, Provisions, Amount
Disbursed, $583,015.37, Amount of Vou. Incl. $497,377.40, Folder 2 of 8, Fiscal
Year 1871-1912
234
2
Yankton Sioux, 332-C, Treaty of 1868, Provisions, Amount
Disbursed, $583,015.37, Amount of Vou. Incl. $497,377.40, Folder 3 of 8, Fiscal
Year 1871-1912
234
3
Yankton Sioux, 332-C, Treaty of 1868, Provisions, Amount
Disbursed, $583,015.37, Amount of Vou. Incl. $497,377.40, Folder 4 of 8, Fiscal
Year 1871-1912
234
4
Yankton Sioux, 332-C, Treaty of 1868, Provisions, Amount
Disbursed, $583,015.37, Amount of Vou. Incl. $497,377.40, Folder 5 of 8, Fiscal
Year 1871-1912
234
5
Yankton Sioux, 332-C, Treaty of 1868, Provisions, Amount
Disbursed, $583,015.37, Amount of Vou. Incl. $497,377.40, Folder 6 of 8, Fiscal
Year 1871-1912
234
6
Yankton Sioux, 332-C, Treaty of 1868, Provisions, Amount
Disbursed, $583,015.37, Amount of Vou. Incl. $497,377.40, Folder 7 of 8, Fiscal
Year 1871-1912
234
7
Yankton Sioux, 332-C, Other Than Treaty, Agricultural
Aid, Amount Disbursed, $14,570.78, Amount of Vou. Incl. $13,456.53
234
8
Yankton Sioux, 332-C, Other Than Treaty, Agricultural
Implements and Equipment, Amount Disbursed, $4,225.00, Amount of Vou. Incl.
$4,225.00
234
9
Yankton Sioux, 332-C, Other Than Treaty, Provisions,
Amount Disbursed, $46,606.12, Amount of Vou. Incl. $44,953.56
234
10
Yankton Sioux, 332-C, Other Than Treaty, Purchase of
Land, Amount Disbursed, $90,809.68, Amount of Vou. Incl. $88,249.68
234
11
Yankton Sioux, 332-C, Treaty of 1868, Agricultural
Implements, Amount Disbursed, $14,234.32, Amount of Vou. Incl. $7,051.08,
Folder 1 of 1, Fiscal Year 1874-1903
234
12
Yankton Sioux, 332-C, Treaty of 1868, Agricultural Aid:
Seeds for Planting, Amount Disbursed, $8,259.60, Amount of Vou. Incl.
$2,862.19, Folder 1 of 1, Fiscal Year 1889-1891
235
1
Yankton Sioux, 332-C, Treaty of 1868, Beef, Amount
Disbursed, $417,616.56, Amount of Vou. Incl. $349,098.32, Folder 1 of 1, Fiscal
Year 1871- 878
235
2
Yankton Sioux, 332-C, Treaty of 1868, Provisions, Amount
Disbursed, $583,015.37, Amount of Vou. Incl. $497,377.40, Folder 8 of 8, Fiscal
Year 1871-1912
235
3
Yankton Sioux, 332-C, Treaty of 1868, Wagons and Wagon
Fixtures, Amount Disbursed, $3,711.75, Amount of Vou. Incl. $1,342.83, Folder 1
of 1, Fiscal Year 1888-1901
235
4
Defendant’s Exhibit No. 0-46, Indian Claims Commission,
Docket No. 332-C
235
5
Defendant’s Exhibit No. 0-47, Indian Claims Commission,
Docket No. 332-C
235
6
Defendant’s Exhibit No. 0-48, Indian Claims Commission,
Docket No. 332-C
235
7
Defendant’s Exhibit No. 0-49, Indian Claims Commission,
Docket No. 332-C
235
8
Defendant’s Exhibit No. 0-50, Indian Claims Commission,
Docket No. 332-C
235
9
Defendant’s Exhibit No. 0-51, Indian Claims Commission,
Docket No. 332-C
235
10
Yankton Sioux, Recap of Summaries of Disbursements -
Schedule No. 10, For Fiscal Years 1870-1906
235
11
U.S. Indian Department Invoice, 15 August
1895
235
12
Miscellaneous Papers and Notes
235
13-59
Defendant’s Exhibit No. 0-1 thru 0-45, Indian Claims
Commission, Docket No. 332-C
235
60
Exhibits Re: Fort Laramie Phase Docket No. 332-A (From
Docket No. 74, Petitioners’ and Defendants’)
236
1
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 1-27
236
2
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 28-56
236
3
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 57-86
236
4
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 87-112
236
5
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 113-136
236
6
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 137-160
236
7
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 161-179
236
8
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 180-204
236
9
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 205-229
236
10
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 230-244 (missing 242)
236
11
Yankton Sioux Vs. United States, Docket No. 332-A,
Defendant’s Exhibits 245-260
236
12
Yankton Sioux Vs. United States, Docket No. 332-A,
Petitioner’s Exhibits, Nos. 273-286 (maps)
236
13
Sioux Docket No. 74, Exhibits 553 to 556
236
14
ICC Docket Nos. 142, 359- 363, and 332-A, Defendant’s
Exhibits No. 24, Volume II
237
1
The Yankton Sioux Vs. United States, Petitioner’s
Exhibits Nos. 101-112, Docket No. 332-A, Volume I of III
237
2
The Yankton Sioux Vs. United States, Petitioner’s
Exhibits No. 113, Docket No. 332-A, Volume II of III
237
3
The Yankton Sioux Vs. United States, Petitioner’s
Exhibits No. 114-120, Docket No. 332-A, Volume III of III
237
4
Digest of Defendant’s and Petitioner’s Title Exhibits,
Docket No. 332-A, Yankton Sioux Vs. United States
237
5
Yankton Sioux, Docket No. 332-A (2), Petitioner’s and
Government’s Digest of Exhibits
237
6
The Yankton Sioux Vs. United States, Docket No. 332-A,
Petitioner’s Exhibit Nos. 201-226
237
7
The Yankton Sioux Vs. United States, Docket No. 332-A,
Petitioner’s Exhibit Nos. 227-253
237
8
The Yankton Sioux Vs. United States, Docket No. 332-A,
Petitioner’s Exhibit Nos. 254-272, 287, and 290-295
237
9
Three books, Nebraska History Quarterly Magazine,
September 1956, December 1961, and March 1966
237
10
Sioux Exhibits, 25, 37, 41, 43, 44, 46-53 (missing 48,
51), 63, 81-82, 89, 100, 102, 106, 125-137 (missing 126, 128, 133, 134, 136),
139, 146-148, 152, 162, 167, 174, 188, 218, 223, 254, 266
237
11
Pilcher Testimony, Defendant’s Exhibit 56,
332-A
237
12
N-37-10
237
13
Map-Sioux Exhibit
237
14
SE Exhibit T-4, Introduced at the Trial
237
15
Other Sioux Exhibits, not used by Tanner
237
16
Appendix M, missing pages, Chittenden-Fur
Trade
237
17
Map - Nicollet - Sioux Exhibit
237
18
Defendant’s Exhibit 25
237
19
Pike SE 26
237
20
SE-33
237
21
Warren’s Exploration, Supplement to T-1A, Appendix
B
237
22
S Exhibit 139
237
23
Defendant’s Exhibit 173, Nicollet Report
237
24
S Exhibit 184
237
25
Maxmillion and Map, SND Exhibit
237
26
Raynold’s Map
238
1
Yankton 332-C, H371-H409
238
2
Yankton 332-C, H410-H450
238
3
Yankton 332-C, H451-H500
238
4
Yankton 332-C, H501-H550
238
5
Yankton 332-C, H551-H600
238
6
Yankton 332-C, H601-H650
238
7
Yankton 332-C, H651-H700
238
8
Yankton 332-C, H701-H750
238
9
Yankton 332-C, H751-H800
238
10
Yankton 332-C, H801-H850
238
11
Yankton 332-C, H851-H900
239
1
Yankton 332-C, H901-H953
239
2
Yankton 332-C, H954-H1050
239
3
Yankton 332-C, H1051-H1125
239
4
Yankton 332-C, H1126-H1225
239
5
Yankton 332-C, H1226-H1300
239
6
Yankton 332-C, H1301-H1375
239
7
Yankton 332-C, H1376-H1414
239
8
Yankton 332-C, H1415-H1444
239
9
Digest of Exhibits and Transcript, Yankton 332-C,
Valuation Phase
239
10
Yankton 332-C, Digest of Historian’s
Exhibits
240
1
Yankton 332-C, H551-H600
240
2
Yankton 332-C, H601-H650
240
3
Yankton 332-C, H651-H700
240
4
Yankton 332-C, H701-H750
241
1
Yankton 332-C, H371-H409
241
2
Yankton 332-C, H410-H450
241
3
Yankton 332-C, H451-H500
241
4
Yankton 332-C, H501-H550
242
1
Yankton 332-C, H954-H1050
242
2
Yankton 332-C, H1051-H1125
242
3
Yankton 332-C, H1126-H1225
242
4
Yankton 332-C, H1226-H1300
243
1
Yankton 332-C, H751-H800
243
2
Yankton 332-C, H801-H850
243
3
Yankton 332-C, H851-H900
243
4
Yankton 332-C, H901-H953
244
1
Yankton 332-C, H1301-H1375
244
2
Yankton 332-C, H1376-H1414
244
3
Yankton 332-C, H1415-H1444
245
1
Yankton 332-C, Plaintiff’s Exhibits H1-H21, Volume
I
245
2
Yankton 332-C, Plaintiff’s Exhibits H22-H45, Volume
II
245
3
Yankton 332-C, Plaintiff’s Exhibits H46-H85, Volume
III
245
4
Yankton 332-C, Plaintiff’s Exhibits H86-H117, Volume
IV
246
1
Yankton 332-C, Plaintiff’s Exhibits H118-H165, Volume
V
246
2
Yankton 332-C, Plaintiff’s Exhibits H166-H219, Volume
VI
246
3
Yankton 332-C, Plaintiff’s Exhibits H220-H266, Volume
VII
246
4
Yankton 332-C, Plaintiff’s Exhibits H306-H363, Volume
IX
247
1
Defendant’s Exhibit Nos. VR-1 thru VR-33, ICC Docket No.
332-C
247
2
Docket No. 332-D, Yankton Sioux Tribe, Documentation
Required By The Act of March 2, 1907 For Pro Rata Distributions, Fiscal Year
1919, Amount Disbursed: $63,571.00, Appendix 26 of 26
247
3
Docket No. 332-D, Yankton Sioux Tribe, Yankton Sioux,
Annuity Role For May 16, 1919, indicating Pro Rata Distribution, Appendix
A
247
4
Defendant’s Exhibit Nos. VR-35 thru VR-57, ICC Docket
No. 332-C
247
5
Defendant’s Exhibit Nos. VR-58 thru VR-74, ICC Docket
No. 332-C
248
1
Yankton Sioux Tribe Vs. United States, Docket No. 332-C,
Petitioner’s Exhibit Nos. A-4, A-5, A-14 thru A-17, A-19 thru A-42
248
2
Box V “Portland Area”
Series XXXIII, Court Case: Kake and Angoon vs. Egan
Series XXXIII, Court Case: Kake and Angoon vs.
Egan
Box
Folder
Contents
249
1
Kake and Angoon Vs. Egan (Related Briefs)
249
2
Kake and Angoon Vs. Egan Files
249
3
Kake and Angoon Vs. Egan, Alaska Fishing Traps, Pleading
II, January 1961
249
4
Kake and Angoon Vs. Egan, Alaska Supreme Court, Briefs
and Opinions
Series XXXIV, Mixed Financial; Office of Indian Affairs, U.S.
Treasury
Series XXXIV, Mixed Financial; Office of Indian Affairs,
U.S. Treasury
Box
Folder
Contents
250
1
Accounting Report, 28 March 1929
250
2
Miscellaneous Treasury Department Files
250
3
Miscellaneous Treasury Department Files
250
4
Miscellaneous Treasury Department Files
250
5
Special Loan, Bottle Hollow Complex
250
6
Transok Pipeline Company, C & A
250
7
J.D. Simmons, Inc., SD, C & A
250
8
Sunray DX Oil Company, C & A, and Pawnee
250
9
Sun Oil Company, C & A
250
10
Rosebud Agency, SD, C & A
250
11
Red Rock Farmers Corp., C & A
250
12
Reading and Bates Oil and Gas Co., SD, C &
A
250
13
Ray Geophysical Division, SD, C & A
250
14
Rambler Oil Company, SD, C & A
250
15
Pine Ridge Agency, C & A
250
16
ONG Western Inc., C & A
250
17
ONG Exploration Inc., SD, C & A
250
18
National Cooperative Refinery Association, SD, C &
A
250
19
Natomas Exploration Inc., SD, C & A
250
20
McNeill Brothers Farms, SD, C & A
250
21
Mustang Production Company, SD, C & A
250
22
Mustang Fuel Corp., SD, C & A
250
23
Monsanto Co., SD, C & A
250
24
Mobile Oil Corporation, SD, C & A
250
25
May Petroleum Inc., SD, C & A
250
26
Mack Oil Company
250
27
LVO Corporation, SD, C & A
250
28
LADD Petroleum Corporation, SD, C & A
250
29
Koch Oil Company, SD, C & A
250
30
J & R Corp., SD, C & A
250
31
Helmerich and Payne Inc., SD, C & A
250
32
HBOP LTD., SD, C & A
250
33
Garrett and Company, SD, C & A
250
34
Deweese Oil Inc., SD, C & A
250
35
Delhi Gas Pipeline Corp., SD, C & A
250
36
Davis Oil Co., SD, C & A
250
37
Continental Oil Company, C & A
250
38
City of Clinton, SD, C & A
250
39
Cleary Petroleum Corp., SD, C & A
250
40
W.M. Bryan Inc., SD, C & A
250
41
Blaine Dairy Products Co., SD, C & A
250
42
Ashland Exploration Company, SD, C & A
250
43
ARCO Pipeline Company, SD, C & A
250
44
APEXCO Inc., SD, C & A
250
45
Anadarko Production Company, SD, C &A
250
46
AMAX Petroleum Corporation, C & A
250
47
Forest Development Project, C-368, 206.11
250
48
Tribal Buffalo Herd, C-347, 206.11
250
49
FHA Reserve Acct., C-376, 206.11
250
50
Tribal Land Sales, C-379, 206.11
250
51
Debt Reserve Acct., C-380, 206.11
250
52
Forest Improvement Projects Tribal, C-831, 206.11
250
53
Forest Improvement Allotment, C-383, 206.11
250
54
Dental Clinic Loan, C-385, 206.11
250
55
Incentive Award for Graduating High School College
Seniors, C-387, 206.11
250
56
Custer Tourism Complex, C-364, 206.11
250
57
Housing Improvement Program, C-365, 206.5
250
58
Garvin Basin Project, C-362, 206.11
250
59
Rehabilitation Center, C-335, 206.5
250
60
Land Purchase Account, 2224.1
Series XXXV, Microfilm
Series XXXV, Microfilm
Box
Reel
Contents
251
1
History of the Lemhi Indians, 1804-1839 to 15 Nov.
1877
251
2
History of the Lemhi Indians, 16 Nov. 1877 to 2 Sept.
1879
251
3
History of the Lemhi Indians, 6 Sept. 1879 to 22 Dec.
1893
251
4
History of the Lemhi Indians, 1894 to 1902
251
5
History of the Lemhi Indians, 1903 to 1907
251
6
History of the Lemhi Indians, Index,
1805-1907
251
7
History of the Shoshone and Bannock Indians, 1804-1829
to 1830-1850
251
8
History of the Shoshone and Bannock Indians, 1851 to
1862
251
9
History of the Shoshone and Bannock Indians, 1863 to 30
June 1867
251
10
History of the Shoshone and Bannock Indians, 30 June
1867 to 1 Jan. 1870
251
11
History of the Shoshone and Bannock Indians, 15 Jan.
1870 to 24 July 1872
251
12
History of the Shoshone and Bannock Indians, 26 July
1872 to 1874
251
13
History of the Shoshone and Bannock Indians, 1875 to 16
Feb. 1877
251
14
History of the Shoshone and Bannock Indians, 22 Feb.
1877 to 5 Nov. 1878
251
15
History of the Shoshone and Bannock Indians, 6 Nov. 1878
to 1880
251
16
History of the Shoshone and Bannock Indians, 1881 to 17
Nov. 1883
251
17
History of the Shoshone and Bannock Indians, 27 Nov.
1883 to 1886
251
18
History of the Shoshone and Bannock Indians, 1887 to
1888
251
19
History of the Shoshone and Bannock Indians, 1889 to
1891
251
20
History of the Shoshone and Bannock Indians, 1892 to 5
Apr. 1894
251
21
History of the Shoshone and Bannock Indians, 13 Apr.
1894 to 1895
251
22
History of the Shoshone and Bannock Indians, 3 Jan. 1896
to 24 Dec. 1898
251
23
History of the Shoshone and Bannock Indians, 7 Jan. 1899
to 27 Dec. 1902
251
24
History of the Shoshone and Bannock Indians, 12 Jan.
1903 to 8 Apr. 1908
251
25
History of the Shoshone and Bannock Indians, 9 Apr. 1908
to 7 Jan. 1913
251
26
History of the Shoshone and Bannock Indians, 8 Jan. 1913
to 2 May 1921
251
27
History of the Shoshone and Bannock Indians, 30 June
1921 to 27 Dec. 1927
251
28
History of the Shoshone and Bannock Indians, 1928 to 24
Apr. 1930
251
29
History of the Shoshone and Bannock Indians, 26 Apr.
1930 to 27 Aug. 1932
251
30
History of the Shoshone and Bannock Indians, 12 Sept.
1932 to 31 Dec. 1935
251
31
History of the Shoshone and Bannock Indians, 1 Jan. 1936
to 8 Nov. 1938
251
32
History of the Shoshone and Bannock Indians, 26 Nov.
1938 to 29 Dec. 1939
251
33
History of the Shoshone and Bannock Indians, 1 Jan. 1940
to 2 Oct. 1944
251
34
History of the Shoshone and Bannock Indians, 17 Jan.
1945 to 29 Dec. 1954
251
35
History of the Shoshone and Bannock Indians, 1954
(Statute Abstract.) Volumes 1-68 to 1960
251
36
History of the Shoshone and Bannock Indians, 1961 to
1969
251
37
History of the Shoshone and Bannock Indians, 1970 to
1974
251
38
History of the Shoshone and Bannock Indians, Index,
1847-1879
251
39
History of the Shoshone and Bannock Indians, Index,
1880-1920
251
40
History of the Shoshone and Bannock Indians, Index,
1921-1974
251
41
History of the Shoshone and Bannock Indians,
Maps
251
42
Oregon Superintendency of Indian Affairs, Register of
letters sent, 1849-1872; copies of letters received, 1848-1850; and copies of
letters sent, 1849-1850 and 1852-1853
251
43
Oregon Superintendency of Indian Affairs, Copies of
letters received and sent, July 1850 to Dec. 1853
251
44
Oregon Superintendency of Indian Affairs, Copies of
letters received and sent, Nov. 1853 to Aug. 1854
251
45
Oregon Superintendency of Indian Affairs, Copies of
letters received and sent, Mar. 1854 to Jan. 1856
251
46
Oregon Superintendency of Indian Affairs, Copies of
letters sent, Jan. 1856 to Sept. 1857
251
47
Oregon Superintendency of Indian Affairs, Annual
reports, 1853-1854; reports of subordinates, 1853-1855; and copies of letters
sent, Sept. 1857 to Sept. 1859
251
48
Oregon Superintendency of Indian Affairs, Copies of
letters sent, Sept. 1859 to July 1861
251
49
Oregon Superintendency of Indian Affairs, Copies of
letters sent, Aug. 1861 to Mar. 1866
251
50
Oregon Superintendency of Indian Affairs, Register of
letters sent, 1 Apr. 1866 to Dec. 1872; and copies of letters sent, Apr. 1866
to Dec. 1872
251
51
Oregon Superintendency of Indian Affairs, Copies of
instructions and reports, 1850-1855
251
52
Oregon Superintendency of Indian Affairs, Register of
letters received, 30 Sept. 1848 to 14 Jan. 1873; and letters received, 30 Sept.
1848 to 25 Dec. 1852
251
53
Oregon Superintendency of Indian Affairs, Letters
received, 15 Jan. to 31 Dec. 1855
251
54
Oregon Superintendency of Indian Affairs, Letters
received, 1 Jan. to 31 Dec. 1856
252
1
Oregon Superintendency of Indian Affairs, Letters
received, 4 Jan. to 31 Dec. 1857
252
2
Oregon Superintendency of Indian Affairs, Letters
received, 1 Jan. to 30 Dec. 1858
252
3
Oregon Superintendency of Indian Affairs, Letters
received, 3 Jan. to 30 Dec. 1859
252
4
Oregon Superintendency of Indian Affairs, Letters
received, 1 Jan. to 31 Dec. 1860
252
5
Oregon Superintendency of Indian Affairs, Letters
received, 3 Jan. to 27 Dec. 1861
252
6
Oregon Superintendency of Indian Affairs, Letters
received, 7 Jan.1862 to 28 June 1863
252
7
Oregon Superintendency of Indian Affairs, Letters
received, 1 July 1863 to 10 Aug. 1865
252
8
Oregon Superintendency of Indian Affairs, Letters
received, 11 Aug.1865 to 31 May 1866
252
9
Oregon Superintendency of Indian Affairs, Letters
received, 1 June 1866 to 14 June 1867
252
10
Oregon Superintendency of Indian Affairs, Letters
received, 15 June 1867 to 31 Mar. 1868
252
11
Oregon Superintendency of Indian Affairs, Letters
received, 1 Apr.1868 to 8 Mar. 1870
252
12
Oregon Superintendency of Indian Affairs, Letters
received, 31 Mar. to 1 Dec. 1870
252
13
Oregon Superintendency of Indian Affairs, Letters
received, 17 Dec. 1870 to 21 June 1873
252
14
Oregon Superintendency of Indian Affairs, Copies of
treaty proceedings and depredation claims, 1851-1856
252
15
Oregon Superintendency of Indian Affairs, Financial
records, 1850-1855 and 1861-1873
252
16
Oregon Superintendency of Indian Affairs, Miscellaneous
records, 1850-1873
252
17
Oregon Superintendency of Indian Affairs, Correspondence
of the Office of Explorations & Surveys Concerning Isaac Stevens’ Survey of
the Northern Route for Pacific Railway, 8 Apr. 1853 to 31 Jan. 1861
252
18
Washington Superintendency of Indian Affairs, Copies and
drafts of letters sent, 11 Jan. 1867 to 14 Aug. 1869
252
19
Washington Superintendency of Indian Affairs, Copies and
drafts of letters sent, 4 Aug. 1869 to 22 Sept. 1872
252
20
Washington Superintendency of Indian Affairs, Letters
from the Commissioner of Indian Affairs, 2 Mar. 1861 to 30 June
1874
252
21
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Tulalip Agency, 24 Apr. 1861 to 1 July
1874)
252
22
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Sklallam Agency, 30 Apr. 1861 to 1 June
1874)
252
23
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Neah Bay Agency, 24 Sept. 1861 to 1 July
1874)
252
24
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Quinault Agency, 8 Oct. 1861 to 1 June
1874)
252
25
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Western, or the Coast, District and the Chehalis
Locality, 11 Mar. 1856 to 31 Aug. 1874)
252
26
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Columbia River, or Southern, District and the Yakima
Agency, 1 May 1854 to 20 July 1861)
252
27
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Yakima Agency, 16 Aug. 1861 to 31 Dec.
1868)
252
28
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Yakima Agency, 4 Jan. 1869 to 21 July
1874)
252
29
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Central, Middle, District and the Colville Agency, 24
Feb. 1864 to 13 July 1874)
252
30
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Nez Perce and Umatilla Agencies, 24 Jan. 1856 to 15
May 1864)
252
31
Washington Superintendency of Indian Affairs, Letters
from local jurisdictions (Eastern District, or Flathead Agency, and the
Blackfeet Agency, 26 Dec. 1853 to 30 Jan. 1863)
252
32
Washington Superintendency of Indian Affairs,
Miscellaneous letters received, 17 May 1861 to 24 June 1868
252
33
Washington Superintendency of Indian Affairs,
Miscellaneous letters received, 2 July 1868 14 July 1874
252
34-38
Gilpin Co. (5 rolls)
252
39
Various Public Laws and Acts of Congress Pertaining to
Indians
252
40
Reel #2 Ute 327 Frames 313-383
252
41
Reel #3 Ute 327 and Shoshone 326 Frames
1-260
252
42
Yankton Depositions
252
43
Ruby Gulch Gold Mine District, Little Rocky
Mountains
252
44-47
T.C. Hitchings
252
48
Uintah 47569-Union Pacific Railroad Sales
252
49
Crow Literature No. 54, Def. Exs
252
50
Crow Literature No. 54, Ct. Cl. materials No.
H-248
252
51
Confederated Ute 327 - Draft copy of government findings
and brief
252
52
Turtle Mountain Literature
253
1
Nez Perce Indians - Letters of General T.R. Tannet to
Henry Villard
253
2
Martin’s Documents
253
3-5
Cheyenne and Arapaho GAO Report (3 rolls)
253
6
Wayampam
253
7-8
Uintah 47569 and 47570 Colo. sales (2 rolls)
253
9-20
Blackfeet/Fort Belknap (12 rolls)
253
21
Fort Berthold 350-B, 350-C Pleadings and
Correspondence
253
22
Records of Fred Torp
253
23
U.S. Department of Justice - Federal Eminent
Domain
253
24-35
Indian Claims Commission - Defendant’s Exhibits (12
rolls)
253
36
Federal Eminent Domain
253
37
Ute Bureau of Land Management Files - Grand Junction,
CO
253
38
Ute Bureau of Land Management Files - Grand Junction,
CO
253
39
Ute Bureau of Land Management Files - Salt Lake City,
UT
253
40
Ute Forest Service Files - Ogden, UT
253
41
Ute Forest Service Files - Ogden, UT
253
42
Ute Bureau of Land Management Files - Montrose, CO
office
253
43
Ute Menominee Diary Entries, Fee Controversy
253
44-45
Ute Land Inspection Reports - Colorado Counties (2
rolls)
253
46
Vanderwilt and Parker Abstracts
253
47
H.R. 2188-86th Congress (1 box of slides)
253
48-50
U.S. Archives Indian Office - Turtle Mountain Indians (3
rolls)
253
51-65
U.S. Archives - Ute (numbers 1-19 of 23 rolls, missing
nos. 7, 9, 13, 17)
254
1-8
U.S. Archives - Ute (Reel Numbers 20-27)
254
9-10
Nez Perce Indians (2 rolls)
254
11-16
N.P.R.R. Co. Records of Land Sales (6 rolls)
254
17-29
N. Pac. R.R. (Northern Pacific Railroad) Sales (13
rolls)
254
30-33
Indian Claims Commission - Opinions and Decisions (4
rolls)
254
34-35
Indian Claims Commission - Dockets (2 rolls)
254
36-47
Shoshone (12 rolls)
254
48
Shoshone Indians - Fuller and Knight Valuation reports
on Wind River Reservation
254
49-52
Shoshone Roll of Executive Documents (4
rolls)
254
53
Shoshone Litigation - GAO Report
254
54
Shoshone Litigation - The Areal Distribution of the
Eastern Shoshone
255
1
William D. Donnelly
255
2
John G. DeGooyer papers
255
3-4
General Indians Litigation - Beyond the Great Divide (2
rolls)
255
5-6
Digest Indian Cases by GAO (2 rolls)
255
7
Jury Instructions and Other Selected Materials in Treble
Damage Suits
255
8
Ethnographic Bibliography of North America
255
9
Indians of California
255
10
Administrative Adjudication in the State of New
York
255
11
Bureau of American Ethnology - List of
Publications
255
12
Report on Source, Nature and Extent of the Fishing,
Hunting and Misc. Related Rights of Certain Tribes of Washington, Oregon, 1942
255
13
California GAO Report
255
14
Records of the Oregon Superintendency of Indian Affairs
- Letters received 12 Aug. 1865 to 31 May 1866
255
15-19
Uintah - Betor Tabulations (5 rolls)
255
20
Uintah - local forest service documents
255
21
Uintah- response of Department of Agriculture to call of
court
255
22
Uintah - “Strawberry Valley” and “Reclamation of Uintah
Indian Reservation” files
255
23
Uintah - and White River Bands - FBI Accounting
Report
255
24-25
Yankton Sioux Litigation (2 rolls)
255
26
Yankton Sioux Litigation GAO Reports
255
27-29
Yankton Sioux (3 rolls)
255
30-31
Blackfeet - Valuation (2 rolls)
255
32-33
Blackfeet - GAO Report (2 rolls)
255
34
Blackfeet - Archives Historical Material
255
35-38
Ute (4 rolls)
255
39
Ute Statutes
255
40
Ute - Spokane
255
41-44
Coeur D’Alene (numbers 1-4 of 6 rolls)
256
1-2
Coeur D’Alene (numbers 5 and 6 of 6 rolls)
256
3
Coeur D’Alene Transcript of Hearings
256
4
Coeur D’Alene Litigation
256
5
Coeur D’Alene and Kalispel Indians
256
6
Coeur D’Alene - Vouchers submitted with fee
affidavit
256
7-9
Shoshone (3 rolls)
256
10-11
Skagit and Snoqualmie (2 rolls)
256
12
Osage tax legislative history
256
13
Osage property law
256
14
Umatilla litigation annual reports CIA
256
15
Nez Perce
256
16
Hopi Litigation
256
17
Crow Litigation
256
18
Shoshone/Ute
256
19
Turtle Mountain Litigation
256
20
Confederated Ute - Draft Copy of Government Findings and
Briefs
256
21
Skokomish Indians
256
22
Uintah - Betor tabulations
256
23-27
Contents Unknown (5 rolls)
Series XXXVI, Oversize Material
Series XXXVI, Oversize Material
Box
Folder
Contents
257
1
Fort Belknap Agency, 28 April 1891, A.O. Simons, U.S.
Indian Agent
258
1
Photocopy of Index to the Decisions of the Indian Claims
Commission, by Norman A. Ross.
258
2
Photocopy of Index to the Expert Testimony Before the
Indian Claims Commission: The Written Reports, by Norman A. Ross.
Series XXXVII, Fort Berthold
Series XXXVII, Fort Berthold
Box
Folder
Contents
259
1
F13 Fort Berthold 350-F, Research Materials for
Appellate Brief (1973)
259
2
F14 Fort Berthold 350-F, Trial and Appeal Notes, 1969
and 1973
259
3
F15 Fort Berthold 350-F, Maps
259
4
F16 Fort Berthold 350-F, Judgment
Distribution
259
5
F18 Fort Berthold 350-F, Folder #1, Defendant’s Exhibits
- First Phase, Exhibits 1-A, 1-B, and 2
259
6
F18 Fort Berthold 350-F, Exhibits, Folder #2,
Defendant’s Exhibits - First Phase, Exhibits Nos. 3-49, missing Nos. 31 and
46
260
1
F18 Fort Berthold 350-F, Exhibits, Folder #3,
Defendant’s Exhibits - First Phase, Exhibits Nos. 67, 69, 70, missing 68
(maps)
260
2
F18 Fort Berthold 350-F, Exhibits, Folder #4,
Defendant’s Exhibits - First Phase, Exhibits Nos. 71 thru 94, missing 79, 80,
81, 87 (used in ex. 95), 91
260
3
F18 Fort Berthold 350-F, Exhibits, Folder #5,
Defendant’s Exhibits - First Phase, Exhibits No. 95 (consolidates Defendant’s
Exhibits 67, 87, 93 and 94, and Pet. Ex. 11, ) (There are three sets of this
Exhibit) - 2 copies
260
4
F18 Fort Berthold 350-F, Exhibits, Folder #6,
Defendant’s Exhibits - First Phase, Exhibits Nos. 96 thru 147, missing Nos.
102-106
261
1
2.0 Fort Berthold 350-G, Pleadings Vol. I, Closed
(1/14/58-7/31/73)
261
2
2.0 Fort Berthold 350-G, Pleadings Vol. III (4/10/76-
)
261
3
Defendant’s Exhibit Nos. F-21a and F-21b, “Tabulation
and Analysis of Comparable Sales and Subject Properties”
261
4
2.0 Fort Berthold 350-G, Pleadings Vol. II
261
5
2.0 Fort Berthold 350-G, Pleadings Vol. IV (after
transfer to Ct. of Claims)
261
6
2.0 Fort Berthold 350-G, Pleadings Vol. V (after
transfer to Ct. of Claims)
261
7
2.0 Fort Berthold 350-G, Pleadings Vol. VII (after
transfer to Ct. of Claims)
262
1
2.0 Fort Berthold 350-G, Pleadings Vol. VI (after
transfer to Ct. of Claims)
262
2
2.0A Fort Berthold 350-G, Interrogations
262
3
2.1 Fort Berthold 350-G, RAF Analysis of Coal Claim
Pleadings (1980)
262
4
2.0B Fort Berthold 350-G, Memo on Legislative History
and Appendix B
262
5
2.4 Fort Berthold 350-G, 1930 GAO Report
262
6
2.5 Fort Berthold 350-G, 1966 GSA Report
(original)
263
1
“Everhart Rept. D. Ex. Digest in Back.” A Range Analysis
of Fort Berthold Reservation, North Dakota and Montana, 1870-1930, by Marion E.
Everhart, Volume I
263
2
“D. Ex. ME A1 to A314.” A Range Analysis of Fort
Berthold Reservation, North Dakota and Montana, 1870-1930, by Marion E.
Everhart, Volume II
263
3
“D. Ex. A315 to A487 and B1 to B131.” A Range Analysis
of Fort Berthold Reservation, North Dakota and Montana, 1870-1930, by Marion E.
Everhart, Volume III
263
4
“D. Ex. ME B132 to B429.” A Range Analysis of Fort
Berthold Reservation, North Dakota and Montana, 1870-1930, by Marion E.
Everhart, Volume IV
263
5
“D. Ex. ME C500 to C 586 and D1 to D216.” A Range
Analysis of Fort Berthold Reservation, North Dakota and Montana, 1870-1930, by
Marion E. Everhart, Volume VII
263
6
“D. Ex. ME D217 to D508.” A Range Analysis of Fort
Berthold Reservation, North Dakota and Montana, 1870-1930, by Marion E.
Everhart, Volume VIII
263
7
“D. Ex. ME F1 to F276.” A Range Analysis of Fort
Berthold Reservation, North Dakota and Montana, 1870-1930, by Marion E.
Everhart, Volume X
263
8
“D. Ex. ME F277 to F345/G1 to G244/H1 to H19.” A Range
Analysis of Fort Berthold Reservation, North Dakota and Montana, 1870-1930, by
Marion E. Everhart, Volume XI
263
9
“Historical Report on the Fort Berthold Reservation in
North Dakota: Part I: An Administrative and Social History”
264
1
Def. Ex. DM-333 to DM-359
264
2
332 C Offsets Digest
264
3
Def. Ex. DM 686 to DM 710
264
4
Def. Ex. DM 783 to DM 842
264
5
Petitioner’s Exhibit M7-855. Otis, D.S. The Dawes Act
and the Allotment of Indian Lands. Norman, Oklahoma: University of Oklahoma
Press. 1973.
265
1
D. Ex. GO-1 through GO-13 with Digest
265
2
350G P. Exs. RF17 to RF23
265
3
H4 Fort Berthold 350-H Litigation - Champe
Contract
265
4
H3 Fort Berthold 350-H Trial Materials
265
5
H4.1 Fort Berthold 350-H Historian Contract - Fees and
Expenses
265
6
H2 Fort Berthold 350-H Correspondence
265
7
H1 Fort Berthold 350-H Pleadings
265
8
D. Exs. BLM 1 to BLM 4
265
9
Index to Fort Berthold 350-H Files
266
1
350G P. Exs. RF10 to RF16
266
2
H6 Fort Berthold 350-H Envelope 2 (see
Index)
266
3
H5 Fort Berthold 350-H Envelope 1 (see
Index)
266
4
H7 Fort Berthold 350-H Loose Materials
267
1
F18 Fort Berthold 350-F, Exhibits, Folder #12,
Defendant’s Exhibits - 2nd Phase (Valuation), Exhibits X-1 thru
X-20
267
2
F18 Fort Berthold 350-F, Exhibits, Folder #9,
Defendant’s Exhibits - 2nd Phase (Valuation), Exhibit Nos. 95A and
95B
267
3
F18 Fort Berthold 350-F, Exhibits, Folder #10,
Defendant’s Exhibits - 2nd Phase (Valuation), Exhibit Nos. F-1, F-3, F-4a, F-4b
(F-2 is located separately - a large blue book)
267
4
F18 Fort Berthold 350-F, Exhibits, Folder #7,
Petitioner’s Exhibits, Exhibits 1 thru 20 (j)
267
5
F18 Fort Berthold 350-F, Exhibits, Folder #7,
Petitioner’s Exhibits, Exhibits 21 thru 29
268
1
Defendant Exhibit Ft. B. 350 G - “Historical Report on
the Fort Berthold Reservation in North Dakota, Part 1: An Administrative and
Social History,” prepared by Douglas D. Martin
268
2
Ft. B. 350-G, Prelim. Martin Report - Part I
268
3
Ft. B. 350-G, Prelim. Martin Report - Part
II
268
4
F18 Fort Berthold 350-F, Exhibits, Folder #11,
Defendant’s Exhibits - 2nd Phase (Valuation), Exhibit Nos. F-5 thru F-19 (which
includes also F-24), F-20, F-21a, and F-21b, F-22, F-23 and F-25
268
5
1.0 Fort Berthold 350-G, General Correspondence, Volume
I (thru 12/78)
268
6
Fort Berthold 350-G, Index
268
7
1.0 Fort Berthold 350-G Files, General Correspondence
(Duplicate File - Destroy upon receipt of original)
268
8
1.0 Fort Berthold 350-G, Continuing Wrong
268
9
1.0 Fort Berthold 350-G, General Correspondence, Volume
II (1/79- )
268
10
1.2 Fort Berthold 350-G, Analysis of New
Claims
268
11
1.4 Fort Berthold 350-G Files, Fee Petition
Correspondence
269
1
Fort Berthold, Defense Exhibits ME I1 to I10 / Maps/ J1
to J59
269
2
Fort Berthold, Defense Exhibits ME J60 to J323 /
Bibliography
269
3
Fort Berthold, Defense Exhibits ME B430 to B583 and C1
to C196
269
4
Fort Berthold, Defense Exhibits ME C197 to
C499
269
5
“Historical Report on the Fort Berthold Reservation in
North Dakota, Part II: Resource and Land Management, Docket 350-G,” prepared by
Douglas D. Martin, 2 copies
269
6
“Analysis of Range Management on the Fort Berthold
Indian Reservation in North Dakota, 1880-1930” - Plaintiff’s Exhibit
QW-1
269
7
“Valuation of the Coal Deposits of the Fort Berthold
Indian Reservation, North Dakota; The three Affiliated Tribes of the Fort
Berthold Indian Reservation vs. The United States of America, United States
Court of Claims, Docket No. 350-G, Plaintiff’s Exhibit RF-1”
269
8
“A Range Analysis of Fort Berthold Reservation, North
Dakota and Montana, 1870-1930,” by Marion E. Everhart
269
9
Defense Exhibits GO 14 to GO 21
270
1
Defense Exhibits GO 22 to GO 26
270
2
NT Exhibits
270
3
Fort Berthold, Defense Exhibits ME E1 to
E291
271
1
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 226 thru
291
271
2
Fort Berthold 350-G, Plaintiff’s Exhibit
NT-1
271
3
2.5.2 Fort Berthold 350-G, 2nd GSA Supplemental Report
(4/77)
272
1
Fort Berthold 350-G, Plaintiff’s Exhibit
NT-1
272
2
Fort Berthold 350-G, Plaintiff’s Exhibit
NT-1
272
3
Fort Berthold 350-G, Plaintiff’s Exhibits, RF-1 to RF-9,
Digest in RF-1
273
1
7.0 Fort Berthold 350-G, Possible Exhibits
273
2
7.0.1 Fort Berthold 350-G, Possible Exhibits -
Coal
273
3
7.1 Fort Berthold 350-G, Exhibit Digests in Other 350
Cases
273
4
7.2 Fort Berthold 350-G, Exhibits from New Town vs
Morton
273
5
7.3 Fort Berthold 350-G, Digests of Exhibits and Misc.
Documents
273
6
7.4.1 Fort Berthold 350-G, Rebuttal -
Everhard
273
7
7.4.2 Fort Berthold 350-G, Rebuttal - Martin
273
8
8.0 Fort Berthold 350-G, Offsets
273
9
9.0 Fort Berthold 350-G, Legal Notes
273
10
Index to Fort Berthold 350-G Files
273
11
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 1 thru
9
273
12
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 10 and
11
274
1
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 12 and
13
274
2
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 23, 24,
and 25
274
3
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 18 thru
22
275
1
Fort Berthold, Defense Exhibits DM-651 thru
DM-685
275
2
Fort Berthold, Defense Exhibits DM-561 thru
DM-590
275
3
Fort Berthold, Defense Exhibits DM-360 thru
DM-395
275
4
Fort Berthold, Defense Exhibits DM-451 thru
DM-505
276
1
Fort Berthold, Defense Exhibits DM-751 thru
DM-782
276
2
Fort Berthold, Plaintiff’s Exhibits QW-34 thru
QW-49
276
3
Fort Berthold, Defense Exhibits QW-2 thru
QW-35
276
4
Fort Berthold, Plaintiff’s Exhibits QW-50 thru
QW-62
277
1
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 26 thru
30
277
2
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 31 thru
36
278
1
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 37 thru
100
278
2
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 101 thru
150
278
3
Fort Berthold 350-G, Defendant’s Exhibits, Nos. 151 thru
225
279
1
A7 Fort Berthold 350-A, Transcripts of Proceedings,
11/9/59, Feb. 20, 21, 24, 1961; 8/19/68
279
2
A8 Fort Berthold 350-A, Photos, Petitioner’s Objections,
Land Appraisals, Maps
279
3
A9 Fort Berthold 350-A, Petitioner’s Exhibits plus
digest to exhibits (incomplete)
279
4
A10 Fort Berthold 350-A, Env. 1, Defendant’s Exhibits
plus Digest #1, #2, #4 thru #14b
279
5
A10 Fort Berthold 350-A, Env. 2, Defendant’s Exhibits
#15 thru #40 (some missing)
280
1
A10 Fort Berthold 350-A, Env. 3, Defendant’s Exhibits
#41 thru #110 (some missing)
280
2
A10 Fort Berthold 350-A, Env. 4, Defendant’s Exhibits
#111 thru #144 (some missing)
280
3
A10 Fort Berthold 350-A, Env. 5, Defendant’s Exhibits
#145 and #146
280
4
Index to Files for Fort Berthold 350-A, -E, and
-H
280
5
1.0 Fort Berthold Settlement File
280
6
2.0 Fort Berthold Settlement Papers
280
7
3.0 Fort Berthold Petition for Attorney Fee
280
8
Index to Files for Fort Berthold 350-B and
-C
280
9
Fort Berthold 350-B and -C Pleadings
280
10
Fort Berthold 350-B and -C Litigation
Correspondence
281
1
Comments on “A Range Analysis of Fort Berthold
Reservations, North Dakota, 1870-1946”
281
2
“Analysis of Range Management on the Fort Berthold
Indian Reservation in North Dakota, 1880-1930” - Plaintiff’s Exhibit
QW-1
281
3
4.5.7 Fort Berthold 350-G Full-Report
281
4
4.5.5 Fort Berthold 350-G Date of Patent
Tabulation
281
5
4.5.6 Fort Berthold 350-G Materials for RAF Brief
(1980)
281
6
4.6A Fort Berthold 350-G Foley - Contract and
Vouchers
281
7
4.6 Fort Berthold 350-G Historian - Foley
281
8
4.6B Fort Berthold 350-G Foley Report
281
9
4.6C Fort Berthold 350-G Foley - RR Exhibits
281
10
4.7 Fort Berthold 350-G Hardcastle
Correspondence
281
11
4.7.1 Fort Berthold 350-G Hardcastle Report and
Exhibits
281
12
4.7.1 Fort Berthold 350-G Hardcastle Report and
Exhibits
281
13
4.8 Fort Berthold 350-G Reinberg Reports
282
1
4.9 Fort Berthold 350-G Kappler Brief, Ct. Cls. Dkt.
B-449
282
2
5.0 Fort Berthold 350-G Range Management -
Quinnild
282
3
5.0A Fort Berthold 350-G Quinnild - Contract and
Vouchers
282
4
5.0B Fort Berthold 350-G Quinnild - Report, Prelim.
Draft Only - Later Drafts in Whitman
282
5
Master Changed Pages to QW Report
282
6
5.1 Fort Berthold 350-G Range Management -
Whitman
282
7
5.1A Fort Berthold 350-G Whitman - Contract and
Vouchers
282
8
5.1B Fort Berthold 350-G Whitman - Report
282
9
5.2 Fort Berthold 350-G Range Appraiser -
Thomas
282
10
5.2A Fort Berthold 350-G Thomas - Contract and
Vouchers
282
11
5.2B Fort Berthold 350-G Thomas - Report
282
12
5.2C Fort Berthold 350-G Thomas - Exhibits
282
13
5.3 Fort Berthold 350-G Rights-of-Way
282
14
5.4 Fort Berthold 350-G Allotments
282
15
5.5 Fort Berthold 350-G Miscellaneous Claims
282
16
5.9 Fort Berthold 350-G CAH Notes
282
17
6.0 Fort Berthold 350-G FLH Notes
282
18
6.1A Fort Berthold 350-G Expert Conferences
(3/76)
282
19
6.1B Fort Berthold 350-G Expert Conferences
(8/76)
282
20
6.1C Fort Berthold 350-G Expert Conferences
(12/4/76)
282
21
6.1D Fort Berthold 350-G Expert Conferences
(6/20/77)
282
22
6.1E Fort Berthold 350-G Expert Conferences
(6/23/78)
282
23
6.1F Fort Berthold 350-G Expert Conferences
(8/10/79)
283
1
B3 Fort Berthold 350-B & C Transcripts
283
2
B4 Fort Berthold 350 B & C Judgment
Distribution
283
3
Index to Files for Fort Berthold 350-D
283
4
D1 Fort Berthold 350-D Pleadings - Vol. I (thru
8/72)
283
5
D1 Fort Berthold 350-D Pleadings - Vol. II (9/72-
)
283
6
D1.1 Fort Berthold 350-D Settlement
283
7
D1.2 Fort Berthold 350-D Fee Petition
283
8
D1.3 Fort Berthold 350-D Judgment
Distribution
283
9
D2 Fort Berthold 350-D Litigation
Correspondence
283
10
D3 Fort Berthold 350-D Litigation Preliminary
Appraisal
283
11
D4 Fort Berthold 350-D Expert’s Contract
283
12
D5 Fort Berthold 350-D Appraiser
Correspondence
283
13
D5 Fort Berthold 350-D Report, Extra Copies, and
Preliminary Drafts I
284
1
D7 Fort Berthold 350-D Valuation Reports
284
2
D8 Fort Berthold 350-D Extra Copies
284
3
D9 Fort Berthold 350-D Files, Transcript of
Proceedings
284
4
D10 Fort Berthold 350-D Files Petitioner’s Digest of
Exhibits
284
5
D11 Fort Berthold 350-D Files, Defendant’s Digest of
Exhibits
285
1
Index to Fort Berthold Gen. Files
285
2
Fort Berthold Indians - Correspondence, 11/3/45 to
8/15/50
285
3
Fort Berthold Indians - Legislation
Resolutions
285
4
Fort Berthold General - 2.0 Legislation - Volume I,
Closed 6/69
285
5
Fort Berthold General - 2.0 Legislation - Volume II,
7/69 to 12/31/70
285
6
Fort Berthold General - 2.0 Legislation - Volume III,
1/1/71 to 12/31/71
285
7
Fort Berthold General - 5.1 Minutes of Council Meetings
- Vol. I, Closed 7/31/70
285
8
Fort Berthold General - 5.1 Minutes of Council Meetings
- Vol. II, 1970-1971
285
9
Fort Berthold General - 6.0 Community Action Program -
Vol. I, Closed 1/16/68
285
10
Index to Fort Berthold Gen. 350 Files
285
11
01 Fort Berthold 350 Litigation General - Pleadings
350
286
1
02 Fort Berthold 350 Litigation General - Correspondence
I
286
2
02 Fort Berthold 350 Litigation General - Correspondence
II
286
3
03 Fort Berthold 350 Litigation General - Martin -
Archive Notes
286
4
05 Fort Berthold 350 Litigation General -
Offsets
286
5
06 Fort Berthold 350 Litigation General - Settlement in
350 A, E, and H
286
6
07 Fort Berthold 350 Litigation General - GAO and GSA
Reports
286
7
08 Fort Berthold 350 Litigation General - Loose
Materials and Duplicates
286
8
Index to Files - Fort Berthold 350-A
286
9
A1 Fort Berthold 350-A - Pleadings, Vol. I
286
10
A1 Fort Berthold 350-A - Pleadings, Vol. II
286
11
A2 Fort Berthold 350-A - Correspondence and
Memoranda
286
12
A3 Fort Berthold 350-A - Trial Not Book
Materials
286
13
A4 Fort Berthold 350-A - Preliminary Valuation
Report
286
14
A5 Fort Berthold 350-A - Appraisal
Correspondence
286
15
A6 Fort Berthold 350-A - Loose Material
287
1
Fort Berthold 350-G, Extra copies of TL
Exhibits
287
2
Def. Ex. DM-711 to DM-750
288
1
Exhibits to accompany Foley Report, P. Ex. MF-1, Vol. 3
of 24, P. Ex. MF-54 through MF-71
288
2
Exhibits to accompany Foley Report, P. Ex. MF-1, Vol. 4
of 24, P. Ex. MF-72 through MF-101
288
3
“The Valuation of the Coal Deposits of the Fort Berthold
Indian Reservation North Dakota - The Three Affiliated Tribes of the Fort
Berthold Indian Reservation vs The United States of America, United States
Court of Claims Docket No. 350-G, Plaintiff’s Exhibit RF-1”, May 1980 (2
copies)
288
4
“The United States and the Administration of the Fort
Berthold Indian Reservation,” by Michael F. Foley, Georgetown University,
Plaintiff’s Exhibit MF-1, 1980
288
5
“Analysis of Range Management on the Fort Berthold
Indian Reservation in North Dakota, 1880-1930,” Plaintiff’s Exhibit QW-1, 2
copies
288
6
Foley Digest
288
7
Exhibits to accompany Foley Report, P. Ex. MF-1, Vol. 1
of 24, P. Ex. MF-2 through P. Ex. MF-31
288
8
Exhibits to accompany Foley Report, P. Ex. MF-1, Vol. 2
of 24, P. Ex. MF-32 through P. Ex. MF-56
288
9
Fort B. 350-G, Document Checklist
289
1
Fort Berthold 350-G, Township Plats
289
2
Fort Berthold 350-G, Petitioner’s Exhibit MF- 839 thru
MF-850
289
3
Maps, Fort Berthold Indian Reservation