Skip to Main Content

Ralph H. Case

Please e-mail speccoll@usd.edu with comments & questions.

Contents List


Box 1

SIOUX CLAIMS

Black Hills Claim

Correspondence (12 folders)

1942-1956, n.d.

 

Box 2

SIOUX CLAIMS, cont.

Black Hills Claim, cont.

Attorney Contracts, 1921-1922

Sioux Expense Account, 1922-1927

Report to Tribal Councils, 1942

Report to the Sioux Nation, 1943

Attorney Contracts, 1947

Sioux Nation Council Diary, 1950

Sioux Nation Council Minutes, 1951

Report to the Sioux Nation, 1952

Vouchers and Receipts, 1942-1949

Vouchers

1953-1956

Lower Brule, 1952-1956

Pine Ridge, 1952-1955

Crow Creek, 1953-1955

Santee, 1953-1955

Congressional Record – “Certain Claims of the Sioux and the Indian Claims Commission”

Box 3

SIOUX CLAIMS, cont.

Black Hills Claim, cont.

Court Documents

1922 #33728

#C-531-(1)

#C-531-(7)

#C-531-(11) (6 folders)

 

Box 4

SIOUX CLAIMS, cont.

Black Hills Claim, cont.

Court Documents, cont.

#C-531-(12)

#C-531-(15)

#C-531-(16)

#C-531-(17)

#C-531-(18)

#C-531-(19)

#C-531-(20)

#C-531-(21)

#C-531-(22)

#C-531-(23)

#C-531-(24)

#C-531-(11-24)

#C-531-(18-24)

#C-531-(18)-(19)-(20)-(21)-(22)-(23)-(24)

Supreme Court 1948, Oct. Term

Box 5

SIOUX CLAIMS, cont.

Black Hills Claim, cont.

Court Documents, cont.

#74 (5 folders)

Appeals 10-52; 4-55 1953-56

Supreme Court 368, 526, 527, 527 & no. #

Court Documents, n.d.

Newspaper clippings, 1944-45

Sioux Personal Claims

Correspondence, 1928-1946

Re-adjudication, 1928

Property Vouchers, 1946

 

Box 6

SIOUX CLAIMS, cont.

Sioux Personal Claims, cont.

Legislature Material, 1943-1954

Wounded Knee Claims

Correspondence, 1937-1956

Attorney Contract, 1949

Legislative Materials, House Bills and Hearing Transcripts, 1937-1939

Court Documents, 1951, n.d.

News clippings, 1950-1951

Sioux Pony Claims

Cheyenne River, Correspondence, 1943-1952

Cheyenne River, Claimant List

Legislative Materials

Newspaper clippings, 1957, n.d.

Oahe Claim

Cheyenne River Correspondence

1948-1957, n.d. (5 folders)

 

Box 7

SIOUX CLAIMS, cont.

Oahe Claim, cont.

Subject File

Standing Rock Vouchers, 1949-1955

Newspaper clippings, 1949-1950

Congressional Reports, 1949-1956

Cheyenne River Supplemental Contracts, 1955-1956

Fort Yates Statement, 1953

Cheyenne Agency Relocation, n.d.

Attorney Contracts, 1947

Cheyenne River Land Exchange Program, 1949-1950

Cheyenne River Vouchers, 1949-1952

Standing Rock BIA Investigations, 1949

Harper Report, 1949 (2 folders)

Cheyenne River Long Range Program, 1950

Impacts of Reservoirs, 1951

Cheyenne River Attorney Contract, 1952-1955

Dam Vouchers- Cheyenne River, 1952-1955

Cheyenne River Congressional Records, 1954

Box 7, cont.

SIOUX CLAIMS, cont.

Oahe Claim, cont.

Tribal Programs, 1955

 

Box 8

SIOUX CLAIMS, cont.

Oahe Claim, cont.

Dam- Legislative Material, 1944-1955

Legislative Drafts of HR 358.2, 1949

Cheyenne River- Legislative Material, 1953-1954

Standing Rock- Oahe Dam Legislative Materials, 1955

Court Documents Exhibits, 1947-1950

Standing Rock- Oahe Dam Court Documents, 1953-1955

Lower Brule Land Claim

Correspondence, 1947-1956 (2 folders)

Distributional copies, 1950-1951

Survey, 1951

Court Documents

n.d. - 1944 C-531-(11) and no.78

1950, no.78

1951, no.78

Hearing Transcript, 1951, no.78

 

Box 9

SIOUX CLAIMS, cont.

Lower Brule Land Claim, cont.

Court Documents, cont

1952, no.78

1953-1954, no.78

Hearing Transcript 1954, no.78

Transcript 1955, no.78

Findings of Fact 1955, no.78

1956, no.78

1952-54, no.10-52, 54-22

Cheyenne River Coal Claim

Correspondence, 1950-1956, n.d.

Geological Survey, 1950

Vouchers, 1951-1954

Tribal Council Minutes, 1955

Court Documents

1951-1952

1954-1956

 

Box 10

SIOUX CLAIMS, cont.

Fort Randall Dam Claim

General Correspondence, 1954-1956

Congressional Records, 1954-1955

Vouchers, 1954-1955

Crow Creek Estimated Damages, 1954

Lower Brule Estimated Damages, 1955

Legislative Material, 1952-1953

Legislative Material, 1955-1956

Box 10, cont.

GENERAL TRIBAL CLAIMS

Ponca

Correspondence, 1923-1951

Legislative Material, 1929

Attorney Contracts, 1929

Quinaielt Tribe

General Correspondence, 1942-1951

Subject File, 1939-1951

Klamoth Tribe

Correspondence, 1940-1953

Court Documents, 1929-1942

Legislative Material, 1949-1950

Court Documents, 1951-1954

Cherokee Indians

Correspondence, 1942-1953

Court Documents, 1943-1953

 

Box 11

GENERAL TRIBAL CLAIMS, cont.

Loyal Creek Indians

Correspondence, 1942-1943

Winnebago Indians

Correspondence, 1942-1952

Court Documents, 1942-1943

California Indians

Correspondence, 1943

Three Affiliated Tribes- Ft. Berthold

General Correspondence, 1946-1950

Legislative Material- Joint Resolution

Court Documents, 1955

Mohegan Indians

Correspondence, 1950

Stockbridge Indian Claim

Correspondence, 1950-1951

Choctaw Indians

Court Documents, 1951-1954

Assiniboine Indians

Court Documents, 1952

Blackfeet & Gros Ventre

Court Documents, 1952

Kaw Tribe

Court Documents, 1952

Lummi Indians

Court Documents, 1952

Nez Perce

Court Documents, 1952-1955

Santee

Court Documents, 1952

Seminole Indians

Court Documents, 1952-1955

Suittle Sauk Indians

Court Documents, 1952

 

Box 11, cont.

GENERAL TRIBAL CLAIMS, cont.

Ottawa Indians

Court Documents, 1953

Pawnee Indians

Correspondence, 1953

Court Documents, 1953-1954

Miscellaneous- Map

Yakima Tribe

Court Documents, 1953

Chickasaw Indians

Court Documents, 1954, n.d. (2 folders)

Crow Indians

Court Documents, 1954

Box 12

GENERAL TRIBAL CLAIMS, cont.

Delaware Indians

Court Documents, 1954-1955

Ft. Peck Indians

Court Documents, 1954

Miami Indians

Court Documents, 1954

Omaha Indians

Court Documents, 1954

Osage Indians

Court Documents, 1954

Sac and Fox Indian

Court Documents, 1954

Shoshone Indian

Court Documents, 1954

Coeur D’Alene Indians

Court Documents, 1955

Creek Indians

Court Documents, 1955, n.d.

Kiowa, Comanche, Apache

Court Documents, 1955, n.d.

Muckleshoot Indians

Court Documents, 1955

Nooksack Indians

Court Documents, 1955

Potawatomi

Court Documents, 1955

Pueblos and Pecos Indians

Court Documents, 1955

Tillanook Indians

Court Documents, 1955

Yachi Indians

Legal Materials, 1955

Caddo Indians

Court Documents, 1956

Colville Reservation Indians

Court Documents, 1956

Qupa Tribes

Court Documents, n.d.

Box 13

CORRESPONDENCE

Cheyenne River, 1943-1956 (7 folders)

Crow Creek, 1940-1955

Fort Peck, 1949-1950

Pine Ridge, 1943-1955

Rosebud, 1944-1953

 

Box 14

CORRESPONDENCE, cont.

Santee, 1942-1953

Sioux Tribes, 1922-1953, n.d (5 folders)

Standing Rock, 1943-1956 (4 folders)

 

Box 15

CORRESPONDENCE, cont.

General, 1920-1956 (5 folders)

 

Box 16

SUBJECT FILES

Individual Claims- Court Documents, 1956

Crow Creek Meeting Transcript, 1889

SD State Bar Association, 1922-1935

Admission to MD Bar, 1922

Winter Count, 1926?

Cheyenne River Constitution & Bylaw, 1935

Congressional Records, 1944-1956

Crow Creek Contract, 1948

Standing Rock- Congressional Records, 1949-1950

Pine Ridge Gunnery Range Investigation and Legislation, 1949-1952

Pine Ridge Tribal Council Minutes and news Sheet, 1950-1955

Rosebud – The Citizens news newsletter, 1950

Rosebud Tribal Council Minutes, 1951

Rosebud – Future planning, 1953

Standing Rock Tribal Newsletters, 1954-1955

Cheyenne River – Miscellaneous, 1954, n.d.

Standing Rock-Miscellaneous, 1955, n.d.

Misc.

Active Members Const. Division, 1924-1929

Outline of Sioux History

Facts on Indian Cases

Misc. Legislative Mat.

Lake Herman Article

Cheyenne River Cattle Programs

National American Indian Defense Assn.

James Curry

Standing Rock, Crow Creek, and Lower Brule Consolidation Legislative Materials, 1955

Creation of Indian Claims Commission Legislative Materials, 1943-1946

Legislative Material- Creation of Indian Claims Commission, 1945 House and Senate Reports, House Bills, and Hearing Transcripts

 

 

Box 16, cont.

NEWSPAPER CLIPPINGS

Sioux Tribe

National American Indian Defense Assn. 1929-45

1929-40

1942-55

 

Box 17

CARD FILES

 

Box 18

CARD FILES

 

Box 19

CARD FILES

 

Box 20

CARD FILES

Footer for USD LibGuide v2.0