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