Skip to main content

Indians of North America

 Subject
Subject Source: Library of Congress Subject Headings

Found in 71 Collections and/or Records:

John Tipton collection

 Collection
Identifier: L160
Scope and Contents The collection consists principally of Tipton’s correspondence and business papers from the period 1810-1839 in Indiana. His correspondence, including retained copies of his outgoing letters, includes letters relating to the operations of the Indiana Militia in the 1810s; and political correspondence regarding the work of the state legislature (1820s-1830s), his senatorial elections (1831, 1832), his appointments to federal office (1831-1839), and local, state, and national issues, particularly...
Dates: 1806-1858

Julia Cooley Altrocchi collection

 Collection
Identifier: L245
Scope and Contents This collection consists of papers relating to Wolves Against the Moon, including research correspondence and notes, a manuscript of the book, reviews and correspondence with Harold S. Latham and others at the Macmillan Company, the book's publisher, from the author, Julia Cooley Altrocchi, ranging from 1933 to 1958. Also included are notes and a manuscript on the Fort Dearborn massacre.
Dates: 1933-1958

Lazarus Bourassa collection

 Collection — Folder S2458
Identifier: S2458
Scope and Contents This collection contains photostatic copies of two deeds related to Lazarus Bourassa's land grant in St. Joseph County, Indiana. The first deed conveying the property to Richard R. Carlisle was signed by Bourassa and acknowledged by Israel H. Rush, justice of the peace of St. Joseph County, on June 24, 1835; was certified and signed by Indian agent Abel C. Pepper on July 13, 1836; and was approved and signed by President Andrew Jackson on October 4, 1836. The second deed released the property...
Dates: 1835-1839

Madison County Native American murders statement of expenditures

 Collection — Folder OB022
Identifier: OB022
Scope and Contents This collection includes a December 21, 1824 statement of expenditures written and signed by Indian Agent John Johnston regarding the costs "arising out of the murder of nine friendly Indians in Madison County Indiana by sundry Citizens of the United States in March 1823." This opening statement on the document uses the incorrect date of 1823 instead of 1824. The document is an itemization of a number of different expenses, including the coroner's inquest fees; the cost of guarding the...
Dates: 1824, 1873

Mary J. Aborn collection

 Collection
Identifier: L001
Scope and Contents The largest part of the collection consists of papers of Ebenezer F. Lucas (1807-1871), which include his correspondence regarding the operation of the Wabash and Erie Canal; correspondence, surveys, and legal documents relating to his business and land interests in Warren County, Indiana; and papers relating to the 1860 census. The collection also includes Mary J. Aborn’s correspondence and writings in relation to early Warren County history and the removal of Native Americans from...
Dates: 1815-1907

Miami and Eel River Indians annuity payrolls

 Collection — Multiple Containers
Identifier: OBC066
Scope and Contents This collection contains photostat copies of documents from the National Archives regarding annuity payments received by the Eel River Indians (1889), the Western Miami living in Kansas (1891), and the Indiana Miami (1895). The collection also includes a photostat copy of a payroll for individuals who were originally excluded, but later added to the tribal rolls in response to the June 12, 1858 appropriation act (1859).
Dates: 1859-1895

Miami Indians annuity payrolls

 Collection — Folder OBC208
Identifier: OBC208
Scope and Contents This collection includes photostat copies of payrolls that recorded the distribution of annuity payments to the Miami Indians who were "residing East of the Mississippi" for the years 1859 and 1860. The payrolls also include separate distribution lists for the Eel River tribe members who received payments.
Dates: 1859-1860

Miami Indians collection

 Collection — Folder OB180
Identifier: OB180
Scope and Contents This collection includes photostat copies of handwritten lists of English to Miami vocabulary words copied from the originals that were in the possession of Mrs. Charles A. Stockbridge of Fort Wayne, Indiana (undated) and a copy of an October 29, 1936 letter written by Amos W. Butler that supplies a brief description of the Stockbridge family. The collection also includes photostats of a "List of Persons agreed upon as Miami Indians of whole or part blood, (by the parties from the Indian...
Dates: circa 1850, 1936, undated

Midwest Cherokee Alliance Talking Leaves newsletters

 Collection — Folder S1607
Identifier: S1607
Scope and Contents This collection includes the Midwest Cherokee Allliance Talking Leaves newsletter ranging from 1983 to 1997. The newsletters share information about upcoming meetings, Cherokee history, and news regarding Alliance members.
Dates: 1983-1997

Mrs. J.F. Brenneman papers

 Collection — Folder S0162
Identifier: S0162
Scope and Contents Note This collection includes photostats of newspaper articles from multiple journals in multiple cities ranging from 1811 to 1888 regarding Indiana history, current events in Indiana, Quaker and other Christian denomination church business including relations with African Americans and Native peoples.
Dates: 1811-1888