BIA Inventory, Records Entries 507-579

PRELIMINARY INVENTORY OF
THE OFFICE OF
THE FIVE CIVILIZED TRIBES AGENCY
MUSKOGEE AREA of the Bureau of Indian Affairs
(Record Group 75)

Compiled by Kent Carter, September 1994

The Southwest National Archives branch in Fort Worth, Texas holds most of the original Bureau of Indian Affairs records from Oklahoma. This is their extensive inventory of approximately 650 types of records covering enrollment, allotment, leases, finances, probate, programs, and schools. These original records must be viewed in person at the SW National Archives.   Please see Visiting the National Archives.


Go to: Introduction ... Table of Contents ... Appendix I-VIII ... Alphabetical index (A-I)

Go to Record Entries: 1-60a ... 61-128 ... 129-207a ... 208-288a ... 289-359 ... 360-442a ... 443-506 ... 507-579 ... 580-649


RECORDS RELATING TO FINANCIAL AND TRUST MANAGEMENT

 Prior to the passage of the Curtis Act in 1898, the Union Agency occasionally made per capita payments to members of the Five Civilized Tribes but generally had very little control over tribal finances. Each tribal government controlled its own financial affairs. Under the Curtis Act, however, Revenue Inspectors were assigned to the U.S. Indian Inspector for Indian Territory with the power to collect most tribal taxes and fees. The Union Agency also received payments for the purchase of town lots and lease royalties and made payments to the holders of warrants issued by the tribal governments. When the sale of allotted land began in 1903, the agency collected the proceeds and often held the funds in trust accounts for the individual Indian allottees. Supervision over Revenue Inspectors was transferred from the Indian Inspector to the Superintendent of the Union Agency in March, 1904.

 In 1906, several divisions were established within the agency with responsibilities for the receipt and disbursement of funds. The Cashier's Division maintained the agency's general cash receipt records and an Accounts Division prepared vouchers and accounting reports and paid tribal warrants. An Indian Payments Division was responsible for any per capita payments and a Royalties Division maintained accounts for individual Indians receiving revenue from leases. The Land Sales Division supervised the sale of allotted and unallotted land and collected payments from the purchasers. The Indian Payments Division was merged with the Accounts Division in 1908 under Charles H. Dickson who was designated a Special Disbursing Agent. The agency Cashier and two assistants continued to receive all payments made to the agency and processed incoming mail. On July 1, 1910, the Cashier was also designated a Special Disbursing Agent and bonded for two million dollars.

 The agency began making cash "equalization payments" to persons who were enrolled but had not received an allotment of land equal in value to the standard allotment for their tribe. The agency also made various per capita paymentu to tribal members or their heirs (see Appendix XIV). In 1915, the Accounts Division was merged with the Cashier's Division and assumed responsibility for the management of all tribal and individual funds, most of which. were deposited in 180 National and State Banks. The staff worked closely with the Field Clerks and Probate Attorneys in the districts to collect and distribute revenue and determine heirs entitled to shares of funds being held for deceased allottees.

 The Cashier's Division was renamed the Finance Division in 1931 which then became the Accounts Division in 1940. The head of the division was designated Administrative Officer and Special Disbursing Agent in 1944 and often served as Acting Superintendent of the agency. When an Area Office was established at Muskogee in 1949, the Accounts Division became the Branch of Budget and Finance in the Division of Administration.


GENERAL RECORDS

507. CORRESPONDENCE OF CASHIER DAVID BUDRUS.

1926-1938. 6 in.
Arranged alphabetically by addressee.
Original letters received and copies of letters sent by Cashier and Special Disbursing Agent David Budrus to the Commissioner of Indian Affairs, officials of the Treasury Department, officers of banks and surety companies, Probate Attorneys, and the general public. The letters relate to payments to individuals, receipts for performance bonds, collection and distribution of royalties, and sale of lots in townsites.
A-16-88-1

508. OFFICE FILES OF THE CASHIER.

1910-1944. 2 ft.
Arranged by subject or type of record.
Correspondence, narrative and statistical reports, circulars, orders, and various accounting forms. The bulk of the correspondence is between the Cashier and the Commissioner of Indian Affairs, officials of the Treasury Department, tribal officers, officials of banks, and individual Indians and relates to tribal finances, accounting procedures, loans, trust funds, deposit of tribal funds in banks, and payments to tribal members. There are some records relating to the "Snake Uprising of 1909", the Moses Whitmire case, legal actions relating to the sale of Creek townlots, investigations of Probate Attorneys, competency commissions, the agency reorganization of 1926, and the Wheeler- Howard Act of 1934. (90235-6, 90241, 70244)
A-16-88-1

509. OFFICE FILES OF THE ADMINISTRATIVE OFFICER.

1938-1950. 3 ft.
Arranged by subject or type of record.
Correspondence, regulations, orders, circulars, purchase orders, vouchers, and related accounting forms. The bulk of the correspondence is between Administrative Officer and Special Disbursing Agent C. L. Walker and the Commissioner of Indian Affairs, officials of the Treasury Department and the General Accounting Office, tribal officials, field employees, Superintendents of Indian hospitals and schools, and individual Indians. The records pertain to accounting procedures and regulations, tribal finances, agency finances, payments to tribal members, taxation of Indian trust funds and property, and various claims. There are some original and photostatic copies of documents created from 1920-1937. (392516, 133839-843, 70263)
A-16-88-2

510. STATEMENT OF RECEIPTS AND DISBURSEMENTS ("CASH BOOKS").

1898-1912. 22 vols. 4 ft.
Receipts and disbursements, respectively, are entered in the volumes on facing pages and thereunder chronologically.
A record of funds received and disbursed by the agency in conjunction with royalties, taxes, and sale of town lots. The information given for receipts includes date, source, purpose, amount, account credited, and a folio number. The information given for disbursements includes date, payee, reason for payment, amount, and check number. For some time periods, the transactions include payment of tribal taxes and occupation taxes by non- Indians. (L3322, L2155 to 2160, L2135 to 2137)
A-16-88-3

511. REMITTANCE REGISTERS.

1905-1917. 33 vols. 3 ft.
Arranged chronologically by date of receipt.
A record of payments received by the agency from various sources for royalties, rentals, town lot sales, and other reasons. The information given for each payment includes date, amount, reason, and some remarks about the disposition of the funds. The transactions recorded in these volumes are generally also recorded in the volumes described in entry 510. (L2051, L2029)
A-16-90-1

512. RECORD OF RECEIPTS ("GROSS RECEIPTS").

1912-1918. 26 vals. 5 ft.
Arranged by fiscal year, thereunder quarterly, thereunder by source, and thereunder chronologically by date of receipt.
Triplicate copies of various printed forms used to report funds received. The information given generally includes the name of the remitter, the lessor (if appropriate), amounts received and disbursed, and beginning and ending balances. The sources of the receipts include lease royalties, sale of allotted land, sale of town lots, payments for pipeline damages, and interest from accounts. (L2774 to L2787, L1664, L3122 to L3124, L2800 to L2804, and L5976. A thru I, K, L, and X)
A-16-84-2

513. ABSTRACTS OF DISBURSEMENTS.

1908-1917. 7 vols. 1 ft.
Arranged by fiscal year, thereunder by quarter, and thereunder chronologically by date of disbursement.
Copies of a report of funds disbursed by the agency prepared on printed forms that give date, payee, purpose, appropriation charged, voucher number, and amount. The bulk of the disbursements are for administrative expenses. (L3195, L2545)
A-16-92-1

514. VOUCHER REGISTERS.

1915-1926. 8 vols. 8 in.
Arranged by fiscal year, thereunder by quarter, and thereunder by voucher number assigned chronologically by date of payment. A record of vouchers paid that gives voucher number, date issued, payee, amount, reason for payment, and appropriation charged. (L2892 to L2898)
A-16-92-2

515. APPROPRIATION LEDGERS.

1917-1936. 11 vols. 3 ft.
Arranged by fiscal year, thereunder by quarter, and thereunder by date of transaction.
A record of funds credited to and disbursed from various appropriation categories such as Administrative Affairs, Interest from Tribal Funds, Indian Money-Proceeds of Labor, and miscellaneous Receipts. The information given for each transaction includes date, amount, and resulting balance. (L2763 to L2769, 29- 4-6 and 7, and L3207)
A-18-94-4

516. CORRESPONDENCE WITH BANKS APPLYING FOR INDIAN FUNDS.

1911-1916. 3 ft.
Arranged alphabetically by name of bank.
Original letters received and copies of letters sent by the Dawes Commission or the agency to officials of banks applying for designation as a depository for Indian funds. The records also include lists of bank stockholders, reports on the bank's financial condition, and various application forms. (69363-6)
A-16-92-3

517. REPORTS OF CHANGES IN EMPLOYEES.

1900-1907. 3 in.
Arranged chronologically by date of report.
Reports prepared on printed forms (5-240 and 5-245) of changes in employees in the agency and the Indian Police Service. The information given for each employee generally includes name, sex, race, age, marital status, position, previous occupation, birthplace, date service commenced or terminated, salary, and reason for termination (if appropriate). The information given for persons in the Indian Police Service also includes tribe, degree of Indian blood, height, and weight.
A-18-92-2

518. PAYROLLS OF EMPLOYEES.

1918-1922. 5 in.
Arranged by fiscal year and thereunder by quarter.
Triplicate copies of payrolls of agency employees prepared on printed forms (5-330a) that include field employees, Probate Attorneys, and persons in the Indian Police Service. The information given for each employee includes name, position, period employed, days served, rate of pay, amount paid, and the check number and date of issue. See also entry 286 and 287. (L2643, L3213, B928)
A-18-92-2


RECORDS RELATING TO TRIBAL REVENUES AND WARRANTS

Revenue Inspectors assigned to the U.S. Indian Inspector for Indian Territory were authorized by the Curtis Act of 1898 to collect all Cherokee and Creek tribal revenue. The Atoka Agreement which was ratified by the Curtis Act authorized the collection of coal and asphalt royalties due the Choctaw and Chickasaw tribes. In June, 1902, the Revenue Inspectors began collecting the Choctaw and Chickasaw cattle tax because many non-Indian "intruders" refused to pay tribal officials. Supervision over the Revenue Inspectors was transferred to the Superintendent of the Union Agency on March 15, 1904, who was also authorized to investigate the validity of warrants issued by the tribal governments and to pay individuals holding such warrants using tribal funds. All tribal taxes and fees were abolished as of December 31, 1905 by an act of Congress of April 26, 1906 (34 Stat. 137). The position of Revenue Inspector was abolished by 1914 and all funds were collected by agency staff. See also entries 455 to 465.

519. INDEX TO LETTERS RECEIVED.

1901-1903. 2 vols. 2 in.
Arranged in two segments (1901-1902 and 1902-1903) and thereunder alphabetically.
An index to letters received by the District Revenue Inspector, William S. Irwin, the gives the name of sender, date written, and a brief summary of the subject. The volume for 1902-1903 includes a file number for each letter. (13047 and L3342)
A-16-92-4

520. REGISTER OF LETTERS RECEIVED.

1904-1905. 1 vol. 1 in.
Arranged numerically by file number assigned chronologically by date of receipt.
A record of letters received by the Revenue Inspector that gives date received, file number, name and address of the sender, date written, and a brief summary of the subject. (12-4-7)
A-16-92-4

521. LETTERS RECEIVED BY REVENUE INSPECTOR TAYLOR.

1903-1904. 6 in.
Arranged in rough chronological order.
Original letters received by Revenue Inspector Stephen H. Taylor from the agency, District Revenue Inspectors, and the general public that relate primarily to the collection of fees, hay royalties, and cattle taxes.
A-16-92-4

522. RECORDS OF REVENUE INSPECTOR COBB.

1900-1905. 1 ft.
Arranged in rough chronological order.
Correspondence and copies of various receipts for payments of fees and taxes. The bulk of the correspondence is between Revenue Inspector Guy P. Cobb and the Superintendent of the agency, District Revenue Inspectors, the U.S. Indian Inspector, and the general public and pertains to the payment of taxes on cattle.
A-16-92-4

523. LETTERS SENT RELATING TO PAYMENT OF TRIBAL TAXES.

1905-1908. 9 vols. 9 in.
Arranged chronologically. Each volume contains an index to addressees.
Press copies of letters sent by the Superintendent of the Union Agency to the general public acknowledging receipt of payment of Cherokee and Creek tribal taxes on occupations and businesses. The are some letters relating to non-payment of taxes.
A-16-92-4

524. RECORD OF REVENUE COLLECTED.

1898-1907. 7 vols. 7 in.
Arranged by tribe, thereunder by town, and thereunder chronologically by date of collection. Each volume includes an index to payees.
A record of revenue collected for the Cherokee and Creek tribes that gives name of payee and amount paid. It appears that the majority of the revenue was collected from taxes on business and occupations.
A-16-92-4

525. RECORD OF CREEK PERMITS.

1900. 1 vol. .1 in.
Arranged by town and thereunder chronologically by date of payment. The volume includes an index to payees.
A record of permits issued by the Creek tribal government to non-Indians engaged in occupations in the Creek Nation that gives the date of payment of the required fee or tax, payee, occupation, period covered by the permit, and amount paid. The businesses include restaurants, grocery stores, hardware stores, jewelers, and physicians. (L3259)
A-16-92-5

526. REGISTER OF PAYMENTS OF PERMIT OR LICENSE FEES.

1905-1906. 3 vols. 2 in.
Arranged chronologically by date of payment. The volumes are labeled "Sub-cash Book."
A record of payments received by the Union Agency for permits or licenses to operate businesses on Indian land that gives date and amount of payment, name of payee, address, date covered by the permit, occupation or type of business, and a reference to an unidentified folio. See also entry 510. (L2159, L2160, and L2092)
A-16-92-5

527. LETTERS SENT BY THE CHEROKEE NATION TREASURER.

1891-1903. 1 vol. 1 in.
Arranged chronologically by date sent.
Press copies of letters sent by the Treasurer of the Cherokee Nation to the Superintendent of the Union Agency, attorneys, and the general public. The bulk of the letters pertain to the issuance and payment of tribal warrants. Many of the copies are faded and difficult to read.
A-16-92-5

528. LISTS OF CHEROKEE WARRANTS.

1900-1915. 5 vols. 5 in.
Arranged chronologically by the date the warrant was submitted.
Press copies of lists of Cherokee warrants submitted to auditors and press copies of letters sent to the Commissioner of Indian Affairs relating to payment of warrants. The lists include General Fund and School Warrants issued between 1892 and 1903. The information given for each warrant includes warrant number, payee, date of issue, amount, and date registered.
A-16-92-5

529. REGISTERS OF CHEROKEE WARRANTS.

1900-1915. 5 vols. 5 in.
Arranged in chronological segments and thereunder numerically by warrant number.
A record of General Fund, School Fund, Orphans Fund, and Insane Fund warrants issued by the Cherokee tribal government. The information given for each warrant includes number, date of issue, payee, and amount. Many of the General Fund warrants relate to payment of salaries of tribal officials. (L3109, L3193, L3107, and L3110)
A-16-92-5

530. CHEROKEE VOUCHERS AND WARRANT PAYROLLS.

1899-1917. 80 vols. 5 ft.
Arranged by fiscal year and thereunder by quarter.
Triplicate copies of vouchers and payrolls of Cherokee tribal warrants paid by the agency. The information given on the printed form includes warrant number, date issued, payee, amount, and check number. Each voucher is certified by the Special Disbursing Agent. (L2644)
A-16-92-6

531. RECORDS OF THE CHOCTAW NATIONAL TREASURER.

1902-1907. 2 ft.
Arranged in rough chronological order.
Correspondence, copies of annual narrative reports, copies of acts of the Choctaw legislature, contracts, warrants, receipts, and various accounting forms. The bulk of the correspondence is between the Superintendent of the Union Agency and the Commissioner of Indian Affairs or the U.S. Indian Inspector and relates to the validity and payment of warrants and contracts. There are some records of the Choctaw tribal courts relating to the collection of fees and receipt of payments. (45463)
A-16-94-2

532. REGISTERS OF CHOCTAW AND CHICKASAW WARRANTS.

1897-1916. 6 vols. 7 in.
Arranged by tribe, thereunder in chronological segments, and thereunder numerically by warrant number.
A record of warrants issued by the Choctaw or Chickasaw tribal government for various expenses including the salaries of tribal officials. The information given for each warrant includes number, date issued, payee, and amount. (L3099, L3111, L3101, L3112, #100312, and L3100)
A-16-94-2

533. CHOCTAW AND CHICKASAW VOUCHERS AND WARRANT PAYROLLS.

1899-1917. 140 vols. 6 ft.
Arranged by tribe and thereunder by fiscal year.
Triplicate copies of quarterly vouchers and warrant payrolls that give warrant number, date issued, payee, and amount. Each voucher is certified by the Special Disbursing Agent.
A-16-94-3

534. STUBS OF CHOCTAW NATIONAL AUDITOR'S WARRANTS.

1900-1907. 25 vols. 1 ft.
Arranged by type of expense or geographic division of the Choctaw Nation (designated A through H) and thereunder chronologically by date issued.
Original stubs of warrants issued by Simon H. Woods, National Auditor of the Choctaw government. The bulk of the warrants are for payment of salaries and expenses of tribal officials. The information contained on the printed stub includes the warrant number, date issued, payee, amount, and nature of expense. There are a few original unused blank warrants still attached to stubs. (L3138 to L3140)
A-16-94-5

535. STUBS OF CHICKASAW WARRANTS.

1901-1906. 1 ft.
Arranged by tribal division (1 through 3) and thereunder chronologically by date issued.
Original stubs of warrants issued by the Chickasaw tribal government. The bulk of the warrants are for payment of salaries and expenses of tribal officials. The information given on the printed stub includes warrant number, date issued, payee, amount, and nature of expense. There are a few original unused blank warrants still attached to stubs. (69903-4)
A-16-94-5

536. INSPECTOR'S REGISTER OF CREEK WARRANTS.

1899-1906. 2 vols. 2 in.
Arranged in chronological segments and thereunder by date issued. Each volume contains an index to types of expenses.
A record maintained by the U.S. Indian Inspector of warrants issued by the Creek tribal government. The warrants were issued for payment of salaries of members of the House of Kings and House of Warriors, boarding school and neighborhood school expenses, salaries of members of the Lighthorse Guard, and relief of indigents. The information given for each warrant includes the number, date issued, payee, and amount. (L3105)
A-16-94-6

537. REGISTER OF CREEK WARRANTS.

1898-1916. 6 vols. 6 in.
Arranged in chronological segments and thereunder numerically by warrant number assigned chronologically by date issued.
A record of warrants issued by the Creek tribal government for payment of salaries and expenses of tribal officials and support of schools. The information given for each warrant includes number, date issued, payee, and amount. See also entry 592. (L3097, L3106, L3103, L3102, and 69864-5)
A-16-94-6

538. CREEK VOUCHERS AND WARRANT PAYROLLS.

1900-1920. 87 vols. 4 ft.
Arranged by fiscal year and thereunder by quarter.
Triplicate copies of quarterly vouchers and payrolls of Creek tribal warrants. The information given for each warrant includes number, date, payee, amount, and check number.
A-16-94-6

539. REGISTERS OF SEMINOLE WARRANTS.

1907-1916. 2 vols. 1 in.
Arranged in chronological segments and thereunder numerically by warrant number assigned chronologically by date issued.
A record of warrants issued by the Seminole government that gives warrant number, date issued, payee, nature of expense, and amount. (L3113 and L3114)
A-16-96-1

540. SEMINOLE VOUCHERS AND WARRANT PAYROLLS.

1907-1917. 38 vols. 2 ft.
Arranged by fiscal year and thereunder by quarter.
Triplicate copies of quarterly vouchers and payrolls of warrants issued by the Seminole tribal government. The information given for each warrant includes number, date issued, payee, amount, and check number.
A-16-96-1


RECORDS RELATING TO INDIVIDUAL INDIAN FINANCES

541. CORRESPONDENCE RELATING TO PER CAPITA PAYMENTS.

1930-1956. 7 ft.
Arranged in chronological segments (1930-1938, 1939-1944, 1945-1949, and 1950-1956) and thereunder alphabetically by surname of the addressee.
Original letters received and copies of letters sent by the Superintendent of the agency to individual Indians and the general public about pending or possible per capita payments, status of unpaid shares, balance of funds from payments, and claims for shares of payments. There is some correspondence between the agent and the Principal Chief of the Choctaw Nation and a few items created from 1907 to 1930. There are similar letters in the records described in entry 362. (50554-560)
A-16-96-1

542. APPLICATIONS FOR PAYMENTS.

1910-1980. 108 ft.
Arranged by tribe and thereunder chronologically by date of payment (see Appendix VIII). Individual applications are arranged numerically by application number assigned chronologically by date received.
Various forms submitted by living restricted and unrestricted adults, guardians of restricted minors, and some heirs of allotted Indians for shares of per capita payments and Judgment Funds awarded by the Indian Claims Commission. The information given in the applications varies but generally includes the applicant's name and Dawes enrollment number (if they had one), degree of Indian blood, age, sex, amount paid, date of payment, and check number. Occasionally there is information about relationships tQ other applicants. The records sometimes include rejected applications and correspondence about rejections and appeals. (45465-508 and 69121-189 and 75A1411 and 75-85-49/34-40, and 75-88-0001/49-58)
A-16-96-3, A-16-104-4, A-21-22-1, and A-21-56-1

542A. RECORD OF ACCOUNTS OF MINORS.

1917-1932. 8 in.
Arranged alphabetically by the minor's surname.
A record prepared on 5 x 8 inch cards of the accounts of various minors that gives name, address, roll number, guardian's name, and the dates and amounts of various transactions. There is often a reference to what may be a probate case number. (46703)
A-16-100-7

543. CERTIFICATES OF PAYMENT TO NATURAL GUARDIANS.

1906-1910. 6 ft.
Arranged by tribe and thereunder by date of payment. Individual certificates are arranged numerically by certificate number assigned chronologically by date of submission. There are numerous gaps.
Printed forms submitted by natural guardians of restricted minors for shares of the Choctaw-Chickasaw Townsite Funds (as authorized by an act of Congress of April 28, 1904) and the Choctaw-Chickasaw and Cherokee Equalization Payments (authorized by an act of Congress of March 3, 1909). The information contained in the certificate includes the guardian's name, names of all minors and their enrollment numbers, and the amount paid. The certificate also includes a signed statement by a witness to the payment. (45553-4)
A-16-102-1

544. RECORDS RELATING TO UNPAID CHEROKEE SHARES.

1908-1920. 1 ft.
Arranged by name of claimant or subject.
Correspondence and related material pertaining to claims to unpaid shares of the Cherokee Outlet and Strip Payments of 1896 and annuities to Intermarried Whites under section 8 of an act of Congress of May 29, 1908. The bulk of the correspondence consists of copies of letters from the Commissioner of Indian Affairs to claimants and original letters to the Superintendent of the agency. There are also some letters between the Superintendent and the Cherokee National Attorney, lists of claimants, and lists of persons paid or not paid at various times from 1875 to 1900. Similar records relating to payments are among the records described in entry 508. (53965 and 53963)
A-16-102-2

544A. CHEROKEE 1962 PER CAPITA PAYMENT CARDS

1962-65. 52 ft.
Arranged alphabetically (F1 to Z only).
A record made on 5 x 8 inch printed cards of payments made to allottees and their heirs under an act of Congress of October 9., 1962 (76 Stat. 776). The information given on the front of the card includes the allottee's name, sex, tribe, roll number, and address. If there were heirs, the card lists each name, relationship, interest in the estate, and address. The reverse of the card gives each payee's name, share, date and amount paid, check number, voucher number, and application number. (75-88-0001/1-41)
A-29-96-1

544A1. VOUCHERS FOR CHEROKEE PAYMENTS.

1962-1965. 7 ft.
Arranged chronologically by date paid.
Carbon copies of "Voucher for Annuities and Per Capita Payments to Indians" (form 533b and c) for a payment authorized by an act of Congress of October 9, 1962 (76 Stat. 776). The information given in the. voucher includes the payee's name and address, amount paid, and check number. (75A1410/9-15).
A-16-102-4

545. LETTERS SENT RELATING TO CHOCTAW-CHICKASAW PAYMENTS.

1908-1910. 8 vols 8 in.
Arranged chronologically. Each volume contains an index to addressees.
Press copies of letters sent by Charles H. Dickson, Special Disbursing Agent, to the Superintendent of the Union Agency and the general public. The letters pertain to the Choctaw-Chickasaw Townsite Fund Payment.
A-16-102-2

546. DOCKET OF CHICKASAW INCOMPETENT CLAIMS.

1900-1901. 1 vol. 1 in.
Arranged numerically by claim number. The volume contains an index to claimants.
A record of actions taken on applications by the heirs of "original incompetents" for a share of funds set aside in 1889. The information given for each claim includes the names of the applicants, date of application, and a summary of correspondence with the Department of Interior about the validity of the claim. The volume may have been maintained by the U.S. Indian Inspector for Indian Territory. (L3270)
A-16-102-2

547. REPORT ON CHICKASAW INCOMPETENT CLAIMS.

August, 1901. 1 vol. .3 in.
Arranged numerically by claim number. This appears to be volume 2 of a two volume set. Volume 1 has not been located.
Press copies of reports by the Superintendent of the Union Agency to the Commissioner of Indian Affairs relating to applications for payments from the Chickasaw Incompetent Fund. The report provides information about the claimant and recommends action by the Commissioner.
A-16-102-2

547A. RECORDS RELATING TO CHOCTAW-CHICKASAW PAYMENTS.

1914-1960. 2 ft.
Arranged by subject.
Correspondence, authorizations for payments, lists of living Dawes enrollees, regulations governing payments, and numerous proof of death and heirship forms. The bulk of the records relate to payments made to Choctaws, Chickasaws, and Mississippi Choctaws in 1949 and 1951 but there are some records relating to the "Robert L. Owen Judgment" and payments to Seminoles and Creeks. (75-85-49/32-33)
A-16-102-7

547B. CASE FILES ON PAYMENTS TO CHOCTAW-CHICKASAWS.

1949-1961. 31 ft.
Arranged alphabetically by claimant or original enrollee.
Correspondence, applications, vouchers, proof of death and heirship forms, and other documents relating to claims for shares of payments made to Choctaws, Chickasaws, and Mississippi Choctaws under acts of Congress of May 24, 1949 and February 14, 1952. The records generally give each payees name, age, sex, degree of Indian blood, Dawes roll number (if any), date and amount paid, and a reference to vouchers or other financial documents. (75-85-49/1-31).
A-23-6-1

548. CREEK PAYMENT ADMISSION CARDS.

1904. 1 ft.
Arranged numerically by payment number assigned chronologically by date paid.
Original 2 x 3 inch cards issued to Creeks eligible for "Loyal Creek Payment of 1904" (see entry 551 for the payment roll). The cards authorize admission to the room where the payment was made and only contain the payee's name.
A-17-6-7

548A. IDENTIFICATION CARDS.

1910-1916. 14 ft.
Arranged alphabetically by the first letter of the surname. Women are generally listed by their maiden name.
A record prepared on 3 x 5 and some 4 x 6 inch cards (form 5- 416) which gives the Indians "English name" (and is some cases Indian name), age, tribe, Post Office address, signature, and thumb prints. Most cards include an account number which may be a "royalty account" but no records have been located which match the number given. (Old acc# 53A298 box 70052-60).
A-17-008-1

548B. APPLICATION FILES FOR CREEK EQUALIZATION PAYMENTS.

1912-21. 12 ft.
Arranged by enrollment category (By Blood, Freedmen, Minor, Newborn) and thereunder numerically by Dawes enrollment number. There are numerous gaps.
Original applications and supporting documents for payments under acts of Congress of August 1, 1914 and May 25, 1918, to equalize the value of allotments made to individual Creeks. Most of the files relate to claims by heirs for shares of payments due to deceased Creeks and include correspondence between the Superintendent and various field agents, attorneys, and claimants. Many of the files include Proof of Heirship forms which contain the name of the deceased allottee, date and place of death, name of spouse, and the names of the allottee's children and the heirs of deceased children. The Equalization Payment Rolls are among the records described in entry 551.
A-5-22-6

548B1. CASE FILES ON UNPAID CREEK CLAIMS.

1956-1962. 4 ft.
Arranged alphabetically by the name of the original allottee.
Correspondence relating to claims for unpaid shares of a $30 per capita payment made to all Creeks and Creek Freedmen on the Dawes roll, an equalization payment due 1186 persons who did not receive an equalization payment in 1919, and 1523 people on the "Schoenfelt Roll" due shares of a Loyal Creek Payment. Most files include Proof of Death and Heirship forms submitted by heirs of the persons who were due the payments. (75A1410/1-4)
A-16-96-3

548B2. VOUCHERS FOR CREEK PAYMENTS.

1956-1962. 4 ft.
Arranged chronologically by date paid.
Carbon copies of "Vouchers for Annuities and Per Capita Payments to Indians" (form 533b and c). The payments were authorized by an act of Congress (69 Stat. 432). The only information given in the vouchers is the payee's name and address and amount paid. (75A1410/5-8).
A-16-102-3

548B3. CREEK PAYMENT CARDS.

1957-1962. 29 ft.
Arranged alphabetically (A to Mi only).
A record made on 5 x 8 inch cards of payments made to Creek enrollees and their heirs. The information given on the front of the card includees the Indian's name1 sex, tribe, roll number, and address. If there were heirs, the card lists each name, relationship, interest in the estate, and address. The reverse of the card gives each payee's name, share, date and amount paid, check number, and voucher number. (75-88-0001/129-141)
A-25-22-1

548B4. INDEX TO INELIGIBLE CREEKS UNDER DOCKETS 21 AND 276

Ca. 1969-72. 6 ft.
Arranged alphabetically by name of applicant.
An index to persons declared ineligible for shares of judgment funds awarded by the Indian Claims Commission under dockets 21 and 276. The information given includes the applicant's name and address, tribe, application number, date of birth, sex, the name and roll number of the person through whom they claimed eligibility, and the reason for being declared ineligible (R1 through R5). (75-88-1/42-45 and 142)
A-26-100-1

548C. RECORDS RELATING TO EASTERN CREEK DOCKET 275.

1973-1984. 23 ft.
Arranged in segments (Eligible, Rejected) and thereunder alphabetically by claimant or the person through whom eligibility is claimed. There are four types of rejected claims (#1 Not a lineal descendant; #2 born after June 15, 1978; #3 Died before June 15, 1978; and #4 application received after November 15, 1979).
Applications, notifications, affidavits, correspondence, and documents relating to claims for eligibility for shares in funds awarded by the Indian Claims Commission under docket 275 and authorized by an act of Congress of June 15, 1973. The applications generally provide the claimants name and address and information about the person through whom eligibility is claimed. Some applications include copies of birth or death certificates. The records include five folders on claims made through Jackson Barnett, letters of verification to eligible claimants, and proof of death and heirship forms for heirs of claimants. (75-85-0001/95-107).
A-26-100-2

548D. RECORDS RELATING TO EASTERN CREEK DOCKET 21 AND 276.

1968-1980.
Arranged in segments (Eligible and Rejected) and thereunder numerically (EC 11,000 to EC 11,313). Some of the rejected applications are arranged by reason (1 to 4) and thereunder alphabetically by name of claimant.
Applications, notifications, affidavits, proof of death and heirship forms, correspondence, and documents relating to claims for eligibility for shares in funds awarded by the Indian Claims Commission under docket 21 and 276 and authorized by an act of Congress of September 21, 1968 (82 Stat. 855). There are many proof of death and heirship forms submitted by heirs of claimants. (75-85-0001/88-94 and 108-111 and 75-90-0005)
A-26-102-1

548E. Deleted.

548F. RECORDS RELATING TO PAYMENTS TO SEMINOLES.

1915-1961. 1 ft.
Arranged by subject.
Correspondence, regulations governing payments, lists of payees, and some proof of heirship forms and death reports. The bulk of the records relate to 1934 and 1942 per capita payments and pertain to claims for shares and reports of unclaimed or re-issued checks. (75-85-49/40-45)
A-16-102-6

548G. APPLICATIONS FOR THE 1942 SEMINOLE PAYMENT.

1942-1959. 3 ft.
Arranged alphabetically.
Original application forms, proof of heirship forms, and correspondence relating to claims for shares of a $30 per capita payment authorized by an act of Congress of July 2, 1942. The correspondence also relates to claims for checks and requests for information about the payment. (75-85-49/40-45)
A-16-102-6

548H. RECORD OF 1942 SEMINOLE PER CAPITA PAYMENTS.

1942-1955. 1 ft.
Arranged numerically by Dawes roll number (1-3099) with gaps.
A record prepared on printed forms of persons paid. The information given for each original enrolle includes name, roll number, address, and date of death. The form lists the names of each enrollee's heirs, their roll number (if any), relationship to enrolle, and amount paid. There are also many proof of death and heirship forms that were attached to the payment record as supporting evidence. (75-85-49/40-45)
A-16-102-6

549. CORRESPONDENCE RELATING TO PAYMENTS TO QUAPAWS.

1947-1950. 4 in.
Arranged alphabetically by the Indian's surname.
Original letters received and copies of letters sent by the Administrative Officer and Special Disbursing Agent to the Commissioner of Indian Affairs and copies of letters from the Miami Subagency to the Administrative Officer. The letters pertain to payments to Quapaws and monthly allowances for restricted Quapaws. (392520)
A-16-102-2

550. RECORDS RELATING TO PAYMENT OF QUAPAW JUDGMENT FUNDS.

1959-1962. 5 ft.
Arranged in two segments (approved and rejected) and thereunder alphabetically by the name of the Indian through whom eligibility was claimed.
Correspondence, applications, certificates of receipt of applications, and reports of the Quapaw Tribal Business Committee on applications for shares of the Quapaw Judgment Funds authorized by an act of Congress of July 17, 1959 (73 Stat. 221). There are some supporting documents such as certificates of degree of Indian blood and birth certificates that were submitted by the applicants. There is also a printed copy of the payment roll. See entry 57-58 in the inventory of Miami Agency records. (360199-203)
A-16-102-3

550A. CASE FILES ON APPLICANTS FOR EASTERN SHAWNEE JUDGMENT FUNDS.

1965. 2 ft.
Arranged alphabetically by applicant's surname.
Correspondence relating to applications for shares of Eastern Shawnee Judgment funds authorized by PL 88-457 (78 Stat. 555). The records include lists of family members that give each person's name, sex, date of birth, degree of Shawnee blood, and address. Some files include photostatic copies of birth certificates and other documents submitted in support of the application. (72A1599/199872-73)
A-9-18-2

550B. RECORDS RELATING TO PAYMENT OF DOCKET 334 CHEROKEE-SHAWNEE JUDGMENT FUNDS.

1964-1967. 24 ft.
Arranged in segments (eligible, not-eligible, and miscellaneous) and thereunder alphabetically by surname of applicant.
Applications, certifications of eligibility, notices, reports on applications, affidavits, and supporting documents filed for shares money awarded by the Indian Claims Commission under Docket 334 and authorized by an act of Congress of August 20, 1964 (78 Stat. 555). Claimants were eligible if they were direct lineal descendants of persons listed on the Shawnee roll of March 2, 1889, and applied before March 27, 1965. The records include correspondence with applicants, lists of eligible applicants, and a typed copy of the 1889 Shawnee roll. (75-88-1/59-79)
A-23-8-1

550C. RECORDS RELATING TO PAYMENT OF DOCKET 334B CHEROKEE-SHAWNEE JUDGMENT FUNDS.

1971-1978 7 ft.
Arranged alphabetically by applicant.
Applications, certificates of eligibility, notices, reports on applications, affidavits, and supproting documents filed for shares of money awarded by the Indian Claims Commission under Docket 334B and authorized by an act of Congress of December 15, 1971 (85 Stat. 627). The records include correspondence with applicants and some proof of death and heirship forms. (no #, Meg brought back from Muskogee)
A-23-8-6

551. PAYMENT ROLLS.

1902-1984. 320 vols. 120 ft.
Arranged by tribe and thereunder chronologically by date of payment. Some of the rolls include indexes. (See Appendix VIII for a list of rolls)
Copies of receipt rolls for payments made to individual Indians in accordance with various acts of Congress. The payments include general per capita distributions of tribal funds and payments to equalize the value of allotments. The infdrmation given in the rolls generally includes the payee's name, date of payment, and amount received. There are often remarks about relationships to other persons on the roll and names of guardians of minors. In most cases, the original copy of the payment roll was submitted to the Commissioner of Indian Affairs and may be among the records described in entry 906 of Preliminary Inventory 163. Many of these rolls have been microfilmed.
A-17-2-5

552. INDIVIDUAL INDIAN CASE FILES.(see also entries 346 and 619.)

1908-1949. 230 ft.
Arranged alphabetically. Women are generally identified by their maiden name.
Correspondence1 applications for payments and authority to spend restricted funds, bills, invoices, receipts, bills of sale, vouchers for purchases, and various forms pertaining to the receipt and disbursement of funds held in trust for individual Indians. The bulk of the correspondence is between the Superintendent of the agency or the Cashier and the Commissioner of Indian Affairs, field employees of the agency, Probate Attorneys or tribal attorneys, and individual Indians or their representatives and relates to removal of restrictions, sale or lease of land, payment of taxes, probate of estates of restricted Indians, and the expenditure of funds of restricted Indians for various goods and services. A few of the files include letters in Cherokee or Choctaw. The file on Samuel Anderson, who was a field clerk, includes information on Congressional investigations and Creek tribal affairs. There are almost no files on Freedmen because they were not considered "Restricted Indians."
A-18-102-3

553. MERGED WITH ENTRY 554

554. INDIVIDUAL ACCOUNT CARDS.

1912-1946. 235 ft.
Arranged by alphabetically by surname (women are listed by their maiden name)
Original ledger cards and copies of printed forms (5-600) used to record transactions involving the funds of individual restricted Indians. The types of accounts involved include "excess deposits", "securities", and "10% lease deductions." The information contained on the form includes the Indian's name, tribe, Dawes enrollment number, date and amount of each transaction, and resulting balance. Many of the ledger cards include information relating to heirs. For some individuals there are "Authority Cards" that provide a record of funds received abd disbursed by the agency that relate primarily to land sales. There are some ledger cards for various county credit associations. (90226-331, 69293-305, 70392-3, and 53566-772)
A-17-8-7

555. INDIVIDUAL BANK ACCOUNT CARDS.

1915-1918. 11 ft.
Arranged by type of account (Time Deposit, Closed, Surrendered), thereunder by tribe, and thereunder alphabetically by surname.
A record prepared on printed 5 x 8 inch cards (form 375) of funds deposited in banks for individual restricted Indians. The information contained on the card includes the Indian's name, Dawes enrollment number, account number, age, sex, tribe, degree of Indian blood, name of bank, the date and amount of each deposit, and the resulting balance. The reverse of the card occasionally contains a record of authorities to spend funds for goods and services. (46688-91 and 70726)
A-17-22-5

556. ABSTRACTS OF INDIVIDUAL INDIAN BANK ACCOUNTS.

1909-1924. 148 vols. 8 ft.
Arranged by class, thereunder by fiscal year, and thereunder by name of bank. The classes include land sales, royalty payments, and equalization payments.
A record prepared on printed forms (5-129) of funds deposited to and disbursed from accounts of individual restricted Indians. The information given for each account includes the Indian's name and account number, beginning balance, deposits and disbursements, and ending balance for the quarter. These copies are generally marked "triplicate." (L2519)
A-17-20-4

557. RECORDS RELATING TO TRUST ADMINISTRATION.

1920-1945. 6 ft.
Arranged alphabetically by Indian's surname.
Correspondence, applications for the establishment of trusts, trust agreements, lists of securities, receipts for payments, loan contracts, and copies of documents filed in Federal and state court
Correspondence, applications for the establishment of trusts, trust agreements, lists of securities, receipts for payments, loan contracts, and copies of documents filed in Federal and state court proceedings. The bulk of the correspondence is between the Superintendent of the agency and the Commissioner of Indian Affairs, officials of financial institutions, and representatives of restricted Indians and pertains to the establishment and management of trusts. Many of the trusts were established under authority of an act of Congress of January 27, 1933 (47 Stat. 322). There are large files on trusts for Mollie Davis (Creek 7721) and Peter Mico (seminole 1600). Copies of some of these documents can also be found in the records described in entry 552 but these files were maintained separately. See also entry 320. (360204-5, 69237- 247, and 69234-6).
A-17-22-4

558. RECORDS RELATING TO CLAIMS AGAINST THE ESTATE OF JACKSON BARNETT.

1945-1947. 8 in.
Arranged in rough chronological order.
Correspondence, reports of accountants, bills, receipts, affidavits, and various documents relating to guardianship and probate of the estate of Creek allottee Jackson Barnett who received nation-wide press attention because of the large amounts of money he received from oil royalties. The bulk of the correspondence is between the Commissioner of Indian Affairs and persons with financial claims against Barnett's heirs. There are a few documents created prior to 1945. The distribution of the estate was the subject of a lengthy case heard in the U.S. District Court for the Eastern District of Oklahoma (equity 4556) that was eventually appealed to the U.S. Supreme Court. See "Jackson Barnett and the Oklahoma Indian Probate System by Bernay Blend (unpublished MA thesis, University of Texas at Arlington, 1978). See also entry 548C. Microfilmed as 7RA99.
A-18-84-2

559. COPIES OF BIRTH AND DEATH CERTIFICATES.

1931-1951. 2 ft.
Arranged alphabetically by the first letter of the Indian's surname and thereunder chronologically by the date of the event.
Carbon copies of birth and death certificates of restricted Indians issued by various states. It appears that the copies were maintained by the Per Capita Section to assist with the determination of individuals eligible for shares of payments. (46294-7)
A-18-84-1

560. INDEX TO 1911 HEIRSHIP FORMS.

1911. 3 ft.
Arranged by tribe and thereunder alphabetically. An index on 3 x 5 inch slips of paper to "proof of heirship" forms submitted in conjunction with a 1911 payment. The only information given is the Indian's name, Dawes enrollment number, date of death, and a page number reference to a 1911 payment roll. The page number for the Chickasaw roll matches the copy of the roll that is among the records described in entry 551. (70077)
A-18-84-1

561. JOURNAL VOUCHERS FOR DISTRIBUTIONS TO HEIRS.

1933-1943. 2 ft.
Arranged by fiscal year and thereunder numerically by a voucher number assigned chronologically by date of issue.
Carbon copies of a printed form (5-628C) "Heirship Finding and Distribution of Individual Indian Money" that contains the deceased Indian's name, tribe, Dawes enrollment number, amount distributed, names of each heir and their relationship to the deceased, share given each heir, and the heir's degree of Indian blood and age, and the amounts credited to various accounts. (45545-6)
A-18-84-2


RECORDS OF THE WELFARE BRANCH

561A. CENTRAL FILES.

1949-1958. 2 ft.
Arranged by subject in accordance with the BIA decimal filing system.
Monthly progress reports, statistical reports, administrative correspondence, memoranda1 and other records relating to welfare programs. (67A & E685).
A-18-96-3

RECORDS OF THE EMPLOYMENT ASSISTANCE BRANCH

The Employment Assistance Branch was responsible for direct job placement programs and Adult Vocational Training (AVT) programs.

561B. SUBJECT FILES.

1958-1966. 9 ft.
Arranged by subject in accordance with the BIA decimal filing system.
Original correspondence, narrative and statistical reports, budget submissions and reports, newspaper clippings, and other material related to the planning and administration of employment assistance programs. There are some special reports on returnees (059.2) and some case files on individual Indians. (63A666, 63A675, and 69A434).
A-16-104-1

561C. EMPLOYMENT ASSISTANCE CASE FILES.

1958-1966. 15 ft.
Arranged by office (Muskogee and Dallas) and thereunder numerically by case number.
Case files for individual Indians receiving assistance with direct employment service or Adult Vocational Training including applications for relocation services, arrival and progress reports, attendance records, course outlines, and records documenting financial assistance. Information about the individual generally includes name, age, date of birth, sex, marital status, tribe, degree of Indian blood, address, religious affiliation, education level and knowledge of English, work experience, health and social background, and evaluations by counselors. (62A698, 68A179, 68A795, 69A29, 69A343).
A-23-002-1 and 23-004-1

561D. RECORDS OF THE AREA RELOCATION SPECIALIST.

1959-1961. 8 in.
Arranged by subject in accordance with the BIA decimal filing system.
Correspondence, memoranda, narrative and statistical reports, newspaper clippings, copies of articles and speeches, budget requests and reports, and other material related to relocation programs and Adult Vocational Training. It appears that these records were maintained separately from the records described in entry 561B by Jack P. Jayne, Area Relocation Specialist. (69A437/436246).
A-18-86-6


RECORDS RELATING TO HEALTH

 Prior to the establishment of the Field Health Division in 1938, the Five Civilized Tribes Agency provided few health services. Restricted Indians were eligible for treatment by nurses and contract physicians at various boarding schools or at clinics operated by the State of Oklahoma. Occasionally, physicians under contract to the Bureau of Indian Affairs held special clinics in Oklahoma. When the BIA established District Medical Directors in 1926, Dr. Walter S. Stevens was appointed to District IV which included Oklahoma.

 On April 1, 1938, Dr. H. U. Sanders was appointed Senior Physician in charge of the Field Health Division of the agency that included eight contract physicians and six nurses who conducted field clinics. Dr. Sanders was also given administrative control over physicians and nurses at six boarding schools and two CCC-ID camps and reported to the District Medical Director who generally maintained his headquarters in Oklahoma City.

 The BIA maintained three hospitals that provided services to eligible Indians. The Choctaw-Chickasaw Sanitorium at Talihina was built with tribal funds and opened on November 17, 1916 to treat tuberculosis. A small general hospital was opened at Claremore in 1930 and the William H. Hastings Hospital was opened at Tahlequah in 1938. Responsibility for the hospitals and most Indian health activities was transferred to the Public Health Service on July 1, 1955.

562. RECORDS OF THE DISTRICT MEDICAL DIRECTOR

1927-1949. 16 ft.
Arranged by subject.
Correspondence, narrative and statistical reports, circulars, regulations, articles on health related topics, and some photographs. The correspondence is between the Director and the Commissioner of Indian Affairs, officials of the U.S. Public Health Service and various state health agencies, the Supervisor of Indian Schools, and doctors employed by the BIA and relates to the administration of health programs, eligibility for treatment, and health conditions. The bulk of the records consist of reports submitted by physicians, dentists, and field nurses at various installations including the Choctaw Agency in Mississippi, the Cherokee Agency in North Carolina, the Genoa Indian Boarding School in Nebraska, the Seminole Agency in Florida, and the Winnebago Agency in Nebraska. There is also some information on the Cheyenne and Arapaho and other tribes in Oklahoma. There are a few records created between 1922 and 1927.
A-18-84-3

563. RECORDS OF THE FIELD HEALTH DIVISION.

1938-1949. 14 ft.
Arranged by subject in accordance with the BIA decimal classification system.
Correspondence, narrative and statistical reports, circulars, orders, regulations, pamphlets and other printed material on health topics, rosters of employees, and some photographs. It appears that these records were maintained by the Senior Physician and the Field Nurse Supervisor in Muskogee. The records include reports by field nurses (053) and physicians' in-patient and out-patient reports (055). (70174-5)
A-18-84-6

564. RECORDS OF FIELD NURSES.

1937-1948. 1 ft.
Arranged by subject.
Correspondence, circulars, orders, regulations, narrative and statistical reports, lists of nurses, and various printed material on health topics. It appears that these records were maintained by field nurses at various locations and subsequently transferred to headquarters in Muskogee. The bulk of the correspondence is between field nurses and the Field Nurse Supervisor, the Senior Physician, officials of state health agencies, and the general public. (70103-118)
A-18-84-7

565. REPORTS ON SMALLPOX EPIDEMICS.

1900. 3 in.
Arranged chronologically.
Typed reports of the Board of Health of the Choctaw Nation to the Superintendent of the Union Agency and the Principal Chief of the Choctaws on the smallpox epidemic in the Choctaw Nation and efforts to treat the disease. The reports were submitted in April and June, 1900, and include lists of names of patients, lists of supplies used, and accounts of funds spent. (69865)
A-18-86-1

566. VOUCHERS FOR PAYMENTS RELATING TO SMALLPOX SUPPRESSION.

1899-1902. 7 vols. .5 in.
Arranged by fiscal year and thereunder by quarter.
Copies of vouchers prepared on printed forms (5-330b) for payments for "irregular labor" used by the Union Agency in the suppression of smallpox epidemics in Indian Territory. The information given for each payment includes date, reason, number of days paid, payment for each day, total payment, and a voucher number. (6-6-5)
A-18-84-7

567. CORRESPONDENCE RELATING TO FIELD MATRONS.

1912-1917. .2 in.
Arranged chronologically.
Original letters received and copies of letters sent by the Superintendent of the agency to the Commissioner of Indian Affairs and field matrons pertaining to employment, activities, and expenses. There are some lists of supplies requested and reports on trachoma treatment.
A-18-86-1

568. INDIVIDUAL HEALTH SURVEY FORMS.

1917-1918. 1 ft.
Arranged alphabetically by surname.
A record prepared on printed forms of information gathered about the health of individual Indians that includes name, age, general physical condition, and any illnesses reported. The form also includes information about housing conditions and recommendations of the field matron. It appears that the forms were prepared by Mary Morley, Field Matron at Talihina, and relate primarily to the Choctaws. (54089)
A-18-84-7

569. FAMILY HEALTH SURVEY FORMS.

1938-1951. 5 ft.
Arranged by District (Okmulgee and Idabel), thereunder by county, and thereunder numerically by "household number." For counties in the Okmulgee District, there is a typed list of family numbers that provides the corresponding name.
A record prepared by Field Nurses on printed forms ("Household Record 5-373") of information gathered about the health of Indian families. The form includes each family member's name, tribe, degree of Indian blood, sex, date of birth, occupation, and health problems. The form also includes information about housing conditions, sanitation, and income. The reverse of the form contains a summary of the problems and plans of action proposed by the Field Nurse. (70103-118 and 55A850/42296-8)
A-18-84-2


RECORDS RELATING TO EXTENSION AND RELIEF PROGRAMS

In 1908, the forty counties under the jurisdiction of the Union Agency were divided into 15 Districts with an agent assigned to each to assist restricted Indians. These District Agents spent the bulk of their time supervising the collection and disbursement of funds and the leasing or sale of allotted land. In 1910, six "expert farmers" were assigned to some of the districts to assist with agricultural training. The agency also employed a few field matrons who provided some instruction in health care and "housekeeping."

An Agricultural Extension Division was established within the agency in 1931 that included several agricultural agents, home demonstration agents, and social workers. The division was responsible for agricultural training, soil conservation programs, and administering the various relief programs instituted to help individual Indians and the extension of credit to individuals and tribal associations. The Extension Division became the Welfare Branch of the Community Services Division when an Area Office was established at Muskogee in 1949. See also entries 785 to 795 of Preliminary Inventory 163.

570. ANNUAL NARRATIVE AND STATISTICAL REPORTS.

931-1953. 4 ft.
Arranged chronologically.
Carbon copies of annual narrative and statistical reports submitted by the Extension Agent to the Supervisor of Extension and Credit in Oklahoma City. The reports contains detailed information about programs to improve farm management and agricultural production and include many photographs of farm operations and construction projects. There are also some reports from agents at the Cherokee Agency in North Carolina, the Seminole Agency in Florida, the Choctaw Agency in Mississippi, and the Quapaw Subagency in Oklahoma. (113867-70 and 454449)
A-18-86-1

571. ANNUAL REPORTS AND WORK PROGRAMS.

1944-1953. 3 ft.
Arranged in yearly segments and thereunder by district.
Carbon copies of annual narrative and statistical reports and work programs submitted by field extension agents, home demonstration agents, and some county associations to the Supervisor of Extension in Muskogee. The reports contain detailed information about programs and activities and the work program provides the agent's goals and objectives for the year. The reports contain many photographs of farm operations. The information in these reports is often summarized in the reports described in entry 570. (133867-70)
A-18-86-1

572. RECORDS OF THE SUPERVISOR OF EXTENSION AND CREDIT.

1937-1950. 6 in.
Arranged by subject.
Correspondence, reports, circulars, orders, and regulations maintained primarily by Dover P. Trent, Supervisor of Extension and Credit in Oklahoma City. The bulk of the correspondence is between Trent and the Supervisor of Extension in Muskogee, field extension agents, and officials of state agencies. The records relate to rehabilitation grants, revolving funds, purchase of land, soil conservation, Indian Credit Associations, and the Keetoowah Society of full-bloods. In addition to the Five Civilized Tribes, the records contain information about the Cheyenne-Arapaho, Kiowa, Quapaw, and Shawnee.
A-18-86-2

573. RECORDS OF FIELD AGENTS.

1930-1948. 4 ft.
Arranged by subject.
Correspondence, circulars, orders, and reports maintained primarily by the Extension Agent in Muskogee. The correspondence is between the agents and the Superintendent of the FCT Agency, the Supervisor of Extension and Credit in Oklahoma City, officials of other Indian agencies and schools, and the general public. The records relate to general administrative matters and the planning and implementation of agricultural extension programs.
A-18-86-2

574. RECORDS RELATING TO EMERGENCY CONSERVATION WORK.

1933-1939. 4 in.
Arranged in rough chronological order.
Correspondence, circulars, orders, regulations, reports on changes in employees (form SF4a), and lists of expenditures on individual projects. The bulk of the projects involve roads and irrigation. It appears that these records were maintained by David Budrus, the Cashier and Special Disbursing Agent, and relate primarily to the receipt and disbursement of funds. (53803)
A-18-86-3

575. RECORDS RELATING TO RELIEF AND REHABILITATION.

1935-1940. 1 ft.
Arranged in rough chronological order.
Correspondence, circulars, orders, and reports relating to grants and loans made under the Emergency Relief Act of April 8, 1935 (49 Stat. 115) and some direct relief programs. The "rehabilitation" loans and grants were made to allow Indians in "stricken rural agricultural areas" to construct or repair houses and barns and clear land. There are a few grant or loan applications. See also entries 1006 to 1010 of Preliminary Inventory 163.
A-18-86-4

576. RECORDS OF THE WELFARE BRANCH.

1937-1951. 3 ft.
Arranged by subject.
Correspondence, circulars, orders, regulations, minutes of staff meetings, reports of field social workers, reports on direct relief, rosters of employees, manuals, publications relating to welfare programs, and some boarding school and day school enrollment lists. The records were maintained by Fred E. Perkins, Field Supervisor of Social Workers, and Lucile Hammer, Chief of the Welfare Branch. The bulk of the correspondence relates to the preparation of budgets for individual Indians, enrollment of children in schools, and relief programs. There are some copies of the BIA publication Indians at Work for 1942.
A-18-86-4

577. RECORDS RELATING TO INDIAN CREDIT ASSOCIATIONS.

1938-1959. 8 in.
Arranged by type of record and thereunder by county.
Copies of minutes of meetings of the Board of Directors and audit reports on various county Indian Credit Associations. The minutes provide information about the policy and activity of the associations and the audit reports contain detailed financial information.
A-18-86-3

578. CREDIT OPERATIONS REPORTS.

1916-1954. 1 ft.
Arranged by type of loan and thereunder chronologically.
Copies of "reports on reimbursable loans," reports on collections, and "reimbursable sales ledger cards" (form 5-399). The reports relate primarily to education loans and reimbursable seed agreements and generally provide the individual Indian's name, agreement number, date and amount of loan, and a record of payments. There is some correspondence between the agency and officials of the BIA in Washington, D.C. about the loans and submission of reports. (7NN92-12)
A-18-94-6

579. CREDIT LOAN HISTORY CARDS.

1945-1965. 1 ft.
Arranged by county and thereunder by type of account (accrued interest, reserve for bad accounts, loans receivable, expenses, and agency depository)
A record prepared on 8 x 11 inch printed cards of debits and credits to the accounts of various county Indian Credit aAsociations. The information given for each transaction includes date, journal voucher number, amount, and resulting balance. (7NN92-12).
A-18-94-6


Go to: Introduction ... Table of Contents ... Appendix I-VIII ... Alphabetical index (A-I)

Go to Record Entries: 1-60a ... 61-128 ... 129-207a ... 208-288a ... 289-359 ... 360-442a ... 443-506 ... 507-579 ... 580-649