A Creek Indian Bibliography:

Special Supplement:

Identification of Indian Claims Commission Exhibits Cited In

The Creek Indians and Their Florida Lands, 1740-1823,
by James F. Doster.

Compiled by Jim Tiger

Contents last updated 2 November 2008

Introduction

In 1946 Congress established the Indian Claims Commission (60 Stat. 1049) as a special tribunal to which Indian tribes could bring cases against the U. S. government regarding land claims. The Commission existed until 1978 and heard over 500 claims. In the process it generated a vast amount of records including the materials filed by the petitioners [tribes] as evidence. Some of these exhibits were original studies commissioned especially for the case at hand.

Among these exhibits was the study, "The Creek Indians and Their Florida Lands", by James P. Doster, Professor of History at the University of Alabama, submitted as Petitioners' Exhibit 400 in the case: Indian Claims Commission Docket 280: C. W. McGHEE, ET AL., Petititoners vs. The UNITED STATES OF AMERICA, Defendant.
This study was later (1974) published in 2 volumes by Garland Publishing, New York and has become a frequently cited source in studies of the period and of the Creek and Seminole peoples.

However as noted in "A Creek Indian Bibliography", "This book is based on Indian Claims Commission exhibits and the citations are to those exhibits in the court case by number. This often makes it very difficult to determine what is the original source of a statement."

This list of source citations for each exhibit was compiled from the original exhibits at the National Archives to solve this problem. As an example, using this list, a reader who comes to Doster's citation on v. 1, p. 32 (in the Garland ed.) which reads:
"See map in Pet. Ex. 63" can quickly determine that the map is in Verner W. Crane, The Southern Frontier: 1670-1732. Note that some of the citations are to published works, but many are to manuscript/archival materials.

*****

Go to: Petitioner's Exhibits # 1-100 101-200 201-300 301-400 401-441

Go to: Defendant's Exhibits

Index and Digest of Exhibits Offered by the Petitioners in the court proceeding and referenced in the above book by James F. Doster. Certain exhibits were withdrawn, other exhibit numbers reserved and unused:

Exhibit No. -- Description and/or Bibliographic Citation

Go to: 1-10--11-20--21-30--31-40--41-50--51-60--61-70--71-80--81-90--91-100

1. American State Papers: Foreign Relations, Vol. I. Washington: Gales and Seaton, 1833.

2. Jared Sparks, The Diplomatic Correspondence of the American Revolution, Vol. X. Boston: Nathan Hale and Gray & Bowen, 1830.

3. ?

4. The Parliamentary History of England from the Earliest Period to the Year 1803, Vol. XXIII. London: Longman, Hurst, Rees, Orme, & Brown, et al., 1814, pp. 351-354.

5. Journals of the Continental Congress: 1774-1789, ed. By Gaillard Hunt, Vol. XXIV. Washington: Government Printing Office, 1922. pp. 244-251.

6. John Spencer Bassett, ed., Correspondence of Andrew Jackson, Vol. III. Washington: Carnegie Institution of Washington, 1928.

7. American State Papers: Indian Affairs, Vol. II. Washington: Gales and Seaton, 1834.

8. Joseph M. White, ed., A New Collection of Laws, Charters and Local Ordinances of the Governments of Great Britain, France and Spain, Relating to the Concessions of Land in Their Respective Colonies, Vol. II. T. & J. W. Johnson, 1839.

9. American State Papers: Public Lands, Vol. III. Washington: Gales and Seaton, 1834.

10. American State Papers: Public Lands, Vol. IV. Washington: Gales and Seaton, 1859.

11. American State Papers: Public Lands, Vol. V. Washington: Gales and Seaton, 1860.

12. American State Papers: Public Lands, Vol. VI. Washington: Gales and Seaton, 1860.

13. American State Papers: Public Lands, Vol. VIII. Washington: Gales and Seaton, 1861.

14. Territorial Papers of the United States, Clarence Edwin Carter, ed., Vol. XXII, Territory of Florida: 1821-1824. Washington: U.S. Government Printing Office, 1956. See also Pet. Ex. 107.

15. Hugh M'Call, History of Georgia. Atlanta: A.B. Caldwell, 1909. First published in 1811.

16. Collections of the Georgia Historical Society, Vol. III. Savannah: Georgia Historical Society, 1873.

17. Benjamin Hawkins, "Sketch of the Creek Country, 1798-1799," published with an article on the Creek Confederacy by William B. Hodgson (pp. 13-18), Collections of the Georgia Historical Society, Vol. III, Part I. Savannah: Georgia Histoical Society, 1848.

18. [Andrew Ellicott], The Journal of Andrew Ellicott. Philadelphia: Thomas Dobson, 1803.

19. Mississippi Provincial Archives: 1763-1766: English Dominion, Dunbar Rowland, ed and comp., Vol. I., [Jackson, Miss.: Mississippi Department of Archives and History] 1911.

20. John Walton Caughey, McGillivray of the Creeks. Norman: University of Oklahoma Press, 1938. See also Pet. Ex. 399.

21. Transcript of Record of the Colin Mitchell Case in the Supreme Court of the United States, MS in the records of the Supreme Court, File #1671, National Archives. 21-A is a typed copy, and 21-B is a photocopy of the original manuscript. See also Pet. Ex. 94. Opinion of the Supreme Court is in 9 Peters 711; 34 U.S. 536 (1835).

22. Colonial Records of the State of Georgia, Allen D. Candler, comp., Vol. XXXIX. [Atlanta]: Secretary of State of Georgia, 1937, mimeographed.

23. Indian Treaties: Cessions of Land in Georgia: 1705-1737, Mrs. J. E. Hays, comp. Atlanta: Secretary of State of Georgia, 1941, mimeographed.

24. Unpublished Letters of Timothy Barnard: 1784-1820, Louise Frederick Hays, comp. Atlanta: Secretary of State of Georgia, 1939, mimeographed.

25. Letters of Benjamin Hawkins: 1797-1815, Louise Frederick Hays, comp. Atlanta: Secretary of State of Georgia, 1939, mimeographed.

26. Colonial Records of the State of Georgia, Louise Frederick Hays, comp., Vol. XXVII. Atlanta: Secretary of State of Georgia, 1937, mimeographed.

27. The Colonial Records of the State of Georgia, Louise Frederick Hays, comp., Vol. XXXIV. Atlanta: Secretary of State of Georgia, 1937, mimeographed.

28. Colonial Records of the State of Georgia, Louise Frederick Hays, comp., Vol. XXXVI. Atlanta: Secretary of State of Georgia, 1937, mimeographed.

29. Colonial Records of the State of Georgia, Louise Frederick Hays, comp., Vol. XXXVII. Atlanta: Secretary of State of Georgia, 1937, mimeographed.

30. Colonial Records of the State of Georgia, Allen D. Candler, comp., Vol. XXVI. Atlanta: Compiler of Records, State of Georgia, 1916.

31. Revolutionary Records of the State of Georgia, Allen D. Candler, comp., Vol. I. Atlanta: State of Georgia, 1908.

32. Reports of Cases Argued and Adjudged in the Supreme Court of the United States, Richard Peters, rep., Vol. IX. Philadelphia: Thomas, Cowperthwait & Co., 1845. Incorporated in Vol. XXXIV of U. S. Reports.

33. American State Papers: Indian Affairs, Vol. I. Washington: Gales and Seaton, 1832. Additional documents from this volume are found in Pet. Exs. 67, 68, 69, and Def. Ex. 1.

34. American State Papers: Indian Affairs, Vol. II. Washington: Gales and Seaton, 1834. Additional documents from this volume are in Pet. Exs. 7 and 104 and Def. Ex. 2.

35. Letters of Benjamin Hawkins: 1796-1806, Vol. IX of Collections of the Georgia Historical Society. Savannah: Georgia Historical Society, 1916.

36. Major Peace Treaties of Modern History: 1648-1967, Fred L. Israel, ed., Vol. I. New York: Chelsea House, 1967.

37. Collections of the Georgia Historical Society, Vol. X. Lilla M. Hawes, ed. Savannah: Georgia Historical Society, 1952.

38. European Treaties bearing on the History of the United States and its Dependencies, Vol. IV, Charles Oscar Paullin, ed. Washington: Carnegie Institution of Washington, 1937.

39. Trevor Richard Reese, Colonial Georgia: A Study in British Imperial Policy in the 18th Century. Athens, Georgia: University of Georgia Press, 1963.

40. Treaties and Other International Acts of the United States of America, Hunter Miller, ed., Vol. II. Washington: Government Printing Office, 1931.

41. Treaties and Other International Acts of the United States of America, Hunter Miller, ed., Vol. III. Washington: Government Printing Office, 1933.

42. Annual Report of the American Historical Association for the Year 1945, Vol. II, Spain in the Mississippi Valley, 1765-1794, Lawrence Kinnaird, ed. Washington: Government Printing Office, 1949.

43. Annual Report of the American Historical Association for the Year 1945, Vol. III, Spain in the Mississippi Valley, 1765-1794, Lawrence Kinnaird, ed. Washington: Government Printing Office, 1946.

44. Annual Report of the American Historical Association for the Year 1945, Vol. IV, Spain in the Mississippi Valley, 1765-1794, Lawrence Kinnaird, ed. Washington: Government Printing Office, 1946.

45. Annual Report of the American Historical Association for the Year 1945, Vol. IV, Spain in the Mississippi Valley, 1765-1794, Lawrence Kinnaird, ed. Washington: Government Printing Office, 1946.

46. The Travels of William Bartram, ed. By Mark Van Doren. New York: Facsimile Library, 1940. Original publication date not shown.

47. Copies of certain Indian treaties, borrowed from exhibits of the defendant in the Seminole Case, Indian Claims Commission Docket Nos. 73, 151. Also related Indian talks.

48. The Yuchi (Euchee) Tribe of Indians, et al. v. United States and the Creek Nation. Opinion of the U.S. Court of Claims, October 2, 1956. Slip Opinion. [See also 136 Ct. Cl. 433]

49. John Spencer Bassett, The Life of Andrew Jackson, Vol. I. New York: MacMillan Company, 1916.

50. Lawrence Kinnaird, "International Rivalry in the Creek Country: Part I, The Ascendency of Alexander McGillivray: 1783-1789," Florida Historical Quarterly, X (October 1931), pp. 59ff.; Edgar Legare Pennington, "The Forbes Purchase: A Letter from James Innerarity to William Simpson, 1804," ibid., pp. 102 ff.

51. Library of Congress, typescripts of letters in the Archivo General de Indias (Audiencia de Santo Domingo) in Seville, Folio 86-6-6. Spanish language, with interlinear sight translations by James H. Doster and James F. Doster.

52. Library of Congress, typescripts of documents in the Archivo General de Indias (Audiencia de Santo Domingo) in Seville, Folio 86-6-6. Spanish language, with interlinear translations by James H. Doster and James F. Doster.

53. Library of Congress, typescripts of letters in the Archivo General de Indias (Audiencia de Santo Domingo) in Seville, Folio 86-6-6. Spanish language, with interlinear sight translations by James H. Doster and James F. Doster.

54. National Archives Microcopy M-221, Roll 86, M-46. Letter of D. B. Mitchell to the Secretary of War, August 8, 1819.

55. National Archives Microcopy M-221, Roll 86, M-99. Letter of D. B. Mitchell to the Secretary of War, October 15, 1819.

56. National Archives Microcopy M-221, Roll 86, M-132. Letter of D. B. Mitchell to the Secretary of War, December 7, 1819, enclosing Mitchell to McIntosh, October 27, 1819, and Creek chiefs to Mitchell, November 21, 1819.

57. Georgia Historical Quarterly, XX (1936), 359-365. Letters to the Spanish Governors at Pensacola and New Orleans relative to the trade of Panton Leslie and Company, 1785.

58. Georgia Historical Quarterly, XXII (1938), 72-76, 184-191, 286-291, 391-394. Papers relating to the Georgia-Florida frontier, 1792.

59. Georgia Historical Quarterly, XXIII (1939), 192-193. Letter of William Panton to Captain General (of Cuba) Luis de Las Casas, September 26, 1792.

60. Georgia Historical Quarterly, XXIV (1940), 80-83, 380, 381. Miscellaneous letters, 1792-1798, relating to Indians along the Florida boundary.

61. Georgia Historical Quarterly, XXV (1941), 68-69, 171. Letter of William Panton to Governor Gayoso de Lemnos, July 19, 1798; letter of Governor Gayoso de Lemnos to John Forbes, February 4, 1801.

62. Amos Aschbach Ettinger, James Edward Oglethorpe: Imperial Idealist. Oxford: Clarendon Press, 1936.

63. Verner W. Crane, The Southern Frontier: 1670-1732. Philadelphia: 1929.

64. Mark F. Boyd, "Events at Prospect Bluff on the Apalachicola River, 1808-1818," Florida Historical Quarterly, XVI (October, 1937), 55-96.

65. John R. Swanton, Early History of the Creek Indians and Their Neighbors. Bureau of American Ethnology, Bulletin 73. Washington: Government Printing Office, 1922. Extra pages: these supplement Def. Ex. 34.

66. National Archives, Records of the U. S. Supreme Court, File No. 1671, transcript of record in the Mitchell case (34 U.S. 536). See also Pet. Ex. 21.

67. American State Papers: Indian Affairs, Vol. I. Washington: Gales and Seaton, 1832. Pp. 246-263, 295-317, 362, 365-429, 485-487. See also Pet. Exs. 33, 66, 68, & 103 and Def. Ex. 1.

68. American State Papers: Indian Affairs, Vol. I. Washington: Gales and Seaton, 1832. Pp. 586-616. See also Pet. Exs. 33, 66, 67, 69, & 103 and Def. Ex. 1.

69. American State Papers: Indian Affairs, Vol. I. Washington: Gales and Seaton;, 1832. Ppp. 668-681, 690-693, 750-751. See also Pet. Exs. 33, 66, 67, 68, & 103 and Def. Ex. 1.

70. Kappler, Indian Treaties, Vol. II.

71. U. S., Statutes at Large, Vol. VII.

72. U. S., Statutes at Large, Vol. VII.

73. U. S., Statutes at Large, Vol. XI.

74. U. S., Statutes at Large, Vol. IX.

75. Charles J. Kappler, Laws and Treaties, Vol. II.

76. R. S. Cotterill, The Southern Indians: The Story of the Civilized Tribes Before Removal. Norman: University of Oklahoma Press, 1954. Pp. 139-175, 191-210. See also Def. Ex. 31.

77. National Archives Microcopy M-221, Roll 1, H-251. Letter of Benjamin Hawkins to the Secretary of War, January 2, 1805.

78. National Archives Microcopy M-221, Roll 8, H-265. Letter of Benjamin Hawkins to the governor of East Florida, July 23, 1807; letter of Hawkins to the Secretary of War, July 23, 1807.

79. National Archives Microcopy M-221, Roll 37, H-296. Letter of Benjamin Hawkins to the Secretary of War, February 12, 1811.

80. National Archives Microcopy M-221, Roll 37, H-320. Letter of Benjamin Hawkins to the Secretary of War, March 25, 1811.

81. National Archives Microcopy M-221, Roll 37, H-340. Letter of Benjamin Hawkins to the Secretary of War, May 11, 1811.

82. National Archives Microcopy M-221, Roll 37, H-347. Letter of Benjamin Hawkins to the Secretary of War, May 22, 1811; Christian Limbaugh, assistant agent, to the Secretary of War, May 27, 1811; talk of Hoboheilthle Mico [Tame King] to the President of the United States, May 15, 1811.

83. National Archives Microcopy M-221, Roll 37, H-410. Letter of Benjamin Hawkins to the Secretary of War, September 21, 1811; id. To id., October 3, 1811; talk of Hawkins to the Creek Chiefs at Tuckabatchee, September 21, 1811; text of the agreement between Hawkins and the Creeks on roads and water courses, September 21, 1811.

84. James F. Doster, "The Creek Indians and their Florida Lands," a report prepared by Dr. James F. Doster, Professor of History at the University of Alabama, in 1969. Typewritten, 106 pp. [Withdrawn] See Exhibit 400.

85. Testimony of Dr. John R. Swanton, a retired ethnologist of the Bureau of American Ethnology, before the Indian Claims Commission in the Creek Case, Indian Claims Commission Docket No. 21 (Record pp. 320-370), January 24, 1950.

86. National Archives Microcopy M-221, Roll 45, H-317. Letter of Benjamin Hawkins to the Secretary of War, August 3, 1812.

87. National Archives Microcopy M-221, Roll 23, H-433. Letter of Benjamin Hawkins to the Secretary of War, June 4, 1809.

88. National Archives Microcopy M-221, Roll 1, H-279. Talks from Tuskegee Tustennuggee and Hopoie Micco to Benjamin Hawkins, March 3, 1805, forwarded by Hawkins to the Secretary of War.

89. National Archives Microcopy M-221, Roll 45, H-450. Letter of Benjamin Hawkins to the Secretary of War, December 7, 1812, with enclosures: Hawkins to Governor D. B. Mitchell of Georgia, December 7, 1812; talk of Tanhaw Tustannuggee (Wolf Warrior) & Chococheke Emauthlau to Hawkins, December 5, 1812, containing talks of Payne, Kinhijee, and John Kinnard to Hawkins; Hawkins' reply to Payne, Kinhijee, and Kinnard.

90. Rebuttal Report by Dr. James F. Doster, 1969, in Florida Creek Case, Indian Claims Commission Docket No. 280.

91. National Archives Microcopy M-221, Roll 62, H-82. Letter of Benjamin Hawkins to the Secretary of War, October 12, 1814.

92. Jack D. L. Holmes, "The Southern Boundary Commission, the Chattahoochee River, and the Florida Seminoles, 1799," Florida Historical Quarterly, XLIV (April, 1966), pp. 312-341.

93. Letter of Mrs. Philip W. Bryant, Deputy Surveyor General, Surveyor-General Department, State of Georgia, Atlanta, Georgia, November 20, 1969.

94. Printed transcript of the Mitchell case on appeal to the United States Supreme Court (34 U.S. 536).

95. Letter of General E. P. Gaines to Governor Pickens of Alabama, July 4, 1825. [No location given?]

96. Antonio J. Waring, Laws of the Creek Nation, Athens: University of Georgia Press, 1960.

97. Rempert W. Patrick, Florida Fiasco: Rampant Rebels on the Georgia-Florida Border: 1810-1815. Athens: University of Georgia Press, 1954.

98. James W. Silver, Edmund Pendleton Gaines: Frontier General. Baton Rouge: Louisiana State University Press, 1949.

99. United States, Congress, House Report 98, 19th Congress, 2d Session. [title?]

100. John Spencer Bassett, ed., Correspondence of Andrew Jackson, Vol. I. Washington: Carnegie Institution of Washington, 1926.

Go to: Petitioner's Exhibits # 1-100 101-200 201-300 301-400 401-441

Go to: Defendant's Exhibits
Go to: 101-110--111-120--121-130--131-140--141-150--151-160--161-170--171-180--181-190--191-200

101. John Spencer Bassett, ed., Correspondence of Andrew Jackson, Vol. II. Washington: Carnegie Institution of Washington, 1927.

102. John Spencer Bassett, The Life of Andrew Jackson. New York: Macmillan Company, 1928.

103. American State Papers: Indian Affairs, Vol. I. Washington: Gales and Seaton, 1832.

104. American State Papers: Indian Affairs, Vol. II. Washington: Gales and Seaton, 1834.

105. American State Papers: Foreign Relations, Vol. IV. Washington: Gales and Seaton, 1834.

106. Joseph Byrne Lockey, East Florida: 1783-1785: A File of Documents Assembled, and Many of Them Translated. Berkeley and Los Angeles: University of California Press, 1949.

107. Clarence Edwin Carter, The Territorial Papers of the United States, Vol. XXII, The Territory of Florida: 1821-1824. Washington: United States Government Printing Office, 1956.

108. Clarence Edwin Carter, The Territorial Papers of the United States, Vol. XXIV, The Territory of Florida: 1828-1834. Washington: The National Archives, 1959.

109. Louis DeVorsey, Jr., The Indian Boundary in the Southern Colonies, 1763-1775. Chapel Hill: University of North Carolina Press, 1966.

110. Newberry Library, Chicago, Ayer MS 313. Letter of George Galphin, Continental Commissioner to the Southern Indians, January 7, 1778 [1779?]. Letter of the Tallassee King [Tame King] to Galphin, December 15, 1778.

111. Newberry Library, Chicago, Ayer MS 313. Letter of George Galphin, Continental Commissioner to the Southern Indians, to General Benjamen Lincoln, November 7, 1779, with a talk of the Tallassee King (Tame King), November 3, 1779.

112. Newberry Library, Chicago, Ayer MS 313. Letter of George Galphin, Continental Commissioner to the Southern Indians, January 9, 1780.

113. Library of Congress, East Florida Papers, Box 116L9. Letter of Alexander McGillivray to Charles Howard (secretary to the Governor of East Florida), October 2, 1784.

114. Library of Congress, East Florida Papers, Box 114J9. Letter of McGillivray to Governor Zespedes of East Florida, April 25, 1786.

115. Library of Congress, East Florida Papers, Box 114J9. Letter of Alexander McGillivray to Governor Zespedes of East Florida, June 20, 1788.

116. Newberry Library, Chicago, Ayer MS 55. Statement of Timothy Barnard, July 6, 1786.

117. Library of Congress, East Florida Papers, Box 114J9. Letter of McGillivray to Zespedes, April 15, 1787.

118. Annual Report of the American Historical Association for the Year 1945, Vol. IV, Spain in the Mississippi Valley, 1765-1794, ed by Lawrence Kinnaird.

119. Library of Congress, East Florida Papers, Box 116L9. Letter of John Galphin to William A. Bowles, September 17, 1788.

120. Library of Congress, East Florida Papers, Box 114J9. Letter of McGillivray from Coweta, May 15, 1790, to Governor Zespedes of East Florida.

121. Library of Congress, East Florida Papers, Box 116L9. Letter of McGillivray to Governor Quesada of East Florida, from Little Tallassee, November 10, 1790.

122. Library of Congress, East Florida Papers, Box 116L9. Letter of John Leslie to Governor Quesada of East Florida, October 2, 1792. [John Leslie was the partner of Panton Leslie and Company who resided in St. Augustine.]

123. Library of Congress, East Florida Papers, Box 114J9. Letter of John Hambly to Spanish Lieutenant-Colonel Charles Howard, from Alachua, May 8, 1793.

124. Library of Congress, East Florida Papers, Box 114J9. Talk of Payne, principal chief of the Alachua Seminoles, to the governor of East Florida, May 8, 1793.

125. Library of Congress, East Florida Papers, Box 114J9. Letter of John Kinnard to the governor of East Florida, May 25, 1793.

126. Library of Congress, East Florida Papers, Box 114J9. Letter of John Kinnard to the chiefs of Cusseta, Coweta, and Broken Arrow.

127. Library of Congress, East Florida Papers, Box 114J9. Talk of Cusseta King, as the voice of the Upper and Lower Creeks, to James Burgess and the head men of the Seminoles, June 9, 1793.

128. Library of Congress, East Florida Papers, Box 114J9. Letter of James Burgess to Robert Leslie at Apalachee, July 1, 1793.

129. Library of Congress, East Florida Papers, Box 115K9. Letter of the governor of East Florida to John Kinnard, "Chief of the Lower Creeks," [January, 1794].

130. Library of Congress, East Florida Papers, Box 115K9. Talk of Cusseta, Coweta, and Broken Arrow chiefs to [presumably] the governor of East Florida, January 2, 1794.

131. Library of Congress, East Florida Papers, Box 115K9. Talk of all the Upper and Lower Creek Chiefs in council at Coweta to the Spanish governor of East Florida, April 11, 1794. Spanish language, followed by (pp. 6-10) interlinear sight translation by James F. Doster.

132. Library of Congress, East Florida Papers, Box 115K9. Talk of Lower Creek chiefs to the governor of East Florida, May 19, 1794.

133. Library of Congress, East Florida Papers, Box 115K9. Letter of James Durouzeaux (the Spanish interpreter at Coweta) to James Burgess (on the lower Flint River), May 19, 1794.

134. Library of Congress, East Florida Papers, Box 115K9. Letter of James Burgess to the governor of East Florida from Flint River, May 23, 1794.

135. Library of Congress, East Florida Papers, Box 115K9. Letter from the Hallowing King of Cusseta to the governor of East Florida, July 28, 1794.

136. Library of Congress, East Florida Papers, Box 115K9. Letter of "King Pain" [Payne] to the governor of East Florida, from Alachua, July 1795.

137. Library of Congress, East Florida Papers, Box 115K9. Report of John Hambly to the governor of East Florida, July 17, 1795. (The document in English is incomplete, but it has been completed from a Spanish translation, which is also included in the exhibit.)

138. Library of Congress, East Florida Papers, Box 115K9. Letter of John Galphin to John Forrester (of Panton Leslie and Company), from Alachua, September 12, 1795.

139. Library of Congress, East Florida Papers, Box 115K9. Letter of James Durouzeaux, the Spanish interpreter at Coweta, to the governor of East Florida, October 12, 1795.

140. Library of Congress, East Florida Papers, Box 105A9. Talks of Methlogey, Second Chief of Mickasuky, and James Seagrove, former Indian agent of the United States, June 14-15, 1799.

141. Newberry Library, Chicago, Ayer MS 100. Letter of William Augustus Bowles [to U.S. Secretary of State?], October 31, 1799.

142. Library of Congress, East Florida Papers, Box 105A9. A reply of Spanish officers to statements by Seagrove and Methlogey, published in the South Carolina Gazette, March 11, 1800.

143. Library of Congress, East Florida Papers, Box 115K9. Letter of John Forrester (of Panton Leslie and Company) to the governor of East Florida, June 21, 1800.

144. Library of Congress, East Florida Papers, Box 115K9. Letter of John Forrester (of Panton Leslie and Company) to the governor of East Florida, July 5, 1800.

145. Library of Congress, East Florida Papers, Box 105A9. Letter of Antoine Suares to the governor of East Florida, from St. Mary's, July 11, 1800.

146. Library of Congress, East Florida Papers, Box 115K9. Letter of John Forrester (of Panton Leslie and Company) to the governor of East Florida, July 16, 1800.

147. Library of Congress, East Florida Papers, Box 115K9. Talk of Governor Henry White of East Florida to Payne and other Seminole chiefs, July 18, 1800.

148. Library of Congress, East Florida Papers, Box 115K9. Talk of Payne of Alachua to the governor of East Florida, from "Simmenoleys Lower Creeks," July 29, 1800.

149. Newberry Library, Chicago, Ayer MS 369. Letter of Benjamin Hawkins to the governor of Georgia, August 14, 1800.

150. Library of Congress, East Florida Papers, Box 115K9. Letter of William Laurence to the governor of East Florida, August 17, 1800.

151. Library of Congress, East Florida Papers, Box 115K9. Letter of John Forrester (of Panton Leslie and Company) to the governor of East Florida, April 19, 1801.

152. Library of Congress, East Florida Papers, Box 116L9. Letter of John Forrester (of Panton Leslie and Company) to the governor of East Florida, July 7, 1801.

153. National Archives Microcopy M-271, Roll 1, H-21. Letter of Benjamin Hawkins to the Secretary of War, July 18, 1801.

154. Library of Congress, East Florida Papers, Box 115K9. Letter of John Forrester (of Panton Leslie and Company) to the governor of East Florida, August 31 [1801].

155. National Archives Microcopy M-271, Roll 1, pp. 34-35. Letter of J. J. Fatio to Benjamin Hawkins, from St. Augustine, September 4, 1801.

156. Library of Congress, East Florida Papers, Box 115K9. Letter of John Forrester (of Panton, Leslie and Company) to the governor of East Florida, September 10, 1801.

157. Library of Congress, East Florida Papers, Box 115K9. Letter of John Forrester (of Panton, Leslie and Company) to the governor of East Florida, September 10, 1801.

158. National Archives Microcopy M-271, Roll 1, pp. 41-42. Letter of James Durouzeaux to Benjamin Hawkins, September 28, 1801. Id to Id, August 17, 1801.

159. National Archives Microcopy M-271, Roll 1, pp. 46-47. Talk of Coweta and Cusseta chiefs to Mad Dog, September 26, 1801.

160. National Archives Microcopy M-271, Roll 1, pp. 49-51. Letter of William Hill from Tuckabatchee, October 9, 1801, to Benjamin Hawkins.

161. National Archives Microcopy M-271, Roll 1, pp. 37-39. Letter of Timothy Barnard to the governor of East Florida, September 27, 1801.

162. Library of Congress, East Florida Papers, Box 115K9. Letter of Timothy Barnard, assistant agent and interpreter for the United States, to the governor of East Florida, September 27, 1801.

163. Library of Congress, East Florida Papers, Box 115K9. Letter of John Kinnard to the governor of East Florida, October 2, 1801.

164. National Archives Microcopy M-271, Roll 1, pp. 53-57. Letter of Timothy Barnard to Benjamin Hawkins, October 9, 1801.

165. National Archives Microcopy M-271, Roll 1, pp. 30-32. Letter of Benjamin Hawkins to the Secretary of War, November 14, 1801, from Natchez.

166. Library of Congress, East Florida Papers, Box 115K9. Letter of Payne, the principal chief of the Alachua Indians, to the governor of East Florida, March 9, 1802.

167. National Archives Microcopy M-15, Roll 1, pp. 195-197, 306-308, 331-332, 349-351. Letters of the Secretary of War to Benjamin Hawkins, April 6, 1802; January 24, February 22, May 24, 1803.

168. Library of Congress, East Florida Papers, Box 115K9. Letter of Payne, the principal chief of Alachua, to the governor of East Florida, May 11, 1802.

169. Library of Congress, East Florida Papers, Box 115K9. Letter of Payne, principal chief of Alachua, to the governor of East Florida, May 22, 1802.

170. Library of Congress, East Florida Papers, Box 115K9. Talk of the governor of East Florida to John Kinnard and "all other Chiefs of the Creek Nation," July 14, 1802.

171. Library of Congress, East Florida Papers, Box 115K9. Letter of Payne, the principal chief of the Alachua Seminoles, to the governor of East Florida, June 5, 1802.

172. Library of Congress, East Florida Papers, Box 115K9. Letter of Edward Forrester [brother of John Forrester] to the governor of East Florida, September 7, 1802 (the date is probably incorrect).

173. Library of Congress, East Florida Papers, Box 115K9. Letter of John Forrester to the governor of East Florida, September 7, 1802.

174. National Archives Microcopy M-15, Roll 2, pp. 41-42, 90, 134-136, 154-160, 182-183, 209-210. Letters of Secretary of War to Benjamin Hawkins, February 12, July 15, 1805, and May 1, 1806; talk of President Jefferson to McIntosh and other Creek chiefs in Washington, November 2, 1805; talk of McIntosh to President Jefferson, November 3, 1805; talk of the Secretary of War to McIntosh and chiefs, November 5, 1805.

175. National Archives Microcopy M-221, Roll 1, H-296 or 297 [number not shown]. Letter of Benjamin Hawkins to the Secretary of War, June 20, 1805.

176. National Archives Microcopy M-221, Roll 1, H-356. Letter of Benjamin Hawkins to the Secretary of War, September 11, 1805.

177. National Archives Microcopy M-221, Roll 1, H-384. Letter of Benjamin Hawkins to the Secretary of War, December 27, 1805.

178. National Archives Microcopy M-221, Roll 1, H-370. Hawkins' Estimates for 1806.

179. National Archives Microcopy M-221, Roll 8, H-298. Letter of Benjamin Hawkins to the Secretary of War, September 16, 1807.

180. National Archives Microcopy M-221, Roll 8, H-306. Letter of Benjamin Hawkins to the Secretary of War, October 8, 1807; talk of Little Prince et al. [September 28, 1807]; letter of three Lower Creek chiefs to Hawkins, October 5, 1807; letter of Hawkins to Gen. Merriwether, October 1, 1807.

181. National Archives Microcopy M-221, Roll 8, H-311. Letter of Benjamin Hawkins to the Secretary of War, October 15, 1807.

182. National Archives Microcopy M-221, Roll 8, H-372. Letter of Hawkins to the Secretary of War, December 24, 1807, transmitting Creek estimates for 1808.

183. National Archives Microcopy M-221, Roll 23, H-122. Letter of Benjamin Hawkins to the Secretary of War, June 16, 1808.

184. National Archives Microcopy M-221, Roll 23, H-138. Letter of Benjamin Hawkins to the Secretary of War, July 13, 1808, with messages from Creek chiefs.

185. National Archives Microcopy M-221, Roll 23, H-407. Talk of Big Warrior to Benjamin Hawkins, May 1, 1809. [Withdrawn]

186. National Archives Microcopy M-221, Roll 23, H-130. Letter of Benjamin Hawkins to the Secretary of War, June 30, 1808.

187. National Archives Microcopy M-221, Roll 23, H-137. Letter of Benjamin Hawkins to the Secretary of War, July 3, 1808.

188. National Archives Microcopy M-221, Roll 23, H-136. Letter of Benjamin Hawkins to the Secretary of War, July 3, 1808.

189. National Archives Microcopy M-221, Roll 23, H-498. Letter of Benjamin Hawkins to the Secretary of War, enclosing a talk of the Tame King to the President, September 27, 1809.

190. National Archives Microcopy M-221, Roll 23, H-213. Letter of Benjamin Hawkins to the Secretary of War, October 16, 1808.

191. National Archives Microcopy M-221, Roll 23, H-214. Letter of Benjamin Hawkins to the Secretary of War, October 22, 1808, with enclosures.

192. National Archives Microcopy M-221, Roll 23, H-294. Letter of Benjamin Hawkins to the governor of Georgia, December 22, 1808; complaint of Tuskegee Tustunnuggee to Hawkins, December 21, 1808.

193. National Archives Microcopy M-15, Roll 3, pp. 7-8, 217-218, 275-276. Letters of the Secretary of War to Benjamin Hawkins, November 6, 1809; June 6, October 16, 1815; President James Madison to Hoboheilthle Micco [Tame King], Speaker of the Creek National Council, November 6, 1809.

194. National Archives Microcopy M-221, Roll 23, H-407. Talk of Big Warrior to Benjamin Hawkins, May 1, 1809.

195. National Archives Microcopy M-221, Roll 37, H-95. Letter of Benjamin Hawkins to the Secretary of War, April 8, 1810.

196. National Archives Microcopy M-221, Roll 37, H-143. Letter of Benjamin Hawkins to the Secretary of War, enclosing communications from McIntosh, May 30, 1810; Timothy Barnard, June 1, 1810; and Big Warrior, June 11, 12, 1810.

197. National Archives Microcopy M-221, Roll 37, H-163. Letter of Benjamin Hawkins to the Secretary of War, July 21, 1810, enclosing talk of Hawkins to the Tame King and Indian talks to Hawkins, July 18, 1810.

198. National Archives Microcopy M-221, Roll 37, H-211, 212, 213. Letters of Benjamin Hawkins to the Secretary of War, September 25, October 15, 1810; correspondence of Hawkins and Alex Cornells, September 25, October 13, 1810.

199. National Archives Microcopy M-221, Roll 37, H-224. Letter of Benjamin Hawkins to the Secretary of War, November, 1810; Hoboheilthle Micco [Tame King] to Hawkins, October 25, 1810; Hawkins to Lt. Luckett, October 24, 1810; Hawkins to Captain Gaines, October 25, 1810.

200. National Archives Microcopy M-221, Roll 37, H-229. Letter of Hawkins to the Secretary of War, November 5, 1810. Talk of Hoboheilthle Micco [Tame King] to Lt. Luckett, October 24, 1810. Journal of Hawkins at the Indian meeting at Chattoochufaula [Half-Way House, home of the Tame King], October 24, 1810.

Go to: Petitioner's Exhibits # 1-100 101-200 201-300 301-400 401-441

Go to: Defendant's Exhibits
Go to: 201-210--211-220--221-230--231-240--241-250--251-260--261-270--271-280--281-290--291-300

201. National Archives Microcopy M-221, Roll 37, H-207. Letter of Benjamin Hawkins to the Secretary of War, February 24, 1811.

202. National Archives Microcopy M-271, Roll 1, pp. 554-557. Talk of Tame King to President of the United States, May 15, 1811. [Withdrawn]

203. National Archives Microcopy M-221, Roll 44, H-9. Letter of Benjamin Hawkins to General Wade Hampton, August 26, 1811.

204. National Archives Microcopy M-221, Roll 37, H-413. Letter of Benjamin Hawkins to the Secretary of War, September 30, 1811.

205. National Archives Microcopy M-221, Roll 45, H-185. Letter of Benjamin Hawkins to the Secretary of War, March 24, 1812.

206. Newberry Library, Chicago, Ayer MS 797. Letter of James Seagrove to the governor of Georgia, June 17, 1799.

207. National Archives Microcopy M-221, Roll 45, H-194. Letter of Benjamin Hawkins to the Secretary of War, March 30, 1812.

208. National Archives Microcopy M-221, Roll 45, H-227. Letter of Benjamin Hawkins to the Secretary of War, May 11, 1812.

209. National Archives Microcopy M-221, Roll 45, H-202. Letter of Benjamin Hawkins to the Secretary of War, April 20, 1812.

210. Newberry Library, Chicago, Ayer MS 371. Letters of Benjamin Hawkins to Harry Toulmin, at Ft. Stoddert, August 19, September 16, 1812.

211. National Archves Microcopy M-221, Roll 45, H-340. Letter of Benjamin Hawkins to the Secretary of War, August 24, 1812.

212. Newberry Library, Chicago, Ayer MS 371. Letter of Benjamin Hawkins to Judge Harry Toulmin, August 26, 1812.

213. National Archives Microcopy M-221, Roll 44, G-178. Letter of Lieutenant Colonel E. P. Gaines to the Secretary of War, December 1, 1812, from Knoxville, Tennessee.

214. National Archives Microcopy M-221, Roll 55, P-119. Letter of General Thomas Pinckney to the Secretary of War, March 8, 1813, with enclosures.

215. National Archives Microcopy M-221, Roll 53, H-100. Letter of Benjamin Hawkins to the Secretary of War, April 19, 1813.

216. National Archives Microcopy M-271, Roll 1, p. 765. Letter of Benjamin Hawkins to the Secretary of War, April 26, 1813.

217. Newberry Library, Chicago, Ayer MS 755. Letter of John Rhea [of Tennessee] to the Secretary of War, May 25, 1813.

218. National Archives Microcopy M-221, Roll 56, P-215. Letter of General Thomas Pinckney to the Secretary of War, June 11, 1813.

219. National Archives Microcopy M-221, Roll 56, P-316. Letters of General Floyd to General Pinckney, December 10, 12, 1813.

220. National Archives Microcopy M-221, Roll 56, P-315. Letter of General Thomas Pinckney to the Secretary of War, December 17, 1813; letter of Benjamin Hawkins to General Thomas Pinckney, December 15, 1813.

221. National Archives Microcopy M-221, Roll 56, P-352. Letter of General Floyd to General Pinckney, January 14, 1814.

222. National Archives Microcopy M-221, Roll 56, P-348. Letter of Benjamin Hawkins to General Thomas Pinckney, January 14, 1814; letter of General John Floyd to Pinckney, January 11, 1814.

223. National Archives Microcopy M-221, Roll 56, P-362. Letter of General John Floyd to General Thomas Pinckney, January 27, 1814.

224. National Archives Microcopy M-221, Roll 56, P-389. Letter of Benjamin Hawkins to General Thomas Pinckney, February 16, 1814.

225. National Archives Microcopy M-221, Roll 56, P-388. Letter of Benjamin Hawkins to Kendall Lewis, February 16, 1814.

226. National Archives Microcopy M-221, Roll 56, P-439. Letter of General Thomas Pinckney to the Secretary of War, April 3, 1814.

227. National Archives Microcopy M-221, Roll 56, P-443. Letter of General Thomas Pinckney to the Secretary of War, April 8, 1814.

228. National Archives Microcopy M-221, Roll 56, P-459. Letter of General Thomas Pinckney to the Secretary of War, April 22, 1814.

229. National Archives Microcopy M-221, Roll 56, P-479. Letter of Benjamin Hawkins to General Pinckney, April 26, 1814.

230. National Archives Microcopy M-221, Roll 65, P-3 (enclosures). Letter of Benjamin Hawkins to General Thomas Pinckney, April 27, 1814; letter of Hawkins to Major Champlin, June 15, 1814.

231. National Archives Microcopy M-221, Roll 56, P-478. Letter of General Thomas Pinckney to the Secretary of War, May 6, 1814.

232. National Archives Microcopy M-221, Roll 65, P-25. Herein General Pinckney on June 28, 1814, forwards letters bearing May dates of Benjamin Hawkins and John Steadam.

233. National Archives Microcopy M-221, Roll 65, P-29 [30]. Letter of Benjamin Hawkins to General Thomas Pinckney, June 21, 1814, and several other letters relating to conditions in Florida.

234. National Archives Microcopy M-221, Roll 65, P-27. Letter of General Thomas Pinckney to the Secretary of War, June 23, 1814, forwarding dispatches; reports of General Graham to Pinckney, May 21, June 14, 1814; report of Colonel Pearson to General Graham, June 1, 1814.

235. National Archives Microcopy M-221, Roll 65, P-30. Letter of General Pinckney to the Secretary of War, July 2, 1814, enclosing report of Colonel H. V. Milton [of the U.S. Third Regiment] dated Alabama Heights, June 9, 1814.

236. National Archives Microcopy M-221, Roll 65, P-100. Letter of General Pinckney to the Secretary of War, August 13, 1814, with letters of Colonel Gilbert C. Russell, July 24, 1814, and General Andrew Jackson, July 25, 1814.

237. National Archives Microcopy M-221, Roll 65, P-73. Letter of General Thomas Pinckney to the Secretary of War, August 26, 1814, enclosing various military reports from the Creek country.

238. National Archives Microcopy M-221, Roll 65, P-99. Letter of General Pinckney to the Secretary of War, September 17, 1814, enclosing copy of his letter to Hawkins of April 23, 1814.

239. National Archives Microcopy M-221, Roll 65, P-136. Letter of General Thomas Pinckney to the Secretary of War, September 19, 1814, with enclosures. Letter of Little Prince and Big Warrior to Hawkins, August 25, 1814. Letter of Mico Achule to Hawkins, October 29, 1814. Letter of Hawkins to Little Prince and Big Warrior, August 30, 1814.

240. National Archives Microcopy M-221, Roll 65, P-110. Letter of General Pinckney to the Secretary of War, October 6, 1814, enclosing dispatches, involving Pinckney, Hawkins, and Jackson.

241. [Withdrawn], same as Pet. Ex. 91.

242. National Archives Microcopy M-221, Roll 62, H-88. Letter of Benjamin Hawkins to the Secretary of War, December 27, 1814.

243. National Archives Microcopy M-221, Roll 62, H-94. Letter of Benjamin Hawkins to the Secretary of War, January 1, 1815.

244. National Archives Microcopy M-221, Roll 62, H-91. Letter of Benjamin Hawkins to the Secretary of War, January 4, 1815.

245. National Archives Microcopy M-221, Roll 62, H-96. Letter of Benjamin Hawkins to the Secretary of War, January 23, 1815.

246. National Archives Microcopy M-221, Roll 62, H-102. Letter of Benjamin Hawkins to the Secretary of War, March 6, 1815.

247. National Archives Microcopy M-221, Roll 62, H-106. Letter of Benjamin Hawkins to the Secretary of War, March 24, 1815, enclosing letter of Hawkins to the British Colonel Edward Nicolls, March 19, 1815.

248. National Archives Microcopy M-221, Roll 62, G-136. Letter of General E. P. Gaines to General Jackson, May 14, 1815, enclosing letter of Reuben Saffold, May 5, 1815.

249. National Archives Microcopy M-221, Roll 62, H-162. Letter of Benjamin Hawkins to the Secretary of War, May 5, 1815; letter of Andrew Jackson to Hawkins, March 20, 1815; letter of Hawkins to Jackson, May 5, 1815.

250. National Archives Microcopy M-221, Roll 62, H-115. Letter of Benjamin Hawkins to the Secretary of War, May 12, 1815, enclosing letter of Hawkins to General Thomas Pinckney, May 12, 1815.

251. National Archives Microcopy M-221, Roll 61, G-130. Letter of General E. P. Gaines to the Secretary of War [from Ft. Jackson, June 8, 1815].

252. National Archives Microcopy M-221, Roll 62, H-119. Letter of Benjamin Hawkins to the Secretary of War, May 19, 1815.

253. National Archives Microcopy M-221, Roll 61, G-126. Letters of General E. P. Gaines to the Secretary of War, May 14, 22, 1815, enclosing deposition of Samuel Jervais.

254. National Archives Microcopy M-271, Roll 62, H-123. Letter of Benjamin Hawkins to the Secretary of War, May 26, 1815, enclosing extract of Creek Council proceedings of May 23, 1815 - - talk to Hawkins.

255. National Archives Microcopy M-221, Roll 1, pp. 837-840. Half-breeds, McGillivray's relatives, to the President, May 29, 1815, seeking redress of grievances.

256. National Archives Microcopy M-221, Roll 61, G-129. Letter of General E. P. Gaines to the Secretary of War, June 2, 1815, enclosing his letter to Major Chamberlain.

257. National Archives Microcopy M-221, Roll 62, H-129. Letter of Benjamin Hawkins to Qm. Genl., Capt. Jemison, June 2, 1815.

258. National Archives Microcopy M-221, Roll 62, H-148. Letter of Benjamin Hawkins to the Secretary of War, June 27, 1815, with enclosure.

259. National Archives Microcopy M-221, Roll 62, H-157. Letter of Benjamin Hawkins to the Secretary of War, July 8, 1815, enclosing letter of John Innerarity to Christian Limbaugh, June 30, 1815, and letter of Hawkins to General Gaines, June 14, 1815.

260. National Archives Microcopy M-221, Roll 62, H-163. Letter of Benjamin Hawkins to the Secretary of War, July 14, 1815, enclosing letter of Edward Nicolls to Hawkins, June 12, 1815.

261. National Archives Microcopy M-221, Roll 62, H-171. Letter of Benjamin Hawkins to the Secretary of War, July 15, 1815; letter of Christian Limbaugh to Hawkins, July 19, 1815.

262. National Archives Microcopy M-221, Roll 62, H-185. Letter of Benjamin Hawkins to the Secretary of War, July 27, 1815, enclosing letters of Christian Limbaugh, Timothy Barnard, and William McGirt.

263. National Archives Microcopy M-221, Roll 62, H-191. Letter of Benjamin Hawkins to the Secretary of War, August 11, 1815; letter of Hawkins to Andrew Jackson, August 4, 1815; confidential report of Kendall Lewis on his interview with William Hambly at Apalachicola.

264. National Archives Microcopy M-271, Roll 1, pp. 876-891. A tabulation of Creek claims against the hostile Indians resulting from the Creek War of 1813-1814. Not typed.

265. National Archives Microcopy M-221, Roll 62, H-235. Correspondence of Benjamin Hawkins with Commissioners Sevier and Barnett, August 9, 24, 1815.

266. National Archives Microcopy M-221, Roll 62, H-196. Letter of Benjamin Hawkins to the Secretary of War, August 28, 1815.

267. National Archives Microcopy M-221, Roll 62, H-233. Letter of Benjamin Hawkins to the Secretary of War, August 29, 1815.

268. National Archives Microcopy M-221, Roll 62, H-233. Letter of Benjamin Hawkins to the Secretary of War, August 29, 1815. [Withdrawn]

269. National Archives Microcopy M-221, Roll 62, G-205. Letter of General E. P. Gaines to the Secretary of War, September 12, 1815, with enclosure.

270. National Archives Microcopy M-221, Roll 62, H-234. Letter of Benjamin Hawkins to the Secretary of War, September 22, 1815.

271. National Archives Microcopy M-221, Roll 62, H-236. Letter of William Harrison et al to the Secretary of War, September, 1815.

272. National Archives Microcopy M-221, Roll 61, G-192. Letter of Colonel J. McDonald to General E. P. Gaines, October 5, 1815.

273. National Archives Microcopy M-221, Roll 61, G-190. Letter of General E. P. Gaines to the Secretary of War, October 8, 1815.

274. National Archives Microcopy M-221, Roll 62, H-249. Letter of Benjamin Hawkins to the Secretary of War, December 1, 1815.

275. National Archives Microcopy M-221, Roll 62, H-254. Letter of Benjamin Hawkins to the Secretary of War, December 8, 1815.

276. National Archives Microcopy M-221, Roll 62, H-88. Letter of Benjamin Hawkins to the Secretary of War, December 27, [1814]. [Withdrawn]

277. National Archives Microcopy M-221, Roll 69, H-21. Letter of Benjamin Hawkins to the Secretary of War, January 6, 1816.

278. National Archives Microcopy M-271, Roll 1, pp. 1099-1107. Hawkins report on Petition of McGillivrays' relatives.

279. National Archives Microcopy M-221, Roll 69, G-22. Letter of General E. P. Gaines to the Secretary of War, February 20, 1816, with description of Negro Fort by Ned, a free Negro.

280. National Archives Microcopy M-221, Roll 70, J-64. Letter of General Jackson to the Secretary of War, March 15, 1816.

281. National Archives Microcopy M-221, Roll 69, G-62. Letter of General Gaines to the Secretary of War, March 20, 1816.

282. National Archives Microcopy M-221, Roll 69, H-53. Letter of Benjamin Hawkins to the Secretary of War, March 29, 1816, enclosing letter of Capt. [Timpoochy?] Barnard, March 25, 1816.

283. National Archives Microcopy M-271, Roll 1, pp. 1115-1123. Letter of Benjamin Hawkins to the Secretary of War, April 1, 1816, enclosing a list of Indians with claims against the United States for losses in the Creek War. (The list is not typed).

284. National Archives Microcopy M-271, Roll 1, #1125. Letter of Benjamin Hawkins to the Secretary of War, April 2, 1816.

285. National Archives Microcopy M-221, Roll 69, H-74. Letter of Benjamin Hawkins to the War Office, April 23, 1816.

286. National Archives Microcopy M-221, Roll 69, G-47. Letter of General Gaines to the Secretary of War, April 23, 1816; letter of Big Warrior to General Jackson, April 16, 1816; letter of Major Dinkins to General Gaines, April 17, 1816.

287. National Archives Microcopy M-221, Roll 69, H-79. Letter of Benjamin Hawkins to the Secretary of War, May 10, 1816, with several important enclosures: Hawkins to Little Prince, April 30, 1816; Hawkins to Gen. Gaines, May 3, 1816 (extract); Hawkins to Secretary of War, May 3, 1816; Lt. Col. Clinch to Hawkins, May 7, 1816; Kendall Lewis to Hawkins, May 4, 1816; Clinch to Hawkins, May 3, 1816.

288. National Archives Microcopy M-221, Roll 70, J-92. Letter of General Andrew Jackson to the Secretary of War, May 12, 1816; same to General Gaines, April 8, 1816; Gaines to Jackson, March 20, 1816.

289. National Archives Microcopy M-221, Roll 69, H-84. Letter of Benjamin Hawkins to the Secretary of War, May 24, 1816, enclosing his letter of May 22 to Colonel McDonald and one of May 24 to Colonel Zuniga at Pensacola.

290. National Archives Microcopy M-221, Roll 69, G-55. Letter of General E. P. Gaines to the Secretary of War, May 24, 1816, with several enclosures: Lt. Col. Clinch to Gaines, May 7, 1816; id to id, May 9, 1816; Gaines to Clinch, May 23, 1816; Gaines to Governor D. B. Mitchell of Georgia, May 24, 1816; Thomas Freeman to Gaines, May 22, 1816.

291. National Archives Microcopy M-221, Roll 70, J-136. Letter of General E. P. Gaines to General Andrew Jackson, June 3, 1816.

292. National Archives Microcopy M-221, Roll 70, J-118. Letter of General Andrew Jackson to the Secretary of War, June 9, 1816.

293. National Archives Microcopy M-221, Roll 2, pp. 48-49. Talk of William McIntosh and other chiefs at Washington to President Madison, January 15, 1817.

294. National Archives Microcopy M-221, Roll 73, G-41. Letter of General E. P. Gaines to the Secretary of War, February 14, 1817, with enclosures.

295. National Archives Microcopy M-15, Roll 4, pp. 9-11, 13-14, 219-224, 263, 352-353, 356. Letters sent by the Secretary of War.

296. National Archives Microcopy M-271, Roll 2, p. 52-56. Talk of McIntosh and other chiefs at Washington, March 8, 1817, to the Secretary of War.

297. National Archives Microcopy M-271, Roll 2, pp. 57-60. Talk of McIntosh and other chiefs at Washington, March 10, 1817, to the Secretary of War.

298. National Archives Microcopy M-271, Roll 2, pp. 61-64. Talk of McIntosh and others in Washington, March 15, 1817, to the Secretary of War.

299. National Archives Microcopy M-221, Roll 73, G-61. Letter of General E. P. Gaines to the Secretary of War, March 20, 1817, enclosing letter of Gaines to the Spanish governor at Pensacola, March 18, 1817.

300. National Archives Microcopy M-221, Roll 73, G-57. Letter of M. A. Culloch to General E. P. Gaines [March 24, 1817].

Go to: Petitioner's Exhibits # 1-100 101-200 201-300 301-400 401-441

Go to: Defendant's Exhibits
Go to: 301-310--311-320--321-330--331-340--341-350--351-360--361-370--371-380--381-390--391-400

301. National Archives Microcopy M-221, Roll 77, G-74. Letter of J. M. Glassell (Jackson's aide-de-camp) to General E. P. Gaines, April 22, 1817.

302. National Archives Microcopy M-221, Roll 75, M-286. Letter of D. B. Mitchell to the Secretary of War, July 17, 1817, enclosing talks of Big Warrior and Little Prince.

303. National Archives Microcopy M-221, Roll 75, M-383. Letter of D. B. Mitchell, Creek Agent, to the Secretary of War, October 12, 1817.

304. National Archives Microcopy M-221, Roll 73, G-146. Letter of General E. P. Gaines to the Secretary of War, November 9, 1817.

305. National Archives Microcopy M-221, Roll 73, G-152. Letter of General E. P. Gaines to the Secretary of War, November 26, 1817.

306. National Archives Microcopy M-221, Roll 75, M-469. Letter of D. B. Mitchell to the Secretary of War, December 14, 1817.

307. National Archives Microcopy M-221, Roll 75, G-1. Letter of General E. P. Gaines to the Secretary of War, January 12, 1818.

308. National Archives Microcopy M-221, Roll 78, J-39. Letter of General Andrew Jackson to the Secretary of War, February 14, 1818.

309. National Archives Microcopy M-221, Roll 78, M-89. Lettr of D. B. Mitchell to the Secretary of War, February 24, 1818, enclosing Creek estimates.

310. National Archives Microcopy M-221, Roll 78, J-60. Letter of General Andrew Jackson to the Secretary of war, February 26, 1818.

311. Newberry Library, Chicago, Ayer MS 872. Letter of Senator C. Tait of Georgia to D. B. Mitchell, March 21, 1818.

312. National Archives Microcopy M-221, Roll 77, G-79. Letter of General E. P. Gaines to the Secretary of War, June 13, 1818.

313. Newberry Library, Chicago, Ayer MS 606. Letter of General D. B. Mitchell, Creek Agent, June 15, 1818.

314. National Archives Microcopy M-221, Roll 77, G-83. Letter of General E. P. Gaines to the Secretary of War, June 29, 1818.

315. National Archives Microcopy M-221, Roll 78, J-147. Letter of General Jackson to the Secretary of War, July 8, 1818, enclosing: Jackson to Gen. William McIntosh, July 8, 1818; Benjamin Smith to Jackson, June 30, 1818; Jackson to D. B. Mitchell, July 8, 1818.

316. National Archives Microcopy M-6, Roll 10, pp. 135, 162, 163, 190, 273. Letters sent by the Secretary of War to General Gaines, September 3, October 2, November 25, 1818, & March 11, 1819.

317. National Archives Microcopy M-221, Roll 77, G-123. Letter of General E. P. Gaines to the Secretary of War, September 8, 1818.

318. National Archives Microcopy M-221, Roll 77, G-124. Letter of General E. P. Gaines to the Secretary of War, September 8, 1818.

319. National Archives Microcopy M-221, Roll 78, M-347. Letter of D. B. Mitchell to the Secretary of War, September 11, 1818, with enclosure.

320. National Archives Microcopy M-221, Roll 77, G-122. Letter of General E. P. Gaines to the Secretary of War, September 16, 1818, with enclosures.

321. National Archives Microcopy M-221, Roll 77, G-105. Letter of General E. P. Gaines to the Secretary of War, September 20, 1818.

322. National Archives Microcopy M-221, Roll 78, M-316. Letter of D. B. Mitchell to the Secretary of War, September 25, 1818, with enclosure.

323. National Archives Microcopy M-221, Roll 78, M-350. Letter of D. B. Mitchell to the Secretary of War, October 1, 1818.

324. National Archives Microcopy M-221, Roll 81, G-18. Letter from Major Fanning, commanding at Ft. St. Mark's, October 2, 1818.

325. National Archives Microcopy M-221, Roll 78, M-367. Letter of D. B. Mitchell to the Secretary of War, October 7, 1818.

326. National Archives Microcopy M-221, Roll 77, G-137. Letter of General E. P. Gaines to the Secretary of War, October 15, 1818.

327. National Archives Microcopy M-221, Roll 80, A-13. Letter of Colonel M. Arbuckle to the Secretary of War, November 5, 1818.

328. National Archives Microcopy M-221, Roll 81, G-16. Letter of General E. P. Gaines to the Secretary of War, November 7, 1818.

329. National Archives Microcopy M-221, Roll 81, G-33. Letter of General E. P. Gaines to the Secretary of War, November 14, 1818.

330. Newberry Library, Chicago, Ayer MS 607. Letter of D. B. Mitchell, Creek Agent, to the Secretary of War, November 24, 1818.

331. National Archives Microcopy M-221, Roll 81, J-71. Letter of General Andrew Jackson to the Secretary of War, November 28, 1818, with enclosure.

332. National Archives Microcopy M-221, Roll 81, G-60. Letter of General E. P. Gaines to the Secretary of War, December 26, 1818.

333. National Archives Microcopy M-221, Roll 81, G-114. Letter of General E. P. Gaines to the Secretary of War, February 12, 1819.

334. National Archives Microcopy M-221, Roll 81, G-127. Letter of Lieutenant Daniel E. Burch to General Gaines, February 26, 1819.

335. National Archives Microcopy M-221, Roll 81, G-126. Letter of General E. P. Gaines to the Secretary of War, February 27, 1819.

336. National Archives Microcopy M-221, Roll 85, G-45. Letter of General E. P. Gaines to the Secretary of War, August 15, 1819, with enclosure.

337. National Archives Microcopy M-221, Roll 85, G-103. Letter of General E. P. Gaines to the Secretary of War, October 17, 1819, with enclosures.

338. National Archives Microcopy M-221, Roll 85, G-150. Letter of General E. P. Gaines to the Secretary of War, December 28, 1819, enclosing letter of Edmund Doyle to Gaines, November 29, 1819, and Gaines' correspondence with General Clarke.

339. National Archives Microcopy M-221, Roll 85, G-144. Letter of General E. P. Gaines to the Secretary of War, December 4, 1819, with enclosures.

340. National Archives Microcopy M-221, Roll 86, M-179. Letter of D. B. Mitchell to the Secretary of War, February 10, 1820.

341. National Archives Microcopy M-221, Roll 90, M-16. Letter of D. B. Mitchell to the Secretary of War, June 14, 1820, enclosing talk of Big Warrior, Little Prince, and William McIntosh, of May 20, 1820.

342. National Archives Microcopy M-221, Roll 90, M-34. Letter of D. B. Mitchell to the Secretary of War, June 27, 1820.

343. National Archives Microcopy M-221, Roll 89, G-41. Letter of General E. P. Gaines to the Secretary of War, July 22, 1820, transmitting letter of Edmund Doyle to Gaines, May 1, 1820.

344. National Archives Microcopy M-221, Roll 90, M-70. Letter of D. B. Mitchell to the Secretary of War, August 20, 1820, enclosing letter of William Barnett of August 3, 1820.

345. National Archives Microcopy M-221, Roll 89, F-14. Letter of Thomas Flournoy to the Secretary of War, October 3, 1820.

346. National Archives Microcopy M-221, Roll 89, F-16. Letter of Thomas Flournoy to the Secretary of War, November 4, 1820.

347. National Archives Microcopy M-221, Roll 93, M-103. Letter of D. B. Mitchell to the Secretary of War, January 16, 1821.

348. National Archives Microcopy M-6, Roll 11, P. 195. Letter of the Secretary of War to General Andrew Jackson, May 1, 1821.

349. National Archives Microcopy M-221, Roll 92, B-8. Letter of John B. Bell to the Secretary of War, July 17, 1821.

350. National Archives Microcopy M-15, Roll 5, pp. 140, 156-161, 170-171, 191-192, 245-246, 249-250, 312-313, 483. Letters of the Secretary of War to John R. Bell, August 4, September 28, 1821; to J. A. Penieres, September 28, 1821; to John Crowell, September 29, October 11, 1821.

351. National Archives Microcopy M-221, Roll 92, B-55. Letter of John R. Bell to Andrew Jackson, August 14, 1821, enclosing letter of Horatio S. Dexter, August 12, 1821.

352. National Archives Microcopy M-221, Roll 92, B-95. Letter of John R. Bell to the Secretary of War, August 28, 1821, enclosing letters of Dexter to Bell, Augusts 24, 1821; R. M. Hard to Bell, August 22, 1821; Stephen Chazotte to Bell, August 18, 1821; Edward Wanton to Bell, August 16, 1821. Also a description of the Negroes in the possession of the Indians.

353. National Archives Microcopy M-221, Roll 92, C-109. Letter of John Crowell, the Creek Agent of the United States, to the Secretary of War, September 18, 1821.

354. National Archives Microcopy M-221, Roll 93, J-43. Talk of General Andrew Jackson to General William McIntosh, September 19, 1821.

355. National Archives Microcopy M-221, Roll 93, M-161. Letter of D. B. Mitchell to the Secretary of War, September 28, 1821, with enclosures: McIntosh to Mitchell, September 28, 1820; Mitchell to McIntosh, November 15, 1820; McIntosh to Mitchell, November 25, 1820.

356. National Archives Microcopy M-221, Roll 92, E-93. Letter of Colonel Abraham Eustis to the Secretary of War, October 8, 1821, enclosing letter of Dexter and Wanton, October 5, 1821.

357. National Archives Microcopy M-221, Roll 94, P-84. Letter of President James Monroe to the Secretary of War, October 11, 1821.

358. National Archives Microcopy M-221, Roll 92, B-143. Letter of John R. Bell to the Secretary of War, August 16, 1821.

359. National Archives Microcopy M-221, Roll 92, B-198. Letter of John R Bell to the Secretary of War, December 9, 1821.

360. National Archives Microcopy M-221, Roll 94, W-166. Letter of W. G. D. Worthington to the Secretary of War, December 18, 1821, with enclosures. [Worthington's letter is almost illegible.]

361. National Archives Microcopy M-221, Roll J-91. Letter of Andrew Jackson to the Secretary of War, January 6, 1822, with six enclosures.

362. National Archives Microcopy M-221, Roll 94, W-178. Letter of W. G. D. Worthington to the Secretary of War, January 7, 1822.

363. National Archives Microcopy M-221, Roll 62, B-262. Letter of John R. Bell to the Secretary of War, from Washington, January 14, 1822, with several enclosures.

364. National Archives Microcopy M-221, Roll 96, W-229. Letter of George Walton, secretary and acting governor, at Pensacola, to Col. Gad Humphreys, Indian Agent, January 21, 1822.

365. National Archives Microcopy M-221, Roll 94, W-290. Letter of W. G. D. Worthington to the Secretary of War, January 22, 1822.

366. National Archives Microcopy M-221, Roll 92, G-128. Letter of General E. P. Gaines to the Secretary of War, February 17, 1822.

367. National Archives Microcopy M-221, Roll 95, B-101. Letter of John R. Bell to the Secretary of War, April 22, 1822.

368. National Archives Microcopy M-221, Roll 94, W-316. Letter of W. G. D. Worthington to the Secretary of War, May 20, 1822.

369. National Archives Microcopy M-221, Roll 94, W-313. Letter of W. G. D. Worthington to the Secretary of War, May 22, 1822.

370. National Archives Microcopy M-221, Roll 95, E-18. Letter of Colonel Abraham Eustis to the Secretary of War, July 23, 1822, and enclosures.

371. National Archives Microcopy M-221, Roll 95, C-88. Letter of Charles Crawford, August 11, 1822, as "agent for the friendly Indians on the Alabama," to (presumably) the Secretary of War.

372. National Archives Microcopy M-221, Roll 95, C-105. Letter of John Crowell, Creek Agent, to the Secretary of War, August 14, 1822.

373. National Archives Microcopy M-221, Roll 95, E-48. Correspondence of W. P. DuVal and Colonel Abraham Eustis, with enclosures, August 24-October 17, 1822.

374. National Archives Microcopy M-221, Roll 95, D-52. Letter of W. P. DuVal to the Secretary of War, September 22, 1822.

375. National Archives Microcopy M-221, Roll 95, E-51. Letter of Colonel Abraham Eustis to the Secretary of War (two letters), October 22, 1822, enclosing his talk of October 22 to Micanope and five Seminole chiefs.

376. National Archives Microcopy M-221, Roll 69, W-129. Letter of George Walton, acting governor of Florida Territory, to the Secretary of War, November 4, 1822.

377. National Archives Microcopy M-221, Roll 95, D-69. Letter of W. P. DuVal to the Secretary of War, November 27, 1822.

378. National Archives Microcopy M-221, Roll 95, H-144. Letter of Alexander Hamilton to the Secretary of War, December 13, 1822.

379. National Archives Microcopy M-221, Roll 95, C-90. Letter of Charles Crawford [1822] to (presumably) the Secretary of War.

380. National Archives Microcopy M-221, Roll 97, C-133. Letter of John Crowell, Creek Agent, to the Secretary of War, August 21, 1823.

381. National Archives Microcopy M-221, Roll 97, F-68. Petition of sundry inhabitants of Early County, Georgia, on the Chattahoochee River, at the Florida line, October 20,1823.

382. Library of Congress, East Florida Papers, Box 115K9. Talk of Payne, the Oconee King, to the governor of East Florida, January 31, 1794.

383. Library of Congress, East Florida Papers, Box 115K9. Letter of John Kinnard to James Seagrove, February 7, 1794.

384. Library of Congress, East Florida Papers, Box 115K9. Talk of the governor of East Florida to the Hallowing King, Little Prince, and other chiefs of the Lower Creeks, June 18, 1794.

385. Library of Congress, East Florida Papers, Box 115K9. Talk of the governor of East Florida to Colonel John Kinnard, "a distinguished chieftain of the lower Creeks," June 18, 1794.

386. Library of Congress, East Florida Papers, Box 115K9. Letter of the governor of East Florida to [James Durouzeaux, the Spanish Interpreter at Coweta], June 18, 1794.

387. Library of Congress, East Florida Papers, Box 115K9. Letter of "Citizen" E[lijah?] Clark to John Kinnard, September 9, 1795.

388. Library of Congress, East Florida Papers, Box 105A9. City Gazette and Daily Advertiser (Charleston), March 11, 1800. Two proclamations of November 26 and 29, 1799, signed by "Wm. A. Bowles, Director Gen. Of Muskogee."

389. Library of Congress, East Florida Papers, Box 105A9. Letter of Antoine Suares to the governor of East Florida, May 13, 1800.

390. Library of Congress, East Florida Papers, Box 105A9. Georgia Gazette, June 4, 1801, quoting article from New Providence Register [Nassau], May 16, 1801.

391. Library of Congress, East Florida Papers, Box 116L9. Letter of John Forrester (of Panton Leslie and Company) to the governor of East Florida, June 19, 1804.

392. Reserved.

393. Reserved.

394. Reserved.

395. Reserved.

396. Reserved.

397. Annual Report of the American Historical Association for the Year 1945, Vol. III. Washington: Government Printing Office, 1946. Several Spanish documents of 1784, pp. 101-109.

398. National Archives Microcopy M-221, Roll 62, H-234. Letter of Benjamin Hawkins to the Secretary of War, September 22, 1815. [Withdrawn]

399. John Walton Caughey, McGillivray of the Creeks. Norman: University of Oklahoma Press, 1938.

400. Dr. Doster Report Vol. I.

Go to: Petitioner's Exhibits # 1-100 101-200 201-300 301-400 401-441

Go to: Defendant's Exhibits
Go to: 401-410--411-420--421-430--431-440--441

401. THE CREEK INDIANS AND THEIR FLORIDA LANDS, 1806-1823, a report especially prepared for this case by Dr. James F. Doster, Professor of History at the University of Alabama.

402. Reserved.

403. Reserved.

404. Reserved.

405. Reserved.

406. Reserved.

407. Reserved.

408. Reserved.

409. Reserved.

410. Library of Congress, East Florida Papers, Box 114J9. Letter of Alexander McGillivray to Governor Zespedes of East Florida, August 8, 1788.

411. Library of Congress, East Florida Papers, Box 116L9. Letter of John Hambly to John Leslie (Panton's partner at St. Augustine), from St. John's, Concepcion, September 28, 1788.

412. Library of Congress, East Florida Papers, Box 116L9. Letter of John Leslie (Panton's partner at St. Augustine) to the Lord Governor & Captain General, October 3, 1788.

413. Library of Congress, East Florida Papers, Box 114J9. Letter of McGillivray to Governor Zespedes of East Florida, from Little Tallassee, February 6, 1789.

414. Library of Congress, Box 114J9. A talk to the Head Men and Warriors from the governor of St. Augustine, October 13, 1789 [with interlinear rendering of the original by James F. Doster].

415. Library of Congress, East Florida Papers, Box 114J9. Declaration of William Cunningham (erstwhile ally of William A. Bowles), at Fort St. Mark's, February 12, 1792. Spanish translation.

416. Library of Congress, East Florida Papers, Box 114J9. Talk sent by the governor of East Florida to the Chiefs and Warriors of the Seminole Nation, January 6, 1792. Spanish language.

417. Library of Congress, East Florida Papers, Box 114J9. Ockillissa Chopka, "Principal Chief of the Lower Creek Nation," to the governor of East Florida, October 23, 1792.

418. Library of Congress, East Florida Papers, Box 114J9. Regulations for the trade by Spanish subjects with the Talapuche [Creek] Indians, signed by McGillivray and Spanish officials, at Pensacola, June 1, 1784. Spanish language.

419. Library of Congress, East Florida Papers, Box 116L9. Letter of William Panton to the governor of East Florida, January 8, 1788.

420. Library of Congress, East Florida Papers, Box 114J9. Letter of Arturo O'Neill, the Spanish governor at Pensacola, July 17, [1784]. Spanish language.

421. Library of Congress, East Florida Papers, Box 114J9. Prices agreed upon for the Creek Or Talapuche Nation at the Pensacola Congress on May 31-June1, 1784, signed by McGillivray and the principal Spanish officials. Spanish language.

422. Library of Congress, East Florida Papers, Box 114J9. Letter of Luis de Bertucat, Spanish commandant at St. Mark's, to the governor of East Florida, January 20, 1788. Spanish language.

423. Library of Congress, East Florida Papers, Box 114J9. Talk of the governor of East Florida to the Creek and Seminole nations (incomplete), of date about May 1-4, 1793. Spanish language.

424. Library of Congress, East Florida Papers, Box 114J9. Letter of the governor of East Florida to John Kinnard, May 6, 1793. Spanish language.

425. Library of Congress, East Florida Papers, Box 115K9. Talk of the governor of East Florida to Payne, Chief of the Town of Latchua [Alachua], January 21, 1794. Spanish language.

426. Library of Congress, East Florida Papers, Box 115K9. Journal of John Hambly's trip from St. Augustine to the Indian nations, January-April, 1794. Spanish language.

427. Library of Congress, East Florida Papers, Box 115K9. Journal of John Hambly's strip from St. Augustine to the Indian nations, June-August, 1794. Spanish language.

428. Library of Congress, East Florida Papers, Box 115K9. Talk of the governor of East Florida to the Oconee King [Payne], August 27, 1795. Spanish language.

429. Library of Congress, East Florida Papers, Box 105A9. Letter of Manuel Rengel [a Spanish consul in the United States] to the governor of East Florida, June 1, 1800. Spanish language.

430. Library of Congress, East Florida Papers, Box 105A9. Letter of Manuel Rengel [Spanish consul at Savannah] to the governor of East Florida, June 30, 1800. Spanish language.

431. Library of Congress, East Florida Papers, Box 105A9. Letter of Manuel Rengel [Spanish consul at Savannah] to the governor of East Florida, July 2, 1800. Spanish language.

432. Library of Congress, East Florida Papers, Box 105A9. Letter of Irujo to Salcedo, July 26, 180? Spanish language.

433. Library of Congress, East Florida Papers, Box 105A9. Letter of the governor of East Florida to Carlos Martinez de Irjuo [Spanish minister to U.S.], September 2, 1802. Spanish language.

434. Library of Congress, East Florida Papers, Box 115K9. Letter of [governor of East Florida?] to Manuel Salcedo, September 9, 1802. Spanish language.

435. Library of Congress, East Florida Papers, Box 105A9. Letter of the govenor of East Florida to the Marques de la Casa de Irujo [Spanish minister to U.S.], April 21, 1803. Spanish language.

436. Library of Congress, East Florida Papers, Box 105A9. Letter of Benjamin Hawkins to the governor of East Florida, June 4, 1803. Spanish translation.

437. Library of Congress, East Florida Papers, Box 115K9. Answer [by the governor of East Florida?] to a talk received from King Payne and other principal chiefs of the Seminole Nation, September [?], 1812. Spanish language.

438. Library of Congress, East Florida Papers, Box 115K9. Talk of King Payne [Pen] and other principal chiefs to the governor of East Florida, September 8, 1812. Spanish language.

439. Library of Congress, East Florida Papers, Box 115K9. Talk of the governor of East Florida to Bulegs [Bowlegs, the brother and heir of Payne] and other chiefs and warriors of the Seminole Nation, February 20, 1814. Spanish language.

440. Library of Congress, East Florida Papers, Box 115K9. Letter of the governor of East Florida to Boleck [Bowlegs], chief of the Seminole Nation, June 26, 1815. Spanish language.

441. Library of Congress, East Florida Papers, Box 115K9. Letter of the governor of East Florida to Bolecks [Bowlegs] and other chiefs and warriors of the Seminole Nation, July 5, 1815.

Go to: Petitioner's Exhibits # 1-100 101-200 201-300 301-400 401-441

Go to: Defendant's Exhibits

Defendant Exhibits:

1. American State Papers:, p. 844, Letter of Benjamin Hawkins of June 7, 1813, to the Secretary of War, See Vol. II, p. 74[reference to "Mr. Kinnard"]; p. 848, Hawkins' report of July 13, See Vol. II, p. 86[reference to W. (William) Kinnard]; p. 849, Cusseta Mico letter of July 10 to Hawkins, See Vol. II, p. 88[reference to William Kinnard].

2.

3.

4. [?] p. 749, Affidavit of David B. Mitchell (regarding investigation of participation of McIntosh and his 1500 Creek warriors in the Florida raid of (June ?) 1818. See Pet. Ex. 101.

Go to: Petitioner's Exhibits # 1-100 101-200 201-300 301-400 401-441

Go to: Defendant's Exhibits

--------

Return to: Creek Bibliography, Section 2.

shipGo to: [Homepage] [Creek Bibliography] [Trumbull's Indian Sketches] [Creeks in WWII] [Doster Citations] [Gometz Family] [Vita]