Date

Citation – Primary Source

Event / Description

PDF_LINK_PHOTO_W_ICON

 

January

 

01/01/1851

“Indian Difficulties.” Daily Alta California (S.F.), January 1, 1851, p. 2, col. 2.

Critical of state government’s handling of Indian affairs. “Happily we have now among us two gentlemen, appointed by the government at Washington to settle all difficulties with the Indian tribes, and they will in conjunction with Maj. Barbour, when he shall have arrived (by next steamer)…”

PDF

01/02/1851

Folder F3753:46, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Adam Johnston to Governor Peter H. Burnett detailing the killing of three whites in Fresno River and looting of store there. Asks Governor for help to protect lives and property. Says many miners may be cut off and Agua Frio and Mariposa endangered. Written in San Jose, January 2, 1851.

No copy of document; citation only.

 

01/02/1851

Folder F3753:47, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Samuel Merritt, C.V. Richardson, James Miller to Governor Burnett transmitting a petition for help from citizens of Mariposa County against Indian attacks. (petition missing) Written in San Jose, January 2, 1851.

No copy of document; citation only.

 

01/03/1851

“Indian Disturbances.” Daily Alta California (S.F.), January 3, 1851: p. 2, col. 3.

Reports trouble between whites and Indians. “We hope that the presence of our full commission of Indian agents will have an effect of the most beneficial kind, and soon place the relations existing between the white men and aborigines on such a bases as the wants of the country and the rights of the respective parties demand. The poor Indian has rights—one, at least—the right of existence and subsistence.”

PDF

01/03/1851

“News from the San Joaquin Valley.” Sacramento Transcript, January 3, 1851: p. 2, col. 4. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Stockton Journal; Little Mariposa; Frezno (sic); Savage; Greeley; Stiffen; Brown; James Kennedy

PDF

01/04/1851

“Further from the Indian Murder at Pilot Hill.” Sacramento Transcript, January 4, 1851: p. 2, col. 4. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Pilot Hill; South Fork and North Fork of American river; Pilot Spring House; Avery; Pilot Hill Indians; mining community “…has vowed vengeance on all the Indians. Parties are forming for the purpose of going in pursuit, and we may expect shortly to hear of bloody work if an engagement takes place.”

PDF

01/06/1851

“The Indian Difficulties.” San Francisco Daily Alta California, January 6, 1851: p. 2, col. 4.

“If any impediment to a lasting condition of peace between the two nations exits, it may safely be attributable to the unlawful and conscienceless treatment which they receive from some of the whites.”

PDF

01/06/1851

“Indian Hostilities; The Indians.” Sacramento Transcript, January 6, 1851: p. 2, col. 4;5. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Burn’s Diggins; Col. Johnson, the Indian agent; Savage; Balance

PDF

01/07/1851

“The Indians.” Sacramento Transcript, January 7, 1851: p. 2, col. 1. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Stockton Journal; Four Creeks; Lower Merced; Stanislaus; Tuolumne; Mariposa; Fresno; Savage; Four Creek Indians

PDF

01/08/1851

“Another Indian Skirmish.” Sacramento Transcript, January 8, 1851: p. 2, col. 1. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Pleasant Valley; Johnson’s ranch; El Dorado county; Maj. Wm. Graham; “…The result of the fight was nine Indians killed and one white man wounded in the leg by a rifle ball…”

PDF

01/08/1851

“Los Angeles Correspondence.” San Francisco Daily Alta California, January 8, 1851: p. 2, col. 2. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Rio Colorado; Gila; San Diego; John Glanton; Dr. Lincoln; Gen. Morehead; Judge Hays; Brown; J.P. Brodie

PDF

01/09/1851

“The Mariposa Indians; Indian Difficulties.” Sacramento Transcript, January 9, 1851: p. 2, col. 2. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Mariposa county; Maj. Burney; San Joaquin Indians; Savage; C.D. Gibbes; “…It is to be hoped that the Governor will order out the militia, and let us drive them back to the mountains, or kill them all.”

PDF

01/09/1851

“More of the Pilot Hill Affair.” Sacramento Transcript, January 9, 1851: p. 2, col. 3. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Pilot Hill; Bentley; Warren; J.D. Brown; Wood Boyle; Monson

PDF

01/09/1851

“California Legislature.” San Francisco Daily Alta California, January 9, 1851: p. 2, col. 4. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

In Senate…By Mr. Heydenfelt…To repeal an act for the government and protection of Indians…”

PDF

01/09/1851

“Governor’s Message: The Indian Difficulties; Account of the Indian War at the Gila; Account of the Indian Disturbances in El Dorado.” Sacramento Transcript, January 09, 1851: p. 2, col. 3. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

 

PDF

01/10/1851

“Another Indian Skirmish.” Marysville Herald, January 10, 1851: p.3, col.1.

 

PDF

01/10/1851

“Governor’s Message: The Indian Difficulties; Account of the Indian War at the Gila; Account of the Indian Disturbances in El Dorado.” Sacramento Transcript, January 10, 1851: p. 2, col. 3. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Governor’s [Burnett’s] Message; states difficulties with Indians is because General Government has not made treaties with them for their lands:
“We have suddenly spread ourselves over the country [California] in every direction, and appropriated whatever portion of it to ourselves, without their consent and without compensation. Although these small and scattered tribes have among them no regular government, they have some ideas of existence as a separate and independent people, and some conception of their right to the country, acquired by long, uninterrupted and exclusive possession.”

PDF

01/11/1851

“Indian Troubles.” Sacramento Transcript, January 11, 1851: p. 2, col. 2. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Stanislaus; Moquelumne; Calaveras; Governor Burnett’s resignation

PDF

01/11/1851

“Review of the Governor’s Message.” San Francisco Daily Alta California, January 11, 1851: p. 2, col. 1. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Stanislaus; Moquelumne; Calaveras; Governor Burnett’s resignation

PDF

01/11/1851

“San Jose Intelligence, Special Correspondence.” San Francisco Daily Alta California, January 11, 1851: p. 2, col. 4. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Governor Burnett resigned on January 9, 1851

PDF

01/12/1851

“Our Indian Relations.” San Francisco Daily Alta California, January 12, 1851: p. 2, col. 3.

“The Indian Commission is now complete and ready to proceed upon its duties. We announced the arrival of Col. McKee and Dr. Wozencraft a week or two since and Col. Barbour came by the last steamer. They are men fully impressed with the importance of their mission, fully competent, and possessing ample powers from the government. We hope our Governor and Legislature will throw no stumbling block in their way. The Indians have not been dealt justly by.”

Argues against aid for troops “to destroy the Indian tribes.” Advocates “settlement and pacification of the Indians.” Barbour; Adam Johnston;
McKee; Van Dieman, (?); Oliver Wozencraft.

PDF

01/12/1851

“San Jose Intelligence, Special Correspondence.” San Francisco Daily Alta California, January 12, 1851: p. 2, col. 4. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

 

PDF

01/13/1851

“San Jose Intelligence – Another Indian Skirmish.” San Francisco Daily Alta California, January 13, 1851: p. 2, col. 4. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Pleasant Valley; Johnson’s ranch; El Dorado county; Maj. Wm Graham

PDF

01/13/1851

“San Diego Correspondence.” San Francisco Daily Alta California, January 13, 1851: p. 2, col. 2. California Digital Newspaper Collection, Center for Bibliographic Studies and Research, University of California, Riverside.

Cahon Pass; Rancho del Chino; San Juan Capistrano; Capt. Suoll; Lieut. Sweeney; Maj. Heintzelman

PDF

1851?

Folder F3753:771, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Orders to General Estell, Adjutant General, from Governor (Commander in Chief) directing him to be ready to accompany the U.S. Indian Commissioners to Clear Lake. Directs Estell to raise force, if necessary, in event of trouble but no more than needed, for no longer than needed. Location and date written unknown.

No copy of document; citation only.

 

01/13/1851

Folder F3753:48, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from James Burney to Governor Burnett reporting fight his company of volunteers had with Indians and fort his men built. Asks for help and for commission and sanction for company plus pay for all. Wants that plus arms, ammunition, and supplies. Written at Agua Frio, January 13, 1851.

No copy of document; citation only.

 

01/13/1851

Folder F3753:49, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from J.M. Bondurant, County Judge, and Richard Daly, County Attorney, to Governor asking help against Indians. Asks for Burney to be allowed to raise volunteer company to fight Indians – claim need help urgently. Written at Agua Frio, January 13, 1851.

No copy of document; citation only.

 

01/13/1851

Folder F3753:50, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Order from Governor John McDougal to James Burney, Sheriff, Mariposa County, directing him to call out 100 volunteers to combat Indians. Written in San Jose, January 13, 1851.

No copy of document; citation only.

 

01/13/1851

R. McKee to Luke Lea, January 13, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 53-54 (688).

Reports the arrival of Wozencraft.

PDF

01/14/1851

“Address of the Indian Agents.” Daily Alta California (S.F.), January 14, 1851: p. 2, col. 2.

 

PDF

01/14/1851

“Governor’s Message.” Marysville Herald, January 14, 1851: p. 2, col. 1-2.

States that the Indian race must become extinct.

PDF

01/15/1851

L. Lea to A.H.H. Stuart, January 15, 1851, in Employees—Indian Department. Letter from the Secretary of the Interior, Transmitting A list of persons employed, &c., H. Exec. Docs., 31 Cong., 2 Sess., Vol. 5, Doc. 27, pp. 1, 11 (599).

Letter to A.H.H. Stuart; Includes annual statement of persons employed in Indian Department, including California Indian Commissioners.

PDF

01/18/1851

Folder F3753:51, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Governor McDougal to D. Broderick, President of California Senate, asking for Legislature to take action to enable men to receive compensation for volunteer service vs. Indians. Says Federal will pay for it eventually, but some measure needed on present basis. Written in San Jose, January 18, 1851.

No copy of document; citation only.

 

01/18/1851

Folder F3753:52, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Another, different message from Governor McDougal to Assembly asking for an act to repay volunteers who serve against Indians in wars. Still can’t get U.S. Army to defend, citizens must, but only when paid to do so. (draft and final version) Written in San Jose, January 18, 1851.

No copy of document; citation only.

 

01/24/1851

“San Jose Intelligence, Special Correspondence.” San Francisco Daily Alta California, January 24, 1851: p. 2, col. 5.

 

PDF

01/24/1851

“The Indian Commissioners.” San Francisco Daily Alta California, January 24, 1851: p. 2, col. 1.

Baldwin; Joseph McCorkle; McDougall; San Jose Argus (publication); Smith, (?); Oliver Wozencraft.

PDF

01/25/1851

L. Lea to Adam Johnston, January 25, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 13-14 (688).

States that no payments will be made.

PDF

01/28/1851

“The Indian Troubles.” Sacramento Transcript, January 28, 1851: p. 3, col. 3.

 

PDF

01/28/1851

Folder F3753:40, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from J. H. Phillips to Rogers outlining Indian attacks in vicinity and on mines on upper bars. Said several bodies found – need immediate help. Written at Johnson’s Ranch, January 28, 1851.

No copy of document; citation only.

 

01/29/1851

“Another Skirmish with the Indians; Six Killed — A Number Wounded.” Sacramento Transcript, January 29, 1851: p. 2, col. 4.

 

PDF

01/29/1851

“The Indians in El Dorado.” Sacramento Transcript, January 29, 1851: p. 2, col. 4.

 

PDF

01/30/1851

“Our Indian Relations.” Sacramento Transcript, January 30, 1851: p. 2, col. 3.

Editorial suggests fortifications along eastern frontier of state.

PDF

01/30/1851

Folder F3753:8, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Statement to Assembly from Governor John McDougal transmitting all orders and instructions sent Bean on expedition to Colorado & Gila Rivers. Comments that Bean was not authorized to draw from State Treasurer although he in turn authorized Morehead to draw. Written from the Executive Department, January 30, 1851.

No copy of document; citation only.

 

01/30/1851

Folder F3753:53, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Governor McDougal transmitting communications to General P.F. Smith, U.S. Army and instructions to Colonel J. Neely Johnson concerning the Indian disturbances in Mariposa County. Written in San Jose, January 30, 1851.

No copy of document; citation only.

 

01/31/1851

“Friday, January 24 [1851]. In Senate.” Marysville Herald, January 31, 1851: p.1, col.4.

Reports that Maj. Wm. Rogers, Sheriff of El Dorado County, is authorized to organize militia; appropriation of $30,000 to suppress Indian hostilities in Mariposa County; call for a plan to carry on hostilities with Indians.

PDF

 

February

 

02/01/1851

“The Commissioners.” San Francisco Daily Alta California, February 1, 1851: p. 2, col. 1.

Discusses General Smith’s “readiness to act promptly in case the Commissioners fail in their efforts to conciliate and form treaties with the Indians.”

PDF

02/01/1851

“[It is useless for the Times…]” Sacramento Transcript, February 1, 1851: p. 2, col. 2.

 

PDF

02/04/1851

“Indian Commissioners.” Marysville Herald, February 4, 1851: p.2, col.5.

Reports that an expedition will set out.

PDF

02/05/1851

“Pitt’s River Indians.” San Francisco Daily Alta California, February 5, 1851: p. 2, col. 2.

 

PDF

02/06/1851

“Indian Commission.” Sacramento Transcript, February 6, 1851: p. 2, col. 4.

 

PDF

02/07/1851

“California Legislature. Thursday, January 30 [1851]. In the Senate.” Marysville Herald, February 7, 1851: p.1, cols.4-5.

Correspondence from Governor about Indian difficulties.

PDF

02/09/1851

Folder F3753:117, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from J.H. Bean, Major General, 4th Division, California Militia to Governor McDougal asking help against forays of Indians in that area. Enclosure is minutes of citizens meeting discussing ways to defend themselves. Written in Los Angeles, February 9, 1851.

No copy of document; citation only.

 

00/00/1851

Folder F3753:118, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Petition from Mayor and citizens of Los Angeles to Bean requesting his agreement and assistance in raising a company of Rangers to fight Indians who are raiding stock. (Many interesting signatures, Carillo, Pico, etc) Written in Los Angeles.

No copy of document; citation only.

 

02/10/1851

L. Lea to A.H.H. Stuart, February 10, 1851, in Indian Bureau. Letter from the Secretary of the Interior, Transmitting A communication relative to the re-organization of the office of Indian affairs, H. Exec. Docs., 31 Cong., 2 Sess., Vol. 5, Doc. 25, pp. 1-4 (599).

Discusses the reorganization of the Indian Department.

PDF

02/11/1851

Redick McKee to Luke Lea, February 11, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 54-56 (688).

States that the governor wishes to organize a militia to chastise the Indians in Mariposa.

PDF

02/12/51

“The Indian Expedition.” San Francisco Daily Alta California, February 12, 1851: p. 2, col. 5.

 

PDF

02/14/1851

Folder F3753:54, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Receipt for six axe handles valued at $21.00 from A. Hoss for use of Major James D. Savage Battalion Company Commander. Written at Agua Frio, February 14, 1851.

No copy of document; citation only.

 

02/17/1851

G.W. Barbour, Redick McKee, and O.M. Wozencraft to L. Lea, February 17, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 56-59 (688).

Notifies Lea of treaties with Indians near Stanislaus River and those in Mariposa County.

PDF

02/22/1851

Folder F3753:41, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Rogers to Winn warning that Indians have renewed raids and something must be done at once. A postscript describes how one Francisco, went to an Indian camp, drank with them, and upon being accosted after departure killed one and wounded one. Written in Coloma, February 22, 1851.

No copy of document; citation only.

 

02/25/1851

Folder F3753:43, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Winn to Governor John McDougal forwarding papers from Rogers relative to Indian troubles in El Dorado County. Suggests force of 100 men but defers to Governor’s wishes. Written at Brigade Headquarters, Sacramento, February 25, 1851.

No copy of document; citation only.

 

02/26/1851

Folder F3753:55, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Receipt for supper furnished Major James Savage’s Battalion by Orrin DuBois, to be paid at rate of $26.00 (pay order is certified on back by John G. Marvin, Battalion Commissary and Quarter Master). Written at Burn’s Diggings, February 26, 1851.

No copy of document; citation only.

 

02/28/1851

Folder F3753:119, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Order from J.A. Morehead, Quarter Master, for $250.00 for horse, wagon and provisions for one month, Gila Expedition, J. Holeman. One order for $175.00 two Yokes oxen for Gila River Expedition. One order to pay Dr. Wilson Jones $230.00 for medical services for Bean’s Utah Expedition and $60.00 for wagon for Gila River Expedition. Written in Los Angeles, February 28, 1851.

No copy of document; citation only.

 

 

March

 

03/01/1851

Governor McDougall to President Fillmore, March 1, 1851, document no. 8 of Report of the Secretary of War, Sen. Exec. Docs., 32 Cong., 1 Sess., Doc. 1, pp. 138-140 (611).

Letter to President Fillmore, asking for him to approve gubernatorial command of the militias in California.

PDF

03/01/1851

“Indian Expedition.” San Francisco Daily Alta California, March 1, 1851: p. 2, col. 5.

 

PDF

03/01/1851

Folder F3753:187, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Governor Mc Dougal to President Millard Fillmore asking for help (funds and/or arms-ammunition) to fight Indians. Doesn’t want United States Army as they don’t know how to fight Indians as well as California frontiersmen. Sends letter by Wm. Rodgers who can answer questions. Written at Executive Department, San Jose, March 1, 1851.

No copy of document; citation only.

 

03/01/1851

Folder F3753:189, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Mc Dougal to Wm. Rodgers directing him to go to D. C. and take letter to President Fillmore and to acquaint President with problems. Written at Executive Department, San Jose, March 1, 1851.

No copy of document; citation only.

 

1851

Folder F3753:188, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

List of documents accompanying a dispatch from Governor to President – the subject was Indian difficulties. (This was after the troubles in Mariposa and Los Angeles.) Written in San Jose, 1851.

No copy of document; citation only.

 

03/01/1851

Folder F3753:120, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Governor McDougal to Bean authorizing him to raise 50 men to fight Indians – economy is watchword. Written in San Jose, March 1, 1851.

No copy of document; citation only.

 

03/00/1851

Folder F3753:121, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from McDougal to J.S.K. Ogier acknowledging receipt of minutes of citizen committee from Los Angeles. Tells him of authorization to Bean reassures all help necessary on way. Written in San Jose, March 1851.

No copy of document; citation only.

 

03/05/1851

G.W. Barbour, O.M. Wozencraft, R. McKee to L. Lea, March 5, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 60-63 (688).

Reports on the meetings with chiefs and tribes in the San Joaquin Valley. Includes threat of annihilation if hostilities towards Whites persist.

PDF

03/06/1851

George Ryer to the Commissioner of Indian Affairs, March 6, 1851 [1852], Sen. Ex. Docs., 32nd Cong., 1st Sess., Vol. 9, Doc. 61, pp. 18-19 (620).

Letter to the Commissioner of Indian Affairs. Includes extracts of a letter from Adam Johnston authorizing Doctor W.M. Ryer to vaccinate the Indians.

PDF

03/07/1851

Adam Johnston to L. Lea, March 7 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 63-67 (688).

States desire to establish forts in San Joaquin to stop hostilities.

PDF

03/07/1851

Letter from Adam Johnston to Luke Lea, 1851, March 7, 1851, Letters Received by the Office of Indian Affairs, 1824-1881, California Superintendency, 1849-1880; 35 mm microfilm, MFL 323.1197, Reel 32.
Letters of the Office of Indian Affairs, 1849-1880, California Superintendency Online Collection, American Indian Resources Center, County of Los Angeles Public Library.

Suggests establishing small fortifications along the valley of the San Joaquin to maintain peace. Says a treaty will not be respected by either Indians or whites.

PDF

03/08/1851

“Indian Expedition, Progress of the Commissioners — Attack from the Indians — Murder of Mr. Ward.” San Francisco Daily Alta California, March 8, 1851: p. 2, col. 3.

 

PDF

03/10/1851

Folder F3753:58, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Claim of Spear Fort for $476.00 for service for self and house for two months eight days for service in Gila Expedition as member of California Rangers, Company B. Amount corrected to $544.00 ($7.00 per diem and $1.00 per diem man and house). Evidently paid. Written in Sacramento, March 10, 1851.

No copy of document; citation only.

 

03/12/1851

“Indian Expedition — Another Indian Massacre — Discovery of Mr. Casserley’s Body — The Treaty.” San Francisco Daily Alta California, March 12, 1851: p. 2, col. 2.

 

PDF

03/13/1851

Persifer F. Smith, “Report of General Smith,” document no. 7 of Report of the Secretary of War, March 13, 1851, Sen. Exec. Docs., 32 Cong., 1 Sess., Doc. 1, pp. 137-138 (611).

“Indian and Military Affairs in California.” States that there is “no hope that peace will be maintained, for certain persons have determined that there shall be war” regardless of treaties.

PDF

03/15/1851

Folder F3753:190, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter of transmittal from Mc Dougal to Speaker John Bigler, State Assembly conveying the information that he has requested help from President Fillmore in Indian wars. Evidently sent copies of letters to Fillmore and Rodgers to Bigler. Written in San Jose, March 15, 1851.

No copy of document; citation only.

 

 

03/15/1851

Folder F3753:59, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Governor McDougal to John Bigler, Spokesman of Assembly transmitting a copy of communication received from Major James Savage, Company Commander, Battalion Volunteers, Mariposa County. Written in San Jose, March 15, 1851.

No copy of document; citation only.

 

03/15/1851

Folder F3753:60, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Governor McDougal to Assembly and Senate demanding legislation to support volunteers serving against Indians and pointing need for prompt strong action. Written in San Jose, March 15, 1851.

No copy of document; citation only.

 

03/17/1851

Folder F3753:122, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Draft on State Treasurer by Bean, Company Commander, 4th Division, California Militia, for $60.00 to Sylvester Gomez for a mule furnished the Utah Expedition. Written in San Luis Reg, March 17, 1851.

No copy of document; citation only.

 

 

03/17/1851

Folder F3753:123, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Bean to McDougal with enclosure (missing). Tells Governor he is hurrying to Los Angeles as Indians are devastating the whole county. Written in San Luis Reg, March 17, 1851.

No copy of document; citation only.

 

 

03/17/1851

Folder F3753:57, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Draft on state by J. G. Marvin, Commissary and Quarter Master for Battalion, California Volunteers, Company Commander by Wm. Rogers for $42.78 for supplies. Certified to by J. Marvin. Written in Stockton, March 17, 1851.

No copy of document; citation only.

 

 

03/19/1851

Treaty M made at Camp Fremont by George W. Barbour, Redick McKee, Wozencraft

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 35-37.

PDF

03/19/1851

Treaty M made at Camp Fremont by George W. Barbour, Redick McKee, O.M. Wozencraft

Manuscript copy in the National Archives

PDF

03/22/1851

Folder F3753:61, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Request for payment by John B. Reynolds (Runolds in militia list), for $70.00 @ $5.00 per day for 34 days in Company C, 1st Battalion, California Volunteers, Company Commander Major Rogers. Affidavit of service by Rogers and receipt of payment. Written March 22, 1851.

No copy of document; citation only.

 

 

03/24/1851

Redick McKee to Luke Lea, March 24, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 67-69 (688).

States that treaties have been made with six tribes and transmits copies of the treaty.

PDF

03/25/1851

“The Indian Expedition.” Sacramento Daily Union, March 25, 1851: p. 3. col. 2.

States treaty nearly completed with Indians 3/18/1851.

PDF

03/25/1851

G.W. Barbour and Redick McKee to L. Lea, March 25, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 69-71 (688).

Describes treaty with Coconoon Indians near Mariposa & Indian – White hostilities.

PDF

03/26/1851

Folder F3753:62, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

1) A note for $692.53 for supplies issued by J. G. Marvin, Quarter Master, Battalion Mounted California Volunteers, Major Savage, Company Commander, to Godfrey and Teller County. 2) Another note to Wm. Minturn issued by J. Morehead, Quarter Master, Company Commander, Gila Expedition for $486.00 for ferrying troops over and back across Colorado. 3) Power of attorney of W. White, Godfrey and Teller’s assignee. Written at Camp Fresno, March 26, 1851.

No copy of document; citation only.

 

 

03/26/1851

“Postscript. By This Morning’s Boat. Through Freeman & Co’s Express. [The Indian Commissioners Have Concluded a Treaty.” Sacramento Daily Union, March 26, 1851: p. 3, col. 1.

 

PDF

03/29/1851

Folder F3753:124, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Governor McDougal to Speaker John Bigler with enclosures of petitions and letters requesting help from Indians in Los Angeles County. Enclosures missing, should be in Los Angeles Company file) Written at Executive Department, March 29, 1851.

No copy of document; citation only.

 

03/29/1851

Folder F3753:125, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from McDougal to John Bigler, Speaker of State Assembly, transmitting copies of citizen petitions and letters, plus instructions to Bean, concerning Indian raids in Los Angeles area. Written in San Jose, March 29, 1851.

No copy of document; citation only.

 

 

April

 

04/05/1851

JNO McKee, transcription of the Journal of the United States Indian Commissioners for California, April 5-29, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 88-98 (688).

“Journal of United States Indian Commissioners for California”

PDF

04/05/1851

“The Indians.” Marysville Daily Appeal, April 5,1851: p. 2, col. 1.

Apprentice [suggests law to bind out Indian children to farmers]

PDF

04/05/1851

“Postscript. By This Morning’s Boat, Through Freeman & Co’s Express.” Sacramento Daily Union, April 5, 1851: p. 3, col. 1.

 

PDF

04/07/1851

Folder F3753:63, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Report from John Kuykendall, Company Commander, Volunteer Company, to Major Savage, Company Commander, Battalion Volunteers for months of February and March. Informs Savage that men voted unanimously to request resignation of commissions of 1st Lieutenant Scott and 2nd Lieutenant Rogers as not possessing military knowledge. Resignations submitted, new officers elected. Written at Headquarters, Fresno (sic) Rv, April 7, 1851.

No copy of document; citation only.

 

04/11/1851

Adam Johnston to L. Lea, April 11, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 72-74 (688).

Reports trouble with Whites selling liquor to Indians and an attempted assault on an Indian woman.

PDF

04/11/1851

Folder F3753:64, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Order for pay for Emanuel Thompson for service as teamster within Battalion if California Mounted Volunteers, Major Savage, Company Commander for $108.00. Certified by J. G. Marvin, Quarter Master. Written April 11, 1851.

No copy of document; citation only.

 

04/12/1851

L. Lea to Redick McKee, Geo. W. Barbour, O.M. Wozencraft, April 12, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 14 (688).

States that no additional compensation shall be received for creation of treaties.

PDF

04/19/1851

“From the Indian Commission.” San Francisco Daily Alta California, April 19, 1851: p. 2, col. 4.

 

PDF

04/29/1851

Treaty N made at Camp Barbour by George W. Barbour, Redick McKee, Wozencraft

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 37-40.

This treaty was the second of the 18 treaties negotiated between United States Indian Commissioners/Agents, and California Indians from the period of March 1851 to January 1852. Around 500 Indians and their leaders convened along the San Joaquin River to negotiate with the federal representatives, O.M. Wozencraft, Redick McKee and George W. Barbour. The Treaty of Camp Barbour is the only treaty specifically recognizing that the signatory tribes at all times could hunt and gather acorns in valley lands up to the foot of the Sierra Nevada mountains.

While the federal Indian commissioners attempted to negotiate this treaty, contemporary eyewitness accounts of militia personnel describe how the state sanctioned Mariposa Battalion intentionally destroyed acorn caches and oaks in order to starve the Indians into agreeing to sign the treaty and move from their ancestral lands. See Lafayette Houghton Bunnell, Discovery of the Yosemite, and the Indian War of 1851 Which Let to That Event, originally published in 1880, 4th ed.(1911) reprinted by the Yosemite Association in 1990, pps. 73-86.

PDF

04/29/51

Treaty N made at Camp Barbour by George W. Barbour, Redick McKee, Wozencraft.

Manuscript copy at the National Archives

PDF

04/30/1851

C.M. Conrad to John McDougal, April 30, 1851, document 9 of Report of the Secretary of War, Sen. Exec. Docs., 32 Cong., 1 Sess., Doc. 1, pp. 140-142 (611).

Letter to Gov. John McDougal denying his request for control of California militias.

PDF

 

May

 

05/01/1851

“[The Troops Escorting the Indian Commissioners…].” Sacramento Daily Union, May 1, 1851: p. 2, col. 6.

 

PDF

05/01/1851

Redick McKee, G.W. Barbour, and O.M. Wozencraft to L. Lea, May 1, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 74-76 (688).

States that a treaty has been made with sixteen tribes.

PDF

05/03/1851

C.M. Conrad to E.A. Hitchcock, May 3, 1851, document no. 10 of Report of the Secretary of War, Sen. Exec. Docs., 32 Cong., 1 Sess., Doc. 1, pp. 142-143 (611).

Letter to E.A. Hitchcock; Instructs Hitchcock to “act in concert” with Indian “Commissioners” in California.

PDF

05/03/1851

“Battle with the Indians.” Marysville Herald, May 3, 1851: p.3, col.1.

 

PDF

05/06/1851

“From Reddings Springs.” Sacramento Daily Union, May 6, 1851: p. 2, col. 2.

 

PDF

05/08/1851

“From Redding’s Springs.” Sacramento Daily Union, May 8, 1851: p. 2, col. 3.

 

PDF

05/10/1851

“Trinity Diggins, Near the Mouth of Weaver Creek, May 2, 1851.” Marysville Herald May 10, 1851: p.2, col.3.

Indian scalps

PDF

05/09/1851

L. Lea to Redick McKee, Geo. W. Barbour, O.M. Wozencraft, May 9, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 14-15 (688).

 

PDF

05/12/1851

John C. Fremont to O.M. Wozencraft, May 12, 1851, in Message of the President of the United States, Communicating, In compliance with a resolution of the Senate of the 11th instant, copies of letters and vouchers in support of claims presented by and allowed to John C. Fremont, Sen. Exec. Docs., 34 Cong., 1 Sess., Vol. 16, Doc. 109, p. 20 (825).

Letter to O.M. Wozencraft proposing beef supplies for Indians; Includes Wozencraft’s authorization.

PDF

05/12/1851

Letter from L.D. Vinsonhaler and James D. Savage to Adam Johnston, May 12, 1851, Letters Received by the Office of Indian Affairs, 1824-1881, California Superintendency, 1849-1880; 35 mm microfilm, MFL 323.1197, Reel 32.
Letters of the Office of Indian Affairs, 1849-1880, California Superintendency Online Collection, American Indian Resources Center, County of Los Angeles Public Library.

Letter of application for James D. Savage and L.D. Vinsonhaler for a license to trade. Include bond of James D. Savage and L.D. Vinsonhaler as authorized licensed traders.

PDF

05/13/1851

“Indian Murder in El Dorado County.” Sacramento Daily Union, May 13, 1851: p. 2, col. 3.

 

PDF

05/13/1851

Treaty A made at Camp Belt by George W. Barbour

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 12-14.

PDF

05/13/1851

Treaty A made at Camp Belt by George W. Barbour

Manuscript copy at the National Archives

PDF

05/13/1851

Redick McKee to Luke Lea, May 13, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 77-78 (688).

Transmits record of expenditures.

PDF

05/13/1851

Redick McKee to Geo. W. Barbour, May 13, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 78-80 (688).

Encloses invoice for Indian goods.

PDF

05/13/1851

Redick McKee to O.M. Wozencraft, May 13, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 80 (688).

Reports on the appropriation of funds.

PDF

05/14/1851

O.M. Wozencraft to L. Lea, May 14, 1851, document no. 71 of Report of the Commissioner of Indian Affairs, H. Exec. Docs., 32 Cong., 1 Sess., Vol. 2, Doc. 2, Pt. 3, pp. 486-488 (636).

 

PDF

05/14/1851

O.M. Wozencraft to Luke Lea, May 14, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 82-84 (688).

Warns of the potential for a war with the Indians and reports on the policy adopted of placing Indians in reservations away from their easily defended mountain homes.

PDF

05/14/1851

G.W. Barbour to L. Lea, May 14, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 81-82 (688).

Transmits a copy of the treaty entered into with 12 tribes in Southern California.

PDF

05/15/1851

Redick McKee, G.W. Barbour, and O.M. Wozencraft to L. Lea, May 15, 1851, document 70 of Report of the Commissioner of Indian Affairs, H. Exec. Docs., 32 Cong., 1 Sess., Vol. 2, Doc. 2, Pt. 3, pp. 484-486 (636).

Letter to L. Lea; Commissioners report that a treaty was made and that they are splitting up.

PDF

05/17/1851

“Major Rodgers.” Sacramento Daily Union, May 17, 1851: p. 2, col. 3.

 

PDF

05/19/1851

John C. Fremont to G.W. Barbour, May 19, 1851, in Message of the President of the United States, Communicating, In compliance with a resolution of the Senate of the 11th instant, copies of letters and vouchers in support of claims presented by and allowed to John C. Fremont, Sen. Exec. Docs., 34 Cong., 1 Sess., Vol. 16, Doc. 109, pp. 39-40 (825).

Letter to G.W. Barbour; Proposes supply of livestock to support reservations.

PDF

05/22/1851

Folder F3753:66, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note for $1,000 for eight head of cattle issued to L. W. Hardman and Company by John Brown, Commissary and Quarter Master, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Certified statement of correctness of account attached. Written at Johnson’s Ranch, May 22, 1851.

No copy of document; citation only.

 

05/22/1851

L. Lea to Redick McKee, Geo. W. Barbour, O.M. Wozencraft, May 22, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 15-16 (688).

States that Congressional consent is necessary before a tribal delegation can be sent to Washington D.C.

PDF

05/24/1851

“Mr. Editor: The Blood of the White Man Has Again Been Spilt…” Sacramento Daily Union, May 24, 1851: p. 2, col. 2.

 

PDF

05/24/1851

R. McKee to O.M. Wozencraft, May 24, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 88 (688).

 

PDF

05/26/1851

Secondary Sources only:
Prucha, Francis Paul. A Guide to the Military Posts of the United States, 1789-1895. Madison: The State Historical Society of Wisconsin, 91.

Whiting, J.S. and Richard Whiting. Forts of the State of California. Lonview: Daily News Press, 1960, 48-49.

U.S. Military post Fort Miller (Camp Barbour) established; abandoned 1856/57; re-garrisoned by California Volunteers in 1863.

 

05/26/1851

“News from the Seat of War.” Sacramento Daily Union, May 26, 1851: p. 2, col. 3.

 

PDF

05/27/1851

“Important from the Seat of War, Another Fight with the Indians — Troops Retreating.” Sacramento Daily Union, May 27, 1851: p. 2, col. 2.

 

PDF

05/28/1851

“Further Particulars of the Battle with the Indians.” Sacramento Daily Union, May 28, 1851: p. 2, col. 3.

 

PDF

05/28/1851

Treaty E made at Dent and Vantine’s Crossings by O.M. Wozencraft

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 20-23.

PDF

05/28/1851

Treaty E made at Dent and Vantine’s Crossings by O.M. Wozencraft

Manuscript copy in the National Archives

PDF

05/28/1851

O.M. Wozencraft to Luke Lea, May 28, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 84-85 (688).

Warns of war if funds for Calaveras Indians not received.

PDF

05/28/1851

G.W. Barbour to J.C. Fremont, May 28, 1851, in Message of the President of the United States, Communicating, In compliance with a resolution of the Senate of the 11th instant, copies of letters and vouchers in support of claims presented by and allowed to John C. Fremont, Sen. Exec. Docs., 34 Cong., 1 Sess., Vol. 16, Doc. 109, p. 30 (825).

Letter to J. C. Fremont; Discusses good faith contract to supply Indian reservations with livestock.

PDF

05/29/1851

“Army.” San Diego Herald, May 29, 1851: p. 2, col. 3.

 

PDF

05/29/1851

“Office of Subsistence Depot – Public Auction.” San Diego Herald, May 29, 1851: p. 3, col. 1.

 

PDF

05/29/1851

“Office of Subsistence Depot – Notice.” San Diego Herald, May 29, 1851: p. 3, col. 2.

 

PDF

05/29/1851

R. McKee to Luke Lea, May 29, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 85-88 (688).

States that insufficient funds have been granted for the stipulation for subsistence for tribes.

PDF

05/29/1851

“Hostile Indians.” Sacramento Daily Union, May 29, 1851: p. 2, col. 2.

 

PDF

05/30/1851

“Correspondence of the Union.” Sacramento Daily Union, May 30, 1851: p. 2, col. 3.

Discusses Rogers’ troops along South Fork of the American River.

PDF

05/30/1851

Treaty B made at Camp Keyes by George W. Barbour

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 15-16.

PDF

05/30/1851

Treaty B made at Camp Keyes by George W. Barbour

Manuscript copy at the National Archives

PDF

 

June

 

06/01/1851

W.M. Ryer to Adam Johnston, June 1, 1851, in Report of the Secretary of the Interior, Communicating, in answer to a resolution of the Senate, a report of the Commissioner of Indian Affairs relative to debts contracted by Indian agents in California, Sen. Exec. Docs., 32 Cong., 1 Sess., Vol. 9, Doc. 61, p. 19 (620).

 

PDF

06/01/1851

Folder F3753:68, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Two accounts signed by A. W. Bee, Commissary and Quarter Master, 2nd Battalion, California Volunteers, Major Rogers, Company Commander to Smith and Johnson for meals and supplies ($157.05). Attached letter, dated January 29, 1854 from A. W. Bee to Smith certifying accounts and suggesting he contact member of state legislature to get money. Attached letter from G. D. Hall, Assemblyman, asks payment be made as justified. Expressed reluctance to pay off. Written May 31 and June 1, 1851.

No copy of document; citation only.

 

06/02/1851

Folder F3753:68, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Account rendered by John Brown, Commissary and Quarter Master, 2nd Battalion, California Volunteers, Major Rogers, Company Commander to I. S. Normander, for one pair of holster pistols @ $25 each ($50). Plus two certified statements as to need of Battalion for pistols. Written June 2, 1851.

No copy of document; citation only.

 

06/02/1851

“Official Dispatches. — Indian War.” Sacramento Daily Union, June 2, 1851: p. 2, col. 3.

 

PDF

06/03/1851

“Latest News from the Seat of War.” Sacramento Daily Union, June 3, 1851: p. 2, col. 4.

 

PDF

06/03/1851

“Correspondence of the Union.” Sacramento Daily Union, June 3, 1851: p. 2, col. 4.

 

PDF

06/03/1851

“[Mr. Editor — The Force Under Colonel Rodgers…]” Sacramento Daily Union, June 3, 1851: p. 2, col. 4.

 

PDF

06/03/1851

“Military Movements.” Marysville Herald, June 3, 1851: p.2, col.5.

 

PDF

06/03/1851

Treaty C made at Camp Burton by George W. Barbour

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920)., 17-18.

PDF

06/03/1851

Treaty C made at Camp Burton by George W. Barbour

Manuscript copy at the National Archives

PDF

06/04/1851

R. McKee to O.M. Wozencraft, June 4, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 100 (688).

States that functions as commissioners are to cease.

PDF

06/04/1851

Agreement signed by Adam Johnston, Isaac H. Marks and Samuel Stone, June 4, 1851, Letters Received by the Office of Indian Affairs, 1824-1881, California Superintendency, 1849-1880; 35 mm microfilm, MFL 323.1197, Reel 32.
Letters of the Office of Indian Affairs, 1849-1880, California Superintendency Online Collection, American Indian Resources Center, County of Los Angeles Public Library.

Agreement for considering and estimating the amount of damages to be awarded to the firm, Stone and Marks, due to a Treaty of Peace made between McKee, Barbour and Wozencraft and certain Indian tribes.

PDF

06/04/1851

Letter from R. McKee to O.M. Wozencraft, June 4, 1851, Letters Received by the Office of Indian Affairs, 1824-1881, California Superintendency, 1849-1880; 35 mm microfilm, MFL 323.1197, Reel 32.
Letters of the Office of Indian Affairs, 1849-1880, California Superintendency Online Collection, American Indian Resources Center, County of Los Angeles Public Library.

States that they have been informed by Luke Lea to cease being commissioners and will advance $1000 to Wozencraft to proceed to the Sacramento Valley.

PDF

06/05/1851

“We are just informed…” San Diego Herald, June 5, 1851: p. 2, col. 2.

 

PDF

06/06/1851

“News from El Dorado.” Sacramento Daily Union, June 6, 1851: p. 2, col. 4.

 

PDF

06/06/1851

“[Mr. Editor — Major Rogers with the Companies of Capt. Tracy and Puesland…]” Sacramento Daily Union, June 6, 1851: p. 2, col. 4.

 

PDF

06/06/1851

R. McKee to O. M. Wozencraft, June 6, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 99 (688).

 

PDF

06/06/1851

James R. Reynolds, Owens O’Connell, Johnathan Sampson, June 6, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 110-112 (688).

 

PDF

06/10/1851

R. McKee to G.W. Barbour, June 10, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 98-99 (688).

 

PDF

06/10/1851

“Correspondence of the Union.” Sacramento Daily Union, June 10, 1851: p. 2, col. 3.

 

PDF

06/10/1851

Treaty D made at Camp Persifer F. Smith by George W. Barbour

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920)., 18-20.

PDF

06/10/1851

Treaty D made at Camp Persifer F. Smith by George W. Barbour

Manuscript copy at the National Archives

PDF

06/11/1851

Adam Johnston and W. M. Ryer, Contract for vaccinations, June 11, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 199 (688).

 

PDF

06/11/1851

Adam Johnston, Contract for services of Doctor William M. Ryer, June 11, 1851, in Report of the Secretary of the Interior, Communicating, in answer to a resolution of the Senate, a report of the Commissioner of Indian Affairs relative to debts contracted by Indian agents in California, Sen. Exec. Docs., 32 Cong., 1 Sess., Vol. 9, Doc. 61, p. 20 (620).

 

PDF

06/12/1851

“Late from the Seat of War.” Sacramento Daily Union, June 12, 1851: p. 2, col. 2.

 

PDF

06/12/1851

“Interesting Interview at Stockton.” Sacramento Daily Union, June 12, 1851: p. 2, col. 5.

Wozencraft

PDF

06/12/1851

“New Route to the Gila, and Colorado.” San Diego Herald, June 12, 1851: p. 2, col. 1.

 

PDF

06/12/1851

“Trip of Exploration.” San Diego Herald, June 12, 1851: p. 2, col. 1.

 

PDF

06/13/1851

Folder F3753:70, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of H. M. Herbert for 22 days service in Company H, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Written June 13, 1851.

No copy of document; citation only.

 

06/13/1851

Folder F3753:71, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of C. Hoffman for 20 days service in Company A, 2nd Battalion, California Volunteers, Company Commander. On back is notarized statement that one John Wetty had bought, claimed, and collected it. Written June 13, 1851.

No copy of document; citation only.

 

06/13/1851

Folder F3753:72, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of H. Kizer for 20 days service with Company A, 2nd Battalion, California Volunteers, Major Wm. Rogers, Company Commander. Again notarized on back that claim purchased by John Wetty. Written June 13, 1851.

No copy of document; citation only.

 

06/13/1851

Folder F3753:73, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of John Wetty from 20 days service with Company A, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Written June 13, 1851.

No copy of document; citation only.

 

06/13/1851

Folder F3753:74, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of John Lyons from 33 days service with Company B, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. He endowed the rights in the discharge first to a W. George, and then a Jack Nelson. Nelson signed all rights over to L. W. Hurdman and Company. Written June 13, 1851.

No copy of document; citation only.

 

06/13/1851

Folder F3753:75, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of L. Walker for 20 days service in Company A, 2nd Battalion, California Military, Major Rogers, Company Commander. Certified statement on back attests that John Wetty is bonafide owner of all amounts due on discharge. Written June 13, 1851.

No copy of document; citation only.

 

06/13/1851

Folder F3753:76, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of L. B. Ryder from Company A, 2nd Battalion, California Volunteers, 2nd Brigade, 1st Division, Company Commander, Major Rogers. Written June 13, 1851.

No copy of document; citation only.

 

06/13/1851

Folder F3753:77, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge for H. Fulson for 33 days service with Company B, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Power of attorney assigned C. Finkbone his agent to collect amount due. Written June 13, 1851.

No copy of document; citation only.

 

06/13/1851

Folder F3753:78, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of E. Roberts for 33 days service in Company B, 2nd Battalion, S. Sargent, who endorsed by A.W. Sweat, who endorsed to Wm. Dormody. Attached letter from Sargent complaining he gave discharge to Sweat to get warrant for him, letter from Sweat saying he gave to Dormody to get affidavit that letter was in Sweats hand. Written June 13, 1851.

No copy of document; citation only.

 

06/13/1851

Folder F3753:79, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of John James for 37 days service in Company C, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Power of attorney assigning Samuel Moore as agent to collect attached. Later assigned to A. Lipton and finally J. Normander. Written June 20, 1851.

No copy of document; citation only.

 

06/17/1851

E.D. Keyes to G.W. Barbour, June 17, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 127-128 (688).

 

PDF

06/17/1851

G. W. Barbour to E. D. Keyes, June 17, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 128 (688).

Releases military unit from escort duty.

PDF

06/19/1851

“Dr. Wozencraft, the U.S. Indian commissioner…” San Diego Herald, June 19, 1851: p. 2, col. 3.

 

PDF

06/19/1851

“From General Bean’s camp at Cajon Pass…” San Diego Herald, June 19, 1851: p. 2, col. 3.

 

PDF

06/19/1851

“From the Seat of War.” San Diego Herald, June 19, 1851: p. 2, col. 4.

 

PDF

06/20/1851

Adam Johnston to Luke Lea, June 20, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 100-101 (688).

Transmits the application, bond, and license of Savage and Vinsonhaler as traders.

PDF

06/20/1851

Adam Johnston to Maj. James D. Savage, June 20, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 101 (688).

 

PDF

06/24/1851

C. E. Mix to O.N. Wozencraft, June 24, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 16 (688).

 

PDF

06/24/1851

C. E. Mix to R. McKee, June 24, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 16-17 (688).

 

PDF

06/24/1851

Adam Johnston to Luke Lea, June 24, 1851, document no. 76 of Report of the Commissioner of Indian Affairs, H. Exec. Docs., 32 Cong., 1 Sess., Vol. 2, Doc. 2, Pt. 3, pp. 511-515 (636).

 

PDF

06/24/1851

Letter from Adam Johnston to Luke Lea, June 24, 1851, Letters Received by the Office of Indian Affairs, 1824-1881, California Superintendency, 1849-1880; 35 mm microfilm, MFL 323.1197, Reel 32.
Letters of the Office of Indian Affairs, 1849-1880, California Superintendency Online Collection, American Indian Resources Center, County of Los Angeles Public Library.

Letterhead reads: Bonds of J.D Savage and L.D. Vinsonhaler but they are not mentioned anywhere else. Letterhead: Application, bond and license of George G. Belt. Transmit of the application, bond and license of George G. Belt as a trader for the Indians between Tuolumne and Mercede rivers.

PDF

06/24/1851

Letter from Adam Johnston to Luke Lea, June 24, 1851, Letters Received by the Office of Indian Affairs, 1824-1881, California Superintendency, 1849-1880; 35 mm microfilm, MFL 323.1197, Reel 32.
Letters of the Office of Indian Affairs, 1849-1880, California Superintendency Online Collection, American Indian Resources Center, County of Los Angeles Public Library.

Transmit of the application, bond and license of Dent, Vantine and Co. as traders to the Indians between Stanislaus and Tuolumne rivers.

PDF

06/24/1851

“Correspondence of the Daily Union.” Sacramento Daily Union, June 24, 1851: p. 2, col. 3.

 

PDF

06/24/1851

“The Northern Indians.” Sacramento Daily Union, June 24, 1851: p. 2, col. 1.

 

PDF

06/24/1851

Folder F3753:80, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of John Gillespie from 30 days service in Company D, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Endorsed over to I. S. Normander and notarized. Written June 24, 1851.

No copy of document; citation only.

 

06/24/1851

Adam Johnston to Luke Lea, June 24, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 102-104 (688).

Consists of transmittal letter regarding trading licenses.

PDF

06/24/1851

Adam Johnston to Luke Lea, June 24, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 104-108 (688).

States that Johnston exceeds his authority to secure beef sales and vaccinations for Indians in order to prevent them from leaving the reservations.

PDF

06/25/1851

“Indian Murder and Robbery.” Sacramento Daily Union, June 25, 1851: p. 2, col. 2.

 

PDF

06/25/1851

Charles E. Mix to Redick McKee, June 25, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 17 (688).

States that $25,000 has been requested for holding treaties with California tribes.

PDF

06/26/1851

“Army.” San Diego Herald, June 26, 1851: p. 2, col. 2.

 

PDF

06/26/1851

Folder F3753:81, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of Joshua Micka from 24 days service in Company F, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Endorsed to I. S. Normander. Written June 26, 1851.

No copy of document; citation only.

 

06/26/1851

Folder F3753:82, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of R. Mitchell from 20 days service in Company D, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Written June 26, 1851.

No copy of document; citation only.

 

06/27/1851

Charles E. Mix to R. McKee, June 27, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 17-18 (688).

States agreement with plan to split state into three districts.

PDF

06/27/1851

C. E. Mix to O. M. Wozencraft, June 27, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 18 (688).

 

PDF

06/27/1851

C. E. Mix to G.W. Barbour, June 27, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 18 (688).

 

PDF

06/27/1851

Folder F3753:84, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of Z. Barnes from 12 days service with Company D, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Power of attorney on back authorizing J. S. Normandin to collect for him. Written June 27, 1851.

No copy of document; citation only.

 

06/27/1851

Folder F3753:85, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of H. M. Porter for 33 days service with Company D, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Written June 27, 1851.

No copy of document; citation only.

 

06/30/1851

R. McKee to L. Lea, June 30, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 108-109 (688).

 

PDF

06/30/1851

Folder F3753:86, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of H. Jones for eight days service with Company D, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Written June 30, 1851.

No copy of document; citation only.

 

 

July

 

07/01/1851

W.M. Ryer to Adam Johnston, July 1, 1851, in Report of the Secretary of the Interior, Communicating, in answer to a resolution of the Senate, a report of the Commissioner of Indian Affairs relative to debts contracted by Indian agents in California, Sen. Exec. Docs., 32 Cong., 1 Sess., Vol. 9, Doc. 61, pp. 21-22 (620).

Letter to Adam Johnston; Includes receipt for medical services rendered by order of Adam Johnston.

PDF

07/01/1851

W.M. Ryer to Adam Johnston, July 1, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 199 (688).

Reports progress of vaccinations.

PDF

07/01/1851

Folder F3753:87, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Certified statement that John Gatio served as a nurse for 39 days for member of Mariposa Battalion. Also statement by James Burney sworn to and notarized to that effect. Written July 1, 1851.

No copy of document; citation only.

 

07/03/1851

“Arrival of Troops.” Sacramento Daily Union, July 3, 1851: p. 2, col. 2.

 

PDF

07/03/1851

Folder F3753:88, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of T. Morris for 30 days service in Company D, 2nd Battalion, California Volunteers, Major Rogers, Company Commander. Endorsed to J. Brown for collection. Written July 3, 1851.

No copy of document; citation only.

 

07/06/1851

Folder F3753:89, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Account submitted by John G. Cleal, M.D. for 55 days as staff officer in 2nd Battalion, California Volunteers, on Staff of Brigadier General Winn and 45 days for house $585.00 plus $100.00 for forage and provisions. Attested to by Wm. Rogers, 2nd Battalion, Company Commander. Note on back says rejected! Written at Placerville, July 6, 1851.

No copy of document; citation only.

 

07/07/1851

“Important from Trinidad- Attack by the Indians—Requisition on the Governor for Troops.” Sacramento Daily Union, July 7, 1851: p. 2, co .3.

 

PDF

07/09/1851

C. E. Mix to O. M. Wozencraft, July 9, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 19 (688).

 

PDF

07/10/1851

“Emigrants.” San Diego Herald, July 10, 1851: p. 2, col. 1.

 

PDF

07/10/1851

“Murder of Captain Caldwell.” San Diego Herald, July 10, 1851, p. 2, col. 4.

 

PDF

07/10/1851

“The Employees of the Quarter Master’s Department…” San Diego Herald, July 10, 1851: p. 2, col. 4.

 

PDF

07/10/1851

R. McKee to Th. Butler King, July 10, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 118-120 (688).

States disappointment that appropriation has not been forwarded.

PDF

07/11/1851

T. Butler King to Redick McKee, July 11, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 120 (688).

Grants McKee a sum of $5000.

PDF

07/12/1851

O.M. Wozencraft to L. Lea, July 12, 1851, document no. 72 of Report of the Commissioner of Indian Affairs, H. Exec. Docs., 32 Cong., 1 Sess., Vol. 2, Doc. 2, Pt. 3, pp. 488-493 (636).

Letter to Luke Lea; Includes enclosure entitled “To the people living and trading among the Indians in the State of California” that extracts laws dealing with trading with the Indians.

PDF

07/12/1851

O.M. Wozencraft to Luke Lea, July 12, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 112-117 (688).

Reports the conditions of Indians from Yuba to Mocalumne River

Notice: “To the people living and trading among the Indians in the State of California.”

PDF

07/12/1851

“Treaty with the Indians.” Sacramento Daily Union, July 12, 1851: p. 2, col. 4.

Weimar’s Ranch; Wozencraft

PDF

07/12/1851

“[By the Subjoined Letter from Major Reading…]” Sacramento Daily Union, July 12, 1851: p. 2, col. 3.

 

PDF

07/12/1851

“[My Dear Sir: — To-day Brought Me in Receipt of Your Esteemed Favor…]” Sacramento Daily Union, July 12, 1851: p. 2, col. 3.

 

PDF

07/12/1851

Folder F3753:90, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note issued by J. G. Marvin, Commissary and Quarter Master, California Mounted
Volunteers, Major Savage, Company Commander to E. H. Morton for $17.00. Later sworn to – same side. Written at Stockton, July 12, 1851.

No copy of document; citation only.

 

07/12/1851

Folder F3753:91, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note for $72.50 for forage from John Marvin, Commissary and Quarter Master, California Mounted Volunteers, Major Savage, Company Commander, to Heuth and Emorg. Attested to by Marvin on same side. Written at Stockton, July 12, 1851.

No copy of document; citation only.

 

07/12/1851

Folder F3753:92, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note for new pair buckskin pants by John Brown, 2nd Battalion, Commissary and Quarter Master, to Hiram Wade. Back is request for payment by Wade. Attached is some account, certified by A. W. Bee, Quarter Master. Written July 12, 1851.

No copy of document; citation only.

 

07/12/1851

Folder F3753:93, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note for $98.83 for repair of harness of wagon train used by Battalion California Mounted Volunteers, Major Savage, Company Commander, signed by J.G. Marvin, Quarter Master, to Thompson Baxter. Attached letter dated February 10, 1853, to Winslow Pierce, State Controller, asking if anything has been done about claim. Written in Stockton, July 12, 1851.

No copy of document; citation only.

 

07/13/1851

Folder F3753:94, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of Oliver Smith for 33 days service with Company B, 2nd Battalion, California Volunteers, Major Rogers Company Commander. Attached power of attorney making John Boamen his agent to collect money due him. Written July 13, 1851.

No copy of document; citation only.

 

07/14/1851

“Indian Hostilities in El Dorado County.” Sacramento Daily Union, July 14, 1851: p. 2, col. 3.

 

PDF

07/14/1851

Folder F3753:126, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter to State Treasurer enclosing statements and accounts from Bean, Company Commander, Utah Expedition and Wheller & Morgan Inc. for $3,408.00 for goods furnished soldiers under Bean’s command. Included is deposition that Wheeler extended credit to soldiers and received draft against their pay while they received difference on discharge – very shady. Written in Los Angeles, July 14, 1851.

No copy of document; citation only.

 

07/00/1851

O.M. Wozencraft [1851], “To the People Living and Trading Among the Indians in the State of California”.

To the People of California Proclamation Notice located in the National Archives.

PDF

07/00/1851

O.M. Wozencraft [1851], “To the People Living and Trading Among the Indians in the State of California”, Sen. Ex. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 115-117 (688).

Notes the poor condition of the Indians and the acts of Whites as a result of the Gold Rush.

PDF

07/15/1851

R. McKee to Luke Lea, July 15, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 117-118 (688).

 

PDF

07/15/1851

Redick McKee to Luke Lea, July 15, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 130-131 (688).

States need for funds to pursue government business.

PDF

07/16/1851

Chas. E. Mix to Geo. Barbour, July 16, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 18-19 (688).

 

PDF

07/17/1851

“A Trip to the Mountains…Fight with the Indians.” Marysville Daily Appeal, July 17, 1851: p. 2, col. 3-4.

Slavery

PDF

07/18/1851

Treaty F made at Camp Union by O.M. Wozencraft

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920)., 23-24.

PDF

07/18/1851

Treaty F made at Camp Union by O.M. Wozencraft

Manuscript copy at the National Archives

PDF

07/18/1851

O.M. Wozencraft to Luke Lea, July 18, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 120-122 (688).

States that treaties have been made with 10 tribes and gold has been found on the reservation between Yuba and Bear River.

PDF

07/19/1851

“[Col. McKee, One of the U.S. Indian Commissioners…]” Sacramento Daily Union, July 19, 1851: p. 2, col. 2.

 

PDF

07/22/1851

“Correspondence of the Union.” Sacramento Daily Union, July 22, 1851: p. 2, col. 5.

 

PDF

07/23/1851

“From Marysville.” Sacramento Daily Union, July 23, 1851: p. 2, col. 3.

 

PDF

07/23/1851

Folder F3753:96, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of R. Mitchell for 40 days service in Company A, 2nd Battalion, California Volunteers, Major Rogers Company Commander. Written July 23, 1851.

No copy of document; citation only.

 

07/23/1851

Folder F3753:97, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note to D.A. Mathews (Mathis) for one gun (rifle) for $30.00 ($15.00) signed by J. Brown, Quarter Master, 2nd Battalion, California Volunteers, Major Rogers Company Commander. (looks like same man, different spelling, different amounts, and different dates) Written July 23, 1851.

No copy of document; citation only.

 

07/23/1851

Folder F3753:98, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of Edward Blair for 40 days service in Company A, 2nd Battalion California Volunteers, Major Rogers Company Commander. Attached a letter from one VanGilder of Coloma claiming Blair’s warrant and one of R. West have been assigned him. VanGilder claims West’s real name was D’Estemanville and that is how he endorsed the warrant. Written July 23, 1851.

No copy of document; citation only.

 

07/24/1851

“Gen. Bean, arrived here on Saturday…” San Diego Herald, July 24, 1851: p. 2, col. 2.

 

PDF

07/24/1851

“Army.” San Diego Herald, July 24, 1851, p. 2, col. 3.

 

PDF

07/25/1851

“Editors of the Daily Union.” Sacramento Daily Union, July 25, 1851: p. 2, col. 3.

 

PDF

07/25/1851

“Letter from Major Reading.” Sacramento Daily Union, July 25, 1851: p. 2, col. 3.

 

PDF

07/26/1851

“Major Reading.” Sacramento Daily Union, July 26, 1851: p. 2, col. 2.

 

PDF

07/26/1851

Folder F3753:201, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Governor Mc Dougal to Brigadier General Winn stating that Mc Dougal has already asked General Hitchcock for help to protect emigrants and residents of Siskiyou County. Written at the Attorney General’s Office, Vallejo, July 26, 1851.

No copy of document; citation only.

 

07/28/1851

“[Dear Sir: — I Didn’t Get Time to Write You Yesterday As I Intended about the Treaty…]” Sacramento Daily Union, July 28, 1851: p. 2, col. 3.

 

PDF

07/28/1851

G.W. Barbour to Luke Lea, July 28, 1851, document no. 73 of Report of the Commissioner of Indian Affairs, H. Exec. Docs., 32 Cong., 1 Sess., Vol. 2, Doc. 2, Pt. 3, pp. 493-498 (636).

No document, citation only.

 

07/28/1851

G.W. Barbour to L. Lea, July 28, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 122-127 (688).

Describes area Indians, treaties, and the decimation of Valley tribes.

PDF

07/28/1851

Letter from G.W. Barbour to Luke Lea, July 28, 1851, Letters Received by the Office of Indian Affairs, 1824-1881, California Superintendency, 1849-1880; 35 mm microfilm, MFL 323.1197, Reel 32.
Letters of the Office of Indian Affairs, 1849-1880, California Superintendency Online Collection, American Indian Resources Center, County of Los Angeles Public Library.

Updated report since Barbour’s last letter dated May 14, 1851 to Luke Lea.

PDF

07/28/1851

Folder F3753:99, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note to G.W. Hyde for $25.00 for pack saddle signed by A. Bee, Quarter Master. Attached 2nd note from Bee for $15.00 for pack saddle. (either Bee had second thoughts frequently or someone cut his requisition prices almost in half frequently). Written July 28, 1851.

No copy of document; citation only.

 

07/28/1851

Folder F3753:100, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note to George Ney for 100 lbs. of bacon at $100.00 signed by William Byrne for use of his company. Written at Ragtown, July 28, 1851.

No copy of document; citation only.

 

07/29/1851

Redick McKee to Luke Lea, July 29, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 128-130 (688).

States that no satisfactory estimate of the amount of appropriations required for the treaties can be formed.

PDF

07/29/1851

Folder F3753:101, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Bill for $100.00 for flour and sugar issued to G.W. Gridley signed by Wm. Byrne, Captain, Company Commander. Attached note from Brigadier General Winn, 2nd Battalion, 1st Division, California Militia, Company Commander states he left Byne in command at Carson Valley in July 1851 and therefore bill must be ok. Gridley assigned bill to Wm. Rawson. Notation says Board of War Examiners did not ever recognize Winn’s affidavit and note disapproved. Written at Carson Valley, July 29, 1851.

No copy of document; citation only.

 

07/30/1851

Folder F3753:102, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note for listed supplies and services by A.W. Bee, Quarter Master to I.S. Normander (who accrued many discharges) for amount of $329.50. Attached is new list that has most items halved and services omitted for amount of $163.50. Both same date. Written July 30, 1851.

No copy of document; citation only.

 

07/31/1851

“Correspondence of the Union.” Sacramento Daily Union, July 31, 1851: p. 2, col. 5.

 

PDF

07/31/1851

“Indian Hostilities.” San Diego Herald, July 31, 1851: p. 2, col. 3.

 

PDF

07/31/1851

“Another Indian War.” San Diego Herald, July 31, 1851: p. 2, col. 3-4.

 

PDF

07/31/1851

“The command of Major Heintzelman…” San Diego Herald, July 31, 1851: p. 2, col. 4.

 

PDF

07/31/1851

W.M. Ryer, Receipt for medical services rendered per Adam Johnston, July 31, 1851, in Report of the Secretary of the Interior, Communicating, in answer to a resolution of the Senate, a report of the Commissioner of Indian Affairs relative to debts contracted by Indian agents in California, Sen. Exec. Docs., 32 Cong., 1 Sess., Vol. 9, Doc. 61, p. 22 (620).

 

PDF

 

August

 

August – December 1851

John McKee, “Minutes kept by John McKee, on the Expedition from Sonoma through Northern California,” August – November 5, 1851; Redick McKee entries from November 6 – December 29, 1851; in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 134-180 (688).

Minutes Kept by John McKee, Secretary, on the Expedition From Sonoma, through Northern California.

PDF

08/01/1851

Treaty G made at Bidwell’s Ranch by O.M. Wozencraft

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920)., 25-26.

PDF

08/01/1851

Treaty G made at Bidwell’s Ranch by O.M. Wozencraft

Manuscript copy in the National Archives

PDF

08/04/1851

Adam Johnston to General Hitchcock, August 4 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 200 (688).

Requests that troops be put under Johnston’s command.

PDF

08/04/1851

Folder F3753:103, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Statement certifying that Wm. Byrne, Commander, Volunteers, owes J.C. Brown and Company $32.00 for use of two mules for two days and $12.00 for ammunition – total amount $6.00 (?) Written at Carson Valley, August 4, 1851.

No copy of document; citation only.

 

No Date

Folder F3753:179, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Petition from citizens of San Luis Obispo, Santa Barbara, Los Angeles, San Diego Counties to Governor Mc Dougal asking protection from Indian raids, particularly those from Tulare Valley. (1851) no date.

No copy of document; citation only.

 

08/04/1851

Folder F3753:180, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Authorization from Governor John Mc Dougal to John Brannan to raise 50 men to fight, Indians and protect citizens of San Luis Obispo and Santa Barbara. Written in Vallejo, August 4, 1851.

No copy of document; citation only.

 

08/04/1851

Folder F3753:181, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Draft of preceeding letter to Brannan. Written in Vallejo, August 4, 1851.

No copy of document; citation only.

 

08/04/1851

Folder F3753:182, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Order from Attorney General to Brigadier General Covarrabias to activate Captain Brannan and 50 men to defend San Luis Obispo and Santa Barbara counties from Indians. The general is to report progress from time to time. Written Headquarters, California Militia, Attorney General, Vallejo, August 4, 1851.

No copy of document; citation only.

 

08/07/1851

“There are many Indian troubles…” San Diego Herald, August 7, 1851: p. 2, col. 3.

 

PDF

08/07/1851

O.M. Wozencraft to Luke Lea, August 7, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 131-134 (688).

Disapproves of plan to send a delegation of Indians to Washington.

PDF

08/09/1851

Chas. E. Mix to Redick McKee, August 9, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 19-20 (688).

Requests that communications be sent to the Commissioner of Indian Affairs.

PDF

08/12/1851

Chas. E. Mix to Adam Johnston, August 12, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 21 (688).

Approves of employing a physician for the Indians, furnishing additional subsistence, and licensing traders.

PDF

08/14/1851

“Omniscience of the General Government.” San Diego Herald, August 14, 1851: p. 2, cols. 1-3.

 

PDF

08/16/1851

“Fight with Indians — Two Killed, Fifty-three Captured.” Sacramento Daily Union, August 16, 1851: p. 2, col. 2

 

PDF

08/16/1851

Treaty H made at Reading’s Ranch by O.M. Wozencraft

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 26-28.

PDF

08/16/1851

Treaty H made at Reading’s Ranch by O.M. Wozencraft

Manuscript copy at the National Archives

PDF

08/17/1851

Folder F3753:192, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Editor, Placer Times and Transcript to Secretary of State, California, W. Van Voorhies, requests copy of correspondence between Secretary of State and U. S. Pacific Division, Military Command supposedly discussing request by military to Governor for troops to assist in moving mines and others from newly declared Indian Reservation by U. S. Indian Commissioners. Written in Sacramento, August 17, 1851.

No copy of document; citation only.

 

08/18/1851

Chas. E. Mix to Adam Johnston, August 18, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 21-22 (688).

States that a trading license has been granted to Dent, Vantine & Co.

PDF

08/18/1851

Folder F3753:104, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge T.O. Todd for 33 days service in Company A, 2nd Battalion California Volunteers, Major Rogers, Company Commander. Endorsed to Wm. Jones, assigned power of attorney to receive monies for him. Written August 18, 1851.

No copy of document; citation only.

 

08/18/1851

Folder F3753:183, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Order from Attorney General to Captain Brannan disbanding group as not needed any longer. Written Headquarters, California Militia, Attorney General, Vallejo, August 18, 1851.

No copy of document; citation only.

 

08/20/1851

Folder F3753:105, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of George Kennedy for 45 days service with Company A, 2nd Battalion California Volunteers, Major Rogers, Company Commander. Endorsed to I.S. Vannander as his agent to collect. Written August 20, 1851.

No copy of document; citation only.

 

08/20/1851

Treaty O made at Camp Lu-pi-yu-ma by Redick McKee

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 41-43.

PDF

08/20/1851

Treaty O made at Camp Lu-pi-yu-ma by Redick McKee

Manuscript copy at the National Archives

PDF

08/21/1851

“Maj. Merchant…” San Diego Herald, August 21, 1851: p. 2, col. 3.

 

PDF

08/21/1851

“Public Notice.” San Diego Herald, August 21, 1851: p. 3, col. 1.

 

PDF

08/22/1851

Treaty P made at Camp Fernando Felize by Redick McKee

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 43-45.

PDF

08/22/1851

Treaty P made at Camp Fernando Felize by Redick McKee

Manuscript copy at the National Archives

PDF

08/23/1851

C. E. Mix to R. McKee, August 23, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 22 (688).

 

PDF

08/31/1851

W.M. Ryer, Receipt for medical services rendered per Adam Johnston, August 31, 1851, in Report of the Secretary of the Interior, Communicating, in answer to a resolution of the Senate, a report of the Commissioner of Indian Affairs relative to debts contracted by Indian agents in California, Sen. Exec. Docs., 32 Cong., 1 Sess., Vol. 9, Doc. 61, pp. 22-23 (620).

 

PDF

 

September

 

09/02/1851

O.M. Wozencraft to Luke Lea, September 2, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 180 (688).

States that the pacification of and the providing for the Indians in Wozencraft’s region will be complete within the month.

PDF

09/02/1851

“Editors of the Union.” Sacramento Daily Union, September 2, 1851: p. 2, col. 4.

 

PDF

09/03/1851

Folder F3753:184, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Petition to Governor John Mc Dougal asking protection again from Indians for citizens of Santa Barbara County. One signee also asks for San Luis Obispo. Written in Santa Barbara, September 3, 1851.

No copy of document; citation only.

 

No date

Folder F3753:185, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Communication to President of Assembly from Claims Committee, General Assembly, verifying petition from Colonel Thomas F. W. Price asking reimbursement for furnishing ammo, provisions, arms to 21 men for five months in the summer of 1851 to suppress hostile Indians in Napa and Yolo counties. Signed J. W. Mandeville. No date.

No copy of document; citation only.

 

09/04/1851

“Personal.” Sacramento Daily Union, September 4, 1851: p. 2, col. 2.

Barbour states Indians and whites are observing treaties

PDF

09/05/1851

“Correspondence of the Daily Union.” Sacramento Daily Union, September 5, 1851: p. 2, col. 3.

 

PDF

09/09/1851

Treaty I made at Camp Colus by O.M. Wozencraft

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 28-29.

PDF

09/09/1851

Treaty I made at Camp Colus by O.M. Wozencraft

Manuscript copy in the National Archives

PDF

09/11/1851

L. Lea to Redick McKee, September 11, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 22 (688).

 

PDF

09/12/1851

Redick McKee to Luke Lea, September 12, 1851, document no. 74 of Report of the Commissioner of Indian Affairs, H. Exec. Docs., 32 Cong., 1 Sess., Vol. 2, Doc. 2, Pt. 3, pp. 498-503 (636).

 

PDF

09/12/1851

Redick McKee to Luke Lea, September 12, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 181-187 (688).

Reports the poor condition of coastal tribes and proposes a reservation for them near Napa Valley.

PDF

09/13/1851

“The Indian Commission.” Alta California, September 13, 1851: p. 2, col. 1.

 

PDF

09/15/1851

L. Lea to O.M. Wozencraft, September 15, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 23 (688).

 

PDF

09/16/1851

“[The Indians in all the northern country…]” Sacramento Daily Union, September 16, 1851: p. 2, col. 3.

 

PDF

09/18/1851

Redick McKee to E.H. Howard, K. Dobbins, and N.A. Dupern, September 18, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 214-215 (688).

States that no formal treaty was made with the Indians on Eel river due to the absence of interpreters.

PDF

09/18/1851

Treaty J made at Fork of the Consumnes River by O.M. Wozencraft

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 30-31.

PDF

09/18/1851

Treaty J made at Fork of the Consumnes River by O.M. Wozencraft

Manuscript copy in the National Archives

PDF

09/23/1851

“Movements of Dr. Wozencraft.” Sacramento Daily Union, September 23, 1851: p. 2, col. 1.

 

PDF

09/26/1851

W.M. Ryer to Adam Johnston, September 26, 1851, in Report of the Secretary of the Interior, Communicating, in answer to a resolution of the Senate, a report of the Commissioner of Indian Affairs relative to debts contracted by Indian agents in California, Sen. Exec. Docs., 32 Cong., 1 Sess., Vol. 9, Doc. 61, pp. 23-26 (620).

Letter to Adam Johnston; Reports on medical conditions of Indians and difficulties of vaccinating them and includes a receipt for payment, affirmed by Adam Johnston, September 30, 1851.

PDF

09/26/1851

W. M. Ryer to Adam Johnston, September 26, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 200-203 (688).

Reports the medical condition of the Indians.

PDF

09/30/1851

O.M. Wozencraft to L. Lea, September 30, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 187-190 (688).

 

PDF

 

October

 

10/02/1851

Folder F3753:106, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of W. Page for 1 month 20 days service in Volunteer Company commanded by Major J.H. Harper, 2nd Division, California Militia. Written at Uniontown, Trinity County, October 2, 1851.

No copy of document; citation only.

 

10/03/1851

R. McKee to Charles E. Mix, October 3, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 191-192 (688).

Reports difficulty in arranging a meeting with the Indians in the Klamath area.

PDF

10/04/1851

Redick McKee to Charles E. Mix, October 4, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 192-193 (688).

Consists of treaty details.

PDF

10/06/1851

Treaty Q made at Camp Klamath and Camp Cor-a-tem by Redick McKee

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 45-48.

PDF

10/06/1851

Treaty Q made at Camp Klamath and Camp Cor-a-tem by Redick McKee

Manuscript copy in the National Archives

PDF

10/07/1851

Redick McKee to Charles E. Mix, October 7, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 194-195 (688).

Reports the conclusion of treaties with twenty-four tribes in the Klamath / Trinity region.

PDF

10/08/1851

Redick McKee to Morris S. Thompson, October 8, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 216 (688).

Assigns interpreter the task of contacting the remaining tribes not involved in the Klamath area treaty.

PDF

10/08/1851

Adam Johnston to the Commissioner of Indian Affairs, October 8, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 195-199 (688).

Explains actions taken without authority and reports difficulties with miners. Explains actions regarding hiring doctor to vaccinate the Indians tribes pursuant to treaties.

PDF

10/08/1851

R. McKee, “To all Whom it May Concern,” October 8, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 215-216 (688).

Announces conclusion of peace treaty. Urges a cease to all White-on-Indian hostilities to prevent further violence. States that whites can be prosecuted for killing an Indian.

PDF

10/09/1851

“Court Martial.” San Diego Herald, October 9, 1851: p. 2, col. 4.

 

PDF

10/10/1851

O.M. Wozencraft to Luke Lea, October 10, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 203 (688).

States desire to be appointed superintendent of Indian affairs.

PDF

10/12/1851

McKee to C.W. Durkee, October 12, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 216-217 (688).

Instructs Durkee to distribute goods to tribes in his area.

PDF

10/12/1851

Folder F3753:107, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note for $16.00 for blacksmithing signed by J.G. Marvin, Quarter Master, California Volunteers, Major Savage, Company Commander, made out to M.L. Robertson. Written at Stockton, October 12, 1851.

No copy of document; citation only.

 

10/13/1851

Folder F3753:107, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Honorable Discharge of G. Ulfers for 16 days service in Company C, 1st Battalion, Major Rogers, Company Commander. Endorsed to L. Winter. Honorable Discharge of R.N. McIntyre for 33 days in Company A, 2nd Battalion California Volunteers, Major Rogers, Company Commander. Endorsed to B. Mathews. Honorable Discharge D. Napier for 32 days service in Company A, 2nd Battalion, Major Rogers, Company Commander. Endorsed to B. Mathews. Requisition for three rifles received from E. Felter signed by Major Rogers Order for $75.00 endorsed over to W. B. Mathews. Written October 13, 1851.

No copy of document; citation only.

 

00/00/1851

Folder F3753:108, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Note for $66.00 payable to Dr. H.M. Forbes for supplies furnished volunteers in Mariposa County for Indian Expedition. Signed by James Burney, Company Commander. Written in Mariposa County, 1851.

No copy of document; citation only.

 

10/14/1851

O.M. Wozencraft to Luke Lea, October 14, 1851, document no. 75 of Report of the Commissioner of Indian Affairs, H. Exec. Docs., 32 Cong., 1 Sess., Vol. 2, Doc. 2, Pt. 3, pp. 504-511 (636).

Letter to Luke Lea; Discusses several treaties, including one made by an agent of the State of California.

PDF

10/14/1851

O.M. Wozencraft to Luke Lea, October 14, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 203-211 (688).

Describes the cultures of the California Indians.

PDF

10/16/1851

“Indian Troubles at the Gila.” San Diego Herald, October 16, 1851: p. 2, col. 1.

 

PDF

10/18/1851

“Important Intelligence from the California Indians.” Sacramento Daily Union, October 18, 1851: p. 2, col. 2.

 

PDF

10/23/1851

“Capt. N. Lyon, U.S.A.” San Diego Herald, October 23, 1851: p. 2, col. 2.

 

PDF

10/23/1851

“We learn that a waggon train…” San Diego Herald, October 23, 1851, p. 2, col. 2.

 

PDF

10/24/1851

R. McKee to Metcalfe, Eppler, Loury, & W.A. Robinson, October 24, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 217-218 (688).

 

PDF

10/28/1851

E. A. Hitchcock to C.M. Conrad, October 28, 1851, document IV of the Report of the Secretary of War, Sen. Exec. Docs., Vol. 2, Doc. 1, p. 29 (659).

Letter to C.M. Part of Exhibit IV, “Reports from the Pacific Division — California and Oregon,” in “Report of the Secretary of War,” December 4, 1852.

PDF

10/28/1851

Redick McKee to C.E. Mix, October 28, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 211-214 (688).

Consists of report of Klamath / Scott’s Valley area.

PDF

10/29/1851

R. McKee to Kelsey, Woods, McDermit, Boles, Gibbs, October 29, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 224 (688).

 

PDF

 

November

 

November/
December 1851

Redick McKee, Journal of Redick McKee, November-December, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 178-180 (688).

Journal of Redick McKee: November 6, 1851 – December 29, 1851.

PDF

11/01/1851

D.H. Lowry to C. Meegan, November 1, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 226-227.

Summarizes Shasta Butte City meeting regarding an Indian – White fishing dispute.

PDF

11/03/1851

Gibbs, Kelsey, Woods, McDermit, Boles, to McKee, November 3, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 225-226 (688).

 

PDF

11/04/1851

Treaty R made at Camp in Scott’s Valley by Redick McKee

Printed in Indian Tribes of California, Hearings before a Subcommittee of the Committee on Indian Affairs, House of Representatives, March 23, 1920. (Washington, D.C.: Government Printing Office, 1920), 49-52.

PDF

11/04/1851

Treaty R made at Camp in Scott’s Valley by Redick McKee

Manuscript copy in the National Archives

PDF

11/04/1851

B.H. Johnson, M.H. Hoagland, F.H. McKinney, and J.H. Creel to the Commissioner of Indian Affairs, November 4, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 278-279 (688).

Requests government appropriations to cover settler relocation costs.

PDF

11/05/1851

“Mortality Among the Indians.” Sacramento Daily Union, November 5, 1851: p. 2, col. 1.

 

PDF

11/05/1851

McKee Notice, November 5, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 227-228 (688).

 

PDF

11/06/1851

R. McKee to John McKee, November 6, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 228 (688).

 

PDF

11/08/1851

“From Scott’s River — The Indians.” Sacramento Daily Union, November 8, 1851: p. 2, col. 2.

 

PDF

11/14/1851

O.M. Wozencraft to Luke Lea, November 14, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 218-219 (688).

Reports on conditions of reservations. Urges speedy passage of treaty.

PDF

11/15/1851

R. McKee to C. E. Mix, November 15, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 219-224 (688).

Summarizes treaties with the Upper Klamath, Shasta, & Scott’s Valley tribes and lists number of villages for each.

PDF

11/18/1851

“Murder on Feather River.” Sacramento Daily Union, November 18, 1851: p. 2, col. 4.

 

PDF

11/24/1851

Folder F3753:139, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from George Davis to Governor McDougal conveying gist of public meeting which resulted in organization of volunteer company which became Fitzgerald’s Volunteers. Wm. Warner addressed meeting on Indian raids; General Bean informed company they would serve under his command, along with Los Angeles County. Written in San Diego, November 24, 1851.

No copy of document; citation only.

 

11/27/1851

“The Fortified City.” San Diego Herald, November 27, 1851: p. 2, col. 2.

 

PDF

11/27/1851

“Military.” San Diego Herald, November 27, 1851: p. 2, col. 2.

 

PDF

11/27/1851

“Two or three invalided officers…” San Diego Herald, November 27, 1851: p. 2, col. 2.

 

PDF

11/27/1851

“Highly Alarming Intelligence…Men Killed…War Proclaimed by the Indians” San Diego Herald, November 27, 1851: p. 2, col. 1-2.

 

PDF

11/27/1851

“Letter of Antonio Garra, The Indian Chieftain.” San Diego Herald, November 27, 1851: p. 2, col. 2.

 

PDF

11/27/1851

“Murdered.” San Diego Herald, November 27, 1851: p. 2, col. 3.

 

PDF

11/27/1851

“Alarm of the Mission Indians.” San Diego Herald, November 27, 1851: p. 2, col. 3.

 

PDF

11/27/1851

“Deputy Sheriff Ryner…reports Antonio as having established his headquarters at Agua Caliente…” San Diego Herald, November 27, 1851: p. 2, col. 3.

 

PDF

11/27/1851

“Alarmed.” San Diego Herald, November 27, 1851: p. 2, col. 4.

 

PDF

11/27/1851

“Our Fighting Man, Frank Stone…” San Diego Herald, November 27, 1851: p. 2. col. 4.

 

PDF

11/27/1851

“We are under many obligations…” San Diego Herald, November 27, 1851: p. 2, col. 4.

 

PDF

11/27/1851

“It will be gratifying…” San Diego Herald, November 27, 1851: p. 3, col. 1.

 

PDF

11/27/1851

“In Time of Peace Prepare for War.” San Diego Herald, November 27, 1851, p. 3, col. 1.

 

PDF

11/27/1851

“We are indebted…” San Diego Herald, November 27, 1851: p. 3, col. 1.

 

PDF

11/27/1851

L. Lea, Report of the Commissioner of Indian Affairs, November 27, 1851, H. Exec. Docs., 32 Cong., 1 Sess., Vol. 2, Doc. 2, Pt. 3, pp. 265-277 (636).

 

PDF

11/29/1851

“From the Interior.” Sacramento Daily Union, November 29, 1851: p. 2, col. 4.

 

PDF

11/29/1851

C.M. Conrad, Report of the Secretary of War, November 29, 1851, Sen. Exec. Docs., 32 Cong., 1 Sess., Doc. 1, pp. 105-116 (611).

 

PDF

11/30/1851

Folder F3753:140, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Long letter from Bean to Governor McDougal stressing dangers of general Indian uprising. Asks for immediate aid in form of arms and accounterments for 200-300 cavalry. Written in Los Angeles, November 30, 1851.

No copy of document; citation only.

 

 

December

 

12/01/1851

O.M. Wozencraft to Luke Lea, December 1, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 229-230 (688).

 

PDF

12/01/1851

Folder F3753:127, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return for Fitzgerald’s volunteers for one day for 14 men. Written November 30 and December 1, 1851.

No copy of document; citation only.

 

No Date

Folder F3753:128, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return for nine days for 22 men of Fitzgerald’s volunteers. No date or location.

No copy of document; citation only.

 

12/02/1851

Folder F3753:129, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return – an extra issue for 3 Indians for one day – signed by Captain Fitzgerald. Written December 1 and December 2, 1851.

No copy of document; citation only.

 

12/03/1851

Adam Johnston Submittal of James Savage Claim, December 3, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 231-233 (688).

 

PDF

12/03/1851

Adam Johnston to A.H.H. Stuart, December 3, 1851, in Report of the Secretary of the Interior, Communicating, in answer to a resolution of the Senate, a report of the Commissioner of Indian Affairs relative to debts contracted by Indian agents in California, Sen. Exec. Docs., 32 Cong., 1 Sess., Vol. 9, Doc. 61, pp. 11-13 (620).

 

PDF

12/04/1851

L. Lea to Adam Johnston, December 4, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 23 (688).

 

PDF

12/04/1851

Adam Johnston to A.H.H. Stuart, December 4, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 233-234 (688).

States reasons for the lack of timely reports.

PDF

12/04/1851

Folder F3753:130, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return for 9 men for 2 days – Fitzgerald’s volunteers. Written December 2 and December 4, 1851.

No copy of document; citation only.

 

12/04/1851

Folder F3753:131, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return, extra issue, for 20 Indians for 1 day – signed by Fitzgerald. Written December 5 and December 4, 1851.

No copy of document; citation only.

 

12/04/1851

Folder F3753:141, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from McDougal to General E.A. Hitchcock, Commander U.S. Forces in California, asks for help to protect San Diego citizens. Sends letter via Colonel Lippencott who will brief Hitchcock fully. Points out a steamer will leave Saturday for San Diego. Written in San Francisco, December 4, 1851.

No copy of document; citation only.

 

12/05/1851

“The Expedition Against the Indians.” San Diego Herald, December 5, 1851, p. 2, col. 1.

 

PDF

12/05/1851

“Letter from the Colorado.” San Diego Herald, December 5, 1851: p. 2, col. 2.

 

PDF

12/05/1851

“Glory.” San Diego Herald, December 5, 1851: p. 2, col. 2.

 

PDF

12/05/1851

“Reinforcement to Major Fitzgerald.” San Diego Herald, December 5, 1851: p.2, col. 2.

 

PDF

12/05/1851

“Another Letter from Antonio Garra.” San Diego Herald, December 5, 1851: p. 2, col. 3.

 

PDF

12/05/1851

“The following letter…” San Diego Herald, December 5, 1851: p. 2, col. 3.

 

PDF

12/05/1851

“As the greater part…” San Diego Herald, December 5, 1851: p. 2, col. 4.

 

PDF

12/05/1851

“The schooner ‘Patterson,’…” San Diego Herald, December 5, 1851: p. 2, col. 4.

 

PDF

12/05/1851

“At a meeting of Fitzgerald’s Volunteers…” San Diego Herald, December 5, 1851: p. 2, col. 4.

 

PDF

12/05/1851

“To the Editor of the San Diego Herald:” San Diego Herald, December 5, 1851: p. 2, col. 4.

 

PDF

12/05/1851

L. Lea to Redick McKee, December 5, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 23 (688).

 

PDF

12/05/1851

L. Lea to O.M. Wozencraft, December 5, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, p. 23 (688).

 

PDF

12/06/1851

Folder F3753:132, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return for 9 men (six officers and three servants) for 2 days – Fitzgerald’s volunteers. Written December 4 and December 6, 1851.

No copy of document; citation only.

 

12/06/1851

Folder F3753:133, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return for 20 men for 2 days – Fitzgerald’s volunteers. Written December 4 and December 6, 1851.

No copy of document; citation only.

 

12/06/1851

Folder F3753:134, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return for 20 men for 2 days for Fitzgerald’s volunteers. Written December 4 and December 6, 1851.

No copy of document; citation only.

 

12/08/51

Joint Resolutions of the Legislature of California in relation to the placing of troops along the borders, and the erection of forts in California for the protection of the citizens of that State, Referred to the Committee on Military Affairs December 8, 1851, Sen. Misc. Docs., 32 Cong., 1 Sess., Vol. 1, Doc. 3, p. 1 (629).

 

PDF

12/08/1851

Folder F3753:193, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from A. W. Smith (?) to Governor Mc Dougal transmitting petition (missing) and asking favorable consideration. Written at Coloma, December 8, 1851.

No copy of document; citation only.

 

12/08/1851

Folder F3753:159, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Order directing Captain Daniel Aldrich to present muster roll of his officers and men to Colonel John Hays and then return to receive commissions and be mustered in. Written HQ, State Militia, San Francisco, December 8, 1851.

No copy of document; citation only.

 

No Date

Folder F3753:160, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Petition of members of Aldrich Volunteers, who formed at instigation of Colonel John Hays on November 8, 1851, under Command of Captain D. Aldrich. Governor disbanded them on November 12, 1851, as unnecessary. Petition asks for pay for four days. No date.

No copy of document; citation only.

 

No Date

Folder F3753:161, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter or petition from San Diego mayor and officials to Governor Bigler asking for fully equipped mounted unit to put down Indians, says Bean is not being supplied by commissary and refers Governor to Senator Warner and Representative Haraszthy for details. (They didn’t confirm! See 145). Written in San Diego, No date.

No copy of document; citation only.

 

12/09/1851

Folder F3753:139, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return, extra issue, for 8 Indians for 1 day. Signed by Fitzgerald Written December 8 and December 9, 1851.

No copy of document; citation only.

 

12/09/1851

Folder F3753:142, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

An authorization from the Assistant Attorney General, E.P. Hammond, acting for Governor McDougal to Bean to swear in troops in Los Angeles and San Diego and approving his actions to date. Is endorsed as true copy by Los Angeles County clerk. Written at Headquarters California Militia, December 9, 1851.

No copy of document; citation only.

 

12/09/1851

Folder F3753:143, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

An authorization from Assistant Attorney General, E.P. Hammond, to Bean to swear in troops from Los Angeles and San Diego. Written at Headquarters California Militia, December 9, 1851.

No copy of document; citation only.

 

12/10/1851

Folder F3753:136, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return for 9 men for 2 days – Fitzgerald’s volunteers. Written December 8 and December 10, 1851.

No copy of document; citation only.

 

12/10/1851

Folder F3753:137, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provision return for 14 men for 2 days – Fitzgerald’s volunteers. Written December 8 and December 10, 1851.

No copy of document; citation only.

 

12/10/1851

Folder F3753:138, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Provisional return for 6 men for 2 days – Fitzgerald’s volunteers. Written December 8 and December 10, 1851.

No copy of document; citation only.

 

12/17/1851

G.W. Barbour to Luke Lea, December 17, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 234-235 (688).

Reports progress of trip to Washington D.C.

PDF

12/18/1851

“Expedition Against The Indians – Burning of the Indian Town of Agua Caliente!” San Diego Herald, December 18, 1851: p. 2, col. 2.

 

PDF

12/18/1851

“The Alta California is the only newspaper…” San Diego Herald, December 18, 1851: p. 2, col. 2.

 

PDF

12/18/1851

“Arrival of Capt. Sitgreaves Exploring Party.” San Diego Herald, December 18, 1851: p. 2, col. 3.

 

PDF

12/18/1851

“Confession of Antonio Garra.” San Diego Herald, December 18, 1851: p. 2, col. 3.

 

PDF

12/18/1851

“Dispatch.” San Diego Herald, December 18, 1851: p. 2, col. 3.

 

PDF

12/18/1851

“Col. Haraszthy.” San Diego Herald, December 18, 1851: p. 2, col. 4.

 

PDF

12/18/1851

“More Troops.” San Diego Herald, December 18, 1851: p. 3.col. 2.

 

PDF

12/18/1851

“The two companies of U.S. Troops…” San Diego Herald, December 18, 1851: p. 3, col. 2.

 

PDF

12/18/1851

“Assistance from San Francisco.” San Diego Herald, December 18, 1851: p. 3, col. 2.

 

PDF

12/18/1851

“It is scarcely necessary to say that it is to the senseless..” San Diego Herald, December 18, 1851: p. 3, col. 3.

 

PDF

12/18/1851

“Nugent of the San Francisco Herald…” San Diego Herald, December 18, 1851: p. 3, col. 4.

 

PDF

12/23/1851

Luke Lea to G.W. Barbour, December 23, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 23-24 (688).

 

PDF

12/25/1851

“Return of Lt. Sweeney.” San Diego Herald, December 25, 1851: p. 2, col. 1.

 

PDF

12/25/1851

“Engagement Between U.S. Troops and the Indians.” San Diego Herald, December 25, 1851: p. 2, col. 1.

 

PDF

12/25/1851

“Arrival of Volunteers.” San Diego Herald, December 25, 1851: p. 2, col. 1.

 

PDF

12/26/1851

Folder F3753:194, Military Department. Adjutant General. Indian War Papers, F3753, California State Archives.

Letter from Adam Johnston to Governor John Mc Dougal answering the Governor’s request for estimate of Indian population of California, also gives Johnston’s version of Indian culture from his observations. Written at San Joaquin Valley, Merced Indian Reservation, December 26, 1851.

No copy of document; citation only.

 

12/29/1851

Redick McKee to Luke Lea, December 29, 1851, in Report of the Secretary of the Interior, Communicating, In compliance with a resolution of the Senate, a copy of the correspondence between the Department of the Interior and the Indian agents and commissioners in California, Sen. Exec. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 235-236 (688).

Reports McKee’s return from his northern California expedition.

PDF

12/29/1851

Adam Johnston to Luke Lea, December 29, 1851, Sen. Ex. Docs., 33 Cong., Spec. Sess., Doc. 4, pp. 236-239 (688).

Transmits claim against the Indians of the San Joaquin valley.

PDF

 

 

 

Copyright 2009 - 2024 calindianhistory.org All Rights Reserved