Imágenes de páginas
PDF
EPUB

PAGE.

Letters-Continued.

Hopkish, James, to Dr. Whisker, Aug. 22, 1840...
Lincoln, Hon. Charles Z., to H. P. Bissell, July 15, 1898...
Maitland, Sir P., to Earl Bathurst, Feb. 22, 1821...

906

792

866

Col. Claus, April 20, 1825..

Martin, George, to Col. Claus, Feb. 22, 1815..

July 31, 1824...

McIntyre, Arch., to M. Hunt, Feb. 10, 1819..

Napier, Hon. D. C., to R. W. Rawson, Sept. 9, 1843..
New York Cay. Chiefs to Gov. Wright, 1846...

876

841

875

391

909

346

Com'rs. Land Office, June 27, 1846
Norton, John, to Sir J. II. Craig, Aug. 10, 1808..
Henry Goulborn, Dec. 1, 1815.

351

849

978

Ojageghti et al. to E. Granger, Dec. 10, 1812..

Farmer's Brother, Dec. 10, 1812...

Parrish, Jasper, to Governor Tompkins, May 28, 1813..

to Comptroller of N.Y., June 4, 1825...

Pauncefote, Sir Julian, to U.S. Secty. of State, June 9, 1898.
to Hon. John Hay, Dec. 1, 1889..

Pennyfather, R. T., to IIon. J. W. Denver, Jan. 12, 1859..
Pickering, Col., to Joseph Brant, Nov. 20, 1794...
Porter, Peter B., to Gov. Tompkins, April 8, 1814..
Roosevelt, Theodore, to N.Y. Legislature, Jan. 17, 1889..
to N.Y. Legislature, Jan. 10, 1900..
Savage, John, to Jasper Parrish, July 26, 1822..
Strong, N. T., to Can. Ind. Dept., Dec. 21, 1857..
Styers, George, to D. Thorburn, Feb. 3, 1860...
Thorburn, David, to Viscount Bury, Feb. 17, 1855.
S. Y. Chesley, Feb. 29, 1856..
R. T. Pennyfather, Feb. 7, 1860..
May 16, 1861..

Tower, Reginald, to Hon. John Hay, May 11, 1899...
United States Cay. Chiefs to Gov. of N.Y., March, 11, 1829.
Wilson, Dr. Peter, to Gov. Bouck, 1843..

Winney, John A. et al., to William Henry, Feb. 27, 1888..
See Brant, Joseph.

Clinton, Governor George.

Negotiations of 1784.

Treaty of 1790 and Treaty of 1795.

Little Cayuga Chief, or Ogonghsaniyonde..

Can. Cay. Chief since 1791.. ..

Speaker for Can. Cays. at Albany, 1794..

There suggests holding general Cayuga Council for sale of

Reservation....

Treaty of 1795 the result. Signed Treaty..

387

387

388

825

789

799

926

834

389

787

797

390

403

929

914

924

930

933

799

341

391

250

387

275, 873

364, 767

767

106

Maitland, Sir Peregrine, Despatch of, to Lord Bathurst regard-
ing Grand River Lands, Feb. 22, 1821..

Letter to Col. Claus, April 20, 1825, re enquiry of Gov.

DeWitt Clinton..

Marriage. Adoption upon. Customs of Cays..

PAGE.

866-868

876

513

Cay. Ind. cannot marry into his own clan..

487

Laws and Customs of the Iroquois. . . .

956

Martin, George, Letter to Col. Claus, Dep. Supt. Gen'l. of Ind.
Affairs, 1815....

841

July 31, 1824..

875

Massachusetts. By Treaty of Hartford, 1786, obtained pre-
emptive right to purchase Indian lands in Western New
York...

Medal of Ojageghti No. 1. Discussion as to..

History of..

760

85, 86

20, 62

66, 530

536

Memorial. See Petition.

Middleport, Canada. Council of all Six Nations Indians at,
respecting change in mode of selecting chiefs..

Menehoyes or Truenehoyes signed Annuity receipts, 1809, 1810..
Mohawks. Haldimand Grant to them and such other Six

Nations Indians as shall remove to Grand River...
Invited by Gov. Clinton to attend Treaty of 1790 and attend.

Letter to Gov. Clinton re sale of their N.Y. lands.. .
Sell their rights in N.Y. land to State. March 29, 1797..
Monture, George. In possession of 1795 Treaty in 1825.. ..
Came into possession of Treaty from his uncle, Kajinonda-
wehhon..

Signed petition of Canadian Cayugas, 1849..

Monture, Mrs. George. Born about 1808. Widow Can. Cay.
Chief..

202, 203

272, 261

280, 298

372

258

675-678

685

650

650

58

61

395

Saw Treaty of 1795 in Can., 1825..
Testimony of, in 1889..

Monture, Joseph. Can. Cay. Chief. Made several attempts to
collect annuity. Brought Treaty to Albany with him..

[merged small][merged small][merged small][ocr errors][merged small][merged small][merged small]

Monture Family. Custodians of Treaty of 1795, received from
Ojageghti No. 1 in 1795..

93

Head Civil Chiefs (Kajinondawehhon) drawn from that
family..

Lived in the Cay. Longhouse..

Treaty in their possession until 1860..

Morgan's League of the Iroquois, Extracts from.

23907-6

101, 225

67

68

949-957

PAGE.

Muskingum. Cayuga Chiefs away at when Cay. Treaty of 1789

made..

615

McIntyre, Arch. Letter to M. Hunt. Feb. 10, 1819..

391

National organization of Canadian Cayugas..

329-332

971-976

Neggonde. Cay. Ind., signed Treaty of 1789..

104

Negotiations of 1784 with Cayuga Nation and others. Chro-
nology....

569-735

Discussion of respective rights of Congress and State powers

to conclude peace with Inds..

April 12. Gov. Clinton sends message to Cays. and others
calling them to a treaty of peace..

June 6. Six Nations Inds. met at Loyal Village to consider
message to them..

575, 578

568

570

June 6. Answer of Six Nations Inds. that they desire to
make peace with Congress..

570, 571

July 21. Joseph Brant notifies Gov. Clinton that Inds. are
to meet Com'rs. of Congress...

Aug. 10. Com'rs. of Congress and Gov. Clinton.

change of messages and friction between representatives
of Congress and State respectively. . .

573

Inter-

573, 574

575, 581

591, 602

Aug. 14. Joseph Brant answers to Gov. Clinton that Inds.
will make peace with Congress and States alike, but can-
not cede any lands.. ..

576, 579
580, 583

601

591

Sept. 5. Com'rs. meet Mohs., Cays. and Onans. Desire to
renew covenant chain..

Sept. 10. Com'rs. of N.Y. ask Inds. for cession of land to
compensate for war losses. Chiefs refuse as not author-
ized, make peace with N.Y. State and retire await
meeting with Com'rs. of Congress. . .

Sept. 14. Commissioners adjust accounts and ajourn...
Neutrality agreed on by Six Nations Inds. at Joint Council
preceding War of 1812..

[blocks in formation]

New York Atty. Gen'l. Represented in 1888 proceedings...
Carmody. Opinion in 1911 re N.Y. Cays..

In 1911 re Fishcarrier Claim.. ..

O'Brien. Opinion in 1884 to Land Office...

Opposes and appeals certiorari proceedings..

Russell. Opinion in 1882 to Land Office..

In 1883 to Board of Claims..

New York Board of Com'rs. of Land Office. See Land Office.

New York Cayugas. 120 remained in N.Y. State in 1795...

Amalgamated with Senecas..

Claimed profits on resale of Cay. Reservation (1911)...
Enumeration of. See Enumeration.

Governed by elective chiefs since 1849..

Hogeboom emigration to Ind. Territory..

Letter to Land Office. June 27, 1846..

Report of Atty. Gen'l. Carmody on 1911 Application..
Represented by Counsel in enquiry of 1888..

Treaty or agreement with I.T. Cays., 1850..

1871..

N.Y. State, May 1846..

N.Y. State, July, 1846...

See Reservation Cayugas and

Treaties of 1829 and 1831.

PAGE.

478

758

800

29, 777

779

34

28

29

369

392, 476

758

209

400, 401

351

758

477

356

360

347

349

New York Indians. Decision in action against U.S...

New York Genessee Company Deliver up to Ind. Com'rs. for

cancellation. Leases by Six Nations to them..

Laws of 1795. Act passed....

New York, Governors. See Governor of New York.

U.S. Treaty made with...

New York Land Office. See Land Office.

611

New York Council of Revision objects to terms of Chap. 70 of

812, 813

958

740

New York Laws. Acts of 1783 and 1784 appointing Com'rs. to
treat with Inds...

568

Chap. 51 of 1793 appointing Com'rs. to confer with Inds. re
lands..

806

Chap. 70 of 1795 authorizing purchases of Ind. lands...

770, 771

807, 808

Council of Revision objects to, as unfair to Inds...
Legislature confirms by two-third vote..

812

813

Chap. 39 of 1796 confirming Treaty of 1795..

772

Chap. 72 of 1807 authorizing Treaty of 1807..
Chap. 92. Rev. Laws (Act of 1813) confirming all agree-
ments and Treaties..

Chan 234 of 1841. giving certain Treaty and other power

774,814

774, 815

PAGE.

New York Legislature. See Legislature of New York.
New York Reservation Cayugas. See Reservation Indians.
New York Senate Committee on Indian Affairs-

396

1

473

Report on memorial of Dr. Peter Wilson, 1849..
Report of Testimony taken in 1889..
Report on proceedings of 1889, 1891...

New York Senate Document No. 35 of 1889..

No. 58 of 1890..

No. 73 of 1891..

New York Senate Resolution, March 4, 1886...
May 15, 1889..

New York State recognizes U.S. Cays. only...

New York State. Six Nations or Iroquois Inds. anciently

477-560

1-472

473-477

35

36, 37
474-476

owners of lands in...

21

New York State Board of Audit. See Audit N.Y. State Board
of.

New York State Board of Claims. See Claims, New Yor State
Board of.

New York State Comptroller's Office. Documents from..
New York Statutes. See New York Laws.

Niagara. Council of Six Nations Inds. with Sir John Johnson,
July 23, 1783, held there..

Joint Council of Six Nations Inds. and reunion held there,
August 31, 1815..

Niagara, Fort. Remained in British possession until 1796....
Norton, Capt. John. Letter of, to Sir J. H. Craig, Aug. 10,
1808, respecting annuities to Cays., &c., from State of
N.Y...

Letter to Henry Goulborn, 1815, re non-payment by N.Y. of
Cay. annuities..

O'Bail, Solomon, U.S. Seneca ex-Chief, testimony in 1888.. ..
O'Brien, Atty. Gen'l. of N.Y., 1884, opinion that Land Office
no jurisdiction over Can. Cays' claim..

Opposes and appeals certiorari proceedings...

Odsinonwauhoute. See Kajinondawehhon.

Oghnewigewas, Ind. name of Farmer's Brother..

[blocks in formation]

Oghquagas (Oneidas) at Grand River in 1796..

[merged small][ocr errors]

Oghwagas, Aughwagas and Oneidas the same..

594

Ohwemena, signed on back of Treaty of 1795. Payment of 1797.

943

Oghniokwenton. One of two Cay. representatives attending

negotiations of 1784...

Protests on behalf of Cay. Nation, against treaty of 1789...
Signed 1790 Treaty...

Oghshadaongh. Signed Treaty of 1790..

« AnteriorContinuar »