John C. Adams Papers, 1792-1932

Contents List

Container Title
Wis Mss HP
Correspondence
Box   1
1792-1879
Box   2
1880-1889
Box   3
1890-1893
Box   4
1894
Box   4A
1895-1899, 1932
Box   5
undated
Box   5
Lists, undated
Box   5
Addresses and accounts, undated
Box   5
Calling cards
Box   5
National laws of the Stockbridge and Munsee Tribe of Indians
Box   5
Promissory note stub book, 1874-1899
Box   5
Abstract of a report of the commissioners elected to carry out the law of 1843: copy
Box   6
Diaries of John C. Adams, 1865, 1869, 1871, 1872, 1873, 1875, 1876, 1877, 1885-1887, 1887-1889
Physical Description: 10 volumes 
Box   6
Diaries of John W. Quinney, 1846, 1856, 1852-1885
Physical Description: 2 volumes 
Box   6
Memoranda books, 1874-1895
Physical Description: 16 volumes 
Box   7
Proceedings of the Stockbridge National Council, 1849-1858
Box   8
Miscellaneous Stockbridge material from various sources, 1825-1911
Note: The report of the commissioners elected by the tribe to carry into effect the act of Congress of 1843 for the relief of the Stockbridge in Wisconsin which was in this box is missing as of November 2008. An abstract of the report (including the census) is in Box 5.
File 1825 January 8 Oversize
Treaty, New Stockbridge: manuscript signed, 1825 January 8
Physical Description: On vellum 
Note: Signed by Oneida, Stockbridge, and St. Regis chiefs.
File 1825 January 8 Oversize
Declaration of rights and frame of government, Stockbridge: manuscript copy signed, 1837 February 7
Physical Description: On vellum