Contents Evaluating and Interpreting Primary Documents ix Historical Introduction xi Chronology xvii Chapter 1 Evolution of Federal Government Policies, 1778–1829 1 1. Treaty of Fort Pitt (Delaware), September 17, 1778 4 2. Secretary of War Henry Knox, Report on the Northwestern Indians, June 15, 1789 7 3. Chief Cornplanter or John Abeel, Big Tree, and Half-Town (Seneca), Letter to President Washington, December 1, 1790 9 4. President Jefferson to William Henry Harrison, February 27, 1803 15 5. Cherokee Women Petition, May 2, 1817 18 6. Treaty with the Cherokee, July 8, 1817 20 7. Statement of Menominees Concerning Treaties Ceding Lands in Wisconsin to the Indians of New York, 1824 27 8. President Monroe, Message on Indian Removal, January 27, 1825 28 9. Secretary of War John Eaton on Cherokee Removal, April 18, 1829 30 10. President Jackson on Indian Removal, April 18, 1829 34 Chapter 2 Rhetoric of Removal, 1829–1830 39 11. President Jackson on Indian Removal, December 8, 1829 41 12. Catherine Beecher, Circular: Addressed to Benevolent Ladies of the U. States, December 25, 1829 44 13. Governor Lewis Cass of Michigan Territory, Removal of the Indians, January 1830 46 14. Senator Hugh White (Tennessee), Bill from Committee on Indian Affairs, February 22, 1830 51 15. Senator Theodore Frelinghuysen (New Jersey), against Indian Removal, April 9, 1830 53 16. Indian Removal Act, May 28, 1830 58 17. Elias Boudinot (Cherokee), Editorial, Cherokee Phoenix , June 19, 1830 59 18. President Jackson to John Pitchlynn, August 5, 1830 61 Chapter 3 Removals, 1830–1836 63 19. Treaty of Dancing Rabbit Creek, Choctaw, September 27, 1830 65 20. President Jackson State of the Union Address, December 6, 1830 80
Previous Page Next Page