AUDITOR:

An Inventory of Its U.S.-Dakota War of 1862 Refugee Claims and Related Records at the Minnesota Historical Society

Government Records

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator: Minnesota. State Auditor.
Title:U.S.-Dakota War of 1862 refugee claims and related records.
Dates:1862-1868 (bulk 1862-1863).
Language:Materials in English.
Abstract:Correspondence, receipts, claims vouchers, and related records documenting claims to the state from both refugees and the private persons and organizations who provided relief to the refugees immediately following the war.
Quantity:0.7 cubic feet (1 partial box).
Location: See Detailed Description for shelf locations.

Expand/CollapseSCOPE AND CONTENTS

Funds for the claims were taken from $25,000 approved by a Special Session of the State Legislature on September 25, 1862 for the relief of refugees driven from their homes during the U.S.-Dakota War. St. Paul banker Peter Berkey was named State Commissioner for the Distribution of the Refugee Fund, with assistance from H. A. Swift (later replaced by M. B. Stone), Jared Benson, and Daniel Basset. The legislated funds were also supplemented from collections taken in Ohio, New York, and other eastern areas.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Use Restrictions:

May only be used at the Special Use table. Consult the reference staff for more information.

Preferred Citation:

[Indicate the cited item and/or series here]. Minnesota. State Auditor. U.S.-Dakota War of 1862 Refugee Claims and Related Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession numbers: 244; 216; 226

Processing Information:

NHPRC logo

Processing and cataloging of this collection was supported with a Basic Project grant awarded by the National Historical Publications and Records Commission (NHPRC).

Catalog ID number: 007489813


Return to top

DETAILED DESCRIPTION

Location
108.D.14.3BCorrespondence, September 6, 1862-January 13, 1868. 5 folders.
Mainly to Berkey from refugees or their benefactors requesting aid, Also from suppliers requesting payment; from Provost Marshal M. B. Stone concerning purchase of supplies in St. Peter, particularly for the hospital; and from William W. Wales while in Ohio raising funds to aid the refugees.
Correspondents include Alexander Ramsey, Bishop H. B. Whipple, Richard Strout, Charles E. Flandrau, Henry A. Swift, A. K. Skaro, and William R. Marshall.
Refugee claims, Nos. 4-271, 1862-1863. 5 folders.
Both official claim forms and handwritten claims; many signed by Berkey and/or Governor Ramsey, allowing State Treasurer Charles Scheffer to make payments directly to the refugees.
These forms are arranged in numerical order, regardless of the form used.
Supplier claims, 1862-1864. 25 folders.
Claims, many on official forms, filed by companies and individuals providing services or supplies to the refugees, including transportation, food, work at the local hospitals or soup houses, and coffin/burial service.
Claim Nos. 1-119, 136-331, 1862-1864. 6 folders.
Numbered and approved by local managers, Berkey, or Governor Ramsey.
Miscellaneous unnumbered vouchers, August 1862-April 1863.
All are from St. Peter.
Klein & Brother, St. Peter, August-November 1862.
Daily orders given for coffins; some include the name of the deceased.
Military requisitions from refugee commissaries, September 1862.
Signed by A. H. Mills, Quartermaster, and/or A. Knight, Assistant Quartermaster, St. Peter Home Guard.
Receipts, Nos. 2-461, St. Peter, September-October 1862.
Incomplete; from various suppliers. Most are signed by M. B. Stone, Provost Marshal.
Receipts, Wright, Clark and Dunning, St. Peter, September 1862.
For cattle purchased by order of the Provost Marshal.
St. Peter Soup House, August 31-October 1, 1862. 3 folders.
Detailed authorizations for payments for services and supplies; majority signed by D. Birdsall.
Transportation, undated, August 28-November 10, 1862. 3 folders.
Includes steamboat, railroad, and stagecoach claims.
Commissary of Subsistence orders, August-October 1862. 6 folders.
Jacob Stelzer, Baker, St. Peter, August-September 1862.
Includes daily receipts from St. Peter and Traverse.
C. Baberich, St. Peter, August-October 1862.
Includes scattered orders for other suppliers.
Ketchum & Company, St. Peter, September-October 1862.
Numbered but very incomplete.
Wakefield & Sons, St. Peter, August-September 1862. 2 folders.
Peter Morrison, St. Peter, August-September 1862.
Traverse des Sioux, September 1862.
County claims, August-November 1863.
An act passed by the state legislature in January 1863 allowed counties to provide aid to refugees with the approval of the county commissioners. These claims were filed by Brown, Dakota, Goodhue, Blue Earth, Nicollet, Houston, and Le Sueur counties for repayment by the state.
City bills statements, 1862-1863.
Listing of St. Paul Bills, certified by Berkey and approved by Governor Ramsey, December 1862-February 1863, which appear to cover claims in St. Paul, Mankato, Ft. Snelling, St. Peter, Minneapolis, Forest City, Kasota, Belle Plaine, Anoka, Dayton, St. Cloud, Traverse des Sioux, Roberts Ferry, and Kingston. Also undated lists for Mankato, St. Peters [St. Peter], bills presented from various localities, and claims against the United States.
Scheffer, Charles, State Treasurer, 1862-1866. 4 items in 1 folder.
Appear to be documents created by Scheffer.
Statements of Amounts Paid Refugees by Chas. Scheffer, State Treasurer, September 30-November 20, [1862?].
Refugee Fund, Orders Drawn on Charles Scheffer, September 30-December 30, 1862.
Relief to Sufferers, December 1863-May 1865; Relief to Sioux Sufferers, February 1865, February 1866.
Orders on Tr&C, Miscellaneous, November 21-December 5, 1862.
Memoranda, undated.
Includes numbers of refugees receiving aid in months of September, October, November, and January 1862; financial information on the use of the Refugee Fund; data on the Commission members; and financial listings for St. Paul, Minneapolis, Anoka, Mankato, St. Peters [St. Peter], Forest City, Belle Plaine, Kasota, and Dayton.
List of refugees, undated.
List of St. Paul, Mankato, St. Peters [St. Peter], South Bend, St. Cloud, Hennepin County, and Monticello refugees and St. Paul widows.

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Dakota Indians -- Wars, 1862-1865 -- Claims.
Dakota Indians -- Wars, 1862-1865 -- Refugees.
Dakota Indians -- Wars, 1862-1865 -- Registers.
Persons:
Basset, Daniel.
Benson, Jared.
Berkey, Peter, 1822-1909.
Birdsall, D.
Flandrau, Charles E. (Charles Eugene), 1828-1903.
Marshall, William Rainey, 1825-1896.
Mills, Arthur H.
Ramsey, Alexander, 1815-1903.
Scheffer, Charles, 1835-1875.
Skaro, Asgrim Knutsen, 1828-1864.
Stone, M. B.
Strout, Richard.
Swift, Henry A., 1823-1868.
Wales, William Winford, 1818-1902.
Whipple, Henry Benjamin, 1822-1901.
Organizations:
United States. Army -- Commissariat.
Places:
Minnesota -- Appropriations and expenditures.
Saint Peter (Minn.)
Traverse (Minn.)

Return to top