National Archives at Chicago

US District and Circuit Court Records (Indianapolis)

Records of the U.S. Circuit and District Courts, Southern District of Indiana, Indianapolis Division

These records are held in the National Archives regional facility in Chicago, Illinois.

 

The Territory of Indiana was established in 1800 by an Act which provided for the formation of a Territorial Supreme Court with common law jurisdiction and the appointment of three judges.  The court met at Vincennes.  The jurisdiction of all Supreme Courts of the Territories was expanded in 1805 to be the same as that exercised by the District Court of Kentucky.  This authority included all original jurisdiction generally held by the Circuit and District Courts of the United States.  In 1815, the Territorial Court was authorized to hold two sessions annually at Vincennes, Corydon, and Brookville.  The following year, Congress enabled the court to exercise chancery as well as common law jurisdiction, under the laws and regulations prescribed by the Territorial Legislature.

Indiana became a state in 1816, and in 1817 Congress established the new state as one judicial district with one judge.  The court met at Corydon, the first state capital.  The same jurisdiction and powers were given this court as provided the District Court of Kentucky by the Judiciary Act of 1789.  The state capital was moved to Indianapolis in 1825, and the court followed.  In 1831, Congress increased the powers of the District Court to include jurisdiction over all cases cognizable in a federal Circuit Court, except appeals and writs of error.

A Circuit Court for Indiana was authorized in 1837 as part of the Seventh Circuit.  The District Court had functioned as a Circuit Court since 1831, as noted above.  Those cases became part of the Circuit Court records, and the date span of the holdings of the Circuit Court thus predates the actual establishment of that court.  Both the District and Circuit Courts continued to meet at Indianapolis.  In 1863, the state was placed in the Eighth Circuit, but reassigned to the Seventh Circuit in 1866.  In 1870, additional terms of both courts were authorized for Evansville and New Albany.  Other courts were added with the inclusion of Fort Wayne in 1878 and Hammond in 1899.

The first statutory partition of Indiana was made in 1925 when seven divisions were created: Indianapolis, Evansville, Fort Wayne, Hammond, New Albany, South Ben and Terre Haute.  The state was divided into two Districts in 1928.  The Northern District included the Fort Wayne, Hammond, and South Bend Divisions.  The Southern District comprised the Indianapolis, Evansville, New Albany, and Terre Haute Divisions.

There are no Territorial court records among the holdings of the National Archives at Chicago.  A survey of Federal court records of Indiana, conducted in 1938 under the auspices of the Works Progress Administration, concluded that those records had probably been placed in the custody of the state courts as authorized by the state constitution of 1816.

 

Record Group 21


Records of the U.S. Circuit Court

General Records, 1833-1912
Registers of Mixed Cases, 1859-1912.  4 volumes. National Archives Identifier 18555502
Register of Judgments, Mixed Cases, 1859-1911.  1 volume. National Archives Identifier 18573401
Appearance Dockets, 1859-1908.  34 volumes. National Archives Identifier 18558314
U.S. Government Cases (“General Record Book”), 1841-1855.  1 volume.  National Archives Identifier 18655641
Order Books, Mixed Cases, 1837-1880.  26 volumes. National Archives Identifier 18560099
Mixed Case Files, 1833-1912.  353 cubic feet. National Archives Identifier 18515005

Civil Records, 1829-1911
Civil Docket Books, 1908-1911.  2 volumes. National Archives Identifier 18515181
Execution Dockets, 1829-1863.  5 volumes. National Archives Identifier 18573388
Judgement Dockets, 1835-1861.  3 volumes. National Archives Identifier 18515057

Chancery Records, 1841-1911
Complete Record Books, Chancery, 1841-1911.  124 volumes. National Archives Identifier 18655644
Chancery Order Books, 1876-1911.  45 volumes. National Archives Identifier 18573338
Railroad Receivership Records, Chancery, 1879-1883.  7 volumes. National Archives Identifier 18655658
Records of J.D. Howland, Master in Chancery, 1872-1877.  1 volume. National Archives Identifier 68864976

Law and Equity Records, 1841
Complete Record Book, Chancery and Law, 1841.

Law Records, 1837-1911
Registers of Law Cases, ca.1870-1880.  4 volumes. National Archives Identifier 18515171 
Law Record Books, 1837-1911.  56 volumes. National Archives Identifier 18559975
Law Order Books, 1880-1911.  20 volumes. National Archives Identifier 18573337

U.S. Marshal's Records, 1874-1897
U.S. Marshal's Docket Books for District and Circuit Courts, 1874-1879.  1 volume. National Archives Identifier 66540711
U.S. Marshal's Record of Execution of Judgments, 1878-1897.  1 volume. National Archives Identifier 66620963
Marshal's Prisoner Record Book, 1878-1892.  1 volume. National Archives Identifier 66621003

Clerk's Records, 1838-1912
Clerk's Docket Books, 1874-1884.  22 volumes. National Archives Identifier 74003824 
Clerk's Record of Appointments of U.S. Commissioners, 1874-1896.  1 volume. National Archives Identifier 65206922
Records of Admissions to Practice in Federal Court, 1878-1898.
Register of Jurors, Circuit and District Courts, 1879-1881.  1 volume. National Archives Identifier 38983067
Records of Jurors and Witnesses, 1863-1895.  1 volume. National Archives Identifier 64091569
Clerk's Fee Books, 1838-1858.  2 volumes. National Archives Identifier 70252343
Clerk's Registry of Funds, 1867-1912.  2 volumes. National Archives Identifier 73101703

U.S. Commissioner's Records, 1879
U.S. Commissioner's Register of Sales, 1879.  1 volume. National Archives Identifier 66776517

 


Records of the U.S. District Court

General Records, 1819-1994
Index to Pending Tax Liens and Judgments, 1924-1994.  Card index. National Archives Identifier 70168855
Index to Satisfied Tax Liens and Judgments, 1923-1985.  Card index. National Archives Identifier 70168872
Index to Judgments Over 10 Years, 1914-1938.  Card index. National Archives Identifier 70156046
Register of Mixed Case Judgments, 1912-1914.  1 volume. National Archives Identifier 19077228
Appearance Dockets, 1858-1908.  21 volumes. National Archives Identifier 61083682
Complete Records of Mixed Cases, 1819-1919.  20 volumes. National Archives Identifier 63530275
Order Books, Mixed Cases, 1832-1938.  55 volumes. National Archives Identifier 56918802
Order Books, Criminal and Miscellaneous, 1939-1958.  6 volumes. National Archives Identifier 56918761
Minute Book, Mixed Cases, 1821-1839.  1 volume. National Archives Identifier 63531100
Judgment Dockets, Mixed Cases, 1923-1962.  5 volumes. National Archives Identifier 57807746
Mixed Case Files, 1838-1913.  21 cubic feet. National Archives Identifier 63531131
Records of Miscellaneous Petitions and Orders, 1931-1954.  5 cubic feet. National Archives Identifier 71969465
Miscellaneous Docket Sheets, 1959-1971.  1 cubic foot. National Archives Identifier 6267223

Admiralty Records, 1854-1866
Admiralty Journal, 1854-1857.  1 volume. National Archives Identifier 63530129
Admiralty Record Book, 1854-1866.  1 volume. National Archives Identifier 63530243

Bankruptcy Records--Act of 1867, 1867-1897
Registers of Bankruptcy Cases, 1867-1878.  2 volumes. National Archives Identifier 59693193
Bankruptcy Register’s Dockets, 1867-1878.  4 volumes. National Archives Identifier 59414147
Minute Books of Register John W. Ray, 1868-1871.  4 volumes. National Archives Identifier 55649776
Bankruptcy Minute Books, 1867-1897.  36 volumes. National Archives Identifier 55280183
Bankruptcy Discharge Journal, 1879-1883.  1 volume. National Archives Identifier 59728258
Bankruptcy Fee Books, 1867-1878.  5 volumes. National Archives Identifier 59414139

Bankruptcy Records -Act of 1898, 1898-1979
Index to Bankruptcy Act of 1898 Cases, 1898-1913.  1 volume. National Archives Identifier 65349624
Register of Bankruptcy Cases, 1898-1931.  1 volume. National Archives Identifier 4159579
Bankruptcy Act of 1898 Dockets, 1898-September 1979.  87 cubic feet. National Archives Identifier 3854662
Bankruptcy Act of 1898 Minutes, 1898-1962.  45 volumes. National Archives Identifier 4159582
Bankruptcy Statistical Reports, 1909-1916.  4 volumes. National Archives Identifier 63530317
Bankruptcy Referees’ Record of Proceedings, 1898-1946.  450 cubic feet. National Archives Identifier 65115363
Bankruptcy Referees’ Docket Books, 1946-1952.  2 volumes. National Archives Identifier 65115476
Bankruptcy Transcripts, 1960-1968.  0.68 cubic foot. National Archives Identifier 65073458
Bankruptcy Act of 1898 Adversary Proceedings Dockets, 1973-September 1979.  0.68 cubic feet. National Archives Identifier 4215114

Civil Records, 1908-1994
Index to Civil, Law and Equity Cases, 1859-1938.  1.27 cubic feet. National Archives Identifier 70172367
Defendant Index to Civil Cases, 1938-1966.  Card index. National Archives Identifier 70156153
Civil Docket Book, 1908-1913.  1 volume. National Archives Identifier 55159894
Civil Action Docket Books, 1938-1990.  45 cubic feet. National Archives Identifier 6269126
Civil Order Books, 1938-1964.  23 volumes. National Archives Identifier 66957073
Civil Case Files, 1938-1994.  1,814.745 cubic feet.  National Archives Identifier 589328
Civil Transcripts, 1952-1969.  50 cubic feet. National Archives Identifier 55248755
Civil Depositions, 1955-1969.  80 cubic feet. National Archives Identifier 67147894
Appealed Civil Case Files, Civil Dispositions, and Transcripts, 1971-1982.  50 cubic feet. National Archives Identifier 73982399

Chancery Records, 1872-1917
Records of J.D. Howland, Master in Chancery, 1872-1877.  1 volume. National Archives Identifier 68864974
Chancery Record Books, 1911-1917.  12 volumes. National Archives Identifier 67148135
Register of Claimants, Chancery Case 7814, 1886.  1 volume. National Archives Identifier 63814738

Equity Records, 1912-1938
Index, 1859-1938.  (See Civil Records). National Archives Identifier 70172367
Plaintiff Index to Equity and Law Cases, 1931-1938.  Card index. National Archives Identifier 70155957
Equity Docket Books, 1913-1938.  11 volumes. National Archives Identifier 55275933
Equity Journals, 1912-1938.  23 volumes. National Archives Identifier 57222185
Equity Appeals Journal, 1913-1923.  1 volume. National Archives Identifier 57222234
Equity Case Files, 1913-1938.  91 cubic feet. National Archives Identifier 2534758

Law Records, 1854-1938
Index, 1859-1938.  (See Civil Records). National Archives Identifier 70172367
Plaintiff Index to Equity and Law Cases, 1931-1938.  Card index. National Archives Identifier 70155957
Execution Docket Book, 1854-1862.  1 volume. National Archives Identifier 55159871
Law Docket Books, 1913-1938.  17 volumes. National Archives Identifier 55159892
Law Case Files, 1913-1938.  71 cubic feet. National Archives Identifier 2524848

Criminal Records, 1854-1993
Index to Criminal Cases, 1912-1931.  Card index. National Archives Identifier 70172367
Registers of Criminal Cases, 1912-1931.  2 volumes. National Archives Identifier 63806220
Criminal Dockets, 1908-1993.  13.5 cubic feet. National Archives Identifier 6272205
Record Books of Government Cases, 1854-1866.  5 volumes. National Archives Identifier 72373634
Criminal Record Books, 1879-1918.  24 volumes. National Archives Identifier 63542095
Criminal Orders, 1912-1925, 1946-1954, 1958-1967.  4.5 cubic feet. National Archives Identifier 56918773
Criminal Case Files, 1879-1992.  304 cubic feet. National Archives Identifier 1112367
Criminal Transcripts, 1952-1969.  31 cubic feet. National Archives Identifier 55034827

Naturalization Records, 1888-1994
Declarations of Intention for Citizenship, 11/5/1888-05/17/1906.  National Archives Identifier 7372605
Petitions for Naturalization, 10/07/1895-09/26/1906.  National Archives Identifier 7385089
Naturalization Record Book, 1903-1906.  1 volume. National Archives Identifier 66799047
Index to Declarations of Intention and Petitions for Naturalization, 10/30/1907-ca. 10/1962.  National Archives Identifier 4478178
Index to Declarations of Intention and Petitions for Naturalization, 04/29/1927- 05/19/1992.  National Archives Identifier 4481511
Declarations of Intention for Citizenship, 12/13/1906-05/29/1990.  National Archives Identifier 4486717
Petitions for Naturalization, 11/02/1907-09/18/1991.  National Archives Identifier 4486683
Naturalization Depositions, 1926-1955.  Petitions 1096-7467, with gaps.  National Archives Identifier 55161363
Facts for Petitions for Naturalization, 1909-1923 (with gaps).  Petitions 2-210, 701-907.  1.38 cubic feet. National Archives Identifier 55275795
Certificates of Loyalty [for Petitions 4404-6336, with gaps], 1944-1951. National Archives Identifier 55161361
Applications to Take Oath of Allegiance to the United States, 10/4/1940-05/28/1969.  National Archives Identifier 7557389
Petitions for Naturalization by Members of Armed Forces, 06/18/1918-02/03/1919.  National Archives Identifier 7564756
Petitions for Naturalization by Members of Armed Forces Outside the United States, 03/03/1943-11/23/1955.  National Archives Identifier 7562954
Petitions for Naturalization Transferred from Other Courts, 02/20/1953-02/06/1991.  National Archives Identifier 7557387
Correspondence Relating to Petitions for Naturalization Transferred between Courts, 05/1972-04/05/1991.  National Archives Identifier 7563249
Findings of Fact and Conclusions of Law, 1965-1971. National Archives Identifier 7562957
Correspondence and Calendars of Final Naturalization Hearings and Ceremonies, 11/03/1972-04/17/1992.  National Archives Identifier 7563243
Naturalization Orders, 06/291960-03/03/1994.  National Archives Identifier 7553854
Naturalization Certificate Stubs, 07/01/1918-0/27/1925.  National Archives Identifier 4486504
Lists of Naturalization Applicants Eligible to Be Administered Oath of Allegiance, 03/31/1992-03/09/1994.  National Archives Identifier 7562964
Monthly Reports of Naturalization Papers Forwarded, 05/1976-08/1991.  National Archives Identifier 7563254
Quarterly Abstracts of Collections of Naturalization Fees, 1916-1922.  0.15 cubic feet.  5 linear inches. National Archives Identifier 55275709

U.S. Marshal's Records, 1849-1930
U.S. Marshal’s Docket Books for District and Circuit Courts, 1874-1879.  3 volumes. National Archives Identifier 66540711
U.S. Marshal’s Docket Book, 1879-1884.  1 volume. National Archives Identifier 55028992
U.S. Marshal’s Record of Execution of Judgments, 1878-1897. 1 volume. National Archives Identifier 66620963
U.S. Marshal’s Records of Letters Sent, 1849-1878.  1 volume. National Archives Identifier 55034818
Marshal’s Prisoner Record Book, 1878-1892.  1 volume. National Archives Identifier 66621003
U.S. Marshal’s Ledger, 1901-1914.  1 volume. National Archives Identifier 55034826
Marshal's Orders for Removal, 1923-1930.

Judge's Records, 1877-1922
Judge’s Dockets, 1880 and 1904-1922.  34 volumes. National Archives Identifier 55029579
Examination Reports on Applications for Admission to the Bar, 1877-1898.  4 linear inches. National Archives Identifier 6126829

Clerk's Records, 1853-1956
Clerks’ Docket Books, 1921-1922.  2 volumes.
Clerks’ Minute Books (“Diaries”), 1903-1956.  30 volumes. National Archives Identifier 59252198
Clerks’ Record of Appointments of U.S. Commissioners and Bankruptcy Referees, 1897-1951.  1 volume. National Archives Identifier 65185311
Register of Jurors, Circuit and District Courts, 1879-1881. 1 volume. National Archives Identifier 38983067
Registers of Jurors and Witnesses, 1885-1925.  3 volumes. National Archives Identifier 38983068
Clerks’ Registry Dockets of Funds, 1868-1911. 2 volumes. National Archives Identifier 73108584
Clerks’ Financial Journals, 1879-1899.  2 volumes. National Archives Identifier 56190700
Clerks’ Ledger, 1912-1943.volumes. National Archives Identifier 63809471
Clerks’ Fee Book, 1853-1863.  1 volume. National Archives Identifier 56190691
Compensation Vouchers, 1883-1884. National Archives Identifier 40431609

U.S. Commissioner's Records, 1879-1962
Index to Commissioners’ Dockets, circa 1950-1980.  Card index. National Archives Identifier 70156195
Registers of U.S. Commissioners’ Dockets, 1889-ca. 1894.  2 volumes. National Archives Identifier 54538173
U.S. Commissioners’ Criminal Docket Books, 1879-1923 and 1947-1962.  National Archives Identifier 53344055

 

Top