70. These instructions were issued in pursuance of the advice and consent of the Senate, under date of August 11, 1790. See American State Papers, Indian Affairs, Vol. I, p. 135.
71. This act of the Georgia legislature bore date of December 21, 1789. A prior act, bearing date February 7, 1785, had been passed, entitled "An act for laying out a district of land situated on the river Mississippi, within the limits of this State, into a county, to be called Bourbon." See American State Papers, Indian Affairs, Vol. I, p. 114.
72. January 22, 1791. See American State Papers, Indian Affairs, Vol. I, p. 112.
73. Ramsey's Annals of Tennessee, pp. 549—556.
74. United States Statutes at Large, Vol. VII, p. 39.
75. July 15, 1791. See American State Papers, Indian Affairs, Vol. I, p. 628.
76. American State Papers, Indian Affairs, Vol. I, p. 123.
77. Ib., p. 135.
78. Ib., p. 629.
79. Ib., p. 628—630.
80. January 31, 1792. See American State Papers, Indian Affairs, Vol. I, p. 629.
81. It may not be uninteresting as a historical incident to note the fact that at the time of General Wayne's treaty at Greeneville, in 1795, a band of Cherokees had settled on the head-waters of the Scioto River in Ohio. Not presenting themselves at the conferences preceding that treaty, General Wayne sent them a special message through Captain Long Hair, one of their chiefs, with the information that if they failed to conclude articles of peace with him they would be left unprotected. They sent a delegation to assure General Wayne of their desire for peace, saying that as soon as they gathered their crop of corn they would return to their tribe, which they did.
82. American State Papers. Indian Affairs, Vol. I, p. 630. According to the original manuscript journal of Col. Benj. Hawkins, Major Craig's house was 1/4 mile below the source of Nine-Mile Creek.
83. September 27, 1792. See American State Papers, Indian Affairs, Vol. I, p. 630.
84. Report of Boundary Commissioners, November 30, 1792. American State Papers, Indian Affairs, Vol. I, p. 630.
85. Report of Boundary Commissioners, November 30, 1792. American State Papers, Indian Affairs, Vol. I, p. 630.
86. See preamble to treaty of 1798; American State Papers, Indian Affairs, Vol. I, pp. 639—641; letters of Indian Bureau, War Department, December 13 and 14, 1828; also, old manuscript maps in Office of Indian Affairs, Nos. 716 and 749. By the former of these maps it appears that the survey of "Hawkins Line" from Clinch River was begun August 13, 1797, and that "the line commences on the Clinch, one-fourth mile above the ferry, in view of South West Point. (The ferry was 600 yards above the point.) From this point the view through the vista or street passing Captain Wade's garden to the right S. 26 W. the same side of the river above N. 47 W. The beginning tree, a Spanish oak, marked U. S. on the north side and C. on the south; on the oak 1797. A wahoo marked U. S. and C. under the U. S. Aug. 13, continues the line 4 cuts 7 strikes to the Cumberland road, here a white oak marked U. S. and C. The mile trees have U. S. and C. marked on them," etc.
87. Letter of Gen. Andrew Pickens to Hon. Mr. Nott, of South Carolina, January 1, 1800. See American State Papers, Public Lands, Vol. I, p. 104.
88. November 19, 1791. See American State Papers, Indian Affairs, Vol. I, p. 629.
89. American State Papers, Indian Affairs, Vol. I, p. 203.
90. January 18, 1792.
91. January 20, 1792.
92. United States Statutes at Large, Vol. VII, p. 42.
93. This attack was made about midnight on the 30th of September, 1792. See American State Papers, Indian Affairs, Vol. I, p. 294.
94. American State Papers, Indian Affairs, Vol. I, p. 468.
95. Report of Maj. James Ore to Governor Blount, September 24, 1794. He left Nashville September 7, with 550 mounted infantry, crossed the Tennessee on the 12th, about 4 miles below Nickajack, and on the morning of the 13th destroyed Nickajack and Running Water towns, killing upwards of 50 and making a number prisoners. See American State Papers, Indian Affairs, Vol. I, p. 632.
96. United States Statutes at Large, Vol. VII, p. 43.
97. United States Statutes at Large, Vol. VII, p. 43.
98. American State Papers, Indian Affairs, Vol. I, p. 629.
99. Letter of Governor Blount to Secretary of War, March 2, 1792. See American State Papers, Indian Affairs, Vol. I, p. 629.
100. American State Papers, Indian Affairs, Vol. I, p. 628.
101. American State Papers, Indian Affairs, Vol. I, p. 543.
102. American State Papers, Indian