Skip to main content Skip to search results

Showing Records: 51 - 60 of 340

Call Meeting Motion, 1920-12-03

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.089
Scope and Contents

Carbon copy typed motion by Eastern Emigrant and Western Cherokees, Inc. in protest against Frank J. Boudinot acting or appearing as attorney for them.

Dates: 1920-12-03

Calling Card, Undated

 Item — Box 1: [Barcode: A000023243248], Folder: 6
Identifier: 1975.006.5.Cherokee.019
Scope and Contents

Calling card for Miss Minnie Benge, 1881-1965.

Dates: Undated

Certificate of Admission to Cherokee Citizenship, 1888-05-18

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.108
Scope and Contents

Certificate of Admission to Cherokee Citizenship for Sarah M. Dougherty and her son, John H. Dougherty.

Dates: 1888-05-18

Certificate of Index to Emigrant Pay Roll, Undated

 Item — Box 1: [Barcode: 000023240308], Folder: 7
Identifier: 1975.006.1.Cherokee.171
Scope and Contents

Handwritten and typed Certificate of Index to Emigrant Pay Roll for Eli Snell (Snail).

Dates: Undated

Certificate of Index to Emigrant Pay Roll, Undated

 Item — Box 1: [Barcode: 000023240308], Folder: 7
Identifier: 1975.006.1.Cherokee.175
Scope and Contents

Handwritten and typed Certificate of Index to Emigrant Pay Roll for Sparrow Sulash.

Dates: Undated

Charges of Malfeasance in Office , 1896-06-12

 Item — Box 1: [Barcode: 000023240308], Folder: 4
Identifier: 1975.006.1.Cherokee.071
Scope and Contents

Certified carbon copy typed doc of Charges of Malfeasance in Office against memebers of the Cherokee National Board of Education (C.O. Frye, A.F. Ivey, and J.E. Butler). Concerns the Male and Female Seminaries as well as the Orphan Asylum.

Dates: 1896-06-12

Cherokee

 Sub-Series
Scope and Contents From the Collection: This artificial collection was brought together initially as the the old American Indian Law and History Collection from miscellaneous acquisitions that had accrued over twenty years of collecting. Later the collection's scope was broadened somewhat and the title was changed. It is presently a collection of historical documents, correspondence, photographs and ephemera relating to the governments, citizenship, and lands primarily of those tribes located in Oklahoma Indian Territory. The...
Dates: 1724 - 1981

Cherokee and US Indenture, 1883-06-14

 Item — Oversize Box 4: [Barcode: A000021917646]
Identifier: 1975.006.6.Cherokee.009
Scope and Contents

Photocopy of a handwritten and signed draft of an indenture made between the Cherokee Nation (Dennis W. Bushyhead, Richard M. Wolfe, and Robert B. Ross) and the US in relation to Osage and Kansas Indian lands in Indian Territory to the left of the Arkansas River. Includes map of area.

Dates: 1883-06-14

Cherokee Chiefs, 1909

 Item — Oversize Box 4: [Barcode: A000021917646]
Identifier: 1975.006.6.Cherokee.001
Scope and Contents

Miniature portraits mounted on board.

Dates: 1909

Cherokee Citizenship Association to G. Davis, 1890-12-22

 Item — Box 1: [Barcode: A000023240315], Folder: 6
Identifier: 1975.006.2.Cherokee.061
Scope and Contents

Printed and handwritten letter from Cherokee Citizenship Association (Muldrow, IT) to George Davis regarding the revision of the membership rolls in view of the sale of the Cherokee Strip.

Dates: 1890-12-22

Filtered By

  • Language: English X
  • Subject: Cherokee Indians. X

Filter Results

Additional filters:

Type
Archival Object 334
Digital Record 6
 
Subject
Cherokee Indians. 326
Indians of North America -- Legal status, laws, etc. 52
Indian allotments -- United States -- History. 49
Tahlequah (Okla.) 12
Eastern or Emigrant Cherokees. 10
∨ more
The Baptist missionary magazine 10
Western or Old Settler Cherokees 8
Oklahoma -- Elections. 6
Indians of North America -- Education. 5
Cherokee Indians -- Government relations. 4
Cherokee Indians -- Land tenure. 4
Cherokee Indians -- Relocation 4
Cherokee Indians -- Treaties. 4
Indians of North America -- Government relations. 4
Seminole Indians. 3
The American Baptist magazine 3
Trail of Tears, 1838-1839. 3
United States. Indian Claims Commission. 3
Cherokee Indians -- Politics and government. 2
Cherokee Language. 2
Chickasaw Indians. 2
Cookson (Okla.). 2
Creek Indians. 2
Delaware Indians. 2
Fayetteville (Ark.). 2
Five Civilized Tribes. 2
Georgia -- History -- 1775-1865 -- Sources. 2
Indians of North America -- Relocation -- Georgia 2
Land grants -- Georgia 2
Land titles -- Georgia 2
Muskogee (Okla.). 2
Special Collections -- Manuscripts -- Cherokee Indians. 2
Ada (Okla.) 1
Authors, American -- 19th century 1
Caney's Ferry (I.T.). 1
Cedar Town (Ga.) 1
Cherokee Indians -- Georgia 1
Cherokee Indians -- History. 1
Cherokee Indians -- Missions. 1
Cherokee Indians -- Oklahoma 1
Cherokee Indians -- Photographs. 1
Cherokee Indians -- Social Life & Customs 1
Cherokee Nation 1
Cherokee Nation -- Politics and government 1
Cherokee Nation -- Treaties, etc. -- United States -- 1835 December 29 1
Choctaw Indians. 1
Claremore (Okla.). 1
Dwight Mission (Indian Territory). 1
Eastern Band of Cherokee Indians 1
Echo (I.T.). 1
Fort Leavenworth (Kan.). 1
Freedmen -- Indian Territory -- History 1
Freedmen -- Relations with Indians 1
Indian of North America -- Claims -- Cases. 1
Indians of North America -- Claims -- Cases. 1
Indians of North America -- Politics and government. 1
Jesse Bartley (J. B.) Milam papers. 1
Melvin (I.T.). 1
New Echota (Ga.) 1
Novelists, American -- 19th century. 1
Osage Indians. 1
Presbyterian Church -- Missions. 1
Sequoyah Hotel. 1
Shawnee Indians. 1
Slaveholders -- Indian Territory 1
Special Collections -- Manuscripts -- Milam, J. B. 1
Treaty of Holston, 1792 1
Treaty of New Echota 1
Vinita (Okla.) 1
Waco (Tex.) 1
+ ∧ less
 
Names
Adair, Ephraim Martin, 1836-1882 9
Benge, George Washington, 1853-1919 9
Clark, Stanley 7
Hilderbrand, James 7
Harris, C. J., Principal Chief, 1856-1921 6
∨ more
Taylor, John M. 5
Boudinot, Franklin Josiah "Cherokee", 1866-1945 4
Bushyhead, Dennis Wolfe, 1826-1898 4
Adamson, Nancy, 1881-1949 3
Bell, James M. (Madison), 1826-1902 3
Butler, Pierce Mason, 1798-1847 3
Hitchcock, Ethan Allen, 1835-1909 (Secretary of the Interior) 3
Strickland, Rennard 3
Adair, W. P. (William Penn), 1830-1880 2
Beamer, Alice, approximately 1885 - approximately 1930 2
Beamer, William Lewis, approximately 1850 - approximately 1938 2
Bryan, Joel M. 2
Carter, Charles David, 1868-1929 2
Coats, Samuel 2
Colby, Leonard W. (Wright) , 1846-1924 2
Gilmer, George Rockingham, 1790-1859 2
Hicks, G.W. 2
Lumpkin, Wilson, 1783-1870 2
McHenry, James, 1818-1883 2
Moore, Robert H. 2
Philbrook Art Center 2
Thompson, Charles, -1891 2
Tyler, John, 1790-1862 2
United States. Army. Georgia Volunteer Regiment, 1st 2
Van Buren, Martin, 1782-1862 2
Alberty, B.W. (Bluford West), 1853-1935 1
American Baptist Publication Society 1
Ballard, Louis W., 1931-2007 1
Ballinger, Webster, 1874-1969 1
Beamer, Sam 1
Bell, L. G. 1
Bendabout, Blunt, 1882-1907 1
Bendabout, Charles 1
Benge, Minnie, 1881-1965 1
Bertholf, Thomas, Rev., 1810-1867 1
Boudinot, Elias C. (Elias Cornelius), 1835-1890 1
Bryan, Nancy 1
Bryan, Rebecca 1
Buffington, T. M. (Thomas Mitchell), 1855-1938 1
Bull, Thomas 1
Butler, Thomas, 1748-1805 1
Buzzard, Cornelius 1
Carter, Ellen 1
Carter, Luke 1
Cherokee Nation 1
Cherokee Telephone Newspaper 1
Davenport, John Lancelot Agard Bramhall, 1908-1966 1
Eubanks, William, Jr., 1841-1921 1
Farmer, David Robb 1
Halsell, Edward, 1861-1940 1
Howard, Everette Burgess, 1873-1950 1
Keener, Thomas 1
Lewis, David W., 1815-1885 1
Lewis, Louvina Jane, 1862-1938 1
Milam, Jesse Bartley, 1884-1949 1
Perry, E. W. (Ezel Willie), 1882-1969 1
Primary Sources 1
Rasmus, William F. (Frederick), 1839-1910 1
Ridge, John Rollin, 1827-1867 1
Roosevelt, Theodore, 1858-1919 1
Ross, John, 1790-1866 1
Scott, Winfield, 1786-1866 1
Shleppey, John W., 1901-1975 1
Shleppey, Rose Blanton 1
Trio Music Company 1
Walkingstick, Simon Ralph, 1868-1938 1
Watie, Stand, 1806-1871 1
Worth, William Jenkins, 1794-1849 1
+ ∧ less