Skip to main content Skip to search results

Showing Records: 331 - 340 of 340

William P. Guinn Allotment Deed, 1908-01-31

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.116
Scope and Contents

Allotment Deed No. 23566 for William P. Guinn (Roll No. 16022) for 60 acres.

Dates: 1908-01-31

William P. Guinn Certificate of Allotment, 1904-10-19

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.115
Scope and Contents

Certificate of Allotment No. 24233 for William P. Guinn (Roll No. 16022) in Tahlequah I.T. for 50 acres.

Dates: 1904-10-19

William P. Guinn Certificate of Homestead Allotment, 1904-10-19

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.114
Scope and Contents

Certificate of Homestead Allotment No. 17747 for William P. Guinn (Roll No. 16022) in Tahlequah I.T. for 30 acres.

Dates: 1904-10-19

William P. Guinn Homestead Deed, 1908-01-31

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.117
Scope and Contents

Homestead Deed No. 23566 for William P. Guinn (Roll No. 16022) for 30 acres.

Dates: 1908-01-31

W.L. Beamer Registration Certificate, 1916-05-01

 Item — Box 1: [Barcode: 000023240308], Folder: 3
Identifier: 1975.006.1.Cherokee.011
Scope and Contents

Elector Registration Certificate No.27 for William Lewis Beamer, 1853-?, for Cherokee County, Okla.

Dates: 1916-05-01

W.P. Adair to E.M. Adair, 1880-06-13

 Item — Box 1: [Barcode: A000023240315], Folder: 5
Identifier: 1975.006.2.Cherokee.005
Scope and Contents

Handwritten and signed letter from William Penn Adair (cousin to Adair) to Ephraim Martin Adair regarding bread money bill being passed by the Senate.

Dates: 1880-06-13

W.P. Adair to E.M. Adair, Undated

 Item — Box 1: [Barcode: A000023240315], Folder: 5
Identifier: 1975.006.2.Cherokee.006
Scope and Contents

Handwritten and signed letter fragment from William Penn Adair to Ephraim Martim Adair regarding Cherokee relations with the U.S. government.

Dates: Undated

W.W Breedlove to J. Hilderbrand, 1919-05-09

 Item — Box 1: [Barcode: A000023240315], Folder: 6
Identifier: 1975.006.2.Cherokee.032
Scope and Contents

Handwritten and signed letter from W.W. Breedlove to James Hilderbrand (National Chairman, Eastern Emigrant Cherokees). Mentions H.B. Teehee's appointment as a delegate and suggests Jack Riley, Jr. as a possible delegate.

Dates: 1919-05-09

W.W. Breedlove to J. Hilderbrand, 1921-02-23

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.086b
Scope and Contents

Typed letter from W.W. Breedlove to James Hilderbrand discussing meeting minutes. Attached to 1975.006.1.Cherokee.086a

Dates: Other: 1921-02-23

Xavier to J.D. Benedict , 1910-01-07

 Item — Box 1: [Barcode: A000023240315], Folder: 5
Identifier: 1975.006.2.Cherokee.025
Scope and Contents

Handwritten and signed note from Sister Mary Xavier to J. D. Benedict. Letter is a cover letter for a list of names for the St. Agnes Mission.

Dates: 1910-01-07

Filtered By

  • Subject: Cherokee Indians. X
  • Language: English 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