Box 1
Contains 16 Results:
Petition from Cherokee Delegates to National Council, 1897-11-30
Typed and signed petition from C.J. Harris and George Benge (Cherokee Delegates) to National Council requesting additional funding for expenses incurred.
U.S. Statute, 32 P716, 1902-07-01
Printed abstract of U.S. Statute, 32 P716: An Act to provide for the allotment of the lands of the Cherokee Nation, for the disposition of town sites therein, and for other purposes.
U.S. Statute, 32 P716, 1902-07-01
Carbon copy typed transcription of 1975.006.1.Cherokee.076.
U.S. Statute, 31 P221, 1901-06-30
Printed abstract of U.S. Statute, 31 P221: An Act making appropriations for the current and contingent expenses of the Indian Department and for fulfilling treaty stipulations with various Indian tribes, for the fiscal year ending 30 Jun 1901, and for other purposes.
Act of Congress, Public No. 129, 1904-04-21
Printed abstract of Act of Congress, Public No. 129: An Act to provide for the final disposition of the affairs of the Five Civilized Tribes in the Indian Territory, and for other purposes.
Cherokee Senate Bill No. 2, 1906-03-07
Typed and signed Cherokee Senate Bill No. 2: An Act providing for the retention in office of W.C. Rogers (Principal Chief, Cherokee Nation) and D.M. Faulkner (Assistant Principal Chief, Cherokee Nation). Disapproved by US President Theodore Roosevelt.