Skip to main content

Box 1

 Container

Contains 35 Results:

Lewis Keener Homestead Deed, 1905-08-29

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.127

Lewis Keener Allotment Deed, 1905-08-29

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.128

Discharge from the Indian Home Guard , 1865-05-31

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.129

Order of Court, 1911-12-04

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.130a
Scope and Contents

Carbon copy typed and signed Order of Court removing David E. Smallwood from the guardianship of the estate and person of White Keener.

Dates: 1911-12-04

Adding Machine Tape, 1911-12-04

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.130b

By-Laws and Rules of the Tahlequah Ketawa Lodge, Unknown

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.131
Scope and Contents

Handwritten document of the by-laws and rules of the Tahlequah Ketawa Lodge. Written and signed by J. H. Dick.

Dates: Unknown

Memorandum of Agreement, 1909-10-01

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.132a
Scope and Contents

Typed Memorandum of Agreement by and between the Catoowah Society of Eastern Cherokee Indians and James Hilderbrand, John Hicks, J.B. Smith, W.W. Forman, and Adam Swimmer.

Dates: 1909-10-01

Keetoowah Laws, 1847

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.133a

Envelope, 1847

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.133b