Box 1
Contains 35 Results:
Lewis Keener Homestead Deed, 1905-08-29
Homestead Deed No. 5613 for Lewis Keener (Roll No. 28999) for 30 acres.
Lewis Keener Allotment Deed, 1905-08-29
Allotment Deed No. 5613 for Lewis Keener (Roll No. 28999) for 50 acres.
Discharge from the Indian Home Guard , 1865-05-31
Discharge from the Indian Home Guard for Ned Keener.
Order of Court, 1911-12-04
Carbon copy typed and signed Order of Court removing David E. Smallwood from the guardianship of the estate and person of White Keener.
Adding Machine Tape, 1911-12-04
Adding Machine Tape related to item 1975.006.1.Cherokee.130a
By-Laws and Rules of the Tahlequah Ketawa Lodge, Unknown
Handwritten document of the by-laws and rules of the Tahlequah Ketawa Lodge. Written and signed by J. H. Dick.
Memorandum of Agreement, 1909-10-01
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.
Photocopy of Memorandum of Agreement, 1909-10-01
Photocopy of 1975.006.1.Cherokee.132a
Keetoowah Laws, 1847
Handwritten document in Cherokee, in reference to the Keetoowah Society's laws.
Envelope, 1847
Envelope that housed 1975.006.1.Cherokee.133a