Skip to main content

Box 1

 Container

Contains 263 Results:

Council Bill No. 21, 1893-12-06

 Item — Box: 1, Folder: 4
Identifier: 1975.006.1.Cherokee.069
Scope and Contents

Handwritten and signed Council Bill No. 21. Amendment to the Act regarding the possession and/or use of dangerous weapons in or near polling places during election time.

Dates: 1893-12-06

Proclamation to Convene the National Council in Extra Session, 1894-04-06

 Item — Box: 1, Folder: 4
Identifier: 1975.006.1.Cherokee.070
Scope and Contents

Notice to be posted of a Proclamation to Convene the National Council in Extra Session, signed by C.J. Harris, Principal Chief of the Cherokee Nation.

Dates: 1894-04-06

Charges of Malfeasance in Office , 1896-06-12

 Item — Box: 1, 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

Resolution Protesting Implications of Dawes Commission's Preparation of Rolls of Cherokee Nation Citizens , 1900-11-28

 Item — Box: 1, Folder: 4
Identifier: 1975.006.1.Cherokee.072
Scope and Contents

Printed copy of a resolution protesting the implications of the Dawes Commission's preparation of the Rolls of citizens of the Cherokee Nation.

Dates: 1900-11-28

An Appeal to the Senate of the U.S., 1898-06-10

 Item — Box: 1, Folder: 4
Identifier: 1975.006.1.Cherokee.073
Scope and Contents

Carbon copy typed and signed An Appeal of the Cherokees, Creeks, Seminoles, Choctaws, and Chickasaws to the Senate of the U.S. with regard to the Act of Congress to establish a government in their territory.

Dates: 1898-06-10

Petition from Cherokee Delegates to National Council, 1897-11-17

 Item — Box: 1, Folder: 4
Identifier: 1975.006.1.Cherokee.074
Scope and Contents

Typed and signed petition from C.J. Harris and George Benge (Cherokee Delegates) to National Council requesting additional funding for expenses incurred.

Dates: 1897-11-17

Petition from Cherokee Delegates to National Council, 1897-11-30

 Item — Box: 1, Folder: 4
Identifier: 1975.006.1.Cherokee.075
Scope and Contents

Typed and signed petition from C.J. Harris and George Benge (Cherokee Delegates) to National Council requesting additional funding for expenses incurred.

Dates: 1897-11-30

U.S. Statute, 32 P716, 1902-07-01

 Item — Box: 1, Folder: 4
Identifier: 1975.006.1.Cherokee.076
Scope and Contents

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.

Dates: 1902-07-01

U.S. Statute, 32 P716, 1902-07-01

 Item — Box: 1, Folder: 4
Identifier: 1975.006.1.Cherokee.077

U.S. Statute, 31 P221, 1901-06-30

 Item — Box: 1, Folder: 4
Identifier: 1975.006.1.Cherokee.078
Scope and Contents

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.

Dates: 1901-06-30