Box 1
Contains 263 Results:
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
Permit to Employ E.C. Runnees, 1894-03-01
Cherokee Nation Cooweescoowee District. Permit No.2779 for DeWitt Lipe to employ E.C. Runnees as a farmer.
J.H. Leeman vs. U.S. and Cherokee Indians Petition, 1891-12-08
Carbon copy typed Court of Claims Petition No. 6048 J.H. Leeman vs. U.S. and Cherokee Indians. Case of allegedly stoplen property.
Receipt of Birth Certficate, 1900-09-29
Receipt of birth certificate in regards to application of enrollment of Dawes Miller, son of Andrew J. and Martha A. Miller, as a Cherokee citizen.