Skip to main content

Box 1

 Container

Contains 263 Results:

Affidavits, Unknown

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.137
Scope and Contents

Handwritten affidavits of John M. Miller and Martha A. Miller as to their Cherokee lineage. Includes typed transcripts from the Eastern Emigrant and Western Cherokee Indian Records, 1808-1920, listing the Miller lineage.

Dates: Unknown

Receipt of Monies for Land Sold, 1892-09-26

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.138
Scope and Contents

Handwritten receipt of monies for land sold from William Mills, F. Marian Mills, and Lee Mills to James Bryan Jr.

Dates: 1892-09-26

Nelson Munsh Statement, 1891-10-29

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.139
Scope and Contents

Handwritten and signed document of a Statement testifying to the fact that Jay Clark (candidate for Sheriff of Tahlequah) paid Nelson Munsh 50ยข to cast his vote for Principal Chief for Joel B. Mayes rather than George W. Benge.

Dates: 1891-10-29

Declaration of a Widow for Pension, 1890-06-27

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.140
Scope and Contents

Typed and signed Declaration of a Widow for Pension for Naw Nee (Widow of Sa Sul See).

Dates: 1890-06-27

William H. Pack Certificate of Homestead Allotment, 1908-07-09

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.141
Scope and Contents

Certificate of Homestead Allotment No. 6760 for William H. Pack (Roll No. 1027) in Tahlequah I.T. for 16.94 acres.

Dates: 1908-07-09

Deed of Sale, 1895-01-10

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.142
Scope and Contents

Deed for the sale of Lot 8 Block 63 located in No-wa-ta, Oklahoma, to William C. Patton.

Dates: 1895-01-10

Deed of Sale, 1895-01-10

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.143
Scope and Contents

Deed for the sale of Lot 1 Block 54 located in No-wa-ta, Oklahoma, to William C. Patton.

Dates: 1895-01-10

Statement of Receipts and Disbursements , 1916

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.144
Scope and Contents

Typed statement of receipts and disbursements of the W. C. Patton Estate, 1 Jul 1913 to 10 Mar 1916.

Dates: 1916

Statement of Receipts and Disbursements , 1916

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.145
Scope and Contents

Typed statement of receipts and disbursements of the Jane Patton Estate, 1 Jul 1913 to 1 Jul 1915.

Dates: 1916

Statement of Receipts and Disbursements , 1916

 Item — Box: 1, Folder: 6
Identifier: 1975.006.1.Cherokee.146
Scope and Contents

Typed statement of receipts and disbursements of the Jane Patton Estate, 1 Jul 1915 to 10 Mar 1916.

Dates: 1916