Skip to main content Skip to search results

Showing Collections: 1 - 10 of 163

A. C. (Almon Clematus) Bacone Letters, 1883-1895

 Item
Identifier: MC-1964-11
Scope and Contents

A fragment of a letter written to a John H. Dick is under the letterhead of the Indian Educational Commission, Indian Territory. There is also a commencement piece.

Dates: 1883 - 1895

Abraham Lincoln Papers, 1862-1864

 Collection
Identifier: MC-1954-128
Scope and Contents A two-page document, on vellum, signed November 12, 1862, authorizes the Smithsonian Institution's agents in London to recover the residue of Smithson's bequest so that it may be used for the benefit of the Institution. This is one of the few documents on which Lincoln signed his full name--he usually used only the initial of his first name. The paper is countersigned by William H. Seward, Secretary of State, and Charles Dodd.Two of the papers deal with grants of land, one a deed...
Dates: 1862 - 1864

Albert Pike Papers, 1861-1863

 Collection
Identifier: MC-1964-174
Scope and Contents Albert Pike (1809-1891) was an attorney for the Choctaw Nation when the Choctaws were attempting to secure from the U. S. Government the "Net Proceeds" of the sale of their lands in the East. According to a treaty with the Confederate States and the Pen-e-tegh-ca Band of the Comanche’s, a document called "Letters of Safeguard" was provided for To-sa-we, second Chief of this band of Indians. It is a manuscript document dated August 15, 1861, and signed by Albert Pike. Also included is Pike's...
Dates: 1861 - 1863

Alexander Longe Manuscript, approximately 1698

 Item
Identifier: MC-1954-131
Scope and Contents

Entitled "The Nation of Indians called Charrikees," and written about 1698, this bound manuscript of forty-four pages is enclosed in a portfolio covered with buckram. Written by a man who was apparently an official at Williamsburg in Virginia, this document is interesting as well as informative because of its descriptions of Indian life before 1700.

Dates: approximately 1698

Alexander Monypenny Papers, 1760-1761

 Collection
Identifier: MC-1954-147
Scope and Contents Maj. Alexander Monypenny (n. d.) kept a diary during an expedition which he led against the Cherokees. The first entry was dated at Charlestown, March 20, 1761; the last entry was dated May 31, 1761, at Camp Moultrie. The diary contains the record of army movements and dealings with the Indians.The order book for New York and Charlestown is a record book-first entry "Orders on board the Brotherly Love Transport" at Sandy Hook, December 24, 1760. The last entry was made in camp at...
Dates: 1760 - 1761

Alexander Posey Papers, 1889-1907

 Collection
Identifier: MC-1949-178
Scope and Contents

The papers consist of poems in his own hand, manuscripts, legal documents, a scrap book, a journal kept while he was Superintendent of the Creek Orphan Home at Okmulgee, personal letters, and transcripts of biographical material.

Dates: 1889 - 1907

Alfred J. Miller Papers, 1837

 Collection
Identifier: MC-1954-144
Scope and Contents

A manuscript entitled "Rough Drafts to Notes on Indian Sketches" comprises his notes on 166 sketches. Photostatic copies of these notes are included. The second item is a note­ book containing a description of Fort William on the Laramie.

Dates: 1837

Andrew Jackson Papers, 1813-1847

 Collection
Identifier: MC-1954-109
Scope and Contents Ten of these items are letters, two of them addressed to his wife, Rachel. Other letters are mostly concerned with military matters, one addressed to James Calhoun who was at the time Secretary of War. Jackson writes to Gov. William Schley of Georgia informing him that "Jessup has not delivered the Creek prisoners to the State of Georgia." Also included are a number of badly faded photostats.Interesting item: In a letter written to Governor Lumpkin, May 28, 1835, Jackson...
Dates: 1813 - 1847

Andrew Johnson, Letter, 1865-05-29

 Item
Identifier: MC-1954-113
Scope and Contents

Andrew Johnson, President of the United States, grants full pardon and amnesty to William D. Bently, Forsyth County, Georgia, for taking part in the rebellion against the government of the United States at the time of the Civil War. The document is dated May 29, 1865. The document is signed by both Johnson and William H. Seward, Secretary of State.

Dates: 1865-03-29

Anthony Wayne papers, 1791-1795

 Collection
Identifier: MC-1964-215
Scope and Contents

Two letters from Anthony Wayne relating to the Creek (Muskogee) and Delaware peoples and captives.

Dates: 1791 - 1795

Filtered By

  • Language: English X
  • Repository: Helmerich Center for American Research at Gilcrease Museum X

Filter Results

Additional filters:

Subject
Creek Indians. 7
Cherokee Indians -- History. 6
Cherokee Indians. 6
Seminole Indians. 5
Delaware Indians. 4
∨ more
Ottawa Tribe 4
Choctaw Indians. 3
Creek Nation -- History. 3
Little Bighorn, Battle of the, Mont., 1876. 3
Potawatomi Indians 3
Seneca Indians. 3
Wyandot Indians 3
Artists -- United States 2
Choctaw Indians -- History 2
Creek Language. 2
Filibusters 2
Georgia -- History -- 1775-1865 -- Sources. 2
Ojibwa Indians. 2
Oneida Indians 2
Shawnee Indians. 2
Slavery -- Indian Territory 2
Slavery -- United States -- History. 2
Artists -- Great Britain 1
California Gold Rush, 1848-1852. 1
Cherokee Nation -- Treaties, etc. -- United States -- 1804 April 9. 1
Cherokee Strip (Okla. and Kan.) -- History 1
Chickasaw Indians -- History 1
Chickasaw Indians -- Treaties. 1
Choctaw Indians -- Treaties 1
Circuit riders 1
Comanche Indians 1
Creek Indians -- Government relations. 1
Creek Indians -- Treaties 1
Crow Indians. 1
Eastern or Emigrant Cherokees. 1
Fort Buford (N.D.) 1
Indian Territory -- History 1
Indian Territory -- History -- Civil War, 1861-1865 1
Indian Territory. 1
Indians of North America -- Claims -- Cases. 1
Indians of North America -- Georgia -- Government Relations 1
Indians of North America -- Government relations. 1
Indians of North America -- Indian Territory -- History 1
Indians of North America -- Indian Territory -- History -- Civil War, 1861-1865. 1
Indians of North America -- Missions. 1
Ingenio La Esperanza (Argentina) 1
Iroquois Indians 1
Mahican Indians 1
Methodism 1
Miami Indians 1
Missions -- Indian Territory 1
Munsee Indians 1
Narragansett Indians 1
Oklahoma -- History. 1
Onondaga Indians 1
Oraibi (Ariz.). 1
Penobscot Indians. 1
Pequot Indians 1
Peyote. 1
Salta (Argentina) 1
Seminole War, 2nd, 1835-1842 1
Sioux Nation 1
Special Collections -- Manuscripts -- Heinrich family. 1
Spiro Mounds Archaeological State Park (Okla.) 1
Stockbridge Indians 1
Tahlequah (Okla.) 1
West (U.S.) -- In art 1
Wichita Indians 1
World War, 1914-1918. 1
Yankton Indians 1
Yellowstone River Watershed 1
+ ∧ less
 
Language
Cherokee 1
 
Names
Jesup, Thomas Sidney, 1788-1860 5
Cole, Katherine 4
Cole, Philip Gillette, 1883-1941 4
Deane, Silas, 1738-1789 3
Franklin, Benjamin, 1706-1790 3
∨ more
Bacone, A. C. (Almon Clematus), 1830-1896 2
Calhoun, John C. (John Caldwell), 1782-1850 2
Custer, George A. (George Armstrong), 1839-1876 2
Goldin, Theodore W., 1858-1935 2
Jackson, Andrew, 1767-1845 2
Johnson, William, Sir, 1715-1774 2
Madison, James, 1751-1836 2
McGillivray, Alexander, 1750-1793 2
Meigs, Return Jonathan, 1740-1823 2
Owen, Robert L. (Robert Latham), 1856-1947 2
Pike, Albert, 1809-1891 2
Pitchlynn, Peter Perkins, 1806-1881 2
Ross, John, 1790-1866 2
Russell, Charles M. (Charles Marion), 1864-1926 2
Schulenburg, Friedrich Wilhelm von der, 1742–1815 2
Seltzer, O. C. (Olaf C.), 1877-1957 2
Whipple, Amiel Weeks, 1818-1863 2
Adair, I. T. 1
Adams, Dan, 1780- 1
Adams, Parmenio, 1776-1832 1
Allen, Terry de la Mesa, Major General, 1888-1969 1
American Baptist Home Mission Society. 1
Amon Carter Museum of Western Art 1
Armstrong, John M. 1
Ashley, Charles F., -1921 1
Baldwin, Abraham, 1754-1807 1
Barclay, Henry, 1715-1764 1
Barnett, Jackson, 1856-1934 1
Benge, George Washington, 1853-1919 1
Benteen, Frederick William, 1834-1898 1
Bentley, William, 1759-1819 1
Black Beaver, 1806-1880 1
Bowles, William Augustus, 1763 or 1764-1805 1
Brininstool, E. A. (Earl Alonzo), 1870-1957 1
Britzman, Helen, 1909-1943 1
Britzman, Homer E. (Homer Elwood), 1901-1953 1
Brown, John F., 1843-1919 1
Brown, John Lowery 1
Bugbee, H. D. (Harold Dow), 1900-1963 1
Burnet, William, 1688-1729 1
Bushyhead, Dennis Wolfe, 1826-1898 1
Cartwright, George, 1739-1819 1
Cary, William de la Montagne, 1840-1922 1
Casey, John Charles, 1807-1856 1
Cass, Lewis, 1782-1866 1
Catlin, George, 1796-1872 1
Cherokee Strip Cowpuncher’s Association 1
Chin, Jonathin 1
Clark, Ben, 1842-1914 1
Colorado Springs Fine Arts Center. Taylor Museum 1
Commercial Club (Muskogee, Okla.) 1
Cushing, Frank Hamilton, 1857-1900 1
Daily, Sydney Lycurgus, 1847-1935 1
Darlington, Brinton, 1804-1872 1
Dearborn, Henry, 1751-1829 1
Drew, John, approximately 1800-1865 1
Eatonton Gold Mining Company 1
Edwards, John, 1828-1903 1
English, E. H. (Elbert Hartwell), 1816-1884 1
Fields, George W. 1
Fleming, William, 1727-1795 1
Foreman, Carolyn Thomas, 1875-1967 1
Foreman, Grant, 1869-1953 1
Forsyth, James W. (James William), 1834-1906 1
Foxe, Luke, 1586-1635 1
Frederick, II, King of Prussia, 1712-1786 1
Fyffe, William, -1771 1
Galloway, Joseph, 1731-1803 1
Gardner, Edmund J., 1877-1935 1
Gibbons, Thomas, 1757-1826 1
Gliddon, George R. (George Robins), 1809-1857 1
Gordon, Patrick, approximately 1644-1736 1
Grant, Ulysses S. (Simpson), 1822-1885 1
Grayson, G. W. (George Washington), 1843-1920 1
Gregg, Josiah, 1806-1850 1
Gregory, William 1
Gunn, Lorenzo Dow, 1839- 1
Gwyn, Francis, 1648-1734 1
Haldimand, Frederick, Sir, 1718-1791 1
Hammond, Marcus Claudius Marcellus, 1814-1876 1
Harlan, James, 1820-1899 1
Harney, William S. (William Selby), 1800-1889 1
Harvey, John, Sir, -1646 1
Hawkins, Benjamin, 1754-1816 1
Hedenberg, C. J., 1819-1873 1
Henley, David, 1749-1823 1
Hicks, Charles Renatus, 1767-1827 1
Hitchcock, Ethan Allen, 1798-1870 (U.S. Army) 1
Hitchcock, Isaac Brown, 1825-1911 1
Houston, Sam, 1793-1863 1
Howard, Francis, 1643-1695 1
Humphrey, P. W. 1
Jackson, James, 1757-1806 (Georgia politician) 1
James, Silas Harlan, 1820-1899 1
James, Will, 1892-1942 1
+ ∧ less