Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

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

Cherokee (Eastern Band) Papers, 1752-1907

 Collection
Identifier: MC-1964-36
Scope and Contents The Eastern Band of Cherokees were those who, under the leadership of John Ross, did not subscribe to the treaty of New Echota (1835) and had to be removed by force to the Western lands.However, there had been emigration to the West as early as 1810 by groups who wished to leave Georgia and the term "Western Cherokees" was applied to this group as well as to later emigrants. The papers in the Gilcrease files labeled "Eastern Band" generally apply to any Cherokees who were living...
Dates: 1752 - 1907

Cherokee Papers, 1804-1871

 Collection
Identifier: 28
Scope and Contents These papers consist of a miscellaneous collection of material including some correspondence of Col. Return J. Meigs, Senator Harlan, President Grant, Col. Stand Watie; documents regarding sale of two slaves from the James Vann (1811) estate; names entitled to draw in land lottery of Gold Region in Georgia (1832); Old Settlers' Council Proceedings (1838-1865), and a list of 119 Old Settlers' names. There are Sequoyan documents and notes on his syllabary, a map of New Echota, and a Brainerd...
Dates: 1804 - 1871

Cherokee Treaty , 1804

 Item
Identifier: 29
Scope and Contents This is the original manuscript of the Cherokee Treaty of 1804 which was concluded in the National Council of the Cherokees assembled at Eustinalee on the 9th day of April, 1804, with Return J. Meigs, Agent to the Cherokees, acting under instructions from the Executive of the United States. This treaty provided for a road across the Cumberland Mountains from Kentucky through Tennessee to Tellico. The witnesses were William Tharp, William Lovely, and Charles Hicks, the...
Dates: 1804-04-09

George W. Benge Collection, 1885-1919

 Collection
Identifier: MC-1954-15
Scope and Contents

Cherokee Indian, judge of the Circuit Court (Tribal) at Tahlequah, Indian Territory, and delegate to the Sequoyah National Convention, 1905. Correspondence, Legal Papers, and accounts. Some letters are in the Cherokee language.

Dates: 1885 - 1919

John Drew Collection, 1812-1916

 Collection
Identifier: MC-1954-58
Scope and Contents Much of the collection consists of business papers of all sorts, many reflecting the various aspects of traffic in slaves, and has some giving information as to the cost of living over a long period of time. They also reflect the financial difficulties of cotton raisers and cattlemen. There are legal documents of all sorts, family letters, social invitations, and tribal matters ranging from trivial claims of individuals to matters pertaining to the tribe as a whole versus the U. S....
Dates: 1812 - 1916

John Ross Collection, 1814-1897

 Collection
Identifier: MS-1954-185
Scope and Contents Correspondence, proclamations as chief of the Cherokee Tribe, legal papers, records, accounts, list of names and rations allocated during Removal from Tennessee to Indian Territory, official and other papers of the Council (Cherokee), petitions and protests to Congress, and papers relating to the East and West Cherokee controversy and the Civil War.Includes the Muster Roll of Capt. John Benge's Detachment of Emigrating Cherokees. Another documents records the expenditures of one...
Dates: 1814 - 1897