Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

An act to define the status of freedmen and their descendants now resident in the Cherokee Nation and who were slaves in the country at the commencement of the rebellion, approximately 1881

 Collection
Identifier: E99.C5-C42 1881z
Scope and Contents Handwritten document which seeks to establish that all freedmen who were resident in the Cherokee Nation at the commencement of the American Civil War and who were at that time slaves of any Cherokee or other citizen and were liberated by voluntary act or by law but who did not necessarily return to the Cherokee country within the time specified within the treaty of 1866, be granted the same rights and privileges as other adopted citizens of the Cherokee Nation. Although the document was...
Dates: approximately 1881

Cherokee treaties manuscripts, 1863

 Collection
Identifier: E99.C5-C543 1863
Content Description

Contemporary copy of "An Act Abrogating the Treaty with the Confederate States. 18 Febry 1863", revoking treaty of Oct. 7, 1861; signed by John Ross, Principal Chief of the Cherokee Nation. Also called Cowskin Prairie.

Contemporary copy of "An Act Emancipating Slavery in the Cherokee Nation. 20/21 Febry 1863"; signed by John Ross; "I certify that the accompanying act above is a true copy from the original law reported to the Honble W.P. Dole. Comm. of Indian Affairs."

Dates: 1863-02-18 - 1863-02-21

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