Skip to main content

Western or Old Settler Cherokees

 Subject
Subject Source: Library of Congress Subject Headings

Found in 10 Collections and/or Records:

Affidavits, Unknown

 Item — Box 1: [Barcode: 000023240308], 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

Call Meeting Motion, 1920-12-03

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.089
Scope and Contents

Carbon copy typed motion by Eastern Emigrant and Western Cherokees, Inc. in protest against Frank J. Boudinot acting or appearing as attorney for them.

Dates: 1920-12-03

Cherokee Old Settler Pay Roll, 1896-09-30

 Item — Oversize Box 4: [Barcode: A000021917646]
Identifier: 1975.006.6.Cherokee.013
Scope and Contents

Items remaining unpaid at close of Old Settler payment, Union Agency, Indian Territory. Includes names, roll numbers, and addresses of Cherokee

Dates: 1896-09-30

Eastern Emigrant and Western Cherokees Council Minutes, 1921-02-23

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.086a
Scope and Contents

Carbon copy typed meeting minutes of Eastern Emigrant and Western Cherokee Council (31 Jan. 1921). Reviews various resolutions and discusses Resolution of the Keetowah Society.

Dates: 1921-02-23

Galen Gritts collection of Cherokee Nation-related correspondence, 1919-1922

 Collection
Identifier: 2014-034
Scope and Contents

Over 80 documents relating to the Cherokee Nation, including letters and telegrams between agents of the Eastern Immigrant & Western Cherokee Association, a lobbyist in DC and other parties. Also included are a newspaper clippings and US Congressional House Bills.

Dates: 1919 - 1922

J. M. Taylor to the President, Secretary of the Interior, and the Attorney General, 1925-09-05

 Item — Box 1: [Barcode: A000023240315], Folder: 6
Identifier: 1975.006.2.Cherokee.037
Scope and Contents

Carbon copy typed and signed letter from John M. Taylor (Attorney, Eastern Emigrant and Western Cherokees) to President, Secretary of the Interior, and the Attorney General regarding the U.S. Government's wrongfully taking possession of Cherokee lands. Bears the official seal of the Eastern Emigrant and Western Cherokees.

Dates: 1925-09-05

Memorandum of Agreement, 1923-08-29

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.090
Scope and Contents

Certified typed copy with handwritten notes of a Memorandum of Agreement. John M. Taylor, Jr., attorney representing the Eastern Emigrant and Western Cherokees, Inc., before the Interior Department, appoints Harry H. Jennings, Attorney at Law, to assist him.

Dates: 1923-08-29

Resolution of Eastern Emigrant and Western Cherokees, 1918-02-08

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.084
Scope and Contents

Typed and signed document pertaining to Resolution of Eastern Emigrant and Western Cherokees to appoint J. Riley Copeland, W.W. Breedlove, and E.B. Hunt to finance committee.

Dates: 1918-02-08

Vann and McDaniel Ledger A, 1883

 File — Box 1.2: Series 2006.011.1, Object: 1
Identifier: 2006.011.1.2.1
Scope and Contents From the Collection:

Consists of correspondence, ledgers, photographs, much dealing with Herman Johnson Vann, and his immediate family and business.

Dates: 1883

W.W. Breedlove to J. Hilderbrand, 1921-02-23

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.086b
Scope and Contents

Typed letter from W.W. Breedlove to James Hilderbrand discussing meeting minutes. Attached to 1975.006.1.Cherokee.086a

Dates: Other: 1921-02-23