Skip to main content

Eastern or Emigrant Cherokees.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 13 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

Blank Application for Shares of Money Appropriated for the Eastern Cherokee Indians, Undated

 Item — Box 1: [Barcode: 000023240308], Folder: 7
Identifier: 1975.006.1.Cherokee.178
Scope and Contents

Commission of Indian Affairs Blank application for shares of money appropriated for the Eastern Cherokee Indians

Dates: Undated

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 (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

Eastern Band of Cherokee Indians, 1866-09-28

 Item — Oversize Box 5: [Barcode: A000021917929]
Identifier: 1975.006.6.Cherokee.014
Scope and Contents

Handwritten and signed document pertaining to the Eastern Band of Cherokee Indians.

Dates: 1866-09-28

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, 1909-10-01

 Item — Box 1: [Barcode: 000023240308], Folder: 6
Identifier: 1975.006.1.Cherokee.132a
Scope and Contents

Typed Memorandum of Agreement by and between the Catoowah Society of Eastern Cherokee Indians and James Hilderbrand, John Hicks, J.B. Smith, W.W. Forman, and Adam Swimmer.

Dates: 1909-10-01