Skip to main content

Eastern or Emigrant 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

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

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

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

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

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