Skip to main content

Cherokee Indians -- History.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 22 Collections and/or Records:

A muster roll of Cherokee Indians who emigrated to the west of the Mississippi in the years 1831-1834

 Collection
Identifier: E99.C5-M87 1834
Scope and Contents A small group of photostatic copies of muster rolls pertaining to the removal of the Cherokee Indians in the 1830s. Included are: A muster roll of Cherokee Indians who emigrated to the west in the years 1832 & 3 all of which received the commutation allowance by the govt. ; A muster roll of Cherokee Indians who emigrated to the west of the Mississippi in the years 1831 & 2 -- those who did not receive the commutation allowance by the government set out on the 14th April 1832 under...
Dates: 1831 - 1834

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

Barbara Clement and Leonard LaFerry collection of Richard Shanafelt - Rough Riders ephemera

 Collection
Identifier: 2014-041
Scope and Contents Photograph of the 1st US Volunteer Cavalry, also know as Roosevelt's Rough Riders, taken in San Antonio, TX in 1905; a group photo of an unidentified group of adults and children, Perry, OK; color [laser or ink jet] print of a portrait of Dick Shanafelt, Troop D; three black/white snapshots of the exterior of the Murrell House in Tahlequah, OK; manuscript notebook labeled "Ingleside Club 1895-"; manuscript record book for the Joseph A. Wahl Auxillary of the United Spanish War Veterans;...
Dates: 1895 - 1997

Cherokee Copy Book, 1837-1888

 Item
Identifier: E99.C5 C67 1836
Content Description Bound handwritten copy book of letters to and from various members of the Eastern Band of Cherokee Indians of North Carolina and officials in Washington, D.C. including such persons as Ulysses S. Grant, President; Columbus Delano, Secretary of the Interior; Edward P. Smith, Commissioner of Indian Affairs; John Ross, Chief of the Eastern Band of Cherokees; James Taylor, delegate; and many others. An attempt was made to trace all of the correspondents.Included are letters seeking...
Dates: 1837 - 1888

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 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

Eastern Cherokees in North Carolina letter from the Secretary of the Interior in response to resolution of the House of February 25, 1882, relative to the lands and funds of the Eastern Band of North Carolina Cherokees.

 Item
Identifier: E99.C5-U53 1882
Content Description

Report prepared in the office of H. Price, Commissioner of Indian Affairs. "May 11, 1882.--Referred to the Committee on Indian Affairs and ordered to be printed." This copy is imperfect: pages 20-54 and maps lacking; pages have been separated and pasted onto sheets of legal-size writing paper with extensive handwritten notes throughout.

Dates: 1882