Skip to main content

Cherokee Indians -- History.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 2 Collections and/or Records:

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 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