Skip to main content

Cherokee Indians.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 15 Collections and/or Records:

Cherokee Council Meeting Minutes, 1795

 Collection
Identifier: 1000-189
Content Description Minutes of a meeting of the " Council of the Chiefs of the whole Cherokee Nation" begun on May 20th, 1795, at Estanaula, in which the establishment of a trading post on the Tennessee River to serve the Cherokees, Chikasaws, Choctaws and Creeks was discussed, among other issues.In attendance were John McKee, agent to the Cherokees; Creeks including Attusamalan, Chinnippoe, and John O'Kelly; Cherokees including The Little Turkey, The Badger, John Watts, The Bloody Fellow, and...
Dates: 1795

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

DeWitt Clinton Lipe - Cherokee Strip papers, 1870-1913

 Collection
Identifier: 1991-001
Scope and Contents The DeWitt Lipe - Cherokee Strip Papers consist of autographs, autograph transcriptions, and typescript letters and documents of DeWitt Lipe, Treasurer of the Cherokee Nation. In general, the papers related to the Cherokee Nation's taxation and licensing requirements of Texas stockmen who grazed cattle on Indian lands west of the Arkansas River, known as the Cherokee Strip, on their way to the Kansas stockyards. Also included in the papers are various acts and resolutions relating to the...
Dates: 1870 - 1913

Dr. William Fyffe Letters, 1752-1773

 Collection
Identifier: MC-1954-71
Scope and Contents The major item here is a letter dated February 1, 1761, from William Fyffe a Scottish doctor who settled at George Town, South Carolina. It was written to his brother, John Fyffe, a merchant and banker of Edinburgh, Scotland, and contains an excellent description of the Cherokees-their manners, customs, troubles, etc. The lengthy letter of over 8000 words gives evidence that William Fyffe was a man of education and discernment. The other two items are letters, one from each of...
Dates: 1752 - 1773

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

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
Mose Featherhead
Mose Featherhead

Indians of North America historical manuscripts and documents, 1724-1981

 Collection
Identifier: 1975-006
Scope and Contents This artificial collection was brought together initially as the the old American Indian Law and History Collection from miscellaneous acquisitions that had accrued over twenty years of collecting. Later the collection's scope was broadened somewhat and the title was changed. It is presently a collection of historical documents, correspondence, photographs and ephemera relating to the governments, citizenship, and lands primarily of those tribes located in Oklahoma Indian Territory. The...
Dates: 1724 - 1981

J. B. (Jesse Bartley) Milam papers, 1925-1950

 Collection
Identifier: 1989-002
Scope and Contents Correspondence and personal papers consisting of correspondence between Milam and various individuals, and national and local organizations and institutions, as well as the U.S. Interior Department Bureau of Indian Affairs and various members of Congress. Although some of the material dates from as early as 1906, the preponderance of the correspondence relates to Milam’s activities and responsibilities as Principal Chief of the Cherokee Nation from 1941-1949. Included in this series are...
Dates: 1925 - 1950

John Howard Payne Letters, 1832-1852

 Collection
Identifier: MC-1954-169
Scope and Contents John Howard Payne visited the Cherokee country in the 1830's, and two of these letters are introductions to John Ross, the Cherokee Chief. There is an exchange of seven letters between them, mostly personal. Some letters and photostats concern the arrest of Ross and Payne.One letter from John Ridge offers his regrets that Payne cannot visit his house and mentions sending him various Cherokee papers. Payne was planning to write a history of the Cherokees and there is...
Dates: 1832 - 1852