Skip to main content

Cherokee Indians.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 398 Collections and/or Records:

List of Clothing, Camp, and Garrison Equipage, 1866-06

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.110
Scope and Contents

Typed and handwritten list of clothing, camp, and garrison supplies for Fort Gibson, Cherokee Nation.

Dates: 1866-06

List of Supplies , 1838-05-10

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.109a
Scope and Contents

Handwritten and signed list of supplies delivered to Chief Egg of the Cherokee Indians and Sam Houston. Includes typed transcription.

Dates: 1838-05-10

List of Supplies , Unknown

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.109b

List of Trustees , Unknown

 Item — Box 1: [Barcode: 000023240308], Folder: 3
Identifier: 1975.006.1.Cherokee.065
Scope and Contents

Handwritten list of trustees for the orphan asylum, the seminary, and the insane asylum. Also includes names of the School Commissioners, the High Sheriff, and the names substituted by Chief Thompson.

Dates: Unknown

Lizzie Cloud Certificate of Allotment, 1904-07-18

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.103
Scope and Contents

Certificate of Allotment No. 15596 for Lizzie Cloud (Roll No. 18157) in Tahlequah, I.T. for 30 acres.

Dates: 1904-07-18

Lizzie Cloud Certificate of Homestead Allotment, 1904-07-18

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.102
Scope and Contents

Certificate of Homestead Allotment No. 12317 for Lizzie Cloud (Roll No. 18157 in Tahlequah, I.T. for 20 acres.

Dates: 1904-07-18

M. Teehe to All Local Members , 1928-09

 Item — Box 1: [Barcode: A000023240315], Folder: 6
Identifier: 1975.006.2.Cherokee.045

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

Monthly Report, 1905-04-28

 Item — Box 1: [Barcode: 000023240308], Folder: 7
Identifier: 1975.006.1.Cherokee.163
Scope and Contents

Teacher's Monthly Report for Alice Snell (Snail) for the Chewie Primary School, Goingsnake District.

Dates: 1905-04-28