Cherokee Indians.
Found in 398 Collections and/or Records:
List of Clothing, Camp, and Garrison Equipage, 1866-06
Typed and handwritten list of clothing, camp, and garrison supplies for Fort Gibson, Cherokee Nation.
List of Supplies , 1838-05-10
Handwritten and signed list of supplies delivered to Chief Egg of the Cherokee Indians and Sam Houston. Includes typed transcription.
List of Supplies , Unknown
Typed transcription of 1975.006.1.Cherokee.109a
List of Trustees , Unknown
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.
Lizzie Cloud Certificate of Allotment, 1904-07-18
Certificate of Allotment No. 15596 for Lizzie Cloud (Roll No. 18157) in Tahlequah, I.T. for 30 acres.
Lizzie Cloud Certificate of Homestead Allotment, 1904-07-18
Certificate of Homestead Allotment No. 12317 for Lizzie Cloud (Roll No. 18157 in Tahlequah, I.T. for 20 acres.
M. Teehe to All Local Members , 1928-09
Moses Teehee (Clerk, Vian Local No. 2) to All Local Members.
Memorandum of Agreement, 1909-10-01
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.
Memorandum of Agreement, 1923-08-29
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.
Monthly Report, 1905-04-28
Teacher's Monthly Report for Alice Snell (Snail) for the Chewie Primary School, Goingsnake District.