Skip to main content

Cherokee Indians.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 398 Collections and/or Records:

U.S. Statute, 32 P716, 1902-07-01

 Item — Box 1: [Barcode: 000023240308], Folder: 4
Identifier: 1975.006.1.Cherokee.076
Scope and Contents

Printed abstract of U.S. Statute, 32 P716: An Act to provide for the allotment of the lands of the Cherokee Nation, for the disposition of town sites therein, and for other purposes.

Dates: 1902-07-01

U.S. Statute, 32 P716, 1902-07-01

 Item — Box 1: [Barcode: 000023240308], Folder: 4
Identifier: 1975.006.1.Cherokee.077

Vann and McDaniel Ledger A, 1883

 File — Box 1.2: Series 2006.011.1, Object: 1
Identifier: 2006.011.1.2.1
Scope and Contents From the Collection:

Consists of correspondence, ledgers, photographs, much dealing with Herman Johnson Vann, and his immediate family and business.

Dates: 1883

W. Duncan and J.F. Thompson to L.W. Colby, 1894-02-05

 Item — Box 1: [Barcode: A000023240315], Folder: 6
Identifier: 1975.006.2.Cherokee.059
Scope and Contents

Handwritten and signed letter from William Duncan and J.F. Thompson (Cherokee Delegates) to Leonard W. Colby. Authorization for Colby to act as attorney in the case of Edwin D. Chadick vs. Martin A. Duncan, et al.

Dates: 1894-02-05

W. Rasmus to E.M. Adair, 1880-03-11

 Item — Box 1: [Barcode: A000023240315], Folder: 5
Identifier: 1975.006.2.Cherokee.004
Scope and Contents

Handwritten and signed letter from William F. Rasmus, Assistant Executive Secretary, to Ephraim Martin Adair regarding the appointment of David Landrum of the Delaware District as associate justice to the Supreme Court.

Dates: 1880-03-11

Warranty Deed, 1910-02-02

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.119
Scope and Contents

Typed and signed General Warranty Deed for sale of land from Edward L. Halsell to Pauline F. Halsell.

Dates: 1910-02-02

Washington D.C., 1921 Nov 14

 File — Box 1: Series 2014-034-1; Series 2014-034-3; Series 2014-034-4 [Barcode: 000023279186], Folder: 1
Identifier: 2014-034-1
Scope and Contents

Telegram from John M. Tyler to Gritts about current US Court of claims proceedings and the investigation into Bouidinott’s withdrawal of 21,000 dollars from the Cherokee school fund as well as a request form expense money.

Dates: 1921 Nov 14

William H. Pack Certificate of Homestead Allotment, 1908-07-09

 Item — Box 1: [Barcode: 000023240308], Folder: 6
Identifier: 1975.006.1.Cherokee.141
Scope and Contents

Certificate of Homestead Allotment No. 6760 for William H. Pack (Roll No. 1027) in Tahlequah I.T. for 16.94 acres.

Dates: 1908-07-09

William P. Guinn Allotment Deed, 1908-01-31

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.116

William P. Guinn Certificate of Allotment, 1904-10-19

 Item — Box 1: [Barcode: 000023240308], Folder: 5
Identifier: 1975.006.1.Cherokee.115
Scope and Contents

Certificate of Allotment No. 24233 for William P. Guinn (Roll No. 16022) in Tahlequah I.T. for 50 acres.

Dates: 1904-10-19