Document Registry

 

Cherokee Nation Papers Manuscript Collection

Coverage: 
1801–1982
Source: 
Papers, 83 feet

Description
Indian tribe. Official correspondence, letter books, reports, chiefs’ messages, speeches of delegates, proceedings, laws, court decisions, acts, leases, election returns, registers of removal claims, and clippings relating to the affairs of the Cherokee Nation. Specifically included are groups of records and papers relating to the Cherokee Advocate (1869–1906); the Cherokee boundary survey (1871–1873); the Cherokee census (1868–1901); the Cherokee Outlet (1871–1896); citizenship (1856–1904); the Creek War or the William Cobb murder case (1880–1885); the Dawes Commission (1894–1907); delegations, agents, and attorneys (1816–1910); the Eastern (North Carolina) Cherokee (1871–1906); education (1856–1906); elections (1856–1901); the insane asylum (1874–1907); intruders (1868–1902); legislative affairs (1837–1905); licenses, permits, and fees (1856–1902); United States–Cherokee disputes (1874–1899); executive documents (1801–1909); financial records (1868–1909); national officers (1856–1902); the national prison and high sheriff (1870–1900); Old Settlers Band (1875–1902); pardons and commutations (1876–1897); per-capita payments (1875–1902); railroads (1866–1900); rewards and extraditions (1877–1888); smallpox (1882–1900); suspensions (1877–1896); town lots (1858–1911); the Vann murder case (1879–1881); Cherokee Nation printed documents (1800–1982); Stand and Sarah C. Watie papers (1832–1881); Ridge and Boudinot family papers (1835–1890); James Madison Bell papers (1836–1908); general correspondence (1836–1908); Cherokee Treaty Fund claims (1837–1850); Civil War records (1861–1866); and general documents (1824–1893). This collection is currently available only on microfilm, and can be borrowed through interlibrary loan. See catalog record for details. The collection is being digitized but is not yet complete.