
Promissory note payable to John Drew out of headrights as an Old Settler under the Treaty of 1846

Statement for goods from William P. Denckla to Mrs. C. Drew
Handwritten list of names in Cherokee syllabary with photocopy
Scope and Content Notes
Handwritten list of 71 names in Cherokee syllabary with a photocopy included. There is a handwritten note on the photocopy saying the names were translated on June 25, 1968, but a physical translation is absent. Folder 88
Archival Location
- Collection: Manuscript Collection: Cherokee Papers