Treaties by Year

A-C
D-L
M-P
Q-S
T-Z
By Year

Acts of Congress     Agreements     Executive Orders
 
Complete texts of Native American Indian treaties arranged by year.

May 12, 2017

These are the articles of agreement and list of signees for a treaty made at Fort Gibson on the Arkansas River in Indian Territory (Oklahoma) on February 14, 1833 between representatives of the United States and the Western Cherokees (Cherokees west of the Mississippi River).

Treaties by Year
May 11, 2017

This treaty signed in the City of Washington on May 6, 1828 removed the Western Cherokee from the Territory of Arkansas to West of the Missississippi River. This is a copy of the full articles of that treaty, along with the list of signees. It also has clauses that pertain to the Choctaw and Creek Indians.

Treaties by Year
May 11, 2017

This is the full articles and list of signees of the February 27, 1819 Treaty with the Cherokee signed in the City of Washington, a corrected copy made March 1, 1819, and incorporating ammendments added at Cherokee Agency on January 6, 1817 and July 8, 1817.

Treaties by Year
May 5, 2017

This is the full text and list of signees of a treaty made at the Chickasaw Council House on September 14, 1816 between the United States and the Cherokee Indians, which was ratified at Turkey Town October 4, 1816.

Treaties by Year
May 3, 2017

Articles concluded at Hopewell, on the Keowee, between Benjamin Hawkins, Andrew Pickens, Joseph Martin, and Lachlan M’Intosh, Commissioners Plenipotentiary of the United States of America, of the one Part, and the Head-Men and Warriors of all the Cherokees of the other signed on November 28, 1785 at Hopewell.

Treaties by Year