Skip to content
You are not logged in |Login  
     
Limit search to available items
Your search query has been changed... Tried: (hutchison, and charles and s. and (charles and strachan), and 1933-) no results found... Tried: (hutchison, or charles or (charles or strachan), or 1933-)
32000 results found. sorted by date .
Record:   Prev Next
Resources
More Information
Bestseller
BestsellerE-book

Title Documents of Native American political development : 1500s to 1933 / [edited by] David E. Wilkins.

Publication Info. Oxford ; New York : Oxford University Press, 2009.

Item Status

Description 1 online resource (xxiii, 534 pages) : map
Physical Medium polychrome
Description text file
Bibliography Includes bibliographical references (pages 521-524) and index.
Contents Introduction -- Documents -- 1. Great Law of Peace, Gayanashagowa (1000--1525?) -- 2. Laws of Praying Town Indians (1646) -- 3. Laws of the Cherokee Nation (1808-1817) -- 4. The Criminal Code of Tenskwatawa (Shawnee Prophet) (1805?) -- 5. Laws of the Creek Nation (1817-1824) -- 6. Cherokee Constitution (1827) -- 7. Description of Winnebago Government by Caleb Atwater, U.S. Commissioner (1829) -- 8. Laws of the Nez Perce (1844) -- 9. Constitutional Ordinance of the Seneca Nation (1845) -- 10. Constitution of the Seneca Nation of Indians (1848) -- 11. Organization of A New Indian Territory, by George Copway (1850) -- 12. Ottawa Laws (1850) -- 13. Constitution of the "Government by Chiefs" of the Seneca Nation of Indians (1854) -- 14. Chickasaw Nation Constitution (1856) -- 15. Stockbridge and Munsee Tribe Articles of Union and Confederation (1857) -- 16. "Proclamation" of Neutrality by John Ross, Principal Chief of the Cherokee Nation (1861) -- 17. Laws of the Delaware Nation (1866) -- 18. Winnebago Tribe Laws and Regulations (1868) -- 19. Okmulgee Constitution (1870) -- 20. Howard White, U.S. Indian Agent for the Winnebago Agency (1872) -- 21. John S. Wood, U.S. Indian Agent for the Blackfeet Agency (1875) -- 22. J .L. Burchard, U.S. Indian Agent for the Round Valley Reservation (1876) -- 23. Alex G. Irvine, Navajo Indian Agency (1877) -- 24. Objectives of the Indian Delegation to a Bill Authorizing an "Indian Delegate" to the U.S. House of Representatives (1878) -- 25. W. Bird, Agent of the Fort Peck Indian Agency (1878) -- 26. Benjamin M. Thomas, Agent at the Pueblo and Abiquiu Agencies (1879) -- 27. John Young, Agent at Blackfeet Agency (1879) -- 28. Henry R. Mallory, Agent at Colorado River Agency (1879) -- 29. J.A. Stephen, Agent at Standing Rock Agency (1880).
30. P.B. Hunt, Agent at Kiowa, Comanche, and Wichita Agency (1880) -- 31. Constitutions of the Osage Nation (1861, 1881) -- 32. Laws of the Osage Nation (1882) -- 33. P.B. Sinnett, Agent at Grande Ronde Agency (1884) -- 34. Benjamin W. Thompson, Agent at Sisseton Agency (1884) -- 35. Sisseton-Wahpeton Constitution (1884) -- 36. Constitution of the Sac & Fox Nation (1885) -- 37. Robert L. Owen, Agent at the Union Indian Agency (1886) -- 38. Compact Between the Several Tribes Constituting the International Council in Indian Territory (1886) -- 39. Laws of the Pamunkey Indian Town (1886 or 1887) -- 40. Charles E. McChesney, Agent at the Cheyenne River Agency (1887) -- 41. Robert L. Owen, Agent at the Union Agency (Chickasaw people in Indian Territory) (1888) -- 42. Robert L. Owen, Agent at the Union Agency (Multiple tribes in Indian Territory) (1888) -- 43. Charter of the Eastern Band of Cherokee Indians (1889, with amendments adopted in 1895 and 1897) -- 44. Constitution of the Menominee Tribe of Indians (1892) -- 45. Amended Constitution of the Seneca Nation of Indians (1893) -- 46. Muscogee Creek Nation Constitution (1894) -- 47. Dew M. Wisdom, Agent at the Union Agency, Indian Territory (1896) -- 48. A.E. Woodson, Acting Agent at Cheyenne and Arapaho Agency (1897) -- 49. Pima Constitution (1901 or 1902).
50. Acts and Resolutions of the General Council of the Choctaw Nation (1904) -- 51. Menominee Constitution (1904) -- 52. Constitution of the State of Sequoyah (1906) -- 53. Unwritten Laws of the Apache (1906) -- 54. Laws, By-Laws, and Constitution of the Pueblo of Laguna (1908) -- 55. Right of Indians to Nominate Their Agent or Superintendent (1912) -- 56. Rules and Regulations for Annette Islands Reserve (1915) -- 57. Constitutions of the Rosebud Sioux (1916, 1920, and 1924) -- 58. Alaska Native Brotherhood Constitutions of Grand and Subordinate Camps (1917-1918) -- 59. Constitution of the Red Lake Band of Anishinaabe (1918) -- 60. Yurok Laws (1919) -- 61. Western Shoshone Constitution (1919) -- 62. Constitution of the Oglala Tribal Council (1921) -- 63. Assiniboine & Gros Ventre of Ft. Belknap Constitution (1921) -- 64. By-Laws of the Crow Indians (1922) -- 65. Constitution of the Cheyenne River Sioux Indians (1923) -- 66. Constitution and By-Laws of the Menominee Indians (1924) -- 67. Duwamish Constitution (1925) -- 68. Constitution and By-Laws of the Oglala Tribal Council (1928) -- 69. Constitution and By-Laws of the Klamath Business Committee (1929).
70. Governance Within the White Mountain Apache (1929) -- 71. Trustees of the Puyallup Tribe (1929) -- 72. Northern and Southern Pueblo Governance (1929) -- 73. Klamath Indian Corporation (1930) -- 74. Constitution and By-Laws of the Flathead Business Committee (1930) -- 75. Kiowa, Comanche, and Apache Council Resolutions and Petitions (1930) -- 76. Makah Constitutional Discussion (1931) -- 77. Indian Tribal Councils Act (1932) -- 78. Removal of Certain Bureau of Indian Affairs Employees (1932) -- 79. Yankton Sioux Constitution (1932) -- 80. Concerns of the Western Shoshone Nation (1932) -- 81. Proposed Organization of the Tribal Advisory Committee of the Prairie Band of Potawatomie of Kansas (1932) -- 82. Constitution of the Turtle Mountain Band of Chippewa Indians (1932) -- 83. Constitution of the Hopi Council of New Oraibi (1933) -- 84. Constitution of the Oglala Sioux Tribe (1933) -- 85. Constitutions of the Camp McDowell Indians of Arizona (1933) -- 86. Constitution and By-Laws of the Hoopa Business Council (1933) -- Appendix 1: Selected Internet Sites.
Access Use copy Restrictions unspecified MiAaHDL
Reproduction Electronic reproduction. [S.l.] : HathiTrust Digital Library, 2010. MiAaHDL
System Details Master and use copy. Digital master created according to Benchmark for Faithful Digital Reproductions of Monographs and Serials, Version 1. Digital Library Federation, December 2002. http://purl.oclc.org/DLF/benchrepro0212 MiAaHDL
Processing Action digitized 2010 HathiTrust Digital Library committed to preserve MiAaHDL
Summary Acknowledgments. List of Native Peoples. List of Documents by Subject. Introduction. Documents:. 1. Great Law of Peace, Gayanashagowa (1000--1525?). 2. Laws of Praying Town Indians (1646). 3. Laws of the Cherokee Nation (1808-1817). 4. The Criminal Code of Tenskwatawa (Shawnee Prophet) (1805?). 5. Laws of the Creek Nation (1817-1824). 6. Cherokee Constitution (1827). 7. Description of Winnebago Government by Caleb Atwater, U.S. Commissioner (1829). 8. Laws of the Nez Perce (1844). 9. Constitutional Ordinance of the Seneca Nation (1845). 10. Constitution of the Seneca Nation of Indians (1848).
Local Note eBooks on EBSCOhost EBSCO eBook Subscription Academic Collection - North America
Subject Indians of North America -- Politics and government -- Sources.
Indians of North America -- Politics and government.
Genre/Form Sources.
Subject Indians of North America -- Government relations -- Sources.
Indians of North America -- Government relations -- Sources.
Indians of North America -- Government relations.
Genre/Form Electronic books.
Added Author Wilkins, David E. (David Eugene), 1954-
Other Form: Print version: Documents of Native American political development. Oxford ; New York : Oxford University Press, 2009 9780195327397 019532739X (DLC) 2008018420 (OCoLC)226389350
ISBN 9780195327397 (electronic book)
019532739X (electronic book)
0199716684 (electronic book)
9780199716685 (electronic book)
Standard No. 9786611944407