Skip to main content

Folder 2

 Container

Contains 57 Results:

AUC 637S: Map of Tribal Lands

 File — Folder: 2
Scope and Contents Unlabeled except as appendix A, but numbered 1, 2, 3 and 4.

1) Maps; 2) Planning Committee
Dates: 1928-1996

AUC 637T: Maps, 1884-1866

 File — Folder: 2
Scope and Contents Reservation, 1884; and central Utah, 1866

1) Maps; 2) Planning Committee
Dates: 1884-1866

AUC 637V: Altamont Planning Committee Rolls

 File — Folder: 2
Scope and Contents 1) Planning Committee
Dates: 1928-1996

AUC 729: Ute Indian Tribe Annual Report, 1968

 File — Folder: 2
Scope and Contents 1) Tribal, finances; 2) Tribal, annual report
Dates: 1968

AUC 830: "Former Council Member Blasts Tribal Foes," Vernal Express, 1950

 File — Folder: 2
Scope and Contents Quotes McKinley at length on Indian problems including that the "old way" was "composed of broken down old men, sincere but anachronistic, who still were at war with the government and were trying to perpetuate an out-moded form of tribal government in a modern world."

1) McKinley, Francis
Dates: 1950

AUC 909: Findings of Fact

 File — Folder: 2
Scope and Contents 1) Docket no. 44.
Dates: 1928-1996

AUC 990: John S. Boyden, Amicus Curiae brief to U. S. Supreme Court in Affiliated Ute Citizens v. U. S., 1971

 File — Folder: 2
Scope and Contents From the Collection: The Parker M. Nielson papers (1928-1996) consist of records concerning the termination of the mixed-blood Utes pursuant to the Ute Termination Act of August 27, 1954 (25 U.S.C., 677, et. seq). The collection documents the events leading up to termination and the representations made to the Indians by tribal attorneys and officials of the Bureau of Indian Affairs. It holds correspondence to and from various attorneys, government officials, and tribal representatives; and reports and other...
Dates: 1971