Skip to main content

Folder 2

 Container

Contains 57 Results:

AUC 201: "Notes from L.D.S. Journal History"

 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: 1928-1996

AUC 202: James E. Murray Letter to Julius Murray, 1958

 File — Folder: 2
Scope and Contents Concerning resolutions to repeal termination.
Dates: 1958

AUC 203: Martin P. Mangan, Assistant Commissioner Letter to Julius Murray, 1961

 File — Folder: 2
Scope and Contents Concerning request to delay termination notice.
Dates: 1961

AUC 204: Frank E. Moss Letter to Julius Murray, 1959

 File — Folder: 2
Scope and Contents Concerning administration of termination law.
Dates: 1959

AUC 205: James E. Murray Letter to Julius Murray, 1955

 File — Folder: 2
Scope and Contents Concerning problems under termination resolution.
Dates: 1955

AUC 320: Antelope Sheep Range Co., Articles of Incorporation, 1958

 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: 1958