Folder 10
Container
Contains 32 Results:
AUC 585: Ute Distribution Corp. Special Report (CPA), 1961-1963
File — Folder: 10
Scope and Contents
1) Ute Distribution Corp. finances, Special Report
Dates:
1961-1963
AUC 6: Rough Draft of Proposed Resolution, 1954
File — Folder: 10
Scope and Contents
Concerning division of range and other assets.
Dates:
1954
AUC 48: University of Chicago, Dept. of Anthropology, Federal Indian Legislation and Policies, 1956
File — Folder: 10
Scope and Contents
From the File:
AUC 53 is in the map case (listed after box 36).
Dates:
1956
AUC 134: Affiliated Ute Citizens, Balance Sheet, 1958
File — Folder: 10
Scope and Contents
From the File:
AUC 165 in the map case (listed after box 36).
Dates:
1958
AUC 696: History of Wilkinson's involvement in Indian claims
File — Folder: 10
Scope and Contents
Apparently some memo to Indian clients, first page missing, signed by Wilkinson.
1) Wilkinson; 2) Tribal claims
Dates:
1928-1996
AUC 697: Report on Natural Resources and Range Conditions on Reservation
File — Folder: 10
Scope and Contents
1) Range lands; 2) Natural resources
Dates:
1928-1996
AUC 698: Papers Regarding Julius Murray and Water, 1952-1965
File — Folder: 10
Scope and Contents
Letter to Ute Tribe, bill for J. Murray's water, 8 December 1958; 0 and M bill to Mary Mae Murray's kids; R. O. Curry letter to Lloyd Winward regarding stock and accompanying land transfer, 17 March 1960; application for ditch, 4 December 1957; water rights conversion and transfer, 18 March 1952; water rights purchase; to Affiliated Ute Citizens from Curry regarding protest over Murray's water application, 30 December 1958; letter to Zollar from Winward regarding stock transfer (Murray), 16...
Dates:
1952-1965
AUC 699: "The Indian and the Law," U. S. Indian Service Pamphlet by Theodore H. Haas, Chief Counsel, 1949
File — Folder: 10
Scope and Contents
1) Pamphlet: "The Indian and the Law"; 2) Haas, Theodore; 3) Law
Dates:
1949
AUC 700: Release by the U. S. Dept. of the Interior Information Service
File — Folder: 10
Scope and Contents
Regarding Elmer F. Bennett's speech explaining the history of government policy towards Indians.
1) History, government policy; 2) Elmer F. Bennett
Dates:
1928-1996
AUC 761: Order of Restoration of Unappropriated Reservation Lands, 1945
File — Folder: 10
Scope and Contents
1) History
Dates:
1945
AUC 1027: Randolph G. Hackford (Hackford)
File — Folder: 10
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 1037: Patricia Ann Taylor Hernandez
File — Folder: 10
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