Skip to main content

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 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