Skip to main content

Folder 13

 Container

Contains 42 Results:

AUC 1053: Charles F. Moore (Hackford)

 File — Folder: 13
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 1076: Richard D. Taylor (Miera)

 File — Folder: 13
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

Ruby Valley Treaty Reference

 File — Folder: 13
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

News Articles, Letters And Informational Sheets, 1970-1978

 File — Folder: 13
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: 1970-1978

Documents, 1946

 File — Folder: 13
Scope and Contents

Opinion, Uintah and White River Bands of Ute Indians v. United States (in U. S. Court of Claims); letter to Adam Duncan, Esq. and Joseph Chez, Esq.; and news clippings regarding largest First Security Bank deposit and Indian Claims Commission Act of 1946.

Dates: 1946

AUC 499: Mixed-Blood Utes, Petition, 1971

 File — Folder: 13
Scope and Contents

For Congress to repeal termination and Ute Distribution Corp.

Dates: 1971

AUC 594: Rock Creek Cattle Company and Rock Creek Cattle Company Documents

 File — Folder: 13
Scope and Contents

Notice of shareholders, a Duchesne County District Court pleading with Order directing liquidation, and an appraisal list of assets.

1) Rock Creek Cattle Company; 2) Rock Creek Cattle Company

Dates: 1928-1996

AUC 597: "Opinion Cites Rights on Indian Land"

 File — Folder: 13
Scope and Contents

1) Tribal land; 2) Article, "Opinion Cites Rights on Indian Land"

Dates: 1928-1996

AUC 598: Bureau of Indian Affairs Superintendant Letter to Project Water Users, 1965

 File — Folder: 13
Scope and Contents

Regarding winter stoppage of irrigation water.

1) Water rights

Dates: 1965

AUC 599: Public Law 440, 1948

 File — Folder: 13
Scope and Contents

Defines boundaries of Uintah and Ouray Indian Reservation, related stock driveways, and water rights.

1) P.L. 440; 2) Tribal lands; 3) Water rights

Dates: 1948

AUC 10: Hugh Butler and A. L. Miller Propose Release of Indian funds and Supervision

 File — Folder: 13
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 151: Summary of Reyos and Related Litigation

 File — Folder: 13
Scope and Contents From the File:

AUC 165 in the map case (listed after box 36).

Dates: 1928-1996

AUC 152: George Marett Note Concerning Anita Reyos

 File — Folder: 13
Scope and Contents From the File:

AUC 165 in the map case (listed after box 36).

Dates: 1928-1996

AUC 721: Ute Indian Tribe Resolution No. 62-110, 1962

 File — Folder: 13
Scope and Contents

Regarding Julius Murray's mineral lease application.

1) Julius Murray; 2) Minerals; 3) Resolution, Tribal

Dates: 1962

AUC 722: Finding of Indian Claims Commission, Docket #44, Uintah Utes v. U. S.

 File — Folder: 13
Scope and Contents

1) Docket No. 44 (Indian Claims Commission); 2) opinions

Dates: 1928-1996

AUC 764: Findings of Fact

 File — Folder: 13
Scope and Contents

1) Docket no. 44; 2) Uintah Utes v. United States

Dates: 1928-1996