Skip to main content

Folder 15

 Container

Contains 54 Results:

AUC 445: "Judge Orders Sale for Land of Utes"

 File — Folder: 15
Scope and Contents

Concerning Margaret Sprouse suit.

Dates: 1928-1996

AUC 505: Wilkinson, Cragun and Barker, Report Recommending Settlement of No. 349, 1964

 File — Folder: 15
Scope and Contents From the File:

AUC 468 indicated films and photographs of the Green and Colorado rivers, as well as audio-visual items that have been transferred to the Manuscripts Division's Multimedia Section (P0758 and A0429). AUC 486 is in box 36.

Dates: 1964

AUC 537: Francis Wyasket Letter to Editor of Uintah Basin Standard, 1971

 File — Folder: 15
Scope and Contents

Concerning Ute tribe opposing Affiliated Ute Citizens in Supreme Court.

Dates: 1971

AUC 601: Check Stubs Showing Ute Distribution Corp. Dividend Payments to the Heirs of Hazel Ellen Young Coop

 File — Folder: 15
Scope and Contents

1) Coop, Hazel Ellen Young estate; 2) Ute Distribution Corp., payments

Dates: 1928-1996

AUC 602: Correspondence, and Other Documents Regarding Sale of Stock in the Hazel Coop Estate, 1961-1965

 File — Folder: 15
Scope and Contents Letter from Zollar to Mr. Coop regarding purchase of stock by Ute Indian Tribe, 11 December 1961; letter from Zollar to Mrs. Coop II regarding sale of stock in "two range companies," 25 March 1963; offer to sell form; letter from Lorena Iorg to Mr. Coop regarding sale of stock ("blame delay on FSB") ca. September 1965; power of attorney regarding sale of Ute Distribution Corp., Rock Creek Cattle Company and Rock Creek Cattle Company stock, 5 September 1965; letter from Coop's attorney to...
Dates: 1961-1965

AUC 603: AUC Finances, 1960-1961

 File — Folder: 15
Scope and Contents

letter regarding supplementing 1960 budget, 15 March 1960; letter regarding supplementing 1960 budget, 3 August 1960; 1960-1961 fiscal year financial statement; balance Sheet, June 30, 1961; and summary of per-capita payments to Affiliated Ute Citizens through May 1961

1) Affiliated Ute Citizens finances

Dates: 1960-1961

AUC 604: Tribal General Council Annual Report, 1966

 File — Folder: 15
Scope and Contents

Includes livestock, mineral report.

1) Tribal General Council Annual Report, 1996.

Dates: 1966

AUC 605: Public Law 91-403 Regarding Uintah Indian Irrigation Project, 1970

 File — Folder: 15
Scope and Contents

1) Public Law 91-403; 2) Uintah Indian Irrigation Project

Dates: 1970

AUC 12: Reorganization of Bureau of Indian Affairs Announced, Retaining Area Offices, 1954

 File — Folder: 15
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: 1954

AUC 52: Bureau of Indian Affairs, Annual Report, 1950

 File — Folder: 15
Scope and Contents From the File:

AUC 53 is in the map case (listed after box 36).

Dates: 1950

AUC 154: Richard Silverman, "The Shale-Oil Industry", 1968

 File — Folder: 15
Scope and Contents From the File:

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

Dates: 1968