Skip to main content

Folder 21

 Container

Contains 13 Results:

AUC 178: Affiliated Ute Citizens, Minutes of Randlett Community Meeting, 1955

 File — Folder: 21
Scope and Contents From the File:

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

Dates: 1955

AUC 279: Rex Lee, Memorandum to Assistant Secretary, Public Land Management, 1961

 File — Folder: 21
Scope and Contents

Concerning instructions to Zollar regarding Margaret Sprouse.

Dates: 1961

AUC 280: John S. Boyden Letter to Carl Cornelius, 1961

 File — Folder: 21
Scope and Contents

Concerning Federal Bureau of Investigation statements regarding Margaret Sprouse.

Dates: 1961

AUC 952: Ute Bulletin, 1954

 File — Folder: 21
Scope and Contents

Reports statement of Ute delegation on pages 6-8.

1) Termination

Dates: 1954

AUC 953: Ute Bulletin, 1954

 File — Folder: 21
Scope and Contents

Reports full-blood ten year program on page 1.

1) Long Range Program

Dates: 1954

Ledger Sheets

 File — Folder: 21
Scope and Contents

For Robert L. Hill and Nattie Harms Hill.

Dates: 1928-1996

AUC 454: United States Indian Service, "Ten Years of Tribal Government Under I. R. A.", 1947

 File — Folder: 21
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: 1947

AUC 514: Tabequache Band, Treaty, 1863

 File — Folder: 21
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: 1863

AUC 18: Interior Department, Deletion of 25 C.F.R. Part 243, 1968

 File — Folder: 21
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: 1968

AUC 60: Full-Blood Group, Final Roll of Members

 File — Folder: 21
Scope and Contents From the File:

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

Dates: 1928-1996

AUC 775: Documents

 File — Folder: 21
Scope and Contents

Apparently used in negotiating the division of assets.

1) Division of assets

Dates: 1928-1996