Skip to main content

Folder 3

 Container

Contains 57 Results:

AUC 470: "Justice Department Files Indian Fishing Rights Case," Dept. of Interior News Release, 1970

 File — Folder: 3
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: 1970

AUC 472: U. S. Court of Claims, Klamath and Modoc Tribes v. United States, No. 125-61, 1971

 File — Folder: 3
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: 1971

AUC 523: U. S. Court of Claims, No. 47568, Supplemental Petition, 1957

 File — Folder: 3
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: 1957

AUC 548: National Congress of American Indians, Report on Klamath Termination Act, 1956

 File — Folder: 3
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: 1956

AUC 549: Ute Distribution Corp. Informational Letter

 File — Folder: 3
Scope and Contents

Concerning claim no. 349 judgment.

Dates: 1928-1996

AUC 551: U. S. Dept. of Interior News Release, 1971

 File — Folder: 3
Scope and Contents

Announcing revocation of 1930 oil shale withdrawal, Uintah and Ouray Reservation.

Dates: 1971

AUC 37: Court of Claims, No. 47569, Plaintiffs' Reply Brief, etc., on Defendant's Exceptions to the Commissioner's Report

 File — Folder: 3
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 41: Affiliated Ute Citizens, Proposed Administrative Budget, 1962

 File — Folder: 3
Scope and Contents From the File:

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

Dates: 1962

AUC 78: Bureau of Indian Affairs, Account Ledger of Lillian Van Young, 1956

 File — Folder: 3
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: 1956

AUC 79: Affiliated Ute Citizens, pages 44-50 from Division of Assets

 File — Folder: 3
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 638: Senate Record, 1905

 File — Folder: 3
Scope and Contents

In which Interior Commissioner discusses Ute Tribal Lands.

1) Tribal Lands.

Dates: 1905

AUC 639: Hearings Before the Subcommittee on Indian Affairs, 1952

 File — Folder: 3
Scope and Contents

Regarding State Legal Jurisdiction in Indian Country.

Dates: 1952

AUC 640: "Economic Conditions of the Uintah Irrigation Project"

 File — Folder: 3
Scope and Contents

Unsigned exposition on difficulty of making a living on reservation land.

1) "Economic Conditions of the Uintah Irrigation Project"; 2) Uintah Irrigation Project; 3) Tribal Lands

Dates: 1928-1996

AUC 641: William A. Wall, Crow Delegate (to National Congress of American Indians) Statement

 File — Folder: 3
Scope and Contents

Regarding Public Law 280, legal history of Indian treatment.

1) Public Law 280; 2) History, legal.

Dates: 1928-1996

AUC 642: Report from Boyden's Firm, 1953

 File — Folder: 3
Scope and Contents

On progress in Uncompahgre claim. Incomplete.

1) Boyden; 2) Uncompahgre

Dates: 1953

AUC 643: Adam M. Duncan and Parker M. Nielson Letter to Affiliated Ute Citizens Board, 1968

 File — Folder: 3
Scope and Contents

Regarding Cullen Christensen and discussion of water rights problem.

1) Cullen Christensen; 2) Water rights; 3) Parker M. Nielson

Dates: 1968

AUC 644: Lewis C. Karrick Letter to William C. Reed, 1956

 File — Folder: 3
Scope and Contents

Regarding gypsum and other natural resource developments.

1) Karrick, Lewis C.; 2) gypsum

Dates: 1956

AUC 645: Glenn A. Workman Memo

 File — Folder: 3
Scope and Contents

Regarding Rock Creek Acres, a recreation area within Rock Creek Cattle Company land.

1) Workman, Glenn A.; 2) Rock Creek Cattle Company

Dates: 1928-1996