Skip to main content

Folder 7

 Container

Contains 55 Results:

Petition for Award of Attorney Fee, 1965

 File — Folder: 7
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: 1965

Resolution

 File — Folder: 7
Scope and Contents

Regarding treaties and agreements, future expenditures and proceeds between Uncompahgres, Whiterivers and Uintahs.

Dates: 1928-1996

Appraisals

 File — Folder: 7
Scope and Contents

Marked plaintiff's exhibit 31.

Dates: 1928-1996

Exhibit 21: Settlement Agreement with list of shares

 File — Folder: 7
Scope and Contents From the File:

See box 58, folder 2, for Supplemental Volume 15.

Dates: 1928-1996

AUC 487: Uintah and White River Bands, Minutes, 1954

 File — Folder: 7
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: 1954

AUC 527: Duchesne County, Resolution, 1953

 File — Folder: 7
Scope and Contents

Supporting termination.

Dates: 1953

AUC 566: Documents, 1964

 File — Folder: 7
Scope and Contents

Notice to adult stockholders that restrictions with respect to sale of stock, etc., have been terminated as per PL 671; and memo from Ute Distribution Corp. board to stockholders, 1964

1) Ute Distribution Corp. stock

Dates: 1964

AUC 567: Agreement, 1969

 File — Folder: 7
Scope and Contents

Between Calvin Hackford and Dept. of Interior on transfer of water rights from Whiterocks River to Deepcreek Canal.

1) Water rights; 2) Calvin Hackford

Dates: 1969

AUC 568: Ute Distribution Corp. Canceled Checks Nos. 398 and 168, 1976

 File — Folder: 7
Scope and Contents

To Glennis Joan Reed and Terry Daniels, each for $250, as "refund of money held by U. S. Treasury prior to termination."

1) Reed, Glennis Joan; 2) Daniels, Terry J.

Dates: 1976

AUC 569: Documents, 1961-1963

 File — Folder: 7
Scope and Contents Bureau of Indian Affairs memo to Land Operation, Real Property Management, and Credit Branches, regarding cancellation of the Uintah Indian irrigation project, 27 May 1963; memo to Secretary of Interior from Bureau of Indian Affairs regarding delinquent operation and maintenance fees, 14 August 1961; order canceling irrigation charges, 25 August 1961; and Bureau of Indian Affairs letter to Floyd E. Lamb, president of Uintah Basin Water Users Association, regarding transferring management of...
Dates: 1961-1963

AUC 570: Uintah and Ouray Tribal Business Committee Resolution to Buy Stock from Mixed-bloods, Rock Creek Cattle Company and Rock Creek Cattle Company, 1960

 File — Folder: 7
Scope and Contents

1) Tribal Business Committee; 2) Tribe, stock purchase of Rock Creek Cattle Company and Rock Creek Cattle Company; 3) Rock Creek Cattle Company; 4) Rock Creek Cattle Company

Dates: 1960

AUC 571: IUT Tribal Business Committee resolution, 1959

 File — Folder: 7
Scope and Contents

Requesting that the U. S. reserve cemetery space for mixed-bloods.

1) Cemetery; 2) Tribal Business Committee; 3) Mixed-bloods, cemetery

Dates: 1959

AUC 572: AUC Resolutions, 1960

 File — Folder: 7
Scope and Contents

To send questionnaires ("ballots") to see who wants to sell their stock and to send letters of protest regarding hiring of George C. Morris by the Ute Distribution Corp.

1) Affiliated Ute Citizens, stock; 2) George C. Morris

Dates: 1960

AUC 573: Oran Curry Papers, 1928-1942

 File — Folder: 7
Scope and Contents a) Letters from Bonnins and the National Council of American Indians, Inc., regarding protesting govt action, 2 February 1928; regarding legislation introduced by Sen Frazier, 22 February 1932; regarding mining leases on tribal land, money for road work, 26 October 1932; regarding shale oil and coal lands, 24 January 1936; regarding possible restoration of Uncompahgre Reservation to Tribal ownership, 17 March 1942; and many final pages of letters from R. T. Bonnin 1) Oran Curry;...
Dates: 1928-1942

AUC 45: George W. Malone, "Abolish the Indian Bureau Now--Make the Indians People"

 File — Folder: 7
Scope and Contents From the File:

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

Dates: 1928-1996

AUC 97: Gottfried O. Lang, "Economic Development and Self-Determination: The Northern Ute Case," Human Organization, 1962

 File — Folder: 7
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: 1962

AUC 98: Robert B. Edgerton, "Menominee Termination: Observations on the End of a Tribe," Human Organization, 1962

 File — Folder: 7
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: 1962