Skip to main content

Folder 6

 Container

Contains 61 Results:

AUC 214: First Security Bank, Trust Agreement form Concerning minors.

 File — Folder: 6
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 331: F. M. Haverland Letter to Commissioner, 1958

 File — Folder: 6
Scope and Contents

Concerning Sams and Dry Canyon.

Dates: 1958

AUC 333: Mixed-blood group, Proposal

 File — Folder: 6
Scope and Contents

Concerning hunting and fishing.

Dates: 1928-1996

AUC 334: Resolution

 File — Folder: 6
Scope and Contents

Concerning per-capita payment.

Dates: 1928-1996

AUC 336: Oscar L. Chapman, Assistant Secretary of Interior, Letter to Francis Cesspooch, 1938

 File — Folder: 6
Scope and Contents

With Uintah and Ouray ordinance defining Indian "blood" as per census roll of 1935.

Dates: 1938

AUC 337: Affiliated Ute Citizens, Summary of General Membership Meeting, 1959

 File — Folder: 6
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: 1959

AUC 338: Uintah and Ouray Agency, Resolution No. 643, 1953

 File — Folder: 6
Scope and Contents

Concerning definition of Indian "blood."

Dates: 1953

AUC 339: Ute Tribe, Notice of Election, 1956

 File — Folder: 6
Scope and Contents

To fill vacant offices created by termination.

Dates: 1956

AUC 340: Affiliated Ute Citizens, Minutes, 1961

 File — Folder: 6
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: 1961

AUC 341: Affiliated Ute Citizens, Minutes of General Membership Meeting, 1958

 File — Folder: 6
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: 1958

AUC 920: Wilkinson Firm (Claron C. Spencer) Letter, 1964

 File — Folder: 6
Scope and Contents

Regarding offsets.

1) Docket no. 327

Dates: 1964

AUC 979: Harris, Albert Harding

 File — Folder: 6
Scope and Contents

File concerning sale of Affiliated Ute Citizens shares and probate.

Dates: 1928-1996

AUC 984: Workman, Joseph Arthur

 File — Folder: 6
Scope and Contents

File concerning Ralph D. Knight.

Dates: 1928-1996

AUC 994: First Security Bank

 File — Folder: 6
Scope and Contents

Article on $5,325,000.00 transfer of Ute money, Uintah Basin Standard, 1968.

Dates: 1928-1996

AUC 1006: Christina Shavanaux Shephert Wyasket Bedolla

 File — Folder: 6
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 1059: Darwin B. Nielson (Hackford)

 File — Folder: 6
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 1069: Kenneth C. Reyos

 File — Folder: 6
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 1092: Memorandum Opinion and Order, Hackford v. First Security Bank, 1981

 File — Folder: 6
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: 1981