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 918: Notes on Plan for Formation of Affiliated Ute Citizens
File — Folder: 6
Scope and Contents
1) Planning Board
Dates:
1928-1996
AUC 919: Minutes of General Council Meeting Approving Settlement, 1960
File — Folder: 6
Scope and Contents
1) Docket nos. 44 and 45
Dates:
1960
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