Folder 22
Container
Contains 25 Results:
AUC 19: National Congress of American Indians, Resolution Opposing Termination, 1954
File — Folder: 22
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:
1954
AUC 61: Bureau of Indian Affairs, Map, Mineral and Land Status, Uncompahgre Addition, 1954
File — Folder: 22
Scope and Contents
From the File:
AUC 53 is in the map case (listed after box 36).
Dates:
1954
AUC 776: Lease of the Lands for His Ranch at Altonah, 1948
File — Folder: 22
Scope and Contents
1) Preston Allen
Dates:
1948
AUC 777: Barton Greenwood Letter, 1953
File — Folder: 22
Scope and Contents
Advises all tribal councils that they may legalize the sale of alcohol.
1) Liquor
Dates:
1953
AUC 778: Ute Delegation Report, 1954
File — Folder: 22
Scope and Contents
Documents economic coercion (i.e., full-blood will not get a large per- capita because they are not being terminated); that Orme Lewis and Rex Lee insisted on the 51% formula; and that Uintah County was pressuring for early termination.
1) Ute Delegation
Dates:
1954