Skip to main content

Folder 4

 Container

Contains 61 Results:

AUC 475: Elmo Matthews Letter to Nick Murray, 1964

 File — Folder: 4
Scope and Contents

Concerning purchase of Ute Distribution Corp. shares.

Dates: 1964

AUC 476: Ernest L. Wilkinson, Amended Petition, Claim No. 45

 File — Folder: 4
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: 1928-1996

AUC 477: Robert Bennett, Comments Concerning Appointment as Commissioner

 File — Folder: 4
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: 1928-1996

AUC 478: Uintah and Ouray Agency, Program Committee Resolution, 1954

 File — Folder: 4
Scope and Contents

Concerning preliminary long range program.

Dates: 1954

AUC 479: Colorado River Power Development, Minnie Maud Project, Resource Map Supplement

 File — Folder: 4
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: 1928-1996

AUC 480: Uintah and Ouray Reservation, Organizational Chart, 1954

 File — Folder: 4
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 524: Ute Tribe, Recommendations for an Emergency Program, 1951

 File — Folder: 4
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: 1951

AUC 553: U. S. Senate, S. Conc. Res. 26

 File — Folder: 4
Scope and Contents

Recommends that Congress not adopt, inter alia, because Conc. Res. 108 "died with the 83d Congress."

Dates: 1928-1996

AUC 554: Congressional Record, Termination of Tribes in Utah, 1954

 File — Folder: 4
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 555: Nancy Oestreich Lurie, "Menominee Termination", 1971

 File — Folder: 4
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: 1971

AUC 38: Court of Claims, No. 47570, Plaintiffs' Proposed Findings

 File — Folder: 4
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 42: Joseph C. O'Mahoney Letter to Joseph A. Workman, 1957

 File — Folder: 4
Scope and Contents

Concerning Kappler's Indian Treaties.

Dates: 1957

AUC 80: Bureau of Indian Affairs, Walker Report, 1941

 File — Folder: 4
Scope and Contents

Concerning wrongful charges for irrigation projects

Dates: 1941

AUC 106: Affiliated Ute Citizens, Recap. of Receipts and Disbursements, 1956-1968

 File — Folder: 4
Scope and Contents From the File:

AUC 165 in the map case (listed after box 36).

Dates: 1956-1968

AUC 106B: Affiliated Ute Citizens, Summary of Per-Capita Payments, 1961

 File — Folder: 4
Scope and Contents From the File:

AUC 165 in the map case (listed after box 36).

Dates: 1961

AUC 652: U. S. Dept. of the Interior Letter to Joseph Workman, 1959

 File — Folder: 4
Scope and Contents

Regarding mining leases (Gilsonite).

1) Mining leases; 2) Workman, Joseph A.

Dates: 1959

AUC 654: Affiliated Ute Citizens Memo to LeRoy G. Christensen, 1970

 File — Folder: 4
Scope and Contents

Regarding notice of annual meeting on 23 May 1970. Returned unclaimed.

1) Affiliated Ute Citizens; 2) Christensen, LeRoy G.

Dates: 1970

AUC 655: Papers Relating to Tribal Loan to Julius Murray, 1953-1962

 File — Folder: 4
Scope and Contents

Settlement sheets, 29 July 1958 and 30 November 1956; and statements of indebtedness

1) Murray, Julius; 2) Tribal loans

Dates: 1953-1962