Skip to main content

Folder 32

 Container

Contains 5 Results:

AUC 310: Ute Tribe, Ten Year Budget, 1954

 File — Folder: 32
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 311: C. C. Wright, "Land Status of the Uintah and Ouray Reservation"

 File — Folder: 32
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 312: Ute Tribe, "A Progress Report of Ute Delegation", 1954

 File — Folder: 32
Scope and Contents

Concerning introduction of Ute termination act.

Dates: 1954

AUC 797: Affiliated Ute Citizens, Balance sheet, 1958

 File — Folder: 32
Scope and Contents

1) Financial statements

Dates: 1958

AUC 798: Affiliated Ute Citizens, Money Available, 1961

 File — Folder: 32
Scope and Contents

1) Financial statements

Dates: 1961