Skip to main content

Carton 286

 Container

Contains 256 Results:

Exhibit 396

 File — Carton: 286, Folder: 132
Scope and Contents

Price to Waters, March 21, 1884, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 397

 File — Carton: 286, Folder: 133
Scope and Contents

Stevens to Waters, May 28, 1884, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 398

 File — Carton: 286, Folder: 134
Scope and Contents

Price to Waters, July 14, 1884, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 399

 File — Carton: 286, Folder: 135
Scope and Contents

Waters to Price, January 21, 1884, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 400

 File — Carton: 286, Folder: 136
Scope and Contents

A. F. McLeod to Secretary of the Interior, June 25, 1884, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 401

 File — Carton: 286, Folder: 137
Scope and Contents

O'Neill to Waters, March 20, 1885, and enclosure, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 402

 File — Carton: 286, Folder: 138
Scope and Contents

Waters to Price, March 26, 1885, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 403

 File — Carton: 286, Folder: 139
Scope and Contents

Commissioner to Waters, May 14, 1885, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 404

 File — Carton: 286, Folder: 140
Scope and Contents

Price to Waters, February 26, 1885, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 405

 File — Carton: 286, Folder: 141
Scope and Contents

Price to Secretary of the Interior, February 4, 1885, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 406

 File — Carton: 286, Folder: 142
Scope and Contents

Price to Waters, March 14, 1885, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 407

 File — Carton: 286, Folder: 143
Scope and Contents

Waters to Price, April 2, 1885, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 408

 File — Carton: 286, Folder: 144
Scope and Contents

John A. Simms to Atkins, April 28, 1885, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 409

 File — Carton: 286, Folder: 145
Scope and Contents

Waters to Atkins, April 18, 1885, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 410

 File — Carton: 286, Folder: 146
Scope and Contents

Many Citizens to General Land Office, September 13, 1885, enclosing map, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 411

 File — Carton: 286, Folder: 147
Scope and Contents

Upshaw to Moore, November 6, 1885, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 412

 File — Carton: 286, Folder: 148
Scope and Contents

Hayden v. Frost, et al, Idaho Territorial Court; March, 1887; Sacred Heart Mission Archives.

Dates: 1664-2021

Exhibit 413

 File — Carton: 286, Folder: 149
Scope and Contents

Reed to Vorhees, December 26, 1885, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 414

 File — Carton: 286, Folder: 150
Scope and Contents

McFarland to Atkins, May 14, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 415

 File — Carton: 286, Folder: 151
Scope and Contents

R. E. McFarland to Commissioner J. D. C. Atkins, June 1, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021