Skip to main content

Carton 286

 Container

Contains 256 Results:

Exhibit 416

 File — Carton: 286, Folder: 152
Scope and Contents

Atkins to Moore, January 6, 1886, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 417

 File — Carton: 286, Folder: 153
Scope and Contents

Atkins to Moore, March 11, 1886, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 418

 File — Carton: 286, Folder: 154
Scope and Contents

Sec. of War to Sec. of Interior, July 3, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 419

 File — Carton: 286, Folder: 155
Scope and Contents

McFarland to Sec. Atkins, June 28, 1886, submitting various affidavits, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 420

 File — Carton: 286, Folder: 156
Scope and Contents

Affidavit of George McCabe, June 24, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 421

 File — Carton: 286, Folder: 157
Scope and Contents

Affidavit of Robert E. McFarland, June 28, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 422

 File — Carton: 286, Folder: 158
Scope and Contents

Affidavit of Charles Smith, December 19, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 423

 File — Carton: 286, Folder: 159
Scope and Contents

Affidavit of Silas Greestable, June 22, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 424

 File — Carton: 286, Folder: 160
Scope and Contents

Upshaw to Moore, May 24, 1886, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 425

 File — Carton: 286, Folder: 161
Scope and Contents

Moore to Atkins, March, 1886, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 426

 File — Carton: 286, Folder: 162
Scope and Contents

Lazelle to Adjutant General, July 27, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 427

 File — Carton: 286, Folder: 163
Scope and Contents

Secretary of War to Secretary of Interior, August 9, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 428

 File — Carton: 286, Folder: 164
Scope and Contents

1st Asst. Secretary of the Interior, Note to File, August 11, 1886, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 429

 File — Carton: 286, Folder: 165
Scope and Contents

F. Holmes, Resident Farmer to Gwydir, August 14, 1888, Letters Received, Record Group 75, National Archives.

Dates: 1664-2021

Exhibit 430

 File — Carton: 286, Folder: 166
Scope and Contents

"Agreement" (with attached departmental objections), December 29, 1886, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021

Exhibit 431

 File — Carton: 286, Folder: 167
Scope and Contents

Commissioner to Moore, December 9, 1886, Letters Received, Colville Agency, Record Group 75, Pacific Northwest Regional Archives; Seattle, Washington; National Archives.

Dates: 1664-2021