Box 11
Container
Contains 213 Results:
Chalakee, Jim, 1948
File — Box: 11, Folder: 75
Identifier: CAC_CC_050_3.3_11_75_0000
Scope and Contents
Restrictions removal.
Dates:
1948
Chandler, Catherine, 1946
File — Box: 11, Folder: 76
Identifier: CAC_CC_050_3.3_11_76_0000
Scope and Contents
Complaints re handling of minor Indian's affairs.
Dates:
1946
Charles, Rufus, 1947
File — Box: 11, Folder: 77
Identifier: CAC_CC_050_3.3_11_77_0000
Scope and Contents
House purchase.
Dates:
1947
Chebotah, Marion Paddyaker, 1950
File — Box: 11, Folder: 78
Identifier: CAC_CC_050_3.3_11_78_0000
Scope and Contents
Patent in Fee.
Dates:
1950
Checote, Louisa Harjo, 1950
File — Box: 11, Folder: 79
Identifier: CAC_CC_050_3.3_11_79_0000
Scope and Contents
Restrictions removal.
Dates:
1950
Childers, James E., 1952
File — Box: 11, Folder: 80
Identifier: CAC_CC_050_3.3_11_80_0000
Scope and Contents
Hospital misconduct.
Dates:
1952
Childers, Sauce, 1950
File — Box: 11, Folder: 81
Identifier: CAC_CC_050_3.3_11_81_0000
Scope and Contents
Account balance; restrictions removal.
Dates:
1950
Childress, Jennie, 1950
File — Box: 11, Folder: 82
Identifier: CAC_CC_050_3.3_11_82_0000
Scope and Contents
Funds release.
Dates:
1950
Chisholm, George, 1944
File — Box: 11, Folder: 83
Identifier: CAC_CC_050_3.3_11_83_0000
Scope and Contents
Administrator's fee.
Dates:
1944
Choate, Jimmy, 1946
File — Box: 11, Folder: 84
Identifier: CAC_CC_050_3.3_11_84_0000
Scope and Contents
Medical treatment.
Dates:
1946