Skip to main content

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

Chebotah, Marion Paddyaker, 1950

 File — Box: 11, Folder: 78
Identifier: CAC_CC_050_3.3_11_78_0000

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

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