Skip to main content

Box 11

 Container

Contains 213 Results:

Crow, Laura E., 1946

 File — Box: 11, Folder: 105
Identifier: CAC_CC_050_3.3_11_105_0000

Crutchfield, Everet, 1949

 File — Box: 11, Folder: 106
Identifier: CAC_CC_050_3.3_11_106_0000

Cundiff, George F., 1945

 File — Box: 11, Folder: 107
Identifier: CAC_CC_050_3.3_11_107_0000
Scope and Contents

Indian Service worker transfer.

Dates: 1945

Cunningham, Myron, 1945

 File — Box: 11, Folder: 108
Identifier: CAC_CC_050_3.3_11_108_0000
Scope and Contents

Land deed approval.

Dates: 1945

Curtis, Stella Frances Onubby, 1946

 File — Box: 11, Folder: 109
Identifier: CAC_CC_050_3.3_11_109_0000
Scope and Contents

Removal of restrictions.

Dates: 1946

Daniels, Clarence, 1947

 File — Box: 11, Folder: 110
Identifier: CAC_CC_050_3.3_11_110_0000
Scope and Contents

Removal of restrictions.

Dates: 1947

Daniels, Mose, 1951

 File — Box: 11, Folder: 111
Identifier: CAC_CC_050_3.3_11_111_0000
Scope and Contents

Indian Commissioner announcement of reduced restrictions.

Dates: 1951

Darneal, Tandy, 1947

 File — Box: 11, Folder: 112
Identifier: CAC_CC_050_3.3_11_112_0000
Scope and Contents

Release of personal funds; collection on grocery bill.

Dates: 1947

Davis, (Mrs.) Floyd, 1947

 File — Box: 11, Folder: 113
Identifier: CAC_CC_050_3.3_11_113_0000

Davis, Hattie Starr, 1951

 File — Box: 11, Folder: 114
Identifier: CAC_CC_050_3.3_11_114_0000
Scope and Contents

Removal of restrictions; old-age assistance.

Dates: 1951