Box 11
Container
Contains 213 Results:
Frenchman, Clarence E., 1951
File — Box: 11, Folder: 145
Identifier: CAC_CC_050_3.3_11_145_0000
Scope and Contents
Removal of restrictions.
Dates:
1951
Frenchman, Martha Logan, 1948, 1951
File — Box: 11, Folder: 146
Identifier: CAC_CC_050_3.3_11_146_0000
Scope and Contents
Removal of restrictions.
Dates:
1948, 1951
Frost, Andrew, 1949-1950
File — Box: 11, Folder: 147
Identifier: CAC_CC_050_3.3_11_147_0000
Scope and Contents
Burial irregularities.
Dates:
1949-1950
Fry, Sandy, 1945
File — Box: 11, Folder: 148
Identifier: CAC_CC_050_3.3_11_148_0000
Scope and Contents
Increased monthly allowance.
Dates:
1945
Gains, Thomas J., 1951
File — Box: 11, Folder: 149
Identifier: CAC_CC_050_3.3_11_149_0000
Scope and Contents
Enrollment and per capita payment.
Dates:
1951
Galcatcher, Betsey, 1945
File — Box: 11, Folder: 150
Identifier: CAC_CC_050_3.3_11_150_0000
Scope and Contents
Land sale.
Dates:
1945
Garland, Ray, 1945
File — Box: 11, Folder: 151
Identifier: CAC_CC_050_3.3_11_151_0000
Scope and Contents
Indian Service worker promotion.
Dates:
1945
Gentry, Bluford M., Sr., 1951
File — Box: 11, Folder: 152
Identifier: CAC_CC_050_3.3_11_152_0000
Scope and Contents
Loan for land.
Dates:
1951
Gibson, Tinna Dog, 1946-1952
File — Box: 11, Folder: 153
Identifier: CAC_CC_050_3.3_11_153_0000
Scope and Contents
Delayed checks and taxes.
Dates:
1946-1952
Glass, Lucinda Bigfeather, 1949-1950
File — Box: 11, Folder: 154
Identifier: CAC_CC_050_3.3_11_154_0000
Scope and Contents
Removal of restrictions.
Dates:
1949-1950