Box 12
Container
Contains 236 Results:
Sims, Amos, 1946
File — Box: 12, Folder: 164
Identifier: CAC_CC_050_3.3_12_164_0000
Scope and Contents
Sale of inherited land.
Dates:
1946
Sixkiller, Cicero, 1947
File — Box: 12, Folder: 165
Identifier: CAC_CC_050_3.3_12_165_0000
Scope and Contents
Removal of restrictions.
Dates:
1947
Sixkiller, Maggie, 1947
File — Box: 12, Folder: 166
Identifier: CAC_CC_050_3.3_12_166_0000
Scope and Contents
Removal of restrictions.
Dates:
1947
Smith, Anna Cochran, 1946
File — Box: 12, Folder: 167
Identifier: CAC_CC_050_3.3_12_167_0000
Scope and Contents
Heirship determination.
Dates:
1946
Smith, Bud, 1945
File — Box: 12, Folder: 168
Identifier: CAC_CC_050_3.3_12_168_0000
Scope and Contents
Loans; refinancing.
Dates:
1945
Smith, Rashie C., 1944
File — Box: 12, Folder: 169
Identifier: CAC_CC_050_3.3_12_169_0000
Scope and Contents
Job.
Dates:
1944
Snell, Katie Brown, 1945-1946
File — Box: 12, Folder: 170
Identifier: CAC_CC_050_3.3_12_170_0000
Scope and Contents
Home purchase.
Dates:
1945-1946
Soap, Ahinawake, 1947
File — Box: 12, Folder: 171
Identifier: CAC_CC_050_3.3_12_171_0000
Scope and Contents
Waiver of court presence for land sale.
Dates:
1947
Sockey, Edward, 1951-1952
File — Box: 12, Folder: 172
Identifier: CAC_CC_050_3.3_12_172_0000
Scope and Contents
Removal of restrictions.
Dates:
1951-1952
Soweka, Louis, 1951
File — Box: 12, Folder: 173
Identifier: CAC_CC_050_3.3_12_173_0000
Scope and Contents
Welfare.
Dates:
1951
