Skip to main content

Box 12

 Container

Contains 236 Results:

Madden, Jack C., 1949, 1952

 File — Box: 12, Folder: 68
Identifier: CAC_CC_050_3.3_12_68_0000
Scope and Contents

Hospitalization.

Dates: 1949, 1952

Mahardy, Sam, Jr., 1947

 File — Box: 12, Folder: 69
Identifier: CAC_CC_050_3.3_12_69_0000
Scope and Contents

Per capita payment.

Dates: 1947

Mallory Funeral Home, 1951-1952

 File — Box: 12, Folder: 70
Identifier: CAC_CC_050_3.3_12_70_0000
Scope and Contents

Payment from Indian for services rendered.

Dates: 1951-1952

Manus, Joe, 1950

 File — Box: 12, Folder: 71
Identifier: CAC_CC_050_3.3_12_71_0000

Marris, Roseanna Wallen (possibly Morris), 1951

 File — Box: 12, Folder: 72
Identifier: CAC_CC_050_3.3_12_72_0000
Scope and Contents

Removal of restrictions.

Dates: 1951

Marsey, Benny, 1946

 File — Box: 12, Folder: 73
Identifier: CAC_CC_050_3.3_12_73_0000