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
Scope and Contents
Status of land.
Dates:
1950
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
Scope and Contents
Land purchase.
Dates:
1946