Box 12
Container
Contains 236 Results:
Mitchell, Lydia Simpson, 1946
File — Box: 12, Folder: 94
Identifier: CAC_CC_050_3.3_12_94_0000
Scope and Contents
Access to restricted funds.
Dates:
1946
Moore, Sallie Beaver, 1950-1951
File — Box: 12, Folder: 95
Identifier: CAC_CC_050_3.3_12_95_0000
Scope and Contents
Removal of restrictions.
Dates:
1950-1951
Morgan, Arthur F., 1950
File — Box: 12, Folder: 96
Identifier: CAC_CC_050_3.3_12_96_0000
Scope and Contents
Removal of restrictions.
Dates:
1950
Morris, Irene, 1947
File — Box: 12, Folder: 97
Identifier: CAC_CC_050_3.3_12_97_0000
Scope and Contents
Hospital discharge.
Dates:
1947
Morrison, Alice Burgess, 1951
File — Box: 12, Folder: 98
Identifier: CAC_CC_050_3.3_12_98_0000
Scope and Contents
Removal of restrictions; court case.
Dates:
1951
Murphy, William, 1952
File — Box: 12, Folder: 99
Identifier: CAC_CC_050_3.3_12_99_0000
Scope and Contents
Removal of restrictions.
Dates:
1952
Muskrat, Jack, 1949
File — Box: 12, Folder: 100
Identifier: CAC_CC_050_3.3_12_100_0000
Scope and Contents
Stipend delay.
Dates:
1949
Muskrat, Tom, 1945
File — Box: 12, Folder: 101
Identifier: CAC_CC_050_3.3_12_101_0000
Scope and Contents
Loan.
Dates:
1945
Nelson, Leo B., 1945
File — Box: 12, Folder: 102
Identifier: CAC_CC_050_3.3_12_102_0000
Scope and Contents
Taxes on Indian land.
Dates:
1945
Nero, Jane, 1951-1952
File — Box: 12, Folder: 103
Identifier: CAC_CC_050_3.3_12_103_0000
Scope and Contents
Erroneous per capita payment.
Dates:
1951-1952