Box 12
Container
Contains 236 Results:
Ramazetti, (Mrs.) Luke, 1944
File — Box: 12, Folder: 134
Identifier: CAC_CC_050_3.3_12_134_0000
Scope and Contents
Hospitalization.
Dates:
1944
Rankins, Minnie, 1950
File — Box: 12, Folder: 135
Identifier: CAC_CC_050_3.3_12_135_0000
Scope and Contents
Creek citizenship.
Dates:
1950
Rattlingourd, Susie Ann, 1948
File — Box: 12, Folder: 136
Identifier: CAC_CC_050_3.3_12_136_0000
Scope and Contents
Removal of restrictions.
Dates:
1948
Record, Jencie, 1952
File — Box: 12, Folder: 137
Identifier: CAC_CC_050_3.3_12_137_0000
Scope and Contents
Record of funds.
Dates:
1952
Renville, Cecil C., 1946
File — Box: 12, Folder: 138
Identifier: CAC_CC_050_3.3_12_138_0000
Scope and Contents
Unemployment Compensation.
Dates:
1946
Rhoten, Gale T., 1947
File — Box: 12, Folder: 139
Identifier: CAC_CC_050_3.3_12_139_0000
Scope and Contents
Exchange of deeds.
Dates:
1947
Roach, Charles, 1950-1951
File — Box: 12, Folder: 140
Identifier: CAC_CC_050_3.3_12_140_0000
Scope and Contents
Removal of restrictions.
Dates:
1950-1951
Roberts, Rush, 1949-1950
File — Box: 12, Folder: 141
Identifier: CAC_CC_050_3.3_12_141_0000
Scope and Contents
Land sale.
Dates:
1949-1950
Robinson, Coleman D., 1952
File — Box: 12, Folder: 142
Identifier: CAC_CC_050_3.3_12_142_0000
Scope and Contents
Per capita payments.
Dates:
1952
Robinson, Lou Venie, 1946
File — Box: 12, Folder: 143
Identifier: CAC_CC_050_3.3_12_143_0000
Scope and Contents
Removal of restrictions.
Dates:
1946