Skip to main content

Box 12

 Container

Contains 236 Results:

Scott, Katie Strand, 1948

 File — Box: 12, Folder: 154
Identifier: CAC_CC_050_3.3_12_154_0000
Scope and Contents

Removal of restrictions.

Dates: 1948

Scott, Sammie, 1946-1947, 1951

 File — Box: 12, Folder: 155
Identifier: CAC_CC_050_3.3_12_155_0000
Scope and Contents

Land purchase.

Dates: 1946-1947, 1951

Sellers, J. D., 1950-1951

 File — Box: 12, Folder: 156
Identifier: CAC_CC_050_3.3_12_156_0000
Scope and Contents

Debt collection.

Dates: 1950-1951

Seratt, Joanna, 1951

 File — Box: 12, Folder: 157
Identifier: CAC_CC_050_3.3_12_157_0000
Scope and Contents

Welfare and property ownership.

Dates: 1951

Sessions, Bill, 1952

 File — Box: 12, Folder: 158
Identifier: CAC_CC_050_3.3_12_158_0000
Scope and Contents

Dissatisfaction with Indian District Agent.

Dates: 1952

Sessions, Lahoma, 1947

 File — Box: 12, Folder: 159
Identifier: CAC_CC_050_3.3_12_159_0000

Sharp, W. C., 1945

 File — Box: 12, Folder: 160
Identifier: CAC_CC_050_3.3_12_160_0000

Shoemaker, Ado, 1947

 File — Box: 12, Folder: 161
Identifier: CAC_CC_050_3.3_12_161_0000
Scope and Contents

Removal of restrictions.

Dates: 1947

Shuler, Roy H., 1947

 File — Box: 12, Folder: 162
Identifier: CAC_CC_050_3.3_12_162_0000

Simmons, Mable, 1952

 File — Box: 12, Folder: 163
Identifier: CAC_CC_050_3.3_12_163_0000
Scope and Contents

Per capita payment heirships.

Dates: 1952