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
Scope and Contents
School.
Dates:
1947
Sharp, W. C., 1945
File — Box: 12, Folder: 160
Identifier: CAC_CC_050_3.3_12_160_0000
Scope and Contents
Cherokee claim.
Dates:
1945
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
Scope and Contents
Children's school.
Dates:
1947
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
