Skip to main content

Box 3

 Container

Restricted

Contains 406 Results:

Pace, Lloyd, 1955

 Item — Box: 3, Folder: 45
Identifier: CAC_CC_056_1_3_45_2
Scope and Contents

Organization of a Building and Loan Association.

Dates: 1955

Bohanon, Luther, 1955

 Item — Box: 3, Folder: 46
Identifier: CAC_CC_056_1_3_46_1
Scope and Contents

Information concerning Frank J. Meistrell, general counsel of the Federal Housing Administration.

Dates: 1955

Cole, Albert M., 1954

 Item — Box: 3, Folder: 46
Identifier: CAC_CC_056_1_3_46_2

Freeman, Lucille, 1955

 Item — Box: 3, Folder: 51
Identifier: CAC_CC_056_1_3_51_1

Hayes, Marie L., 1956

 Item — Box: 3, Folder: 51
Identifier: CAC_CC_056_1_3_51_2
Scope and Contents

Release of funds and properties belonging to the Cherokee tribe to the Cherokee Foundation.

Dates: 1956

Prince, Mrs. Leland K., 1955

 Item — Box: 3, Folder: 51
Identifier: CAC_CC_056_1_3_51_3
Scope and Contents

Information on payments being made to members of the Cherokee tribe.

Dates: 1955

Bushyhead, Fred, 1955

 Item — Box: 3, Folder: 52
Identifier: CAC_CC_056_1_3_52_1
Scope and Contents

Certification of reclamation bill, H.R. 219, 84th Congress; booklets on the executive orders concerning reservations; reasons for and effect of the provisions of section 3 of H.R. 219.

Dates: 1955

Charcoal, Elizabeth B., 1956

 Item — Box: 3, Folder: 52
Identifier: CAC_CC_056_1_3_52_2

Dyer, Bennie, 1955

 Item — Box: 3, Folder: 52
Identifier: CAC_CC_056_1_3_52_3
Scope and Contents

Approval of application for a patent in fee for 80 acres of land.

Dates: 1955

Dyer, Bruce T., 1955

 Item — Box: 3, Folder: 52
Identifier: CAC_CC_056_1_3_52_4