Page 164 |
Previous | 164 of 196 | Next |
|
small (250x250 max)
medium (500x500 max)
large ( > 500x500)
Full Resolution
All (PDF)
|
This page
All
|
42. A resolution accepting the annual report of Peter J. Hudson, National Auditor. Passed and approved November 2, 1903. 43. A resolution accepting the report of George W. Scott, National Treasurer for the fiscal year October 1, 1902, to October 1, 1903. Passed and approved November 2, 1903. 44. A resolution accepting the report of George W. Scott, National Treasurer, relative to his contingent fund for the fiscal year ending September 30, 1903. Passed and approved November 2, 1903. 45. An act for the relief of Mrs. J.F. McCurtain. Passed Senate November 2, 1903. Passed House and approved November 3, 1903. 46. A resolution directing the disposition of the land adjacent to Ft. Smith, Arkansas. Passed Senate November 2, 1903. Passed House November 3, 1903. Approved November 4, 1903. 47. A resolution denying further compensation to S.W. Peel for legal services rendered and stating the reasons therefor. Passed House and Senate November 3, 1903. Approved November 5, 1903. 48. A resolution asking the enrollment of delinquent Choctaws. Passed and approved November 5, 1903. 49. An act for the relief of D.C. McCurtain. Passed and approved November 5, 1903. 50. A resolution directing the payment of a certain warrant by the National Treasurer. Passed and approved November 5, 1903. 51. A resolution endorsing the Murrow Orphan's Home. Passed and approved November 5, 1903. 52. A general appropriation bill. Passed and approved November 5, 1903. 53. An act providing for the defense of the Nation in Mississippi Choctaw cases pending before the commission to the Five Civilized Tribes and the Department of the Interior. Passed and approved November 5, 1903. 54. A resolution directing the payment of a certain national warrant. Passed House and approved December 5, 1903. 55. An act changing an election precinct in Sans Bois County. Passed and approved November 5, 1903. 56. A resolution requiring Alf McCay, U.S. Indian Policeman, to present itemized statement and vouchers showing expenses incurred in moving cattle from Choctaw Nation. Passed and approved November 6, 1903.
Object Description
Collection | Choctaw Nation Papers |
Tribe | Choctaw |
Description | Indian tribe. Acts, laws, bills, and resolutions (1896-1910) of the Choctaw Nation; typescripts of newspaper articles (1868-1936), mainly about political matters such as elections, allotment, and the Dawes Commission, along with four ledgers (1902-1911) which were the journals of record and contain the minutes of the Choctaw Nation Council. |
Date | 1868-1936 |
Is Part of | Native American Manuscripts Collection |
Special Collection | Western History Collections |
Rights | University of Oklahoma Libraries Western History Collections |
Language | English |
Type | Text |
Format |
Description
Tags
Comments
Post a Comment for Page 164