Montana

Montana WW2 NMCG Casualty List – T Surnames

TAYLOR, William F., Pvt., USMCR. Mother, Mrs. Matilda Taylor, 1311 Wilder Ave., Helena. THOMAS, Clyde Edward, Hospital Apprentice 2c, USN. Mother, Mrs. Ronald Johnson, Havre. THOMAS, Robert E., Pfc., USMCR. Mother, Mrs. Helen R. Thomas, 1318 2d Ave., South Great Falls. THOMPSON, Gordon Eugene, 2d Lieutenant, USMCR. Mother, Mrs. Lachlan A. Thompson, Moccasin. TRAHAN, Willis […]

Montana WW2 NMCG Casualty List – T Surnames Read More »

Montana WW2 NMCG Casualty List – M Surnames

MacDONALD, Robert Brecken, Ship’s Cook 3c, USNR. Mother, Mrs. Emma Belle MacDonald, P.O. Box 265, Choteau. MAHONEY, Harold Richard, Gunner’s Mate 3c, USNR. Father, Mr. James Henry Mahoney, Box 121, Klein. MANSFIELD, Raymond Lorne, Machinist’s Mate 3c, USNR. Parents, Mr. and Mrs. Donald L. Mansfield, 1108 N. 27th St., Billings. MATZDORF, Darrel Francis, Fireman 3c,

Montana WW2 NMCG Casualty List – M Surnames Read More »

Montana WW2 NMCG Casualty List – N Surnames

NEARMAN, Kenneth Eugene, Radioman 2c, USN. Parents, Mr. and Mrs. Eugene Nearman, 334 Monroe St., Missoula. NELSON, John William, Radioman 2c, USN. Parents, Mr. and Mrs. Ole Nelson, Lodge Grass. NELSON, Wendell L., Pfc., USMCR. Mother, Mrs. Adelaide Nelson, 712 Avenue C, Billings. NEUMANN, Oscar E., Gunnery Sgt., USMC. Mother, Mrs. Gina Neumann, Poplar. NEWGARD,

Montana WW2 NMCG Casualty List – N Surnames Read More »

Carlos Agreement

Articles of agreement, made this 3rd day of November, A.D. 1889, between Henry B. Carrington, “special disbursing agent in the field,” designated by the Secretary of the Interior to secure the several “consents” of certain of the Flathead Indians to whom patents were issued for lands assigned to them in the Bitter Root Valley, Montana

Carlos Agreement Read More »

Certification of J. D’Aste, S. J.

UNITED STATES INDIAN SERVICE FLATHEAD INDIAN AGENCY, Dated Arlee P.O., Mont., December 13, 1889. The undersigned principal of the St. Ignatius Mission School, and for more than twenty years spiritual advisor and pastor of the Flathead Indians in bitter Root Valley, acquainted with their families and their language, hereby certify that I was present at

Certification of J. D’Aste, S. J. Read More »

Second certificate supplemental to order of court

On the relation of the United States, by Henry B. Carrington, agent, attorney, etc;-in the district court, Missoula county.- Pursuant to an order of court entered December 7, 1889, I do hereby certify that Chief Carlos Victor, of the Flathead tribe of Indians, the grandfather of Victor, minor son of said Charles Victor, by Margret

Second certificate supplemental to order of court Read More »

Certificate supplemental to order of court

On the relation of the United States, by Henry B. Carrington, agent, attorney, etc.,-on the district court, Missoula County. Pursuant to an order of court entered December 7, 1889, touching guardians for certain Indians theretofore appointed and thereafter to be appointed, I do hereby certify that Rev. J. D’Aste, of St. Ignaius Mission, by virtue

Certificate supplemental to order of court Read More »

June 5, 1872 Act

Chapter 308 June 5, 1872. 17 Stat., 226. An act to provide for the removal of the Flathead and other Indians from the Bitter-Root Valley, in the Territory of Montana. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That it shall be the duty

June 5, 1872 Act Read More »

Feb. 11, 1874 Act

Chapter 25 Feb. 11, 1874. 18 Stat., 15. An act to amend the act entitled “An act to provide for the removal of the Flathead and other Indians from the Bitter-Root Valley, in the Territory of Montana,” approved June fifth, eighteen hundred and seventy-two. Be it enacted by the Senate and House of Representatives of

Feb. 11, 1874 Act Read More »

Mar. 2, 1889 Act

An act to provide for the sale of lands patented to certain members of the Flathead band of Indians in Montana Territory, and for other purposes. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior, with the consent of

Mar. 2, 1889 Act Read More »

July 1, 1898 Act

Chapter 545 July 1, 1898. 30 Stat., 571. An act making appropriations for the current and contingent expenses of the Indian Department and for fulfilling treaty stipulations with various Indian tribes for the fiscal year ending June thirtieth, eighteen hundred and ninety-nine, and for other purposes. SEC. 9 That with the consent of the Indians,

July 1, 1898 Act Read More »

Pin It on Pinterest

Scroll to Top