Skip to main content

Resolutions

 Subject
Subject Source: Ftamc

Found in 7 Collections and/or Records:

Choctaw Nation Papers Collection

 Collection
Identifier: WHC-M-105
Scope and Contents

FULL FINDING AID (PDF)

Legislation, laws and resolutions (1896-1910) of the Choctaw Nation; typescripts of newspaper articles (1868-1936) concerning elections, allotment of tribal lands, and the Dawes Commission; and four ledgers containing the journals and minutes (1902-1911) of the Choctaw National Council.

Dates: 1868-1936

Diamond Jubilee Commission Collection

 Collection
Identifier: WHC-M-963
Scope and Contents

FULL FINDING AID (PDF)

Correspondence, proclamations, resolutions and reports of the Commission, along with calendars of Commission-sponsored activities celebrating the 75th anniversary of Oklahoma's statehood.

Dates: 1982

Henry Collins Rogers Collection

 Collection
Identifier: WHC-M-1800
Scope and Contents

FULL FINDING AID (PDF)

Physician. Letter (1902) to Dr. Rogers praising his services as a physician, a resolution (ca. 1945) by the Muskogee Chapter of Woodmen of the World marking Rogers' death, a diploma (1914) issued to Rogers, and medical instruments used by Rogers in his practice. Henry Collins Rogers Photograph Collection also in repository.

Dates: 1902-ca. 1945

Lee W. Folsom Collection

 Collection — Multiple Containers
Identifier: WHC-M-201
Scope and Contents

FULL FINDING AID (PDF)

Journalist. Folsom family correspondence; a notebook used by Folsom as a student at Atoka Baptist Seminary; and papers relating to his journalism career at the Atoka INDIAN CITIZEN. The collection includes annual reports (1895-1900) of the U.S. Board of Indian Commissioners; a copy of the acts and resolutions (1897) of the General Council of the Choctaw Nation; two volumes of a hymnal written in Choctaw; two copies of the "Laws of the Choctaw Nation" (1886-1891) written in English and Choctaw; a Choctaw New Testament; a Choctaw Pentateuch (1867); and a letter (1885) in Choctaw from Alfred Folsom to Rev. Rainie Winthrop.

Dates: 1867-1910

McIntosh County Medical Society Collection

 Collection — Multiple Containers
Identifier: WHC-M-1371
Scope and Contents

FULL FINDING AID (PDF)

Minutes of meetings (1906-1910, 1922-1923, 1939, 1943-1948); correspondence (1923-1949); resolutions and speeches from programs; memberships and dues records (1921-1948); Oklahoma State Medical Association constitution and by-laws; and copies of the American Medical Association's Secretary's Letter (1948).

Dates: 1906-1949

Seminole Nation Collection

 Collection — Box S-26
Identifier: WHC-M-1073
Scope and Contents

FULL FINDING AID (PDF)

Various documents concerning Seminole land disputes (1883-1933); and General Council Resolutions and Ordinances (1969-1979) of the Seminole tribe.

Dates: 1840-1979

Southwestern Oklahoma Survival Association Collection

 Collection
Identifier: WHC-M-583
Scope and Contents

FULL FINDING AID (PDF)

Correspondence; news releases; clippings; and municipal, organizational and legislative resolutions (1957-1959) regarding the Army's plan to create a missile firing range at Fort Sill, Oklahoma, and the formation of a regional citizens' coalition, the Southwestern Oklahoma Survival Association, which eventually thwarted the plan. Also included in this collection is information regarding prior expansions of Fort Sill, Oklahoma, 1869-1957.

Dates: 1957-1959