Committee Report on Pequot Land

Creator:
Dyer, John
Huntington, Jonathan
Trumbull, Jonathan
Published/Created:
October 9, 1749
Physical Description:
Report
Associated Names:
Dyer, John [Author]
Huntington, Jonathan [Author]
Trumbull, Jonathan [Author]
Avery, James, 1620-1700 [Mentioned within document]
Coit, Joseph, 1672-1750 [Mentioned within document]
Connecticut General Assembly [Recipient]
Crary, Nathan, 1717-1798 [Mentioned within document]
Fitch, James, 1622-1702 [Mentioned within document]
Grant, Josiah, 1696-1732 [Mentioned within document]
Leffingwell, Thomas, 1624-1714 [Mentioned within document]
Mamoho, Mary [Mentioned within document]
Minor (Miner), Samuel, -1723 [Mentioned within document]
Minor, James [Mentioned within document]
Minor, Simeon, 1708-1779 [Mentioned within document]
Owaneco, 1640- [Mentioned within document]
Palmer, Gershom, 1644-1718 [Mentioned within document]
Sokiant, Simon [Mentioned within document]
Wheeler Crary, Dorothy, 1721-1787 [Mentioned within document]
Wheeler Williams, Martha [Mentioned within document]
Wheeler, Isaac, 1646-1712 [Mentioned within document]
Wheeler, William, 1681-1747 [Mentioned within document]
Williams, William, 1731-1811 [Mentioned within document]
Associated Locations:
North America -- British Empire -- Colony of Connecticut -- Hartford [Mentioned]
North America -- British Empire -- Colony of Connecticut -- New Haven [Presented at]
North America -- British Empire -- Colony of Connecticut -- Pachaug River [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Quinebaug River [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Stonington [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Windsor [Mentioned]
North America -- Indian Country -- Pequot, Eastern Territory [Mentioned]
North America -- Indian Country -- Pequot, Eastern Territory -- Lantern Hill [Mentioned]
North America -- United States of America -- State of Connecticut -- Hartford [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- New Haven [Presented at (modern name)]
North America -- United States of America -- State of Connecticut -- North Stonington [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- Pachaug River [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- Quinebaug River [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- Windsor [Mentioned (modern name)]
Unknown [Written]
Topics:
Culture -- Domestic Animals -- Livestock
Culture -- Planting
Food/Drink -- Corn/Yokeag
Government -- Colonial -- Colony of Connecticut -- General Assembly
Government -- Colonial -- Colony of Connecticut -- General Court
Government -- Tribal -- Pequot -- Eastern -- Sachems/Sagamores -- Mamoho (c.1675-1694)
Government -- Tribal -- Pequot -- Eastern -- Sachems/Sagamores -- Mary Mamoho (1749-1751)
Land -- Complaints -- Encroachment
Land -- Conveyances -- Deed/Title
Land -- Conveyances -- Grants
Land -- Description -- Boundaries
Land -- Reservation/Reserve -- Pequot -- Eastern
Land -- Use -- Improvement -- Agriculture
Land -- Use -- Improvement -- Husbandry/Livestock
Law -- Legislative Process -- Reports -- Accepted
Relations -- Colonial Affairs
Relations -- Tribal Affairs
Tribes/Communities -- Pequot -- Eastern
YIPP -- Colony of Connecticut Collection, 1603-1783
Tribe:
Pequot, Eastern
Series:
Indians, Series 1 (1647-1789)
Language:
English
Format:
Text
Content Type:
Archives or Manuscripts
Rights:
The use of this image may be subject to the copyright law of the United States (Title 17, United States Code) or to site license or other rights management terms and conditions. The person using the image is liable for any infringement.
Access Restrictions:
Public
Other Dates:
June 6, 1685 [Legislative action]
May 10, 1683 [Legislative action]
May 24, 1683 [Mentioned]
May 9, 1685 [Legislative action]
October 12, 1749 [Mentioned]
October 1683 [Legislative action]
October 4, 1749 [Mentioned]
October 5, 1749 [Mentioned]
October 6, 1749 [Mentioned]
Source Title:
Connecticut Archives
Yale Collection:
Yale Indian Papers Project
Digital Collection:
New England Indian Papers Series
Funding Source:
National Endowment for the Humanities (NEH)
Original Repository:
Connecticut State Library
OID:
10682039
PID:
digcoll:2187
Local Record Number:
1749.10.09.00
oid pointer:
10683025
Number of Pages: 4
500 500 500 500