Memorial of Tom Sherman, Eunice Shoran, and Sarah Shoran

Creator:
Burr, Andrew
Sherman, Tom
Shoran, Eunice
Shoran, Sarah
Published/Created:
October 5, 1763
Physical Description:
Report
Associated Names:
Burr, Andrew [Author]
Sherman, Tom [Author]
Shoran, Eunice [Author]
Shoran, Sarah [Author]
Allyn, John, 1631-1696 [Mentioned within document]
Booth, Joseph [Mentioned within document]
Booth, Sarah [Mentioned within document]
Burrit, Mary [Mentioned within document]
Burritt, Elihu [Mentioned within document]
Camfield, Matthew [Mentioned within document]
Clarke, Daniel [Mentioned within document]
Connecticut General Assembly [Recipient]
Fitch, Thomas [Mentioned within document]
French, Gamaliel [Mentioned within document]
Gregory, Ebenezer [Mentioned within document]
Hall, Richard [Mentioned within document]
Hawley, Aaron [Mentioned within document]
Kirkland, Ezra [Mentioned within document]
Morris, Daniel [Mentioned within document]
Olmstead, Richard [Mentioned within document]
Porter, Samuel [Mentioned within document]
Ross, Robert [Mentioned within document]
Sherwood, Andrew [Mentioned within document]
Sterling, Stephen [Mentioned within document]
Summers, Jabez [Mentioned within document]
Treadwell, Hezekiah [Mentioned within document]
Wakely, Zebulon [Mentioned within document]
Willis [Mentioned within document]
Associated Locations:
North America -- British Empire -- Colony of Connecticut -- Fairfield [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Fairfield -- Poquannoc [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Hartford [Mentioned]
North America -- British Empire -- Colony of Connecticut -- New Haven [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Norwalk [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Pequonnock River [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Stratford [Written]
North America -- Indian Country -- Pequonnock (Fairfield) Territory [Mentioned]
North America -- Indian Country -- Pequonnock (Fairfield) Territory -- Pequonnock [Mentioned]
North America -- United States of America -- State of Connecticut -- Fairfield [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- Hartford [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- New Haven [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- Norwalk [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- Pequonnock River [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- Stratford [Written (modern name)]
Topics:
Abstract Ideas -- Poverty
Accounting/Finance -- Poor Relief
Buildings/Structures -- Wigwams
Culture -- Domestic Buildings/Furnishings -- Wigwam
Government -- Colonial -- Colony of Connecticut -- General Assembly
Government -- Colonial -- Colony of Connecticut -- General Court
Government -- Colonial -- Colony of Connecticut -- Guardians/Overseers
Government -- Colonial -- Colony of Connecticut -- Towns -- Fairfield
Government -- Colonial -- Colony of Connecticut -- Towns -- Stratford
Land -- Complaints
Land -- Complaints -- Ejectment
Land -- Complaints -- Removal/Relocation
Land -- Complaints -- Trespass
Land -- Conveyances -- Grants
Law -- Civil Actions -- Case Names -- Tom Sherman v. Richard Hall et al
Relations -- Colonial Affairs
Relations -- Tribal Affairs
Tribes/Communities -- Paugusset -- Golden Hill
Tribes/Communities -- Pequonnock (Fairfield County)
YIPP -- Colony of Connecticut Collection, 1603-1783
Tribe:
Paugusset, Golden Hill
Pequonnock (Fairfield)
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:
March 10, 1658/9 [Mentioned]
March 7, 1658/9 [Mentioned]
May 2, 1660 [Mentioned]
October 13, 1763 [Mentioned]
October 18, 1763 [Mentioned]
October 4, 1763 [Mentioned]
September 30, 1763 [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:
10682136
PID:
digcoll:2455
Local Record Number:
1763.10.05.00
oid pointer:
10683216
Number of Pages: 4
500 500 500 500