Connecticut Colony Agents' Certificate of Reasonableness
- Creator:
- Dagge, John
Pickering, Joseph
- Published/Created:
- July 5, 1771
- Physical Description:
- Certificate
- Associated Names:
- Dagge, John [Author]
Pickering, Joseph [Author]
Connecticut General Assembly [Recipient]
Life, Thomas [Mentioned within document]
- Associated Locations:
- Europe -- England -- London [Written]
Europe -- Great Britain -- London [Written (modern name)]
North America -- British Empire -- Colony of Connecticut [Destination]
North America -- United States of America -- State of Connecticut [Destination (modern name)]
- Topics:
- Accounting/Finance -- Accounting
Accounting/Finance -- Goods & Services
Government -- Colonial -- Colony of Connecticut -- Agents
Government -- Colonial -- Colony of Connecticut -- General Assembly
Land -- Complaints -- Controversies -- Mohegan Case
Law -- Attorneys/Solicitors/Barristers -- Fees
Law -- Imperial Actions -- Case Names -- Mohegan Case
Law -- Legislative Process -- Reports
Relations -- Colonial Affairs
Relations -- Tribal Affairs
Repository -- Connecticut State Library
Tribes/Communities -- Mohegan
YIPP -- Colony of Connecticut Collection, 1603-1783
- Tribe:
- Mohegan
- 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
- 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:
- 10682252
- PID:
- digcoll:2841
- Local Record Number:
- 1771.07.05.00
- oid pointer:
- 10683497
Number of Pages: 2