Summons of Theophilus Avery

Creator:
Silliman, Ebenezer
Published/Created:
April 24, 1765
Physical Description:
Report
Associated Names:
Silliman, Ebenezer [Author]
Hawley, Aaron [Mentioned within document]
Hawley, Eunice [Mentioned within document]
Hawley, James [Mentioned within document]
Nicholls, Isaac [Recipient]
Nicholls, Theophilus [Mentioned within document]
Sherman, Tom [Mentioned within document]
Shoran, Eunice [Mentioned within document]
Shoran, Sarah [Mentioned within document]
Associated Locations:
North America -- British Empire -- Colony of Connecticut -- Fairfield [Written]
North America -- British Empire -- Colony of Connecticut -- Hartford [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Stratford [Mentioned]
North America -- Indian Country -- Paugusset Territory -- Golden Hill [Mentioned]
North America -- United States of America -- State of Connecticut -- Fairfield [Written (modern name)]
North America -- United States of America -- State of Connecticut -- Hartford [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- Stratford [Mentioned (modern name)]
Topics:
Government -- Colonial -- Colony of Connecticut -- General Assembly
Government -- Tribal -- Paugusset, Golden Hill
Land -- Complaints -- Controversies
Land -- Conveyances -- Deed/Title
Land -- Description -- Boundaries
Land -- Reservation/Reserve -- Paugusset -- Golden Hill
Law -- Civil Actions -- Case Names -- Eunice Hawley vs. Proprietors Committee
Law -- Civil Actions -- Property Issues -- Title/Ownership
Relations -- Colonial Affairs
Relations -- Tribal Affairs
Tribes/Communities -- Paugusset -- Golden Hill
YIPP -- Colony of Connecticut Collection, 1603-1783
Tribe:
Paugusset, Golden Hill
Series:
Indians, Series 2 (1666-1820)
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:
April 30, 1765 [Received]
June 21, 1753 [Mentioned]
May 14, 1765 [Mentioned]
May 2, 1765 [Served]
May 9, 1765 [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:
10682398
PID:
digcoll:3108
Local Record Number:
1765.04.24.03
oid pointer:
10683680
Number of Pages: 2
500 500