Report of Committee of Inquiry into the Memorial of Tom Sherman, Eunice Shoran, and Sarah Shoran

Creator:
Hall, Benjamin
Hamlin, Jabez
Treat, Robert
Published/Created:
March 10, 1764
Physical Description:
Criminal Information
Associated Names:
Hall, Benjamin [Author]
Hamlin, Jabez [Author]
Treat, Robert [Author]
Allyn, John, 1631-1696 [Mentioned within document]
Camfield, Matthew [Mentioned within document]
Connecticut General Assembly [Recipient]
Hall, Richard [Mentioned within document]
Hill, Thomas [Mentioned within document]
Morris, Daniel [Mentioned within document]
Pitkin, William, Jr [Attestor]
Sherman, Tom [Mentioned within document]
Shoran, Eunice [Mentioned within document]
Shoran, Sarah [Mentioned within document]
Wyllys, George, 1710-1796 [Attestor]
Wyllys, Samuel [Mentioned within document]
Associated Locations:
North America -- British Empire -- Colony of Connecticut -- Fairfield [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Hartford [Written]
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 -- Stratford [Mentioned]
North America -- British Empire -- Colony of Connecticut -- Stratford -- Pequonnock [Mentioned]
North America -- Indian Country -- Pequonnock (Fairfield) Territory -- Golden Hill [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 [Written (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 -- Stratford [Mentioned (modern name)]
North America -- United States of America -- State of Connecticut -- Stratford -- Pequonnock [Mentioned (modern name)]
Topics:
Buildings/Structures -- Wigwams
Culture -- Genealogy
Culture -- Poverty
Genealogy
Government -- Colonial -- Colony of Connecticut -- General Assembly
Government -- Colonial -- Colony of Connecticut -- General Assembly -- Committees
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 -- Norwalk
Government -- Colonial -- Colony of Connecticut -- Towns -- Stratford
Land -- Common -- Division
Land -- Complaints
Land -- Complaints -- Ejectment
Land -- Complaints -- Encroachment
Land -- Complaints -- Trespass
Land -- Complaints -- Vandalism
Land -- Description -- Boundaries
Land -- Reservation/Reserve -- Paugusset -- Golden Hill
Land -- Use -- Improvement -- Agriculture
Land -- Use -- Improvement -- Fences
Land -- Use -- Timber/Firewood
Law -- Civil Actions -- Case Names -- Tom Sherman v. Richard Hall et al
Law -- Legislative Process -- Reports
Law -- Property
Relations -- Colonial Affairs
Relations -- Tribal Affairs
Relations -- Violence
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:
April 24, 1661 [Mentioned]
February 14, 1764 [Mentioned]
February 15, 1764 [Mentioned]
June 4, 1658 [Mentioned]
March 10, 1658/9 [Mentioned]
March 1660 [Mentioned]
March 7, 1658/9 [Mentioned]
May 17, 1660 [Mentioned]
May 19, 1659 [Mentioned]
October 1659 [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:
10682139
PID:
digcoll:2468
Local Record Number:
1764.03.10.00
oid pointer:
10683226
Number of Pages: 4
500 500 500 500