-
Title
-
Connecticut Colony Agents' Certificate of Reasonableness
-
Creator
-
Dagge, John (Author); Pickering, Joseph (Author)
-
Physical Description
-
Certificate
-
Type of Resource
-
text
-
Collection
-
Yale Indian Papers Project
-
Language
-
English
-
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.
-
Digcoll
-
digcoll:2841
-
Funding Source
-
National Endowment for the Humanities (NEH)
-
Original Repository
-
Connecticut State Library
-
Tribe
-
Mohegan
-
Associated Names
-
Connecticut General Assembly (Recipient); Life, Thomas (Mentioned within document)
-
Date Created
-
July 5, 1771
-
Date
-
July 5, 1771
-
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
-
Place
-
Europe -- England -- London; Europe -- Great Britain -- London; North America -- British Empire -- Colony of Connecticut; North America -- United States of America -- State of Connecticut
-
Identifier
-
10682252
-
number
-
1771.07.05.00