Skip to main content
Advanced search
Yale Indian Papers Project
About
Search the Collection
Items
Created
Resource class
Title
Date (numeric:timestamp)
Ascending
Descending
Sort
Advanced search
Excerpt from a Journal
Account
Evidence taken from the Minutes of Masons Court
Report
Eleanor Howell's Petition to the Connecticut General Court
Report
Dr. Joshua Babcock's Account of an Encounter with a Powwow
Directions to the Committee regarding the Installment of Isaiah Uncas as Sachem
Depositions of James Avery, Jr. and Thomas Dunbar, Jr.
Report
Deposition of Samuel Cheesebrough
Report
Deed of Priscilla Fitch to John Fitch
Declaration of the Connecticut General Assembly on the Election of Benjamin Uncas III
Account
Copy of the Prayer of the Connecticut Colony about the Kingís Province: Corporeal Touching the Narragansett Country
Certification
Copy of Resolution to Appoint Committee
Agreement/Contract
Copy of Parthenia Hoscott's Last Will and Testament
Copy of Information Touching the Narragansett Country
Testimony
Copy of Committee Re-Appointment
Agreement/Contract
Connecticut General Assembly Resolve regarding Mary Mamoho's Complaint
Account
Connecticut General Assembly Resolve on the Petition of Ben Uncas
Account
Connecticut General Assembly Resolve on Aaron Hawley's Complaint
Account
Connecticut General Assembly Order to Pay Joseph Pitkin's Indian Expenses
Connecticut General Assembly Order on James Harris' Expenses
Account
Connecticut Colony Agents' Certificate of Reasonableness
Certificate
Complaint of Cassasinamon , Scattup and Others
Report
Committee's Second Report on the Mohegan Case
Report
Committee's Report on Benjamin Uncas' Letter
Report
Committee Report respecting Mashantucket Lands
Report
Committee Report regarding Salary of Special Agent Johnson
Report
csv
json-table
ods
tsv
txt
Showing 326 to 350 of 2091 results
Page
of 84