TABLE OF CONTENTS
Overview of the Collection
Historical Note
Scope and Content
Arrangement
Restrictions
Index Terms
Related Material
Administrative Information
Container List
Series 1. Attorney General 1787-2007, bulk 1990-2007
Series 2. Bureau of Indian Affairs 1980-2004
Series 3. Eastern Pequot 1800-2006, bulk 1965-2006
Series 4. Golden Hill Paugussetts 1708-2006, bulk 1970-2006
Series 5. Mashantucket Pequot 1800-2007, bulk 1982-2007
Series 6. Mohegan 1848-2006, bulk 1981-2006
Series 7. Nipmuc circa 1745-2007, bulk 1970-2007
Series 8. Schaghticoke circa 1666-2006, bulk 1997-2006
Series 9. Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians circa 1952-2008, bulk 2001-2007
Series 10. National Archives Microfilm 1722-1906, bulk 1800-1870
Series 11. Miscellaneous Microfilm circa 1797-1815, undated
Series 12. Removable Media 2002
Series 13. Restricted circa 1959-1994 |
RG 009:007, Indian Litigation Files
Inventory of Records
Finding aid prepared by Allen Ramsey.
Copyright © 2012 by the Connecticut State Library
|
|
|
|
| Repository: |
Connecticut State Library |
| Creator: |
Connecticut. Office of the Attorney General. Special Litigation Department |
| Title: |
Indian Litigation files |
| Dates: |
1666-2008 |
| Dates: |
bulk 1965-2008 |
| Quantity: |
24.25 cubic feet |
| Abstract: |
The Office of the Attorney General, Special Litigation Department represents the interests of people of Connecticut in matters
related to federal tribal recognition and in litigation involving land claims brought by groups claiming Indian ancestry.
Indian Litigation files include: Attorney General; Bureau of Indian Affairs; Eastern Pequot; Golden Hill Paugussetts; Mashantucket
Pequot; Mohegan; Nipmuc; Schaghticoke; Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians; National Archives Microfilm;
Miscellaneous Microfilm; and Removable Media.
|
| Identification: |
RG009_007 |
| Accession: |
2009-040 |
| Language: |
The records are in English.
|
The Office of the Attorney General, Special Litigation Department represents the interests of people of Connecticut in matters
related to federal tribal recognition and in litigation involving land claims brought by groups claiming Indian ancestry.
The department also provides advice and counsel to numerous state agencies regarding issues of Indian law and issues connected
to the two federally recognized Indian tribes in Connecticut and the operation of their casinos.
Return to the Table of Contents
The records were arranged into 13 series which document Indian Litigation cases. The series include Attorney General, Bureau
of Indian Affairs, Eastern Pequot, Golden Hill Paugusetts, Mashantucket Pequot, Mohegan, Nipmuc, Schatigcoke, Webster/Dudley
Band of Chaubunagungamaug Nipmuck Indians, National Archives Microfilm, Miscellaneous Microfilm, Removable Media, and Restricted.
Series 1. Attorney General, 1787-2007, consist of correspondence; subject files; press files; and a research notebook.
Series 2. Bureau of Indian Affairs, 1980-2004, contain correspondence and subject files.
Series 3. Eastern Pequot, 1800-2006, consist of legal documents; Bureau of Indian Affairs background material, proposed findings for federal acknowledgment, and
technical assistance information; exhibits; correspondence; subject files; press files; and maps showing ancestry, plan of
properties, and reservation of the Eastern Tribe of Pequot Indians.
Series 4. Golden Hill Paugussetts, 1708-2006, include Bureau of Indian Affairs correspondence, brief, exhibits, determinations on federal acknowledgment, proposed findings,
petitions, and residence analsysis and supplement; legal documents; subject files; correspondence; lobbying reports; clippings;
and maps.
Series 5. Mashantucket Pequot, 1800-2007, contain E.P.A. Assesment information; E.P.A. Documents for Land Parcels; Pequot Pharmaceutical Network background information
and Attorney General opinions; subject files; correspondence; clippings; public relations announcements; and maps.
Series 6. Mohegan, 1848-2006, include legal documents; Bureau of Indian Affairs petition and respondent brief; E.P.A. correspondence, miscellaneous deeds,
and background information; correspondence; subject files; and maps.
Series 7. Nipmuc, circa 1745-2007, consist of legal documents; Bureau of Indian Affairs answer brief, Freedom of Information Act responses, proposed findings,
and final determinations on federal acknowledgment; correspondence; subject files; clippings; and a photocopied photograph
of Kevin Gover with Norma (?) Fox-Gould and William W. Gould, Sr.
Series 8. Schaghticoke, circa 1666-2006, contain legal documents; Bureau of Indian Affairs comments and summary under the criteria and evidence for proposed finding;
reports Supplementing the Petition of the Schaghticoke Tribal Nation of Kent, Connecticut for Federal Acknowledgment; correspondence; and subject files.
Series 9. Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians, circa 1952-2008, include Bureau of Indian Affairs answer and response briefs of the State of Connecticut, Freedom of Information Act requests
and responses, proposed findings, and final determination on federal acknowledgment; correspondence; and subject files.
Series 10. National Archives Microfilm, 1722-1906, consist of copies of microfilm from the National Archives and Records Administration.
Series 11. Miscellaneous Microfilm, circa 1797-1815, consist of copies of microfilm from the Georgia Departmetn of Archives and History, and New York Historical Society.
Series 12. Removable Media, 2002, contain two floppy disks on Golden Hill - Bureau of Indian Affairs, Acknowledgment Criteria Charts.
Series 13. Restricted, circa 1959-1994
Return to the Table of Contents
Series 1. Attorney General, 1787-2007
Series 2. Bureau of Indian Affairs, 1980-2004
Series 3. Eastern Pequot, 1800-2006
Series 4. Golden Hill Paugussetts, 1708-2006
Series 5. Mashantucket Pequot, 1800-2007
Series 6. Mohegan, 1848-2006
Series 7. Nipmuc, circa 1745-2007
Series 8. Schaghticoke, circa 1666-2006
Series 9. Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians, circa 1952-2008
Series 10. National Archives Microfilm, 1722-1906
Series 11. Miscellaneous Microfilm, circa 1797-1815
Series 12. Removable Media, 2002
Series 13. Restricted, circa 1959-1994
Return to the Table of Contents
Restrictions on Access
Series 12. Removable Media is restricted. Contact State Archives staff for assistance.
Series 13. Restricted is restricted. Contact State Archives staff for assistance.
These records are stored at an off-site facility and therefore may not be available on a same-day basis.
See the Rules and Procedures for Researchers Using Archival Records and Secured Collections policy.
Restrictions on Use
See the Reproduction and Publications of State Library Collections policy.
Return to the Table of Contents
RG 003, Litchfield County Court Minorities Collection
RG 003, Litchfield County, County Court Papers by Subject
RG 003, New London County Court African Americans and People of Color Collection
RG 003, New London County Court Native Americans Collection
RG 005:036, Office of the Governor: Ella Grasso (1975-1980)
RG 005:037, Office of the Governor: William A. O'Neill (1980-1991)
RG 005:038, Office of the Governor: Lowell P. Weicker, Jr. (1991-1995)
RG 062:086, Town of Montville, Series 2. Mohegan Tribe, 1976-1994
RG 079:016, Department of Environmental Protection: Natural Resources and Outdoor Recreation
RG 079:018, Office of Indian Affairs
Research Guide to Native American Resources at the Connecticut State Library
Mashantucket Pequot Museum & Research Center, Libraries and Archives, Mashantucket, Connecticut
Indian and Colonial Research Center, Old Mystic, Connecticut
In re federal acknowledgment petition of the Nipmuck Nation (petitioner 69A) in re federal acknowledgment petition of the
Webster/Dudley band of the Chaubunagungamaug Nipmuck Indians (petitioner 69B) : comments of the State of Connecticut and the
Northeastern Connecticut Council of Governments on the proposed findings on the petitions for tribal acknowledgment of the
Nipmuck Nation and the Webster/Dudley band of the Chaubunagungamaug Nipmuck Indians, Connecticut, Office of the Attorney General.
Return to the Table of Contents
Organizations:
Connecticut Indian Affairs Council
Connecticut. Dept. of Environmental Protection
Connecticut. Dept. of Transportation
Connecticut. Office of the Attorney General
Connecticut. State Park and Forest Commission
Georgia. Dept. of Archives and History
Massachusetts. Commission on Indian Affairs
New-York Historical Society
Northeastern Connecticut Council of Governments
Southeastern Connecticut Regional Resources Recovery Authority
United States. Bureau of Indian Affairs
United States. Bureau of Indian Affairs. Branch of Acknowledgment and Research
United States. Department of the Interior
United States. National Archives and Records Administration
Subjects:
Indians of North America -- Connecticut
Indians of North America -- Connecticut -- History
Mohegan Indians
Nipmuc Indians
Paugusset Indians
Pequot Indians
Scaticook Indians
Places:
Bridgeport (Conn.)
Connecticut
Groton (Conn.)
Hartford (Conn.)
Kent (Conn.)
Ledyard (Conn.)
Massachusetts
Montville (Conn.)
North Stonington (Conn.)
Stonington (Conn.)
Trumbull (Conn.)
Uncasville (Conn.)
Persons:
Anderson, Donnald K.
Babbitt, Bruce E.
Dodier, Grace M.
Gover, Kevin, 1955-
Lieberman, Joseph I.
Rell, M. Jodi, 1946-
Rowland, John G., 1957-
Sarabia, Ed
Schaefer, Daniel R.
Weicker, Lowell, 1931-
Document Types:
Briefs (legal documents)
Clippings
Correspondence
Floppy disks
Legal Documents
Maps
Notebooks
Photocopies
Publications
Reports
Return to the Table of Contents
The records were transferred to the State Library in June 2009.
Allen Ramsey processed the records in 2010-2011
Return to the Table of Contents
|
|
|
|
|
|
|
|
|
|
|
|
| Series 1. Attorney General, 1787-2007, bulk 1990-2007 |
|
|
|
Box |
Folder |
|
Correspondence, 1990-2002 |
|
|
|
|
Correspondence - Anderson, Donnald K., Clerk of the United States House of Representatives, 1992 December 1 |
1 |
1 |
|
|
Correspondence - Attorney General of Virginia, 1994 July 27 |
|
2 |
|
|
Correspondence - Kansas State Gaming Agency, 1998 February 2 |
|
3 |
|
|
Correspondence - Lieberman, Joseph I., 1996-2000 |
|
4 |
|
|
Correspondence - National Archives and Records Administration, 2001-2002 |
|
5 |
|
|
Correspondence - Office of the Governor, 1994-1996 |
|
6 |
|
|
Correspondence - Office of the Secretary of State, State of Connecticut, 2001 |
|
7 |
|
|
Correspondence - Perkins Coie, LLP, 2000 July 12 |
|
8 |
|
|
Correspondence - Schaefer, Daniel R., 2000-2001 |
|
9 |
|
|
Correspondence - Senate Indian Affairs Committee, 1998 May 22 |
|
10 |
|
|
Correspondence - United States Department of Education, 1991 |
|
11 |
|
|
Correspondence - United States Department of the Interior, 1990-1992 |
|
12 |
|
|
Correspondence - United States Department of the Interior - Freedom of Information act requests, 1994-1997 |
|
13 |
|
|
Correspondence - United States Department of Justice - Freedom of Information act requests, 1995-1996 |
|
14 |
|
|
Correspondence - White House, 2000 December 29 |
|
15 |
|
Subject Files, 1787-2006 |
|
|
|
|
Affidavit forms, undated, photocopies |
1 |
16 |
|
|
Assistant United States Attorney General opinion, Department of the Interior, Cherokee, circa 1852-1993, photocopies |
|
17 |
|
|
Bejamin Hawkins papers finding aid and document request, circa 1994-1998 |
|
18 |
|
|
Bureau of Indian Affairs - Federal Register directive, 2000-2001
|
|
19 |
|
|
Congressional bills, photocopies, circa 2000-2003 |
|
20 |
|
|
Connecticut gambling addiction - Connecticut tribes, 2005 |
|
21 |
|
|
Connecticut State Library document requests and copies, 1992-1995 |
|
22 |
|
|
Crosby memo, 1974 October 17, photocopy |
|
23 |
|
|
Department of the Interior documents and solicitor's response re certification, 1994-1995 |
|
24 |
|
|
Effect of state held invalid Prosp. v. Retro. effect, circa 1985 |
|
25 |
|
|
Election laws of the state of Connecticut, 1930, photocopies |
|
26 |
|
|
Environmental Protection Agency, Indian Tribes: Air Quality Planning and Management; final rule, 1998
|
|
27 |
|
|
Federal Bar Association - indian law material, 1992 April 2-3 |
|
28-29 |
|
|
Government Assistance Almanac, circa 1994-1995, photocopies
|
|
30 |
|
|
Henry Knox papers, 1960, photocopies |
|
31 |
|
|
Indian Trade and Intercourse Acts and related statutes, circa 1845-1846, photocopies |
|
32 |
|
|
Interior Department - interpretation and policy re jurisdiction, 1898, 1994, photocopies |
|
33 |
|
|
Intern research, 2001 May-July |
|
34 |
|
|
Jeremiah Wadsworth - Wadsworth Collection, Library of Congress, circa 1797-1826, photocopies |
|
35 |
|
|
Johnson's digest, circa 1825, photocopies |
|
36 |
|
|
Law of the case (indians), circa 1981, photocopies |
|
37 |
|
|
Ledyard Pequot overseer, circa 1859, photocopies |
|
38 |
|
|
List of sources - final determination - Golden Hill Paugussett Tribe, undated, photocopies |
|
39 |
|
|
Lobbying reports, 1998-2004 |
|
40 |
|
|
Manuscripts - Library of Congress, circa 1787-1994, photocopies |
|
41 |
|
|
Mashantucket Pequot billing dispute assessments, 1998-1999, undated |
|
42 |
|
|
Miscellaneous, circa 2001, undated |
|
43 |
|
|
Miscellaneous indian materials, circa 1956-1993, photocopies |
|
44 |
|
|
Miscellaneous pages of Webster's Dictionary, circa 1828, photocopies
|
|
45 |
|
|
Miscellaneous - uncertified congressioanl documents, undated |
|
46 |
|
|
Mohegan agreement, 1994-1997 |
|
47 |
|
|
Mohegan assessment and informal opinion, 1998-1999 |
|
48 |
|
|
Morse report to Secretary of War, circa 1822, photocopies |
|
49 |
|
|
National Coalition Against Legalized Gambling, 2000 |
|
50 |
|
|
Pendent jurisdiction research, undated, photocopies |
|
51 |
|
|
Pequots - water company, 1999, undated |
|
52 |
|
|
Prucha - great father - Jefferson, circa 1905-1965, undated, photocopies |
|
53 |
|
|
Prucha articles - bibliographic records, circa 1994 |
|
54 |
|
|
Recognition congressional materials, circa 1931-1953, photocopies |
|
55 |
|
|
Redistricting, notepad, circa 1991 |
|
56 |
|
|
Research materials, circa 1852-1997, undated, photocopies |
|
57-58 |
|
|
Research materials - federal, circa 1846-1973, photocopies |
|
59 |
|
|
Research materials - genealogy, 1995-1997, undated |
|
60 |
|
|
Research materials - whether Indian tribes without federal recognition are subject to state and municipal regulations, 2006 January 11 |
|
61 |
|
|
Sources of Connecticut Law, undated, photocopies
|
|
62 |
|
|
State / Attorney General directives, 1994 July |
|
63 |
|
|
State court jurisdiction, circa 1991, photocopy |
|
64 |
|
|
State of Connecticut Legislative Task Force on Indian Affairs Report to General Assembly, 1989-1990, photocopies
|
|
65-66 |
|
|
State Indian reservations and building codes, circa 1978-1992, undated |
2 |
1 |
|
|
Stay, circa 1926-1986 |
|
2 |
|
|
A Study Concerning the Effects of Legalized Gambling on the Citizens of the State of Connecticut, 1997 June
|
|
3 |
|
|
Summary Under the Criteria for the Proposed Finding on the Mashpee Wampanoag Indian Tribal Council, Inc., undated
|
|
4-5 |
|
|
Trial referees, circa 1984-1985 |
|
6 |
|
Press Files, 1993-2007 |
|
|
|
|
Clippings, 1993-2007 |
2 |
7-8 |
|
Notebooks, undated |
|
|
|
|
Research notebook, undated |
2 |
9 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 2. Bureau of Indian Affairs, 1980-2004 |
|
|
|
Box |
Folder |
|
Correspondence, 1991-2004 |
|
|
|
|
Correspondence, 1991-2004 |
2 |
10-13 |
|
Subject Files, 1980-2004 |
|
|
|
|
Decisions, 1982-2004 |
2 |
14-16 |
|
|
Draft Acknowledgment Precedent Manual compiled by Branch of Acknowledgment and Research, 2002
|
|
17 |
|
|
Letters of deficiency, circa 1980-2003 |
|
18-20 |
|
|
Town of Charlestown, Rhode Island v. Eastern Area Director, Bureau of Indian Affairs, IBIA 89-53-A, 1989 December 5
|
|
21 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 3. Eastern Pequot, 1800-2006, bulk 1965-2006 |
|
|
|
Box |
Folder |
|
Legal Documents, 1965-2006 |
|
|
|
|
Affidavit - Rozario, Betty J., 2002 September 20, photocopy |
2 |
22 |
|
|
Amalgamated Industries, Inc. v. the Historic Pequot Tribes, 2004
|
|
23-26 |
|
|
Connecticut, et al. v. Interior, et al., 2001-2006
|
|
27 |
|
|
Connecticut Indian Affairs Council Paucatuck Eastern Pequot Hearings, Hartford, Connecticut, 1983 September 28, undated
|
|
28 |
|
|
Information on Paucatuck Eastern Peqout decision of the Connecticut Indian Affairs Council, circa 1976-1989, undated |
3 |
1 |
|
|
Interview of Ashbow Sebastian, 1999 March, photocopied cover sheet |
|
2 |
|
|
Paucatuck Eastern Pequot appellate court decision, 1989 |
|
3 |
|
|
Paucatuck Eastern Pequot appellate court duplicate pleadings, 1988, undated |
|
4 |
|
|
Paucatuck Eastern Pequot appellate court papers, docket number AC 6292, 1987-1989 |
|
5-6 |
|
|
Paucatuck Eastern Pequot Indians, et al. v. Connecticut Council of Indian Affairs, et al. (DHW), 1989-1990
|
|
7-8 |
|
|
Paucatuck Eastern Pequot Indians of Connecticut, et al. v. Connecticut Council of Indian Affairs, et al., 1977-1990
|
|
9-11 |
|
|
Paucatuck Eastern Pequot Superior Court duplicate pleadings, 1984-1990 |
|
12 |
|
|
Paucatuck Eastern Pequot - Connecticut Indian Affairs Council decision, Exhibit A, circa 1979-1989 |
|
13 |
|
|
Paucatuck Eastern Pequot - Connecticut Indian Affairs Council decision, Exhibit B, circa 1987-1989 |
|
14 |
|
|
Paucatuck Eastern Pequot - Superior Court pleadings - part I, 1984-1986 |
|
15-16 |
|
|
Paucatuck Eastern Pequot - Superior Court pleadings - part II, 1987-1990 |
|
17-18 |
|
|
Rolling Cloud, A.K.A., et al. v. Gill, Commissioner, et al., United States District Court Case, circa 1965-1993
|
|
19-22 |
|
|
Sebastian, Roy, et al. v. (AMK) Indian Affairs Council of the Department of Environmental Affairs of the State of Connecticut,
et al., 1977-1997
|
|
23 |
|
|
State of Connecticut v. United States Department of Interior, Civil Action No. 3:01CV88 (AVC), 2001
|
4 |
1 |
|
Bureau of Indian Affairs, 1813-2002 |
|
|
|
|
Being an Indian in Connecticut: The Eastern Pequot Tribe of Connecticut's Comments on the Proposed Findings of the Bureau
of Acknowledgment and Recognition of March, 2000, 2001 August 2
|
4 |
2-11 |
|
|
Branch of Acknowledgment and Research analysis, 2002 September 27 |
|
12 |
|
|
Correspondence, 1998-2001 |
|
13 |
|
|
Eastern Pequot Tribe summary of file contents pertaining to criteria, undated |
|
14 |
|
|
Exhibits in Support of Comments of the State of Connecticut on the Proposed Findings Issued in Response to the Petitions for
Tribal Acknowledgment of the Eastern Pequot Indians of Connecticut and the Paucatuck Eastern Pequot Indians of Connecticut, 2001 August 1, 1 volume
|
|
|
|
|
Final determination to acknowledge the Historical Eastern Pequot Tribe, 2002 July |
|
15 |
|
|
Freedom of Information requests - release of records, 2001 April 12 |
|
16-19 |
|
|
In re Federal Acknowledgment Petition of the Eastern Pequot and Paucatuck Eastern Pequot Indians of Connecticut, 2002 September 26 |
|
20 |
|
|
Miscellaneous, 1992 |
|
21 |
|
|
Overseer reports, circa 1813-1869, photocopies |
|
22 |
|
|
Proposed finding for federal acknowledgment of the Paucatuck Eastern Pequot Indians of Connecticut, 2000 March 24 |
|
23 |
|
|
Proposed finding for federal acknowledgment of the Paucatuck Eastern Pequot Indians of Connecticut, 2000 March 31 |
|
24 |
|
|
Proposed finding on the recognition of the Eastern Pequot and Paucatuck Eastern Pequot, 1999-2000 |
|
25-26 |
|
|
Request for reconsideration by the Wiquapaug Eastern Pequot Tribe, 2002 September |
|
27-29 |
|
|
Revised Formal Meeting Agenda Proposed by State of Connecticut on Behalf of the State Interested Parties Concerning the Proposed
Findings to Acknowledge the Eastern Pequot and Paucatuck Eastern Pequot Petitions, 2000
|
5 |
1-3 |
|
|
Solicitor letter re recuse, 2000 |
|
4 |
|
|
Technical assistance and outline of questions letter, 2001 May 25 |
|
5 |
|
|
Technical assistance meeting transcript, 2000 September 5 |
|
6-8 |
|
|
Towns letters to/from Bureau of Indian Affairs, 1999-2000 |
|
9 |
|
Exhibits, 1987-1989 |
|
|
|
|
Paucatuck Eastern Pequot - Connecticut Indian Affairs Council decision, exhibit c, 1987-1989, undated |
5 |
10 |
|
Correspondence, 1977-2001 |
|
|
|
|
Correspondence - Attorney General, 1984-1992 |
5 |
11-13 |
|
|
Correspondence - Attorney General, 1998-2001 |
|
14-20 |
|
|
Correspondence - Barry J. Ward, attorney at law, 1986-1987 |
|
21 |
|
|
Correspondence - Eastern Pequot Indians of Connecticut, 1991 |
|
22 |
|
|
Correspondence - Litigation Management Committee, 1988-1991 |
|
23 |
|
|
Correspondence - Morgan & Hescock, 1986 |
|
24 |
|
|
Correspondence - Paucatuck Eastern Pequot Indians of Connecticut, 1991-1992 |
|
25 |
|
|
Correspondence - Paucatuck Eastern Pequot Reservation, North Stonington, 1993-1997 |
|
26 |
|
|
Correspondence - Rowland, John G., 1995 August 21 |
|
27 |
|
|
Correspondence - Sarabia, Ed, 1977-1992 |
|
28 |
|
|
Correspondence - Schaefer, Daniel R., 1997 |
|
29 |
|
|
Correspondence - Wilson, Thomas B., circa 1977-1991 |
|
30 |
|
Subject Files, 1800-2004 |
|
|
|
|
Eastern Pequot - Interviewing in Social Research, undated
|
5 |
31 |
|
|
Eastern Pequot - miscellaneous research, 1976, undated |
|
32 |
|
|
Eastern Pequot - miscellaneous research - including state documents, circa 1900-1990 |
6 |
1-3 |
|
|
Eastern Pequot - voter registration copies, 1906-2000 |
|
4-6 |
|
|
Lobbying reports, 1998-2004 |
|
7 |
|
|
Miscellaneous, circa 1900-1990, photocopies |
|
8 |
|
|
Notes on jurisdiction and Connecticut Indian Affairs Council, 1990-1992, undated |
|
9 |
|
|
Paucatuck Eastern Pequot Indians eviction from reservation, undated |
|
10 |
|
|
Paucatuck Eastern Pequot Indians public inquiry RE: 1983 Connecticut Indian Affairs Council decision (GMD), circa 1989 |
|
11 |
|
|
Research, circa 1829-2000 |
|
12 |
|
|
Research materials, 1841-2000, undated, photocopies |
|
|
|
|
Research materials - census records, 1800-1850, photocopies |
|
21 |
|
|
Vital records and census records, 1900-1930 |
|
22 |
|
Press Files, 2000-2002 |
|
|
|
|
Clippings, 2000-2002, undated |
6 |
23 |
|
|
Clippings - lobbying, 2002 |
|
24 |
|
Maps, 1963-1965 |
|
|
|
Drawer |
|
|
|
Eastern Pequot Indian Ancestry (according to petitions and tribal membership lists), Stonington / North Stonington, Connecticut, undated, 1 map, photocopy |
82 |
|
|
|
Morris W. Ruoff, Surveryor, Miner Subdivision, Route 2, Zoned R40, Plan of Properties belonging to Marine B. & W. Lawrence Miner, Jr., Trustees, Ledyard,
Connecticut, 1965 December 1, 1 map, photocopy
|
|
|
|
|
Chandler & Palmer, Engineers, Plan made for State of Connecticut showing the reservation of the Eastern Tribe of Pequot Indians, Town of North Stonington,
Connecticut, 1963 January, 1 map, photocopy
|
|
|
|
|
|
|
Drawing Number: 189, 191, and 192 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 4. Golden Hill Paugussetts, 1708-2006, bulk 1970-2006 |
|
|
|
Box |
Folder |
|
Bureau of Indian Affairs, 1708-2004 |
|
|
|
|
Attorney General's Office memorandum to Office of the Solicitor, ex parte submission by Golden Hill Paugussetts - petition
for tribal acknowledgment, 1998 April 3
|
6 |
25 |
|
|
Brief in Support of the Golden Hill Paugussett Tribe's Request for Reconsideration of the September 26, 1996 Final Determination
of the Assistant Secretary for Indian Affairs of the United States Department of the Interior, 1996 December 24
|
|
26 |
|
|
Correspondence, 1989-2001 |
|
27-28 |
|
|
Correspondence and miscellaneous documents, 1993-2004 |
7 |
1-5 |
|
|
Correspondence - Flint, Myles E., esq., 1997-1998 |
|
6 |
|
|
Correspondence - Freedom of Information Act appeal and objection to Bureau of Indian Affairs refusal to consider material, 2000-2001 |
|
7-8 |
|
|
Correspondence - Initial review of petition for federal acknowledgment, 1993-1994 |
|
9 |
|
|
Department of the Interior preliminary decision RE Golden Hill Paugussett, 1995 May 23 |
|
10 |
|
|
Exhibit volume I, circa 1973-1992, photocopies |
|
11-12 |
|
|
Exhibit volume I, petition for federal acknowledgment, 1993 March, photocopies |
|
13-18 |
|
|
Exhibit volume II, circa 1916-1993, photocopies |
|
19-20 |
|
|
Exhibit volume II, petition for federal acknowledgment - Mashantucket Pequot Tribe, undated, photocopies |
|
21-23 |
|
|
Exhibit volume V, 1768-1837, photocopies |
|
24-25 |
|
|
Exhibit volume VI, An Ethnohistory of the Paugussett Tribes, 1992, photocopies
|
|
26-29 |
|
|
Exhibit volume VII, A Quarter-Acre of Heartache, 1985, photocopies
|
|
30 |
|
|
Exhibit volume IX, circa 1970-1992, photocopies |
8 |
1-2 |
|
|
Exhibit volume X, XI, and XII, circa 1767-1992, photocopies |
|
3 |
|
|
Exhibit volume XIII, 1993, photocopies |
|
4 |
|
|
Exhibit volume un-numbered section, 1708-1992, undated, photocopies |
|
5-8 |
|
|
Exhibits 1-51, 1769-2002, undated, photocopies |
|
9-15 |
|
|
Exhibits 52-67 and related documents on Turkey Hill Indians and identification records, circa 1871-2003, photocopies |
|
16-17 |
|
|
Exhibits in Support of Brief of the State of Connecticut in Support of Final Determination by the Assistant Secretary of the
Interior for Indian Affairs Against Federal Acknowledgment of the Golden Hill Paugussetts and in Opposition to Reconsideration, Volume I and II, dockets nos. IBIA 97-59-A, IBIA 97-60-A, 1997 April 25, 1 volume
|
|
|
|
|
Exhibits in Support of Brief of the State of Connecticut in Support of Final Determination by the Assistant Secretary of the
Interior for Indian Affairs Against Federal Acknowledgment of the Golden Hill Paugussetts and in Opposition to Reconsideration, dockets nos. IBIA 97-59-A, IBIA 97-60-A, 1997 April 25, 1 volume
|
9 |
|
|
|
Exhibits in Support of Brief of the State of Connecticut Regarding the Petition for Federal Tribal Acknowledgment of the Golden
Hill Paugussett Petitioner, 2001 September 17, 1 volume
|
|
|
|
|
Exhibits in Support of Brief of the State of Connecticut Regarding the Petition for Federal Tribal Acknowledgment of the Golden
Hill Paugussett Petitioner, 2003 July 25
|
|
1-7 |
|
|
Final Determination Against Federal Acknowledgment of the Golden Hill Paugussett Tribe, 2004 June 14-23 |
|
8 |
|
|
Final determination - miscellaneous, 1994-2004 |
|
9 |
|
|
RE: Freedom of Information Act (FOIA) request for documents and comments submitted by the Golden Hill Paugussett Tribe, 2004 |
|
10 |
|
|
Freedom of Information Act (FOIA) requests, circa 1993-2004 |
|
11-12 |
|
|
Freedom of Information appeal exhibits and coercive litigation, 1992-1994 |
|
13 |
|
|
Golden Hill Paugussett appeal to Interior Board of Indian Appeals (IBIA), 2004 September 14 |
|
14 |
|
|
Historic Contact National Historic Landmark Theme Study; Interiors Standards and Guidelines for Archeology and Historic Preservation, circa 1983-1998
|
10 |
1-4 |
|
|
In RE Federal Acknowledgment of the Golden Hill Paugussett Tribe - Appendix to Brief of the State of Connecticut, 1997 April 25
|
|
5 |
|
|
In RE Federal Acknowledgment of the Golden Hill Paugussett Tribe - Appendix to Brief of the State of Connecticut, 2001 September 17
|
|
6 |
|
|
In RE federal Acknowledgment of the Golden Hill Paugussett Tribe - Brief of the State of Connecticut, 1997 April 25
|
|
7 |
|
|
In RE Federal Acknowledgment of the Golden Hill Paugussett Tribe - Brief of the State of Connecticut in Support of Final Determination
by the Assistant Secretary for Indian Affairs Against Federal Acknowledgment of the Golden Hill Paugussetts and in Opposition
to Reconsideration, docket nos. IBIA 97-59-A and IBIA 97-60-A, 1997 April 25
|
|
8 |
|
|
In RE Federal Acknowledgment of the Golden Hill Paugussett Tribe - Reply Comments Submitted Pursuant to 25 CFR 83.11 (f)(4)
to the Secretary of the United States Department of the Interior Respecting the Petition for Acknowledgment of the Golden
Hill Paugussett Tribe, IBIA 97-59-A and IBIA 97-60-A, 1998
|
|
9 |
|
|
In RE Petition for Federal Acknowledgment of the Golden Hill Paugussett Tribe - Response to September 17, 2001 Comments of
the Connecticut Attorney General Respecting the Petition for Federal Acknowledgment of the Golden Hill Paugussett Tribe, 2002
|
|
10-12 |
|
|
In RE Petition for Federal Acknowledgment of the Golden Hill Paugussett Tribe - Response to September 17, 2001 Comments of
the Connecticut Attorney General Respecting the Petition for Federal Acknowledgment of the Golden Hill Paugussett Tribe, 2002
|
|
13-18 |
|
|
Petition timeline, 2002
|
|
20 |
|
|
Golden Hill Paugussett Tribe: Proposed Finding - Summary Chart Criterion A, undated
|
|
21 |
|
|
Golden Hill Paugussett Tribe: Proposed Finding - Summary Chart Criterion B, undated
|
|
22-26 |
|
|
Golden Hill Paugussett Tribe: Proposed Finding - Summary Chart Criterion C, undated
|
11 |
1-4 |
|
|
Golden Hill Paugussett Tribe: Proposed Finding - Summary Chart Criterion D, undated
|
|
5 |
|
|
Golden Hill Paugussett Tribe: Proposed Finding - Summary Chart Criterion E, undated
|
|
6 |
|
|
Golden Hill Paugussett Tribe: Proposed Finding - Summary Chart Criterion F, undated
|
|
7 |
|
|
Golden Hill Paugussett Tribe: Proposed Finding - Summary Chart Criterion G, undated
|
|
8 |
|
|
Proposed finding - summary chart disks, 2002 June 14, 2 - 3.5 in. floppy disk |
|
9 |
|
|
|
|
Disk 1 and Disk 2 have been removed to Series 12. Removable Media |
|
|
|
|
RE: The Connecticut Attorney General's Astounding Fifth Attempt to Flout Bureau of Indian Affairs (BIA's) Rules by Submitting
Additional Comments, 2001 September 20
|
|
10 |
|
|
RE: Golden Hill Paugussett Petition for Federal Acknowledgment, IBIA 97-59-A and IBIA 97-60-A, 1997 May 2
|
|
11-12 |
|
|
RE: Response of State of Connecticut to Petition for Federal Acknowledgment of Golden Hill Paugussetts, 2000-2001
|
|
13 |
|
|
RE: Revised Residence Analysis for the Golden Hill Tribe of the Paugussett Nation, 2000 March 27
|
|
14-15 |
|
|
Reconsideration of the Final Determination and Order Directing Full Consideration of the Documented Petition of the Golden
Hill Paugussett Tribe under All Seven Mandatory Criteria, 1999 May 28
|
|
16 |
|
|
Request for Review by the Secretary of the Interior of Order Issued in Reconsidered Final Determinatin in Golden Hill Paugussett
Tribal Acknowledgment Proceedings, 1999-2000
|
|
17-18 |
|
|
Response of the State of Connecticut in Support of Proposed Findings Against Federal Acknowledgment of Golden Hill Paugussetts, 1995 December 1
|
|
19 |
|
|
Response to September 17, 2001 Comments of the Connecticut Attorney General Respecting the Petition for Federal Acknowledgment
of the Golden Hill Paugussett Tribe, 2002 June 14
|
|
20 |
|
|
Secretary of the Interior decision on reconsideration request, 1998 December 22 |
|
21 |
|
|
Supplement to the Documented Petition of the Golden Hill Paugussett Tribe for Federal Acknowledgment Submitted Pursuant to
the Order of the Deputy Assistant Secretary for Indian Affairs of the United States Department of the Interior, Dated May
24, 1999, 1999 October 1
|
|
22 |
|
|
Supplement to the Documented Petition of the Golden Hill Paugussett Tribe for Federal Acknowledgment Submitted Pursuant to
the Order of the Deputy Assistant Secretary for Indian Affairs of the United States Department of the Interior, Dated May
24, 1999, Attachments, 1999 October 1
|
|
23 |
|
|
The Golden Hill Tribe of the Paugussett Indian Nation Supplement to Residence Analysis, Volume I, 2002 June 14
|
|
24-25 |
|
|
The Golden Hill Tribe of the Paugussett Indian Nation Supplement to Residence Analysis, Volume I - Overlay Map, undated, 1 volume
|
|
26 |
|
|
The Golden Hill Tribe of the Paugussett Indian Nation Supplement to Residence Analysis, Volume II, 2002 June 14, 1 volume
|
|
27 |
|
Legal Documents, 1959-2006 |
|
|
|
|
Affidavit - Bayer, Aaron S., 1994 December 13 |
11 |
28 |
|
|
Golden Hill Paugussett Indian Tribe, et al. vs. Salti, et al., 1993 August 6, photocopies
|
|
29 |
|
|
Golden Hill Paugussett Indian Tribe vs. Town of Trumbull, CV 95 0327023S, 1995-1996
|
|
30 |
|
|
Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr., 1990-1997
|
|
31-34 |
|
|
Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr. - Appeal file, notes, and miscellaneous, circa 1997, undated, legal pad, photocopies
|
12 |
1 |
|
|
Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr. - Brief of Defendant-Appellee with Attached Appendix, A.C. 17460, circa 1998
|
|
2-5 |
|
|
Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr. - Brief of Plantiff/Appellant and Appendix, Golden Hill Tribe of Paugussett
Indians, A.C. 17460, 1997
|
|
6 |
|
|
Golden Hill Paugussett Tribe vs. Weicker, Lowell, Jr., CV 91 0500895S, Defendant's Response to Plantiff's Addendum, circa 1982-1992, undated
|
|
7 |
|
|
Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr. - Defense Motion to Compel - Discovery Responses, 1994-1995, undated
|
|
8-10 |
|
|
Golden Hill Paugussett Tribe, et al. vs. Lowell P. Weicker, Jr. - Memorandum of Law in Support of Federal Defendant's Motion
to Dismiss, 1993 January 4
|
|
11 |
|
|
Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr. - miscellaneous, undated
|
|
12 |
|
|
The Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr. - miscellaneous pleadings, 1994-2005
|
|
13 |
|
|
Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr. - motion for extension of time, 1992 February 2
|
|
14 |
|
|
Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr. - Plantiff's Appeal from Superior Court, A.C. 17460, 1998
|
|
15 |
|
|
Golden Hill Paugussett Tribe vs. Weicker - pleadings, CV 91 500895S, 1997
|
|
16 |
|
|
Golden Hill Paugussett Tribe vs. Lowell P. Weicker, Jr. - privilege case law, circa 1959-1994, undated
|
|
17 |
|
|
Golden Hill Paugussett Tribe of Indians, et al. vs. M. Jodi Rell - miscellaneous pleadings, 2006 August 22
|
|
18 |
|
|
Miscellaneous litigation, circa 1977-1996, undated |
|
19 |
|
Subject Files, circa 1789-2006 |
|
|
|
|
American Bar Association program on "the Gaming Law Minefield", 2005 |
12 |
20 |
|
|
Connecticut Indian Affairs Council, 1973 September 13 |
|
21 |
|
|
Federal Indian policy, circa 1790-2000, photocopies |
|
22-24 |
|
|
Federal Tribal Government Recognition Process And Abuses in California, 2000 October 20
|
|
25-28 |
|
|
Genealogy research, 2003 July 3, photocopies |
|
29 |
|
|
Genealogical research combined reports one through six, 1999-2000 |
|
30-33 |
|
|
The General Statutes of Connecticut, Revised 1958, Volume VIII, circa 1958-1959, photocopies
|
|
34 |
|
|
Golden Hill Paugussett genealogical research combined reports one through six, 1999 |
|
35 |
|
|
Golden Hill Paugussett Tribe of Indians vs. Lowell P. Weicker, Jr., 98-021 research, 1982-1996
|
|
36 |
|
|
Golden Hill Paugussett Tribe of Indians vs. Lowell P. Weicker, Jr., Superior Court government correspondence - drafts, 1994-1996
|
|
37 |
|
|
Historical texts, diaries, GHP Fed BPT, circa 1789-1923, photocopies |
|
38 |
|
|
Indian Gaming Regulatory Act (IGRA), circa 1988-2005 |
|
39 |
|
|
Litigation Management Committee directive #5 memo, 1998 March 25 |
|
40 |
|
|
Mashpee Tribe v. Town of Mashpee, et al., civil action no. 76-3190-S, 1977
|
13 |
1 |
|
|
The Office of Indian Affairs: Its History, Activities, and Organization, 1927, photocopies
|
|
2 |
|
|
Oral argument - notes and materials, legal pad, photocopies, 1961-1998, undated |
|
3-7 |
|
|
Research materials, circa 1850-2006 |
|
8-13 |
|
|
Research materials - 200 Years of U.S. Census Taking: Population and Housing Questions, 1790-1990, 1989 November
|
|
14 |
|
|
Research materials - appeal research, circa 1975-1997, undated, legal pad, photocopies |
|
15-17 |
|
|
Research materials - Bridgeport research, undated |
|
18-20 |
|
|
Research materials - Bureau of Indian Affairs publications about American Indians, circa 1994, undated |
|
21-23 |
|
|
Research materials - Getting the Most Out of Genealogy with Computers, 2001 June 14
|
|
24 |
|
|
Research materials - micellaneous, circa 1800-2002, undated, photocopies |
|
25 |
|
|
Research materials - motion to dismiss, circa 1975-1991, photocopies |
|
26 |
|
|
Research materials - motion to dismiss, circa 1950-1986, undated, photocopies |
14 |
1 |
|
|
Research materials - New Haven Colony Historical Society, circa 2002 |
|
2 |
|
|
Research materials - Overseer Reports, circa 1820-1890, undated, photocopies |
|
3 |
|
|
Research materials - records of the State of Connecticut, circa 1793-1993, photocopies |
|
4 |
|
|
Research materials - Smithsonian, undated |
|
5 |
|
|
Research materials - Trumbull Tax Collector research, undated, photocopies |
|
6-9 |
|
|
Research materials - Trumbull tax issues, circa 1900-1995 |
|
10 |
|
|
Research materials - Trumbull tax issue & Bureau of Indian Affairs Freedom of Information to state, circa 1860-1995 |
|
11 |
|
|
Revised Residence Analysis for the Golden Hill Paugussett, 2000
|
|
12 |
|
|
Settlement exception and definition, circa 1969, undated |
|
13 |
|
|
Supplementary Documentation in Support of the March 1, 2000 Revised Residence Analysis for the Golden Hill Paugussett, 2000
|
|
14 |
|
Correspondence, circa 1991-2000 |
|
|
|
|
Correspondence - Attorney General, 1993-2000 |
14 |
15-16 |
|
|
Correspondence - Babbitt, Bruce, Secretary of the Interior, circa 1991-1996, undated |
|
17 |
|
|
Correspondence - Golden Hill Paugussett Tribe of Indians v. Lowell P. Weicker, Jr., 98-021, CV91-0500895-S, 1997-1999
|
|
18 |
|
|
Correspondence - Interior Board of Indian Appeals, 1997 |
|
19 |
|
Reports, circa 1998-2004 |
|
|
|
|
Lobbying reports, circa 1998-2004 |
14 |
20 |
|
Press Files, 1996-2004 |
|
|
|
|
Clippings, 1996-2004 |
14 |
21 |
|
Maps, 1917-2003 |
|
|
|
|
Trumbull map, 2003 October 16 |
14 |
22 |
|
Drawer |
|
|
|
Nichols Farm Burial Ground Association, Inc. Drawn May 1917 and revised February 1935 by L. D. Christie, last revised December 1960, 1917 May-1960 December, 20 maps, photocopies, 8.5 x 11 in.; 11 x 17 in. |
82 |
|
|
|
Compiled by photogrammetric methods by Abrams Aerial Survey Corporation, Lansing, Michigan, Planimetric Map of Town of Trumbull, Connecticut, Clarence F. Heiman - First Selectman, Trumbull, Connecticut, 1964 |
|
|
|
|
|
|
Sheet No. K-7 |
|
|
|
|
|
|
Photography: 1964 April |
|
|
|
|
|
|
Mapping: 1964 October |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 5. Mashantucket Pequot, 1800-2007, bulk 1982-2007 |
|
|
|
Box |
Folder |
|
E.P.A. Environmental Assessment, circa 1800-2007 |
|
|
|
|
Conversion to Trust of Six Lots North of Route 2, 1993 June
|
14 |
23-26 |
|
|
Deeds - Ledyard records, surveys, and maps, circa 1800-2007 |
|
27-28 |
|
|
Research materials, circa 1855-2007 |
15 |
1 |
|
E.P.A. Documents for Land Parcels, circa 1850-2007, bulk 1990-2007 |
|
|
|
|
Affidavit of Attorney Stephen J. Gray, Supervising Property Agent, Office of Rights of Way, Department of Transportation,
State of Connecticut, 2007 November 5
|
15 |
2 |
|
|
Coachman Pike 28, volume 411, page 918, 2005, photocopies |
|
3 |
|
|
Coachman Pike 38, volume 282, page 704, 1998 |
|
4 |
|
|
Coachman Pike 41, 49, 51-54, 56, 58-60, 64, 66, 67, volume 282, page 710, circa 1990-1998 |
|
5 |
|
|
Coachman Pike 45, 47, 63, 65; Fanning 46; Shrewville 852R, volume 335, page 787, 2002, photocopies |
|
6 |
|
|
Coachman Pike 55, volume 411, page 939, 2005, photocopies |
|
7 |
|
|
Fanning 42, 48, 54, volume 282, page 699, 1992-1998, photocopies |
|
8 |
|
|
Fanning 50, volume 217, page 392, 1992 |
|
9 |
|
|
Indiantown 15, Shrewville 838R, volume 138, page 786, 1984 |
|
10 |
|
|
Indiantown 38, volume 411, page 924, 2005, photocopies |
|
11 |
|
|
Indiantown 39, volume 3, page 72, circa 1856-2007, photocopies |
|
12 |
|
|
Indiantown 175, Route 2-39, volume 138, page 798, 1984 |
|
13 |
|
|
Miscellaneous, circa 1850-2004, photocopies |
|
14 |
|
|
Miscellaneous - deeds, circa 1850-1984, photocopies |
|
15 |
|
|
Route 2 # 3, 145A, volume 233, page 782, 1993, 2007, photocopies |
|
16 |
|
|
Route 2 # 61, volume 411, page 934, 1969-2005, photocopies |
|
17 |
|
|
Route 2 # 77, volume 217, page 400 and volume 152, page 670, 1986-2007 |
|
18 |
|
|
Route 2 # 145, volume 225, page 30, 1992 |
|
19 |
|
|
Route 2 # 145R, volume 217, page 395, 1992, photocopies |
|
20 |
|
|
Route 2 # 161, volume 225, page 34, 1958, 1992, photocopies |
|
21 |
|
|
Shewville # 770, volume 385, page 968, 2004, photocopies |
|
22 |
|
|
Shewville # 806, Special Act 82-31, circa 1896-1982, photocopies |
|
23 |
|
|
Shewville 812, 854, 858, 871, 875, 879, 899, 904, 929, 935, 938R, 943, volume 282, page 718, 1998, photocopies |
|
24 |
|
|
Shewville 824R, 830R, 834R, 846, 886R, 916R, 928R, volume 138, page 879, circa 1865-2007, photocopies |
|
25 |
|
|
Shewville 864, volume 138, page 809, circa 1984, photocopies |
|
26 |
|
|
Shewville 882, volume 217, page 398, 1992, photocopies |
|
27 |
|
|
Shewville # 882R, 838R, and 824R, circa 1971-2007 |
|
28 |
|
|
Shewville 906, volume 411, page 929, 2005, photocopies |
|
29 |
|
|
Shewville 908, volume 349, 2003, photocopies |
|
30 |
|
|
Shewville 938, volume 385, page 973, 2004, photocopies |
|
31 |
|
|
Tribal settlement boundary defined by Public Law 98-134, circa 2005, photocopies |
|
32 |
|
|
|
|
For map location see subseries Maps |
|
|
|
Pequot Pharmaceutical Network, 1998-1999 |
|
|
|
|
Background, 1999, undated |
15 |
33 |
|
|
Correspondence, 1998-1999 |
|
34 |
|
|
Department of Social Services request for opinion on the Pequot Pharmaceutical Network, 1999 August 18 |
|
35 |
|
|
Notes and memos, 1998, undated |
|
36 |
|
|
Pequot Pharmaceutical Network - federal, circa 1999 July 30 |
|
37 |
|
|
Related Attorney General opinions, 1998 |
|
38 |
|
|
Statutes, 1999, undated, photocopies |
|
39 |
|
Subject Files, 1993-2001 |
|
|
|
|
Foxwoods Casino Environmental Assessment, 1993 May 6, photocopy |
15 |
40-41 |
|
|
Attorney General's opinions on Mashantucket Pequot Gaming Commission Bill, 1995 March 22 |
|
42 |
|
|
State of Connecticut, et al. v. United States Department of the Interior, et al., 1999-2001
|
|
43 |
|
Correspondence, 1997-2000 |
|
|
|
|
Correspondence - Bureau of Indian Affairs, 2000 March 6-8 |
15 |
44 |
|
|
Correspondence - North Stonington, Ledyard, and Preston, 1997-1999 |
|
45 |
|
Press Files, 1999 |
|
|
|
|
Clippings, 1999 April-June, undated |
15 |
46 |
|
|
Public relations announcements, 1999 April-May |
|
47 |
|
Maps, 1855-2007 |
|
|
|
Drawer |
|
|
|
E.P.A. Environmental Assessment |
|
|
|
|
|
|
Maps were removed from subseries E.P.A. Environmental Assessment |
|
|
|
|
|
Chandler & Palmer Engineers, Plan made for State of Connecticut showing the reservation of the Easter Tribe of Pequot Indians, Town of North Stonington,
Connecticut, 1963 January-February, 1 map, photocopy
|
83 |
|
|
|
|
|
|
Draw 1, Map 189 |
|
|
|
|
|
Plan showing property of Joseph A. & Gloria C. Roman in the Town of Ledyard, 1962 November 24, 1 map, photocopy |
|
|
|
|
|
|
|
# 139 |
|
|
|
|
|
Town of Ledyard map showing land to be acquired from John A. Maher by the State of Connecticut, Route 2 (limited access highway), 1968 December, 1 map, photocopy, |
|
|
|
|
|
|
|
Sheet 1 of 3 |
|
|
|
|
|
|
|
# 381 |
|
|
|
|
|
Town of Ledyard map showing land to be acquired from John A. Maher by the State of Connecticut, Route 2 (limited access highway), 1968 December, 1 map, photocopy |
|
|
|
|
|
|
|
Sheet 2 of 3 |
|
|
|
|
|
|
|
# 382 |
|
|
|
|
|
Town of Ledyard map showing land to be acquired from John A. Maher by the State of Connecticut, Route 2 (limited access highway), 1968 December, 1 map, photocopy |
|
|
|
|
|
|
|
Sheet 3 of 3 |
|
|
|
|
|
|
|
# 383 |
|
|
|
|
|
Plan showing parcel of land to be conveyed by Walter Domoracki, Sr. to Michael S. George, Shewville Road, Ledyard, Connecticut, 1970 September, 1 map, photocopy |
|
|
|
|
|
|
|
# 441 |
|
|
|
|
|
Plan showing Miner Subdivision on property of Maurine B. & W Lawrence Miner, Jr., trustees, Connecticut Route 2, Ledyard,
Connecticut, 1973 November, 1 map, photocopy
|
|
|
|
|
|
|
|
# 552 |
|
|
|
|
|
Plat of lands of George N. & Mildred H. Burns. Northeast of Shewville Road, Ledyard, Connecticut, 1974 July, 1 map, photocopy |
|
|
|
|
|
|
|
# 596 |
|
|
|
|
|
Plan showing Section "D" of Stonehenge Development of Kenneth W. & C. Ann McBride, Ledyard, Connecticut, 1976 June, 1 map, photocopy |
|
|
|
|
|
|
|
#676 |
|
|
|
|
|
Resubdivision plan showing Stonehenge Subdivision Section "G" property of Kenneth W. & C. Ann McBride. Coachman Pike (Pequot
Trail) - Shewville Road, Ledyard, Connecticut, 1980 October, 1 map, photocopy
|
|
|
|
|
|
|
|
# 872 |
|
|
|
|
|
North Wind Hill Subdivision developed by Ronald O'Keefe. Fanning Road, Ledyard, Connecticut, 1985, 1 map, photocopy |
|
|
|
|
|
|
|
# 1155 |
|
|
|
|
|
North Wind Hill II Subdivision developed by Ronald O'Keefe. Fanning Road, Ledyard, Connecticut, 1985, 1 map, photocopy |
|
|
|
|
|
|
|
# 1156 |
|
|
|
|
|
Map showing land to be conveyed by the Town of Ledyard east of Shewville Road, 1986 March, 1 map, photocopy |
|
|
|
|
|
|
|
# 1225 |
|
|
|
|
|
Subdivision of land owned by Gussie Davis & Et al. 935 Shewville Road, Ledyard, Connecticut, 1986, 1 map, photocopy |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
|
|
# 1251 |
|
|
|
|
|
Subdivision of land owned by Gussie Davis & Et al. 935 Shewville Road, Ledyard, Connecticut, 1986, 1 map, photocopy |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
|
|
# 1252 |
|
|
|
|
|
Plan showing property belonging to the estate of George Henry Pratt Main situated between Indiantown Road, A.K.A. State Road
214, & Cider Hill Pentway, Ledyard, Connecticut, 1983 May, 1 map, photocopy
|
|
|
|
|
|
|
|
# 1395 |
|
|
|
|
|
Plan showing Geer Resubdivision. Property of Kenneth J. Geer, Shewville Road, Ledyard, Connecticut, 1987 October, 1 map, photocopy |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
|
|
# 1406 |
|
|
|
|
|
Plan of land of Augustine W. and Evelyn F. Mazzalla showing tract to be granted to the Mashantucket Pequot Tribal Council,
Shewville Road, Ledyard, Connecticut, 1987 August, 1 map, photocopy
|
|
|
|
|
|
|
|
# 1426 |
|
|
|
|
|
Plan showing property of Mimi Abrams, Military Highway, Ledyard, Connecticut, 1988 March 27, 1 map, photocopy |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
|
|
# 1427 |
|
|
|
|
|
Plan & Profile shared access driveway property of Robert L. Day Co., Inc., Shewville Road, Ledyard, Connecticut, 1988 April 27, 1 map, photocopy |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
|
|
# 1503 |
|
|
|
|
|
Plan showing land belonging to the Estate of George Henry Pratt Main located on Rote 2, (Norwich-Westerly Road), Lantern Hill
Road, & Route 214, (Indiantown Road) in the Town of Ledyard, Connecticut
, 1983 September, 1 map
|
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
E.P.A. Documents for Land Parcels |
|
|
|
|
|
|
Maps were removed from subseries E.P.A. Documents for Land Parcels |
|
|
|
|
|
Plan showing tract of land owned by Nell Margaret Henkle, Ledyard, Connecticut, 1968 October, 1 map |
83 |
|
|
|
|
|
|
The map was removed from Box 15 Folder 11, "Indiantown 38, volume 411, page 924" |
|
|
|
|
|
|
|
# 350 |
|
|
|
|
|
Gallup, Isaac, Survey & plan of Pequot Indian Reservation in Ledyard, plotted by...Isaac Gallup, surveyor & committee, 1856 January 21, 1 map, photocopies |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 12, "Indiantown 39, volume 3, page 72" |
|
|
|
|
|
|
|
Presented to the Connecticut State Library with the New London County Court records |
|
|
|
|
|
|
|
2 of 2 sheets |
|
|
|
|
|
Assessor's tax map, Town of Ledyard, Connecticut, 1999 April 1, 1 map, photocopy |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 15, "Miscellaneous - deeds" |
|
|
|
|
|
|
|
Sheet 30 of 144 sheets |
|
|
|
|
|
Assessor's tax map, Town of Ledyard, Connecticut, 2002 July 1, 1 map, photocopy |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 15, "Miscellaneous - deeds" |
|
|
|
|
|
|
|
Sheet 43 of 144 sheets |
|
|
|
|
|
Assessor's tax map, Town of Ledyard, Connecticut, 1995 July 1, 2 duplicate maps, photocopy |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 15, "Miscellaneous - deeds" |
|
|
|
|
|
|
|
Sheet 44 of 144 sheets |
|
|
|
|
|
Chandler & Palmer Engineers, Plan made for State of Connecticut showing the Reservations of the Eastern Pequot Tribe of Pequot Indians, Town of Ledyard,
Connecticut, 1963 January, 1 map, photocopy
|
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 15, "Miscellaneous - deeds" |
|
|
|
|
|
|
|
# 123 |
|
|
|
|
|
Property ownership & jurisdiction, Town of Ledyard, New London County, State of Connecticut, 2007 March 7, 1 map |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 15, "Miscellaneous - deeds" |
|
|
|
|
|
|
|
Map created...by Paul Nichols, Ledyard Planning Department. Parcels and ownership date to May 2006. Some parcels have multiple
layers of jurisdiction not noted here. Data compiled from Assessor records, Town Clerk cemetery reference book dated year
2000, Town Clerk map files, and Planning Department files. Map is for reference only. Data is not authoritative
|
|
|
|
|
|
Reservation...surveyed in the fall of 1855 under the...Committee Appointed to sell..., 1855, 1 map, photocopy |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 15, "Miscellaneous - deeds" |
|
|
|
|
|
|
|
# 103 |
|
|
|
|
|
Town of Ledyard Geographic Information System (GIS), 824R, 2007 November 13, 1 printed sheet, 8.5 x 11 in. |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 15, "Miscellaneous - deeds" |
|
|
|
|
|
Map showing wetlands, archaeological sites & land parcels owned by the Mashantucket Pequot Tribal Nation, 2006 October 31, 1 map |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 15, "Miscellaneous - deeds" |
|
|
|
|
|
|
|
Created by Planning Department GIS Division… Sources: Ledyard Assessor maps, North Stonington Assessor maps, and Preston
Assessor maps
|
|
|
|
|
|
Chandler & Palmer Engineers, Plan made for State of Connecticut showing the Reservations of the Eastern Pequot Tribe of Pequot Indians, Town of Ledyard,
Connecticut, 1963 January, 5 duplicate maps, photocopies
|
|
|
|
|
|
|
|
The maps were removed from Box 15 Folder 15, "Miscellaneous - deeds" |
|
|
|
|
|
|
|
# 123 |
|
|
|
|
|
Tribal settlement boundary defined by Public Law 98-134, circa 2005, 1 map, photocopy |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 32 |
|
|
|
|
|
|
|
# 2438 |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 6. Mohegan, 1848-2006, bulk 1981-2006 |
|
|
|
Box |
Folder |
|
Legal Documents, circa 1981-1994 |
|
|
|
|
Pleadings and exhibits, circa 1981 |
15 |
48 |
|
|
Response of Robert B. Cohen to Attorney Griner's communication to the court of June 16, 1994, 1994 June 28 |
|
49 |
|
Bureau of Indian Affairs, circa 1980-1990 |
|
|
|
|
Petition for Federal Recognition Submitted by the Mohegan Tribe to the United States Department of the Interior, volume 1-A,
Narrative Statement Concerning Criteria Set Forth in 25 CFR 83.7(e), 1985-1986
|
15 |
50 |
|
|
Respondent State of Connecticut Supplemental Brief Concerning Proposed Findings, United States Department of Interior, Bureau
of Indian Affairs, Submitted in Opposition to the Mohegan Petition for Federal Recognition, circa 1980-1990, 1 volume
|
|
|
|
E.P.A., 1848-2006, bulk 1994-2006 |
|
|
|
|
Clean Air Act, 2005 |
15 |
51 |
|
|
Correspondence and memorandum - land acquisition, 1994-1999 |
|
52 |
|
|
Correspondence and related documents, circa 1994-2006 |
|
53-54 |
|
|
Deeds and additional material, 1848-2006, photocopies |
|
55-57 |
|
|
Miscellaneous deeds and property descriptions, 1996-2005, undated, photocopies |
|
58 |
|
|
Miscellaneous research materials, 1956-2005, photocopies |
|
59-60 |
|
|
Miscellaneous research materials, 1942-2006, photocopies |
16 |
1-4 |
|
|
Montville appeal, 2005 |
|
5 |
|
|
Southeastern Connecticut Regional Resources Recovery Authority Access Easement Issue, 1996-2006 |
|
6-8 |
|
Correspondence, 1997 |
|
|
|
|
Correspondence - United States District Court District of Connecticut, 1997 May 27 |
16 |
9 |
|
Subject Files, 1899-2006 |
|
|
|
|
Clippings, 1997-2006, undated |
16 |
10 |
|
|
Commissioner of Indian Affairs re Mohegan & other NE Indians, 1899 July 10, photocopy |
|
11 |
|
|
Indians - Clean Air Act federal regulations, 1994-1998, photocopies |
|
12 |
|
|
Montville voting and other records, circa 1981-1990, undated |
|
13-14 |
|
|
Solicitor's letter RE acknowledgment guidelines and reconsideration, circa 1934-1994, undated |
|
15-17 |
|
|
Research materials from the Massachusetts Archives, undated, photocopies |
|
18 |
|
|
TIP/TAS application, 2006 |
|
19 |
|
Maps, 1981 |
|
|
|
|
Residential Property forms with maps, circa 1981, photocopies |
16 |
20-21 |
|
Drawer |
|
|
|
E.P.A. |
|
|
|
|
|
|
Maps were removed from subseries E.P.A. |
|
|
|
|
|
Property survey prepared for the Mohegan Tribe of Indians of Connecticut, CT. RTE 2A & Mohegan Sun Boulevard, Montville, Connecticut, 1997 November, 1 map, photocopy |
84 |
|
|
|
|
|
|
The map was removed from Box 15 Folder 57 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Monumented Property Survey Depicting Land to be Conveyed from Southeastern Connecticut Regional Resources Recovery Authority
to the Mohegan Tribe of Indians of Connecticut, land lying north of Connecticut Route# 2A, Montville, Connecticut, 1995 September, 14 duplicate maps, photocopies
|
|
|
|
|
|
|
|
File # 1441 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Perimeter Survey Prepared for the Mohegan Tribe of Indians of Connecticut Fort Shantok State Park. Connecticut Route No.
433 & Massapeag Side Road, Montville, Connecticut, 1997 January, 1 map, photocopy
|
|
|
|
|
|
|
|
Identification Number: 1966 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Perimeter Survey Prepared for the Mohegan Tribe of Indians of Connecticut Fort Shantok State Park. Connecticut Route No.
433 & Massapeag Side Road, Montville, Connecticut, 1997 January, 2 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Identification Number: 1966 |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
Property Survey Prepared for the Mohegan Tribe of Indians of Connecticut. Connecticut Route 2A & Mohegan Sun Boulevard, Montville,
Connecticut, 1997 November, 5 duplicate maps, photocopies
|
|
|
|
|
|
|
|
File # 1564 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Survey Plan showing Parcel for use of Replication of S.C.R.R.R.A. Lands. Off Sandy Desert Road, 1994 December, 1 map, photocopy |
|
|
|
|
|
|
|
File # 1439 |
|
|
|
|
|
|
|
Identification Number: 94-1798 |
|
|
|
|
|
Property Survey Prepared for MTIC LLC. Lands to be Conveyed to the Town of Montville, Connecticut, 1996 September 13, 1 map, photocopy |
|
|
|
|
|
|
|
Job Number: 1967 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Property/Easement Plan. Fort Hill, Mohegan Tribe of Indians of Connecticut. 1710 Route 32, Uncasville, Connecticut, 2000 June 6, 1 map, photocopy |
|
|
|
|
|
|
|
Project 1586.00 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Property Survey Prepared for the Mohegan Tribe of Indians of Connecticut Depicting Lands of Edward G. & Beatrice L. Bernat
and Lands of the State of Connecticut. Fort Shantok Road & Connecticut Route 2A, Montville, Connecticut, 1995 October, 1 map, photocopy
|
|
|
|
|
|
|
|
Identification Number: 95-1874 |
|
|
|
|
|
Town of Montville Map Showing Land & Easements to be Transferred from State Park & Forest Commission to the State Highway
Department, Thames River Bridge & Approaches (Limited Access Highway), 1965 March, 5 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Sheet 1 of 5 |
|
|
|
|
|
Town of Montville Map Showing Land & Easements to be Transferred from State Park & Forest Commission to the State Highway
Department, Thames River Bridge & Approaches (Limited Access Highway), 1965 March, 5 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Sheet 2 of 5 |
|
|
|
|
|
Town of Montville Map Showing Land & Easements to be Transferred from State Park & Forest Commission to the State Highway
Department, Thames River Bridge & Approaches (Limited Access Highway), 1965 March, 5 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Sheet 4 of 5 |
|
|
|
|
|
Property Line Survey Prepared for: Mohegan Tribe of Indians of Connecticut. Connecticut Route 32, Uncasville, Connecticut, 2000 September 15, 1 map, photocopy |
|
|
|
|
|
|
|
Project 15713.00 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Property Line Survey Prepared for: Mohegan Tribe of Indians of Connecticut. Connecticut Route 32, Uncasville, Connecticut, 2000 September 15, 1 map, photocopy |
|
|
|
|
|
|
|
Project 15713.00 |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
Tax Map 49, Town of Montville, Connecticut, 2004 April 1, 4 duplicate maps, photocopies |
|
|
|
|
|
Property Survey Prepared for the Mohegan Tribe of Indians of Connecticut Depicting Lands of Edward G. & Beatrice L. Bernat
and Lands of the State of Connecticut. Fort Shantok Road & Connecticut Route 2A, Montville, Connecticut, 1995 October, 1 map, photocopy
|
|
|
|
|
|
|
|
Received for Record 2006 April 12 |
|
|
|
|
|
|
|
Identification Number: 95-1874 |
|
|
|
|
|
Property/Easement Plan. Fort Hill, Mohegan Tribe of Indians of Connecticut. 1710 Route 32, Uncasville, Connecticut, 2000 June 6, 1 map, photocopy |
|
|
|
|
|
|
|
Project 1586.00 |
|
|
|
|
|
|
|
Received for Record 2006 April 17 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Property/Easement Plan. Fort Hill, Mohegan Tribe of Indians of Connecticut. 1710 Route 32, Uncasville, Connecticut, 2000 June 6, 1 map, photocopy |
|
|
|
|
|
|
|
Project 1586.00 |
|
|
|
|
|
|
|
Received for Record 2006 April 17 |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
Drawer |
|
|
|
|
Property Survey Prepared for the Mohegan Tribe of Indians of Connecticut Depicting Lands of Edward G. and Beatrice L. Bernat
and Lands of the State of Connecticut. Fort Shantok Road and Connecticut Route # 2A, Montville, Connecticut, 1997 May, 1 map, photocopy
|
85 |
|
|
|
|
|
|
File# 1505 |
|
|
|
|
|
|
|
Identification Number: 95-1874 |
|
|
|
|
|
Survey Plan Prepared for the Mohegan Tribe of Indians (U.N.C., Inc. Property). Sandy Desert Road, Uncasville, Connecticut, 1994 December, 5 duplicate maps, photocopies |
|
|
|
|
|
|
|
File# 1440 |
|
|
|
|
|
|
|
Identification Number: 94-1801 |
|
|
|
|
|
Property Survey prepared for MTIC LLC. Lands to be Conveyed to the Town of Montville. Montville, Connecticut, 1996 September 13, 1 map, photocopy |
|
|
|
|
|
|
|
File# 1477 |
|
|
|
|
|
|
|
Job Number: 1967 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Property Survey prepared for MTIC LLC. Lands to be Conveyed to the Town of Montville. Montville, Connecticut, 1996 September 13, 4 duplicate maps, photocopies |
|
|
|
|
|
|
|
Job Number: 1967 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Property Survey prepared for the Mohegan Tribe of Indians of Connecticut. Connecticut Route # 2A and Mohegan Sun Boulevard,
Montville, Connecticut, 1997 November, 5 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Job Number: 2003 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Property Survey prepared for the Mohegan Tribe of Indians of Connecticut. Connecticut Route # 2A and Mohegan Sun Boulevard,
Montville, Connecticut, 1997 November, 1 map, photocopy
|
|
|
|
|
|
|
|
File# 1564 |
|
|
|
|
|
|
|
Job Number: 2003 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Property/Easement Plan. Fort Hill, Mohegan Tribe of Indians Connecticut. 1710 Route 32, Uncasville, Connecticut, 2000 June 6, 4 duplicate maps, photocopies |
|
|
|
|
|
|
|
Project 15586.00 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Property/Easement Plan. Fort Hill, Mohegan Tribe of Indians Connecticut. 1710 Route 32, Uncasville, Connecticut, 2000 June 6, 4 duplicate maps, photocopies |
|
|
|
|
|
|
|
Project 15586.00 |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
Property Line Survey Prepared for: Mohegan Tribe of Indians of Connecticut. Connecticut Route 32, Uncasville, Connecticut, 2000 September 15, 5 duplicate maps, photocopies |
|
|
|
|
|
|
|
File# 2070 |
|
|
|
|
|
|
|
Project Number: 15713.00 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Property Line Survey Prepared for: Mohegan Tribe of Indians of Connecticut. Connecticut Route 32, Uncasville, Connecticut, 2000 September 15, 6 duplicate maps, photocopies |
|
|
|
|
|
|
|
File# 2071 |
|
|
|
|
|
|
|
Project Number: 15713.00 |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
Survey Plan showing Parcel for use of Replication of S.C.R.R.R.A. Lands. Off Sandy Desert Road, Montville, Connecticut, 1994 December, 5 duplicate maps, photocopies |
|
|
|
|
|
|
|
File# 1439 |
|
|
|
|
|
|
|
Identification Number: 94-1798 |
|
|
|
Drawer |
|
|
|
|
Property Survey Prepared for the Mohegan Tribe of Indians of Connecticut Depicting Lands of Edward G. and Beatrice L. Bernat
and Lands of the State of Connecticut. Fort Shantok Road and Connecticut Route # 2A, Montville, Connecticut, 1995 October, 4 duplicate maps, photocopies
|
86 |
|
|
|
|
|
|
Identification Number: 95-1874 |
|
|
|
|
|
Town of Montville map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department Thames River Bridge and Approaches (limited access highway), 1965 March, 7 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 1 of 5 |
|
|
|
|
|
Town of Montville map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department Thames River Bridge and Approaches (limited access highway), 1965 March, 7 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 2 of 5 |
|
|
|
|
|
Town of Montville map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department Thames River Bridge and Approaches (limited access highway), 1965 March, 1 map, photocopy
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 3 of 5 |
|
|
|
|
|
Town of Montville map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department Thames River Bridge and Approaches (limited access highway), 1965 March, 2 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 4 of 5 |
|
|
|
|
|
Town of Montville map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department Thames River Bridge and Approaches (limited access highway), 1965 March, 3 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 5 of 5 |
|
|
|
|
|
Town of Montville map showing land transferred from the Department of Environmental Protection to the Department of Transportation.
Fort Shantok / Connecticut Route Number 2A, 1994 December, 1 map, photocopy
|
|
|
|
|
|
|
|
File# 1406 |
|
|
|
|
|
|
|
Project Number: MISC |
|
|
|
|
|
|
|
Serial Number: 104 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville map showing land transferred from the Department of Environmental Protection to the Department of Transportation.
Fort Shantok / Connecticut Route Number 2A, 1994 December, 4 duplicate maps, photocopy
|
|
|
|
|
|
|
|
Project Number: MISC |
|
|
|
|
|
|
|
Serial Number: 104 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville map showing land transferred from the Department of Environmental Protection to the Department of Transportation, 1996 January, 3 duplicate maps, photocopies |
|
|
|
|
|
|
|
Project Number: 000 |
|
|
|
|
|
|
|
Serial Number: 104A |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville map showing land transferred from the Department of Environmental Protection to the Department of Transportation, 1996 September 19, 1 map, photocopy |
|
|
|
|
|
|
|
File# 1476 |
|
|
|
|
|
|
|
Project Number: 000 |
|
|
|
|
|
|
|
Serial Number: 104A |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Perimeter Survey prepared for the Mohegan Tribe of Indians of Connecticut, Fort Shantok State Park. Connecticut Route Number
433 and Massapeag Side Road, Montville, Connecticut, 1997 January, 1 map, photocopy
|
|
|
|
|
|
|
|
File# 2072 |
|
|
|
|
|
|
|
Identification Number: 1966 |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
Perimeter Survey prepared for the Mohegan Tribe of Indians of Connecticut, Fort Shantok State Park. Connecticut Route Number
433 and Massapeag Side Road, Montville, Connecticut, 1997 January, 5 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Identification Number: 1966 |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
Perimeter Survey prepared for the Mohegan Tribe of Indians of Connecticut, Fort Shantok State Park. Connecticut Route Number
433 and Massapeag Side Road, Montville, Connecticut, 1997 January, 1 map, photocopy
|
|
|
|
|
|
|
|
File# 2068 |
|
|
|
|
|
|
|
Identification Number: 1966 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Perimeter Survey prepared for the Mohegan Tribe of Indians of Connecticut, Fort Shantok State Park. Connecticut Route Number
433 and Massapeag Side Road, Montville, Connecticut, 1997 January, 5 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Identification Number: 1966 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Easement to be acquired from the State of Connecticut (Fort Shantok State Park) in favor of S.C.R.R.R.A.. Fort Shantok Road,
Montville, Connecticut, 1993 March 2, 1 map, photocopy
|
|
|
|
|
|
|
|
File# 1335 |
|
|
|
|
|
|
|
Project: 86-571A |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Plan prepared for S.C.R.R.R.A. showing a permanent easement through State of Connecticut land. Fort Shantok Road, Montville,
Connecticut, 1989 November 15, 10 duplicate maps, photocopy
|
|
|
|
|
|
|
|
Project: 86-571-A |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department Thames River Bridge and Approaches (limited access highway), 1965 March, 2 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 3 of 5 |
|
|
|
|
|
Monumented Property Survey Depicting Land to be Conveyed from Southeastern Connecticut Regional Resources Recovery Authority
to the Mohegan Tribe of Indians of Connecticut. Land lying north of Connecticut Route# 2A, Montville, Connecticut, 1995 September, 1 map, photocopy
|
|
|
|
|
|
|
|
File# 1441 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Plan and Profile prepared for MTIC, LLC. property to be conveyed to the Town of Montville, Topographic Survey, 1995 February 24, 2 maps, photocopies |
|
|
|
|
|
|
|
File# 1478 |
|
|
|
|
|
|
|
Job Number: 1967 |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
|
|
Tax Map 49 Town of Montville, Connecticut, 2004 April 1, 1 map, photocopy |
|
|
|
|
|
Environment Protection Agency submitted boundary maps by the Mohegan Tribe of Indians, 2005 September 22, 7 maps |
|
|
|
|
|
|
|
Folder contains:
1. Ida McDowell, United States Environmental Protection Agency, memorandum to Daniel R. Schaefer, Esq. Subject: Mohegan Tribe
of Indians Boundary Map. "Enclosed is a map of boundaries as submitted by the Mohegan Tribe of Indians in their request for
eligibility determination and Clean Air Act program approval…"
2. Geographic Information Systems - Planning, six maps.
|
|
|
|
|
|
Connecticut State Highway Department. Montville Map showing the location of a section of highway to be abandoned on Fort Shantok Road which shall revert to the
town as per Section 2, Public Act 235, 1967 Session of the General Assembly, 1968 May 17, 2 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project 85-75 |
|
|
|
|
|
Unidentified road map, undated, 1 map, 11 x 17 in. |
|
|
|
Drawer |
|
|
|
|
Property Survey prepared for the Mohegan Tribe of Indians of Connecticut. Connecticut Route # 2A and Mohegan Sun Boulevard,
Montville, Connecticut, 1997 November, 1 map, photocopy
|
87 |
|
|
|
|
|
|
Job Number: 2003 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Property Line Survey prepared for: Mohegan Tribe of Indians of Connecticut. Connecticut Route 32, Uncasville, Connecticut, 2000 September 15, 1 map, photocopy |
|
|
|
|
|
|
|
Project Number: 15713.00 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Perimeter Survey prepared for the Mohegan Tribe of Indians of Connecticut, Fort Shantok State Park. Connecticut Route Number
433 & Massapeag Side Road, Montville, Connecticut, 1997 January, 1 map, photocopy
|
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 58 |
|
|
|
|
|
|
|
Identification Number: 1966 |
|
|
|
|
|
|
|
Sheet 1 of 2 |
|
|
|
|
|
Tax Map 49, Town of Montville, Connecticut, 2004 April 1, 1 map, photocopy |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 58 |
|
|
|
|
|
Town of Montville Map showing land transferred from the Department of Environmental Protection to the Department of Transportation.
Fort Shantok/Connecticut Route Number 2A, 1994 December, 1 map, photocopy
|
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 58 |
|
|
|
|
|
|
|
Project Number: MISC |
|
|
|
|
|
|
|
Serial Number: 104 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville Map showing land transferred from the Department of Environmental Protection to the Department of Transportation, 1994 December, 1 map, photocopy |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 58 |
|
|
|
|
|
|
|
Project Number: 000 |
|
|
|
|
|
|
|
Serial Number: 104 A |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Property Survey prepared for the Mohegan Tribe of Indians of Connecticut. Connecticut Route 2A & Mohegan Sun Boulevard, Montville,
Connecticut, 1997 November, 1 map, photocopy
|
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 58 |
|
|
|
|
|
|
|
Project Number: 2003 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville Map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department, Thames River Bridge & Approaches (limited access highway), 1965 March, 1 map, photocopy
|
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 58 |
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 4 of 5 |
|
|
|
|
|
Property Survey prepared for MTIC LLC. lands to be conveyed to the Town of Montville. Montville, Connecticut, 1996 September 13, 1 map, photocopy |
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 58 |
|
|
|
|
|
|
|
File# 1477 |
|
|
|
|
|
Property Survey prepared for the Mohegan Tribe of Indians of Connecticut depicting lands of Edward G. and Beatrice L. Bernat
and lands of the State of Connecticut. Fort Shantok Road and Connecticut Route # 2A, Montville, Connecticut, 1997 May, 1 map, photocopy
|
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 58 |
|
|
|
|
|
|
|
Identification Number: 95-1874 |
|
|
|
|
|
Property Survey prepared for the Mohegan Tribe of Indians of Connecticut. Connecticut Route 2A & Mohegan Sun Boulevard, Montville,
Connecticut, 1997 November, 1 map, photocopy
|
|
|
|
|
|
|
|
The map was removed from Box 15 Folder 58 |
|
|
|
|
|
|
|
File# 1564 |
|
|
|
|
|
|
|
Job Number: 2003 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Preliminary Property Line Survey prepared for: Mohegan Tribe of Indians of Connecticut. Connecticut Route 32, Uncasville,
Connecticut, 2000 September 15, 2 maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 15713.00 |
|
|
|
|
|
|
|
Sheet 1 to 2 |
|
|
|
|
|
Survey Plan prepared for the Mohegan Tribe of Indians (U.N.C., Inc. Property). Sandy Desert Road, Montville, Connecticut, 1994 December, 1 map, photocopy |
|
|
|
|
|
|
|
File# 1440 |
|
|
|
|
|
|
|
Identification Number: 94-1801 |
|
|
|
|
|
Perimeter Survey prepared for the Mohegan Tribe of Indians of Connecticut, Fort Shantok State Park. Connecticut Route Number
433 & Massapeag Side Road, Montville, Connecticut, 1997 January, 2 maps, photocopies
|
|
|
|
|
|
|
|
Identification Number: 1966 |
|
|
|
|
|
|
|
Sheet 1 to 2 |
|
|
|
|
|
Property Survey prepared for the Mohegan Tribe of Indians of Connecticut. Connecticut Route 2A & Mohegan Sun Boulevard, 1997 November, 3 duplicate maps, photocopies |
|
|
|
|
|
|
|
Job Number: 2003 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville Map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department, Thames River Bridge & Approaches (limited access highway), 1965 March, 1 map, photocopy
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 4 of 5 |
|
|
|
|
|
Town of Montville Map showing land transferred from Department of Environmental Protection to the Department of Transportation, 1996 January, 1 map, photocopy |
|
|
|
|
|
|
|
Project Number: 000 |
|
|
|
|
|
|
|
Serial Number: 104 A |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Unidentified map, undated, 1 map, photocopy |
|
|
|
|
|
Tax Map 49, Town of Montville, Connecticut, 2004 April 1, 2 duplicate maps, photocopies |
|
|
|
|
|
Town of Montville Map showing land transferred from Department of Environmental Protection to the Department of Transportation.
Fort Shantok/Connecticut Route 2A, 1994 December, 1 map, photocopy
|
|
|
|
|
|
|
|
Project Number: MISC |
|
|
|
|
|
|
|
Serial Number: 104 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville Map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department, Thames River Bridge & Approaches (limited access highway), 1965 March, 2 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 4 of 5 |
|
|
|
|
|
|
|
|
|
|
|
|
|
Town of Montville Map showing land transferred from Department of Environmental Protection to the Department of Transportation, 1996 January, 1 map, photocopy |
|
|
|
|
|
|
|
Project Number: 000 |
|
|
|
|
|
|
|
Serial Number: 104 A |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville Map showing land transferred from Department of Environmental Protection to the Department of Transportation.
Fort Shantok/Connecticut Route 2A, 1994 December, 1 map, photocopy
|
|
|
|
|
|
|
|
Project Number: MISC |
|
|
|
|
|
|
|
Serial Number: 104 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Town of Montville Map showing land & easements to be transferred from State Park & Forest Commission to the State Highway
Department, Thames River Bridge & Approaches (limited access highway), 1965 March, 8 duplicate maps, photocopies
|
|
|
|
|
|
|
|
Project Number: 85-75 |
|
|
|
|
|
|
|
Serial Number: 45 |
|
|
|
|
|
|
|
Sheet 3 of 5 |
|
|
|
|
|
Property Survey prepared for the Mohegan Tribe of Indians of Connecticut. Connecticut Route 2A & Mohegan Sun Boulevard, 1997 November, 2 duplicate maps, photocopies |
|
|
|
|
|
|
|
Job Number: 2003 |
|
|
|
|
|
|
|
Sheet 1 of 1 |
|
|
|
|
|
Survey Plan prepared for the Mohegan Tribe of Indians (U.N.C., Inc. Property). Sandy Desert Road, Montville, Connecticut., 1994 December, 3 duplicate maps, photocopies |
|
|
|
|
|
|
|
File# 1440 |
|
|
|
|
|
|
|
Identification Number: 94-1801 |
|
|
|
|
|
Plan and Profile prepared for MTIC, LLC. property to be conveyed to the Town of Montville. Topographic Survey, 1996 February 24, 8 duplicate maps, photocopies |
|
|
|
|
|
|
|
File# 1478 |
|
|
|
|
|
|
|
Job Number: 1967 |
|
|
|
|
|
|
|
Sheet 2 of 2 |
|
|
|
Drawer |
|
|
|
Maps |
|
|
|
|
|
|
The following maps were removed from Box 16, Folder 20-21 |
|
|
|
|
|
Architectural building plans of the Mohegan Congregational Church building, 1991 April 22, 1 map, photocopy |
88 |
|
|
|
|
|
|
Montville Building Inspector Douglas Palmer, Building Office Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 55. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 56. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 87. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 48. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 42. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 41. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 40. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 90. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 102. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 107. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 109. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 98. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 49. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 95. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 88. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 103. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 101. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 100. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 99. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 94. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 91. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 96. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 104. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 59. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 30. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 71. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 34. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 12. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 11. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 92. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 77. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 74. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 33. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 82. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 84. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 83. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 108. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 86. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 89. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 81. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 79. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 31. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
Prepared by James W. Sewall Company, Old Town, Maine. Property Map, 16. Town of Montville, New London County, Connecticut, 1991 April 22, 1 map, photocopy |
|
|
|
|
|
|
|
Assessor's Certified Copy |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 7. Nipmuc, circa 1745-2007, bulk 1970-2007 |
|
|
|
Box |
Folder |
|
Legal Documents, 2004-2005 |
|
|
|
|
Foster and Wheatons Petition 69A submissions, 2004-2005 |
16 |
22 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix A, 1-57, 2004 September 23
|
|
23-25 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix A, 58, 2004 September 23
|
|
26-28 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix A, 59, 2004 September 23
|
|
29 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix A, 60, 2004 September 23
|
|
30-31 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix A, 61, 2004 September 23
|
|
32-33 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix A, 62-63, 2004 September 23
|
17 |
1 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix A, 64, 2004 September 23
|
|
2-6 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix A, 65, 2004 September 23
|
|
7-9 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix A, 66-109, 2004 September 23
|
|
10-13 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix B, 110-124, 2004 September 23
|
|
14 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix C, 2004 September 23
|
|
15 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix D, 2004 September 23
|
|
16-18 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix E, 2004 September 23
|
|
19 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix F, 2004 September 23
|
|
20-21 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix G, 2004 September 23
|
|
22 |
|
|
Nipmuc Petition 69A Request for Reconsideration of the Principal Deputy Assistant Secretary-Indian Affairs' Final Determination
Against Federal Acknowledgment - Appendix H, 2004 September 23
|
|
23 |
|
|
Petition 69A & 69B - petition reply brief, 2005 February 3 |
|
24 |
|
|
Response Brief Regarding Lack of Interested Party Status of Catherine Foster and Kathryn A. Wheaton, 2005 January 27
|
|
25 |
|
Bureau of Indian Affairs, 2000-2007 |
|
|
|
|
Answer Brief of the State of Connecticut in Opposition to the Request for Reconsideration by the Nipmuc Nation, Petitioner
69A, of the Final Determinatino Against Federal Acknowledgment, 2005 October 6
|
17 |
26 |
|
|
Bureau of Indian Affairs Freedom of Information Act additional response, 2007 September 19 |
18 |
1-3 |
|
|
Bureau of Indian Affairs Freedom of Information Act, Petition 69A, 2007 September 21 |
|
4-6 |
|
|
Bureau of Indian Affairs Freedom of Informatin Act responses 1st installment, A.2 to B.85, 2007 May |
|
7-10 |
|
|
Bureau of Indian Affairs Freedom of Informatin Act responses 4th installment, 2007 November 5 |
|
11-12 |
|
|
Bureau of Indian Affairs Freedom of Information Act responses - Nipmuc 69A, 2007 |
|
13-16 |
|
|
Bureau of Indian Affairs Freedom of Information Act responses - Nipmuc 69A, A.13, 2007 September 21 |
|
17-19 |
|
|
Bureau of Indian Affairs Freedom of Information Act responses - Nipmuc 69A, folder 1 of 2, 2007 September 21 |
|
20-26 |
|
|
Bureau of Indian Affairs Freedom of Information Act responses - Nipmuc 69A, folder 1 of 2, 2007 September 21 |
19 |
1-3 |
|
|
Bureau of Indian Affairs Freedom of Information Act responses - Nipmuc 69A, folder 2 of 2, undated |
|
4-8 |
|
|
Final Determination Against Federal Acknowledgment of the Nipmuc Nation, 2004 June 25 |
|
9 |
|
|
In RE Federal Acknowledgment of the Nipmuc Nation, 2007 September 4 |
|
10 |
|
|
Nipmuc BIA GTKY file 1, 2000-2002 |
|
11-14 |
|
|
Nipmuc BIA GTKY file 2, 2000 |
|
15-16 |
|
|
Proposal Finding Against Federal Acknowledgment of the Nipmuc Nation, 2001 October 1 |
|
17 |
|
|
Transcript of Technical Assistance Meeting, 2002 January 23 |
|
18 |
|
Correspondence, 1997-2007 |
|
|
|
|
Correspondence, 1997-2002 |
19 |
19 |
|
|
Correspondence - miscellaneous, 2005-2007 |
|
20 |
|
Subject Files, circa 1745-2007, bulk 1970-2007 |
|
|
|
|
1869 Massachusetts Act to Enfranchise Indians, 1997-2002, photocopy 2007 |
19 |
21 |
|
|
Gookin. Historical Collections of the Indians in New England, 1970, photocopy 2002
|
|
22 |
|
|
Massachusetts Commission on Indian Affairs, file I, circa 1977-2001 |
|
23-26 |
|
|
Massachusetts Commission on Indian Affairs, file II, circa 1977-2001 |
|
27-29 |
|
|
Miscellaneous, circa 1745-2003, undated |
20 |
1-2 |
|
|
Nipmuc Federal Recognition Petition Supplement, 1987
|
|
3 |
|
|
Nipmuc miscellaneous - research, correspondence, press, circa 1972-2005 |
|
4-5 |
|
|
Nipmuc petition 69A interested parties records, circa 2000-2005 |
|
6 |
|
|
Nipmuc research, circa 1999-2006, undated |
|
7-10 |
|
|
Research - bibliographic records, 2002-2005 |
|
11 |
|
|
Shadow of the Great Hill, excerpt, 2002-2005, photocopies 2007
|
|
12 |
|
Press Files, circa 2001-2007 |
|
|
|
|
Clippings, circa 2001-2004, undated |
20 |
13 |
|
|
Lakes Gaming, 2007 May 10 |
|
14 |
|
Photographs, circa 2000 |
|
|
|
|
Kevin Gover, former Assistant Secretary Indian Affairs Bureau of Indian Affairs (BIA), with Norma (?) Fox-Gould and William
W. Gould, Sr., circa 2000, photocopies
|
20 |
15 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 8. Schaghticoke, circa 1666-2006, bulk 1997-2006 |
|
|
|
Box |
Folder |
|
Legal Documents, 2005-2006 |
|
|
|
|
Declaration of Aurene Michele Martin, 2006 July 18 |
20 |
16 |
|
|
Memorandum in Opposition to Motion to Intervene, Civil Action No. 3:06-CV-00081(PCD), 2006 April 7
|
|
17 |
|
|
Memorandum of Law in Support of Motion to Intervene, Civil Action No. 3:06-CV-00081(PCD), 2006 March 17
|
|
18 |
|
|
Motion to Intervene, Civil Action No. 3:06-CV-00081(PCD), 2006 March 17
|
|
19 |
|
|
Petition for Review, 2006 January 12
|
|
20 |
|
|
Reply to Memorandum in Opposition to Motion to Intervene, Civil Action No. 3:06-CV-00081(PCD), 2006 April 24
|
|
21 |
|
|
Ruling on Motion to Intervene, Civil Action No. 3:06-CV-00081(PCD), 2006 June 14
|
|
22 |
|
|
Ruling on Pending Motions, Case No. 3:06cv81(PCD), 2006 November 3
|
|
23 |
|
|
The State of Connecticut's, Kent School's, & the CL&P Company's Response to Plaintiff's Motion for Permission to Conduct Limited
Discovery, 2005 March 9
|
|
24 |
|
Bureau of Indian Affairs, 2002-2003 |
|
|
|
|
Comments of the State of Connecticut, the CL&P Company, Kent School Corporation, and Town of Kent on the Proposed Finding
on the Petition for Federal Tribal Acknowledgment of the Schaghticoke Tribal Nation Petitioner Group, 2003 August 8
|
20 |
25-26 |
|
|
Summary Under the Criteria and Evidence for Proposed Finding Schaghticoke Tribal Nation, 2002 December 5
|
|
27 |
|
Reports, 1997-1998 |
|
|
|
|
20th Century Addendum to the April, 1997 Petition of the Schaghticoke Tribal Nation for Federal Acknowledgment, 1998 March 20
|
20 |
28-29 |
|
|
Anthropological Report Supplementing the Petition of the Schaghticoke Tribal Nation of Kent, Connecticut for Federal Acknowledgment, 1997 April
|
|
30-32 |
|
|
Federal Acknowledgment Petition, 83.7(a) Mandatory Criteria for Federal Acknowledgment - Statement of Facts, undated
|
|
33 |
|
|
Genealogical Report Supplementing the Petition of the Schaghticoke Tribal Nation of Kent, Connecticut for Federal Acknowledgment, 1997 April
|
|
34 |
|
|
Historical Report Supplementing the Petition of the Schaghticoke Trible Nation of Kent, Connecticut for Federal Acknowledgment, 1997 April
|
|
35-38 |
|
|
Historical Report Supplementing the Petition of the Schaghticoke Trible Nation of Kent, Connecticut for Federal Acknowledgment, 1997 April
|
21 |
1 |
|
|
Summary of Evidence Supplementing the Petition of the Schaghticoke Tribal Nation of Kent, Connecticut for Federal Acknowledgment, 1997 April
|
|
2 |
|
Correspondence, 1976-1993 |
|
|
|
|
Correspondence - Appalachian Trail Settlement, circa 1992-1993 |
21 |
3 |
|
|
Correspondence - Indian Claims Commission to Collier, Cristopher, esq., 1976 May 28, photocopy |
|
4 |
|
Subject Files, circa 1666-2005 |
|
|
|
|
Documents list from Day, Barry & Howard, undated |
21 |
5-9 |
|
|
Memorandum - Schaefer, Daniel R. to Kohler, Mark F. RE: STN IBIA Reconsideration request, 2004 April 12 |
|
10 |
|
|
Research materials, circa 1666-2005, undated, photocopies |
|
11-13 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 9. Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians, circa 1952-2008, bulk 2001-2007 |
|
|
|
Box |
Folder |
|
Bureau of Indian Affairs, 2001-2007 |
|
|
|
|
Answer Brief of the State of Connecticut in Opposition to the Request for Reconsideration by the Webster/Dudley Band of Chaubunagungamaug
Nipmuck Indians, Petitioner 69B, of the Final Determination Against Federal Acknowledgment, Docket No. IBIA 04-154-A, 2005 October 7
|
21 |
14 |
|
|
Bureau of Indian Affairs (BIA) Freedom of Information Act (FOIA) response, petition 69B, 2005 April 14 |
|
15-24 |
|
|
Comments of the State of Connecticut and the Northeastern Connecticut Council of Governments on the Proposed Findings of the
Petition for Tribal Acknowledgment of the Nipmuc Nation and the Webster/Dudley Band Chaubunagungamaug Nipmuck Indians, 2002 September 30
|
|
25 |
|
|
Final Determination Against Federal Acknowledgment of the Webster/Dudley Band Chaubunagungamaug Nipmuck Indians, 2004 June 25
|
|
26 |
|
|
Freedom of Information Act (FOIA) request - report of investigation, 2007 September 25 |
|
27 |
|
|
Order Affirming Final Determination and Referring One Issue to the Secretary of the Interior, Docket No. IBIA 04-154-A, 2007 September 4
|
|
28 |
|
|
Proposed Findings Against Federal Acknowledgment of the Webster/Dudley Band of Chaubunagungamaug Nipmuck Indians, 2001 October 1
|
|
29 |
|
|
State of Connecticut's Response Brief Regarding Interested Party Status of Tribal Member Derek Little Raven Henries, Docket No. IBIA 04-155-A, 2004 December 17
|
|
30 |
|
Correspondence, 2004-2005 |
|
|
|
|
Correspondence - Bureau of Indian Affairs, Freedom of Information Act (FOIA) request, 2004-2005 |
21 |
31 |
|
Subject Files, circa 1952-2008 |
|
|
|
|
Henries request and documents, 69B, 2004-2008 |
21 |
32 |
|
|
Miscellaneous, undated |
|
33 |
|
|
Research materials, circa 1952-2005, undated |
|
33-34 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 10. National Archives Microfilm, 1722-1906, bulk 1800-1870 |
|
|
|
Box |
Roll |
|
Letters sent by the Secretary of War relating to Military Affairs, 1800-1889 National Archives film series M-6, [15 films
of a 110 roll series] |
|
|
|
|
Vol. 1, 1800 November 12-1803 June 21 |
22 |
6-1 |
|
|
Vol. 2, 1803 June 21-1806 April 30 |
|
6-2 |
|
|
Vol. 3, 1806 May 1-1808 December 31 |
|
6-3 |
|
|
Vol. 4, 1808 December 15-1810 November 12 |
|
6-4 |
|
|
Vol. 5, 1810 November 13-1812 June 29 |
|
6-5 |
|
|
Vol. 6, 1812 July 1-1813 June 29 |
|
6-6 |
|
|
Vol. 7, 1813 July 1-1814 December 20 |
|
6-7 |
|
|
Vol. 8, 1814 December 22-1816 April 29 |
|
6-8 |
|
|
Vol. 9, 1816 May 2-1818 January 31 |
|
6-9 |
|
|
Vol. 10, 1818 February 2-1820 October 19 |
|
6-10 |
|
|
Vol. 11, 1820 February 21-1823 October 9 |
|
6-11 |
|
|
Vol. 12, 1823 October 13-1830 August 10 |
|
6-12 |
|
|
Vol. 13, 1830 August 7-1833 December 31 |
|
6-13 |
|
|
Vol. 14, 1834 January 2-1836 January 18 |
|
6-14 |
|
|
Vol. 15, 1836 January 19-May 25 |
|
6-15 |
|
Records of the Office of the Secretary of War, Letters sent-Indian Affairs, 1800-1824 National Archives film series M-15,
[6 films of a 6 roll series] |
|
|
|
|
Vol. A, 1800 November 17-1804 April 20 |
22 |
15-1 |
|
|
Vol. B, 1804 April 23-1809 July 5 |
|
15-2 |
|
|
Vol. C, 1809 July 8-1816 December 31 |
|
15-3 |
|
|
Vol. D, 1817 January 8-1820 July 31 |
|
15-4 |
|
|
Vol. E, 1820 August 3-1823 October 25 |
|
15-5 |
|
|
Vol. F, 1823 October 28-1824 April 26 |
|
15-6 |
|
Letters sent by the Office of Indian Affairs, 1824-1881 National Archives film series M-21, [15 films of a 166 roll series] |
|
|
|
|
Vol. 1, 1824 March-1825 May 3 |
22 |
21-1 |
|
|
Vol. 2, 1825 May 4-1826 May 31 |
|
21-2 |
|
|
Vol. 3, 1826 June 1-1827 March 31 |
|
21-3 |
|
|
Vol. 4, 1827 April-1828 June 5 |
|
21-4 |
|
|
Vol. 5, 1828 June 5-1829 June 7 |
|
21-5 |
|
|
Vol. 6, 1829 June 8-1830 July 30 |
|
21-6 |
|
|
Vol. 7, 1830 August-1831 December 31 |
|
21-7 |
|
|
Vol. 8, 1832 January 1-July 4 |
|
21-8 |
|
|
Vol. 9, 1832 July 5-1833 January 27 |
|
21-9 |
|
|
Vol. 10, 1833 January 28-June 18 |
|
21-10 |
|
|
Vol. 11, 1833 June 19-December 31 |
|
21-11 |
|
|
Vol. 12, 1834 January 1-May 31 |
|
21-12 |
|
|
Vol. 13, 1834 June 1-September 30 |
|
21-13 |
|
|
Vol. 14, 1834 October 1-1835 January 31 |
|
21-14 |
|
|
Vol. 15, 1835 February 1-April 28 |
|
21-15 |
|
Domestic Letters of the Department of State, 1784-1906 National Archives film series M-40, [15 films of a 171 roll series] |
|
|
|
|
1788 October 10-1792 December 25 |
22 |
40-4 |
|
|
1792 February 4-1793 December 31 |
|
40-5 |
|
|
1794 January 2-June 26 |
|
40-6 |
|
|
1794 June 27-1794 November 30 |
|
40-7 |
|
|
1794 December 6-1795 October 12 |
|
40-8 |
|
|
1795 October 12-1797 February 28 |
|
40-9 |
|
|
1797 March 1-1798 June 29 |
|
40-10 |
|
|
1798 June 30-1799 June 29 |
|
40-11 |
|
|
1802 May 1-1805 May 30 |
|
40-12 |
|
|
1805 June 1-1810 July 21 |
|
40-13 |
|
|
1811 January 22-1817 February 18 |
|
40-14 |
|
|
1817 March 3-1820 February 23 |
|
40-15 |
|
Letters Sent to the President by the Secretary of War, 1800-1863 National Archives film series M-127, [3 films of a 6 roll
series] |
|
|
|
|
Vol. 1, 1800 November 13-1820 January 6 |
22 |
127-1 |
|
|
Vol. 2, 1820 January 7-1833 March 9 |
|
127-2 |
|
|
Vol. 3, 1833 May 20-1840 October 19 |
|
127-3 |
|
Miscellaneous Letters of the Department of State, 1789-1906 National Archives film series M-179A, [4 films of a 200 roll series] |
|
|
|
|
Calendars to Miscellaneous Letters, 1789-1825 |
22 |
179-1 |
|
|
1789 January 1-December 29 |
|
179-2 |
|
|
1790 January 1-May 31 |
|
179-3 |
|
|
1790 June 3-December 31 |
23 |
179-4 |
|
|
1792 July 2-December 31 |
|
179-8 |
|
Territorial Papers of the U.S. Senate, 1789-1873 National Archives film series M-200, [7 films of a 20 roll series] |
|
|
|
|
Territory Northwest of the Ohio River, 1791-1813 |
23 |
200-1 |
|
|
Territory South of the Ohio River, 1789-1808 |
|
200-2 |
|
|
Indiana, 1792-1830 |
|
200-4 |
|
|
Alabama, 1818-1822 |
|
200-8 |
|
|
Arkansas, 1820-1836 |
|
200-8 |
|
|
Minnesota, 1847-1860 |
|
200-14 |
|
|
New Mexico, 1840-1854 |
|
200-14 |
|
|
Miscellaneous papers and papers relating to Territorial affairs in general, 1806-1867 |
|
200-20 |
|
Records of the Cherokee Indian Agency in Tennessee, 1801-1835 National Archives film series M-208, [3 films of a 14 roll series] |
|
|
|
|
Correspondence and miscellaneous records, 1801-1802 |
23 |
208-1 |
|
|
Correspondence and miscellaneous records, 1808-1809 |
|
208-4 |
|
|
Agency letter books, 1822-1835 |
|
208-10 |
|
|
Records of the Agent for the Department of War in Tennessee, 1800-1815 |
|
208-14 |
|
|
Records of Joseph McMinn, Agent for Cherokee Removal, 1817-1821 |
|
208-14 |
|
Reports to Congress from the Secretary of War, 1803-1870 National Archives film series M-220, [3 films of a 5 roll series] |
|
|
|
|
Vols. 1 & 2, 1803 February 3-1829 January 20 |
23 |
220-1 |
|
|
Vols. 3 & 4, 1829 January 14-1840 March 20 |
|
220-2 |
|
|
Vols. 5 & 6, 1840 March 20-1851 March 1 |
|
220-3 |
|
Letters Received by the Office of Indian Affairs, 1824-1881 National Archives film series M-234A, [1 film of a 200 roll series] |
|
|
|
|
Cherokee Agency, East, 1834-1836 |
23 |
234-76 |
|
Letters Received by the Office of Indian Affairs, 1824-1881 National Archives film series M-234B, [7 films of a 200 roll series] |
|
|
|
|
Miscellaneous, 1824-1826 |
23 |
234-429 |
|
|
Miscellaneous, 1827 |
|
234-430 |
|
|
Miscellaneous, 1828 |
|
234-431 |
|
|
Miscellaneous, 1829 |
|
234-432 |
|
|
Miscellaneous, 1830 |
|
234-433 |
|
|
Miscellaneous, 1831-1832 |
|
234-434 |
|
|
Miscellaneous, 1833-1835 |
|
234-435 |
|
Letters Received by the Office of Indian Affairs, 1824-1881 National Archives film series M-234E, [1 film of a 162 roll series] |
|
|
|
|
Six Nations Agency, 1824-1834 |
23 |
234-832 |
|
Papers of the Continental Congress, 1774-1789 National Archives film series M-247A, [4 films of a 200 roll series] |
|
|
|
|
War Office and the Department of War, 1776-1788 |
23 |
247-34 |
|
|
Indian Affairs and lands in the Western Territory, 1776-1788 |
|
247-37 |
|
|
Estimates and Other Papers Relating to the Treasury, 1780-1788 |
|
247-156 |
|
|
Letters and Papers of Bankers in Holland and Contracts for Loans, 1779-1790 |
|
247-156 |
|
|
Register of Incidental Accounts, 1785-1789 |
|
247-156 |
|
|
Copies of Indian Treaties, 1784-1786 |
|
247-194 |
|
|
Copies of Ordinances of the Confederation Congress, 1781-1788 |
|
247-194 |
|
|
Returns of Inhabitants of Various States, and Miscellaneous Papers, 1774-1786 |
|
247-194 |
|
Miscellaneous Papers of the Continental Congress, 1774-1789 National Archives film series M-332, [1 film of a 10 roll series] |
|
|
|
|
Papers relating to specific states and deeds of cession of western lands, with related documents, 1779-1802 |
23 |
332-7 |
|
|
|
|
Includes the engrossed proclamation of the Continental Congress naming commissioners to settle the land dispute between Pennsylvania
and Connecticut, August 28, 1782; Deeds of cession of Western and other lands with related documents, pertaining to the States
of Connecticut, Georgia, Massachusetts, New York, North Carolina, South Caroline, and Virginia, 1784 – 1802
|
|
|
|
Report Books of the Office of Indian Affairs, 1838-1885 National Archives film series M-348, [4 films of a 53 roll series] |
|
|
|
|
Vol. 1, 1838 November 25-1840 March 21 |
23 |
348-1 |
|
|
Vol. 2, 1840 March 21-1841 August 31 |
|
348-2 |
|
|
Vol. 3, 1841 September 1-1843 August 17 |
|
348-3 |
|
|
Vol. 4, 1843 August 18-1846 February 26 |
|
348-4 |
|
Ratified Indian Treaties, 1722 – 1869, National Archives film series M-668, [6 films of a 16 roll series] |
|
|
|
|
Treaties 1-30, 1772 August 14-1801 October 24 |
23 |
668-2 |
|
|
Treaties 31-60, 1801 December 27-1814 July 22 |
|
668-3 |
|
|
Treaties 61-95, 1814 August 9-1818 June 22 |
|
668-4 |
|
|
Treaties 96-143, 1818 August 24-1825 November 7 |
|
668-5 |
|
|
Treaties 144-170, 1826 January 24-1832 September 21 |
|
668-6 |
|
|
Treaties 171-196, 1832 October 11-1834 December 17 |
|
668-7 |
|
Letters Sent by the Department of Justice: General and Miscellaneous, 1818-1904 National Archives film series M-699, [3 films
of a 81 roll series] |
|
|
|
|
Vol. A1, 1818 January 17-1833 December 26 |
23 |
699-1 |
|
|
Vol. A2, 1818 January 17-1858 July 14 |
|
699-2 |
|
|
Vol. B1, 1834 January 15-1850 October 1 |
|
699-4 |
|
Selected Classes of Letters Received by the Indian Division of the Office of the Secretary of the Interior, 1849-1880 National
Archives film series M-825 |
|
|
|
|
Attorney General, 1852 August 30-1873 December 31 |
23 |
825-12 |
|
Transcribed Reports and Communications Transmitted by the Executive Branch to the U.S. Senate, 1789-1819, and Transcribed
Reports of Senate Committees, 1798-1817 National Archives film series M-1257, [4 films of a 4 roll series] |
|
|
|
|
Transcribed Reports and Communications, 1789-1791 |
23 |
1257-1 |
|
|
Transcribed Reports and Communications, 1793-1796 |
|
1257-2 |
|
|
Transcribed Reports and Communications relating Chiefly to Claims, 1789-1814 |
|
1257-2 |
|
|
Transcribed Reports and Communications, 1798-1819 |
|
1257-3 |
|
|
Transcribed Reports of Senate Committees, 1798-1817 |
|
1257-3 |
|
|
Transcribed Report of the Attorney General, 1796 |
|
1257-4 |
|
|
Transcribed Report of the Treasurer of the United States, 1790-1791 |
|
1257-4 |
|
Transcribed Reports of the Committees of the U.S. House of Representatives, 1789-1841 National Archives film series M-1267,
[8 films of a 15 roll series] |
|
|
|
|
Transcribed Reports of the Committee on the District of Columbia, 10th Congress, 1st session, through 27th Congress, 1st session, 1807-1833 |
23 |
1267-6 |
|
|
Transcribed Reports of the Committee on Military Affairs, 14th Congress,
1st session, through 19th Congress, 2nd session, 1816-1827
|
|
1267-6 |
|
|
Vol. 1, Transcribed Reports of the Committee on Ways and Means, 3rd Congress, 1st session, through 7th Congress, 2nd Session, 1794-1803 |
|
1267-9 |
|
|
Vol. 2, Transcribed Reports of the Committee on Ways and Means, 8th Congress, 1st session, through 18th Congress, 2nd session, 1803-1825 |
|
1267-9 |
|
|
Vol. 1, Transcribed Reports of Select Committees, 1st Congress, 1st session, through 4th Congress, 1st Session, 1789-1796 |
|
1267-10 |
|
|
Vol. 2, Transcribed Reports of Select Committees, 4th Congress, 2nd session, through 6th Congress, 2nd Session, 1789-1796 |
|
1267-11 |
|
|
Vol. 3, Transcribed Reports of Select Committees, 8th Congress, 2nd session, through 11th Congress, 3rd Session, 1801-1804 |
|
1267-12 |
|
|
Vol. 4, Transcribed Reports of Select Committees, 8th Congress, 2nd session, through 11th Congress, 3rd Session, 1804-1811 |
|
1267-13 |
|
|
Vol. 5, Transcribed Reports of Select Committees, 12th Congress, 1st session, through 14th Congress, 1st Session, 1811-1816 |
|
1267-14 |
|
|
Vol. 6, Transcribed Reports of Select Committees, 14th Congress, 2nd session, through 15th Congress, 2nd Session, 1816-1819 |
24 |
1267-15 |
|
Transcribed Reports and Communications Transmitted by the Executive Branch to the U.S. House of Representatives, 1789-1819
National Archives film series M-1268, [7 films of a 15 roll series] |
|
|
|
|
A Record of the Reports of the Secretary of State, 1st Congress, 1st Session, through 5th Congress, 2nd Session, Volumes I-II, 1790-1798 |
24 |
1268-1 |
|
|
A Record of the Reports of the Secretary of State, 5st Congress, 3rd Session, through 14th Congress, 1st Session, Volumes
III-IV, 1798-1816
|
|
1268-2 |
|
|
A Record of the Reports of the Secretary of War, 1st Congress, 2nd Session, through 2nd Congress, 2nd Session, Volumes I-II, 1790-1793 |
|
1268-11 |
|
|
A Record of the Reports of the Secretary of War, 3rd Congress, 1st Session, through 13th Congress, 2nd Session, Volumes III-IV, 1793-1814 |
|
1268-12 |
|
|
A Record of the Reports of the Secretary of War, 13th Congress, 2nd Session, through 15th Congress, 1st Session, Volume V, 1814-1818 |
|
1268-13 |
|
|
Confidential Reports and other Communications from the Secretary of War, 3rd Congress, 1st Session, 1793, Volume IIA; Record
of the Reports of the Secretary of the Navy of the United States, 5th Congress, 3rd Session through 12th Congress, 1st Session,
Volume I, 1798-1812
|
|
1268-14 |
|
|
Record of the Reports of the Secretary of the Navy of the United States, 1812-1820 |
|
1268-15 |
|
|
Record of the Reports of the Attorney General of the Unites States, 1790-1818 |
|
1268-15 |
|
Unbound Records of the U.S. Senate, 8th Congress 1803-1805 National Archives film series M-1403, [1 film of a 5 roll series] |
|
|
|
|
Includes: Foreign Relations; Indian Relations; Records of Impeachment Proceedings; Records of the Office of the Secretary, 1803-1805 |
24 |
1403-5 |
|
Unbound Records of the U.S. Senate, Fifth Congress, 1797-1799 National Archives film series M-1704, [5 films of a 5 roll series] |
|
|
|
|
Records of Legislative Proceedings: Bills and Resolutions Originating in the Senate Bills and Resolutions Originating in the
House and Considered in the Senate, 1797-1799
|
24 |
1704-1 |
|
|
Committee Reports and Papers President’s Messages, 1797-1799 |
|
1704-2 |
|
|
Reports and Communications Submitted to the Senate (SEN 5A-Fi) Petitions and Memorials, Resolutions of the State Legislatures,
and Related Documen, 1797-1799
|
|
1704-3 |
|
|
Other Records: Records of Executive Nominations Foreign Relations, 1797-1799 |
|
1704-4 |
|
|
Indian Relations; Other Records; Records of Impeachment Proceedings; Impeachment of William Blount; Records of the Office
of the Secretary; Letters and Papers, 1797-1799
|
|
1704-5 |
|
Unbound Records of the U.S. House of Representatives Fifth Congress, 1797-1799 |
|
|
|
|
Records of Legislative Proceedings: Bills Originating in the House; Committee Reports and Papers; and Petitions and Memorials,
Resolutions of State Legislatures, and Related Documents that were referred to Committee, 1797-1799
|
24 |
1705-1 |
|
|
Records of Legislative Proceedings: Bills Originating in the House; Committee Reports and Papers; and Petitions and Memorials,
Resolutions of State Legislatures, and Related Documents that were referred to Committee, 1797-1799
|
|
1705-1 |
|
Letters from and Opinions of Attorney General, 1791-1811 |
|
T326-1 |
|
Opinions of the Attorney General |
|
|
|
|
Volume A, 1817 November 17-1821 June 19 |
24 |
T412-1 |
|
|
Volume B, 1821 June 1-1826 June 6 |
|
T412-2 |
|
|
Volume C, 1826 June 24-1832 January 11 |
|
T412-3 |
|
Documents Relating to the Negotiation of Ratified and Unratified Treaties with Various Tribes of Indians, 1801-1869, Record
Group 75, Records of the Bureau of Indian Affairs |
|
|
|
|
Introduction and Ratified Treaties, 1801-1826 |
24 |
T494-1 |
|
|
Ratified Treaties, 1827-1832 |
|
T494-2 |
|
|
Ratified Treaties, 1833-1837 |
|
T494-3 |
|
Miscellaneous Records, E.113 & 116, Record Group 75 |
|
F#46 |
|
Records of the Bureau of Indian Affairs, Miscellaneous Records, Volume 1, pages 55-62 & 275-277; Volume 2, pages 88-92; Volume
3, pages 33-36. E113/11E3/11/35/1, 1836-1837
|
|
289 |
|
Records of the Office of the Secretary of War Decisions, Orders, and Regulations, Volume 2, page 29, M/F 244-247 paper |
|
F#358 |
|
|
|
|
|
|
|
|
|
|
|
|
| Series 11. Miscellaneous Microfilm, circa 1797-1815, undated |
|
|
|
Box |
Roll |
|
Georgia Department of Archives and History, circa 1797-1815 |
|
|
|
|
Georgia. Executive Department, Incoming Correspondence File II, pre 1800 |
24 |
4-213 |
|
|
Georgia. Executive Department, Incoming Correspondence File II, pre 1800 |
|
4-214 |
|
|
Georgia. Executive Department, Incoming Correspondence File II, pre 1800 |
|
4-216 |
|
|
Georgia. Executive Department, Incoming Correspondence File II, pre 1800 |
|
4-217 |
|
|
Georgia. Executive Department, Incoming Correspondence File II, pre 1800 |
|
4-220 |
|
|
"Letters of Benjamin Hawkins" compiled, copied, indexed...by Louise Caroline Frederick Hays, 1797-1815, 1 reel |
|
2947 |
|
New York Historical Society, undated |
|
|
|
|
Henry O'Reilly Collection - Papers Relating to Six Nations Selections from Volumes 6-15, undated, service copy, 1 reel |
24 |
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 12. Removable Media, 2002 |
|
|
|
|
RESTRICTED |
|
|
|
Box |
Envelope |
|
Golden Hill - Bureau of Indian Affairs, Acknowledgment Criteria Charts a, c, d, e, f, & g, 2002 June 14, 1 - 3.5 in. floppy disk |
|
1 |
|
|
|
This item is separated from these records. Contact State Archives staff for assistance. |
|
|
|
Golden Hill - Bureau of Indian Affairs, Acknowledgment Criteria Charts b, 2002 June 14, 1 - 3.5 in. floppy disk |
|
2 |
|
|
|
This item is separated from these records. Contact State Archives staff for assistance. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
| Series 13. Restricted, circa 1959-1994 |
|
|
|
Box |
Folder |
|
Attorney General - Correspondence |
|
|
|
|
Correspondence - Office of the Governor, 1994 |
25 |
1 |
|
Attorney General - Subject Files |
|
|
|
|
List of sources - final determination - Golden Hill Paugussett Tribe, undated |
25 |
2 |
|
Golden Hill - Legal Documents |
|
|
|
|
Golden Hill Paugussett Tribe of Indians vs. Lowell P. Weicker, Jr. - privilege case law, circa 1959-1994, undated
|
25 |
3 |
|