Wabanaki Tribes Petitions and Correspondence
Showing 351 - 360 of 702 Records
-
1859
Joseph Treat Quit Claim Deed
- Transfer of 5,000 acres of land by Joseph Treat to the Commonwealth of Massachusetts.
1820
Copy of a Letter to Massachusetts in Relation to the Indian Subsidies
- Copy of a letter from the Secretary of the Commonwealth of Massachusetts in relation to payment of Indian subsidies and the separation of Maine from Massachusetts.
1820
Statement Regarding Fishing Rights in the Penobscot River
- Statement of Penobscot Indian title to certain islands in the Penobscot River for the purposes of fishing signed by George W. Coffin, Land Agent for the Commonwealth of Massachusetts.
1830
Correspondence from Mark Trafton to Secretary of State inquiring about status of lease of Pea Islands
- Letter from Mark Trafton to Maine Secretary of State inquiring about status of lease of Pea Islands
1832
Report of Commissioners Appointed to the Purchase of Lands Belonging to the Penobscot Tribe
- Report of Commissioners Amos Roberts and Thomas Bartlett appointed to purchase 4 townships north of the Piscataquis River belonging to the Penobscot Tribe
1833
Record of Agents Chosen by Penobscot Nation
- Record of Joe SocBason and Newell Luis chosen by Penobscot Nation at Old Town, Maine as agents to represent and transact business of the tribe. Signed by tribal leaders. Lieutenant Governor Ateon may refer to Attean Orson
1837