Limit your search
Search Constraints
You searched for:
Keyword
"Revolution, 1775 1783"
Remove constraint Keyword: "Revolution, 1775 1783"
Search Results
text
1.
Joint Papers: Petitions rejected or not acted upon
North Carolina. General Assembly
Keywords:
-
Actions And Defenses; Annexation (County Government); Anson County (N.C.); Bail; Cattle; Chilhowie (Va.); Clothing And Dress; Contracts For Deeds; Courts; Crime; Criminals; Davidson County (N.C.); Debtor And Creditor; Executions And Executioners; Executors And Administrators; Government; Greene County (N.C.); Guilford County (N.C.); History; Indians; Indians, Treatment Of; Jurisdiction; Land Grants; Land Titles; Merchants; Military Supplies; Militia; Money; Montgomery County (N.C.); Murder; North Carolina; North Carolina. General Assembly; North Carolina. General Assembly. House Of Commons; North Carolina. General Assembly. Senate; Orange County (N.C.); Pardon; Philadelphia (Pa.); Politics And Government; Randolph County (N.C.); Registration And Transfer; Revolution, 1775 1783; Richmond County (N.C.); Rowan County (N.C.); Salisbury (N.C.); Sevier, John, 1745 1815; Slaver; Slaves; Warren County (N.C.); Washington (N.C.); Wilmington (N.C.)
text
2.
Joint Standing Committees: Committee to examine governor's message and to bring public bills: reports and papers Apr 20-May 21
North Carolina. General Assembly
Keywords:
-
Appointment To Office; Boundaries; Commerce; Committees; Confiscations; Copyright; Debt; Definitive Treaty Of Peace Between Great Britain And The United States (1783 September 3); Depreciation; Emigration And Immigration; Fines (Penalties); Forfeiture; Government; Governors; Henderson, Richard, 1735 1785; History; Indians; Land Grants; Land Titles; Legislative Bodies; Martin, Alexander, 1740 1807; North Carolina; North Carolina. General Assembly; North Carolina. General Assembly. House Of Commons; North Carolina. General Assembly. Senate; North Carolina. Inferior Court Of Pleas And Quarter Sessions; North Carolina. Superior Court Of Justice; Orange County (N.C.); Politics And Government; Property Tax; Publishers And Publishing; Quakers; Revolution, 1775 1783; Roads; Slaver; Slaves; Tariff; Taxation; United States; United States. Articles Of Confederation; United States. Continental Congress; Virginia; Wages
text
3.
Senate Joint Resolutions: Jan. 21-Feb. 13
North Carolina. General Assembly
Keywords:
-
Allegiance; Alston, Philip, Approximately 1745 1791; American Loyalists; Ammunition; Appointment To Office; Armed Forces; Attorneys General; Auditors; Bermuda Islands; Brunswick County (N.C.); Bute County (N.C.); Caswell, Richard, 1729 1789; Cherokee Indians; Chota Site (Tenn.); Citizenship; Clothing And Dress; Commerce; Commissariat; Committees; Contractors; Counties; Crime; Criminals; Cumberland County (N.C.); Debts, Public; Draft; Executions And Executioners; Exports; Factories; Finance, Public; Firearms; Government; Governors; Great Britain; Halifax (N.C.); History; Imports; Indians; Jails; Johnston County (N.C.); Judges; Justices Of The Peace; Legislative Bodies; Martin County (N.C.); Military Campaigns; Military Discharge; Military Supplies; Militia; Murder; North Carolina; North Carolina. Council Of State; North Carolina. General Assembly; North Carolina. General Assembly. Senate; North Carolina. Provincial Congress; Oaths; Officer; Officials And Employees; Pasteur, Charles, 1793; Politics And Government; Prisoners; Public Officers; Quartermasters; Revolution, 1775 1783; Robertson, James, 1742 1814; Sales; Salisbury (N.C.); Salt; Secretaries Of State (State Governments); Slaver; Slavery; Soldiers; Taxation; Tennessee; United States; United States. Army; United States. Continental Army; United States. Continental Congress; Virginia; Wages; Warrants (Law)
text
4.
Senate Joint Resolutions: May 4-15
North Carolina. General Assembly
Keywords:
-
Administrative Regulations; African Americans; Appointment To Office; Armed Forces; Armorers; Attorneys General; Bonds; Burke County (N.C.); Capitals (Cities); Carriages And Carts; Caswell, Richard, 1729 1789; Cherokee Indians; Clothing And Dress; Commissariat; Committees; Finance, Public; Firearms; Food; Government; Governors; Hillsborough (N.C.); History; Indians; Legislative Bodies; Mechanics; Military Campaigns; Military Supplies; Militia; Money; North Carolina; North Carolina. Council Of State; North Carolina. General Assembly; North Carolina. General Assembly. House Of Commons; North Carolina. General Assembly. Senate; North Carolina. Treasurer; Officials And Employees; Owen, Thomas, 1735 1803; Paper Money; Politics And Government; Printers; Public Officers; Revolution, 1775 1783; Rochester, Nathaniel, 1752 1831; Rutherford, Griffith; Salisbury (N.C.); Secretaries Of State (State Governments); Sheriffs; Slaver; Slavery; Slaves; Tax Collection; Tax Exemption; Taxation; Tents; United States; United States. Army; United States. Board Of Treasury; United States. Congress; United States. Continental Congress; Wagons; Wilmington (N.C.); Wounds And Injuries
text
5.
Session of December 1791-January 1792: Joint Committee Reports (Propositions and Grievances)
North Carolina. General Assembly McKinney, R Johnston, John Hawkins, Wyatt
Keywords:
-
Administration Of Estates; Bladen County (N.C.); Bounties, Military; Burke County (N.C.); Cape Fear River (N.C.); Capital Punishment; Caswell County (N.C.); Clemency; Courthouses; Craven County (N.C.); Crime; Criminals; Currituck County (N.C.); Debt; Divorce; Edgecombe County (N.C.); Executors And Administrators; Funeral Rites And Ceremonies; Government; Granville County (N.C.); Guilford County (N.C.); Hanging; History; Horse Stealing; Judges; Land Grants; Mc Culloh, Henry E. (Henry Eustace), Approximately 1810; Military Pensions; Military Supplies; Money; Montgomery County (N.C.); Nash County (N.C.); Nash, Abner, Approximately 1740 1786; New Bern (N.C.); North Carolina; North Carolina. General Assembly; North Carolina. General Assembly. House Of Commons; North Carolina. General Assembly. Senate; North Carolina. Militia; Onslow County (N.C.); Personal Property; Philadelphia (Pa.); Politics And Government; Poll Tax; Poor; Real Property; Revolution, 1775 1783; Rowan County (N.C.); Rutherford County (N.C.); Salisbury (N.C.); Sheriffs; Slaver; Slaves; Social Service; Tax Collection; Tyrrell County (N.C.); United States; United States. Congress; Wayne County (N.C.); Wilmington (N.C.); Wounds And Injuries
text
6.
Session of December 1791-January 1792: Joint Committee Reports (Propositions and Grievances)
North Carolina. General Assembly Lock, Matthew Jewin, Robert Hill, H Green, Joseph
Keywords:
-
Administration Of Estates; Anson County (N.C.); Beaufort County (N.C.); Blount, William, 1749 1800; Bounties, Military; Chatham County (N.C.); Clerks; Crime; Criminals; Cumberland County (N.C.); Currituck County (N.C.); Divorce; Executors And Administrators; Fines (Penalties); Fires; Flagellation; Franklin County (N.C.); Fraud; Government; Governors; Greene County (Tenn.); Hawkins County (Tenn.); History; Iredell County (N.C.); Military Supplies; Money; North Carolina; North Carolina. General Assembly; North Carolina. General Assembly. House Of Commons; North Carolina. General Assembly. Senate; North Carolina. Militia; Pitt County (N.C.); Politics And Government; Punishment; Real Property; Revolution, 1775 1783; Robeson County (N.C.); Rowan County (N.C.); Rutherford County (N.C.); Sheriffs; Slaver; Slaves; Soldiers; Sullivan County (Tenn.); Tax Collection; United States; United States. Navy; Wages; War Widows; Wayne County (N.C.); Wills
text
7.
Session of December 1791-January 1792: Senate Committee Reports
North Carolina. General Assembly Hargett, Frederick Cabarrus, Stephen Campbell, John A Blount, Edmund Clinton, Richard Dickson, J Johnson, Charles Maclean, William Child, Francis Lane, Joel Long, Nicholas
Keywords:
-
Avery, Waightstill, 1741 1821; Blount, William, 1749 1800; Caldwell, David, 1725 1824; Caswell, Richard, 1729 1789; County Charters; Davidson County (Tenn.); Debts, Public; Diseases; Dobbs County (N.C.); Duplin County (N.C.); Edenton (N.C.); Elections; Emigration And Immigration; Executors And Administrators; Finance, Public; Gillespie, James, 1747 1805; Government; Governors; Halifax (N.C.); History; Iredell County (N.C.); Iredell, James, 1751 1799; Johnston County (N.C.); Land Grants; Moravians; North Carolina; North Carolina. General Assembly; North Carolina. General Assembly. Senate; North Carolina. Militia; Paper Mills; Parliamentary Practice; Politics And Government; Printers; Public Records; Quakers; Quarantine; Real Property; Revolution, 1775 1783; Rutherford County (N.C.); Secretaries Of State (State Governments); Sheriffs; Ships; Shober, Gottlieb, 1756 1838; Slaver; Slaves; Smallpox; Soldiers; Stokes County (N.C.); Tyrrell County (N.C.); United States
text
8.
House Joint Resolutions: April 21-June 3
North Carolina. General Assembly
Keywords:
-
Administration Of Estates; Alexander, Nathaniel, 1756 1808; American Loyalists; Appointment To Office; Auditors; Bertie County (N.C.); Burke, Thomas, Approximately 1747 1783; Butler, John, 1786; Census; Chatham County (N.C.); Cherokee Indians; Clarke, Elijah, 1733 1799; Corporal Punishment; Courthouses; Courts Martial And Courts Of Inquiry; Crime; Davidson, William Lee, 1746 1781; Delaware; Depreciation; Duplin County (N.C.); Edenton (N.C.); Edgecombe County (N.C.); Elections; Executions And Executioners; Factories; Firearms; Fires; Georgia; Gillespie, James, 1747 1805; Government; Governors; Grand Turk (Ship); Granville County (N.C.); Harnett County (N.C.); Hertford County (N.C.); Hillsborough (N.C.); History; Hospitals; Justices Of The Peace; Land Grants; Legislation; Legislators; Maryland; Mecklenburg County (N.C.); Military Supplies; Misconduct In Office; Monopolies; Montgomery County (N.C.); Moore County (N.C.); New Bern (N.C.); New Hanover County (N.C.); North Carolina; North Carolina. General Assembly; North Carolina. General Assembly. House Of Commons; Orange County (N.C.); Philadelphia (Pa.); Politics And Government; Prisoners Of War; Promissory Notes; Public Buildings; Quartermasters; Resignation From Office; Revolution, 1775 1783; Rowan County (N.C.); Salisbury (N.C.); Sampson County (N.C.); Slaver; Slaves; South Carolina; Surry County (N.C.); Tariff; Tax Collection; Taxation; Treaties; United States; United States. Continental Congress; Virginia; Wake County (N.C.); Wilmington (N.C.); Winston, Joseph, 1746 1815; Wounds And Injuries
text
9.
January-February, 1779: Joint Select Committees
North Carolina. General Assembly
Keywords:
-
Administration Of Estates; Allegiance; Appointment To Office; Armed Forces; Auctions; Belief And Doubt; Boyd, Adam, 1738 1803; Burgwin, John, 1731 1803; Butler, John, 1786; Caswell, Richard, 1729 1789; Cherokee Indians; Chile Saltpeter; Citizenship; Clothing And Dress; Commissariat; Committees; Confiscations; Finance, Public; Frontier And Pioneer Life; Generals; Government; Granville County (N.C.); Harnett, Cornelius, 1723 1781; Hewes, Joseph, 1730 1779; History; Indians; Iredell, James, 1751 1799; Justices Of The Peace; Legislative Bodies; London, John, 1747 1816; Mc Culloh, Henry E. (Henry Eustace), Approximately 1810; Merchants; Military Campaigns; Military Discharge; Military Supplies; Militia; Moravians; New Hanover County (N.C.); North Carolina; North Carolina. General Assembly; North Carolina. General Assembly. House Of Commons; North Carolina. General Assembly. Senate; Oaths; Partnership; Pasquotank County (N.C.); Penn, John, 1740 Or 1741 1788; Pennsylvania Farmer (Brig); Perquimans County (N.C.); Politics And Government; Quakers; Quartermasters; Religion; Revolution, 1775 1783; Salisbury (N.C.); Ships; Slaver; Slavery; Tobacco; Tryon County (N.C.); United States; United States. Army; United States. Congress; United States. Continental Army; United States. Continental Congress; Virginia; Washington County (N.C.)
text
10.
Joint Papers (April-May, 1780): Joint Select Committee Reports and Papers
North Carolina. General Assembly
Keywords:
-
Administration Of Estates; Administrative Regulations; Allegiance; Armed Forces; Armies; Belfast (Northern Ireland); Bloodworth, Timothy, 1736 1814; Bounties, Military; Caswell, Richard, 1729 1789; Cities And Towns; Commerce; Commissariat; Confiscations; Cornell, Samuel, 1731 1781; Counties; Customs Administration; Davis, James, 1721 1785; Debt; Deeds; Duplin County (N.C.); Edenton (N.C.); Ellis, Richard, Active 1765 1790; Fanning, Edmund, 1739 1818; Finance, Public; Firearms; Government; Governors; Harrington, Henry William, 1748 1809; Hatteras, Cape (N.C.); Hawkins, Benjamin, 1754 1816; History; Hunt, Memucan, 1729 1808; Imports; Inlets; Iredell, James, 1751 1799; Ireland; Jefferson, Thomas, 1743 1826; Jones, Willie, Approximately 1741 1801; Justices Of The Peace; Land Grants; Land Titles; Martin, Alexander, 1740 1807; Mc Culloh, Henry E. (Henry Eustace), Approximately 1810; Mc Culloh, Henry, Approximately 1700 1779; Mecklenburg County (N.C.); Military Assistance; Military Intelligence; Military Supplies; Militia; Montgomery County (N.C.); Nash, Abner, Approximately 1740 1786; New Bern (N.C.); North Carolina; North Carolina. General Assembly; North Carolina. General Assembly. House Of Commons; North Carolina. General Assembly. Senate; Oaths; Ocracoke (N.C.); Ocracoke Island (N.C.); Officials And Employees; Onslow County (N.C.); Orphans; Pasquotank County (N.C.); Perquimans County (N.C.); Politics And Government; Printers; Property; Property Tax; Public Buildings; Public Officers; Quakers; Reed, James, 1777; Religion; Revolution, 1775 1783; Roanoke Colony; Rutherford, Griffith; Shelby, Evan, 1719 1794; Shipping; Ships; Slaver; Slaves; Soldiers; South Carolina; Taxation; United States; United States. Army; United States. Continental Army; United States. Continental Congress; Valuation; Virginia; Volunteers; Wade, Thomas Holden, Approximately 1720 1786; Widows; Williams, Benjamin, 1751 1814
text
11.
Session of November 1792-January 1793: House Committee Reports
North Carolina. General Assembly Cabarrus, Stephen Locke, Matthew Mebane, Alex Hawkins, Wyatt White, Will Henderson, Thomas Taylor, James Yancy, Thornton
Keywords:
-
Beaufort County (N.C.); Blount, John Gray, 1752 1833; Blount, William, 1749 1800; Boundaries; Bridges; Canals; Caswell, Richard, 1729 1789; Coffee; Committees; County Charters; Courts; Craven County (N.C.); Currituck (N.C.); Davidson, William Lee, 1746 1781; Debtor And Creditor; Debts, Public; Divorce; Edgecombe County (N.C.); Election Districts; Electoral College; Elizabeth River (Va.); Emigration And Immigration; Enfield (N.C.); Executions And Executioners; Executors And Administrators; Expenditures, Public; Ferries; Finance, Public; Franklin, Jesse, 1760 1823; Government; Great Britain. Parliament; Greene County (N.C.); Halifax (N.C.); Hall, Thomas H., 1773 1853; Halling, Solomon, 1755 1813; Hillsborough (N.C.); History; Impeachments; Inheritance And Succession; Justice, Administration Of; Land Grants; Larceny; Legislators; Livestock; Loans; Loans, Personal; Mallett, Peter, 1744 1805; Martin County (N.C.); Martin, Francois Xavier, 1762 1846; Mc Culloh, Henry E. (Henry Eustace), Approximately 1810; Mecklenburg County (N.C.); Misconduct In Office; Money; New Bern (N.C.); North Carolina; North Carolina. General Assembly; North Carolina. General Assembly. House Of Commons; North Carolina. Militia; Parliamentary Practice; Pasquotank River (N.C.); Politics And Government; Power Of Attorney; Prisons; Quakers; Real Property; Revenue; Revolution, 1775 1783; Roads; Sheriffs; Slaver; Slaves; Soldiers; Statutes; Sugar; Surry County (N.C.); Tarboro (N.C.); Taxation; Telfair, Alexander, Approximately 1734 1786; Tobacco; Tryon Palace (New Bern, N.C.); United States; United States. Congress; Wages; Warrenton (N.C.); Wilkes County (N.C.); Williams, Benjamin, 1751 1814; Wills
text
12.
Coffin family papers
Keywords:
-
Abolitionists; Account Books; Accounts; Adams, Washington; Anniversaries; Associate Reformed Presbyterian Church (1802 1822). Synod Of The Carolinas; Autograph Albums; Bills Of Lading; Birth Certificates; Boyd, James; Boyd, Susan (Coffin); Boyd, Susan Hale (Coffin), 1822 1892; Brochures; Brown, John, 1800 1859; Bunker, Chang, 1811 1874; Bunker, Eng, 1811 1874; Calendars; Camp Prospect (Cambridge, Mass.); Card Photographs (Photographs); Catalogs; Christ Church (Boston, Mass.); Church Records; Clippings (Information Artifacts); Coffin, Abel Hale, 1820 1883; Coffin, Abel, 1792 1837; Coffin, Abigail Hale; Coffin, Charles, 1741 1821; Coffin, Charles, 1765 1820; Coffin, David, 1733 1764; Coffin, David, Ca.1763 Ca.1838; Coffin, Edmund, 1764 1825; Coffin, Enoch, 1669 1728; Coffin, Eunice; Coffin, Holland; Coffin, Jemima; Coffin, John Lambert, 1852; Coffin, John, 1694 1762; Coffin, Joseph, 1702 1773; Coffin, Joseph, 1762 1805; Coffin, Joshua, 1732 1774; Coffin, Joshua, 1792 1864; Coffin, Julia Ann (Holland); Coffin, Lucy (Kimball), 1776 1858; Coffin, Lucy, 1811 1893; Coffin, Nathaniel, 1669 1748; Coffin, Paul, 1738 1821; Coffin, Peter, Jr; Coffin, Sarah (Bartlett), 1732 1798; Coffin, Susan (Hale), 1792 1837; Coffin, Tristram, 1632 1704; Coleman, Elizabeth Low (Coffin), 1813; Coleman, Jeremiah; Coleman, Mary Chute; Coleman, Moses; Commercial Correspondence; Contracts; Correspondence; Cross, Ralph; Daybooks; Deeds; Diaries; Ephemera; Estate Inventories; Estate Records; Family Papers; Financial Records; First And Ocean National Bank (Newburyport, Mass.); First Church Of Newbury (Newbury, Mass.); Genealogies; Hale, John; Hale, Stephen; Hotel New Yorker (New York City, N.Y.); Indentures; Invitations; Kilburn Brothers; Kilburn, B. W. (Benjamin West), 1827 1909; Kimball, Mary; Latin And English High School (Newburyport, Mass.); Legal Documents; Letters (Correspondence); Licenses; Lists (Document Genres); Lithographs; Lord, Joseph; Lunt, Benjamin; Lunt, Margaret (Coffin), 1755 1783; Lunt, Paul; Manuscripts (Document Genre); Marriage Certificates; Memorandums; Merchants; Metropolitan Railroad Co. (Boston, Mass.); Military Records; Minutes; Mitchell, Daniel; Mitchell, John; National Horse And Carriage Mart Of Moses Colman And Son (Boston, Mass.); Newspapers; North Meeting House (Newburyport, Mass.); Notebooks; Notes; Obituaries; Ossipee Mountain Park (Moultonborough, N.H.); Performing Artists; Personal Correspondence; Personal Papers; Petitions; Photographic Materials; Photographs; Physicians; Pike, John; Plummer, Nancy; Poems; Postcards; Programs (Documents); Promissory Notes; Proprietors; Publications; Receipts (Financial Records); Seymore, John; Short, Henry; Slaver; Slavery; Smith, Henry; Soule, John P; Speeches; Squire, William; St. John's Lodge (Newburyport, Mass.); Stereographs; Swett, Joshua; Tanneries; Taxes; Twins; United States; United States. History. Revolution, 1775 1783; Visiting Cards; Ward, John; Warrants; Weller, F. G. (Franklin G.), 1833 1877; Wills
Download JSON