Colonial and State Records of North Carolina
DocSouth
Home
Highlights
About
Collections
Authors
Titles
Subjects
Geographic
Classroom
New Additions
CSR Home
About CSR
Introduction
Print Edition
Credits
Related Sources
Lesson Plans
Browse CSR
By Volume
By Date
By Creator
By Document Type
By Document Group
CSR Index
CSR Resources
Lesson Plans
Help: Documents
Help: Citations
FAQ
Contact Us
Collections
>>
Colonial and State Records (CSR)
>>
Browse by Creator
>> North Carolina. General Assembly
CSR Documents by North Carolina. General Assembly
Displaying results 361 to 390 of 393.
Account of the expenses of the North Carolina General Assembly's October 1769 session (Nov 06, 1769)
Minutes of the Upper House of the North Carolina General Assembly (Dec 05, 1770 - Dec 31, 1770)
Minutes of the Lower House of the North Carolina General Assembly (Dec 05, 1770 - Dec 31, 1770)
Minutes of the Upper House of the North Carolina General Assembly (Jan 01, 1771 - Jan 26, 1771)
Minutes of the Lower House of the North Carolina General Assembly, including rules of order (Jan 01, 1771 - Jan 26, 1771)
Act of the North Carolina General Assembly concerning riots (Jan 15, 1771)
Act of the North Carolina General Assembly concerning Queen's College (Jan 15, 1771)
Minutes of the Upper House of the North Carolina General Assembly (Nov 19, 1771 - Dec 23, 1771)
Minutes of the Lower House of the North Carolina General Assembly (Nov 10, 1771 - Dec 23, 1771)
Account of the expenses of the North Carolina General Assembly's November-December 1771 session (Dec 1771)
Account of the expenses of the North Carolina General Assembly's January-March 1773 session (1773)
Warrant to Benjamin Fordham concerning the charge of contempt against Tyree Harris (Feb 03, 1773)
Minutes of the Upper House of the North Carolina General Assembly (Jan 25, 1773 - Mar 06, 1773)
Minutes of the Lower House of the North Carolina General Assembly (Jan 25, 1773 - Mar 06, 1773)
Bill by the North Carolina General Assembly concerning the North Carolina judicial system (Jan 25, 1773 - Mar 06, 1773)
Minutes of the Upper House of the North Carolina General Assembly (Dec 04, 1773 - Dec 21, 1773)
Minutes of the Lower House of the North Carolina General Assembly (Dec 04, 1773 - Dec 21, 1773)
Report by a committee of the North Carolina General Assembly concerning a petition from John Nuchols concerning tax collection on the North Carolina/South Carolina boundary (Feb 1773)
Minutes of the Upper House of the North Carolina General Assembly (Mar 02, 1774 - Mar 25, 1774)
Minutes of the Lower House of the North Carolina General Assembly (Mar 02, 1774 - Mar 25, 1774)
Account of the reimbursement to John Collet for expenditures at Fort Johnston (Mar 1774)
Memorial from the North Carolina General Assembly concerning rights of attachment (1775)
Minutes of the Lower House of the North Carolina General Assembly (Apr 04, 1775 - Apr 08, 1775)
Act of the North Carolina General Assembly concerning the appointment of James Abercromby as agent for the colony in Great Britain (Oct 1748)
Act of the North Carolina General Assembly concerning the appointment of Henry Eustace McCulloh as agent for the colony in Great Britain (Nov 1769)
Act of the North Carolina General Assembly concerning the appointment of Henry Eustace McCulloh as agent for the colony in Great Britain (Dec 23, 1771)
Resolution by the North Carolina General Assembly concerning soldiers for the continental army (Apr 13, 1776)
Letter from the Committee of Secrecy, War, and Intelligence of the North Carolina General Assembly to John Hancock (Apr 22, 1776)
List of loyalist prisoners from the Battle of Moore's Creek Bridge sent to Philadelphia, Pennsylvania (Apr 1776)
Letter from the Committee of Secrecy, War, and Intelligence of the North Carolina General Assembly to Charles Lee (May 06, 1776)
1
2
3
4
5
6
7
8
9
10
11
12
13
14
Contact Us
|
FAQ
|
DocSouth Data
|
Home
|
UNC Library
|
UNC-Chapel Hill