CSR Documents Covering 1740-1749
Displaying results 241 to 265 of 265.
-
Invoice from Rutherford & Turnbull for ammunition for the militia
(Sep 07,
1748)
-
Affidavit of Benjamin Morrison concerning Spanish prisoners
(Mar 13,
1748)
-
Preface to Volume 22 of the State Records of North Carolina
(Mar 21,
1907)
-
Acts of the North Carolina General Assembly, 1740
(Feb 05,
1740 - Feb 27,
1740)
-
Acts of the North Carolina General Assembly, 1740
(Jul 31,
1740 - Aug 22,
1740)
-
Acts of the North Carolina General Assembly, 1741
(Mar 1741)
-
Acts of the North Carolina General Assembly, 1741
(Sep 21,
1741)
-
Acts of the North Carolina General Assembly, 1743
(1743)
-
Acts of the North Carolina General Assembly, 1745
(Apr 08,
1745 - Apr 20,
1745)
-
Acts of the North Carolina General Assembly, 1746
(Jun 12,
1746 - Jun 28,
1746)
-
Acts of the North Carolina General Assembly, 1746
(Nov 21,
1746 - Dec 05,
1746)
-
Acts of the North Carolina General Assembly, 1747
(Feb 25,
1747 - Mar 07,
1747)
-
Acts of the North Carolina General Assembly, 1748
(Mar 18,
1748 - Apr 06,
1748)
-
Acts of the North Carolina General Assembly, 1748
(Sep 1748)
-
Acts of the North Carolina General Assembly, 1749
(Mar 28,
1749 - Apr 14,
1749)
-
Acts of the North Carolina General Assembly, 1749
(Sep 26,
1749 - Oct 18,
1749)
-
Preface to Volume 23 of the State Records of North Carolina
(Jun 01,
1905)
-
Editor's note concerning ommitted laws
(1906)
-
Acts of the North Carolina General Assembly, 1740
(Jul 31,
1740 - Aug 22,
1740)
-
Acts of the North Carolina General Assembly, 1743
(1743)
-
Acts of the North Carolina General Assembly, 1745
(Apr 08,
1745 - Apr 20,
1745)
-
Acts of the North Carolina General Assembly, 1747
(Feb 25,
1747 - Mar 07,
1747)
-
Captions of North Carolina Laws, 1669-1790
-
Preface to Volume 25 of the State Records of North Carolina
(Jun 01,
1906)
-
Historical Review of the Colonial and State Records of North Carolina
(1914)