CSR Documents Covering 1785
Displaying results 211 to 229 of 229.
-
Oath of allegiance for the Governor of Franklin [state]
-
Oath of allegiance for the members of the Franklin [state] Council of State
-
Treaty between Franklin [state] and the Cherokee Nation
(Jun 10,
1785)
-
Message from the North Carolina Senate to the House of Commons
(Dec 22,
1785)
-
Franklin [state] Constitution
-
Message from Richard Caswell to the North Carolina General Assembly
(Dec 21,
1785)
-
List of military and civil officers in Franklin [state]
-
Minutes of the Franklin [state] General Assembly
-
List of civil and military officers in Sevier County, Franklin [state]
-
Minutes of the Franklin [state] General Assembly [Extracts]
(Mar 31,
1785)
-
Resolutions of the Franklin [state] General Assembly concerning taxes owed in North Carolina
-
Memorial from the Commissioners of Wilmington concerning the exportation of provisions
-
Account of payments from the United States to North Carolina
-
Preface to Volume 22 of the State Records of North Carolina
(Mar 21,
1907)
-
Acts of the North Carolina General Assembly, 1785
(Nov 19,
1785 - Dec 29,
1785)
-
Preface to Volume 24 of the State Records of North Carolina
(Dec 01,
1905)
-
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)