Logo
Journals of the Continental Congress 1774-1789
Selected Documents
  • October 20, 1774 - Articles of Association

  • May 29, 1775 - Letter to the Inhabitants of Canada

  • May 30, 1775 - Letter from Lord North

  • June 2, 1775 - Letter from the Provincial Convention of Massachusetts

  • June 17, 1775 - Commission for General Washington

  • June 20, 1775 - Instructions to General Washington

  • June 30, 1775 - Articles of War

  • July 6, 1775 - Declaration on Taking Arms
  • - Thomas Jefferson's First Draft
    - Thomas Jefferson's Second Draft
    - John Dickinson's Draft
    - Final Form

  • July 8, 1775 - Petition to the King
  • - Letter to the Inhabitants of Great Britain
    - Letter to the Lord Mayor
    - Letter to Mr Penn and the Colony Agents

  • July 13, 1775 - Speech to the Six Nations

  • July 21, 1775 - Franklin's Articles of Confederation

  • July 25, 1775 - Address to the Assembly of Jamaica

  • July 28, 1775 - Address to the People of Ireland
  • - Resolution on Salt-Petre (Gun Powder)

  • June 7, 1776 - Resolution of Richard Henry Lee

  • June 8, 1776 - Resolution on the Hancock

  • July 12, 1776 - Articles of Confederation and Perpetual Union

  • September 17, 1776 - Plan of the Treaties with France

  • September 20, 1776 - Articles of War

  • September 24, 1776 - Instructions to the Agent

  • 127 Wall Street, New Haven, CT 06511.