Collection Summary
Letters of Delegates to Congress Project
Series, Library of Congress Archives
1746-2004
1970-2000
1746-2004
1970-2000
MSS86404
Library of Congress. Manuscript Division.
28,350 items
81 containers plus 3 oversize
31.6 linear feet
English
Collection material in English
Manuscript Division, Library of Congress
Washington, D.C.
Documentary publishing project.
Correspondence, editorial guidelines, financial records, search files, source files,
maps, lists and photocopies of delegates’ original letters, diaries, and
congressional journals created in the production of the Letters of Delegates to Congress, 1774-1789 series by the Library of
Congress.
Selected Search Terms
The following terms have been used to index the description of this collection in the LC Catalog. They are grouped by name of person or organization, by subject or location, and by occupation and listed alphabetically.
Organizations
Library of Congress. Letters of Delegates to Congress Project.
Library of Congress. Library of Congress archives.
United States. Continental Congress.
Subjects
Legislators--United States--Correspondence.
Places
United States--Politics and government--1775-1783.
United States--Politics and government--1783-1789.
United States--Politics and government--To 1775.
Titles
Letters of delegates to Congress, 1774-1789. 1976-2000.
Library of Congress archives, Letters of Delegates to Congress Project series
Acquisition Information
The records of the Letters of Delegates to Congress Project were created in the
period 1970-2000 in the Manuscript Division, Library of Congress.
Processing History
The Letters of Delegates to Congress Project Series was arranged and described by
Staley Hitchcock and Michael Spangler in 2004. The finding aid was revised and
encoded by Katherine Madison in 2021.
Additional Description
A finding aid for the Library of Congress Archives is available at [https://hdl.loc.gov/loc.mss/eadlca.lc017001].
Copyright Status
Materials from the Letters of Delegates to Congress Project Series, Library of
Congress Archives, are governed by the Copyright Law of the United States (Title 17,
U.S.C.) and other applicable international copyright laws.
Access and Restrictions
The Letters of Delegates to Congress Project Series, Library of Congress Archives,
is open to research. Researchers are advised to contact the Manuscript Division
prior to visiting in order to determine whether the desired materials will be
available at that time.
Published Edition
The Letters of Delegates to Congress, 1774-1789 was
published by the Library of Congress in twenty-six volumes between 1976 and
2000.
Preferred Citation
Researchers wishing to cite this collection should include the following
information: Container number, Letters of Delegates to Congress Project Series,
Library of Congress Archives, Manuscript Division, Library of Congress, Washington,
D.C.
Administrative History
The Letters of Delegates to Congress, 1774-1789 was
published by the Library of Congress in twenty-six volumes between 1976 to 2000.
Originally proposed by the Library’s American Revolution Bicentennial Office in 1969
as a supplement to Edmund C. Burnett’s Letters of Members of
the Continental Congress (1921-1936), the project expanded into a new
edition when a preliminary search determined that many letters had not been included
by Burnett. An initial grant from the Ford Foundation in 1970 extended the search
for documents, and transcribing and editing began in 1974. The complete twenty-six
volume set was published from 1976 to 2000, with a cumulative index comprising the
final volume.
Scope and Content Note
The records of the Letters of Delegates to Congress Project Series in the Library of
Congress Archives span the years 1746-1807 and 1969-2004, with the bulk of the
material concentrated in the periods 1774-1789 and 1970-2000. The records document
the administrative, financial, and editorial aspects of the compilation and
publication of the Letters of Delegates to Congress,
1774-1789 series by the Library of Congress. The records include
correspondence, editorial guidelines, financial records, search files, source files,
maps, lists and photocopies of delegates’ original letters, diaries, and
congressional journals, and are organized in an Administrative File, Letters File,
and Oversize.
The [Administrative File](ead10001) chiefly includes correspondence
and related material pertaining to the search for and acquisition of photocopies of
documents from libraries, academic institutions, historical societies, manuscript
dealers, and private individuals. Financial and administrative matters are reflected
in documents relating to the budget for the project, the Ford Foundation, and the
Library of Congress. The file also includes reference photocopies of many
“non-delegate letters” written by delegates when they were not serving as members.
These letters were received from institutions or persons wishing to help the project
who were not aware of the scope of the project. Photocopies of lengthy excerpts from
journals of proceedings of Congress, including Charles Thomson’s “Rough Journal,”
the “Committee Book,” and “Journal of the Secret Committee,” are contained in the
file and in the [Oversize series](ead10566). Editorial guidelines
and procedures are also documented in the file.
The [Letters File](ead10475) includes photocopies of most of the
original handwritten letters and diary excerpts used in the project. Some early
“chemical” or “wet-process” photocopies which had faded and become illegible have
been discarded. The file also contains a master control file composed of index cards
for each document arranged chronologically.
Arrangement of the Collection
This collection is arranged in three series:
-
[Administrative File, 1746-2004](ead10001)
-
[Letters File, 1774-1789](ead10475)
-
[Oversize, 1774-1784, 1972, undated](ead10566)
Container List
Container
Contents
1-14
Administrative File 1746-2004
1746-2004
Correspondence, editorial files, financial records, search files, source
files, maps, lists, articles, and photocopies of Congressional journals and
original “non-delegate letters” written by delegates when they were not
serving in Congress.
Arranged alphabetically by type of material, name of person, or organization
and chronologically thereunder.
1
Articles about the project,
1976-1998
1976-1998
1
Awards, 1988-2001
1988-2001
1
Budget
1
Contracts, 1970-1976
1970-1976
1
Ford Foundation, 1970-1984
1970-1984
1
Gift and trust funds
status reports, 1976-1995
1976-1995
1
Grant proposals, 1990-1991
1990-1991
1
Photoduplication, 1971-1995
1971-1995
1
Reports and
requisitions, 1970-1985
1970-1985
1
Travel, 1974-1995
1974-1995
1
Correspondence
1
1970-1972
1970-1972
(2 folders)
2
1973-1998
1973-1998
(3 folders)
2
Cumulative index, 1980-1996
1980-1996
2
Digitization,
1994
1994
2
Editorial file
2
Advisory council,
correspondence, 1970-1978
1970-1978
2
Burnett, Edmund C.,
correspondence, 1931-1974
1931-1974
2
Editorial procedures,
undated
undated
2
Transcription and
collation guidelines, undated
undated
3
Ford Foundation
3
Annual reports, 1975-1992
1975-1992
3
Grant receipts, 1971-1975
1971-1975
3
Grant requests, 1970-1977
1970-1977
3
Miscellany, 1970-1984
1970-1984
3
Harvard University Press,
1971-1972
1971-1972
3
Journals of
Congress
3
Committee Book, 1781-1787
1781-1787
(2 folders)
3
"Rough Journal" by
Charles Thomson, 1779-1782
[
See Containers OV1 and
OV2, same heading
](ead10569)
1779-1782
3
Secret Committee, 1775-1777
1775-1777
3
Library of Congress
officers
3
Deputy director and
assistant librarian for research services, correspondence, 1973-1983
1973-1983
4
Kegan, Elizabeth Hamer,
correspondence, 1970-1977
1970-1977
4
Manuscript Division
chief, correspondence, 1978-1992
1978-1992
4
Miscellaneous
correspondence, 1971-1995
1971-1995
4
Lists
4
Mailing lists and
complimentary copies, 1989-2004
1989-2004
4
Members of the
Continental Congress and Revolutionary Era state executives,
undated
undated
4
Manuscript Division,
correspondence, 1978-1993
1978-1993
(2 folders)
4
Maps, 1774-1784, 1972,
undated
[
See Container OV3, same
heading
](ead10572)
1774-1784
1972
undated
4
Non-delegate letters
(written when member was not in Congress)
4
Adams, John (1735-1826)
(Massachusetts), 1778-1783, 1795
1778-1783
1795
4
Adams, Samuel
(1722-1803) (Massachusetts), 1779, 1785
1779
1785
4
Allen, Andrew
(1740-1825) (Pennsylvania), undated
undated
4
Alsop, John (1724-1794)
(New York), 1777
1777
4
Armstrong, John
(1717-1795) (Pennsylvania), 1788
1788
4
Atlee, Samuel John
(1739-1786) (Pennsylvania), 1779
1779
4
Baldwin, Abraham
(1754-1807) (Georgia), 1789
1789
4
Bartlett, Josiah
(1729-1795) (New Hampshire), 1776-1777, 1791
1776-1777
1791
4
Bayard, John Bubenheim
(1738-1807) (Pennsylvania), 1790
1790
4
Benson, Egbert
(1746-1833) (New York), 1786-1788
1786-1788
4
Biddle, Edward
(1738-1779) (Pennsylvania), 1778
1778
4
Blanchard, Jonathan
(1738-1788) (New Hampshire), 1783
1783
4
Bland, Theodorick
(1742-1790) (Virginia), 1777
1777
4
Bloodworth, Timothy
(1736-1814) (North Carolina), 1786
1786
4
Blount, William
(1749-1800) (North Carolina), 1782-1786
1782-1786
4
Boudinot, Elias
(1740-1821) (New Jersey), 1777-1778
1777-1778
4
Braxton, Carter
(1736-1797) (Virginia), 1781
1781
4
Carroll, Charles
(1737-1832) (Maryland), 1774
1774
4
Carroll, Daniel
(1730-1796) (Maryland), 1780
1780
4
Clark, Abraham
(1726-1794) (New Jersey), 1791
1791
4
Clinton, George
(1739-1812) (New York), 1779
1779
4
Clymer, George
(1739-1813) (Pennsylvania), 1778-1781
1778-1781
4
Collins, John
(1717-1795) (Rhode Island), 1778
1778
4
Coxe, Tench (1755-1824)
(Pennsylvania), 1788
1788
4
Deane, Silas (1737-1789)
(Connecticut), 1774-1778
1774-1778
4
Dickinson, John
(1732-1808) (Pennsylvania), 1774-1776
1774-1776
4
Duane, James (1733-1797)
(New York), 1781-1788
1781-1788
4
Duer, William
(1747-1799) (New York), 1777
1777
4
Dyer, Eliphalet
(1721-1807) (Connecticut), 1776
1776
4
Edwards, Pierpont
(1750-1826) (Connecticut), 1788
1788
4
Ellery, William
(1727-1820) (Rhode Island), 1776, 1782
1776
1782
4
Ellsworth, Oliver
(1745-1807) (Connecticut), 1789
1789
4
Fell, John (1721-1798)
(New Jersey), 1779
1779
4
Few, William (1748-1828)
(Georgia), undated
undated
4
Fleming, William
(1736-1824) (Virginia), 1779
1779
5
Franklin, Benjamin
(1706-1790) (Pennsylvania), 1776-1789
1776-1789
5
Frelinghuysen, Frederick
(1753-1804) (New Jersey), 1775
1775
5
Gadsden, Christopher
(1724-1805) (South Carolina), 1775
1775
5
Galloway, Joseph
(1731-1803) (Pennsylvania), 1778
1778
5
Gerry, Elbridge
(1744-1814) (Massachusetts), 1782-1786
1782-1786
5
Gorham, Nathaniel
(1738-1796) (Massachusetts), 1785-1787
1785-1787
5
Grayson, William
(1736-1790) (Virginia), 1784
1784
5
Griffin, Cyrus
(1748-1810) (Virginia), 1780, 1788
1780
1788
5
Gwinnett, Button (circa
1735-1777) (Georgia), undated
undated
5
Hancock, John
(1737-1793) (Massachusetts), 1775-1783
1775-1783
5
Hanson, John (1715-1783)
(Maryland), 1782
1782
5
Hart, John (circa
1711-1779) (New Jersey), 1776-1777
1776-1777
5
Henry, Patrick
(1736-1799) (Virginia), 1789
1789
5
Hewes, Joseph
(1730-1779) (North Carolina), 1777-1778
1777-1778
5
Higginson, Stephen
(1743-1828) (Massachusetts), 1783
1783
5
Holten, Samuel
(1738-1816) (Massachusetts), 1779
1779
5
Hooper, William
(1742-1790) (North Carolina), 1776, 1785
1776
1785
5
Hopkinson, Francis
(1737-1791) (New Jersey), 1778-1780, 1786
1778-1780
1786
5
Houstoun, William
(1755-1813) (Georgia), 1780-1785
1780-1785
5
Howell, David
(1747-1824) (Rhode Island), 1783
1783
5
Huntington, Samuel
(1731-1796) (Connecticut), 1780, 1789
1780
1789
5
Irvine, William
(1741-1804) (Pennsylvania), 1787
1787
5
Jackson, David
(1747-1801) (Pennsylvania), 1785
1785
5
Jay, John (1745-1829)
(New York), 1789
1789
5
Jefferson, Thomas
(1743-1826) (Virginia), 1781-1785, 1793, 1799
1781-1785
1793
1799
5
Jenifer, Daniel of St.
Thomas (1723-1790) (Maryland), 1779-1782
1779-1782
5
Johnson, Thomas
(1732-1819) (Maryland), 1778-1789
1778-1789
5
Johnson, William Samuel
(1727-1819) (Connecticut), 1790
1790
5
Kean, John (1756-1795)
(South Carolina), 1787
1787
5
King, Rufus (1755-1827)
(Massachusetts), 1787-1788
1787-1788
5
Langdon, John
(1741-1819) (New Hampshire), 1776-1778
1776-1778
5
Laurens, Henry
(1724-1792) (South Carolina), 1778-1779, 1785
1778-1779
1785
5
Lee, Arthur (1740-1792)
(Virginia), 1780, 1786
1780
1786
5
Lee, Francis Lightfoot
(1734-1797) (Virginia), 1775
1775
5
Lee, Richard Henry
(1732-1794) (Virginia), 1781
1781
5
Lewis, Francis
(1713-1803) (New York), 1778-1781
1778-1781
5
L'Hommedieu, Ezra
(1734-1811) (New York), 1781-1785
1781-1785
5
Livingston, Philip
(1716-1778) (New York), 1775
1775
5
Livingston, Robert R.
(1746-1813) (New York), 1774-1786
1774-1786
5
Livingston, William
(1723-1790) (New Jersey), 1776
1776
5
McHenry, James
(1753-1816) (Maryland), undated
undated
5
McKean, Thomas
(1734-1817) (Delaware), 1776-1779, 1796-1800, 1813
1776-1779
1796-1800
1813
5
Mercer, James
(1736-1793) (Virginia), 1787
1787
5
Middleton, Arthur
(1742-1787) (South Carolina), 1777-1783
1777-1783
5
Mifflin, Thomas
(1744-1800) (Pennsylvania), 1775-1777, 1783-1784
1775-1777
1783-1784
5
Monroe, James
(1758-1831) (Virginia), 1783
1783
5
Montgomery, John
(1722-1808) (Pennsylvania), 1783
1783
5
Morris, Gouverneur
(1752-1816) (New York), 1778-1780
1778-1780
5
Morris, Lewis
(1726-1798) (New York), 1788
1788
5
Morris, Robert
(1734-1806) (Pennsylvania), 1777-1788
1777-1788
5
Morton, John (circa
1724-1777) (Pennsylvania), 1776
1776
5
Nash, Abner (circa
1740-1786) (North Carolina), 1783-1786
1783-1786
5
Nelson, Thomas
(1738-1789) (Virginia), 1778
1778
5
Otis, Samuel Allyne
(1740-1814) (Massachusetts), 1789-1792
1789-1792
5
Paca, William
(1740-1799) (Maryland), 1777-1785
1777-1785
5
Paine, Robert Treat
(1731-1814) (Massachusetts), 1775-1782
1775-1782
5
Partridge, George
(1740-1828) (Massachusetts), 1778
1778
5
Peabody, Nathaniel
(1741-1823) (New Hampshire), 1780
1780
5
Penn, John (circa
1741-1788) (North Carolina), 1772
1772
5
Peters, Richard
(1743-1828) (Pennsylvania), 1781-1783
1781-1783
5
Pettit, Charles
(1736-1806) (Pennsylvania), 1779
1779
5
Pierce, William
(1740-1789) (Georgia), 1778
1778
5
Plater, George
(1735-1792) (Maryland), 1778-1782
1778-1782
5
Platt, Zephaniah
(1735-1807) (New York), 1788
1788
5
Polk, Thomas (circa
1732-1794) (North Carolina), 1787
1787
5
Ramsay, David
(1749-1815) (South Carolina), 1783-1786
1783-1786
5
Ramsey, Nathaniel
(1741-1817) (Maryland), 1788
1788
5
Randolph, Edmund
(1753-1813) (Virginia), 1787
1787
5
Read, George (1733-1798)
(Delaware), 1779
1779
6
Read, Jacob (1752-1816)
(South Carolina), 1783-1785
1783-1785
6
Reed, Joseph (1741-1785)
(Pennsylvania), 1781
1781
6
Reid, James Randolph
(circa 1750-1789) (Pennsylvania), 1788
1788
6
Rodney, Caesar
(1728-1784) (Delaware), 1765, 1776-1782
1765
1776-1782
6
Ross, George (1730-1779)
(Pennsylvania), 1746
1746
6
Rush, Benjamin
(1746-1813) (Pennsylvania), 1779, 1798, 1807
1779
1798
1807
6
Rutledge, Edward
(1749-1800) (South Carolina), 1776, 1782
1776
1782
6
Rutledge, John
(1739-1800) (South Carolina), 1776, 1783
1776
1783
6
St. Clair, Arthur
(1734-1818) (Pennsylvania), 1781
1781
6
Schuyler, Philip John
(1733-1804) (New York), 1775-1783
1775-1783
6
Sedgwick, Theodore
(1746-1813) (Massachusetts), 1786-1788
1786-1788
6
Seney, Joshua
(1756-1798) (Maryland), 1788
1788
6
Sergeant, Jonathan
Dickinson (1746-1793) (New Jersey), 1783
1783
6
Sherman, Roger
(1721-1793) (Connecticut), 1776-1784
1776-1784
6
Smith, James (circa
1719-1806) (Pennsylvania), undated
undated
6
Smith, Jonathan Bayard
(1742-1812) (Pennsylvania), undated
undated
6
Smith, Meriwether
(1730-1790) (Virginia), 1779-1781
1779-1781
6
Smith, Richard
(1735-1803) (New Jersey), 1775-1776
1775-1776
6
Spaight, Richard Dobbs
(1758-1802) (North Carolina), 1784-1788
1784-1788
6
Stirk, Samuel
(1756-1793) (Georgia), 1781
1781
6
Stone, Thomas
(1743-1787) (Maryland), 1783
1783
6
Sullivan, John
(1740-1795) (New Hampshire), 1783-1786
1783-1786
6
Swann, John (circa
1760-1793) (North Carolina), 1788
1788
6
Symmes, John Cleves
(1742-1814) (New Jersey), 1786-1787
1786-1787
6
Telfair, Edward (circa
1735-1807) (Georgia), 1788
1788
6
Thornton, Matthew (circa
1714-1803) (New Hampshire), 1774
1774
6
Tilghman, Matthew
(1718-1790) (Maryland), undated
undated
6
Wadsworth, Jeremiah
(1743-1804) (Connecticut), 1787
1787
6
Walton, George (circa
1750-1804) (Georgia), 1778-1780
1778-1780
6
Ward, Samuel (1725-1776)
(Rhode Island), undated
undated
6
Washington, George
(1732-1799) (Virginia), 1774-1779, 1799
1774-1779
1799
6
Whipple, William
(1730-1785) (New Hampshire), 1777
1777
6
Williams, John (circa
1731-1799) (North Carolina), 1778
1778
6
Williams, William
(1731-1811) (Connecticut), 1776-1777
1776-1777
6
Williamson, Hugh
(1735-1819) (North Carolina), 1782-1787
1782-1787
6
Willing, Thomas
(1731-1821) (Pennsylvania), 1775
1775
6
Wilson, James
(1742-1798) (Pennsylvania), 1775-1786
1775-1786
6
Witherspoon, John
(1723-1794) (New Jersey), 1777-1778
1777-1778
6
Wolcott, Oliver
(1726-1797) (Connecticut), 1779-1780
1779-1780
6
Wynkoop, Henry
(1737-1816) (Pennsylvania), 1780
1780
6
Zubly, John Joachim
(1724-1781) (Georgia), undated
undated
6
Press releases, 1970-2000
1970-2000
6
Publications Office, 1973-1995
1973-1995
6
Reviews, 1980-2000
1980-2000
7
Searches
7
American Antiquarian
Society, 1972-1977
1972-1977
7
Autograph dealers, 1975-1994
1975-1994
7
Foreign
countries
7
Canada, 1972
1972
7
France, 1973
1973
7
Great
Britain
7
Cambridge
University, Cambridge, England,
undated
undated
7
Edinburgh,
Scotland, 1977-1997
1977-1997
7
John Rylands
Library, Manchester, England,
undated
undated
7
London, England,
1976
1976
7
Miscellany,
1974
1974
7
Public Record
Office, 1775, 1974-1992
1775
1974-1992
7
Sheffield County
Libraries, Sheffield, England, 1974
1974
7
William Salt
Library, Stafford, England, 1974-1975
1974-1975
7
Miscellany, 1972
1972
7
Netherlands, 1975-1986
1975-1986
7
Spain, 1986-1992
1986-1992
7
State files
7
California, 1973-1979
1973-1979
7
Colorado, 1974
1974
7
Connecticut, 1973-1974
1973-1974
7
Delaware, 1974
1974
7
District of
Columbia, 1973
1973
7
Florida, 1973-1974
1973-1974
7
Illinois, 1972
1972
7
Indiana, 1975
1975
7
Iowa, 1974
1974
7
Kansas, 1780, 1973-1974
1780
1973-1974
7
Kentucky, 1974
1974
7
Louisiana, 1973
1973
7
Maine, 1969-1974
1969-1974
7
Maryland, 1969-1974
1969-1974
7
Massachusetts, 1972-1975
1972-1975
7
Michigan, 1972-1974
1972-1974
7
Minnesota, 1973
1973
7
Mississippi, 1973
1973
7
Missouri, 1974
1974
7
New Hampshire, 1969-1973
1969-1973
7
New Jersey, 1969-1974
1969-1974
7
New York, 1971-1995
1971-1995
7
North Carolina,
1971
1971
7
Ohio, 1972-1973
1972-1973
7
Oregon, 1973
1973
7
Pennsylvania, 1972-1979
1972-1979
7
Rhode Island, 1972-1974
1972-1974
7
South Carolina,
1974
1974
7
Tennessee, 1974
1974
7
Virginia, 1969-1974
1969-1974
7
Washington, 1973-1974
1973-1974
7
West Virginia, 1973
1973
8
Sources
8
Adams Papers,
Massachusetts Historical Society, Boston, Mass., 1971-1989
1971-1989
8
Albany Institute of
History and Art, Albany, N.Y., 1974
1974
8
Aldrich, John Winthrop,
1974-1995
1974-1995
8
American Antiquarian
Society, Worcester, Mass., 1973-1995
1973-1995
8
American Jewish
Archives, Cincinnati, Ohio, 1972
1972
8
American Jewish
Historical Society, Waltham, Mass., 1972
1972
8
American Philosophical
Society, Philadelphia, Pa., 1972-1990
1972-1990
8
Amherst College Library,
Amherst, Mass., 1972-1977
1972-1977
8
Archives of the Moravian
Church, Bethlehem, Pa., 1973-1975
1973-1975
8
Bangor Historical
Society, Bangor, Maine, 1971-1992
1971-1992
8
Bartlett, Francis W.,
1974
1974
8
Bennington Museum,
Bennington, Vt., 1971-1984
1971-1984
8
Boston Public Library,
Boston, Mass., 1973-1975
1973-1975
8
Bostonian Society,
Boston, Mass., 1972
1972
8
Bowdoin College Library,
Brunswick, Maine, 1971
1971
8
Bowling, Kenneth R.,
1970-1976
1970-1976
8
Bradford, James, 1983-1984
1983-1984
8
Brandeis University
Library, Waltham, Mass., 1974
1974
8
Bristol Historical and
Preservation Society, Bristol, R.I., 1973
1973
8
Brown University,
Providence, R.I., 1972-1987
1972-1987
8
Buffalo and Erie County
Historical Society, Buffalo, N.Y., 1973
1973
8
Cabell Foundation, 1975
1975
8
Carpenters' Company of
the City and County of Philadelphia, Philadelphia, Pa., 1971
1971
8
Charleston Library
Society, Charleston, S.C., 1973-1975
1973-1975
8
Chicago Historical
Society, Chicago, Ill., 1972-1976
1972-1976
8
College of William and
Mary, Earl Gregg Swem Library, Williamsburg, Va., 1972-1995
1972-1995
8
Colonial Williamsburg
Foundation, Williamsburg, Va., 1976
1976
8
Columbia University,
Butler Library, New York, N.Y., 1971-1990
1971-1990
8
Connecticut Historical
Society, Hartford, Conn., 1972-1991
1972-1991
8
Connecticut State
Library, Hartford, Conn., 1971-1972
1971-1972
8
Copley Press, James S.
Copley Library, La Jolla, Calif., 1974-1986
1974-1986
8
Cornell University,
Collection of Regional History and University Archives, Ithaca,
N.Y., 1971-1987
1971-1987
8
Courtenay, Bentley,
1972
1972
8
Curry, Roger, 1978
1978
8
Danvers Historical
Society, Danvers, Mass., 1972-1973
1972-1973
8
Dartmouth College, Baker
Memorial Library, Hanover, N.H., 1971-1978
1971-1978
8
Davenport Museum,
Davenport, Iowa, 1973-1974
1973-1974
8
David Library of the
American Revolution, Washington Crossing, Pa., 1990-1995
1990-1995
8
Deering, Joseph G.,
1974
1974
8
Dedham Historical
Society, Dedham, Mass., 1972-1973
1972-1973
8
Delaware, Department of
State, Division of Historical and Cultural Affairs, Dover, Del.,
1971-1995
1971-1995
8
Detroit Public Library,
Detroit, Mich., 1972
1972
8
Dickinson College, Boyd
Lee Spahr Library, Carlisle, Pa., 1971
1971
8
Documentary History of
the First Federal Congress, George Washington University,
Washington, D.C., 1973-1995
1973-1995
8
Documentary History of
the Ratification of the Constitution and the Bill of Rights,
University of Wisconsin, Madison, Wis., 1973-1997
1973-1997
9
Donaldson, Lufkin and
Jenrette Securities Corp., 1975
1975
9
Duke University, William
R. Perkins Library, Durham, N.C., 1971-1995
1971-1995
9
East Hampton Free
Library, East Hampton, N.Y., 1971
1971
9
Eleutherian Mills
Historical Library, Wilmington, Del., 1971
1971
9
Emory University, Robert
W. Woodruff Library for Advanced Studies, Atlanta, Ga., 1972
1972
9
Essex Institute, James
Duncan Phillips Library, Salem, Mass., 1973-1990
1973-1990
9
Federal Hall Museum, New
York, N.Y., 1971
1971
9
Filson Club, Louisville,
Ky., 1971
1971
9
Fiske, Andrew, 1973-1992
1973-1992
9
Forbes Library,
Northampton, Mass., 1971-1973
1971-1973
9
Fordham University
Library, Bronx, N.Y., 1971-1972
1971-1972
9
Franklin and Marshall
College, Fackenthal Library, Lancaster, Pa., 1971-1976
1971-1976
9
Franklin D. Roosevelt
Library, Hyde Park, N.Y., 1973-1975
1973-1975
9
Frederick County
Historical Society, Frederick, Md., 1972-1992
1972-1992
9
Friends Historical
Library of Swarthmore College, Swarthmore, Pa., 1972
1972
9
General Theological
Seminary, New York, N.Y., 1971
1971
9
Georgia, Secretary of
State, Department of Archives and History, Atlanta, Ga., 1972-1979
1972-1979
9
Georgia Historical
Society, Savannah, Ga., 1973-1974
1973-1974
9
Gilcrease Foundation,
1988
1988
9
Graeme Park,
Pennsylvania Historical and Museum Commission, Horsham, Pa., 1990
1990
9
Greenfield Village and
Henry Ford Museum, Dearborn, Mich., 1977-1989
1977-1989
9
Grinde, Donald A., Jr.,
1777,
1987-1988
1777
1987-1988
9
Hamilton and Kirkland
Colleges, Clinton, N.Y., 1971-1972
1971-1972
9
Harriton Association,
Bryn Mawr, Pa., 1995-1996
1995-1996
9
Hart, Creighton C.,
1974
1974
9
Harvard University,
Cambridge, Mass., 1971-1995
1971-1995
9
Haverford College
Library, Quaker Collection, Haverford, Pa., 1972-1975
1972-1975
9
Hayes Collection,
Edenton, N.C., 1971
1971
9
Helms, Richard, 1972
1972
9
Henry E. Huntington
Library and Art Gallery, San Marino, Calif., 1971-1996
1971-1996
9
Historic New Orleans
Collection, New Orleans, La., 1777-1779, 1996
1777-1779
1996
9
Historical Society of
Berks County, Reading, Pa., 1972
1972
9
Historical Society of
Delaware, Wilmington, Del., 1776-1785, 1971-1996,
undated
1776-1785
1971-1996
undated
9
Historical Society of
Pennsylvania, Philadelphia, Pa., 1972-1995
1972-1995
10
Historical Society of
Talbot County, Easton, Md., 1972-1975
1972-1975
10
Historical Society of
York County, York, Pa., 1971-1981
1971-1981
10
Hugh Upham Clark
Collection, Arlington, Va., undated
undated
10
Hull, Catherine A.,
1974
1974
10
Independence National
Historical Park, Philadelphia, Pa., 1972-1994
1972-1994
10
Indiana Historical
Society, William Henry Smith Memorial Library, Indianapolis, Ind.,
1972
1972
10
Indiana University,
Lilly Library, Bloomington, Ind., 1972-1975
1972-1975
10
James Monroe Museum and
Memorial Library, Fredericksburg, Va., 1971-1996
1971-1996
10
Jervis Public Library,
Rome, N.Y., 1971-1986
1971-1986
10
John Hancock Papers,
Williamsburg, Va., 1995
1995
10
Klaussen, Ronald von,
1974-1976
1974-1976
10
Klingelhofer, Herbert
E., 1977-1986
1977-1986
10
Knott's Berry Farm,
Buena Park, Calif., 1971-1976
1971-1976
10
Knox College, Galesburg,
Ill., 1972
1972
10
Knox County Public
Library System, Knoxville, Tenn., 1969-1989
1969-1989
10
Kulp, Roy C., 1975-1985
1975-1985
10
Lafayette College,
Easton, Pa., 1971-1972
1971-1972
10
Lafayette Papers
Project, Cornell University Libraries, Ithaca, N.Y., 1971-1973
1971-1973
10
Lehigh University,
Lindeman Library, Bethlehem, Pa., 1972
1972
10
Library Company of
Philadelphia, Philadelphia, Pa., 1975-1978
1975-1978
10
Library of the College
of Physicians of Philadelphia, Philadelphia, Pa., 1972
1972
10
Library of Congress,
Photoduplication Service, 1975
1975
10
Loeb, William S., 1974
1974
10
Long Island Historical
Society, Brooklyn, N.Y., 1971
1971
10
Longfellow National
Historical Site, Brookline, Mass., 1991
1991
10
McNeill, Robert L., Jr.,
1974-1975
1974-1975
10
Maine Historical
Society, Portland, Maine, 1777, 1971-1975
1777
1971-1975
10
Manor of St. George,
Center Moriches, N.Y., 1973
1973
10
Manuscript Society,
Tyler, Tex., 1973
1973
10
Marblehead Historical
Society, Marblehead, Mass., 1977
1977
10
Marietta College, Dawes
Memorial Library, Marietta, Ohio, 1971-1972
1971-1972
10
Marine Historical
Society, Mystic Seaport, Conn., 1973
1973
10
Maryland, Department of
General Services, Hall of Records, Annapolis, Md., 1972-1995
1972-1995
10
Maryland Historical
Society, Baltimore, Md., 1972-1995
1972-1995
10
Masonic Order, The Grand
Lodge of Ancient, Free and Accepted Masons of North Carolina,
Raleigh, N.C., 1971-1973
1971-1973
10
Massachusetts Historical
Society, Boston, Mass., 1970-1994
1970-1994
11
Massachusetts State
Archives, Boston, Mass., 1972-1990
1972-1990
11
Metropolitan Museum of
Art, New York, N.Y., 1972
1972
11
Milan, Gary, 1994-1996
1994-1996
11
Minnesota Historical
Society, St. Paul, Minn., 1973-1976
1973-1976
11
Missouri Historical
Society, St. Louis, Mo., 1977
1977
11
Monmouth County
Historical Association, Freehold, N.J., 1974
1974
11
Montgomery County
Historical Society, Fort Johnson, N.Y., 1971
1971
11
Moravian Archives,
Winston-Salem, N.C., 1972-1975
1972-1975
11
Morristown National
Historical Park, Morristown, N.J., 1975
1975
11
Mount Vernon Ladies
Association, Mount Vernon, Va., 1975
1975
11
Museum of the City of
New York, New York, N.Y., 1971
1971
11
Nathanael Green Papers,
Rhode Island Historical Society, Providence, R.I., 1977-1988
1977-1988
11
National Archives,
Washington, D.C., 1973-1996
1973-1996
11
National Society,
Daughters of the American Revolution
11
General
Frelinghuysen Chapter, Belle Mead, N.Y., 1983
1983
11
National
headquarters, Washington, D.C., 1973-1996
1973-1996
11
Naval Historical Center,
Washington, D.C., 1973-1996
1973-1996
11
Newberry Library,
Chicago, Ill., 1990
1990
11
New England Historic
Genealogical Society, Boston, Mass., 1972-1984
1972-1984
11
New Hampshire,
Department of Administration and Control, Division of Records
Management and Archives, Concord, N.H., 1971-1990
1971-1990
11
New Hampshire Historical
Society, Concord, N.H., 1971-1990
1971-1990
11
New Jersey Historical
Society, Newark, N.J., 1972-1984
1972-1984
11
New Jersey, State
Library, Archives and History Bureau, Trenton, N.J., 1972-1992
1972-1992
11
New London County
Historical Society, New London, Conn., 1975
1975
11
Newport Historical
Society, Newport, R.I., 1972-1996
1972-1996
11
New York Academy of
Medicine, New York, N.Y., 1971
1971
11
New-York Historical
Society, New York, N.Y., 1971-1986
1971-1986
11
New York Public Library,
New York, N.Y.
11
Miscellany, 1971-1979
1971-1979
11
Kline, Mary-Jo,
report, 1972
1972
11
New York State
Historical Association, Cooperstown, N.Y., 1971
1971
11
New York State Library,
Albany, N.Y., 1971-1990
1971-1990
11
North Carolina
Department of Archives and History, Raleigh, N.C., 1971-1996
1971-1996
12
Northwestern University,
University Library, Special Collections Department, Evanston, Ill.,
1972
1972
12
Norton, Gilbert C.,
1974
1974
12
Ohio Historical Society
Library, Columbus, Ohio, 1972
1972
12
Omaha Public Library,
Omaha, Nebr., 1976
1976
12
Oswego County Historical
Society, Oswego, N.Y., 1978
1978
12
Papers of Benjamin
Franklin, Yale University Library, New Haven, Conn., 1971-1996
1971-1996
12
Papers of Friedrich
Wilhelm von Steuben, University of Pennsylvania, Philadelphia, Pa.,
1978-1980
1978-1980
12
Papers of George
Washington, University of Virginia, Charlottesville, Va., 1971-1996
1971-1996
12
Papers of Henry Laurens,
University of South Carolina, Columbia, S.C., 1973-1996
1973-1996
12
Papers of James Madison,
University of Virginia, Charlottesville, Va., 1971-1988
1971-1988
12
Papers of John Jay,
Columbia University, New York, N.Y., 1971-1994
1971-1994
12
Papers of Jonathan
Trumbull, Connecticut State Library, Hartford, Conn., 1971-1987
1971-1987
12
Papers of Robert Morris,
City University of New York, New York, N.Y., 1783, 1976-1995
1783
1976-1995
12
Papers of Thomas
Jefferson, Princeton University, Princeton, N.J., 1974-1985
1974-1985
12
Papers of the War
Department, East Stroudsburg University, East Stroudsburg, Pa.,
1995-1997
1995-1997
12
Papers of William
Livingston, New York University, New York, N.Y., 1980-1986
1980-1986
12
Paul Mellon Collection,
Upperville, Va., 1969-1975
1969-1975
12
Pendleton, Margaret T.,
1974
1974
12
Pennsylvania Historical
and Museum Commission, Harrisburg, Pa., 1971-1975
1971-1975
12
PhilMatic Center, Boys
Town, Nebr., 1770-1797, 1977, undated
1770-1797
1977, undated
undated
12
Pierpont Morgan Library,
New York, N.Y., 1971-1995
1971-1995
12
Princeton University
Library, Princeton, N.J., 1971-1987
1971-1987
13
Reed, John F., 1970-1972
1970-1972
13
Rhode Island Historical
Society, Providence, R.I., 1972-1996
1972-1996
13
Rhode Island State
Archives, Providence, R.I., 1971-1991
1971-1991
13
Robert E. Lee Memorial
Association, 1971
1971
13
Rosenbach Museum and
Library, Philadelphia, Pa., 1970-1987
1970-1987
13
Rubenfine, Joseph, 1975-1998
1975-1998
13
Rudolph, John Mason,
Jr., 1977
1977
13
Rutgers University
Libraries, New Brunswick, N.J., 1971-1985
1971-1985
13
St. John's Seminary,
Edward Laurence Doheny Memorial Library, Camarillo, Calif., 1975-1976
1975-1976
13
St. Mary of the Lake
Seminary, Feehan Memorial Library, Mundelein, Ill., 1973-1974
1973-1974
13
Scripps College Library,
Claremont, Calif., 1973
1973
13
Sinkler, Louise E.,
1974
1974
13
Slate, Robert L., 1972
1972
13
Sleepy Hollow
Restorations, Tarrytown, N.Y., 1981
1981
13
Smith College, William
Allan Neilson Library, Northampton, Mass., 1971
1971
13
Smithsonian Institution,
National Museum of American History, Washington, D.C., 1973-1995
1973-1995
13
Smock, Raymond W., 1984
1984
13
Snodgrass, C. Stribling,
1969-1973
1969-1973
13
Society of the
Cincinnati, Washington, D.C., 1971-1978
1971-1978
13
Society for the
Preservation of Long Island Antiquities, Setauket, N.Y., 1973
1973
13
South Carolina
Department of Archives and History, Columbia, S.C., 1783-1784, 1973-1981
1783-1784
1973-1981
13
South Carolina
Historical Society, Charleston, S.C., 1973-1995
1973-1995
13
Stanford University
Libraries, Palo Alto, Calif., 1970-1971
1970-1971
13
State Historical Society
of Wisconsin, Madison, Wis., 1971-1973
1971-1973
13
State Library of Ohio,
Columbus, Ohio, 1972-1988
1972-1988
13
Stone, John G. M., 1973
1973
13
Sudderth, Robert J.,
Jr., 1972-1974
1972-1974
13
Taylor, Olivia, 1975
1975
13
Thomas Jefferson
Memorial Foundation, Charlottesville, Va., 1975
1975
13
Tioga Point Museum,
Athens, Pa., 1972-1979
1972-1979
13
Topping, Aileen Moore,
1980-1994
1980-1994
13
Union College, Schaffer
Library, Schenectady, N.Y., 1973
1973
13
United States Military
Academy, West Point, N.Y., 1972
1972
13
United States Naval
Academy, Museum, Annapolis, Md., 1972
1972
13
University of Chicago,
Joseph Regenstein Library, Chicago, Ill., 1972-1977
1972-1977
13
University of Georgia,
Athens, Ga., 1972
1972
13
University of Houston,
University Libraries, Houston, Tex., 1972
1972
13
University of Illinois,
Illinois Historical Survey, Urbana, Ill., 1972-1976
1972-1976
13
University of Kentucky,
Margaret I. King Library, Lexington, Ky., 1972
1972
13
University of Maine,
University Libraries, Orono, Maine, 1971-1973
1971-1973
13
University of Michigan,
William L. Clements Library, Ann Arbor, Mich., 1972-1974
1972-1974
14
University of North
Carolina Library, Southern Historical Collection, Chapel Hill, N.C.,
1971-1989
1971-1989
14
University of Notre
Dame, Archives, Notre Dame, Ind., 1972
1972
14
University of
Pennsylvania, Charles Patterson Van Pelt Library, Philadelphia, Pa.,
1972-1975
1972-1975
14
University of South
Carolina, South Caroliniana Library, Columbia, S.C., 1973-1978
1973-1978
14
University of Texas,
Harry Ransom Humanities Research Center, Austin, Tex., 1971-1996
1971-1996
14
University of Vermont,
Bailey/Howe Library, Burlington, Vt., 1971-1988
1971-1988
14
University of Virginia,
Alderman Library, Charlottesville, Va., 1971-1996
1971-1996
14
Vermont Historical
Society, Montpelier, Vt., 1971-1973
1971-1973
14
Vermont, Office of
Secretary of State, Montpelier, Vt., 1971-1991
1971-1991
14
Virginia Historical
Society, Richmond, Va., 1971-1995
1971-1995
14
Virginia Independence
Bicentennial Commission, Williamsburg, Va., 1971-1995
1971-1995
14
Wadsworth Atheneum,
Hartford, Conn., 1972-1973
1972-1973
14
Washington University,
Libraries, St. Louis, Mo., 1977
1977
14
Washington's
Headquarters Museum, Newburgh, N.Y., 1972
1972
14
Webster, Paul Francis,
1973-1994
1973-1994
14
Wesleyan University,
Middletown, Conn., 1780, 1973
1780
1973
14
Western Reserve
Historical Society, Cleveland, Ohio, 1972-1987
1972-1987
14
Wilkes College, Eugene
Shedden Farley Library, Wilkes-Barre, Pa., 1779-1790, 1972
1779-1790
1972
14
William Floyd Estate,
National Park Service, Fire Island National Seashore, Patchogue,
N.Y., 1986
1986
14
Wilson, Gertrude E.B.,
1975
1975
14
Wyoming Historical and
Geological Society, Wilkes-Barre, Pa., 1972-1973
1972-1973
14
Yale University Library,
New Haven, Conn., 1971-1995
1971-1995
14
Zinman, Michael, 1986
1986
15-81
Letter File, 1774-1789
1774-1789
Photocopies of original letters and diary excerpts transcribed and published
by the project. Arranged chronologically. Also includes a master control
card file for documents in the project.
Arranged chronologically.
15
Letters
15
1774 Aug.
29-Dec.30
1774 Aug. 29-Dec.30
(8 Folders)
15
1775
1775
15
Jan.
7-May 31
Jan. 7-May 31
(3 Folders)
16
June
1-Aug. 27
June 1-Aug. 27
(9 folders)
17
Sept.
4-Oct. 31
Sept. 4-Oct. 31
(7 folders)
18
Nov.
1-Dec. 31
Nov. 1-Dec. 31
(8 folders)
19
1776
1776
19
Jan.
1-Mar. 5
Jan. 1-Mar. 5
(10 folders)
20
Mar.
6-May 17
Mar. 6-May 17
(10 folders)
21
May
18-June 30
May 18-June 30
(12 folders)
22
July
1-Aug. 30
July 1-Aug. 30
(17 folders)
23
Sept.
1-Oct. 31
Sept. 1-Oct. 31
(15 folders)
24
Nov.
1-Dec. 31
Nov. 1-Dec. 31
(11 folders)
25
1777
1777
25
Jan.
1-Feb. 11
Jan. 1-Feb. 11
(7 folders)
26
Feb.
12-Apr. 16
Feb. 12-Apr. 16
(8 folders)
27
Apr.
17-June 20
Apr. 17-June 20
(10 folders)
28
June
23-Aug. 30
June 23-Aug. 30
(7 folders)
29
Sept.
1-Oct. 31
Sept. 1-Oct. 31
(8 folders)
30
Nov.
1-Dec. 31
Nov. 1-Dec. 31
(7 folders)
31
1778
1778
31
Jan.
1-Feb. 28
Jan. 1-Feb. 28
(7 folders)
32
Mar.
1-Apr. 28
Mar. 1-Apr. 28
(7 folders)
33
Apr.
29-May 31
Apr. 29-May 31
(6 folders)
34
June
1-July 31
June 1-July 31
(6 folders)
35
Aug.
1-Sept. 30
Aug. 1-Sept. 30
(7 folders)
36
Oct.
1-Nov. 30
Oct. 1-Nov. 30
(7 folders)
37
Dec.
1-Dec. 31
Dec. 1-Dec. 31
(3 folders)
37
1779
1779
37
Jan.
3-Jan. 31
Jan. 3-Jan. 31
(3 folders)
38
Feb.
1-Apr. 5
Feb. 1-Apr. 5
(6 folders)
39
Apr.
6-May 31
Apr. 6-May 31
(7 folders)
40
June
1-July 31
June 1-July 31
(6 folders)
41
Aug.
2-Sept. 28
Aug. 2-Sept. 28
(6 folders)
42
Sept.
29-Nov. 14
Sept. 29-Nov. 14
(6 folders)
43
Nov.
15-Dec. 30
Nov. 15-Dec. 30
(4 folders)
43
1780
1780
43
Jan.
3-Feb. 29
Jan. 3-Feb. 29
(4 folders)
44
Mar.
1-May 16
Mar. 1-May 16
(6 folders)
45
May
17-June 30
May 17-June 30
(6 folders)
46
July
1-Aug. 31
July 1-Aug. 31
(5 folders)
47
Sept.
1-Oct. 31
Sept. 1-Oct. 31
(6 folders)
48
Nov.
1-Dec. 31
Nov. 1-Dec. 31
(6 folders)
49
1781
1781
49
Jan.
1-Feb. 28
Jan. 1-Feb. 28
(6 folders)
50
Mar.
1-May 31
Mar. 1-May 31
(7 folders)
51
June
1-Aug. 30
June 1-Aug. 30
(7 folders)
52
Sept.
1-Dec. 30
Sept. 1-Dec. 30
(7 folders)
53
1782
1782
53
Jan.
1-May 31
Jan. 1-May 31
(5 folders)
54
June
2-Oct. 22
June 2-Oct. 22
(6 folders)
55
Oct.
23-Dec. 31
Oct. 23-Dec. 31
(4 folders)
55
1783
1783
55
Jan.
1-Feb. 27
Jan. 1-Feb. 27
(3 folders)
56
Mar.
1-July 5
Mar. 1-July 5
(7 folders)
57
July
6-Sept. 30
July 6-Sept. 30
(7 folders)
58
Oct.
1-Dec. 30
Oct. 1-Dec. 30
(5 folders)
59
1784
1784
59
Jan.
1-May 31
Jan. 1-May 31
(7 folders)
60
June
1-Dec. 31
June 1-Dec. 31
(7 folders)
61
1785
1785
61
Jan.
1-Apr. 30
Jan. 1-Apr. 30
(7 folders)
62
May
1-Sept. 30
May 1-Sept. 30
(7 folders)
63
Oct.
1-Dec. 31
Oct. 1-Dec. 31
(5 folders)
63
1786
1786
63
Jan.
1-Mar. 30
Jan. 1-Mar. 30
(3 folders)
64
Apr.
1-Aug. 31
Apr. 1-Aug. 31
(7 folders)
65
Sept.
1-Dec. 31
Sept. 1-Dec. 31
(4 folders)
65
1787
1787
65
Jan.
1-Mar. 31
Jan. 1-Mar. 31
(3 folders)
66
Apr.
2-Oct. 31
Apr. 2-Oct. 31
(7 folders)
67
Nov.
3-Dec. 31
Nov. 3-Dec. 31
(2 folders)
67
1788
1788
67
Jan.
1-June 30
Jan. 1-June 30
(6 folders)
68
July
1-Dec. 29
July 1-Dec. 29
(5 folders)
69
1789 Jan.
1-Aug. 12
1789 Jan. 1-Aug. 12
(3 folders)
70
Supplemental volume,
1774
Oct.-1786 Apr.
1774 Oct.-1786 Apr.
(6 folders)
71
Master control
file
71
1774 June
25-1776 Jan. 10
1774 June 25-1776 Jan. 10
72
1776 Jan.
11-Sept. 17
1776 Jan. 11-Sept. 17
73
1776 Sept.
18-1777 July 27
1776 Sept. 18-1777 July 27
74
1777 July
28-1778 May 8
1777 July 28-1778 May 8
75
1778 May
9-1779 Feb. 11
1778 May 9-1779 Feb. 11
76
1779 Feb.
12-Dec. 31
1779 Feb. 12-Dec. 31
77
1780 Jan.
2-Dec. 30
1780 Jan. 2-Dec. 30
78
1781 Jan.
1-1782 May 31
1781 Jan. 1-1782 May 31
79
1782 June
2-1784 Feb. 20
1782 June 2-1784 Feb. 20
80
1784 Feb.
21-1786 June 26
1784 Feb. 21-1786 June 26
81
1786 June
28-1789 Sept. 26, undated
1786 June 28-1789 Sept. 26
undated
OV 1-OV 3
Oversize, 1774-1784, 1972,
undated
1774-1784
1972
undated
Maps and photocopies of journal extracts.
Arranged and described according to the series, containers, and folders from
which the items were removed.
Administrative
file
Journals of
Congress
"Rough Journal" by
Charles Thomson, 1779-1782 (Container 3)
1779-1782
OV 1
1779 Feb. 1-1780 June 23
1779 Feb. 1-1780 June
23
OV 2
1780 June 24-1782 Aug. 8
1780 June 24-1782 Aug.
8
OV 3
Maps, 1774-1784, 1972,
undated (Container 4)
1774-1784
1972
undated