• Oxford Text Archive
  • About the OTA
  • Faculty of Linguistics, Philology and Phonetics
  • CLARIN-UK
  • CLARIN
  •  Login
  • LLDS Home
  • Search
  • Oxford Text Archive
    Faculty of Linguistics, Philology and Phonetics
  •   Browse  
    •    All of the Repository  
      •   Titles
      •   Authors
      •   Subjects
      •   Dates of publication
      •   Date ranges
      •   Languages
      •   Resource Types
      •   Collections
      •   Rights Labels
  •   My Account  
    •    Login
  •   General Information  
    •    Deposit
    •    Cite
    •    Oxford University users
    •    Submission Lifecycle
    •    FAQ
    •    About
    •    Help Desk
    •    Privacy policy
 

 
Selected Filters
 Subject : Broadsides      Type : Text     Clear All
Advanced Search

Filters

Use filters to refine the search results.

Current Filters:
New Filters:

Limit your search

Author  
    • Scotland. Privy Council. (466)
    • England and Wales. Parliament. (170)
    • Charles I, King of England, 1600-1649. (129)
    • England and Wales. Sovereign (1625-1649 : Charles I) (127)
    • Charles II, King of England, 1630-1685. (117)
    • ...view more
Subject  
    • Great Britain (1369)
    • Ballads, English (626)
    • Scotland (362)
    • England and Wales. (307)
    • Ireland (158)
    • Advertising (155)
    • Scotland. (146)
    • ...view more
Date of publication  
    • 1511 (1)
    • 1517 (1)
    • 1520 (3)
    • 1530 (1)
    • 1533 (1)
    • 1540 (6)
    • 1546 (1)
    • 1549 (1)
    • 1551 (7)
    • 1552 (7)
    • 1553 (5)
    • 1554 (9)
    • 1555 (2)
    • 1556 (6)
    • 1557 (5)
    • 1558 (8)
    • 1559 (4)
    • 1560 (3)
    • 1562 (2)
    • 1563 (2)
    • ...view more
Date range  
    • 1500-1599 (144)
    • 1600-1699 (5274)
    • 1700-1799 (321)
    • 1800-1899 (1)
Language (ISO)  
    • English (5676)
    • Latin (56)
    • French (4)
    • Welsh (2)
    • Dutch (1)
    • ...view more
Collection  
    • EEBO-TCP (5445)
    • Evans-TCP (295)

Showing 1 to 40 out of 5740 results

  • 1
  • 2
  • 3
  •  
  • 144
  •    
    • Sort items by
    •  Relevance
    • Title Asc
    • Title Desc
    • Date of publication Asc
    • Date of publication Desc
    •  
    • Results/page
    • 5
    • 10
    • 20
    •  40
    • 60
    • 80
    • 100

  • Text
    Evans-TCP
    Text
    A poem on the late distress of the town of Boston. With some remarks on the sudden flight of the ministerial troops, after plundering and destroying the property of the worthy inhabitants, they left the town in the greatest confusion imaginable, not allowing themselves time to take with them great part of their warlike stores, in short they fled like murderer's pursued by the hand of Justice.
    Date of publication:
    1776
    
    Author(s):
    Rich, Elisha, 1740-1804?
    Description:
    Verse in forty-five stanzas; first line: Come shout Americans with joy. Author from last line: Thy friend E.R. [i.e., Elisha Rich] hath his request. Relief cut at head (Reilly 1134) was also used to illustrate Rich's ...
     This item contains 3 files (55.43 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    New Year verses, addressed to those gentlemen who have been pleased to favour Francis Wrigley, news carrier, with their custom. January 1, 1783.
    Date of publication:
    1782
    
    Author(s):
    Freneau, Philip Morin, 1752-1832.
    Description:
    Attributed to Philip Freneau in BAL. Presumably printed late in 1782 by Hall and Sellers, printers of the Pennsylvania gazette, for distribution on New Year's day.
     This item contains 3 files (29.93 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    To the public. ... to be published by subscription ... The young mill-wright and miller's guide ...
    Date of publication:
    1795
    
    Author(s):
    Evans, Oliver, 1755-1819.
    Description:
    Oliver Evans's 'The young mill-wright & miller's guide' was "printed for, and sold by the author" at Philadelphia in 1795. Text in two columns.
     This item contains 3 files (82.47 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Last words and dying speech of Samuel Smith, who was executed at Concord, in the county of Middlesex, and the Commonwealth of Massachusetts, the 26th of December, A.D. 1799, for the crime of burglary.
    Date of publication:
    1799
    
    Author(s):
    Smith, Samuel, 1745-1799.
    Description:
    Signed: Samuel Smith. Concord gaol, Dec. 26, 1799. Two states noted. The first has imprint as given above, and has a relief cut of a coffin at head of title. The second, without the cut, has imprint: To be sold at Mr. ...
     This item contains 3 files (57.29 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a General Court held at Boston the 11th. of Octob. 1675 [i.e., 1676]. Whereas it hath pleased our gracious God, contrary to the many evill-deservings of an unworthy and sinfull people such as we are ... This court doth appoint and set apart the ninth day of November next to be a day of solemn thanksgiving and praise to God ...
    Date of publication:
    1676
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: By the Court, Edward Rawson secr'. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, ...
     This item contains 3 files (29.48 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A funeral elegie (written many years since) on the death of the memorable and truly honourable John Winthrope Esq: governour of the Massachusets Colony in N-England. For the space of 19 years, who died in the 63d. year of his age. March 26. 1649.
    Date of publication:
    1676
    
    Author(s):
    Lowell, Percival, 1571-1665.
    Description:
    Verse of ninety-eight lines; first line: You English Mattachusians all. Signed: Perciful Lowle [i.e., Percival Lowell]. Bristol supplies imprint: [Boston, J. Foster, 1676]. A funeral elegy upon the death of Winthrop's son, ...
     This item contains 3 files (36.92 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a sessions of the General Court held at Boston the 3d. of November 1675. This court being in some measure sensible of the hand of the Lord being stretched forth against us in the way of His judgments ... doth appoint and set apart the second day of December next to be kept a day of solemn humiliation and prayer ...
    Date of publication:
    1675
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: By the Court, Edward Rawson secret'. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, ...
     This item contains 3 files (28.99 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a meeting of the Council in Boston in the Massachusets in New-England March the fourth, 1674,5. Upon consideration of the condition of the people of God in other parts of the world ... The Council, have thought it expedient, to appoint the twenty fifth day of this instant, to be kept as a day of humiliation, in fasting, and prayer ...
    Date of publication:
    1675
    
    Author(s):
    Massachusetts. Council.
    Description:
    Signed: By order of the Council, Edw. Rawson. secr. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, ...
     This item contains 3 files (26.28 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a General Court held at Boston, February the 21st. 1675 [new style, 1676]. Upon the serious consideration of that cloud of the Lords anger wherewith He hath covered this land ... The Court doth appoint the second day of March next to be kept as a day of solemn humiliation, fasting and prayer ...
    Date of publication:
    1676
    
    Author(s):
    Massachusetts. General Court.
    Description:
    Signed: Edward Rawson secr'. Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, p. 13-44. Not ...
     This item contains 3 files (30.97 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a Council held at Boston, September the seventeenth 1675. It having pleased the Holy God ... The governour and Council of this jurisdiction therefore ... do appoint and order the seventh day of the next moneth; to be a day of public humiliation, with fasting and prayer ...
    Date of publication:
    1675
    
    Author(s):
    Massachusetts. Council. and Massachusetts. Governor (1673-1679 : Leverett).
    Description:
    Imprint determined from colony seal used. Cf. Jones, Matt B. The early Massachusetts-Bay Colony seals, Proceedings of the American Antiquarian Society, new series, v. 44, 1934, p. 13-44. Not in Ford, W.C. Broadsides.
     This item contains 3 files (31.99 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    At a Council held at Boston the 25th. of June, 1675. The governour and magistrates being assembled in Council to consider of the publick affairs of this common-weal ... doe nominate and appoint the 29th. day of this instant June to be kept as a day of humiliation and prayer ...
    Date of publication:
    1675
    
    Author(s):
    Massachusetts. Council. and Massachusetts. Governor (1673-1679 : Leverett).
    Description:
    Signed: By the Council, Edward Rawson secret. From 1675 to 1681, both Samuel Green of Cambridge and John Foster of Boston were employed as printers by the Massachusetts Bay Colony. Not in Ford, W.C. Broadsides.
     This item contains 3 files (28.28 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A Funeral elegy upon the death of that excellent and most worthy gentleman John Winthrop Esq. late governour of his majestyes colony of Conecticot; who deceased April, 1676.
    Date of publication:
    1676
    
    Author(s):
    Chester, Stephen, 1640-1705.
    Description:
    Verse of forty-six lines; first line: Let woe be printed nigh unto our land. Followed by: Accrosticon [sic] and Epitaph. Imprint supplied by Samuel Abbott Green in his John Foster: the earliest American engraver and the ...
     This item contains 3 files (32.79 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Lamentations upon the never enough bewailed death of the Reverend Mr. John Reiner, Pastor of the church of Christ at Dover who was gathered to his Father December, 21. 1676.
    Date of publication:
    1677
    
    Author(s):
    Unknown author
    Description:
    In verse; first line: When heathen first assail'd our peaceful land. The only known copy, held by the Boston Athenaeum, is imperfect. Imprint suggested in Winslow, O.E. American broadside verse, 1930, p. 10-12. Text in two ...
     This item contains 3 files (38.23 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Province of the Massachusetts-Bay. ss. By virtue of an act of the General Assembly ... passed the 24th. of June, 1692. ... These are in Their Majesties names to will and require you ... to collect all and every the sums of money ... Given under my hand and seal of office, at Charlstown the eighteenth day of November. 1692. ... To the constables of [blank]
    Date of publication:
    1692
    
    Author(s):
    Massachusetts. Treasury Office. ; Phillips, John, 1632-1726. and Boxford (Mass. : Town)
    Description:
    (Evans-TCP ; no. N29501) Transcribed from: (Readex Archive of Americana ; Early American Imprints, series I ; image set 39299) Images scanned from Readex microprint and microform: (Early American imprints. First series ; ...
     This item contains 3 files (28.29 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Threnodia, or A mournfull remembrance, of the much to be lamented death of the worthy & pious Capt. Anthony Collamore, who together with five persons more were cast-away in a sloop going from Scituate harbour toward Boston, on the 16. day of December 1693.
    Date of publication:
    1694
    
    Author(s):
    Lawson, Deodat.
    Description:
    Verse in twenty-seven stanzas; first line: The great Jehovah is the Lord and King. Signed: Gemebundus composuit Deodat Lawson. Text in three columns within mourning borders. Not in Wing (2nd ed.). Not in Ford, W.C. Broadsides.
     This item contains 3 files (67.68 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Upon the death of that reverend and aged man of God, Mr. Samuel Arnold, Pastor of the church at Marshfield, who deceased in the 71st year of his age, and of his ministry the 36th, September 1. 1693.
    Date of publication:
    1693
    
    Author(s):
    Wiswell, Ichabod, 1637-1700. and Arnold, Samuel, 1622-1693.
    Description:
    Verse in twenty-two numbered stanzas; first line: When lights go out, darkness succeeds. Followed by: Samuel Arnold. Anagram, Leave old Arm's [and] Mr. Samuel Arnold, the late faithful preacher of the gospel at Marshfield, ...
     This item contains 3 files (66.15 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A True copy of the oaths that are appointed by act of Parliament, made in the first year of Their present Majesties reign; to be taken instead of the oaths of supremacy and allegiance, and the declaration appointed to be made, repeated, and subscribed I A.B- do sincerely promise and swear, that I will be faithful, and bear true allegiance to Their Majesties, King William and Queen Mary. So help me God &c. ...
    Date of publication:
    1693
    
    Author(s):
    Unknown author
    Description:
    The Massachusetts Archives copy, dated May 1693, is signed by members of the Massachusetts Council and notarized by Gov. William Phips. Ascribed to the press of Benjamin Harris by Bristol.
     This item contains 3 files (29.87 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Province of the Massachusetts Bay in New-England. By His Excellency and Council. ... Thursday, the twenty ninth of December currant, to be kept as a day of solemn prayer with fasting ...
    Date of publication:
    1692
    
    Author(s):
    Massachusetts. Governor (1692-1695 : Phips). ; Phips, William, Sir, 1651-1695. and Massachusetts. Council.
    Description:
    Signed: Boston, December 20. 1692. Isaac Addington, secr. Benjamin Harris was printer to the governor and Council in 1692. Not in Ford, W.C. Broadsides.
     This item contains 3 files (26.71 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A true copy of the oaths that are appointed by act of Parliament, made in the first year of Their present Majesties reign; to be taken instead of the oaths of supremacy and allegiance, and the declaration appointed to be made, repeated and subscribed.
    Date of publication:
    1692
    
    Author(s):
    England and Wales.
    Description:
    (Evans-TCP ; no. N29502) Transcribed from: (Readex Archive of Americana ; Early American Imprints, series I ; image set 39300) Images scanned from Readex microprint and microform: (Early American imprints. First series ; ...
     This item contains 3 files (30.63 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Boston, April 10. 1729. Reverend Sir, the New-England chronology staying for the remarkables of your place, and the composer being unwilling to send it to the press without them, that so the work may be as compleat as possible----you are therefore earnestly desired to send your communications as soon as may be, on the following heads ...
    Date of publication:
    1729
    
    Author(s):
    Prince, Thomas, 1687-1758. and Williams, Solomon, 1700-1776.
    Description:
    Circular letter requesting precise information in twelve subject areas to be included in Prince, Thomas. A chronological history of New-England in the form of annals, v. 1, published at Boston in 1736. Signed: The composer ...
     This item contains 3 files (31 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    In Congress. December 30, 1776. It appearing to Congress that it will be extremely difficult, if not impracticable, to supply the army of the United States with bacon, salted beef and pork, soap, tallow and candles ... Resolved, that none of the said articles ... be exported from any of the United States after the fifth day of January next, until the first day of November next ...
    Date of publication:
    1776
    
    Author(s):
    United States. Continental Congress.
    Description:
    Signed: By order of Congress, John Hancock, president. Printed area measures 21.0 x 15.4 cm.
     This item contains 3 files (26.53 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    In Congress, July 4, 1776. A declaration by the representatives of the United States of America, in general Congress assembled.
    Date of publication:
    1776
    
    Author(s):
    United States. and United States. Continental Congress.
    Description:
    "Signed by order, and in behalf of the Congress, John Hancock, president. Attest. Charles Thomson, secretary." Printed area measures 40.6 x 28.8 cm.
     This item contains 3 files (44.08 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    An address of the Congress to the inhabitants of the United States of America.
    Date of publication:
    1778
    
    Author(s):
    United States. Continental Congress. and Massachusetts. Council.
    Description:
    Describing the causes and progress of the Revolution. Followed by the resolve of Congress, May 9, 1778, that the address be read at religious services throughout the United States, and the order of the Massachusetts Council ...
     This item contains 3 files (60.96 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    New-Year verses, for those who carry the Pennsylvania gazette to the customers. January 1, 1784.
    Date of publication:
    1783
    
    Author(s):
    Freneau, Philip Morin, 1752-1832.
    Description:
    Attributed to Philip Freneau in BAL. Presumably printed late in 1783 by Hall and Sellers, printers of the Pennsylvania gazette, for distribution on New Year's day.
     This item contains 3 files (26.81 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The Secretary of State, to whom was referred, by the House of Representatives of the United States, the petition of Jacob Isaacks, of Newport, in Rhode-Island, has examined into the truth and importance of the allegation therein set forth, and makes thereon the following report.
    Date of publication:
    1791
    
    Author(s):
    United States. Dept. of State. and Jefferson, Thomas, 1743-1826.
    Description:
    Concerns procedures for obtaining fresh water from salt water, and the alleged discovery of a new method by Jacob Isaacks. Signed and dated: Th: Jefferson. Philadelphia, November 21st, 1791. Imprint supplied by Evans. Text ...
     This item contains 3 files (51.68 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Painting in general. By James L. Walker, Market-Street, near the Court-House Baltimore, Sign of the Painting Muse.
    Date of publication:
    1792
    
    Author(s):
    Walker, James L., fl 1792.
    Description:
    Date of publication supplied by Evans.
     This item contains 3 files (30.62 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Museum & wax-work, at the Exchange, New-York, the public are informed that this American Museum contains an extensive collection of the productions of nature and art: among which are the following ...
    Date of publication:
    1793
    
    Author(s):
    American Museum (New York, N.Y. : Established 1790). and Baker, Gardiner, d. 1798.
    Description:
    Signed: New-York, November 25, 1793. G. Baker, keeper of the museum. Text in three columns. Relief cuts at head with legend: The king of the vultures. The ourang outang; or, Wild-woman of the woods. The East-India porcupine.
     This item contains 3 files (46.35 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    New song, sung by Mr. Darley, Jun. in the pantomimical dance, called the Sailor's landlady. Words by Mrs. Rowson: ; music by Mr. Reinagle.
    Date of publication:
    1794
    
    Author(s):
    Rowson, Mrs., 1762-1824. and Darley, Mr.
    Description:
    In five stanzas; first line: How blest the life a sailor leads. Without music. Another edition, with music (Evans 27647), has title: America, commerce, & freedom. Place and date of publication supplied by Clarkin.
     This item contains 3 files (28.76 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Canal lottery. Scheme of a lottery authorized by an act entitled "An act to enable the president and managers of the Schuylkill and Susquehanna Navigation, and the president and managers of the Delaware and Schuylkill Canal Navigation, to raise by way of lottery, the sum of four hundred thousand dollars, for the purpose of completing the works in their acts of incorporation mentioned."
    Date of publication:
    1795
    
    Author(s):
    Schuylkill and Susquehanna Navigation. and Delaware and Schuylkill Canal Company.
    Description:
    Signed: David Rittenhouse [and four others]. Managers. Dated: Philadelphia, May 18, 1795. Ascribed to the press of Zachariah Poulson, Jr. by Evans.
     This item contains 3 files (36.49 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    The author wishing it may be improved and enlarged, by some abler pen, now casts in her mite, to the memory of that worthy person, whose loss we severely feel. Hannah Wheaton.
    Date of publication:
    1799
    
    Author(s):
    Wheaton, Hannah.
    Description:
    Twelve stanzas of verse on the death of George Washington; first line: My Father! Cries the United States. Imprint supplied by Evans.
     This item contains 3 files (29.6 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    By His Excellency the governour. Whereas it hath been of absolute necessity, that a certain number of men should be impressed ... And that some persons imployed therein, have passed the bounds of their duty ... It is hereby required, that all the wholsome laws here in force against vice of all kinds ... be ... immediately and impartially put in execution. ... Given at Boston, and dated the 17th day of July, 1692. ...
    Date of publication:
    1692
    
    Author(s):
    Massachusetts. Governor (1692-1695 : Phips). and Phips, William, Sir, 1651-1695.
    Description:
    Royal arms at head of title.
     This item contains 3 files (34.76 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Advertisement. It has been thought proper to certify unto all people, especially ministers, gentlemen, physicians, lawyers, and students in any sciences throughout this country, that Mr. Richard Wilkins, who lives over against the west end of the town-house in Boston has out of respect unto the service & honour of the country taken care to furnish himself, with such a variety of books on all subjects both old & new, as is not to be found in any other part of America ...
    Date of publication:
    1691
    
    Author(s):
    Wilkins, Richard, 1623?-1704.
    Description:
    Imprint supplied by the Houghton Library, Harvard University.
     This item contains 3 files (26.66 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    From the Yearly Meeting at Burlington, the 4th 5th 6th & 7th days of the seventh month, anno 1692. To our friends and brethren in the truth, both in Pennsylvania, East and West-Jersey, and else-where, as there may be occasion, to be read in their Monthly and Quarterly Meetings, as they in the wisdom of God shall see meet. : Whereas there hath been an unhappy difference of late between our friends George Keith, and the rest concerned with him ...
    Date of publication:
    1692
    
    Author(s):
    Philadelphia Yearly Meeting of the Religious Society of Friends.
    Description:
    Signed by Robert Turner and sixty nine others. Printer's name supplied by Bristol.
     This item contains 3 files (66.58 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Civitat. New-York, April. 17. 1691. Annoque Reg. Regis & Reginæ Gulielm. & Mariæ tertio. By His Excellency the governour and Council, and House of Representatives for the province of New-York, viz. Die Veneris April 17. 1691. ...
    Date of publication:
    1691
    
    Author(s):
    New York (State). Governor (1690-1691 : Sloughter). ; Sloughter, Henry, d. 1691. and New York (State). General Assembly.
    Description:
    Declaring that the actions of Jacob Leisler and others in seizing authority in 1689 were "tumultuous, illegal, and against Their Eajesties right over this their province." Signed: By order of the House of Representatives, ...
     This item contains 3 files (38.25 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Advertisement. Whereas at the instance and request of divers gentlemen and merchants, the governour and Council, with the consent of the General Court, have ... accepted the propositions of the said particular gentlemen ... to settle and maintain an officer and garrison at Port Royal ...
    Date of publication:
    1691
    
    Author(s):
    Unknown author
    Description:
    Dated: Boston, June 5th, 1691.
     This item contains 3 files (26.35 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    Mrs. Mehetabel Holt a person of early piety, and quick understanding in the fear of the Lord, was born at Newbury in New-England, and died at Bishop-Stoke, September 30th. 1677. AEtat. 38.
    Date of publication:
    1690
    
    Author(s):
    Unknown author
    Description:
    Followed by verse of 6 lines; first line: America afforded me my birth. Imprint supplied by Bristol. Not in Ford, W.C. Broadsides.
     This item contains 3 files (23.29 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    May 28th. 1706. To my worthy friend, Mr. James Bayley, living (if living) in Roxbury. A poem.
    Date of publication:
    1707
    
    Author(s):
    Noyes, Nicholas, 1647-1717.
    Description:
    Verse of 132 lines, concerning Bayley's last illness, which resulted in his death on January 18, 1707. First line: My old companion! and my friend! Signed: Nicholas Noyes. The New-York Historical Society copy has a ms. ...
     This item contains 3 files (41.39 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    A small vial of tears brought from the funeral of John Winthrop, a very goodly child, the only son of John Winthrop Esq; and Anne his wife; who was born at New-London the 20th of April, 1716. and died there the 15th of February following; being three hundred and two days old. [seven lines from Job].
    Date of publication:
    1717
    
    Author(s):
    Sewall, Samuel, 1652-1730.
    Description:
    Signed: S.S. [i.e., Samuel Sewall]. Imprint suggested by Bristol. Not in Ford, W.C. Broadsides.
     This item contains 3 files (27.09 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    To the people of Maryland. Give me leave to address you upon a subject of the greatest importance to you and your posterity; a subject which essentially concerns the welfare, happiness and grandeur of this state, and therefore worthy of your most deliberate and candid consideration; I mean the expediency of your acceding to the confederacy proposed to you by Congress, and now adopted and ratified by ten of the thirteen states of America. ...
    Date of publication:
    1779
    
    Author(s):
    American. and Martin, Luther, 1748-1826.
    Description:
    Signed: An American. Possibly by Luther Martin. Cf. Wheeler. Ascribed to the press of Mary Katherine Goddard by Evans. Date of publication supplied by Shipton & Mooney; erroneously dated 1776 by Evans. Text in three columns.
     This item contains 3 files (63.06 KB).
     
    Publicly Available

  • Text
    Evans-TCP
    Text
    In Congress, July 4, 1776. A declaration by the representatives of the United States of America, in general Congress assembled.
    Date of publication:
    1776
    
    Author(s):
    United States. and United States. Continental Congress.
    Description:
    "Signed by order and in behalf of the Congress, John Hancock, president. Attest. Charles Thomson, secretary." The only recorded copy, held by the American Philosphical Society, is printed on vellum.
     This item contains 3 files (44.03 KB).
     
    Publicly Available

  • 1
  • 2
  • 3
  •  
  • 144
  •    
    • Sort items by
    •  Relevance
    • Title Asc
    • Title Desc
    • Date of publication Asc
    • Date of publication Desc
    •  
    • Results/page
    • 5
    • 10
    • 20
    •  40
    • 60
    • 80
    • 100
 

Local Connections

  • Faculty of Linguistics, Philology and Phonetics
  • International Multimodal Communication Centre
  • University of Oxford

Sitemap 2

Repository

  • Home page
  • About LLDS
  • FAQ
  • Privacy policy
  • Deposit terms and conditions
  • Contact (email)

CLARIN Community Connections

  • CLARIN-UK
  • CLARIN
  • LINDAT/CLARIN

Powered by CLARIN DSpace

Arts and Humanities Research Council Faculty of Linguistics, Philology and Phonetics University of Oxford CLARIN

Literary and Linguistic Data Service is funded by the Arts and Humanities Research Council.

Copyright (c) 2025 University of Oxford. All rights reserved.