Ohio River Valley Seven Years War Allies Cherokee War Sovereignty Treaty Royal Governor Sugar Act Revenue Taxes Rivalry American Revolutionary War British Crown Parliament Stamp Act Duty/tariff Direct tax Indirect tax Stamp Act Congress Boycott Repeal Sons of Liberty Daughters of Liberty Tea Act British East India Company Boston Tea Party Intolerable Acts Continental Congress General Committee of 99 Non-importation/exportation Declaration of Independence First Continental Congress Lexington and Concord Second Continental Congress Delegates Natural rights Inalienable rights Democracy
Patriot Loyalist Tory Partisan Continental Army Provisional government Immigrants Fort Moultrie Blockade Siege Siege of Charleston Battle of Camden Continental Army Militia War of attrition Battle of Kings Mountain Turning point Retreat Battle of Cowpens Battle of Eutaw Springs Pyrrhic victory Guerilla Warfare Partisan Royal Governor (2) De facto government De jure government Provincial Congress Ceded Articles of Confederation Veto Shays Rebellion Henry Middleton Thomas Lynch, Jr. Thomas Heyward, Jr. Edward Rutledge Arthur Middleton Col. Isaac Hayne Francis Marion Thomas Sumter Andrew Pickens Charles Pinckney Henry Laurens