Skip to main content
Toggle Quick Links Navigation
Toggle NIUDL Collection Search
A-Z Index
Directory
Calendar
Libraries
Quick Links
Blackboard
My NIU
Mapworks
Huskie Link
Office 365
Anywhere Apps
Qualtrics
Huskies Get Hired
Student Email
Password Self-Service
A-Z
Directory
Calendar
Libraries
Search box
Advanced Search
Search box
Advanced Search
Quick Links
Blackboard
My NIU
Mapworks
Huskie Link
Huskies Get Hired
Office 365
Student Email
Anywhere Apps
Qualtrics
Password Self-Service
Browse
Genre
Books
Photographs
Illustrations & Pictures
Songs & Sheet Music
Manuscripts
Letters
Articles & Clippings
Video Recordings
Maps
Subject
Topic
Name
Geographic
Name
Creator
Author
Composer
Publisher
Collections
Rare Books and Special Collections
Nickels and Dimes: Dime Novels From the Collections of Johannsen and LeBlanc
Lee Schreiner Sheet Music Collection
Regional History Center and University Archives
125th Anniversary Oral History Project
Norther Yearbooks
Northern Illinois
W. W. Embree Collection
Postcard Collection
World War I & II Poster Collection
Vanderhoof Family Papers
National Emergency Number Association
Browse all collections
Collaborative Projects
Southeast Asia Digital Library
Latinx Oral History Project
Ritzman Photo Collection
Mark Twain's Mississippi
Lincoln/Net
Illinois During the Gilded Age
American Archives
Illinois During the Civil War
About
About NIUDL
NIUDL Team
Projects & Grants
Technology
Get Involved
Digitization Request
Policies
Copyright & Usage
Metadata
Digitization Guidelines
Collection Development Policy
Digital Preservation Policy
Digital Preservation Implementation Plan
Sort:
Date
Title
(1 - 15 of 246)
1
2
3
4
5
…
next
last
Title
May 9, General Assembly met at Hartford, List of the Representatives, Erastus Wolcott Speaker, and Titus Hosmer Clerk, Committee to count the votes for the Officers of the Colony, Jonathan Trumbull is declared Governour, and Matthew Griswo
Genre
documents (object genre)
Date
1776-05-09
Collection
American archives
Document ID
S4-V5-P01-sp28-D0001
Title
Queen Anne's
Genre
documents (object genre)
Date
1776-05-22
Collection
American archives
Document ID
S4-V5-P01-sp27-D0021
Title
Resolutions condemning the conduct of Samuel Purviance, Jun., adopted
Genre
documents (object genre)
Date
1776-05-18
Collection
American archives
Document ID
S4-V5-P01-sp27-D0011
Title
Address to the Governour, requesting he will use his utmost endearours to promote a reconciliation, upon terms honourable to both Great Britain and America
Genre
documents (object genre)
Date
1776-05-24
Collection
American archives
Document ID
S4-V5-P01-sp27-D0024
Title
Committee to examine the Papers laid before the Convention by the Council of Safety, relative to the conduct of Samuel Purviance Petitions from the inhabitants of Frederick County, and from the Committee for Talbot County
Genre
documents (object genre)
Date
1776-05-10
Collection
American archives
Document ID
S4-V5-P01-sp27-D0003
Title
Further Resolutions condemning the conduct of Samuel Purviance Mr. Purviance reprimanded by the President in presence of the Convention
Genre
documents (object genre)
Date
1776-05-22
Collection
American archives
Document ID
S4-V5-P01-sp27-D0018
Title
Report
Genre
documents (object genre)
Date
1776-05-22
Collection
American archives
Document ID
S4-V5-P01-sp27-D0020
Title
Committee on the Resolution of the Congress the 15th instant, recommending to the respective Colonies the adoption of such government as shall best conduce to the happiness and safety of their constituents in particular, and America in general
Genre
documents (object genre)
Date
1776-05-15
Collection
American archives
Document ID
S4-V5-P01-sp27-D0013
Title
Order
Genre
documents (object genre)
Date
1776-05-21
Collection
American archives
Document ID
S4-V5-P01-sp27-D0016
Title
Battalion
Genre
documents (object genre)
Date
1776-05-25
Collection
American archives
Document ID
S4-V5-P01-sp27-D0027
Title
Committee to consider the further encouraging the making of Marine Salt Committee on Powder-Mills and Saltpetre
Genre
documents (object genre)
Date
1776-05-16
Collection
American archives
Document ID
S4-V5-P01-sp27-D0010
Title
Report of the Committee on the Resolution of Congress of the 15th instant, presented and read
Genre
documents (object genre)
Date
1776-05-20
Collection
American archives
Document ID
S4-V5-P01-sp27-D0014
Title
Report considered and unanimously adopted, declaring it unnecessary that every kind of authority under the Crown should be suppressed in the Province Delegates to the Continental Congress appointed Instructions to the Delegates by the Convention of
Genre
documents (object genre)
Date
1776-05-21
Collection
American archives
Document ID
S4-V5-P01-sp27-D0015
Title
Oaths to the Government, on taking office, to be dispensed with during the unhappy differences with Great Britain Intercepted Letters further considered
Genre
documents (object genre)
Date
1776-05-15
Collection
American archives
Document ID
S4-V5-P01-sp27-D0009
Title
May 8, Convention met at Annapolis List of the Members present Charles Carroll (Barrister) chosen President, and Gabriel Duvall appointed Clerk Resolve of Secrecy of last session renewed
Genre
documents (object genre)
Date
1776-05-08
Collection
American archives
Document ID
S4-V5-P01-sp27-D0001
1
2
3
4
5
…
next
last