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 69)
1
2
3
4
5
next
last
Title
Memorial of William Pitkin and George Pitkin
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0020
Title
Meeting of the General Assembly of the English Colony of Connecticut, Towns in the Colour ordered to provide double the quantity of Powder, Balls, and Flints, they were before obliged by Law to provide, Cannon at New-London to be mounted, and kept fi
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1774-10-13
Collection
American archives
Document ID
S4-V1-P03-sp30-D0001
Title
Governour and Council, List of Representatives
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-04-26
Collection
American archives
Document ID
S4-V2-P01-sp16-D0001
Title
Memorial and Representation of the Town of Mansfield
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0019
Title
An Act for encouraging the Manufactures of Saltpetre and Gunpowder
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0003
Title
Resolution regarding Clay Raymond
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-04-26
Collection
American archives
Document ID
S4-V2-P01-sp16-D0021
Title
Bills of Credit for fifty thousand Pounds authorized, and a tax laid to sink the whole amount
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-04-26
Collection
American archives
Document ID
S4-V2-P01-sp16-D0015
Title
Committee appointed to inquire into the charges of disaffection to the Colony, made against Captains Blackslee, Quintard and Dibble, Committee to inquire into the conduct of the Town of Ridgefield, charged with publishing Resolutions injurious to the
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-03-02
Collection
American archives
Document ID
S4-V2-P01-sp02-D0001
Title
Letter from the Assembly of Connecticut to the Massachusetts Congress. They think the stand should be made at Ticonderoga, and not at Fort George, as advised by the Continental Congress, which advice they have desired their Delegates to request may b
Genre
documents (object genre)
Creator
Connecticut, General Assembly
,
Williams, William
Date
1775-05-27
Collection
American archives
Document ID
S4-V2-P01-sp29-D0065
Title
Memorial of Ebenezer Hazard, of New-York
Genre
documents (object genre)
Creator
Hazard, Ebenezer
,
Connecticut, General Assembly
,
Williams, William
,
Wyllys, George
Date
1755-05-02
Collection
American archives
Document ID
S4-V1-P03-sp30-D0004
Title
Committee to provide Carriages and other necessary apparatus for the Cannon at New-London
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-04-26
Collection
American archives
Document ID
S4-V2-P01-sp16-D0018
Title
Committee for settling and paying accounts of expenses incurred by raising Troops
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-04-26
Collection
American archives
Document ID
S4-V2-P01-sp16-D0014
Title
Act to Repeal an Act, entitled An Act in further addition to an Act of this Colony, entitled an Act concerning Book Debts
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-04-26
Collection
American archives
Document ID
S4-V2-P01-sp16-D0022
Title
Permission given to Joseph White, of Weathersfield, to ship twenty Cattle
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-04-26
Collection
American archives
Document ID
S4-V2-P01-sp16-D0027
Title
Memorial of David Hawley
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0022
1
2
3
4
5
next
last