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
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
(16 - 30 of 46)
first
previous
1
2
3
4
next
last
Title
Assembly meets at New-Haven, List of the Members, William W. Williams, Speaker, and Richard Law, Clerk, Embargo laid on the exportation of Provisions to continue till the first day of June next, The Troops sent into New-York, and those employed again
Genre
documents (object genre)
Creator
Connecticut Assembly
Date
1775-10-11
Collection
American archives
Document ID
S4-V3-P01-sp21-D0001
Title
Chaplain to be Appointed
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0017
Title
An Act for restraining and punishing Persons who are inimical to the liberties of this and the rest of the United Colonies, and for directing proceedings therein
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0004
Title
Lieutenant Benjamin Kilborn cashiered for treasonable declarations against the United Colonies
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0018
Title
Committee to procure and fit out Armed Vessels for the Colony
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0011
Title
Meet at New-Haven, list of the Members, William Williams elected Speaker of the House of Representatives, and Richard Law, Clerk
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0001
Title
Committee to examine where any Mines Mineral substances containing Sulphur may be found in the Colony
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0010
Title
Benjamin Stiles, of Woodbury, required to appear before the Assembly at its next session, and answer to the charges against him, of having spoken contemptuously of the Delegates of the Colony, and of the measure of the Continental Congress, John R. M
Genre
documents (object genre)
Creator
Connecticut Assembly
Date
1775-10-11
Collection
American archives
Document ID
S4-V3-P01-sp21-D0006
Title
Letter from General Washington to Captain McKay: Different treatment of Prisoners by the Americans and the British
Genre
documents (object genre)
Date
1776-04-11
Collection
American archives
Document ID
S4-V5-P01-sp13-D0221
Title
An Act for equipping a body of Minute-Men, to be in readiness for the better defence of this Colony
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0002
Title
An Act for altering and further ascertaining the Bounds and Limits of the Town of Westmoreland, in this Colony
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0007
Title
Memorial of Abraham Fuller
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0025
Title
An Act empowering the Commander-in-Chief of the Continental Army to administer an Oath
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0006
Title
Troops now stationed on the Sea-Coast to be continued in service, and the several Batteries to be supplied with Cannon
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0012
Title
An Act, in addition to a law of this Colony, entitled An Act for the punishment of Deserters
Genre
documents (object genre)
Creator
Connecticut, General Assembly
Date
1775-12-14
Collection
American archives
Document ID
S4-V4-P01-sp07-D0005
first
previous
1
2
3
4
next
last