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 33)
1
2
3
next
last
Title
William Sutton, of Westchester, permitted to return, having agreed to surrender himself to the Committee for the County
Genre
documents (object genre)
Creator
Sutton, William
,
New-York, Congress
Date
1775-12-15
Collection
American archives
Document ID
S4-V4-P01-sp13-D0066
Title
Association to be signed by all the male persons, inhabitants of the Colony, of the age of twenty-one years and upwards, referred to the next session
Genre
documents (object genre)
Creator
Connecticut Assembly
Date
1775-10-11
Collection
American archives
Document ID
S4-V3-P01-sp21-D0009
Title
Papers found on Mr. Bethune examined, and he is discharged on his parole of honour to deliver himself up, when required
Genre
documents (object genre)
Creator
New-York Committee of Safety
Date
1775-09-12
Collection
American archives
Document ID
S4-V3-P01-sp19-D0034
Title
Letter from the Committee of Westchester County, with the complaint against Godfrey Haines
Genre
documents (object genre)
Creator
New-York, Westchester County Committee
Date
1775-09-29
Collection
American archives
Document ID
S4-V3-P01-sp19-D0121
Title
Letter from the Maryland Delegates, in regard to Dr. George Nicholson
Genre
documents (object genre)
Creator
New-York Committee of Safety
Date
1775-09-20
Collection
American archives
Document ID
S4-V3-P01-sp19-D0095
Title
Recantation of Ezekiel Beach, of Mendham, in Morris County, New-Jersey
Genre
documents (object genre)
Creator
Milledge, Thomas
,
Ludlow, Cornelius
,
Layten, Peter
Date
1775-12-23
Collection
American archives
Document ID
S4-V4-P01-sp14-D0005
Title
Committees of Waltham, Weston, etc., declare Eleazer Bradshaw inimical to his Country, and request all persons to withhold commerce and dealing with him
Genre
documents (object genre)
Creator
Massachusetts, Waltham Committee
Date
1775-10-02
Collection
American archives
Document ID
S4-V3-P01-sp20-D0015
Title
Letter to the Delegates in Congress from Massachusetts-Bay, respecting George Bethune
Genre
documents (object genre)
Creator
New-York Committee of Safety
Date
1775-09-12
Collection
American archives
Document ID
S4-V3-P01-sp19-D0037
Title
Mr. Bache ordered to attend, to be examined respecting the Letter
Genre
documents (object genre)
Creator
New-York Committee of Safety
Date
1775-09-07
Collection
American archives
Document ID
S4-V3-P01-sp19-D0022
Title
Committee of the Inhabitants of Queen's County required to appear before Congress on the 19th instant
Genre
documents (object genre)
Creator
New-York, Congress
Date
1775-12-13
Collection
American archives
Document ID
S4-V4-P01-sp13-D0049
Title
Committee of Stamford, Connecticut, declare Obadiah Seely, Jun., and Gideon Lownsberry, as enemies to the liberties of their Country, for speaking disrespectfully of the Continental Congress
Genre
documents (object genre)
Creator
Connecticut, Stamford Committee
Date
1775-10-05
Collection
American archives
Document ID
S4-V3-P01-sp20-D0052
Title
Proceedings of the Committee
Genre
documents (object genre)
Date
1775-10-07
Collection
American archives
Document ID
S4-V3-P01-sp20-D0117
Title
Concession of Lemuel Bower
Genre
documents (object genre)
Creator
Connecticut, Stamford Committee
Date
1775-10-05
Collection
American archives
Document ID
S4-V3-P01-sp20-D0053
Title
Affidavits of Isaac Green and George Hadley, respecting John Cock, of Yonders, read
Genre
documents (object genre)
Creator
New-York Committee of Safety
Date
1775-09-19
Collection
American archives
Document ID
S4-V3-P01-sp19-D0077
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
1
2
3
next
last