Skip to search
Skip to main content
Skip to first result
Digital Commonwealth
Folders
Sign Up / Log In
Search for
Search
Search
Search
Basic
Advanced
Explore
Map
Collections
Institutions
Formats
For Educators
Primary Source Sets
Lesson Plans
Using Primary Sources
Searching Digital Commonwealth
For Institutions
Join Digital Commonwealth
Conferences, Trainings, & Events
How to Contribute Collections
Digitization Services
Board & Committees
Frequently Asked Questions
About
About Digital Commonwealth
News & Announcements
Copyright & Terms of Use
Harmful Content Statement
Partners
API
Contact Us
Search
Search Constraints
Start Over
Save Search
Your search:
More Like
commonwealth:2b88qh66h
✖
Remove constraint More Like: commonwealth:2b88qh66h
« Prev. |
1
-
50
of
145
|
Next »
Sort
by relevance
relevance
title
date (asc)
date (desc)
Number of results to display per page
50
per page
per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
list view
Maps
map view
Gallery
grid view
Search Results
1.
1914 Roster and officers’ list of Charles H. Stevens Women’s Relief Corps #31, organized December 29, 1885
2.
1915 Board of Assessors, Town of Leominster
3.
A.L. Walker and W.J. Whitton
4.
Ancient Order of United Workmen, Tahanto Lodge #23, recruitment flier
5.
Ancient Order of United Workmen, Tahanto Lodge #23, roster of members.
6.
Augustus Kendall Porter
7.
Autobiographical note by Patrick H. Killelea
8.
Boy Scouts of America, Troop 1, Leominster, Mass.
9.
Boy Scouts of America, Troop 1, Leominster, Mass.
10.
Boy Scouts of America, Troop 1, Leominster, Mass.
11.
Charles C. Foster
12.
Charles H. Stevens Post 53, G.A.R., Leominster, Mass., cover sheet of post stationery
13.
Charles H. Stevens Post 53, G.A.R., Leominster, Mass., typewritten history, unrolled
14.
Charles H. Stevens Women’s Relief Corps #31, Leominster, handwritten note about roster of 1914 officers
15.
Charles H. Stevens Women’s Relief Corps #31, Leominster, list of 1915 officers, dated June 25, 1915
16.
Charles Henry Rice
17.
Clarence Kenney (1842-1913)
18.
Clesson Merriman, 18 School Street
19.
Co. D, 11th Mass. Regiment Infantry, United Boys’ Brigades of America
20.
Coin, Lincoln penny, 1909
21.
Col. Edmund Rice Camp No. 57, United Spanish War veterans
22.
Columbia Lodge, No. 100, Knights of Pythias
23.
Congregational Church of Christ, North Leominster, calendar for the week of April 5, 1914
24.
Court Chapleau, No. 10, Franco-American Foresters
25.
Court Leominster, No. 70, Foresters of America
26.
Court St. Cecelia, la Societe d’Assomption
27.
Daughters of the American Revolution (D.A.R.), Capt. John Joslin, Jr. Chapter. Calendar, 1914-15
28.
Daughters of the American Revolution (D.A.R.), Capt. John Joslin Jr. Chapter, Leominster
29.
Daughters of the American Revolution (D.A.R.), Capt. John Joslin Jr. Chapter, Leominster
30.
David Edward Bassett
31.
Dedication [booklet] of the First Universalist Church [on Union Street] in Leominster, Massachusetts, June 28, 1898, at 2.30...
32.
Dedication of W. C. T. U. Fountain, Carter Park, June 22, 1903, in Leominster, Massachusetts
33.
Division 32, Ancient Order Hibernians, officers
34.
Edward H. Nutting
35.
Envelope
36.
Figli d’Italia, Lodge 52, Order Independente
37.
First Baptist Church of Leominster, church program July 4, 1915
38.
First Baptist Church of Leominster, church program June 27 1915
39.
First Baptist Church of Leominster, program of the thirteenth anniversary of the pastorate of the Rev. George R. Baker, May 2,...
40.
First Congregational Church, Unitarian, program & calendar for week beginning July 4, 1915
41.
First Congregational Church, Unitarian, program & calendar for week beginning June 27, 1915
42.
First Officers, Leominster Lodge, #1237, B.P.O. Elks
43.
First Universalist Church, historical sketch
44.
First Universalist Church, list of charter members
45.
The Fortnightly Club, Leominster, Massachusetts; established 1897
46.
Frank E. Kinsman
47.
Frank S. Farnsworth
48.
Franklin Freeman
49.
Hamilton Mayo
50.
Handwritten account of the Leominster Historical Society’s part in the 175th anniversary of the incorporation of the town,...
« Previous
Next »
1
2
3
Limit your search
Subject
Fraternal organizations
29
Organizations
17
Religious services
17
Anniversaries
9
Fire fighters
8
Woman's Christian Temperance Union
6
Carts & wagons
5
Firefighting equipment
5
more
Subject
»
Place
Leominster
144
Massachusetts
144
North and Central America
144
United States
144
Worcester (county)
144
Format
Photographs
63
Ephemera
49
Manuscripts
17
Documents
6
Postcards/Cards
4
Periodicals
3
Objects/Artifacts
2
Prints
2
more
Format
»
Available to use
No known restrictions
145
Date
View distribution
Current results range from
1865
to
1916
Date range begin
Date range end
View larger »
Collection
Leominster, MA, Municipal Building (City Hall) Time Capsule, 1915
145
Institution
Leominster Public Library
145