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:9880w842b
✖
Remove constraint More Like: commonwealth:9880w842b
« Prev.
|
401
-
500
of
2,878
|
Next »
Sort
by relevance
relevance
title
date (asc)
date (desc)
Number of results to display per page
100
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
401.
Walpole State Prison inmates at rally for better conditions
402.
Walpole State Prison inmates at rally for better conditions
403.
Walpole State Prison inmates at rally for better conditions
404.
Walpole State Prison inmates at rally for better conditions
405.
Walpole State Prison inmates at rally for better conditions
406.
Walpole State Prison inmates, including Jack McCambridge, center, at rally for better conditions
407.
Walpole State Prison inmates, including Jack McCambridge, center, at rally for better conditions
408.
Walpole State Prison inmates, including Jack McCambridge sitting on steps, at rally for better conditions
409.
I want to go home : After 30 years on death row, no to the slow death penalty
410.
We arrest our fear : Save Mumia
411.
Winston Burnett Construction Company - Yaki Yakubu and Henry Dee Defense
412.
The Yankee, September 4, 1812
413.
2nd Massachusetts Brigade account of forage, 1781
414.
"A List of the Men's Names in my Company of Artillery under the Command of Paul Revere," 1779 March 30
415.
Abatements, 1776
416.
Account of Provisions Paid By the Town, 1775
417.
Account of Service By Members of the Minute Company, 1775
418.
Accounts for Supplies and Services, 1775-1777
419.
Accounts of Promissory Notes Issued by the Town, 1781
420.
Act to Prevent the Export of Certain Articles from the State, 1779
421.
Additional Observations to a Short Narrative of the Horrid Massacre
422.
The ancient testimony and principles of the people called Quakers , renewed : with respect to the King and government ; and...
423.
Appeal to Amherst women for funds
424.
Appeals from Inhabitants of Boston, 1774-1779
425.
Appointment of Micah Chapman as Captain of the Sixth Company of Barnstable county, 1781 July 1
426.
Autograph of Jonathan Harrington
427.
Autograph of Jonathan Harrington, the last-surviving participant in the Battle of Lexington, 1851 April 25
428.
Belchertown, Massachusetts
429.
Bills and Receipts for Supplies and Services, 1775-1781
430.
A Bloody Butchery, by the British Troops; or the Runaway Fight of the Regulars
431.
The Bloody Massacre perpetrated in King Street, Boston on March 5th 1770 by a party of the 29th Regiment
432.
Book for the turn don[e] in the war by the soldiers of the West militia company in Mansfield
433.
Boston, April 9, 1773: Sir, The Committee of Correspondence of this Town have received the following intelligence ...
434.
Boston, Massachusetts. State House Park. Beacon Hill Revolutionary Monument designed by Bulfinch
435.
Boston Massacre, 1770
436.
Boston Massacre bullets
437.
The Boston Massacre, perpetrated on March the 5th, 1770
438.
Boston Massacre trial notes
439.
Boston misc
440.
Boston with its environs
441.
Bunker Hill Monument, Boston, Mass
442.
Bunker Hill Monument, Boston, Mass
443.
By the King, a Proclamation, For suppressing Rebellion and Sedition
444.
Call for Representation by the British Government, 1775
445.
Calls for Supplies by the State of MA, 1775-1780
446.
Candlestick from the Bonhomme Richard
447.
Cane belonging to Gen. John Brooks
448.
Cannonball found after the Battle of Lexington
449.
Certification of Soldiers Who Fought at Bennington and Discharged, 1778
450.
Certifications of Service in the Continental Army, 1776-1780
451.
Colonel Leslie at the North Bridge
452.
Comitia Americana medal, Jones off Scotland's coast
453.
Committee of Correspondence, Inspection and Safety minutes
454.
Complaint to the House of Representatives from Selectmen Regarding the Neglect of Payment for Supplies, 1778
455.
D.A.R. Memorial boulder
456.
D.A.R. Memorial boulder, Methuen, Mass.
457.
Dedication Ceremony at Fort Rock
458.
Deerfield, Massachusetts
459.
Discharges, 1780-1781
460.
Distribution of Munitions by Selectmen, 1775-1776
461.
Draft of Men, 1777
462.
A Fair Account of the Late Unhappy Disturbance at Boston in New England
463.
Finance Resolutions from the State of MA, 1776-1784
464.
Fines for Not Serving in the Army, 1777-1779
465.
Flintlock pistol owned by General John Thomas
466.
The Fruits of Arbitrary Power: or The Bloody Massacre
467.
General Paterson: marker at Valley Forge
468.
General Paterson: replicas of Paterson's Valley Forge huts
469.
General Prescott & Bunker Hill Monument
470.
Hessian flag pendant
471.
History of the Portuguese in Lowell speech
472.
History of the Town of Lancaster, Massachusetts : From the first settlement to the present time, 1634-1879. Volume 1
473.
In Provincial Congress, Concord, April 15, 1775
474.
Invitation from Concord, Massachusetts, to William Lloyd Garrison, Nineteenth of April 1875
475.
It was in 1578 -- just 301 years ago that George Buchanan of Scotland wrote a pamphlet entitled De Jure Regni.
476.
Journal and account book
477.
Letter, 1776 December 22, Corryells Ferry (Lambertville), N.J., to William Perkins
478.
Letter (copy) from a Committee of Boston selectmen to Benjamin Franklin, 13 July 1770
479.
Letter (draft) from Robert Treat Paine to Sampson Blowers, 7 January 1771
480.
Letter from Abigail Adams to John Adams, 31 March - 5 April 1776
481.
Letter from Andrew Oliver, Jr. to Benjamin Lynde, 6-7 March 1770
482.
Letter from Colonel Nathaniel Terry to Captains Grant and Barber, 1781 September 8
483.
Letter from Eliakim Libby to Mehitable Cummings Libby, 1775, December 1
484.
Letter from Eliakim Libby to Mehitable Cummings Libby, 1775 November 26
485.
Letter from Gregory Townsend to Jonathan Townsend, 15 March 1770
486.
Letter from Hannah Winthrop to Mercy Otis Warren, 14 January 1777
487.
Letter from James Bowdoin, Samuel Pemberton and Joseph Warren to Dennys de Berdt, 23 March 1770
488.
Letter from James Warren to Mercy Otis Warren, 18 June 1775
489.
Letter from Leverett Saltonstall to Mary Cooke Saltonstall Harrod, 12 May 1782
490.
Letter from Leverett Saltonstall to Mary Cooke Saltonstall Harrod, June 1775
491.
Letter from Mary Cooke Saltonstall Harrod to Mary Cooke Badger, 11 October 1778
492.
Letter from Peter Oliver to Robert Treat Paine, 3 January 1771
493.
Letter from Sampson Blowers to Robert Treat Paine, 30 December 1770
494.
Letter from Samuel Fayerweather to Robert Treat Paine, 8 December 1770
495.
Letter from Samuel Quincy to Robert Treat Paine, 16 December 1770
496.
Letter from Thomas Gage to Thomas Hutchinson, 30 April 1770
497.
Letter from Thomas Hutchinson to James Murray, 20 June 1770
498.
Letter from William Molineux to Robert Treat Paine, 9 March 1770
499.
Letter Regarding Payment of the Continental Tax, 1782
500.
Letter to his cousin, 1/5/1776
« Previous
Next »
1
2
3
4
5
6
7
8
9
…
28
29
Limit your search
Subject
Soldiers
2,206
World War, 1914-1918
578
Prisoners
339
World War, 1939-1945
252
United States--History--Revolution, 1775-1783
232
United States--History--1861--1865
193
Cartes de visite
187
Demonstrations
171
more
Subject
»
Place
United States
1,303
North and Central America
1,262
Massachusetts
857
Europe
367
Middlesex (county)
246
Norfolk (county)
215
Cambridge
172
France
162
more
Place
»
Format
Photographs
1,890
Prints
392
Ephemera
175
Postcards/Cards
123
Manuscripts
90
Documents
88
Film/Video
63
Posters
57
more
Format
»
Available to use
Creative Commons license
950
No known restrictions
927
Date
View distribution
Current results range from
1686
to
2015
Date range begin
Date range end
View larger »
Unknown
175
Collection
Selected items from the collections of the Massachusetts Historical Society
360
Natick Soldier Systems Center Photographic Collection
313
Stereograph Collection
230
Press Photography from the Brearley Collection
221
Social and Political Cartoons
168
Cambridge World War I Memorial Plaques
166
Travel Photography
121
Warren Favor Collection
120
more
Collection
»
Institution
Boston Public Library
1,307
Massachusetts Historical Society
360
U.S. Army Natick Soldier Systems Center
313
Springfield College Archives and Special Collections
178
Cambridge Public Library
167
Special Collections and University Archives, University of Massachusetts Amherst Libraries
91
WGBH
58
Westborough Public Library
47
more
Institution
»