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:z316rv96w
✖
Remove constraint More Like: commonwealth:z316rv96w
« Prev. |
1
-
100
of
1,500
|
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
1.
Cemetery Committee, 1850-1852
2.
Cemetery Committee, 1854-1868
3.
Charles H. Reed’s History of Cemeteries, 1925
4.
Accounts of Labor for Roads, 1747-1860
5.
Appeal from Boston for Aid After the Great Fire, 1794
6.
Certification of Military Duty, 1830
7.
Certifications of Church Membership: Baptist, 1811-1824
8.
Certifications of Church Membership: Congregational, 1824
9.
Certifications of Church Membership: Methodist, 1798-1814
10.
Certifications of Church Membership: Restoration, 1820-1824
11.
Certifications of Church Membership: Universalist, 1813, 1823
12.
Charges Brought Against Samuel Chamberlain, n.d. [Excommunicated, 8/23/1842]
13.
Committee on Expenses Relating to Small Pox, 1832
14.
Committee on the Delivery of Grains, 1782
15.
Committee Reports on Roads, 1832-1885
16.
Committee to Audit Town Accounts, 1870
17.
Committee to Erect a “Soldiers of the Civil War” Monument, 1867-1869
18.
Committee to Procure a Bell and Clock for the Townhouse, 1841-1843
19.
Committees for the Fair for the Exhibition of Agriculture, Mechanical, and Artistical Productions in the Town of Westborough, 1857
20.
Committees on Hay Scales, 1830-1855
21.
Committees on the Common, 1835-1870
22.
Committees on the Town Pound, 1743, 1756, 1836
23.
Committees on Water, 1872, 1875, 1882
24.
Committees Regarding the Town Clock, 1837-1839
25.
Copies of Layout of Roads by Selectmen [1729, 1756], 1929
26.
Copies of Town Records Re: Roads [1729-1784], n.d. (19th cent.?)
27.
Copy of 1794 Militia List, by Charles H. Reed, n.d.
28.
Copy of the Eaton Grant (1680), 1929
29.
Correspondence, 1811-1825, n.d.
30.
Damages and Agreements for Town Roads and Bridges, 1766-1784
31.
Damages and Agreements for Town Roads and Bridges, 1821-1849
32.
Damages and Agreements for Town Roads and Bridges, 1852-1887
33.
Dedication of New Town Hall Program, 1929
34.
Deeds and Notes, 1793-1800
35.
Divorce Litigation: Persis Rice (Warren) Adams vs. Daniel Adams, Jr., 1779-1787, n.d.
36.
Indentures, 1764-1789
37.
Indentures, 1793-1798
38.
Indentures, 1804-1820
39.
Indentures, 1821-1829
40.
Land Petitions, Plot Plans, and Land Leases, 1762-1874
41.
Layout of First Telephone Lines, 1880
42.
Layout of Roads by Selectmen, 1729-1766
43.
Layout of Roads by Selectmen, 1794-1828
44.
Letters of Recommendation from Other Churches, 1786-1791
45.
List of Deaths, 1799-1823
46.
Lists of Persons Liable for Enrollment in the Militia, 1840, 1843-1846
47.
Lists of Persons Liable for Enrollment in the Militia, 1841, 1842
48.
Lists of Persons Liable for Enrollment in the Militia, 1856-1859
49.
Militia Pay Rolls, 1794-1868
50.
Note from “Documents, 1709-1831” Wood Box re: “Town Documents – Vol. 1 and Vol. 2”
51.
Notice of Petitions for Roads from Worcester County, 1827-1867
52.
Notices to Appear in Court, 1788-1824
53.
Notifications of New Residents, 1735-1753
54.
Notifications of New Residents, 1762-1763
55.
Notifications of New Residents, 1764-1769
56.
Notifications of New Residents, 1770-1792
57.
Perambulations of Town Boundary, 1730-1793
58.
Perambulations of Town Boundary, 1810-1822
59.
Perambulations of Town Boundary, 1826-1838
60.
Perambulations of Town Boundary, 1841-1856
61.
Perambulations of Town Boundary, 1861-1871
62.
Perambulations of Town Boundary, 1881-1890
63.
Petition for a Church Meeting, n.d.
64.
Petition to Confirm “Acts of Town,” Since Original Warrants Were Lost, 1760
65.
Petitions for New Roads, 1756-1845
66.
Petitions for New Roads, 1851-1875
67.
Petitions for Sidewalks, 1846, n.d.
68.
Petitions to Repair Roads, 1838-1875, n.d.
69.
Prescription to Treat a Sore Throat, n.d.
70.
Proclamations for Days of Fasting and Thanksgiving, 1784-1787
71.
Proclamations Re: Representation in State Government, 1837, 1840
72.
Railroad, 1848-1851
73.
Relations of Belief and Confessions, 1763-1785, n.d.
74.
Resolution at Town Meeting Re: Death of Sen. Charles Sumner, 1874
75.
Return of Military Stock to the State, 1822
76.
Sale of Liquors: Reports, 1853-1867
77.
Survey Maps, 1845-1853
78.
Surveyor’s Books, 1827, 1845
79.
Threat of John Blake to Aaron Hardy, 1740
80.
Town House Committees, 1839
81.
Town House Committees, 1840-1849
82.
Town House Committees, 1851-1870
83.
Town Meetings, 1729
84.
Town Meetings, 1730
85.
Town Meetings, 1754
86.
Town Meetings, 1756
87.
Town Meetings, 1758
88.
Town Meetings, 1762
89.
Town Meetings, 1767
90.
Town Meetings, 1772
91.
Town Meetings, 1775
92.
Town Meetings, 1776
93.
Town Meetings, 1782
94.
Town Meetings, 1785
95.
Town Meetings, 1791
96.
Town Meetings, 1802
97.
Town Meetings, 1818
98.
Town Meetings, 1820
99.
Town Meetings, 1821
100.
Town Meetings, 1822
« Previous
Next »
1
2
3
4
5
…
14
15
Limit your search
Subject
Cemeteries
1,370
Tombs & sepulchral monuments
481
Forest Hills Cemetery (Boston, Mass.)
82
Churches
76
Monuments & memorials
59
Granary Burying Ground (Boston, Mass.)
57
Death
53
Trees
52
more
Subject
»
Place
North and Central America
1,247
United States
1,239
Massachusetts
1,183
Suffolk (county)
350
Boston
331
Middlesex (county)
211
Essex (county)
166
Worcester (county)
140
more
Place
»
Format
Photographs
1,190
Manuscripts
141
Postcards/Cards
70
Documents
67
Prints
40
Maps/Atlases
9
Books
8
Film/Video
8
more
Format
»
Available to use
No known restrictions
589
Creative Commons license
299
Date
View distribution
Current results range from
1638
to
2019
Date range begin
Date range end
View larger »
Unknown
90
Collection
Leslie Jones Collection
197
Leon Abdalian Collection
159
Historical Records of the Town of Westborough: Administrative Documents, 1724-1929
133
Frank Cousins Glass Plate Negatives Collection, 1890-1920
74
Parker Collection
59
Arthur Griffin Photographs
50
Edmund L. Mitchell Collection
50
Nicholas Catsimpoolas Collection
46
more
Collection
»
Institution
Boston Public Library
641
Westborough Public Library
133
Phillips Library at the Peabody Essex Museum
104
Thomas Crane Public Library
59
Provincetown History Preservation Project
52
Griffin Museum of Photography
50
Historical Society of Old Yarmouth
38
Newburyport Public Library
34
more
Institution
»