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:z316sf37d
✖
Remove constraint More Like: commonwealth:z316sf37d
« Prev. |
1
-
20
of
2,423
|
Next »
Sort
by relevance
relevance
title
date (asc)
date (desc)
Number of results to display per page
20
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.
Account of Payments to Soldiers, 1775-1780
2.
Call of Payment to Soldiers, 1781
3.
Calls for Soldiers by the State of MA, 1776-1780
4.
Order for Payment to Soldiers, 1781
5.
Orders for Payments to Soldiers, 1777-1794
6.
Orders to March to Grafton, with List of Soldiers, 1777
7.
Receipts for Payments to Soldiers, 1777-1782
8.
Reports on Payments to Soldiers, 1776-1777
9.
Abatements, 1776
10.
Account of Provisions Paid By the Town, 1775
11.
Account of Service By Members of the Minute Company, 1775
12.
Accounts for Supplies and Services, 1775-1777
13.
Accounts of Promissory Notes Issued by the Town, 1781
14.
Act to Prevent the Export of Certain Articles from the State, 1779
15.
Appeals from Inhabitants of Boston, 1774-1779
16.
Bills and Receipts for Supplies and Services, 1775-1781
17.
Call for Representation by the British Government, 1775
18.
Calls for Supplies by the State of MA, 1775-1780
19.
Certification of Soldiers Who Fought at Bennington and Discharged, 1778
20.
Certifications of Service in the Continental Army, 1776-1780
« Previous
Next »
1
2
3
4
5
…
121
122
Limit your search
Subject
Soldiers
2,206
World War, 1914-1918
578
World War, 1939-1945
252
United States--History--Revolution, 1775-1783
232
United States--History--1861--1865
193
Cartes de visite
187
Camouflage (Military science)
120
Springfield College
120
more
Subject
»
Place
United States
1,035
North and Central America
992
Massachusetts
603
Europe
341
Middlesex (county)
240
Cambridge
172
France
148
Hampden (county)
125
more
Place
»
Format
Photographs
1,621
Prints
269
Ephemera
174
Postcards/Cards
120
Documents
87
Manuscripts
81
Film/Video
46
Posters
32
more
Format
»
Available to use
No known restrictions
800
Creative Commons license
710
Date
View distribution
Current results range from
1686
to
2014
Date range begin
Date range end
View larger »
Unknown
158
Collection
Selected items from the collections of the Massachusetts Historical Society
360
Natick Soldier Systems Center Photographic Collection
313
Stereograph Collection
229
Cambridge World War I Memorial Plaques
166
Travel Photography
121
Warren Favor Collection
120
College Archives Digital Collections
116
Jack Miller Collection
107
more
Collection
»
Institution
Boston Public Library
908
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
83
Westborough Public Library
46
WGBH
44
more
Institution
»