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:z316sf410
✖
Remove constraint More Like: commonwealth:z316sf410
« Prev. |
1
-
20
of
323
|
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.
Town Financial Report, 1783
2.
Abatements, 1776
3.
Account of Payments to Soldiers, 1775-1780
4.
Account of Provisions Paid By the Town, 1775
5.
Account of Service By Members of the Minute Company, 1775
6.
Accounts for Supplies and Services, 1775-1777
7.
Accounts of Promissory Notes Issued by the Town, 1781
8.
Act to Prevent the Export of Certain Articles from the State, 1779
9.
Appeals from Inhabitants of Boston, 1774-1779
10.
Assessments of Costs for Soldiers, 1778
11.
Bills and Receipts for Supplies and Services, 1775-1781
12.
Call for Representation by the British Government, 1775
13.
Call of Payment to Soldiers, 1781
14.
Calls for Soldiers by the State of MA, 1776-1780
15.
Calls for Supplies by the State of MA, 1775-1780
16.
Certification of Soldiers Who Fought at Bennington and Discharged, 1778
17.
Certifications of Service in the Continental Army, 1776-1780
18.
Complaint to the House of Representatives from Selectmen Regarding the Neglect of Payment for Supplies, 1778
19.
Discharges, 1780-1781
20.
Distribution of Munitions by Selectmen, 1775-1776
« Previous
Next »
1
2
3
4
5
…
16
17
Limit your search
Subject
United States--History--Revolution, 1775-1783
232
Business & finance
92
Interpersonal relations
49
Politics & government
38
Boston Massacre, 1770
26
Soldiers
16
Monuments & memorials
14
International relations
12
more
Subject
»
Place
United States
239
North and Central America
224
Massachusetts
149
Europe
57
Boston
50
Suffolk (county)
50
Worcester (county)
49
Westborough
40
more
Place
»
Format
Manuscripts
149
Letters/Correspondence
89
Prints
50
Documents
44
Objects/Artifacts
28
Photographs
26
Maps/Atlases
12
Books
5
more
Format
»
Available to use
No known restrictions
110
Creative Commons license
97
Date
View distribution
Current results range from
1686
to
2015
Date range begin
Date range end
View larger »
Unknown
19
Collection
Governor John D. Long Letters
80
Selected items from the collections of the Massachusetts Historical Society
73
Social and Political Cartoons
46
Records of Westborough’s Involvement in the American Revolution, the Massachusetts Militia, and the Continental Army, 1774-1792
44
Selections from the Van Gorden-Williams Library & Archives
14
Revolutionary War Manuscripts (NEHGS)
5
Arthur Griffin Photographs
4
Brookline Public Library Manuscript Collection
4
more
Collection
»
Institution
Hingham Public Library
80
Massachusetts Historical Society
73
Boston Public Library
56
Westborough Public Library
44
Scottish Rite Masonic Museum and Library
14
New England Historic Genealogical Society
7
Thayer Memorial Library
5
Griffin Museum of Photography
4
more
Institution
»