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:z316sf44t
✖
Remove constraint More Like: commonwealth:z316sf44t
« Prev. |
1
-
50
of
235
|
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.
Abatements, 1776
2.
Account of Payments to Soldiers, 1775-1780
3.
Account of Provisions Paid By the Town, 1775
4.
Account of Service By Members of the Minute Company, 1775
5.
Accounts for Supplies and Services, 1775-1777
6.
Accounts of Promissory Notes Issued by the Town, 1781
7.
Act to Prevent the Export of Certain Articles from the State, 1779
8.
Appeals from Inhabitants of Boston, 1774-1779
9.
Assessments of Costs for Soldiers, 1778
10.
Bills and Receipts for Supplies and Services, 1775-1781
11.
Call for Representation by the British Government, 1775
12.
Call of Payment to Soldiers, 1781
13.
Calls for Soldiers by the State of MA, 1776-1780
14.
Calls for Supplies by the State of MA, 1775-1780
15.
Certification of Soldiers Who Fought at Bennington and Discharged, 1778
16.
Certifications of Service in the Continental Army, 1776-1780
17.
Complaint to the House of Representatives from Selectmen Regarding the Neglect of Payment for Supplies, 1778
18.
Discharges, 1780-1781
19.
Distribution of Munitions by Selectmen, 1775-1776
20.
Draft of Men, 1777
21.
Finance Resolutions from the State of MA, 1776-1784
22.
Fines for Not Serving in the Army, 1777-1779
23.
Letter Regarding Payment of the Continental Tax, 1782
24.
List of Homeless People Displaced by the Battle of Bunker Hill and Bills for Their Care, 1775
25.
List of Males Over 16 Years Old, 1777
26.
List of Men Who Returned from Bennington on Their Own and Ordered to Be Arrested, 1777
27.
List of Worcester Protestors (Tories), n.d.
28.
Order for Payment to Soldiers, 1781
29.
Orders for Payments for Supplies and Services, 1775-1779, n.d.
30.
Orders for Payments to Soldiers, 1777-1794
31.
Orders to March to Grafton, with List of Soldiers, 1777
32.
Payments by the State of Massachusetts to Westborough, 1779-1792
33.
Promissory Notes Issued by the Town, 1776-1779
34.
Promissory Notes Issued by the Town, 1780-1781
35.
Promissory Notes Issued by the Town, 1782-1783
36.
Receipts for Donated Clothing Sent to Soldiers at Valley Forge, 1777-1778
37.
Receipts for Payments to Soldiers, 1777-1782
38.
Receipts for Supplying the Town’s Quota of Beef, 1781
39.
Reports on Payments to Soldiers, 1776-1777
40.
State Constitutional Convention for Massachusetts, 1777-1780
41.
Substitutes for Serving in the Army, 1776-1781
42.
Tax Bill to Towns [Signed by Samuel Adams], 1774
43.
Town Financial Report, 1783
44.
Town Warrants, Meeting Minutes, and Reports, 1776-1777
45.
!Independencia para Puerto Rico!
46.
Letter from Fred Pelka to Elmer C. Bartels
47.
Tierra y libertad es Republica
48.
2nd Massachusetts Brigade account of forage, 1781
49.
"A List of the Men's Names in my Company of Artillery under the Command of Paul Revere," 1779 March 30
50.
The able doctor, or American swallowing the bitter draught
« Previous
Next »
1
2
3
4
5
Limit your search
Subject
United States--History--Revolution, 1775-1783
232
Politics & government
37
Boston Massacre, 1770
26
Soldiers
16
Monuments & memorials
14
International relations
12
North, Frederick, Lord, 1732-1792
12
Britannia (Symbolic character)
8
more
Subject
»
Place
United States
192
North and Central America
177
Massachusetts
111
Worcester (county)
48
Westborough
40
Europe
30
Boston
22
England
22
more
Place
»
Format
Manuscripts
70
Prints
50
Documents
44
Objects/Artifacts
28
Photographs
20
Maps/Atlases
12
Letters/Correspondence
10
Books
5
more
Format
»
Available to use
No known restrictions
108
Creative Commons license
15
Date
View distribution
Current results range from
1686
to
2001
Date range begin
Date range end
View larger »
Unknown
19
Collection
Selected items from the collections of the Massachusetts Historical Society
72
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
Thayer Memorial Library Archives Collection
4
more
Collection
»
Institution
Massachusetts Historical Society
72
Boston Public Library
51
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
Phillips Academy
4
more
Institution
»