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-oai:5712q122w
✖
Remove constraint More Like: commonwealth-oai:5712q122w
« Prev.
|
61
-
80
of
373
|
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
61.
Handwritten Commencement program in Latin, 1838
62.
Heman Humphrey certification of Dan Weed dismissal from Amherst College, 1830 December 17
63.
Heman Humphrey draft of commencement address, 1824
64.
Heman Humphrey statement regarding Charles Upham Shepard and Samuel Partridge disciplinary cases, 1824
65.
Jeremiah Day certification of Samuel Patridge's dismissal from Yale College, 1825 February
66.
John Brazer Davis letter to Heman Humphrey, 1824 April 28
67.
John Gorham Coffin letter to Heman Humphrey, 1824 April 14
68.
Joseph Alden letter to Heman Humphrey, 1839 August 9
69.
Judah Ely letter to the students of the Collegiate Institution, 1824 March 1
70.
List of Collegiate Institution students recommended to the Directors of the American Education Society, 1821 October 1 and...
71.
Lucius Boltwood list of business to be laid before the Trustees of Amherst College
72.
Luke Sweetser copy of the votes passed at a Prudential Committee meeting sent to the Trustees of Amherst College, 1839 August 13
73.
The monitorial system : as adopted Nov. 6th, 1833
74.
Nathan Lord certification regarding Harvey Backus Wilbur, 1835 June 23
75.
Note regarding the disciplinary case of Horatio Flagg, 1825
76.
Notes regarding the disciplinary case of Abner Johnson Leavenworth, 1822
77.
Oration on intemperance
78.
Pamphlet of information regarding the Amherst Collegiate Institution, 1824 May 31
79.
A plea for a miserable world : I. An address, delivered at the laying of the corner stone of the building erection for the...
80.
Report of the committee appointed to inquire into facts relative to the Amherst Collegiate Institution, January 8, 1825
« Previous
Next »
1
2
3
4
5
6
7
8
…
18
19
Limit your search
Subject
Amherst College--History
361
Amherst College--Finance
107
Amherst College--Curricula
84
Amherst College--Students
84
Amherst College--Faculty
82
Amherst College--Funds and scholarships
75
Collegiate Institution (Amherst, Mass.)
67
Amherst College--Charters
56
more
Subject
»
Place
North and Central America
117
United States
117
Massachusetts
112
Hampshire (county)
106
Amherst
102
Belchertown
3
Berkshire (county)
2
Franklin (county)
2
more
Place
»
Format
Manuscripts
274
Letters/Correspondence
88
Documents
76
Newspapers
28
Books
6
Photographs
2
Date
View distribution
Current results range from
1818
to
1991
Date range begin
Date range end
View larger »
Collection
Amherst College Early History Collection
182
Amherst College Early History Manuscripts and Pamphlets Collection
108
Dean of the Faculty Records. Public Minutes
79
Edward and Orra White Hitchcock Papers
4
Institution
Amherst College Archives & Special Collections
373