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:v118rq432
✖
Remove constraint More Like: commonwealth-oai:v118rq432
« Prev. |
1
-
20
of
6,005
|
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.
Cemetery monument receipt, 1906 April 3
2.
Cemetery receipt, 1905 December 19
3.
Discharge from the service of the United States, 1863 August 20
4.
Discharge from the service of the United States, 1864 November 11
5.
Epaulette for the 42nd Regiment of Massachusetts Volunteers
6.
Epaulettes or shoulder straps
7.
Funeral receipt, 1906 January 6
8.
Grand Army of the Republic medal
9.
Medal from the 13th National Camp of the Patriotic Order Sons of America, 1889 June 17 to 23
10.
Muster Call, 1869 March 22
11.
Muster Out, 1905 September 26
12.
Oath of Identity form
13.
Obituaries for William A. Cowles from various publications, 1905 September 16
14.
Patriotic Order Sons of America National Convention ribbon, 1888 June 19 and 20
15.
Pension form for William A. Cowles, 1900 May 23
16.
Pension form for William A. Cowles, 1904 March 25
17.
Portable writing desk
18.
Ribbon for Supreme Camp, I.O.P.W. of A., Boston, Mass.
19.
Ribbon for the Camp No. 1 Delegation to 2nd Annual Session of Massachusetts State Camp P.O.S. of A., Boston, 1889 September 2
20.
Ribbon for the Massachusetts Delegation to the Patriotic Order Sons of America National Camp in Washington, D.C., 1889
« Previous
Next »
1
2
3
4
5
…
300
301
Limit your search
Subject
United States--History--Civil War, 1861-1865
5,999
Military uniforms
2,392
Military officers
1,968
Military personnel
788
Veterans
301
Military camps
243
Bruen, Luther Barnett--Correspondence
196
United States--History--Civil War, 1861-1865--Women
191
more
Subject
»
Place
North and Central America
2,720
United States
2,714
Massachusetts
1,004
Virginia
910
Hampden (county)
402
Chicopee
397
Essex (county)
239
Essex
207
more
Place
»
Format
Photographs
4,129
Letters/Correspondence
1,098
Manuscripts
885
Documents
174
Prints
171
Postcards/Cards
31
Objects/Artifacts
27
Ephemera
18
more
Format
»
Available to use
No known restrictions
563
Creative Commons license
385
Date
View distribution
Current results range from
1832
to
2016
Date range begin
Date range end
View larger »
Unknown
87
Collection
The Medford Historical Society Civil War Photograph Collection
3,693
Catharine Mitchill '31 Collection of Family Letters
392
Soldier's Record, Town of Chicopee
387
The Medford Historical Society Civil War Collection
320
Civil War Manuscripts (NEHGS)
211
Office of the Town Clerk, Civil War Collection
196
Anti-Slavery (Collection of Distinction)
168
Soldier’s record, Town of Sudbury MA
87
more
Collection
»
Institution
The Medford Historical Society & Museum
4,013
Chicopee Public Library
404
Wellesley College
392
Boston Public Library
244
New England Historic Genealogical Society
211
Town of Essex, MA, Town Clerk
196
Sudbury Historical Society
87
J. V. Fletcher Library
73
more
Institution
»