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
How to Contribute Collections
Digitization Services
Frequently Asked Questions
Collection Development Policy
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
oai-dev:8c97mb52v
✖
Remove constraint More Like: oai-dev:8c97mb52v
« Prev.
|
4,361
-
4,380
of
9,539
|
Next »
Sort
by relevance
relevance
title
date (asc)
date (desc)
recently added
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
4361.
House with a sign on the front porch
4362.
Interior of the Memorial Field House as the Sampson Naval Training Facility;
4363.
The interior of the Memorial Field House during dismantlement at the Sampson Naval Training Facility
4364.
James Carson sitting in his room
4365.
James Carson's group dormitory room luncheon
4366.
Kitchen Equipment Ordered (December 10, 1918)
4367.
"Lakeside Village 1945-48"
4368.
"Lakeside Village 1945-48"
4369.
Letter closing the Memorial Field House, May 10, 1979
4370.
Letter confirming Alumni Hall designers (Sept. 20, 1926)
4371.
Letter from John F. Simons to Dr. Laurence L. Doggett (February 18, 1919)
4372.
Letter from John F. Simons to Mr. R. A. LaGrinder (March 28, 1919)
4373.
Letter from Laurence L. Doggett to C. B. Potter (October 9, 1918)
4374.
Letter from R. A. LaGrinder to Officers and Students of the S. A. T. C. (March 21, 1919)
4375.
Letter from the Fred T. Ley & Co. to the International YMCA College (December 7, 1918)
4376.
Letter from the Massachusetts Committee on Public Safety to Springfield College (October 16, 1918)
4377.
Letter from the War Industries Board to the International YMCA College (November 15, 1918)
4378.
Letterhead for International YMCA Expansion and Endowment Fund
4379.
Lines from "The Song of Hiawatha," poem by Henry Wadsworth Longfellow
4380.
Maureen Duffey and Dawn Keller (1989-1990)
« Previous
Next »
1
2
…
215
216
217
218
219
220
221
222
223
…
476
477
Limit your search
Subject
Springfield College
8,658
Springfield (Mass.)
3,565
Springfield College--Buildings
2,358
Springfield College--Alumni and alumnae
2,162
International Young Men's Christian Association College
2,012
Springfield College--Faculty
1,849
Springfield College--Sports
1,627
Springfield College--Sports--Men
1,167
more
Subject
»
Place
Hampden (county)
8,874
Massachusetts
8,874
North and Central America
8,874
Springfield
8,874
United States
8,874
Format
Photographs
5,196
Documents
2,897
Newspapers
556
Film/Video
298
Letters/Correspondence
253
Postcards/Cards
147
Periodicals
127
Audio recordings (nonmusical)
46
more
Format
»
Date
View distribution
Current results range from
1840
to
2029
Date range begin
Date range end
View larger »
Unknown
21
Collection
College Archives Digital Collections
8,197
Springfield College Armed Forces Collection
624
Springfield College Newspapers
556
Springfield College Alumni Magazines
99
Springfield College Catalogs
35
Springfield College Yearbooks
28
Institution
Springfield College Archives and Special Collections
9,539