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:jm2159481
✖
Remove constraint More Like: oai-dev:jm2159481
« Prev.
|
1,401
-
1,420
of
9,541
|
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
1401.
Gymnastics dress parade at Springfield College, ca. 1920.
1402.
The interior of the Memorial Field House during dismantlement at the Sampson Naval Training Facility
1403.
Kitchen Equipment Ordered (December 10, 1918)
1404.
Laurence L. Doggett at Weiser Infirmary Groundbreaking
1405.
Letter confirming Alumni Hall designers (Sept. 20, 1926)
1406.
Letter from John F. Simons to Dr. Laurence L. Doggett (February 18, 1919)
1407.
Letter from John F. Simons to Mr. R. A. LaGrinder (March 28, 1919)
1408.
Letter from Laurence L. Doggett to C. B. Potter (October 9, 1918)
1409.
Letter from R. A. LaGrinder to Officers and Students of the S. A. T. C. (March 21, 1919)
1410.
Letter from the Fred T. Ley & Co. to the International YMCA College (December 7, 1918)
1411.
Letter from the Massachusetts Committee on Public Safety to Springfield College (October 16, 1918)
1412.
Letter from the War Industries Board to the International YMCA College (November 15, 1918)
1413.
Letterhead for International YMCA Expansion and Endowment Fund
1414.
Message to Industries from the US War Industries Board (November 15, 1918)
1415.
Metal Electrical Tag for "The Tuohey Company", ca. 1926
1416.
Papers in Corner Stone of Library Building (June 12, 1912)
1417.
Posts for Crane House or Crane Lodge by Ernest Thompson Seton
1418.
Priming the Old Pump
1419.
Progress to Date
1420.
The removal of beams from the Memorial Field House at the Sampson Naval Training Facility
« Previous
Next »
1
2
…
67
68
69
70
71
72
73
74
75
…
477
478
Limit your search
Subject
Springfield College
8,658
Springfield (Mass.)
3,565
Springfield College--Buildings
2,358
Springfield College--Alumni and alumnae
2,163
International Young Men's Christian Association College
2,020
Springfield College--Faculty
1,847
Springfield College--Sports
1,626
Springfield College--Sports--Men
1,167
more
Subject
»
Place
Hampden (county)
8,872
Massachusetts
8,872
North and Central America
8,872
Springfield
8,872
United States
8,872
Format
Photographs
5,192
Documents
2,903
Newspapers
557
Film/Video
298
Letters/Correspondence
253
Postcards/Cards
147
Periodicals
126
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
626
Springfield College Newspapers
557
Springfield College Alumni Magazines
99
Springfield College Catalogs
35
Springfield College Yearbooks
27
Institution
Springfield College Archives and Special Collections
9,541