Limit your search
Search Constraints
You searched for:
Keyword
"United States. History. Revolution, 1775 1783"
Remove constraint Keyword: "United States. History. Revolution, 1775 1783"
Search Results
text
1.
Richard Furman, Address on Freedom
Furman, Richard
Keywords:
-
Furman, Richard, 1755 1825; Speeches, Addresses, Etc; United States; United States History Revolution, 1775 1783
text
2.
Richard Furman to Josiah Furman
Furman, Richard
Keywords:
-
Furman, Richard, 1755 1825; Personal Correspondence; United States; United States History Revolution, 1775 1783
text
3.
The Voyages, Distresses, and Adventures of Captain Winterfield
Winterfield, Captain
Keywords:
-
United States; United States History Revolution, 1775 1783; Voyages And Travels; Winterfield, Captain
physical object
4.
Woman's Cloak
Deborah Champion Unknown
Keywords:
-
Champion Family; Champion, Deborah; Cloaks; Female; Gilbert Family; United States; United States History Revolution, 1775 1783
5.
The Bloody Massacre perpetrated in King-Street Boston on March 5th 1770 by a party of ye 29th Regt. The Boston Massacre
Paul Revere
Keywords:
-
African Americans; Boston Massacre, 1770; Engravings; Graphics Cataloging; Military Uniforms; United States; United States History Revolution, 1775 1783
6.
Toasts on the 4th of July, approximately 1824-1825
Keywords:
-
Agriculture; American Literary, Scientific, And Military Academy; Fourth Of July; Government; Holidays; Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, Marquis De, 1757 1834; Manufacturing Industries; Militia; Norwich (Vt.); Norwich University History 19th Century; Religion; Schools Vermont; Slaver; Slavery; Toasts (Speeches); United States; United States History Revolution, 1775 1783; United States History War Of 1812; United States Politics And Government; United States. Army; United States. Congress; United States. Navy; Washington, George, 1732 1799
text
7.
Coffin family papers
Keywords:
-
Abolitionists; Account Books; Accounts; Adams, Washington; Anniversaries; Associate Reformed Presbyterian Church (1802 1822). Synod Of The Carolinas; Autograph Albums; Bills Of Lading; Birth Certificates; Boyd, James; Boyd, Susan (Coffin); Boyd, Susan Hale (Coffin), 1822 1892; Brochures; Brown, John, 1800 1859; Bunker, Chang, 1811 1874; Bunker, Eng, 1811 1874; Calendars; Camp Prospect (Cambridge, Mass.); Card Photographs (Photographs); Catalogs; Christ Church (Boston, Mass.); Church Records; Clippings (Information Artifacts); Coffin, Abel Hale, 1820 1883; Coffin, Abel, 1792 1837; Coffin, Abigail Hale; Coffin, Charles, 1741 1821; Coffin, Charles, 1765 1820; Coffin, David, 1733 1764; Coffin, David, Ca.1763 Ca.1838; Coffin, Edmund, 1764 1825; Coffin, Enoch, 1669 1728; Coffin, Eunice; Coffin, Holland; Coffin, Jemima; Coffin, John Lambert, 1852; Coffin, John, 1694 1762; Coffin, Joseph, 1702 1773; Coffin, Joseph, 1762 1805; Coffin, Joshua, 1732 1774; Coffin, Joshua, 1792 1864; Coffin, Julia Ann (Holland); Coffin, Lucy (Kimball), 1776 1858; Coffin, Lucy, 1811 1893; Coffin, Nathaniel, 1669 1748; Coffin, Paul, 1738 1821; Coffin, Peter, Jr; Coffin, Sarah (Bartlett), 1732 1798; Coffin, Susan (Hale), 1792 1837; Coffin, Tristram, 1632 1704; Coleman, Elizabeth Low (Coffin), 1813; Coleman, Jeremiah; Coleman, Mary Chute; Coleman, Moses; Commercial Correspondence; Contracts; Correspondence; Cross, Ralph; Daybooks; Deeds; Diaries; Ephemera; Estate Inventories; Estate Records; Family Papers; Financial Records; First And Ocean National Bank (Newburyport, Mass.); First Church Of Newbury (Newbury, Mass.); Genealogies; Hale, John; Hale, Stephen; Hotel New Yorker (New York City, N.Y.); Indentures; Invitations; Kilburn Brothers; Kilburn, B. W. (Benjamin West), 1827 1909; Kimball, Mary; Latin And English High School (Newburyport, Mass.); Legal Documents; Letters (Correspondence); Licenses; Lists (Document Genres); Lithographs; Lord, Joseph; Lunt, Benjamin; Lunt, Margaret (Coffin), 1755 1783; Lunt, Paul; Manuscripts (Document Genre); Marriage Certificates; Memorandums; Merchants; Metropolitan Railroad Co. (Boston, Mass.); Military Records; Minutes; Mitchell, Daniel; Mitchell, John; National Horse And Carriage Mart Of Moses Colman And Son (Boston, Mass.); Newspapers; North Meeting House (Newburyport, Mass.); Notebooks; Notes; Obituaries; Ossipee Mountain Park (Moultonborough, N.H.); Performing Artists; Personal Correspondence; Personal Papers; Petitions; Photographic Materials; Photographs; Physicians; Pike, John; Plummer, Nancy; Poems; Postcards; Programs (Documents); Promissory Notes; Proprietors; Publications; Receipts (Financial Records); Seymore, John; Short, Henry; Slaver; Slavery; Smith, Henry; Soule, John P; Speeches; Squire, William; St. John's Lodge (Newburyport, Mass.); Stereographs; Swett, Joshua; Tanneries; Taxes; Twins; United States; United States. History. Revolution, 1775 1783; Visiting Cards; Ward, John; Warrants; Weller, F. G. (Franklin G.), 1833 1877; Wills
Download JSON