Skip to main content

Spanish-American War, 1898

 Subject
Subject Source: Library of Congress Subject Headings

Found in 4 Collections and/or Records:

Commonwealth of Massachusetts proclamations, 1902-1969

 Collection — Box 2, Folder: 1
Identifier: A1992-037-010
Scope and Contents 41 proclamations by the Commonwealth of Massachusetts from the years 1902 and 1938-1969 (with exception of 1941, 1943, 1948-1951, 1955-1957, 1961, 1965, 1967-1968). The 1902 Thanksgiving Proclamation is accompanied with an envelope addressed to the Minister of Methodist Episcopal Church, in Woods Hole, Mass. with return address of Woodward Booth, Commonwealth of Massachusetts, Secretary's Department, postmarked 1902. The majority are Thanksgiving Proclamations. Other proclamations celebrate...
Dates: 1902-1969

Dedication of Memorial erected by the City of Everett to the Soldiers, Sailers, and Marines who served in the Spanish American War, 1927 July 4

 Item
Identifier: A1996-008-031
Scope and Contents

Panorama photograph. Gathering for the dedication of memorial erected by the city of Everett to the Soldiers, Sailers, & Marines who served in the Spanish American War. Dated July 4, 1927, Everett, Massachusetts

Dates: 1927 July 4

Lester C. Street Spanish American War collection, 1899-1900

 Collection — Box 4, Folder: 1
Identifier: A1995-074-004
Scope and Contents

Lester C. Street's collection of material on the Spanish American war including photographs of Street, letters, newspaper clippings, and photographs

Dates: 1899-1900

Pension certificate issued to Willis B. Fay, 1905

 Item — Box 6, Folder: 1
Identifier: A2012-027-001
Scope and Contents

Pension certificate issued to Willis Benjamin Fay from War with Spain, 1898 indicates that Fay was a Private from the Regiment Massachusetts Volunteer Infantry. Fay was given this pension for malarial poisoning on May 12, 1904. The Department of Interior issued it in 1905

Dates: 1905