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:66830m01v
✖
Remove constraint More Like: commonwealth:66830m01v
« Prev.
|
181
-
200
of
5,770
|
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
181.
Plate
182.
Teapot
183.
A. Goldsmith to Ann McCurdy Hart Hull, New York, February 21, 1843
184.
Clippings: Herald (1896), Evening Transcript (1885)
185.
Engraving
186.
Hale, Edward Everett, "Memories of a hundred years"
187.
Hull, Ann McCurdy Hart. Outline of Isaac Hull's life, in her handwriting
188.
Hull, Isaac. Record by Rev. Samuel F. Jarvis of his marriage to Ann McCurdy Hart, January 2, 1813
189.
Isaac Hull, U.S.N.
190.
Officers of the Brooklyn Navy Yard to Ann McCurdy Hart Hull, February 16, 1843
191.
"Our noble frigate..." Boston Sunday Herald, December 9, 1894
192.
Pitcher
193.
William H. Cranston to Ann McCurdy Hart Hull, Newport, July 14, 1843 & "The Death of Hull"
194.
At the Court at Carlton House, The Twenty-third Day of June 1812. Present, His Royal Highness The Prince Regent in Council
195.
C. Gillet to Joseph Hull re William Hull's capitulation, September 1, 1812
196.
Capt. George Lane reminiscenses
197.
Citizens of Norwich, Connecticut to John Rodgers, April 2, 1813
198.
Columbian Centinel, February 15, 1815
199.
Constitution & Guerriere
200.
Copy of Capt. Adams's Protest - Brig Hiram, September 4, 1812
« Previous
Next »
1
2
…
6
7
8
9
10
11
12
13
14
…
288
289
Limit your search
Subject
Military officers
3,564
United States--History--Civil War, 1861-1865
2,044
Sailing ships
1,876
Military uniforms
1,837
Constitution (Frigate)
721
Naval yards & naval stations
425
Campaigns & battles
389
Watertown Arsenal (Mass.)
336
more
Subject
»
Place
North and Central America
1,475
United States
1,457
Massachusetts
1,273
Suffolk (county)
382
Boston
376
Middlesex (county)
355
Watertown
340
Barnstable (county)
236
more
Place
»
Format
Photographs
5,121
Prints
329
Newspapers
99
Documents
63
Postcards/Cards
40
Manuscripts
40
Letters/Correspondence
39
Paintings
34
more
Format
»
Available to use
No known restrictions
1,352
Creative Commons license
612
Date
View distribution
Current results range from
1729
to
2016
Date range begin
Date range end
View larger »
Unknown
183
Collection
The Medford Historical Society Civil War Photograph Collection
1,974
Leslie Jones Collection
1,051
Watertown Arsenal Photographs
456
Carte de Visite Collection
349
Press Photography from the Brearley Collection
224
War of 1812
208
World War II by Combat Photographers
141
British Artists
106
more
Collection
»
Institution
Boston Public Library
2,426
The Medford Historical Society & Museum
1,974
National Archives at Boston
456
USS Constitution Museum
208
Provincetown History Preservation Project
182
American Legion Museum
141
Newburyport Public Library
83
Griffin Museum of Photography
46
more
Institution
»