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:f4752q61j
✖
Remove constraint More Like: commonwealth:f4752q61j
« Prev.
|
18,241
-
18,260
of
21,371
|
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
18241.
Lucinda Doubleday, Dana Center Cemetery, lot 43, Dana, Mass., Apr. 30, 1937 : Mrs. Mary E. Gee, Q-481
18242.
Lucinda Manly, house, Greenwich Plains, Greenwich, Mass., Apr. 28, 1930 : Parcel no. 230-50, Lucinda J. Manly
18243.
Lucious Pike, Hopkins Cemetery, lot 5, Dana, Mass., June 28, 1939 : Mrs. Julia A. Rathburn, Q-1214
18244.
Lucius Johnson, Dana Center Cemetery, lot 150, Dana, Mass., May 12, 1937 : Unknown, U-1375
18245.
Lucius Lawless, house, New Salem, Mass., Jan. 16, 1933 : Parcel no. 487-35, Lucius Lawless
18246.
Lucius S. Lawless, barn, Prescott, Mass., Feb. 14, 1928 : Parcel no. 467-9, Lucius S. and Mary H. Lawless heirs
18247.
Lucius S. Lawless, house, Prescott, Mass., Feb. 14, 1928 : Parcel no. 467-9, Lucius S. and Mary H. Lawless heirs
18248.
Lucretia H. Beaman, house, New Salem, Mass., Feb. 14, 1928 : Parcel no. 487-35, now Lucius S. Lawless
18249.
Lucy and Joseph Stone heirs, barn, Prescott, Mass., May 10, 1928 : Parcel no. 448-21, Lucy and Joseph Stone heirs
18250.
Lucy and Joseph Stone heirs, house, Prescott, Mass., May 10, 1928 : Parcel no. 448-21, Lucy and Joseph Stone heirs
18251.
Lucy E. F. Ward, cottage, etc., Curtis Pond, Greenwich, Mass., May 14, 1930 : Parcel no. 389-22, Lucy E. F. Ward
18252.
Lucy E. F. Ward, garage, Curtis Pond, Greenwich, Mass., May 14, 1930 : Parcel no. 389-22, Lucy E. F. Ward
18253.
Lucy E. F. Ward, grist mill - gate and canal, Enfield, Mass., Apr. 28, 1930 : Parcel no. 269-17, Lucy E. F. Ward
18254.
Lucy E. F. Ward, grist mill and storehouse, Enfield, Mass., June 3, 1929 : Parcel no. 269-17, Lucy E. F. Ward
18255.
Lucy E. F. Ward, house, barn (homeplace), Enfield, Mass., Feb. 19, 1930 : Parcel no. 268-68, Lucy E. F. Ward estate
18256.
Lucy E. F. Ward, house (Pike house), Enfield, Mass., Feb. 19, 1930 : Parcel no. 268-68, Lucy E. F. Ward estate
18257.
Lucy E. F. Ward, house (Wright house), Enfield, Mass., Feb. 19, 1930 : Parcel no. 268-68, Lucy E. F. Ward estate
18258.
Lucy E. Spencer, house, Pelham, Mass., Dec. 20, 1932 : Parcel no. 386-7, now Laura Peck Copithorne
18259.
Lucy F. Ward, house and shed, Enfield, Mass., June 16, 1928 : Parcel no. 269-51, Lucy E. F. Ward
18260.
Lucy Nye Clifford, barn, Greenwich, Mass., Feb. 24, 1928 : Parcel no. 389-7, Lucy Nye Clifford
« Previous
Next »
1
2
…
909
910
911
912
913
914
915
916
917
…
1,068
1,069
Limit your search
Subject
waterworks
19,971
reservoirs (water distribution structures)
11,156
real estate
8,718
construction sites
7,997
residential structures
2,744
cemeteries
2,244
dams (hydraulic structures)
1,974
general views
1,888
more
Subject
»
Place
North and Central America
21,328
United States
21,249
Massachusetts
20,304
Worcester (county)
10,428
Middlesex (county)
3,025
Hampshire (county)
3,016
Suffolk (county)
2,061
Clinton
1,896
more
Place
»
Format
Photographs
21,041
Maps/Atlases
112
Paintings
97
Prints
86
Postcards/Cards
32
Drawings/Illustrations
21
Ephemera
18
Objects/Artifacts
12
more
Format
»
Available to use
No known restrictions
20,066
Date
View distribution
Current results range from
1789
to
2016
Date range begin
Date range end
View larger »
Unknown
183
Collection
Massachusetts Metropolitan Water Works Photograph Collection, 1876-1930 (bulk, 1895-1921)
8,967
Massachusetts Metropolitan District Water Supply Commission, Quabbin Reservoir, Photographs of Contract Construction (selections from), 1928-1947
3,784
Massachusetts Metropolitan District Water Supply Commission, Quabbin Reservoir, Photographs of Real Estate in the Swift River Valley, and of General Engineering of Quabbin Reservoir, 1927-1950
3,004
Massachusetts Metropolitan District Water Supply Commission, Quabbin Reservoir, Photographs of Cemeteries, 1928-1945
2,112
Massachusetts Metropolitan District Water Supply Commission, Quabbin Reservoir, Photographs of Real Estate, Sanitary Conditions, and Flooding in the Ware River Watershed, and of General Engineering, 1928-1948
2,035
Boston Transit Archive, 1895-1960s (PC017)
817
General photographic collection (PC001)
284
Paintings from: Birds of Massachusetts and other New England states
91
more
Collection
»
Institution
Massachusetts Archives
19,992
Historic New England
1,305
Massachusetts Department of Conservation and Recreation, Office of Watershed Management, Wachusett Watershed Office, West Boylston
72
Massachusetts Department of Conservation and Recreation
2