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:qr46sj96k
✖
Remove constraint More Like: commonwealth:qr46sj96k
« Prev.
|
41
-
60
of
20,068
|
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
41.
Frank L. Gage, camp, Train Pond, Greenwich, Mass., June 16, 1928 : Parcel no. 250-15, Frank L. Gage
42.
Frank S. Grover, camp, Neeseponsett Pond, Dana, Mass., May 27, 1929 : Parcel no. 490-25, Frank S. Grover
43.
Frank W. Hanson, camp, Gibbs Pond, Prescott, Mass., July 14, 1928 : Parcel no. 450-2, Frank W. Hanson
44.
Frank W. Hanson, camp, Neeseponsett Pond, New Salem, Mass., July 12, 1928 : Parcel no. 490-34, Frank W. Hanson
45.
Frank W. Hanson, camp, Neeseponsett Pond, New Salem, Mass., July 12, 1928 : Parcel no. 490-34, Frank W. Hanson
46.
Fred E. Doane, camp, Mill Pond, North Dana, Dana, Mass., Aug. 27, 1928 : Parcel no. 491-2, Fred E. Doane
47.
Fred W. Gannon, camp, New Salem, Mass., Dec. 28, 1927 : Parcel no. 530-31, Fred W. and Helen A. Gannon
48.
George B. Loux, cottage, Warner Pond, Greenwich, Mass., May 14, 1930 : Parcel no. 410-5, George B. Loux
49.
Gordon R. Scott, camp, Quabbin Lake, Greenwich, Mass., Apr. 20, 1928 : Parcel no. 330-89, John L. Scott
50.
Grace I. Stuart, camp, Swift River East Branch, Greenwich, Mass., May 1, 1930 : Parcel no. 310-6, Grace I. Stuart
51.
Guy C. Allen et al., camp, Enfield, Mass., Apr. 24, 1930 : Parcel no. 288-2, Charles F. Austin and Guy C. Allen, Jr.
52.
The Hampshire Company, camp, Quabbin Lake, Greenwich, Mass., Apr. 28, 1930 : Parcel no. 350-23, The Hampshire Company
53.
Harlan H. Ballard, camp, Petersham, Mass., Nov. 26, 1943 : Parcel no. 454-11
54.
Harold F. Parcher, camp, Neeseponsett Pond, North Dana, Dana, Mass., Feb. 10, 1928 : Parcel no. 490-38, Grace G. and Harold F....
55.
Henry D. Hoag, camp, Enfield, Mass., July 2, 1928 : Parcel no. 308-17, Henry D. and Grace G. Hoag
56.
Henry Haffke, cottage, Neeseponsett Pond, New Salem, Mass., May 23, 1930 : Parcel no. 490-37, Henry Haffke et al.
57.
Henry Wright, Jr., camp ("Pineyrest"), Greenwich Lake, Greenwich, Mass., July 11, 1928 : Parcel no. 309-31, Henry Wright
58.
Howard H. Dickinson, camp, Quabbin Lake, Greenwich, Mass., Jan. 4, 1929 : Parcel no. 330-73, Howard H. and Ruby C. Dickinson
59.
Iola E. Downing, camp, Enfield, Mass., Jan. 12, 1928 : Parcel no. 307-25, Iola E. Downing
60.
Jennie R. Deuel, cottage ("Justamere Camp"), Quabbin Lake, Greenwich, Mass., Dec. 20, 1927 : Parcel no. 330-77, Jennie R....
« Previous
Next »
1
2
3
4
5
6
7
…
1,003
1,004
Limit your search
Subject
waterworks
19,971
reservoirs (water distribution structures)
11,159
real estate
8,745
construction sites
7,824
residential structures
2,781
cemeteries
2,239
dams (hydraulic structures)
1,974
general views
1,888
more
Subject
»
Place
North and Central America
20,066
United States
20,063
Massachusetts
19,036
Worcester (county)
10,416
Middlesex (county)
3,018
Hampshire (county)
3,017
Clinton
1,896
West Boylston
1,793
more
Place
»
Format
Photographs
19,877
Maps/Atlases
112
Ephemera
48
Postcards/Cards
9
Documents
8
Drawings/Illustrations
8
Objects/Artifacts
7
Albums/Scrapbooks
6
more
Format
»
Available to use
No known restrictions
19,971
Date
View distribution
Current results range from
1658
to
2016
Date range begin
Date range end
View larger »
Unknown
34
Collection
Massachusetts Metropolitan Water Works Photograph Collection, 1876-1930 (bulk, 1895-1921)
8,963
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
Massachusetts Metropolitan Water Works Wachusett Reservoir Land Survey Plans Indexing Real Estate Photographs, 1896-1898
72
Ephemera collection (EP001)
49
Photograph albums collection (PC009)
8
more
Collection
»
Institution
Massachusetts Archives
19,897
Historic New England
97
Massachusetts Department of Conservation and Recreation, Office of Watershed Management, Wachusett Watershed Office, West Boylston
72
Massachusetts Department of Conservation and Recreation
2