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:qr46sk18d
✖
Remove constraint More Like: commonwealth:qr46sk18d
« Prev. |
1
-
50
of
20,107
|
Next »
Sort
by relevance
relevance
title
date (asc)
date (desc)
Number of results to display per page
50
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
1.
A. Charron, barn, Pelham, Mass., Dec. 6, 1932 : Parcel no. 286--
2.
A. E. Hussey, house, barn, and shed, Belchertown, Mass., Mar. 13, 1928 : Parcel no. 267-10, now George A. and Cora A. Hussey
3.
A. P. Hortie, house and barn, Belchertown, Mass., May 16, 1932 : Parcel no. 246--
4.
Abbie M. Doubleday heirs (Elsie M. Hartson et al.), barn, Dana, Mass., Jan. 4, 1928 : Parcel no. 431-10, Abbie M. Doubleday heirs
5.
Abraham Richardson, barn, Enfield, Mass., May 31, 1928 : Parcel no. 269-70, Abraham Richardson
6.
Adam Szymanski, barn - rear view, Ware, Mass., Aug. 29, 1932 : Parcel no. 208-23, Adam Szymanski
7.
Adam Szymanski, barn, Ware, Mass., Aug. 29, 1932 : Parcel no. 208-23, Adam Szymanski
8.
Adam Szymanski, house and barn, Ware, Mass., Aug. 26, 1932 : Parcel no. 208-25 house, parcel no. 208-23 barn, Adam Szymanski
9.
Adam Waurecuik, barn, Prescott, Mass., Apr. 25, 1930 : Parcel no. 408-10, Adam and Francyss Waurecuik
10.
Addie J. Lyon, house and barn, Enfield, Mass., Aug. 16, 1927 : Parcel no. 288-3, Addie J. Lyon
11.
Adelaide Richardson, house and barn, Ware, Mass., Jan. 12, 1928 : Parcel no. 208-15, Leon R. and Adelaide M. Richardson
12.
Adeline M. Ryder, house and barn, Prescott, Mass., Dec. 22, 1927 : Parcel no. 388-9, Adeline M. Ryder
13.
Agnes A. and H. Eliza Merriam, barn, New Salem, Mass., Jan. 16, 1939 : Parcel no. 548-9
14.
Agnes A. and H. Eliza Merriam, barn, New Salem, Mass., Jan. 16, 1939 : Parcel no. 548-8
15.
Agnes Stolgitis, barn, Hardwick, Mass., Oct. 7, 1939 : Parcel no. 393-7
16.
Agnes V. Latham, barn and garage, Prescott, Mass., Sep. 27, 1937 : Parcel no. 449-8, Agnes V. Latham and Ruth V. Smith
17.
Agnes V. Latham, barn, Prescott, Mass., Sep. 27, 1937 : Parcel no. 449-8, Agnes V. Latham and Ruth V. Smith
18.
Agnes V. Latham, Checkerberry Farm, barn and henhouse, Prescott, Mass., Dec. 15, 1937 : Parcel no. 449-4, Agnes V. Latham and...
19.
Agnes V. Latham, Checkerberry Farm, house and barn, Prescott, Mass., Dec. 15, 1937 : Parcel no. 449-4, Agnes V. Latham and Ruth...
20.
Agnes V. Latham, Checkerberry Farm, house, barn, garage, icehouse, Prescott, Mass., Dec. 15, 1937 : Parcel no. 449-4, Agnes V....
21.
Agnes V. Latham et al., house, barn, and chicken house, Prescott, Mass., Apr. 25, 1930 : Parcel no. 449-8, Agnes V. Latham and...
22.
Agnes V. Latham et al., house, barn, Prescott, Mass., Apr. 25, 1930 : Parcel no. 449-4, Agnes V. Latham and Ruth V. Smith
23.
Alba D. Paige, barn and shed, New Salem, Mass., Jan. 17, 1933 : Parcel no. 528--
24.
Albert B. Slatink, house and barn, Dana, Mass., Jan. 4, 1928 : Parcel no. 431-12, Albert B. Slatink
25.
Albert E. Doane, barn, Dana, Mass., June 25, 1930 : Parcel no. 412-21, now Victoria C. Doane
26.
Albert Sampson, barn, New Salem, Mass., Dec. 1, 1931 : Parcel no. 529-8, Albert T. Sampson
27.
Albert Simard, barn, Pelham, Mass., Nov. 27, 1928 : Parcel no. 367-15, Albert Simard
28.
Albina C. Barker, house, barn, Prescott Center, Prescott, Mass., Sep. 8, 1928 : Parcel no. 368-16, Albina C. Barker
29.
Alex Masse, barn, Belchertown, Mass., May 16, 1932 : Parcel no. 286--
30.
Alexander Theroux and wife, house and barn, Enfield, Mass., Aug. 12, 1927 : Parcel no. 268-16, Alexander and Jennie E. Theroux
31.
Alfred and Minnie Cook, barn, New Salem, Mass., May 11, 1939 : Parcel no. 487-12
32.
Alfred H. Frost, barn and shed, Pelham, Mass., Dec. 10, 1938 : Parcel no. 367-6, Alfred H. Frost
33.
Alfred H. Frost, barn, Pelham, Mass., Dec. 10, 1938 : Parcel no. 367-6, Alfred H. Frost
34.
Alfred H. Frost, barns, Pelham, Mass., Dec. 10, 1938 : Parcel no. 367-6, Alfred H. Frost
35.
Alfred H. Hall, barn, shed, Hardwick, Mass., Apr. 16, 1928 : Parcel no. 352-5, Alfred H. Hall
36.
Alfred Swanson, house and barn, New Salem, Mass., Jan. 27, 1937 : Parcel no. 571-13, Alfred and Ida C. Swanson
37.
Alfred W. and Edward Smith, house, barn, Enfield, Mass., Feb. 28, 1930 : Parcel no. 289-32, now Marion A. Smith
38.
Alfred W. Smith, house, barn (west side), Enfield, Mass., Feb. 28, 1930 : Parcel no. 289-10, now Marion A. Smith
39.
Alfred Wigglesworth and wife, barn, Enfield, Mass., Apr. 30, 1930 : Parcel no. 268-18, Alfred & Sarah E. Wigglesworth
40.
Alfred Wigglesworth and wife, house and barn, Enfield, Mass., Aug. 15, 1927 : Parcel no. 268-18, Alfred and Sarah Wigglesworth
41.
Alice and George A. Lindsey, house, barn, Dana, Mass., Aug. 27, 1928 : Parcel no. 433-50, George A. and Alice S. Lindsey
42.
Alice E. Sampson, house and barn, New Salem, Mass., May 26, 1931 : Parcel no. 529-9, Alice E. Sampson
43.
Alice G. Parsons, house and barn (Perry farm), Enfield, Mass., Aug. 16, 1927 : Parcel no. 287-5, Alice G. Parsons
44.
Alice G. Philps, house and barn, Enfield, Mass., Aug. 11, 1927 : Parcel no. 249-33, Alice G. Philps
45.
Alice L. Bolter, house, barn, etc., Enfield, Mass., Jan. 14, 1928 : Parcel no. 269-75, Alice L. Bolter
46.
Alice M. Hunter et al., barn, Greenwich, Mass., Oct. 2, 1928 : Parcel no. 329-14, Alice M. Hunter et al.
47.
Alice M. Hunter et al., house, barn, Greenwich, Mass., Oct. 2, 1928 : Parcel no. 329-6, Alice M. Hunter et al.
48.
Alice S. Haskell, house, barn, Prescott, Mass., May 10, 1928 : Parcel no. 449-12, Alice S. Haskell
49.
Allen Bixby, house and barn, New Salem, Mass., Jan. 18, 1933 : Parcel no. 528--
50.
Almira A. Spooner, house, barn, Dana, Mass., June 18, 1928 : Parcel no. 431-7, Eugene and Almira A. Spooner
« Previous
Next »
1
2
3
4
5
…
402
403
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
20,099
United States
20,096
Massachusetts
19,053
Worcester (county)
10,424
Middlesex (county)
3,033
Hampshire (county)
3,018
Clinton
1,896
West Boylston
1,793
more
Place
»
Format
Photographs
19,913
Maps/Atlases
112
Ephemera
49
Postcards/Cards
15
Albums/Scrapbooks
8
Documents
8
Prints
6
Drawings/Illustrations
5
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
50
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)
48
General photographic collection (PC001)
27
more
Collection
»
Institution
Massachusetts Archives
19,897
Historic New England
136
Massachusetts Department of Conservation and Recreation, Office of Watershed Management, Wachusett Watershed Office, West Boylston
72
Massachusetts Department of Conservation and Recreation
2