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-oai:k643c187s
✖
Remove constraint More Like: commonwealth-oai:k643c187s
« Prev. |
1
-
20
of
12,275
|
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
1.
Handbill for the Revere House, hotel, Bowdoin Square, Boston, Mass., June, 1869
2.
Menu for the Revere House, hotel, Bowdoin Square, Boston, Mass., undated
3.
Christmas 1884 menu, Revere House, Boston, Mass.
4.
Christmas 1884 menu, Revere House, Boston, Mass.
5.
Postcard for the Hotel Bellevue, next to the State House, Boston, Mass., dated May 8, 1928
6.
Typographic Festival at the Revere House, bill of fare, Saturday, April 14th, 1849
7.
Closing sale of the season, Farley, Bliss, and Co., Bowdoin Square, Boston, Mass.
8.
Billhead for Bell's Neville Hotel, Newcastle on Tyne, England, undated
9.
Billhead for Poland Mineral Spring, Poland Water, Hiram Ricker & Sons, South Poland, Maine, September 3, 1895
10.
Billhead for the Mansion-House, E.W. Newton, Middletown, Connecticut, dated June 19, 1833
11.
Billhead for the Royal Hotel Glendalough, R. Jordan, proprietor, Seven Churches, Glendalough, Republic of Ireland, 1867
12.
Brochure for the Fort William Henry Hotel, Lake George, New York, The Arlington, Washington, D.C., T. Roessle & Son,...
13.
Hotel Wentworth, New Castle, New Hampshire, home of Russian and Japanese plenipotentiaries, August, 1905
14.
Letterhead for The Northfield, resort, East Northfield, Mass., undated
15.
Menu, Poland Spring House, South Poland, Maine, August 21, 1892
16.
Trade card for Massasoit House, corner of Main and Rail Road Streets, Springfield, Mass., undated
17.
Trade card for Preble House, C.H. Adams, Portland, Maine, ca. 1865
18.
Bowdoin Square, with inset of Bowdoin Square Baptist Church, Boston, Mass.
19.
Revere House, Bowdoin Square, Boston, Mass.
20.
Revere House Hotel, Bowdoin Square, Boston, Mass., undated
« Previous
Next »
1
2
3
4
5
…
613
614
Limit your search
Subject
advertising
8,828
business (commercial function)
8,808
exterior views
2,894
Architectural photography
2,295
houses
1,203
dwellings
1,191
commercial buildings
1,178
Washington Street (Boston, Mass.)
975
more
Subject
»
Place
North and Central America
11,263
United States
11,249
Massachusetts
7,613
Suffolk (county)
5,362
Boston
5,317
New York
1,283
Middlesex (county)
860
Essex (county)
701
more
Place
»
Format
Ephemera
7,732
Postcards/Cards
3,869
Photographs
2,696
Objects/Artifacts
1,031
Prints
392
Books
362
Sheet music
76
Periodicals
53
more
Format
»
Available to use
No known restrictions
41
Date
View distribution
Current results range from
1658
to
2018
Date range begin
Date range end
View larger »
Unknown
5,871
Collection
Ephemera collection (EP001)
9,125
General photographic collection (PC001)
1,303
Boston Transit Archive, 1895-1960s (PC017)
831
Historic New England properties photographic collection (PC006)
167
Prints and engravings collection, 1830s-1920s (GC002)
134
Royal Barry Wills Associates architectural collection, 1925-2013 (bulk 1920s-1980) (AR029)
87
Trade card albums collection (EP003)
79
Ephemera collection, 2011 donation (EP002)
71
more
Collection
»
Institution
Historic New England
12,229
Massachusetts Archives
41
Public Library of Brookline
5