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:nv935w149
✖
Remove constraint More Like: commonwealth-oai:nv935w149
« Prev.
|
1,901
-
1,920
of
4,764
|
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
1901.
Edward Robinson residence, Manchester, Mass., undated
1902.
Edward Sexton house, Cambridge, Mass.
1903.
Edward W. Cousins house, Sharon, Mass.
1904.
Edwin A. Lord house, New Seabury, Mass.
1905.
Edwin B. Havens beach house, unidentified location
1906.
Edwin B. Havens house, Plainfield, N.J.
1907.
Edwin B. Havens house, Plainfield, N.J.
1908.
Edwin D. Ryer house, Duxbury, Mass.
1909.
Edwin J. Lewis, Jr. Architectural Drawings Collection
1910.
Edwin R.D. Fox II house, Berardsville, N.J.
1911.
Eleanor Hudson Welch house, Still River, Mass.
1912.
Eleanor Hudson Welch house, Still River, Mass.
1913.
Eleanor Nielsen house, Fitchburg, Mass.
1914.
Eleazer Arnold House, shortly after acquisition, Lincoln, Rhode Island, October 18, 1919
1915.
Electric Lamp
1916.
Elevation of the fireplace design for the shore pavilion/beach house, Benjamin Dewitt Riegel Estate, Southport, Conn., ca. 1923
1917.
Elevations of Carl H. White Guest House, Bennington, Vermont, ca. 1928
1918.
Elevations, plan, and section of the enclosing fence, Thomas Dreier House, Winchester, Mass., May 26, 1924
1919.
Elhide Hand Split British Columbia Red Cedar Shingles, The Elhide Company, roofing materials, Sixth and Bent Streets,...
1920.
Eliot Hubbard Jr. house, Cohasset, Mass.
« Previous
Next »
1
2
…
92
93
94
95
96
97
98
99
100
…
238
239
Limit your search
Subject
houses
3,662
dwellings
3,100
House
1,610
Architectural photography
1,234
exterior views
1,044
churches (buildings)
492
advertising
487
business (commercial function)
482
more
Subject
»
Place
North and Central America
4,356
United States
4,349
Massachusetts
3,013
Suffolk (county)
887
Boston
855
Middlesex (county)
727
Essex (county)
496
Norfolk (county)
453
more
Place
»
Format
Photographs
2,149
Drawings/Illustrations
1,577
Objects/Artifacts
381
Ephemera
364
Prints
246
Postcards/Cards
182
Albums/Scrapbooks
146
Books
71
more
Format
»
Available to use
No known restrictions
184
Creative Commons license
4
Date
View distribution
Current results range from
1670
to
2017
Date range begin
Date range end
View larger »
Unknown
1,196
Collection
Royal Barry Wills Associates architectural collection, 1925-2013 (bulk 1920s-1980) (AR029)
1,575
General photographic collection (PC001)
859
Ephemera collection (EP001)
489
Domestic interiors photographic collection (PC002)
223
Photograph albums collection (PC009)
219
Historic New England properties photographic collection (PC006)
156
Wallace Nutting photographic collection, 1910s-1930s (PC039)
136
Prints and engravings collection, 1830s-1920s (GC002)
127
more
Collection
»
Institution
Historic New England
4,545
Massachusetts Archives
104
Boston Public Library
82
The Medford Historical Society & Museum
15
Public Library of Brookline
5
Griffin Museum of Photography
4
Boston College
3
Massachusetts Historical Society
2
more
Institution
»