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:qv33s149s
✖
Remove constraint More Like: commonwealth-oai:qv33s149s
« Prev.
|
101
-
120
of
1,452
|
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
101.
Marriage Intention of Walter Thomas of Plympton, Massachusetts and Fanny Clark, 1815
102.
Marriage Intention of Walter Thomas of Plympton, Massachusetts and Fanny Clark, 1815
103.
Marriage Intention of Ward Sturtevant and Lucinda Christian, 1816
104.
Marriage Intention of Ward Thomson and Molly Holmes, 1814
105.
Marriage Intention of William Sears and Mary H. Wood, 1825
106.
Marriage Intention of Zalmon Briggs and Mary Briggs, 1819
107.
Marriage Intention of Zebadiah Tomson Jr. and Martha Briggs, 1805
108.
Marriage Intention of Zenas Bryant of Plympton, Massachusetts and Judith L. Sturtevant, 1822
109.
Marriage Intention of Ziba Hayward of Bridgewater, Massachusetts and Sally Bosworth, 1806
110.
Marriage Intention of Ziba Hayward of Bridgewater, Massachusetts and Sarah Bosworth the Third, 1806
111.
Transfer membership of Deborah Josselyn from 2nd Church in Pembroke, Massachusetts to the Church in Halifax, Massachusetts,...
112.
Marriage Intention of Eleazer Holmes of Plympton and Ruth Waterman, 1803
113.
101st Infantry, 26th Division in Cérans France
114.
12th Avenue, Halifax Beach, Halifax, Massachusetts
115.
13th Avenue, Halifax Beach, Halifax, Massachusetts
116.
143 Copeland Street
117.
157 North Elm Street
118.
1773 Deed. Halifax, Massachusetts
119.
1879 Map, Halifax, Massachusetts
120.
1879 Map of Halifax, Massachusetts
« Previous
Next »
1
2
3
4
5
6
7
8
9
10
…
72
73
Limit your search
Subject
West Bridgewater (Mass.)--History
288
Cranberry industry--Massachusetts
259
Cranberries--Massachusetts
253
Plainville (Mass.)--History
149
Congregational Church in Halifax (Halifax, Mass.)
112
Registers of births, etc--Massachusetts
112
Halifax (Mass.)--History
111
Marriage licenses--Massachusetts
111
more
Subject
»
Place
North and Central America
1,406
United States
1,406
Massachusetts
1,376
Plymouth (county)
685
West Bridgewater
320
Halifax
312
Bristol (county)
167
Plainville
161
more
Place
»
Format
Photographs
471
Postcards/Cards
424
Prints
304
Ephemera
290
Documents
203
Books
25
Manuscripts
6
Drawings/Illustrations
5
more
Format
»
Date
View distribution
Current results range from
1589
to
2019
Date range begin
Date range end
View larger »
Unknown
567
Collection
Carver Public Library Cranberry Labels
260
West Bridgewater Public Library's West Bridgewater Historical Postcards
239
Plainville History
169
Holmes Public Library's Halifax Postcards
125
Holmes Public Library (Halifax) Church Marriage Intentions and Church Records
112
Holmes Public Library (Halifax) and the Halifax Historical Society and Museum's Guy S. Baker's photographs and maps
105
Fiske Public Library (Wrentham) Joseph MacDougald's railroad photographs
70
Middleborough Public Library Cranberry collection
63
more
Collection
»
Institution
Holmes Public Library
347
West Bridgewater Public Library
331
Carver Public Library
275
Plainville Public Library
169
Taunton Public Library
88
Fiske Public Library
85
Middleborough Public Library
64
Raynham Public Library
57
more
Institution
»