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:
Date
1841
✖
Remove constraint Date: <span class="single" data-blrl-single="1841">1841</span>
« Prev.
|
21
-
40
of
10,796
|
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
21.
40 High St.
22.
54" Swain wheel
23.
63 High St. Cushing-Bachman House, built soon after 1810
24.
7 Court Street, Immaculate Conception Parish Rectory
25.
78 High St., Winder House
26.
8th Regt. M.V.M.
27.
Il a cru me jouer un tour en me prenant Juliette...C'est bon!...je connais la - femme, je ne vous dis que ça! c'est elle qui...
28.
A. F. Huston manuscript poem: "Little Children."
29.
A. F. Huston manuscript poem: "The Lead of the Wave."
30.
A.& G. J. Caldwell warehouse, Newburyport
31.
A. G. Tenney, Boston, MA., autograph letter signed to R. W. Griswold, 15 September 1841
32.
"A new declaration of independence," by Samuel May
33.
A. P. Southron (pseudonym) manuscript poem: "To New York."
34.
"A straight tip"
35.
The Abandoned House, With a Blind Man Playing a Pipe
36.
Abbot Academy catalogs
37.
Abbot Hall
38.
Abby & Eva Hooper, off Plum Island
39.
Abby Dwight Woodridge, Hunter, NY., autograph letter signed to R. W. Griswold
40.
Abdication
« Previous
Next »
1
2
3
4
5
6
…
539
540
Limit your search
Subject
Blind
781
Antislavery movements--United States
738
Blind in art
702
Antislavery movements--United States--History--19th century
675
Women abolitionists--United States
382
Abolitionists--United States--History--19th century
329
Houses
305
Women abolitionists--Massachusetts--Boston--19th century--Correspondence
304
more
Subject
»
Place
North and Central America
5,200
United States
5,176
Massachusetts
4,308
Essex (county)
1,705
Middlesex (county)
1,033
Suffolk (county)
938
Boston
931
Newburyport
680
more
Place
»
Format
Objects/Artifacts
3,755
Photographs
2,472
Manuscripts
1,749
Prints
1,633
Letters/Correspondence
1,071
Newspapers
407
Drawings/Illustrations
220
Maps/Atlases
165
more
Format
»
Available to use
No known restrictions
2,761
Creative Commons license
1,396
Date
1841
✖
[remove]
10,796
1841
to
1841
10,796
Current results range from
1615
to
2020
Date range begin
Date range end
View larger »
Collection
Digitized Museum Collections
3,787
Historical Society of Old Newbury, Snow Historical Photograph Collection
835
Anti-Slavery (Collection of Distinction)
764
Blind in Art Collection
701
French Artists
669
Photographs from Stevens-Coolidge Place Collection
606
Paul Gavarni (1804-1866). Lithographs and Other Works
473
Arlington Historical Photograph Collection, c. 1885 – 1992
440
more
Collection
»
Institution
Historic New England
3,916
Boston Public Library
2,330
Historical Society of Old Newbury
835
Perkins School for the Blind
782
The Trustees of Reservations, Archives & Research Center
606
Robbins Library
440
Amherst College Archives & Special Collections
400
Historic Newton
220
more
Institution
»