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:
New London County, Connecticut
✖
Remove constraint New London County, Connecticut
« Prev.
|
61
-
80
of
709
|
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
61.
Steamer "Chester W. Chapin" New London, Conn.
62.
Harvard beats Yale, Thames River, New London
63.
Harvard beats Yale, Thames River, New London
64.
Harvard beats Yale, Thames River, New London
65.
Harvard beats Yale, Thames River, New London
66.
A new and correct map of Connecticut : one of the United States of North America
67.
Trade cards for Hop Pills, sick headache, liver complaints, dyspepsia, Hop Pill Manufacturing Co., New London, Connecticut,...
68.
Brainerd & Armstrong's Wash Silks Skein Holders, The Brainerd & Armstrong Silk Co., 151 Union Street, New London, Connecticut,...
69.
Map of the town of Woodbury, Litchfield County, Connecticut
70.
Map of the town of Sharon, Litchfield County, Connecticut
71.
Shattered boats and wreckage, New London, Conn.
72.
Connecticut
73.
Connecticut
74.
Connecticut
75.
Billhead for The Humphrey-Cornell Co., wholesale grocers and receivers of flour, New London, Connecticut, dated June 3, 1907
76.
Boardwalk at night, Ocean Beach, New London, Conn.
77.
Entrance to Ocean Beach Park, New London, Conn.
78.
Fort Trumbull Coast Guard Base, New London, Conn.
79.
Fort Trumbull Coast Guard Base, New London, Conn.
80.
The Parade, Lower State Street, New London, Conn.
« Previous
Next »
1
2
3
4
5
6
7
8
…
35
36
Limit your search
Subject
business (commercial function)
37
advertising
36
Beaches
25
Houses
24
New England--Maps--Early works to 1800
21
Anti-war demonstrations--Connecticut--Groton--Photographs
18
Antinuclear movements--Connecticut--Photographs
18
Buildings
18
more
Subject
»
Place
North and Central America
619
United States
560
Connecticut
508
New London (county)
395
New London
124
Massachusetts
70
Norwich
65
New England
38
more
Place
»
Format
Postcards/Cards
187
Maps/Atlases
124
Manuscripts
107
Photographs
95
Objects/Artifacts
87
Prints
48
Ephemera
42
Letters/Correspondence
36
more
Format
»
Available to use
No known restrictions
264
Creative Commons license
49
Date
View distribution
Current results range from
1325
to
2019
Date range begin
Date range end
View larger »
Unknown
28
Collection
Tichnor Brothers Postcard Collection
142
Norman B. Leventhal Map Center Collection
102
Digitized Museum Collections
97
The Robert E. Brooker III Collection of American Legal and Land Use Documents, 1713-1945
62
Boston and New England Maps (Collection of Distinction)
58
American Revolutionary War-Era Maps (Collection of Distinction)
52
American Artists
44
Thomas W. Nason (1889-1971). Prints and Drawings
40
more
Collection
»
Institution
Boston Public Library
314
Historic New England
159
Boston College
62
Special Collections and University Archives, University of Massachusetts Amherst Libraries
31
Scottish Rite Masonic Museum and Library
25
Springfield College Archives and Special Collections
24
Griffin Museum of Photography
12
Phillips Academy
7
more
Institution
»