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:qj72pm83r
✖
Remove constraint More Like: commonwealth:qj72pm83r
« Prev.
|
141
-
160
of
2,251
|
Next »
Sort
by relevance
relevance
title
date (asc)
date (desc)
recently added
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
141.
Dedication of Cotting Acadamy
142.
Dedication of gym
143.
Dedication of Highway Route 140, New Bedford
144.
Dedication of Highway Route 140, New Bedford
145.
Dedication of Highway Route 140, New Bedford
146.
Dedication of main terminal, East Boston Airport
147.
Dedication of Memorial Gateway Arch (Ketteler Memorial) in Peking, China
148.
Dedication of monument at Gettysburg, July 1865
149.
Dedication of the Daniel Webster statue
150.
Dedication of the Egavian Auditorium, S.S. Sahag & Mesrob Armenian Church, Rev. Fr. Haik Donikian - Pastor
151.
Dedication of the Evelyn Moakley Bridge, 4 April 1996
152.
The dedication of the French pillars, 1951 May
153.
The dedication of the French pillars, May 1951
154.
Dedication of the General Hooker statue
155.
Dedication of the Laurence L. Doggett Memorial President's Home pamphlet
156.
The dedication of The Laurence Locke Doggett International Center program (November 18, 1972)
157.
Dedication of the Laurence Locke Doggett Room, Oct. 30, 1965
158.
The dedication of the Memorial Field House to the Springfield College Men who Sacrificed in Word War II on June 12, 1948
159.
The Dedication of the Memorial Field House to the Springfield College Men Who Sacrificed in Word War II on June 12, 1948
160.
Dedication of the new flag staff
« Previous
Next »
1
2
…
4
5
6
7
8
9
10
11
12
…
112
113
Limit your search
Subject
Dedications
345
Students
146
Houses
112
Snow
108
Springfield College
84
Disasters
81
Winter
79
Crowds
73
more
Subject
»
Place
North and Central America
1,871
United States
1,871
Massachusetts
1,858
Barnstable (county)
1,490
Barnstable
410
Cape Cod
372
Hyannis
158
Suffolk (county)
158
more
Place
»
Format
Photographs
2,188
Documents
33
Film/Video
11
Postcards/Cards
7
Ephemera
4
Objects/Artifacts
3
Audio recordings (nonmusical)
3
Letters/Correspondence
2
more
Format
»
Available to use
Creative Commons license
146
No known restrictions
26
Date
View distribution
Current results range from
1840
to
2012
Date range begin
Date range end
View larger »
Unknown
7
Collection
Barnstable Patriot Photograph Collection, 1931-1978
1,846
Press Photography from the Brearley Collection
105
College Archives Digital Collections
84
Richard Merrill Collection
22
The Photography of E. Milton Silvia
20
Bill Lane Photograph Collection
19
Hamilton Historical Society Collection
18
Arnold Jarmak Collection
17
more
Collection
»
Institution
Cape Cod Community College
1,846
Boston Public Library
156
Springfield College Archives and Special Collections
84
Spinner Publications
20
Newburyport Public Library
19
Hamilton Historical Society
18
Chelsea Historical Commission
17
Center for the History of Medicine (Francis A. Countway Library of Medicine)
13
more
Institution
»