Search Results

Options

Filters

2351 to 2400 of 3035 results

Showing results for * in Anywhere in record.

sort Sort by Title None Title Year Filing Code Size Accession No. Date Added/Updated
Title
Road sign in Pennsylvania erected and maintained by Duquesne Light Service.
Year
n.d.
Filing Code
Pa. 303
Size
Large
Accession No.
lhc2680
Title
Road sign near Cheyenne, Wyoming
Year
1923
Filing Code
Wyo. 92
Size
Small
Accession No.
lhc1116
Title
Road signs near Columbus show how Nebraska is marking its U.S. highways.
Year
1926
Filing Code
Neb. 121
Size
Small
Accession No.
lhc2234
Title
Road through farmland in Lancaster County, east of Lancaster, Pennsylvania.
Year
n.d.
Filing Code
Pa. 13
Size
Large
Accession No.
lhc2369
Title
Road through farmland in the Alleghenies, Pennsylvania.
Year
1922
Filing Code
Pa. 136
Size
Large
Accession No.
lhc2442
Title
Road through woods between Chambersburg and Gettysburg, Pennsylvania.
Year
1918
Filing Code
Pa. 281
Size
Small
Accession No.
lhc2655
Title
Road where concrete will be laid in Columbiana County, between Lisbon and Hanovertown, Ohio
Year
n.d.
Filing Code
O. 16
Size
Small
Accession No.
lhc1378
Title
Road where concrete will be laid in Columbiana County, between Lisbon and Hanovertown, Ohio
Year
n.d.
Filing Code
O. 19
Size
Small
Accession No.
lhc1379
Title
Road-marker crew in Ardmore trucks installing porcelain marker in front of Carnegie Library, Pittsburgh, Pennsylvania.
Year
1920
Filing Code
Gen. 18b
Size
Small
Accession No.
lhc2946
Title
Roadside flowers and Packard three miles east of Gettysburg, Pennsylvania.
Year
1921
Filing Code
Pa. 119
Size
Small
Accession No.
lhc2433
Title
Robert C. Horr, Aurora, Kane County, Illinois
Year
n.d.
Filing Code
Por. 90
Size
Small
Accession No.
lhc1774
Title
Robinson Canyon, White Pine County, Nevada
Year
1922
Filing Code
Nev. 131
Size
Small
Accession No.
lhc0799
Title
Robinson's Canyon, west of Ely, Nevada
Year
n.d.
Filing Code
Nev. 14
Size
Small
Accession No.
lhc0715
Title
Rochelle, Illinois
Year
1925
Filing Code
Ill. 119
Size
Small
Accession No.
lhc1353
Title
Rock River at Dixon, bridge at right, Lee County, Illinois
Year
n.d.
Filing Code
Ill. 57
Size
Large
Accession No.
lhc1271
Title
Rock River, Dixon, Illinois
Year
n.d.
Filing Code
Ill. 137
Size
Small
Accession No.
lhc1372
Title
Rockaway Beach, near San Francisco, California
Year
n.d.
Filing Code
Cal. 71
Size
Small
Accession No.
lhc0060
Title
Rocky region of Nevada County, California
Year
n.d.
Filing Code
Cal. 4
Size
Large
Accession No.
lhc0010
Title
Rodney H. Brandon, Mooseheart, Kane County, Illinois
Year
n.d.
Filing Code
Por. 88
Size
Small
Accession No.
lhc1772
Title
Room in which Lincoln wrote the Gettysburg Address, Gettysburg, Pennsylvania.
Year
1914
Filing Code
Pa. 291
Size
Small
Accession No.
lhc2666
Title
Rough gravel on the Fallon Sink Grade in Churchill County, Nevada
Year
1922
Filing Code
Nev. 156
Size
Small
Accession No.
lhc0822
Title
Route over railroad near Ely, White Pine County, Nevada
Year
n.d.
Filing Code
Nev. 5
Size
Small
Accession No.
lhc0707
Title
Route through Overland Canyon, Tooele County, Utah
Year
n.d.
Filing Code
U. 130
Size
Small
Accession No.
lhc0401
Title
Roy D. Chapin, Vice President, Lincoln Highway Association
Year
n.d.
Filing Code
Por. 11
Size
Small
Accession No.
lhc1684
Title
Roy J. Cusack, Consul, Dodge County, Nebraska
Year
n.d.
Filing Code
Por. 130
Size
Small
Accession No.
lhc1815
Title
Roy R. Baer, Sterling, Whiteside County, Illinois
Year
n.d.
Filing Code
Por. 98
Size
Small
Accession No.
lhc1785
Title
Rudolph Zadow, Eureka, Eureka County, Nevada
Year
n.d.
Filing Code
Por. 167
Size
Small
Accession No.
lhc1852
Title
Ruins along Appian Way, Italy.
Year
n.d.
Filing Code
Gen. 14b
Size
Small
Accession No.
lhc2941
Title
Ruins of Berkeley, California
Year
1923
Filing Code
Cal. 129
Size
Large
Accession No.
lhc0089
Title
Ruins of the old Garfield Beach are visible at the edge of the Great Salt Lake on the boundary between Salt Lake and Tooele Counties, Utah
Year
1925
Filing Code
U. 284
Size
Small
Accession No.
lhc0550
Title
Ruins of the old Garfield Beach are visible at the edge of the Great Salt Lake on the boundary between Salt Lake and Tooele Counties, Utah
Year
1925
Filing Code
U. 284a
Size
Large
Accession No.
lhc0551
Title
Ruins of the old Garfield Beach are visible at the edge of the Great Salt Lake on the boundary between Salt Lake and Tooele Counties, Utah
Year
1925
Filing Code
U. 284b
Size
Large
Accession No.
lhc0552
Title
Ruins of the old Garfield Beach are visible at the edge of the Great Salt Lake on the boundary between Salt Lake and Tooele Counties, Utah
Year
1925
Filing Code
U. 284c
Size
Large
Accession No.
lhc0553
Title
Ruins of the stage station south of Alpine, Nevada
Year
1922
Filing Code
Nev. 166
Size
Small
Accession No.
lhc0829
Title
Ruins of the stage station, Newpass, Nevada
Year
1922
Filing Code
Nev. 161
Size
Small
Accession No.
lhc0826
Title
Rush Valley, Tooele County, Utah
Year
n.d.
Filing Code
U. 187
Size
Large
Accession No.
lhc0458
Title
Russell Alger, Director, Lincoln Highway Association
Year
n.d.
Filing Code
Por. 12
Size
Small
Accession No.
lhc1685
Title
S-curve, 4 miles east of Canton, Ohio
Year
1926
Filing Code
O. 201
Size
Small
Accession No.
lhc1497
Title
S. E. Bradt, Illinois State Consul, DeKalb, Illinois
Year
n.d.
Filing Code
Por. 220
Size
Small
Accession No.
lhc1915
Title
S. G. Goldthwaite, Boone County, Iowa
Year
n.d.
Filing Code
Por. 116
Size
Small
Accession No.
lhc1801
Title
S. W. Myers, LaMoille, Marshall County, Iowa
Year
n.d.
Filing Code
Por. 113
Size
Small
Accession No.
lhc1798
Title
Sage brush on the Midland Trail
Year
n.d.
Filing Code
M.T. 26
Size
Large
Accession No.
lhc0251
Title
Saint Gauden's Lincoln statue, Lincoln Park, Chicago, Illinois
Year
n.d.
Filing Code
Gen. 52b
Size
Large
Accession No.
lhc3017
Title
Salt dykes at Salduro, Utah, Victory Highway
Year
1923
Filing Code
V. H. 52b
Size
Small
Accession No.
lhc0667
Title
Salt Lake and Utah Highway; State Street, looking north from 13th Street, Salt Lake City, Utah, (Sept. 13, 1916)
Year
1916
Filing Code
U. 2
Size
Small
Accession No.
lhc0266
Title
Salt ponds at low water, Salduro, Utah, Victory Highway
Year
1923
Filing Code
V. H. 52a
Size
Small
Accession No.
lhc0666
Title
Sam H. Campbell, Laramie, Consul, Laramie County, Wyoming
Year
n.d.
Filing Code
Por. 154
Size
Small
Accession No.
lhc1839
Title
Samuel J. Block, Upper Sandusky, Wyandot County, Ohio
Year
n.d.
Filing Code
Por. 67
Size
Small
Accession No.
lhc1749
Title
San Francisco's first fire engine at Hamilton, Nevada (September 30, 1920)
Year
1920
Filing Code
Nev. 63
Size
Small
Accession No.
lhc0743
Title
San Francisco, California, Mayor J. Rolph reading letter from Mayor Hylan of New York City.
Year
1924
Filing Code
Gen. 48f
Size
Small
Accession No.
lhc3001
Do you have questions about this content? Need to report a problem? Please contact us.