Search Results

Options

Filters

1 to 50 of 3035 results

sort Sort by Date Added/Updated None Title Year Filing Code Size Accession No. Date Added/Updated

Leaving Detroit, Michigan for annual trip

Title
Leaving Detroit, Michigan for annual trip
Year
n.d.
Filing Code
HCO 19
Size
Small
Accession No.
lhc1932
Date Added/Updated
2013-11-22 09:44:20

First official Lincoln Highway car: a Packard

Title
First official Lincoln Highway car: a Packard
Year
1913
Filing Code
HCO 18
Size
Small
Accession No.
lhc1931
Date Added/Updated
2013-11-22 09:44:16

Leaving Detroit, Michigan for annual trip

Title
Leaving Detroit, Michigan for annual trip
Year
n.d.
Filing Code
HCO 17
Size
Small
Accession No.
lhc1930
Date Added/Updated
2013-11-22 09:44:12

Leaving Detroit, Michigan for annual trip

Title
Leaving Detroit, Michigan for annual trip
Year
1918
Filing Code
HCO 16d
Size
Small
Accession No.
lhc1929
Date Added/Updated
2013-11-22 09:44:08

Leaving Detroit, Michigan for annual trip

Title
Leaving Detroit, Michigan for annual trip
Year
1918
Filing Code
HCO 16c
Size
Small
Accession No.
lhc1928
Date Added/Updated
2013-11-22 09:44:04

Leaving Detroit, Michigan for annual trip

Title
Leaving Detroit, Michigan for annual trip
Year
1918
Filing Code
HCO 16b
Size
Small
Accession No.
lhc1927
Date Added/Updated
2013-11-22 09:44:01

Leaving Detroit, Michigan for annual trip

Title
Leaving Detroit, Michigan for annual trip
Year
1918
Filing Code
HCO 16a
Size
Small
Accession No.
lhc1926
Date Added/Updated
2013-11-22 09:43:57

H.C. Ostermann

Title
H.C. Ostermann
Year
n.d.
Filing Code
HCO 15
Size
Small
Accession No.
lhc1925
Date Added/Updated
2013-11-22 09:43:54

The Packard in New York City

Title
The Packard in New York City
Year
n.d.
Filing Code
HCO 14
Size
Small
Accession No.
lhc1924
Date Added/Updated
2013-11-22 09:43:52

Men saying good bye, Detroit, Michigan

Title
Men saying good bye, Detroit, Michigan
Year
1917
Filing Code
HCO 11
Size
Small
Accession No.
lhc1923
Date Added/Updated
2013-11-22 09:43:49

Henry B. Joy and H.C. Ostermann in Detroit, Michigan

Title
Henry B. Joy and H.C. Ostermann in Detroit, Michigan
Year
1917
Filing Code
HCO 10
Size
Small
Accession No.
lhc1922
Date Added/Updated
2013-11-22 09:43:45

The official Packard in New York City

Title
The official Packard in New York City
Year
n.d.
Filing Code
HCO 5
Size
Small
Accession No.
lhc1921
Date Added/Updated
2013-11-22 09:43:41

Lincoln Highway car at Packard Motor Car Company, New York City

Title
Lincoln Highway car at Packard Motor Car Company, New York City
Year
n.d.
Filing Code
HCO 4
Size
Small
Accession No.
lhc1920
Date Added/Updated
2013-11-22 09:43:39

Mountain Home, Westmorland County, Pennsylvania

Title
Mountain Home, Westmorland County, Pennsylvania
Year
n.d.
Filing Code
HCO 3
Size
Small
Accession No.
lhc1919
Date Added/Updated
2013-11-22 09:43:38

Lincoln Highway Stutz

Title
Lincoln Highway Stutz
Year
1916
Filing Code
HCO 2
Size
Small
Accession No.
lhc1918
Date Added/Updated
2013-11-22 09:43:36

Construction at Kimball, Nevada

Title
Construction at Kimball, Nevada
Year
n.d.
Filing Code
HCO 1
Size
Small
Accession No.
lhc1917
Date Added/Updated
2013-11-22 09:43:34

L. B. Miller

Title
L. B. Miller
Year
n.d.
Filing Code
Por. 221
Size
Small
Accession No.
lhc1916
Date Added/Updated
2013-11-22 09:43:33

S. E. Bradt, Illinois State Consul, DeKalb, Illinois

Title
S. E. Bradt, Illinois State Consul, DeKalb, Illinois
Year
n.d.
Filing Code
Por. 220
Size
Small
Accession No.
lhc1915
Date Added/Updated
2013-11-22 09:43:28

J. E. Moss, Santon, Iowa

Title
J. E. Moss, Santon, Iowa
Year
n.d.
Filing Code
Por. 219
Size
Small
Accession No.
lhc1914
Date Added/Updated
2013-11-22 09:43:24

Page from Harry Elliott News, showing portraits of newspapermen (reverse of Por. 217a)

Title
Page from Harry Elliott News, showing portraits of newspapermen (reverse of Por. 217a)
Year
n.d.
Filing Code
Por. 217b
Size
Small
Accession No.
lhc1913
Date Added/Updated
2013-11-22 09:43:23

Page from Harry Elliott News, showing portraits of newspaper men

Title
Page from Harry Elliott News, showing portraits of newspaper men
Year
n.d.
Filing Code
Por. 217a
Size
Small
Accession No.
lhc1912
Date Added/Updated
2013-11-22 09:43:15

Hon. Fred S. Purnell, Senator from Indiana

Title
Hon. Fred S. Purnell, Senator from Indiana
Year
n.d.
Filing Code
Por. 216f
Size
Small
Accession No.
lhc1911
Date Added/Updated
2013-11-22 09:43:07

Hon. Simeon D. Fess, Senator from Ohio

Title
Hon. Simeon D. Fess, Senator from Ohio
Year
n.d.
Filing Code
Por. 216e
Size
Small
Accession No.
lhc1910
Date Added/Updated
2013-11-22 09:43:03

Hon. C. C. Dill, Senator from Washington

Title
Hon. C. C. Dill, Senator from Washington
Year
n.d.
Filing Code
Por. 216d
Size
Small
Accession No.
lhc1909
Date Added/Updated
2013-11-22 09:42:59

Hon. George Higgins Moses, Senator from New Hampshire

Title
Hon. George Higgins Moses, Senator from New Hampshire
Year
n.d.
Filing Code
Por. 216c
Size
Small
Accession No.
lhc1908
Date Added/Updated
2013-11-22 09:42:55

Hon. Royal S. Copeland, Senator from New York

Title
Hon. Royal S. Copeland, Senator from New York
Year
n.d.
Filing Code
Por. 216b
Size
Small
Accession No.
lhc1907
Date Added/Updated
2013-11-22 09:42:51

Hon. Henry F. Ashurst, Senator from Arizona

Title
Hon. Henry F. Ashurst, Senator from Arizona
Year
n.d.
Filing Code
Por. 216a
Size
Small
Accession No.
lhc1906
Date Added/Updated
2013-11-22 09:42:49

A. L. Marvin, County Engineer, Hancock County, Ohio; W.E. Stephenson, County Consul, Findlay, Ohio; A.B. King, Consul, Delphos, Ohio

Title
A. L. Marvin, County Engineer, Hancock County, Ohio; W.E. Stephenson, County Consul, Findlay, Ohio; A.B. King, Consul, Delphos, Ohio
Year
n.d.
Filing Code
Por. 215
Accession No.
lhc1905
Date Added/Updated
2013-11-22 09:42:45

Alfred P. Sloan, Jr.

Title
Alfred P. Sloan, Jr.
Year
n.d.
Filing Code
Por. 214
Size
Small
Accession No.
lhc1904
Date Added/Updated
2013-11-22 09:42:43

A. G. Batchelder

Title
A. G. Batchelder
Year
n.d.
Filing Code
Por. 213
Size
Small
Accession No.
lhc1903
Date Added/Updated
2013-11-22 09:42:42

B. S. Smith, President, Portland Cement Company

Title
B. S. Smith, President, Portland Cement Company
Year
n.d.
Filing Code
Por. 212
Size
Large
Accession No.
lhc1902
Date Added/Updated
2013-11-22 09:42:37

John S. Fisher, Indiana, Pennsylvania

Title
John S. Fisher, Indiana, Pennsylvania
Year
n.d.
Filing Code
Por. 211
Size
Small
Accession No.
lhc1901
Date Added/Updated
2013-11-22 09:42:36

Mr. Evans

Title
Mr. Evans
Year
n.d.
Filing Code
Por. 210
Size
Small
Accession No.
lhc1900
Date Added/Updated
2013-11-22 09:42:31

Jim Houlihan, Oakland, California

Title
Jim Houlihan, Oakland, California
Year
n.d.
Filing Code
Por. 209
Size
Small
Accession No.
lhc1899
Date Added/Updated
2013-11-22 09:42:28

Uriah Seely, Newark, New Jersey

Title
Uriah Seely, Newark, New Jersey
Year
n.d.
Filing Code
Por. 208
Size
Small
Accession No.
lhc1898
Date Added/Updated
2013-11-22 09:42:26

Gael S. Hoag, Field Secretary

Title
Gael S. Hoag, Field Secretary
Year
n.d.
Filing Code
Por. 205b
Size
Small
Accession No.
lhc1897
Date Added/Updated
2013-11-22 09:42:23

Gael S. Hoag, Field Secretary

Title
Gael S. Hoag, Field Secretary
Year
n.d.
Filing Code
Por. 205a
Size
Small
Accession No.
lhc1896
Date Added/Updated
2013-11-22 09:42:20

Gael S. Hoag, Field Secretary

Title
Gael S. Hoag, Field Secretary
Year
n.d.
Filing Code
Por. 205
Size
Small
Accession No.
lhc1895
Date Added/Updated
2013-11-22 09:42:16

William C. Deming, editor, Wyoming State Tribune, Cheyenne, Wyoming

Title
William C. Deming, editor, Wyoming State Tribune, Cheyenne, Wyoming
Year
n.d.
Filing Code
Por. 204
Size
Small
Accession No.
lhc1894
Date Added/Updated
2013-11-22 09:42:14

W. G. Thompson, Trenton, New Jersey

Title
W. G. Thompson, Trenton, New Jersey
Year
n.d.
Filing Code
Por. 203a
Size
Large
Accession No.
lhc1893
Date Added/Updated
2013-11-22 09:42:12

W. G. Thompson, Trenton, New Jersey

Title
W. G. Thompson, Trenton, New Jersey
Year
n.d.
Filing Code
Por. 203
Size
Large
Accession No.
lhc1892
Date Added/Updated
2013-11-22 09:42:08

Edward H. Hines, Detroit, Michigan

Title
Edward H. Hines, Detroit, Michigan
Year
n.d.
Filing Code
Por. 202
Size
Small
Accession No.
lhc1891
Date Added/Updated
2013-11-22 09:42:04

Jen Jensen, Ravina, Illinois

Title
Jen Jensen, Ravina, Illinois
Year
n.d.
Filing Code
Por. 201
Size
Small
Accession No.
lhc1890
Date Added/Updated
2013-11-22 09:42:02

Elmer C. Jensen, Chicago, Illinois

Title
Elmer C. Jensen, Chicago, Illinois
Year
n.d.
Filing Code
Por. 200
Size
Small
Accession No.
lhc1889
Date Added/Updated
2013-11-22 09:41:59

A. R. Hirst, Madison, Wisconsin

Title
A. R. Hirst, Madison, Wisconsin
Year
n.d.
Filing Code
Por. 199
Size
Small
Accession No.
lhc1888
Date Added/Updated
2013-11-22 09:41:55

H. Eltinge Breed, New York City, New York

Title
H. Eltinge Breed, New York City, New York
Year
n.d.
Filing Code
Por. 198
Size
Small
Accession No.
lhc1887
Date Added/Updated
2013-11-22 09:41:51

Clifford Older, Springfield, Illinois

Title
Clifford Older, Springfield, Illinois
Year
n.d.
Filing Code
Por. 197
Size
Small
Accession No.
lhc1886
Date Added/Updated
2013-11-22 09:41:49

F. R. White, Ames, Iowa

Title
F. R. White, Ames, Iowa
Year
n.d.
Filing Code
Por. 196
Size
Small
Accession No.
lhc1885
Date Added/Updated
2013-11-22 09:41:45

L. H. Wright, Indianapolis, Indiana

Title
L. H. Wright, Indianapolis, Indiana
Year
n.d.
Filing Code
Por. 195
Size
Small
Accession No.
lhc1884
Date Added/Updated
2013-11-22 09:41:44

Col. W. B. Uhler, Harrisburg, Pennsylvania

Title
Col. W. B. Uhler, Harrisburg, Pennsylvania
Year
n.d.
Filing Code
Por. 194
Size
Small
Accession No.
lhc1883
Date Added/Updated
2013-11-22 09:41:42
Do you have questions about this content? Need to report a problem? Please contact us.