Skip to content
| Digital Collections
Home
About
Catalog
Login
Basic
Advanced
Search full text
Search
Field
Any
Tag
Content
Access Level
Access Point - Subject-name
Access Point - Subject-topical
Accruals
Conditions Governing Access
Conditions Governing Reproduction and Use
Contributor
Coverage
Date
Description
Extent
Format
Forms Part of
Identifier
Languages and Scripts of the Material
Level of Description
Location
Material Type(s)
Name of creator(s)
Notes
Physical Access
Preferred Citation
Provenance
Publication Note
Publisher
Reference Code Element
Relation
Restricted
Rights
Scope and Content (link)
Source
System of Arrangment
Title
WARC TARGET URI
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Showing
1 - 25 of 63
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
25
10
25
50
100
Filter
1
1
2
3
Active filters
OA Subject Topical:
Ships
Remove all
Collections
62
County File undated
62
Postcard Collection, ca. 1880-1974
52
Philadelphia County Postcards
4
Allegheny County Postcards
4
Delaware County Postcards
2
Erie County Postcards
1
Pennsylvania's Revolutionary Governments
1
Supreme Executive Council 1777-1790
1
Register of Letters of Marque, 1778-1782
Name of creator(s)
62
Postcard Collection
1
Supreme Executive Council
Forms Part of
62
[Series MG-213-1] County File undated
1
[Series RG-027-E-38] Register of Letters of Marque 1778-1782
Access Point - Subject-topical
60
Postcards
46
Philadelphia. Navy Yard
6
Scenic overlooks
6
United States--Centennial celebrations, etc.
4
Bridges
4
Panoramas
4
Shipyards
2
Roads
2
postcards
1
Pennsylvania. Supreme Executive Council
1
Pillage
Date
-- Any --
circa 1926
1906-06-18 00:00:00
1906-06-27 00:00:00
1906-07-26 00:00:00
1907-07-18 00:00:00
1909-11-16 00:00:00
1912-06-13 00:00:00
1912-07-05 00:00:00
1913-06-12 00:00:00
1915-07-29 00:00:00
1915-10-26 00:00:00
1919-01-14 00:00:00
1920-06-18 00:00:00
1926-08-26 00:00:00
1778-1782