Search Results

Keywords: Architecture

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 4026

State Street Congregational Church presentation drawings, ca. 1892

Contributed by: Maine Historical Society Date: circa 1892 Location: Portland Media: Paper

Item 27937

Sagadahock National Bank, Bath, ca. 1876

Contributed by: Maine Maritime Museum Date: circa 1876 Location: Bath Media: Photographic print

Item 4011

George T. Files house, Brunswick, 1910

Contributed by: Maine Historical Society Date: 1910 Location: Brunswick Media: Ink on paper

Item 27874

West side of Front Street, Bath, ca. 1910

Contributed by: Patten Free Library Date: circa 1910 Location: Bath; Bath Media: Photographic print

Item 104372

Mercy Hospital, Portland, ca. 1945

Contributed by: Northern Light Mercy Hospital Date: circa 1945 Location: Portland Media: Photographic print

Item 116455

Acadian ship's knee joint, Van Buren, 1991

Contributed by: Acadian Archives Date: 1991-06-27 Location: Van Buren Media: photographic print

Item 26664

Knox Hotel, Thomaston, ca. 1871

Contributed by: Thomaston Historical Society Date: circa 1871 Location: Thomaston Media: Photographic print

Item 26665

Knox Hotel, Thomaston, ca. 1975

Contributed by: Thomaston Historical Society Date: circa 1975 Location: Thomaston Media: Photographic print

Item 16609

L.D.M. Sweat Memorial, Portland, 1910

Contributed by: Maine Historical Society Date: 1910 Location: Portland Media: Ink on paper

Item 23684

Temporary buildings plot plan, Passamaquoddy Tidal project, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper, architectural drawing

Item 23692

Cousins Island Power Station, Yarmouth, 1955

Contributed by: Maine Historical Society Date: 1955-07-28 Location: Yarmouth Media: Ink on paper, architectural drawing

Item 23645

Architectural drawing of proposed sanatorium, Hebron, 1903

Contributed by: Maine Historical Society Date: 1903 Location: Hebron Media: Ink on paper

Item 28496

Sagadahoc County Courthouse and Soldiers' Monument, Bath, ca. 1965

Contributed by: Patten Free Library Date: circa 1965 Location: Bath Media: Photographic print

Item 27880

106-118 Front Street, Bath, ca. 1950

Contributed by: Maine Maritime Museum Date: circa 1950 Location: Bath; Bath Media: Photographic print

Item 27867

President Harrison, Bath, 1889

Contributed by: Maine Maritime Museum Date: 1889 Location: Bath Media: Photographic print

Item 4030

Gulf Island Station plans, ca. 1925

Contributed by: Maine Historical Society Date: circa 1925 Location: Greene Media: Paper

Item 27918

Torrey Home, City Park, Bath, ca. 1887

Contributed by: Patten Free Library Date: circa 1887 Location: Bath Media: Photographic print

Item 23687

Permanent house sketch, Passamaquoddy Bay Tidal Power project, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Eastport Media: Ink on paper, architectural drawing

Item 33547

Henry E. Prentiss House, ca. 1870

Contributed by: Bangor Public Library Date: circa 1870 Location: Bangor Media: Stereograph

Item 26620

Monk House Entry, Thomaston, ca. 1940

Contributed by: Thomaston Historical Society Date: circa 1940 Location: Thomaston Media: Photographic print

Item 6910

Meeting House, Dwelling House, Sabbathday Lake Shaker Village, ca. 1915

Contributed by: United Society of Shakers Date: circa 1915 Location: New Gloucester Media: Glass Negative

Item 12314

Portland City Hall plans, 1909

Contributed by: Maine Historical Society Date: 1909 Location: Portland Media: Ink on paper, architectural drawings

Item 7091

Dingley Building, Oak Street School, Lewiston, ca. 1900

Contributed by: Lewiston Public Library Date: circa 1900 Location: Lewiston Media: Phototransparency

Item 4024

Residence for Mrs. Brooks Leavitt, Wilton, ca. 1935

Contributed by: Maine Historical Society Date: circa 1935 Location: Wilton Media: Ink on paper