Search Results

Keywords: Building plans

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 33546

William Arnold House, Bangor, ca. 1870

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

Item 28566

Bath Iron Works and yachts, Bath, 1931

Contributed by: Patten Free Library Date: 1931 Location: Bath Media: Photographic print

Item 64428

Reverend Arthur Decary, Biddeford, ca. 1930

Contributed by: An individual through Biddeford Historical Society Date: circa 1930 Location: Biddeford Media: Photographic print

Item 15839

Spinney Creek Bridge, Eliot,1910

Contributed by: William Fogg Library Date: 1910 Location: Eliot Media: Postcard

Item 71820

Main Street, Wells Beach, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Wells Media: Linen texture postcard

Item 67389

House at 87 Main Street, Lubec, ca. 1915, ca. 1915

Contributed by: Lubec Historical Society Date: circa 1915 Location: Lubec Media: Photograph on mat

Item 31168

Burnham Tavern, Machias, ca. 1900

Contributed by: Maine Historical Society Date: circa 1902 Location: Machias Media: Ink on paper

Item 149584

Lewis Paint Company employees and fleet of trucks, 39 Washington St., Sanford, ca. 1951

Contributed by: Sanford-Springvale Historical Society Date: circa 1951 Location: Sanford Media: Photographic print

Item 28473

Universalist Church construction contract, Bath, 1839

Contributed by: Patten Free Library Date: 1839-05-06 Location: Bath Media: Ink on paper

  view a full transcription

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 27826

Creighton Limekilns, Thomaston, ca. 1930

Contributed by: Thomaston Historical Society Date: circa 1930 Location: Thomaston Media: Photographic print

Item 79715

Sleeping Room, Mechanics Institute, Rumford, 1911

Contributed by: Greater Rumford Area Historical Society Date: 1911-11-09 Location: Rumford Media: Booklet, ink on paper

Item 81730

Harbourside Inn Flyer, Northeast Harbor, ca. 1955

Contributed by: Mount Desert Island Historical Society Date: circa 1955 Location: Mount Desert Media: Ink on paper, photographs

Item 68362

J.M. Brown to Alida Carroll, July 1866

Contributed by: Maine Historical Society Date: 1866-07-04 Location: Portland Media: Ink on paper

  view a full transcription

Item 69942

Bald Head Cliff, Ogunquit, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 81711

Harbourside Inn Wedgewood platter, Northeast Harbor, ca. 1907

Contributed by: Mount Desert Island Historical Society Date: circa 1907 Location: Mount Desert Media: Stoneware

Item 105266

Map of Waldo County, 1859

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1859 Media: Lithograph

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 109085

The Kingdom, Montville, ca. 1909

Contributed by: Penobscot Marine Museum Date: circa 1909 Location: Montville Media: Glass Plate Negative

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper

Item 69932

Bald Head Cliff, Ogunquit, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard