Search Results

Keywords: lothrop

Historical Items

View All Showing 2 of 18 Showing 3 of 18

Item 31125

Ambrose Lothrop Home, Scarborough, ca. 1870

Contributed by: Scarborough Historical Society & Museum Date: circa 1870 Location: Scarborough Media: Photographic print

Item 5193

Chesbury F. Lothrop, Chesterville, ca. 1864

Contributed by: Maine Historical Society Date: circa 1864 Location: Chesterville Media: Photographic print

Item 20161

Window screen advertisement, Portland, 1867

Contributed by: Maine Historical Society Date: 1867 Location: Portland Media: Ink on paper

  view a full transcription

Tax Records

View All Showing 2 of 4 Showing 3 of 4

Item 54695

635-641 Forest Avenue, Portland, 1924

Owner in 1924: Georgie F. Lothrop Use: Store

Item 54696

637-641 Forest Avenue, Portland, 1924

Owner in 1924: George F. Lothrop Use: Store

Item 50790

51-53 Exchange Street, Portland, 1924

Owner in 1924: Albert S Rines Use: Stores & Offices

Architecture & Landscape

View All Showing 2 of 3 Showing 3 of 3

Item 150696

House for Mr. W. L. Lothrop, Lewiston, 1911

Contributed by: Maine Historical Society Date: 1911 Location: Lewiston Client: W. L. Lothrop Architect: Coombs Brothers Architects

Item 151069

Additions and alterations to house for Mrs. A.M. Lothrop, Belfast, 1933

Contributed by: Maine Historical Society Date: 1933 Location: Belfast Client: A. M. Lothrop Architect: John P. Thomas

Item 151732

Mark Langdon Hill house, Falmouth, 1930-1954

Contributed by: Maine Historical Society Date: 1930–1954 Location: Falmouth Client: Mark Langdon Hill Architect: Stevens and Saunders Architects

Online Exhibits

View All Showing 2 of 3 Showing 3 of 3

Exhibit

Northern Threads: Mourning Fashions

A themed exhibit vignette within "Northern Threads Part I," featuring 18th and 19th century mourning jewelry and fashions.

Exhibit

Redact: Obscuring the Maine Constitution

In 2015, Maliseet Representative Henry Bear drew the Maine legislature’s attention to a historic redaction of the Maine Constitution. Through legislation drafted in February 1875, approved by voters in September 1875, and enacted on January 1, 1876, the Sections 1, 2, and 5 of Article X (ten) of the Maine Constitution ceased to be printed. Since 1876, these sections are redacted from the document. Although they are obscured, they retain their validity.

Exhibit

A Riot of Words: Ballads, Posters, Proclamations and Broadsides

Imagine a day 150 years ago. Looking down a side street, you see the buildings are covered with posters and signs.

Site Pages

View All Showing 1 of 1 Showing 1 of 1

Site Page

Bath's Historic Downtown - Columbian Block

"Columbian Block Text by Taylor Johnson, Michaela Lothrop, Paige Martin, Devon Vanmeter 7th grade students at Bath Middle School With images from…"