Search Results 2064 items were found.

Keywords: Historic houses

  1. Item 27906
    Columbia Theatre program, Bath, 1937
    Columbia Theatre program, Bath, 1937
    Contributed by: Patten Free Library
    Date: 1937
    Media: Ink on paper
    Buy
  2. Item 27192
    Waymouth Memorial Dedication at Mall, Thomaston, 1905
    Waymouth Memorial Dedication at Mall, Thomaston, 1905
    Contributed by: Thomaston Historical Society
    Date: 1905-07-06
    Media: Photographic print
    Buy
  3. Item 31400
    Centennial house decoration, Lubec, 1911, 1911
    Centennial house decoration, Lubec, 1911, 1911
    Contributed by: Lubec Historical Society
    Date: 1911
    Media: Postcard
    Buy
  4. Item 20287
    McLellan-Sweat House, Portland, ca. 1890
    McLellan-Sweat House, Portland, ca. 1890
    Contributed by: Maine Historical Society
    Date: circa 1890
    Media: Photographic print
    Buy
  5. Item 27175
    John Paine House, Thomaston, ca. 1950
    John Paine House, Thomaston, ca. 1950
    Contributed by: Thomaston Historical Society
    Date: circa 1950
    Media: Photographic print
    Buy
  6. Item 13131
    House on Court Street, Houlton, ca. 1895
    House on Court Street, Houlton, ca. 1895
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1895
    Media: Photographic print
    Buy
  7. Item 65778
    73-75 Newbury Street, Portland, 1924
    73-75 Newbury Street, Portland, 1924
    Contributed by: City of Portland - Planning & Development
    Date: 1924
    Media: Photographic print, ink on paper.
    Buy
  8. Item 16290
    Cary House, Military Street, Houlton, ca. 1925
    Cary House, Military Street, Houlton, ca. 1925
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1925
    Media: Photographic print
    Buy
  9. Item 6617
    Snell House Hotel, Houlton, ca. 1920
    Snell House Hotel, Houlton, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  10. Item 36127
    John S. Hyde house, Bath, ca. 1913
    John S. Hyde house, Bath, ca. 1913
    Contributed by: Maine Historical Society
    Date: circa 1913
    Media: Photographic print
    Buy
  11. Item 96523
    View northeast from top of custom house, Rockland, ca. 1875
    View northeast from top of custom house, Rockland, ca. 1875
    Contributed by: Rockland Historical Society
    Date: circa 1875
    Media: Stereograph
    Buy
  12. Item 16973
    Oxen, Moulton House, Sanford, ca. 1905
    Oxen, Moulton House, Sanford, ca. 1905
    Contributed by: Sanford-Springvale Historical Society
    Date: circa 1905
    Media: Print from Glass Negative
    Buy
  13. Item 101993
    13 Bennett Street II, Bridgton, ca. 1938
    13 Bennett Street II, Bridgton, ca. 1938
    Contributed by: Bridgton Historical Society
    Date: circa 1938
    Media: Ink on paper, photograph
    Buy
  14. Item 100932
    John Martin house floor plan, Bangor, 1864
    John Martin house floor plan, Bangor, 1864
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1864
    Media: Ink on paper
    Buy
  15. Item 68224
    Casco Rubber Co., Congress Street, Portland, ca. 1912
    Casco Rubber Co., Congress Street, Portland, ca. 1912
    Contributed by: Maine Historical Society
    Date: circa 1912
    Media: Photographic print
    Buy
  16. Item 23687
    Permanent house sketch, Passamaquoddy Bay Tidal Power project, 1935
    Permanent house sketch, Passamaquoddy Bay Tidal Power project, 1935
    Contributed by: Maine Historical Society
    Date: 1935
    Media: Ink on paper, architectural drawing
    Buy
  17. Item 31040
    Tina Welts House on Elm Street, Guilford, ca. 1880
    Tina Welts House on Elm Street, Guilford, ca. 1880
    Contributed by: Guilford Historical Society
    Date: circa 1880
    Media: Photographic print
    Buy
  18. Item 20238
    Madawaska School, ca. 1938
    Madawaska School, ca. 1938
    Contributed by: New Sweden Historical Society
    Date: circa 1938
    Media: Photographic print
    Buy
  19. Item 100927
    F. A. Soule House, 130 Center Street, Bangor, 1852
    F. A. Soule House, 130 Center Street, Bangor, 1852
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1852-09-25
    Media: Ink on paper
    Buy
  20. Item 10694
    Adelbert Street, Sylvan Site, South Portland, ca. 1920
    Adelbert Street, Sylvan Site, South Portland, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Media: Photographic print
    Buy
  21. Item 31430
    Maine Egg Producers, Scarborough, ca. 1960
    Maine Egg Producers, Scarborough, ca. 1960
    Contributed by: Scarborough Historical Society & Museum
    Date: circa 1960
    Media: Slide, transparency
    Buy
  22. Item 101893
    13 Bennett Street, Bridgton, ca. 1938
    13 Bennett Street, Bridgton, ca. 1938
    Contributed by: Bridgton Historical Society
    Date: circa 1938
    Media: Ink on paper, photograph
    Buy
  23. Item 13118
    French House, Houlton, ca. 1900
    French House, Houlton, ca. 1900
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1900
    Media: Glass Negative
    Buy
  24. Item 11188
    Sophie May House in Norridgewock, ca. 1845
    Sophie May House in Norridgewock, ca. 1845
    Contributed by: Norridgewock Historical Society
    Date: circa 1845
    Media: Photographic print
    Buy