Search Results 221 items were found.

Keywords: Firm

  1. Item 18937
    Keewaydin Gardens, ca. 1920
    Keewaydin Gardens, ca. 1920
    Contributed by: Jesup Memorial Library
    Date: circa 1920
    Location: Bar Harbor
    Media: Postcard
    Buy
  2. Item 18940
    Keewaydin Gardens, ca. 1920
    Keewaydin Gardens, ca. 1920
    Contributed by: Jesup Memorial Library
    Date: circa 1920
    Location: Bar Harbor
    Media: Postcard
    Buy
  3. Item 18941
    Keewaydin Gardens, ca. 1920
    Keewaydin Gardens, ca. 1920
    Contributed by: Jesup Memorial Library
    Date: circa 1920
    Location: Bar Harbor
    Media: Postcard
    Buy
  4. Item 18968
    Keewaydin, Bar Harbor, ca. 1920
    Keewaydin, Bar Harbor, ca. 1920
    Contributed by: Jesup Memorial Library
    Date: circa 1920
    Location: Bar Harbor
    Media: Postcard
    Buy
  5. Item 19180
    Residence of D. C. Blair, Bar Harbor, ca. 1900
    Residence of D. C. Blair, Bar Harbor, ca. 1900
    Contributed by: Jesup Memorial Library
    Date: circa 1900
    Location: Bar Harbor
    Media: Postcard
    Buy
  6. Item 19196
    Skylands, Seal Harbor, ca. 1925
    Skylands, Seal Harbor, ca. 1925
    Contributed by: Jesup Memorial Library
    Date: circa 1925
    Location: Seal Harbor
    Media: Postcard
    Buy
  7. Item 23568
    Architect's sketch, Maine Sanatorium, ca. 1904
    Architect's sketch, Maine Sanatorium, ca. 1904
    Contributed by: Maine Historical Society
    Date: circa 1904
    Location: Hebron; Portland
    Media: Ink on paper
    Buy
  8. Item 23569
    Barn and creamery, Maine Sanatorium, Hebron, ca. 1908
    Barn and creamery, Maine Sanatorium, Hebron, ca. 1908
    Contributed by: Maine Historical Society
    Date: circa 1908
    Location: Hebron; Portland
    Media: Photographic print
    Buy
  9. Item 23643
    Administration building, second and third floors, Maine State Sanatorium, 1906
    Administration building, second and third floors, Maine State Sanatorium, 1906
    Contributed by: Maine Historical Society
    Date: 1906
    Location: Hebron
    Media: Ink on linen
    Buy
  10. Item 23644
    Administration building, basement, Maine State Sanatorium, 1906
    Administration building, basement, Maine State Sanatorium, 1906
    Contributed by: Maine Historical Society
    Date: 1906
    Location: Hebron
    Media: Ink on linen
    Buy
  11. Item 23681
    Permanent buildings plan, Passamaquoddy Tidal Power development, 1935
    Permanent buildings plan, Passamaquoddy Tidal Power development, 1935
    Contributed by: Maine Historical Society
    Date: 1935
    Location: Eastport
    Media: Ink on paper, architectural drawing
    Buy
  12. Item 26454
    Orphans and G.W. Hinckley at Good Will Farm, Fairfield, ca. 1915
    Orphans and G.W. Hinckley at Good Will Farm, Fairfield, ca. 1915
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1915
    Location: Fairfield
    Media: Photographic print
    Buy
  13. Item 26596
    Burgess House, Thomaston, ca. 1960
    Burgess House, Thomaston, ca. 1960
    Contributed by: Thomaston Historical Society
    Date: circa 1960
    Location: Thomaston
    Media: Photographic print
    Buy
  14. Item 29243
    James Hopkins Smith house, Falmouth Foreside, ca. 1886
    James Hopkins Smith house, Falmouth Foreside, ca. 1886
    Contributed by: Maine Historical Society
    Date: circa 1886
    Location: Falmouth Foreside
    Media: Photographic print
    Buy
  15. Item 31182
    Court summons for Benjamin Chadbourne, 1891
    Court summons for Benjamin Chadbourne, 1891
    Contributed by: Biddeford Historical Society
    Date: circa 1891
    Location: Portland; Biddeford
    Media: Ink on paper
    Buy
  16. Item 31218
    William M. Marks house plan, Portland, ca. 1896
    William M. Marks house plan, Portland, ca. 1896
    Contributed by: Maine Historical Society
    Date: circa 1896
    Location: Portland
    Media: Ink on linen
    Buy
  17. Item 37254
    American Can plant demolition, Lubec, 1995, 1995
    American Can plant demolition, Lubec, 1995, 1995
    Contributed by: Lubec Historical Society
    Date: 1995
    Location: Lubec
    Media: Photographic print
    Buy
  18. Item 42152
    Ship "Kennebec," ca. 1883
    Ship "Kennebec," ca. 1883
    Contributed by: Maine Historical Society
    Date: circa 1883
    Location: Bath
    Media: Oil on canvas
    Buy
  19. Item 50986
    Prescott Drive at Good Will Home, Fairfield, ca. 1925
    Prescott Drive at Good Will Home, Fairfield, ca. 1925
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1925
    Location: Fairfield
    Media: Postcard
    Buy
  20. Item 52496
    Page Terrace, Fairfield, ca. 1930
    Page Terrace, Fairfield, ca. 1930
    Contributed by: L.C. Bates Museum / Good Will-Hinckley Homes
    Date: circa 1930
    Location: Fairfield
    Media: Postcard
    Buy
  21. Item 66095
    Greetings from the State of Maine, Vacationland, ca. 1935
    Greetings from the State of Maine, Vacationland, ca. 1935
    Contributed by: Boston Public Library
    Date: circa 1935
    Media: Postcard
    Buy
  22. Item 79418
    Mt. Zircon Resevoir construction, Rumford, 1914
    Mt. Zircon Resevoir construction, Rumford, 1914
    Contributed by: Greater Rumford Area Historical Society
    Date: 1914-07-24
    Location: Rumford
    Media: Photographic print
    Buy
  23. Item 9072
    Water Street, Skowhegan, ca. 1870
    Water Street, Skowhegan, ca. 1870
    Contributed by: Skowhegan History House
    Date: circa 1870
    Location: Skowhegan
    Media: Stereograph
    Buy
  24. Item 14669
    Anderson memorial, Bretton Woods, N.H., ca. 1920
    Anderson memorial, Bretton Woods, N.H., ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Bretton Woods
    Media: Photographic print
    Buy