Search Archipedia
Current search
- (-) Remove primary wood filter primary wood
- (-) Remove Maine filter Maine
Search buildings by using the text, or keyword, based search box above, and narrow down your results using the facet filters to the left. To see all available facet terms, please use the category pages located in the main navigation (e.g. BROWSE COLLECTION -> States, Architects, Types, etc). To improve results, wrap multi-word phrases in quotes (e.g. "native american")
Advanced Queries: Use SOLR and boolean operators such as AND, “+”, OR, NOT and “-”. (e.g jamestown AND virginia), (federal -bank). The ~ symbol can be used for proximity searches, (e.g. ["Lobato soldier"~10] find "Lobato" within 10 words of "soldier").
Cumston Hall
1899 Monmouth Maine (Building Entry)
Benton Grange #458
1915 Benton Maine (Building Entry)
Mayflower Hill Campus
1930 Waterville Maine (Building Entry)
Maine Veterans’ Cemetery Chapel
1999 Augusta Maine (Building Entry)
Camden Yacht Club
1912 Camden Maine (Building Entry)
Rockland Turntable and Engine House
1921 Rockland Maine (Building Entry)
Alna School
1793 Alna Maine (Building Entry)
Lincoln County Courthouse
1823 Wiscasset Maine (Building Entry)
Nickels-Sortwell House
1807 Wiscasset Maine (Building Entry)
Old Walpole Meetinghouse
1772 South Bristol Maine (Building Entry)
Moody Barn
1819 Nobleboro Maine (Building Entry)
Sprucewold Lodge
1926 Boothbay Harbor Maine (Building Entry)
Burnt Island Lighthouse
1821 Southport Maine (Building Entry)
Fort Edgecomb State Historic Site
1808 Edgecomb Maine (Building Entry)
Nevers-Bennett House
1883 Bridgton Maine (Building Entry)
Lakewood Camps
1910 Errol Maine (Building Entry)
Sunday River Covered Bridge
1872 Newry Maine (Building Entry)
Thomas Hill Standpipe
1898 Bangor Maine (Building Entry)
Alumni Hall
1900 Orono Maine (Building Entry)
President’s House
1873 Orono Maine (Building Entry)
Winslow Hall
1908 Orono Maine (Building Entry)
University of Maine
1868 Orono Maine (Building Entry)
Hudson Law Office
1867 Guilford Maine (Building Entry)
McCobb-Hill-Minott House
1774 Phippsburg Maine (Building Entry)
Percy and Small Shipyard
1896 Bath Maine (Building Entry)
New Portland Wire Bridge
1864 New Portland Maine (Building Entry)
Prescott Administration Building
1916 Clinton Maine (Building Entry)
Carnegie Library
1906 Clinton Maine (Building Entry)
Good Will–Hinckley Campus
1897 Clinton Maine (Building Entry)
South Solon Meeting House
1842 Solon Maine (Building Entry)
