Search Archipedia
Current search
- (-) Remove wood (plant material) filter wood (plant material)
- (-) Remove Federal filter Federal
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").
Mordington
1770 Harrington Delaware (Building Entry)
New Echota Cherokee Capital
1819 Calhoun Georgia (Building Entry)
Chief Vann House
1803 Chatsworth Georgia (Building Entry)
Gertrude Herbert Institute of Art
1817 Augusta Georgia (Building Entry)
Independent Presbyterian Church
1817 Savannah Georgia (Building Entry)
Robert Armstrong House
1932 Cedar Rapids Iowa (Building Entry)
Oakes (Grant Wood) House
1858 Iowa City Iowa (Building Entry)
Vernon House
1965 Newton Iowa (Building Entry)
Curtis House
1849 Keokuk Iowa (Building Entry)
Fred Stone House
1855 Muscatine Iowa (Building Entry)
Moore House
1851 Muscatine Iowa (Building Entry)
Fairsted, the Frederick Law Olmsted Home and Studio
1809 Brookline Massachusetts (Building Entry)
Lower Lexington Road
1653 Concord Massachusetts (Building Entry)
James Green House
1826 Cambridge Massachusetts (Building Entry)
Old Ship Street Historic District
Medford Massachusetts (Building Entry)
Post Road Law Offices
Massachusetts (Building Entry)
Gore Place
1805 Waltham Massachusetts (Building Entry)
Portland Observatory
1807 Portland Maine (Building Entry)
Governor's Mansion (James Wright Gordon House)
1839 Marshall Michigan (Building Entry)
John W. and Polly Parkhurst Day House
1856 Dryden Michigan (Building Entry)
Oliver House
1827 Monroe Michigan (Building Entry)
Solomon and Sarah Sproat Sibley House
1848 Detroit Michigan (Building Entry)
Wyman Tavern
1762 Keene New Hampshire (Building Entry)
Nathaniel G. Upham House
1831 Concord New Hampshire (Building Entry)
Governor John Langdon House
1783 Portsmouth New Hampshire (Building Entry)
St. John’s Church
1807 Portsmouth New Hampshire (Building Entry)
Portsmouth Athenaeum
1805 Portsmouth New Hampshire (Building Entry)
Rundlet-May House
1807 Portsmouth New Hampshire (Building Entry)
Winnemucca City Hall (Winnemucca Post Office)
1919 Winnemucca Nevada (Building Entry)
Taft Museum
1819 Cincinnati Ohio (Building Entry)

