• Home
  • Skip to top navigation
  • Skip to side navigation
  • Skip to content
  • Skip to footer

Maine.gov

  • Agencies |
  • Online Services |
  • Help |
  • Search Maine.gov

Maine Historic Preservation Commission

  • Contact Us
  • Sitemap
  • Home
  • About Us
    • Staff Directory / Contact Us
    • State Preservation Plan
      • National Park Service Support
    • Programs
      • National Register of Historic Places
      • Survey Activities
      • Project Review
        • Required Materials
        • Topographic Map & Photo Examples
        • Topographic Quad Maps
      • Tax Incentives
        • The Maine Substantial Rehabilitation Credit
        • The Maine Small Project Rehabilitation Credit
      • Grants
        • Historic Community Buildings Grants
        • Certified Local Government Grants
        • Historic Preservation Grants
        • Other Granting Organizations
        • Recent Grant Awards
      • Protection and Community Resources
        • Laws & Regulations
        • Certified Local Government (CLG) Program
        • Preservation Planning
        • Easements
        • Climate Change and Historic Resources
      • Educational Resources
        • National Register Teaching Resources
        • Maine Native American Pre-European History
        • Historic Archaeology
        • Maine Codes and Preservation
        • Publications
        • Resources
        • Maine Civil War Monuments
          • Monuments by Town
      • Technical Assistance
    • Announcements and Opportunities
      • News
        • Newly Completed Certified Rehabilitation Project
      • Review Board Schedule
      • Maine’s Bicentennial
        • Archive Present at Statehood: Maine's 200-Year Old Built Heritage
    • Quick Links
      • CARMA
      • Forms & Instructions
      • Consultant Lists
      • Office of the State Historian

    Home

    Lowell, Guy

    • Read more about Lowell, Guy

    Mann and MacNeille

    • Read more about Mann and MacNeille

    McKim, Mead, and White

    • Read more about McKim, Mead, and White

    Meacham, George F.

    • Read more about Meacham, George F.

    Melcher, Samuel III

    • Read more about Melcher, Samuel III

    Miller and Mayo

    • Read more about Miller and Mayo

    Miller, William R.

    • Read more about Miller, William R.

    Neal, John

    • Read more about Neal, John

    Nutting, Nathan, Jr.

    • Read more about Nutting, Nathan, Jr.

    Olmsted, Frederick Law

    • Read more about Olmsted, Frederick Law

    Pagination

    • First page « First
    • Previous page ‹ Previous
    • …
    • Page 62
    • Page 63
    • Page 64
    • Page 65
    • Page 66
    • Current page 67
    • Page 68
    • Page 69
    • Page 70
    • Next page Next ›
    • Last page Last »
    Subscribe to

    Credit

    InforME logo

    Copyright © 2019
    All rights reserved.

    Information

    • Maine.gov
    • Site Policies
    • Accessibility
    • Document Viewers
    • Maine Historic Preservation Commission
    • Sitemap

    About

    • About Us
    • State Preservation Plan
    • Staff Directory / Contact us
    • Office of the State Historian
    • Find us on Facebook

    Resources

    • Resources
    • Publications
    • Laws & Regulations

    Free Readers

    To view PDF or Word documents, you will need the free document readers.

    PDF logo Microsoft Word Logo