LC Subject Heading: Architectural drawing
- Historical Items (116)
- Tax Records (0)
- Architecture & Landscape (1496)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
Architecture & Landscape
This database includes rich collections of architectural building and landscape commissions dating from about 1850 through the present. Represented are Maine architects and designers; commissioned projects in Maine or for Maine residents; and some out of state commissions by Maine architects. Commissions include drawings for urban, coastal, and rural communities, and landscape design, parks, urban planning, and planned communities. Search the commissions This database includes rich collections of architectural building and landscape commissions dating from about 1850 through the present. Represented are Maine architects and designers; commissioned projects in Maine or for Maine residents; and some out of state commissions by Maine architects. Commissions include drawings for urban, coastal, and rural communities, and landscape design, parks, urban planning, and planned communities. Search the commissions
Item 148751
House for Mr. E.A. Whittier, Lewiston,1896
Contributed by: Maine Historical Society Date: 1896–1907 Location: Lewiston Client: Evindar A. Whittier Architect: Coombs, Gibbs, & Wilkinson
Item 148950
Dwelling House for Professor John H. Rand, Lewiston, 1883
Contributed by: Maine Historical Society Date: 1883 Location: Lewiston Client: John H. Rand Architect: George M. Coombs
Item 149070
Colket residence site plan, Bar Harbor, 1968-1994
Contributed by: Maine Historical Society Date: 1968–1994 Location: Bar Harbor Client: Tristram Colket Architect: Patrick Chasse; Landscape Design Associates
Item 149101
Garrison Golf Club proposed site plan, Philipston, NY, 2000-2001
Contributed by: Maine Historical Society Date: 2000–2001 Location: Philipston Client: Garrison Golf Architect: Centerbrook Architects and Planners, LLC.
Item 149103
Steele residence boundary survey, York, 1995-2003
Contributed by: Maine Historical Society Date: 1995–2003 Location: York Client: Sandra Steele Architect: Philemon Sturges Architect, Inc.
Item 149114
Cox-Keller residence existing site plan, Seal Harbor, 2003-2007
Contributed by: Maine Historical Society Date: 2003–2007 Location: Mount Desert Clients: T. A. Cox; Arthur Keller Architect: Elliott Elliott Norelius Architecture
Item 149115
Cox residence plan, Sutton Island, 1902-1994
Contributed by: Maine Historical Society Date: 1902–1994 Location: Sutton Island Client: Thomas A. Cox Architect: Patrick Chasse; Landscape Design Associates
Item 149124
Butler residence planting zone plan, Frenchboro, 1984-2001
Contributed by: Maine Historical Society Date: 1984–2001 Location: Frenchboro Client: Gilbert Butler Architect: Patrick Chasse; Landscape Design Associates
Item 149125
Butler Capital Corporation conference center plan, Frenchboro, 1986-2001
Contributed by: Maine Historical Society Date: 1986–2001 Location: Frenchboro Clients: Gilbert Butler; Butler Capital Corporation Architect: Patrick Chasse; Landscape Design Associates
Item 149128
Rockefeller residence plans, Falmouth Foreside, 1989-1995
Contributed by: Maine Historical Society Date: 1989–1995 Location: Falmouth Client: Richard G. Rockefeller Architect: Patrick Chasse; Landscape Design Associates
Item 149135
Cushman residence site plan, Seal Harbor, 1993-1999
Contributed by: Maine Historical Society Date: 1993–1999 Location: Mount Desert Clients: Roderick Cushman; Verena Cushman Architect: Patrick Chasse; Landscape Design Associates
Item 149138
Lamont residence preliminary landscape plan, North Haven, 1988-2003
Contributed by: Maine Historical Society Date: 1988–2003 Location: North Haven Clients: Ned Lamont; Annie Lamont Architect: Patrick Chasse; Landscape Design Associates
Item 149139
Thorndike residence topographic survey, Bar Harbor, 1975-2010
Contributed by: Maine Historical Society Date: 1975–2010 Location: Bar Harbor Client: Elizabeth Thorndike Architect: Scott Knoiecko, AIA
Item 149142
Smith Cove residence preliminary planting plan, Brooksville, 2001-2003
Contributed by: Maine Historical Society Date: 2001–2003 Location: Brooksville Clients: Lawrence MacElree; Jane MacElree Architect: Patrick Chasse; Landscape Design Associates
Item 149147
Leon Levy Foundation elevations, New York, NY, 2006
Contributed by: Maine Historical Society Date: 2006 Location: New York Clients: Leon Levy; Leon Levy Foundation Architect: Patrick Chasse; Landscape Design Associates
Item 149174
Dillon residence woodshed plan, Northeast Harbor, 1988
Contributed by: Maine Historical Society Date: 1988 Location: Mount Desert Client: Susan Dillon Architect: Patrick Chasse; Landscape Design Associates
Item 149185
Reef Point Bench plan, Bar Harbor, 1992
Contributed by: Maine Historical Society Date: 1992 Location: Bar Harbor Client: Beatrix Farrand Society Architect: Patrick Chasse; Landscape Design Associates
Item 149190
Culverwell residence foundation plan, Southwest Harbor, 1957
Contributed by: Maine Historical Society Date: 1957 Location: Southwest Harbor Client: Tom Culverwell Architect: Robert W. Patterson
Item 109888
Plot plan of Rumford River Street, Congress Street, and Lowell Street, Rumford, 1930
Contributed by: Maine Historical Society Date: 1930 Location: Rumford; Rumford Client: Town of Rumford Architect: Coombs and Harriman
Item 110033
Pejepscot I.O.O.F. building, Brunswick, ca. 1913
Contributed by: Maine Historical Society Date: circa 1913 Location: Brunswick Client: Independent Order of Odd Fellows Architect: Frederick A. Tompson
Item 110043
Study for Eta Chapter of Theta Delta Chi at Bowdoin College, Brunswick, ca. 1904
Contributed by: Maine Historical Society Date: circa 1904 Location: Brunswick Client: Eta Chapter of Theta Delta Chi Fraternity Architect: Frederick A. Tompson
Item 111271
Contributed by: Maine Historical Society Date: 1929–1931 Location: Bingham Client: Central Maine Power Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111304
Gulf Island Station for Central Maine Power Co., Lewiston, 1926
Contributed by: Maine Historical Society Date: 1925–1926 Location: Lewiston Client: Central Maine Power Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111341
Wampole Spring House, Poland, 1895
Contributed by: Maine Historical Society Date: circa 1895 Location: Poland Client: H. K. Wampole and Co. Architect: John Calvin Stevens