Search Results

LC Subject Heading: Architectural drawings

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 151751

Special Care Unit expansion floor plan, Portland, 1995

Contributed by: Maine Historical Society Date: 1995 Location: Portland Client: Maine Medical Center Architect: Shepley Bulfinch Richardson and Abbott

Item 151752

Charles A. Dana Education Center elevations, Portland, 1983

Contributed by: Maine Historical Society Date: 1983 Location: Portland Client: Maine Medical Center Architect: Shepley Bulfinch Richardson and Abbott

Item 151753

Stage Two additions and alterations floor plan, Portland, 1983

Contributed by: Maine Historical Society Date: 1983 Location: Portland Client: Maine Medical Center Architect: Shepley Bulfinch Richardson and Abbott

Item 151754

New diagnostic facility floor plan, Portland, 1972

Contributed by: Maine Historical Society Date: 1972 Location: Portland Client: Maine Medical Center Architect: The Architects Collaborative

Item 151756

Hall, Casino, and Chapel buildings, Squirrel Island, Southport, 1879-1900

Contributed by: Maine Historical Society Date: 1878–1900 Location: Southport Client: unknown Architect: George M. Coombs; Coombs & Gibbs; Stevens & Coombs
This record contains 19 images.

Item 151761

Opportunity Farm cow barn, New Gloucester, ca. 1945

Contributed by: Maine Historical Society Date: circa 1945 Location: New Gloucester Client: Opportunity Farm Association Architect: University of Maine Cooperative Extension Work in Agriculture
This record contains 2 images.

Item 151770

House for Mr. D.S. Waite, Lewiston, 1901

Contributed by: Maine Historical Society Date: 1901 Location: Lewiston Client: David S. Waite Architect: Coombs & Gibbs
This record contains 9 images.

Item 151772

House for Mr. E.A. Whittier, Lewiston, 1907

Contributed by: Maine Historical Society Date: 1907 Location: Lewiston Client: Evindar A. Whittier Architect: Coombs & Gibbs
This record contains 9 images.

Item 151453

Barracks in Togus, Chelsea, 1900

Contributed by: Maine Historical Society Date: 1900–1935 Location: Chelsea; Eastport Client: Eastern Branch N.H.D.V.S. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151602

St. Mary's Episcopal Chapel, Falmouth, 1901-1924

Contributed by: Maine Historical Society Date: 1901–1924 Location: Falmouth Client: The Episcopal Church of Saint Mary's Architect: John Calvin Stevens

Item 151717

Baxter House at Bowdoin College, Brunswick, 1950-1951

Contributed by: Maine Historical Society Date: 1950–1951 Location: Brunswick Client: Sigma Nu Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 151720

Portland Packing Company, Portland, 1916-1918

Contributed by: Maine Historical Society Date: 1916–1918 Location: Portland; Skowhegan Client: Portland Packing Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151723

Casco Mercantile Trust Co., Portland, 1916-1919

Contributed by: Maine Historical Society Date: 1916–1919 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects
This record contains 3 images.

Item 151724

Casco Mercantile Trust Co., Porltand, 1901-1925

Contributed by: Maine Historical Society Date: 1901–1925 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151725

Casco Mercantile Trust Co. alterations, Portland, 1925-1926

Contributed by: Maine Historical Society Date: 1925–1926 Location: Portland; Berwick Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects
This record contains 2 images.

Item 151736

Sweetser Children's home, Saco, 1948-1951

Contributed by: Maine Historical Society Date: 1948–1951 Location: Saco Client: unknown Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 151755

Maine General Hospital additions and alterations floor plan, Portland, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Portland Client: Maine Medical Center Architect: Coolidge Shepley Bulfinch and Abbott

Item 151771

Seboomook Farm, Seboomook, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Seboomook Client: Great Northern Paper Company Architect: Great Northern Paper Company

Item 151776

Great Northern Paper Company sleeping camp, 1913

Contributed by: Maine Historical Society Date: 1913 Client: Great Northern Paper Company Architect: Great Northern Paper Company

Item 151800

Mori residence boundary survey, North Haven, 2016-2018

Contributed by: Maine Historical Society Date: 2016–2018 Location: North Haven Client: Toshiko Mori Architect: LaBranche Land Surveys

Item 151801

Merrin residence preliminary garden plan, Cortlandt Manor, NY, 1987-2003

Contributed by: Maine Historical Society Date: 1987–2003 Location: Cortlandt Client: Seth Merrin Architect: Patrick Chasse; Landscape Design Associates

Item 151802

Stewart residence herb and knot gardens, Northeast Harbor, 1991-1994

Contributed by: Maine Historical Society Date: 1991–1994 Location: Mount Desert Clients: William Stewart; Barbara Stewart Architect: Patrick Chasse; Michael Boucher; Landscape Design Associates

Item 151803

Old Westbury Gardens planting plan, Old Westbury, NY, 1978-1992

Contributed by: Maine Historical Society Date: 1978–1992 Location: North Hampstead Client: Old Westbury Architect: Patrick Chasse; Landscape Design Associates

Item 151808

Hague residence boundary and topographic plan, Bar Harbor, 2002

Contributed by: Maine Historical Society Date: 2002 Location: Bar Harbor Clients: William Hague; Jane Hague Architect: Patrick Chasse; Landscape Design Associates