LC Subject Heading: Architectural drawings
- Historical Items (116)
- Tax Records (0)
- Architecture & Landscape (1497)
- 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 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