Search Results

Keywords: Center

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 151748

McGeachey Hall Mental Health Center floor plan, Portland, 1981

Contributed by: Maine Historical Society Date: 1981 Location: Portland Client: Maine Medical Center Architect: Stevens Architects

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 150258

Bangor Civic Center, Bangor, 1977

Contributed by: Maine Historical Society Date: 1977 Location: Bangor Client: Bangor Civic Center Architect: Eaton W. Tarbell

Item 151750

SCU/MGB related projects library revisions, Portland, 1994-1995

Contributed by: Maine Historical Society Date: 1994–1995 Location: Portland Client: Maine Medical Center Architect: Winton Scott Architects

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 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 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 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 151417

Unity of Portland plan for expansion, Windham, 1991-1994

Contributed by: Maine Historical Society Date: 1991–1994 Location: Windham; Portland Client: Unity Spiritual Center of Portland Architect: Carol A. Wilson; Carol A. Wilson Architect

Item 151747

Richards Wing addition floor plan, Portland, 1967

Contributed by: Maine Historical Society Date: 1967 Location: Portland Client: Maine Medical Center Architect: Smith Smith Haines Lundberg & Wachler

Item 151227

Kanzeon Zen Center, Bar Harbor, 1988-1989

Contributed by: Maine Historical Society Date: 1988–1989 Location: Bar Harbor Client: Kanzeon Board Architect: Patrick Chasse; Landscape Design Associates

Item 151383

Maine Audubon Society Visitors' Center elevations, Falmouth, 1994-1995

Contributed by: Maine Historical Society Date: 1994–1995 Location: Falmouth Client: Maine Audubon Architect: Carol A. Wilson; Van Dam & Renner/Carol A. Wilson Architects

Item 151595

Eastern Civic Center, Portland, 1938

Contributed by: Maine Historical Society Date: 1938 Location: Portland Client: Portland Public Development Commission Architect: John Calvin Stevens II

Item 150167

Old Town Synagogue, Old Town, 1950

Contributed by: Maine Historical Society Date: 1950 Location: Old Town Client: Town of Old Town Architect: Eaton W. Tarbell

Item 150209

John R. Murphy Sales & Service garage, Old Town, 1945

Contributed by: Maine Historical Society Date: 1945 Location: Old Town Client: John R. Murphy Architect: Eaton W. Tarbell

Item 150844

Sleeper House, Auburn, 1879

Contributed by: Maine Historical Society Date: 1879 Location: Auburn Client: Charles M. Sleeper Architect: Stevens and Coombs Architects

Item 151749

W.W. Thomas House drawing, Portland, 1915-1927

Contributed by: Maine Historical Society Date: 1915–1927 Location: Portland Clients: W. W. Thomas; Mary Cate Thomas Architect: Frederick A. Tompson; Frederick A. Tompson, Architect

Item 151409

CEI office center floor plan, Wiscasset, 1994

Contributed by: Maine Historical Society Date: 1994 Location: Wiscasset Client: Coastal Enterprises, Inc. (CEI) Architect: Carol A. Wilson; Carol A. Wilson Architect

Item 151746

Adam P. Leighton residence elevation, Portland, ca. 1903

Contributed by: Maine Historical Society Date: circa 1903 Location: Portland Client: Adam P. Leighton Architect: Frederick A. Tompson, Architect

Item 150795

Store for Robert M. Leach, Portland,1922

Contributed by: Maine Historical Society Date: 1922 Location: Portland; Portland; Taunton Client: Robert Leach Architect: George M. Coombs
This record contains 2 images.

Item 151062

Alterations to Maine Savings Bank at 244 Middle Street, Portland, 1901-1934

Contributed by: Maine Historical Society Date: 1901–1934 Location: Portland; Portland Client: Maine Savings Bank Architect: John P. Thomas

Item 151909

Various buildings for State School For Boys, South Portland, 1908

Contributed by: Maine Historical Society Date: 1896–1908 Location: South Portland Client: State of Maine Architect: Coombs & Gibbs
This record contains 6 images.

Item 151840

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 151571

J. B. Brown & Sons store alterations, Portland, 1916-1917

Contributed by: Maine Historical Society Date: 1916–1917 Location: Portland; Portland Client: J. B. Brown & Sons Architect: John Calvin Stevens and John Howard Stevens Architects