Keywords: Center
- Historical Items (2037)
- Tax Records (499)
- Architecture & Landscape (42)
- Online Exhibits (122)
- Site Pages (292)
- My Maine Stories (83)
- Lesson Plans (3)
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
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