Contributor: Maine Historical Society
- Historical Items (10244)
- Tax Records (0)
- Architecture & Landscape (1814)
- 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 135757
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 135758
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 135759
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 135760
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 135761
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 135762
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 135763
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 135764
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 135765
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 135766
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 148137
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
Item 148156
Scale drawing of cross for St. Joseph's Church, Lewiston, ca. 1888
Contributed by: Maine Historical Society Date: circa 1888 Location: Lewiston Client: St. Joseph's Church Architect: George M. Coombs
Item 148189
Walch Publishing Valley Street alterations first floor plan, Portland, 1983-1987
Contributed by: Maine Historical Society Date: 1983–1987 Location: Portland Client: J. Weston Walch, Publisher Architect: Wadsworth Boston Mercer & Weatherill
Item 148190
Walch Publishing parking plan, Portland, ME, 1991-1999
Contributed by: Maine Historical Society Date: 1991–1999 Location: Portland Client: Walch Properties Architect: Allied Architects & Engineers
Item 148197
Opportunity Farm two fire escapes, New Gloucester, 1944
Contributed by: Maine Historical Society Date: 1944 Location: New Gloucester Client: Opportunity Farm Association Architect: Megquier & Jones Co.
Item 148198
Opportunity Farm cow barn end framing, 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
Item 148199
Opportunity Farm lodge elevation, New Gloucester, 1983
Contributed by: Maine Historical Society Date: 1983 Location: New Gloucester Client: Opportunity Farm Association Architect: Ward Cabin Co.
Item 148393
Office Building for Mr. F.H. Speed, Millinocket, 1925
Contributed by: Maine Historical Society Date: 1925 Location: Millinocket Client: Frank H. Speed Architect: Harry S. Coombs
Item 148395
Monkhouse residence boundary survey, Machiasport, 2002-2003
Contributed by: Maine Historical Society Date: 2002–2003 Location: Machiasport Client: Christoper P. Monkhouse Architect: CES, Inc.
Item 148633
Portland Hebrew School seating arrangement plan, 1955
Contributed by: Maine Historical Society Date: 1955–1958 Location: Portland Client: Portland Hebrew School Synagogue Association Architect: Abraham Siegal
Item 148634
Portland Orthodox synagogue sanctuary, ca. 1954
Contributed by: Maine Historical Society Date: circa 1954 Location: Portland Client: Congregation Shaarey Tphiloh Architect: Perley F. Gilbert Associates
Item 148636
Mt. Sinai Cemetery section A plan, Portland, 1969
Contributed by: Maine Historical Society Date: 1969 Location: Portland Client: Mt. Sinai Cemetery Association Architect: H.I. & E.C. Jordan, surveyors
Item 148710
House for Mr. D.S. Waite, Lewiston, 1901
Contributed by: Maine Historical Society Date: 1901 Location: Lewiston Client: David S. Waite Architect: Coombs & Gibbs
Item 148733
Plan of Seboomook Farm, Seboomook, 1923
Contributed by: Maine Historical Society Date: 1923 Location: Seboomook Client: Great Northern Paper Company Architect: Great Northern Paper Company