Search Results

Contributor: Maine Historical Society

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