Search Results

Keywords: Designers

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 111595

Krasnoo/Witlen residence elevations, Yarmouth, 2013-2018

Contributed by: Maine Historical Society Date: 2013–2018 Location: Yarmouth Clients: Paul Krasnoo; Renee Witlen Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 111601

Burkey/Zembsch residence elevations, South Portland, 2017-2019

Contributed by: Maine Historical Society Date: 2017–2019 Location: South Portland Clients: David Burkey; Linda Zembsch Architect: Carol A. Wilson; Carol A. Wilson, Architect

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 149085

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 111305

Garage and shop for New England Public Service Co., Rockland, 1927

Contributed by: Maine Historical Society Date: 1927–1930 Location: Rockland; Rockland; Rockland Client: New England Public Service Co. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111973

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

Item 111974

J. B. Brown & Sons alterations on Pine St., Portland, 1919

Contributed by: Maine Historical Society Date: 1919 Location: Portland Client: J. B. Brown & Sons Architect: John Calvin Stevens and John Howard Stevens Architects

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 149001

New dormitory for Colby College, Waterville, 1911

Contributed by: Maine Historical Society Date: 1911 Location: Waterville; Waterville Client: Colby College Architect: Miller & Mayo Architects

Item 149101

Garrison Golf Club proposed site plan, Philipston, NY, 2000-2001

Contributed by: Maine Historical Society Date: 2000–2001 Location: Philipston Client: Garrison Golf Architect: Centerbrook Architects and Planners, LLC.

Item 149103

Steele residence boundary survey, York, 1995-2003

Contributed by: Maine Historical Society Date: 1995–2003 Location: York Client: Sandra Steele Architect: Philemon Sturges Architect, Inc.

Item 149095

Cowan residence site plan, Brooksville, 2013

Contributed by: Maine Historical Society Date: 2013 Location: Brooksville Clients: Sophie Sides Cowan; Douglas Cowan Architect: Elliott and Elliott Architecture

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 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 116476

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 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 148951

Sleeping camp floor plan, 1913

Contributed by: Maine Historical Society Date: 1913 Client: Great Northern Paper Company Architect: Great Northern Paper Company

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 111473

Meredith College music building sections, Raleigh, NC, 1978

Contributed by: Maine Historical Society Date: 1978 Location: Raleigh Client: Meredith College Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 111319

Maine Building for Louisiana Purchase Exposition, St. Louis, 1903

Contributed by: Maine Historical Society Date: 1903–1904 Location: St. Louis Client: unknown Architect: John Calvin Stevens