Search Results

LC Subject Heading: Construction

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 111495

House One model house plan and elevation, Portland, 1992-1995

Contributed by: Maine Historical Society Date: 1992–1995 Location: Portland Client: House One: A Maine Corporation Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 110439

Wall project at Owens residence, Bar Harbor, ca. 1983

Contributed by: Maine Historical Society Date: circa 1983 Location: Bar Harbor Client: Owens Architect: Patrick Chasse; The Maine Designer/Craftsman

Item 111354

Sheshunoff residence bathroom elevations, Scarborough, 1990-1998

Contributed by: Maine Historical Society Date: 1990–1998 Location: Scarborough Clients: Gabrielle Sheshunoff; Alex Sheshunoff Architect: Carol A. Wilson

Item 111458

Welch residence kitchen floor plan, Portland, 1955-2009

Contributed by: Maine Historical Society Date: 1955–2009 Location: Portland Client: Jill Welch Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 111586

Haffenreffer/Marshall residence section and elevations, Yarmouth, 1989-1990

Contributed by: Maine Historical Society Date: 1989–1990 Location: Yarmouth Clients: Rudolf F. Haffenreffer IV; Mallory K. Marshall Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 111712

Male residence sketch, 2002-2003

Contributed by: Maine Historical Society Date: 2002–2003 Clients: Bruce Male; Leslie Male Architect: Carol A. Wilson; Carol A. Wilson, Architect

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 111258

School of Fine Arts, Portland, ca. 1914

Contributed by: Maine Historical Society Date: circa 1914 Location: Portland Client: Portland Society of Art Architect: John Calvin Stevens and John Howard Stevens Architects

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 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 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 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 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