Search Results 82 items were found.

LC Subject Heading: Architectural drawing

  1. Item 23676
    Skowhegan Power Plant plan, 1920
    Skowhegan Power Plant plan, 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Location: Skowhegan
    Media: Ink on paper
    Buy
  2. Item 23679
    Augusta power station plans, 1920
    Augusta power station plans, 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Location: Augusta
    Media: Ink on paper, architectural drawing
    Buy
  3. Item 23680
    Proposed Augusta power station, 1920
    Proposed Augusta power station, 1920
    Contributed by: Maine Historical Society
    Date: 1920
    Location: Augusta
    Media: Ink on paper, architectural drawing
    Buy
  4. Item 23681
    Permanent buildings plan, Passamaquoddy Tidal Power development, 1935
    Permanent buildings plan, Passamaquoddy Tidal Power development, 1935
    Contributed by: Maine Historical Society
    Date: 1935
    Location: Eastport
    Media: Ink on paper, architectural drawing
    Buy
  5. Item 23684
    Temporary buildings plot plan, Passamaquoddy Tidal project, 1935
    Temporary buildings plot plan, Passamaquoddy Tidal project, 1935
    Contributed by: Maine Historical Society
    Date: 1935
    Location: Eastport
    Media: Ink on paper, architectural drawing
    Buy
  6. Item 23692
    Cousins Island Power Station, Yarmouth, 1955
    Cousins Island Power Station, Yarmouth, 1955
    Contributed by: Maine Historical Society
    Date: 1955-07-28
    Location: Yarmouth
    Media: Ink on paper, architectural drawing
    Buy
  7. Item 25683
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1946-04-01
    Location: Cape Elizabeth
    Media: Ink on paper
    Buy
  8. Item 25685
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Restricted Transfer Drawing, Harbor Defenses of Portland, Battery 201
    Contributed by: Maine Bureau of Parks and Lands
    Date: 1946-04-01
    Location: Cape Elizabeth
    Media: Ink on paper
    Buy
  9. Item 28910
    Pepperell Manufacturing fire insurance map, 1929
    Pepperell Manufacturing fire insurance map, 1929
    Contributed by: McArthur Public Library
    Date: 1929-10-10
    Location: Biddeford
    Media: Ink on paper
    Buy
  10. Item 33512
    Floor plan, Cary Library, Houlton, 1903
    Floor plan, Cary Library, Houlton, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Location: Houlton; Portland
    Media: Ink on paper
    Buy
  11. Item 33520
    Plan for Rumford Falls Library, 1903
    Plan for Rumford Falls Library, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Location: Rumford
    Media: Ink on paper
    Buy
  12. Item 101221
    James Emery cottage, Bucksport, 1867
    James Emery cottage, Bucksport, 1867
    Contributed by: Maine Historical Society and Maine State Museum
    Date: 1867
    Location: Bucksport
    Media: Ink and watercolor on paper
    Buy
  13. Item 4008
    Brooklawn House, Portland, ca. 1936
    Brooklawn House, Portland, ca. 1936
    Contributed by: Maine Historical Society
    Date: 1936
    Location: Portland
    Media: Ink on paper
    Buy
  14. Item 6149
    Wyman Station, Bingham, 1929
    Wyman Station, Bingham, 1929
    Contributed by: Maine Historical Society
    Date: 1929
    Location: Bingham; Moscow
    Media: Architectural drawing
    Buy
  15. Item 7393
    Maine General Hospital sketch, Portland, ca. 1872
    Maine General Hospital sketch, Portland, ca. 1872
    Contributed by: Maine Historical Society
    Date: circa 1872
    Location: Portland
    Media: Photographic print
    Buy
  16. Item 23345
    Plan of Christmas Cove property, 1916
    Plan of Christmas Cove property, 1916
    Contributed by: Maine Historical Society
    Date: 1916
    Location: South Bristol
    Media: Ink on paper, architectural drawing
    Buy
  17. Item 23642
    Administration building, first floor, Maine State Sanatorium, 1906
    Administration building, first floor, Maine State Sanatorium, 1906
    Contributed by: Maine Historical Society
    Date: 1906
    Location: Hebron
    Media: Ink on linen
    Buy
  18. Item 23643
    Administration building, second and third floors, Maine State Sanatorium, 1906
    Administration building, second and third floors, Maine State Sanatorium, 1906
    Contributed by: Maine Historical Society
    Date: 1906
    Location: Hebron
    Media: Ink on linen
    Buy
  19. Item 23644
    Administration building, basement, Maine State Sanatorium, 1906
    Administration building, basement, Maine State Sanatorium, 1906
    Contributed by: Maine Historical Society
    Date: 1906
    Location: Hebron
    Media: Ink on linen
    Buy
  20. Item 23645
    Architectural drawing of proposed sanatorium, Hebron, 1903
    Architectural drawing of proposed sanatorium, Hebron, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Location: Hebron
    Media: Ink on paper
    Buy
  21. Item 23646
    Sketch plan for interior, proposed sanatorium, 1903
    Sketch plan for interior, proposed sanatorium, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Location: Hebron
    Media: Ink on paper
    Buy
  22. Item 23647
    Cottage plan, Maine State Sanatorium, ca. 1904
    Cottage plan, Maine State Sanatorium, ca. 1904
    Contributed by: Maine Historical Society
    Date: circa 1904
    Location: Hebron
    Media: Ink on paper
    Buy
  23. Item 23648
    Second floor, patient cottage, Maine State Sanatorium, 1904
    Second floor, patient cottage, Maine State Sanatorium, 1904
    Contributed by: Maine Historical Society
    Date: 1904
    Location: Hebron
    Media: Ink on paper
    Buy
  24. Item 23650
    Temporary headquarters, Maine Sanatorium, Hebron, 1904
    Temporary headquarters, Maine Sanatorium, Hebron, 1904
    Contributed by: Maine Historical Society
    Date: 1904
    Location: Hebron
    Media: Ink on paper
    Buy