Skip to main content

Box 7

 Container

Contains 7 Results:

50 Mainers, Maine Magazine, 2018

 File — Box: 7, Folder: 5
Identifier: Sub-Series 2.1
Scope and Contents From the Sub-Series:

Award submission material, event records, jury participation papers, and certificates. Awards for which commissions were submitted are noted parenthetically. Also includes AIA College of Fellows nomination and investiture records.

Dates: Other: 2018

Award certificates, 1999 - 2016

 File — Box: 7, Folder: 6
Identifier: Sub-Series 2.1
Scope and Contents From the Sub-Series:

Award submission material, event records, jury participation papers, and certificates. Awards for which commissions were submitted are noted parenthetically. Also includes AIA College of Fellows nomination and investiture records.

Dates: Other: 1999 - 2016

Awards juror, 1998 - 2017

 File — Box: 7, Folder: 7
Identifier: Sub-Series 2.1
Note

Boston Society of Architects, AIA Honor, AIA NE Pennsylvania, AIA New Hampshire, Architects' Association of New Brunswick

Dates: Other: 1998 - 2017

Bisharat residence, 2006 - 2007

 File — Box: 7, Folder: 8
Identifier: Sub-Series 2.1
Note

AIA Maine, AIA New England, AIA Honor; includes photos)

Dates: Other: 2006 - 2007

Cocks residence (Writer's Studio), 2003 - 2005

 File — Box: 7, Folder: 9
Identifier: Sub-Series 2.1
Note

AIA Maine, Wood Design, AIA New England, AIA Honor

Dates: Other: 2003 - 2005

Greenspun residence (Mere Point), ca. 2010

 File — Box: 7, Folder: 10
Identifier: Sub-Series 2.1

Maine Audubon, 1994 - 1999

 File — Box: 7, Folder: 11
Identifier: Sub-Series 2.1
Note

AIA Maine, Boston Society of Architects

Dates: Other: 1994 - 1999