Skip to main content

Architectural drawing

 Subject
Subject Source: Library of Congress Subject Headings

Found in 12 Collections and/or Records:

Adam P. Leighton residence

 File — Case 34-E: Series Series 2, Folder: 1, Folder: 01
Identifier: Sub-Series 2.3
Scope and Contents

Architectural drawings; see also Maine Memory Network record 135757.

Dates: 1870 - 2019

Carol A. Wilson architecture collection

 Collection
Identifier: Coll. 4220
Scope and Content note The collection documents the architectural career of Carol A. Wilson. Contents include emails and letters, invoices, architectural drawings and models, field reports, meeting minutes, newspaper and magazine articles, publications, brochures, lecture notes, teaching material and resources, photographs, slides, and digital media. These items reflect the range of Wilson’s work and activities, including administration of her firm, architectural projects, professional partnerships and...
Dates: 1977 - 2021

Christopher P. Monkhouse family papers

 Collection
Identifier: Coll. 4208
Scope and Content note This collection documents the personal and professional life of Christopher P. Monkhouse (CPM), as well as various members of his immediate and extended family. Contents include correspondence, records, research, memorabilia, news clippings, scrapbooks, and photographs. These items reflect the relationships, roles, education, interests, pursuits, collections, and property of CPM, his parents, brothers, aunts, grandparents, and extended family members. The papers of family members include...
Dates: 1852 - 2021; Majority of material found within 1947 - 2021

Congregation Shaarey Tphiloh records

 Collection
Identifier: Coll. 4274
Scope and Content note This collection documents the administration and community of Congregation Shaarey Tphiloh. Contents include meeting minutes, correspondence, financial and fundraising records, ledgers, publications, certificates, news clippings, architectural drawings, and photographs. The collection reflects the governance, finances, facilities, leadership, religious activities, congregants, and community of Shaarey Tphiloh, as well as the congregation’s relationships and roles in the wider Jewish...
Dates: 1904 - 2014; Majority of material found within 1941 - 2014

Great Northern Paper Company records

 Collection
Identifier: Coll. 2950
Scope and Content note This collection documents the administration and properties of the Great Northern Paper Company in Maine. Consisting of manuscript material (primarily in the form of ledgers and photographs) and drawings (including engineering and architectural) and maps, the collection reflects aspects of the financial and operational activities of the company, as well as its extensive land and facilities management. Manuscript material includes inventories, accounting records, land purchase and sale...
Dates: 1813 - 2002; Majority of material found within 1899 - 1980

Maine Medical Center collection

 Collection
Identifier: Coll. 4221
Scope and Content note This collection documents the administration, operations, and history of Maine Medical Center (MMC). Contents include reports, meeting meetings, financial documents, correspondence, memos, ledgers, publications, press clippings, scrapbooks, photographs, and audiovisual and digital material. These items reflect the range of activities, functions, and participants that contributed to and sustained the hospital since its incorporation in 1868, including its governance, administration, medical...
Dates: 1846 - 2020; Majority of material found within 1868 - 2020

McGeachey Hall Mental Health Center

 File — Case 34-E: Series Series 2, Folder: 1, Folder: 03
Identifier: Sub-Series 2.3
Scope and Contents

Architectural drawings; see also Maine Memory Network record 135759.

Dates: 1870 - 2019

Opportunity Farm records

 Collection
Identifier: Coll. 4248
Scope and Content note This collection documents the development and administration of Opportunity Farm. Contents include meeting meetings, correspondence, memoirs, financial records, manuals, curricular and pedagogical resources, publications, press clippings, architectural drawings, photographs, and audiovisual material. These items reflect the founding, governance, history, financial resources, property, operations, residential life, and programs of the Farm throughout its century of service. The collection...
Dates: 1910 - 2018

Records of J. Weston Walch, Publisher

 Collection
Identifier: Coll. 4247
Scope and Content note This collection documents the founding, development, and products of J. Weston Walch, Publisher. Contents include correspondence, reports, newsletters, catalogs, published curricula, photographs, audiovisual material, and architectural drawings. These items reflect the company’s origins, management, property development, products, and employee experience. The published curricula included in this collection are the earliest guides produced by Walch in the late 1920s, a selection of learning...
Dates: 1927 - 2010

Richards Wing addition

 File — Case 34-E: Series Series 2, Folder: 1, Folder: 02
Identifier: Sub-Series 2.3
Scope and Contents

Architectural drawings; see also Maine Memory Network record 135758.

Dates: 1870 - 2019