Ovsz-box 2
Container
Contains 57 Results:
Campus plan: Parking: North & South Campus Drives and Coffin St Lot, 1981
File — Ovsz-Box: 2, Folder: 4
Identifier: A01.13.02
Scope and Contents
Plan #: 536
Dates:
1981
Campus plan: Preliminary Sketch for Relocation of Harpswell St, 1947
File — Ovsz-Box: 2, Folder: 4
Identifier: A01.13.02
Scope and Contents
Plan #: 603
Dates:
1947
Consolidate Construction: drawings for door specification for unidentified building, 1964
Item — Ovsz-Box: 2, Folder: 4
Identifier: A01.13.02
Scope and Contents
Plan #: 718
Dates:
1964
Chapel: Bowdoin Chimes. 5 blueprints., n.d.
File — Ovsz-Box: 2, Folder: 5
Identifier: A01.13.02
Scope and Contents
Plan #: 279
Dates:
n.d.
Chi Psi Lodge, Specifications for General Work: Excavating and Masonry, Structural Steel and Floor Construction, Carpentry and Mill Work, Sheet Metal and Slate Roofing, Lathing and Plastering, Tiling and Marble Work, Painting and Finishing, 1932
File — Ovsz-Box: 2, Folder: 6
Identifier: A01.13.02
Scope and Contents
Plan #: 283
Dates:
1932
Campus plan: Cleaveland Street, Properties North of Bath St and West of Federal St., 1956
Item — Ovsz-Box: 2, Folder: 7
Identifier: A01.13.02
Scope and Contents
Plan #: 607
Dates:
1956
Cram House: First and Second floor plans, 2008
Item — Ovsz-Box: 2, Folder: 8
Identifier: A01.13.02
Scope and Contents
Plan #: 745
Dates:
2008
Cram House: Elevations, 2008
Item — Ovsz-Box: 2, Folder: 8
Identifier: A01.13.02
Scope and Contents
Plan #: 746
Dates:
2008
Dayton Arena: Proposed addition
Item — Ovsz-Box: 2, Folder: 9
Identifier: A01.13.02
Scope and Contents
Plan #: 538
Dates:
1798-
Dormitories: Maine, Winthrop, and Appleton Halls, proposal for toilet and bathing facilities, n.d.
Item — Ovsz-Box: 2, Folder: 10
Identifier: A01.13.02
Scope and Contents
Plan #: 311
Dates:
n.d.