Search Results

Keywords: Maine -- Maps

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 150862

Maine State Park, Planting Plan Northeast Section, Augusta, 1920-1929

Contributed by: Maine Historical Society Date: 1920–1929 Location: Augusta Client: State of Maine Architect: Olmsted Brothers

Item 151123

Maine State Sanatorium Administration Building, Hebron, 1906

Contributed by: Maine Historical Society Date: 1906 Location: Hebron Client: State of Maine Architect: John Calvin Stevens John Howard Stevens Architects

Item 151330

Central Maine Power Co. sub station, Augusta, 1920

Contributed by: Maine Historical Society Date: 1920 Location: Augusta; Augusta Client: Central Maine Power Co. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 150156

Maine Central Railroad, Bangor Freight House, Bangor, 1947-1948

Contributed by: Maine Historical Society Date: 1947–1948 Location: Bangor Client: Maine Central Railroad Architect: Eaton W. Tarbell

Item 151191

University of Maine concert hall and museum, Orono, 1981-1983

Contributed by: Maine Historical Society Date: 1981–1983 Location: Orono Client: University of Maine Architect: Eaton W. Tarbell

Item 151183

University of Maine concert hall and museum, Orono, 1981-1986

Contributed by: Maine Historical Society Date: 1981–1986 Location: Orono Client: University of Maine Architect: Eaton W. Tarbell

Item 151187

University of Maine concert hall and museum, Orono, 1981-1983

Contributed by: Maine Historical Society Date: 1981–1983 Location: Orono Client: University of Maine Architect: Eaton W. Tarbell

Item 151195

University of Maine concert hall and museum, Orono, 1972-1983

Contributed by: Maine Historical Society Date: 1972–1983 Location: Orono Client: University of Maine Architect: Eaton W. Tarbell
This record contains 3 images.

Item 151326

Store and garage for Central Maine Power Co., Boothbay Harbor, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Boothbay Harbor Client: Central Maine Power Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151182

University of Maine at Portland proposed plan, Portland, 1958-1966

Contributed by: Maine Historical Society Date: 1958–1966 Location: Portland Client: University of Maine at Portland Architect: Wadsworth, Boston, Dimick, Mercer & Weatherill

Item 151161

University of Maine at Portland library, Portland, 1964-1974

Contributed by: Maine Historical Society Date: 1964–1974 Location: Portland Client: University of Maine at Portland Architect: Wadsworth and Boston

Item 150882

City of Portland and Harbor, Portland, 1870

Contributed by: Maine Historical Society Date: 1870 Location: Portland Client: unknown Architect: Olmsted Brothers

Item 151826

Twadelle residence boundary survey, Rockport, 2005

Contributed by: Maine Historical Society Date: 2005 Location: Rockport Client: Catherine Dodge Twadelle Architect: Gartley & Dorsky

Item 150857

Blaine Memorial, Details for Approach Steps and Landing, Augusta, 1920

Contributed by: Maine Historical Society Date: 1920 Location: Augusta Client: State of Maine Architect: Olmsted Brothers

Item 151325

Wyman Station, Bingham, 1930

Contributed by: Maine Historical Society Date: 1929–1931 Location: Bingham Client: Central Maine Power Company Architect: John Calvin Stevens and John Howard Stevens Architects
This record contains 3 images.

Item 151324

Wiscasset Steam Power Station, Wiscasset, 1941

Contributed by: Maine Historical Society Date: 1940–1941 Location: Wiscasset Client: Central Maine Power Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151138

Gov. Baxter School for the Deaf, Falmouth, 1955-1957

Contributed by: Maine Historical Society Date: 1955–1957 Location: Falmouth Client: State of Maine Architect: Stevens and Saunders

Item 150383

Nurses Home for the Augusta State Hospital, Augusta, 1919-1927

Contributed by: Maine Historical Society Date: 1919–1927 Location: Augusta Client: State of Maine Architect: Harry S. Coombs
This record contains 2 images.

Item 151141

Augusta State Hospital Ray Building, Augusta, 1935-1936

Contributed by: Maine Historical Society Date: 1935–1936 Location: Augusta Client: State of Maine Architect: John Howard Stevens John Calvin Stevens II Architects

Item 150874

Plan of land owned by Frederick L. Olmsted, Deer Isle, 1944

Contributed by: Maine Historical Society Date: 1944 Location: Deer Isle Client: unknown Architect: M. F. Sherman

Item 151771

Seboomook Farm, Seboomook, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Seboomook Client: Great Northern Paper Company Architect: Great Northern Paper Company

Item 150251

Development Associates Trust building, Bangor, 1969-1973

Contributed by: Maine Historical Society Date: 1969–1973 Location: Bangor; Bangor Client: Development Associates Trust Architect: Eaton W. Tarbell

Item 151842

Rockefeller residence plans, Falmouth Foreside, 1989-1995

Contributed by: Maine Historical Society Date: 1989–1995 Location: Falmouth Client: Richard G. Rockefeller Architect: Patrick Chasse; Landscape Design Associates
This record contains 2 images.

Item 150887

Outline map of properties known as Nimaha and Lyndonwood, Rockport, 1933-1936

Contributed by: Maine Historical Society Date: 1933–1936 Location: Rockport Client: unknown Architect: Olmsted Brothers