Keywords: Society records
- Historical Items (1907)
- Tax Records (22)
- Architecture & Landscape (841)
- Online Exhibits (115)
- Site Pages (211)
- My Maine Stories (15)
- Lesson Plans (0)
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 150358
Renovations to 127 Pleasant Street for John Calvin Stevens II, Portland, 1962-1972
Contributed by: Maine Historical Society Date: 1962–1972 Location: Portland Client: Thomas Stevens Delano Architect: John Calvin Stevens II
Item 150858
Preliminary Planting Plan for Grounds, Augusta, 1920-1988
Contributed by: Maine Historical Society Date: 1920–1988 Location: Augusta Client: State of Maine Architect: Olmsted Brothers
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 150864
Maine Sate Capitol Preliminary Plan, Augusta, 1931
Contributed by: Maine Historical Society Date: 1931 Location: Augusta Client: State of Maine Architect: Olmsted Brothers
Item 150866
Revised Plan for New Gardens, Augusta, 1927
Contributed by: Maine Historical Society Date: 1927 Location: Augusta Client: Walter S. Wyman Architect: Olmsted Brothers
Item 150868
Planting Plan for Area Around House, Bangor, 1913
Contributed by: Maine Historical Society Date: 1913 Location: Bangor Client: William C. Peters Architect: Olmsted Brothers
Item 150870
Camden Shores Front Park Planting Plan, Camden, 1931
Contributed by: Maine Historical Society Date: 1931 Location: Camden Client: unknown Architect: Olmsted Brothers
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 150876
Sketch Plan for Arrangements and Planting about Buildings, Falmouth, 1913
Contributed by: Maine Historical Society Date: 1913 Location: Falmouth Client: unknown Architect: Olmsted Brothers
Item 150878
Sketch Plan of Paving for Garden Walks, Monmouth, 1927-1933
Contributed by: Maine Historical Society Date: 1927–1933 Location: Monmouth Client: Mrs. F. M. Woolworth Architect: Olmsted Brothers
Item 150880
Manson Park, Pittsfield, ca. 1945
Contributed by: Maine Historical Society Date: circa 1945 Location: Pittsfield Client: Town of Pittsfield Architect: Olmsted Brothers
Item 150882
City of Portland and Harbor, Portland, 1870
Contributed by: Maine Historical Society Date: 1870 Location: Portland Client: unknown Architect: Olmsted Brothers
Item 150884
Rock Garden for Deering Oaks, Detail of Planning, Portland, 1935
Contributed by: Maine Historical Society Date: 1935 Location: Portland Client: City of Portland Architect: unknown
Item 150886
Preliminary Plan Manson Park, Pittsfield, 1943
Contributed by: Maine Historical Society Date: 1943 Location: Pittsfield Client: City of Pittsfield Architect: Olmsted Brothers
Item 150890
Contributed by: Maine Historical Society Date: 1889 Location: Yarmouth Client: G. W. Hammond Architect: Olmsted Brothers
Item 151072
Portland City Hall, Portland, 1908-1931
Contributed by: Maine Historical Society Date: 1908–1931 Location: Portland Client: City of Portland Architect: Carrere & Hastings
Item 151074
Plans for Laboratory for A.S. Hinds, Portland, 1920
Contributed by: Maine Historical Society Date: 1920 Location: Portland Client: A.S. Hinds Architect: John Calvin Stevens John Howard Stevens Architects
Item 151076
Hannaford Brothers produce warehouse, Portland, 1919-1920
Contributed by: Maine Historical Society Date: 1919–1920 Location: Portland Client: Hannaford Brothers Company Architect: John Calvin Stevens John Howard Stevens Architects
Item 151085
Dow Air Force Base, Bangor, 1958
Contributed by: Maine Historical Society Date: 1958 Location: Bangor Client: United States Air Force Architect: John Calvin Stevens II
Item 151095
Rumford Armory, Portland, 1940-1941
Contributed by: Maine Historical Society
Date: 1940–1941
Location: Portland
Clients: Town of Rumford; State of Maine
Architect: John Howard Stevens
This record contains 2 images.
Item 151099
Eastern Maine Insane Hospital, Bangor, 1896
Contributed by: Maine Historical Society Date: 1896 Location: Bangor Client: State of Maine Architect: John Calvin Stevens
Item 151101
Eastern Maine Insane Hospital, Bangor, 1895-1899
Contributed by: Maine Historical Society Date: 1895–1899 Location: Bangor Client: State of Maine Architect: John Calvin Stevens
Item 151103
Brooklawn House & Memorial Park, Portland, 1936
Contributed by: Maine Historical Society
Date: 1936
Location: Portland
Client: Brooklawn Company
Architect: John Calvin Stevens John Howard Stevens Architects
This record contains 2 images.
Item 151111
Residence for Gov. John F. Hill, Augusta, 1901
Contributed by: Maine Historical Society Date: 1901 Location: Augusta Client: John F. Hill Architect: John Calvin Stevens