Search Results

Keywords: Society records

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

Planting Plan, Yarmouth, 1889

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