Keywords: Historical Map
- Historical Items (591)
- Tax Records (0)
- Architecture & Landscape (275)
- Online Exhibits (34)
- Site Pages (168)
- My Maine Stories (2)
- Lesson Plans (5)
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 111350
Georgetown Historical Society elevations, Georgetown, 2003-2006
Contributed by: Maine Historical Society Date: 2003–2006 Location: Georgetown Client: Georgetown Historical Society Architect: Carol A. Wilson; UJMN and Carol A. Wilson Architects
Item 110491
Sculpture garden at Cape Ann Historical Museum, Gloucester, MA, 2000-2001
Contributed by: Maine Historical Society Date: 2000–2001 Location: Gloucester Client: Cape Ann Historical Museum Architect: Patrick Chasse; Landscape Design Associates
Item 109952
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
Item 109947
City of Portland and Harbor, Portland, 1870
Contributed by: Maine Historical Society Date: 1870 Location: Portland Client: unknown Architect: Olmsted Brothers
Item 149126
The Chimneys plans, Manchester-by-the-Sea, MA, 1905-1999
Contributed by: Maine Historical Society Date: 1905–1999 Location: Manchester-by-the-Sea Clients: James Mullen; Nola Anderson Architect: Patrick Chasse; Landscape Design Associates
Item 148733
Plan of Seboomook Farm, Seboomook, 1923
Contributed by: Maine Historical Society Date: 1923 Location: Seboomook Client: Great Northern Paper Company Architect: Great Northern Paper Company
Item 111873
John S. Hyde residence, Bath, 1913-1956
Contributed by: Maine Historical Society Date: 1913–1956 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111888
John S. Hyde farmer's cottage, Bath, 1913-1915
Contributed by: Maine Historical Society Date: 1913–1915 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110247
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 109307
Building for Drs. Moody & Lewis, Greenville, ca. 1972
Contributed by: Maine Historical Society Date: circa 1972 Location: Greenville Client: Dr. Moody Architect: Eaton W. Tarbell
Item 109938
Contributed by: Maine Historical Society Date: 1906 Location: Deer Island Client: unknown Architect: Olmsted Brothers
Item 109939
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 109948
General plan for park system, Portland, 1905
Contributed by: Maine Historical Society Date: 1905 Location: Portland Client: City of Portland Architect: Olmsted Brothers
Item 110437
Hoppin residence topographic plan, Barnard, VT, 1998
Contributed by: Maine Historical Society Date: 1998 Location: Barnard Client: Charles Hoppin Architect: Bruno Associates
Item 110465
Van Vleck site, Mount Desert, ca. 2004
Contributed by: Maine Historical Society Date: circa 2004 Location: Mount Desert Client: Van Vleck Architect: Landscape Design Associates
Item 110492
Fredericks residence, East Hampton, NY, 1998-1999
Contributed by: Maine Historical Society Date: 1998–1999 Location: East Hampton Client: Tina Fredericks, Architect: Landscape Design Associates
Item 148190
Walch Publishing parking plan, Portland, ME, 1991-1999
Contributed by: Maine Historical Society Date: 1991–1999 Location: Portland Client: Walch Properties Architect: Allied Architects & Engineers
Item 149111
Twadelle residence boundary survey, Rockport, 2005
Contributed by: Maine Historical Society Date: 2005 Location: Rockport Client: Catherine Dodge Twadelle Architect: Gartley & Dorsky
Item 149112
Manice residence topographic plan, Tremont, 2005
Contributed by: Maine Historical Society Date: 2005 Location: Tremont Clients: Pamela H. Manice; Wings LLC Architect: Elliott Elliott Norelius Architecture
Item 148633
Portland Hebrew School seating arrangement plan, 1955
Contributed by: Maine Historical Society Date: 1955–1958 Location: Portland Client: Portland Hebrew School Synagogue Association Architect: Abraham Siegal
Item 109217
Forest B. Marsh apartments, Bangor, 1947
Contributed by: Maine Historical Society Date: 1947 Location: Bangor Client: Forest B. Marsh Architect: Eaton W. Tarbell
Item 109247
Thomas Knight summer home, Brooksville, 1945
Contributed by: Maine Historical Society Date: 1945 Location: Brooksville Client: Thomas Knight Architect: Eaton W. Tarbell
Item 109659
Mr. Walter U. Gutmann Grading, Drainage, and Construction Layout Plan, Auburn, 1929-1930
Contributed by: Maine Historical Society Date: 1929–1930 Location: Auburn; Auburn Client: Walter U. Gutmann Architect: Bremer W. Pond
Item 109922
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