Search Results

Keywords: Historical Map

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 151363

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 151283

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 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

Item 150882

City of Portland and Harbor, Portland, 1870

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

Item 151841

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 151771

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 151542

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 151551

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 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 150247

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 150873

Felsted, Deer Island, 1906

Contributed by: Maine Historical Society Date: 1906 Location: Deer Island 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 150883

General plan for park system, Portland, 1905

Contributed by: Maine Historical Society Date: 1905 Location: Portland Client: City of Portland Architect: Olmsted Brothers

Item 151229

Hoppin residence topographic plan, Barnard, VT, 1998

Contributed by: Maine Historical Society Date: 1998 Location: Barnard Client: Charles Hoppin Architect: Bruno Associates

Item 151257

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 151284

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 151759

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 151826

Twadelle residence boundary survey, Rockport, 2005

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

Item 151827

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 151767

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 150160

Forest B. Marsh apartments, Bangor, 1947

Contributed by: Maine Historical Society Date: 1947 Location: Bangor Client: Forest B. Marsh Architect: Eaton W. Tarbell

Item 150189

Thomas Knight summer home, Brooksville, 1945

Contributed by: Maine Historical Society Date: 1945 Location: Brooksville Client: Thomas Knight Architect: Eaton W. Tarbell

Item 150595

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 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