Keywords: Maine -- Maps
- Historical Items (939)
- Tax Records (0)
- Architecture & Landscape (275)
- Online Exhibits (36)
- Site Pages (267)
- My Maine Stories (8)
- 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 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, 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
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, 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