Search Results

Keywords: Maps

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 111571

Fake/Haberman residence elevations, Hope, 2016-2017

Contributed by: Maine Historical Society Date: 2016–2017 Location: Hope Clients: Margaret Haberman; Landon Fake Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 111577

Greenspun residence elevations, Brunswick, 2008

Contributed by: Maine Historical Society Date: 2008 Location: Brunswick Client: Moira Greenspun Architect: Carol A. Wilson; Carol A. Wilson, Architect

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 111893

John S. Hyde residence tracings, 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 116451

U.S. Courthouse alterations, Portland, 1930-1931

Contributed by: Maine Historical Society Date: 1930–1931 Location: Portland; Portland Client: United States Treasury Department Architect: J. A. Wetmore

Item 116612

Sweetser Children's home, Saco, 1948-1951

Contributed by: Maine Historical Society Date: 1948–1951 Location: Saco Client: unknown Architect: John Howard Stevens and John Calvin Stevens II Architects

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 149128

Rockefeller residence plans, Falmouth Foreside, 1989-1995

Contributed by: Maine Historical Society Date: 1989–1995 Location: Falmouth Client: Richard G. Rockefeller Architect: Patrick Chasse; Landscape Design Associates

Item 149130

Lewis residence plans, Rockport, 1986-1996

Contributed by: Maine Historical Society Date: 1986–1996 Location: Rockport Clients: Sandy Lewis; Barbara Lewis Architect: Patrick Chasse; Landscape Design Associates

Item 149142

Smith Cove residence preliminary planting plan, Brooksville, 2001-2003

Contributed by: Maine Historical Society Date: 2001–2003 Location: Brooksville Clients: Lawrence MacElree; Jane MacElree Architect: Patrick Chasse; Landscape Design Associates

Item 149146

White residence small scale site plan, West Tremont, 2003-2013

Contributed by: Maine Historical Society Date: 2003–2013 Location: Tremont Client: Shelby White Architect: Elliott & Elliott

Item 109095

Russell & Gretchen Peters house, Bangor, 1953-1955

Contributed by: Maine Historical Society Date: 1953–1955 Location: Bangor Client: Russell Peters Architect: Eaton W. Tarbell

Item 109099

Eastside Elementary School, Bangor, 1952-1953

Contributed by: Maine Historical Society Date: 1952–1953 Location: Bangor; Bangor Client: City of Bangor Architect: Eaton W. Tarbell

Item 109174

Patterson residence, Weston, MA, 1938-1949

Contributed by: Maine Historical Society Date: 1938–1949 Location: Weston Client: T. G. Patterson Architect: Eaton W. Tarbell

Item 109190

Paul E. Gardent residence, Weston, MA, 1944-1954

Contributed by: Maine Historical Society Date: 1944–1954 Location: Weston Client: Paul E. Gardent Architect: Eaton W. Tarbell

Item 109200

South School, Rockland, 1948-1954

Contributed by: Maine Historical Society Date: 1948–1954 Location: Rockland; Rockland Client: City of Rockland Architect: Eaton W. Tarbell

Item 109236

Orono apartment units Prudential Insurance Company of America, Orono, 1947-1951

Contributed by: Maine Historical Society Date: 1947–1951 Location: Orono Client: Prudential Insurance Company of America Architect: Eaton W. Tarbell

Item 109306

Russell Motel drawings, Bangor, 1971-1973

Contributed by: Maine Historical Society Date: 1971–1973 Location: Bangor Client: Russell Motel Architect: Eaton W. Tarbell

Item 109340

Whispering Pines Apartments, Brewer, 1975-1979

Contributed by: Maine Historical Society Date: 1975–1979 Location: Brewer Client: Aspen Associates Architect: Eaton W. Tarbell

Item 109347

House - Lake Kezar for William Bittles Esq., Lovell, 1925-1928

Contributed by: Maine Historical Society Date: 1925–1928 Location: Lovell Client: William J. Bittles Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109447

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

Item 110119

The William D. Ireland Residence, Cumberland, 1929-1931

Contributed by: Maine Historical Society Date: 1929–1931 Location: Cumberland Client: William D. Ireland Architect: John P. Thomas

Item 110216

Deering High School additions & renovations, Portland, 1981

Contributed by: Maine Historical Society Date: 1981 Location: Portland Client: City of Portland Architect: Wadsworth, Boston, Dimick, Mercer & Weatherill