Search Results

Keywords: Maine 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 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 109103

Proposed Grade School in Crystal, Maine, Crystal, 1957

Contributed by: Maine Historical Society Date: 1957 Location: Crystal Client: Town of Crystal Architect: Eaton W. Tarbell

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 109256

Dr. & Mrs. B.R. Speicher residence, Orono, 1946-1949

Contributed by: Maine Historical Society Date: 1946–1949 Location: Orono Client: Benjamin R. Speicher Architect: Eaton W. Tarbell

Item 109938

Felsted, Deer Island, 1906

Contributed by: Maine Historical Society Date: 1906 Location: Deer Island Client: unknown Architect: Olmsted Brothers

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 109954

General Plan Showing Conditions June 1, 1917, Samuel T. Bodine Esq. Estate, Villanova, PA, 1914-1925

Contributed by: Maine Historical Society Date: 1914–1925 Location: Villanova Client: Samuel T. Bodine Architect: Olmsted Brothers

Item 116619

Chapman residence, Cape Elizabeth, 1944-1947

Contributed by: Maine Historical Society Date: 1944–1947 Location: Cape Elizabeth Client: Richard S. Chapman Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 109937

Preliminary garden plan for Mr. Spaulding Bisbee, Cumberland, 1926

Contributed by: Maine Historical Society Date: 1926 Location: Cumberland Client: Spaulding Bisbee Architect: John P. Thomas; Olmsted Brothers

Item 109308

Russell Motel drawings, Bangor, 1971-1973

Contributed by: Maine Historical Society Date: 1971–1973 Location: Bangor Client: Russell Motel 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 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 111555

Barracks in Togus, Chelsea, 1900

Contributed by: Maine Historical Society Date: 1900–1935 Location: Chelsea; Eastport Client: Eastern Branch N.H.D.V.S. Architect: John Calvin Stevens and John Howard Stevens Architects

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 111536

Fox/Blanck residence elevations, Freeport, 2016-2017

Contributed by: Maine Historical Society Date: 2016–2017 Location: Freeport Clients: Jane Weatherbee Fox; Arthur Blanck Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 109168

Houlton Airport terminal building, Houlton, 1948-1951

Contributed by: Maine Historical Society Date: 1948–1951 Location: Houlton Client: Town of Houlton Architect: Eaton W. Tarbell

Item 109223

Bangor-Old Town Municipal Airport, Bangor, 1945-1948

Contributed by: Maine Historical Society Date: 1945–1948 Location: Bangor Client: Cities of Bangor and Old Town Architect: Eaton W. Tarbell

Item 109096

All Souls Church School, Bangor, 1953

Contributed by: Maine Historical Society Date: 1953 Location: Bangor Client: All Souls Church Architect: Eaton W. Tarbell

Item 149113

Thomas residence land survey, Mount Desert, 1994-2004

Contributed by: Maine Historical Society Date: 1994–2004 Location: Mount Desert Clients: Joseph B. Thomas, IV; Ethel Thomas Architect: CES, Inc.

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 149073

Utsch residence plans, Bar Harbor, 1995-1998

Contributed by: Maine Historical Society Date: 1995–1998 Location: Bar Harbor Client: Hans Utsch Architect: Patrick Chasse; Landscape Design Associates

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 149120

Birch Brook subdivision plan, Seal Harbor, 2000

Contributed by: Maine Historical Society Date: 2000 Location: Mount Desert Client: Richard G. Rockefeller Architect: Eyrie Properties, LLC

Item 149114

Cox-Keller residence existing site plan, Seal Harbor, 2003-2007

Contributed by: Maine Historical Society Date: 2003–2007 Location: Mount Desert Clients: T. A. Cox; Arthur Keller Architect: Elliott Elliott Norelius Architecture