Keywords: Landscaping
- Historical Items (243)
- Tax Records (0)
- Architecture & Landscape (307)
- Online Exhibits (47)
- Site Pages (86)
- My Maine Stories (11)
- 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 109947
City of Portland and Harbor, Portland, 1870
Contributed by: Maine Historical Society Date: 1870 Location: Portland Client: unknown Architect: Olmsted Brothers
Item 110168
Brooklawn House & Memorial Park, Portland, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Portland Client: Brooklawn Company Architect: John Calvin Stevens John Howard Stevens Architects
Item 111347
Sheshunoff residence garden site plan, Scarborough, 1990-1992
Contributed by: Maine Historical Society Date: 1990–1992 Location: Scarborough Clients: Gabrielle Sheshunoff; Alex Sheshunoff Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 112003
Eastern Civic Center, Portland, 1938
Contributed by: Maine Historical Society Date: 1938 Location: Portland Client: Portland Public Development Commission Architect: John Calvin Stevens II
Item 148636
Mt. Sinai Cemetery section A plan, Portland, 1969
Contributed by: Maine Historical Society Date: 1969 Location: Portland Client: Mt. Sinai Cemetery Association Architect: H.I. & E.C. Jordan, surveyors
Item 111649
Julian/Forrest residence elevations, Kennebunkport, 2009-2014
Contributed by: Maine Historical Society Date: 2009–2014 Location: Kennebunkport; Kennebunkport Clients: Nancie M. Julian; William D. Forrest Architect: Carol A. Wilson; Carol A. Wilson, Architect
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 110156
Marshall House hotel, York, 1916
Contributed by: Maine Historical Society Date: 1916 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects
Item 111527
Renschler residence sections, South Portland, 2013-2014
Contributed by: Maine Historical Society Date: 2013–2014 Location: South Portland Clients: Rhoda Renschler; Daryl Renschler Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111595
Krasnoo/Witlen residence elevations, Yarmouth, 2013-2018
Contributed by: Maine Historical Society Date: 2013–2018 Location: Yarmouth Clients: Paul Krasnoo; Renee Witlen Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111574
Arthur S. Bosworth cottage, Cape Elizabeth, 1928
Contributed by: Maine Historical Society Date: 1911–1951 Location: Cape Elizabeth Client: Arthur Sewall Bosworth Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116609
Norton house, Falmouth, 1911-1913
Contributed by: Maine Historical Society Date: 1911–1913 Location: Falmouth Client: Ralph S. Norton Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111889
Mrs. J. H. Bridge residence, Paris, 1937
Contributed by: Maine Historical Society Date: 1937 Location: Paris Client: Mrs. J. H. Bridge Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116465
Alan Bird house, Rockland, 1915-1953
Contributed by: Maine Historical Society Date: 1915–1953 Location: Rockland Client: Alan L. Bird Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111662
John Calvin Stevens house, Portland, 1919
Contributed by: Maine Historical Society Date: 1905–1942 Location: Portland Client: John Calvin Stevens Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111772
C. L. Baxter house alterations, Portland, 1901-1945
Contributed by: Maine Historical Society Date: 1901–1945 Location: Portland Client: C. L. Baxter Architect: John Calvin Stevens
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 116373
Payson cottage in Falmouth Foreside, Falmouth, 1926
Contributed by: Maine Historical Society Date: 1926 Location: Falmouth Client: Franklin C. Payson Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111663
Contributed by: Maine Historical Society Date: 1925–1926 Location: Saco Client: York Institute Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111338
House for Daniel F. Emery Jr., 1900
Contributed by: Maine Historical Society Date: 1900 Client: Daniel F. Emery, Jr. Architect: John Calvin Stevens
Item 116605
Professor Woodruff house, Brunswick, 1906-1947
Contributed by: Maine Historical Society Date: 1906–1947 Location: Brunswick Client: Frank Edward Woodruff Architect: John Calvin Stevens and John Howard Stevens Architects
Item 109326
Proposed Community, Health, and Recreation Facility, Bangor, ca. 1970
Contributed by: Maine Historical Society Date: circa 1970 Location: Bangor; Bangor Client: Inverstors Realty Inc. Architect: Eaton W. Tarbell
Item 111505
Betses residence elevations, Kennebunkport, 1980-2013
Contributed by: Maine Historical Society Date: 1980–2013 Location: Kennebunkport Clients: Jean M. Betses; David A. Betses Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 109154
Joanne & Dick Warrens' summer house, Dedham, 1948
Contributed by: Maine Historical Society Date: 1948 Location: Dedham Client: Dick Warren Architect: Eaton W. Tarbell