Keywords: Portland (Me.)Portland (Me.)
- Historical Items (6382)
- Tax Records (16863)
- Architecture & Landscape (408)
- Online Exhibits (146)
- Site Pages (146)
- My Maine Stories (62)
- Lesson Plans (3)
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 110145
Redbank Village buildings, South Portland, 1942-1946
Contributed by: Maine Historical Society Date: 1942–1946 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110146
Redbank Village buildings, South Portland, 1942
Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II 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 111334
House for Frank S. Strout, South Portland, 1929
Contributed by: Maine Historical Society Date: 1929 Location: South Portland Client: Frank S. Strout Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110129
Changes at Main Offices, 2nd Floor for Maine Savings Bank, 1932
Contributed by: Maine Historical Society Date: 1932 Client: Maine Savings Bank Architect: John P. Thomas
Item 110130
Drawings associated with Maine Savings Bank, 1926-1936
Contributed by: Maine Historical Society Date: 1926–1936 Client: Maine Savings Bank Architect: John P. Thomas
Item 111601
Burkey/Zembsch residence elevations, South Portland, 2017-2019
Contributed by: Maine Historical Society Date: 2017–2019 Location: South Portland Clients: David Burkey; Linda Zembsch Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 109769
Plan of Grand Stand for Maine Mile Track Association, South Portland, ca. 1888
Contributed by: Maine Historical Society Date: circa 1888 Location: South Portland Client: Maine Mile Track Association Architect: George M. Coombs
Item 109861
Arthur R. Gould School Building for the State School for Boys, South Portland, 1921
Contributed by: Maine Historical Society Date: 1921 Location: South Portland Client: State of Maine Architect: Harry S. Coombs
Item 110143
Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110144
Contributed by: Maine Historical Society Date: 1942–1944 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects
Item 116478
Maine Maritime Academy additions, Castine, 1927-1948
Contributed by: Maine Historical Society Date: 1927–1948 Location: Castine Client: Maine Maritime Academy Architect: John Howard Stevens and John Calvin Stevens II Architects
Item 116320
Capt. John Deering house, 1884-1919
Contributed by: Maine Historical Society Date: 1884–1919 Location: Portland; Portland; Kennebunkport Client: John W. Deering Architect: John Calvin Stevens
Item 116293
James P. Baxter house, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Client: James P. Baxter Architect: John Calvin Stevens
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 110038
Workman's Cottage for Dr. Henry H. Brock, ca. 1905
Contributed by: Maine Historical Society Date: circa 1905 Client: H.H Brock Architect: Frederick A. Tompson
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 111670
Various mantel drawings for multiple clients, 1894-1907
Contributed by: Maine Historical Society Date: 1894–1907 Location: Augusta Client: John F. Hill Architect: John Calvin Stevens
Item 111885
John S. Hyde residence, Bath, 1913-1914
Contributed by: Maine Historical Society Date: 1913–1914 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 116608
Mark Langdon Hill house, Falmouth, 1930-1954
Contributed by: Maine Historical Society Date: 1930–1954 Location: Falmouth Client: Mark Langdon Hill Architect: Stevens and Saunders Architects
Item 116467
House for Jessie Wright, Cape Elizabeth, 1913-1924
Contributed by: Maine Historical Society Date: 1913–1924 Location: Cape Elizabeth Client: Jessie Wright Architect: John Calvin Stevens and John Howard Stevens Architects
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 116393
Emery house, Ellsworth, ca. 1895
Contributed by: Maine Historical Society Date: circa 1895 Location: Ellsworth; Hancock Client: L. A. Emery Architect: John Calvin Stevens