Keywords: City of Portland
- Historical Items (550)
- Tax Records (19147)
- Architecture & Landscape (51)
- Online Exhibits (128)
- Site Pages (62)
- My Maine Stories (17)
- Lesson Plans (1)
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 110215
Hanover Street Garage, Portland, 1945
Contributed by: Maine Historical Society Date: 1945 Location: Portland Client: City of Portland Architect: Wadsworth, Boston & Tuttle
Item 109950
Preliminary Master Plan, Portland, 1998
Contributed by: Maine Historical Society Date: 1998 Location: Portland Client: City of Portland Architect: Richardson and Associates
Item 110213
Hall School addition, Portland, 1967-1984
Contributed by: Maine Historical Society Date: 1967–1984 Location: Portland Client: City of Portland Architect: Wadsworth, Boston, Dimick, Mercer & Weatherill
Item 110177
Deering Avenue Junior High School, Portland, 1949
Contributed by: Maine Historical Society Date: 1949 Location: Portland Client: City of Portland Architect: John Howard Stevens John Calvin Stevens II Architects
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
Item 116485
Pine Street School, South Portland, 1927
Contributed by: Maine Historical Society Date: 1927 Location: South Portland Client: City of South Portland Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110178
Deering Avenue Junior High School, Portland, 1949-1950
Contributed by: Maine Historical Society Date: 1949–1950 Location: Portland Client: City of Portland Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110220
South Portland Housing Authority aided housing for the elderly, South Portland, 1972
Contributed by: Maine Historical Society Date: 1972 Location: South Portland Client: City of South Portland Architect: Wadsworth, Boston, Dimick, Mercer & Weatherill
Item 110077
Store building at Peaks Island, Portland, 1927-1936
Contributed by: Maine Historical Society Date: 1927–1936 Location: Portland Client: Maine Forty Four Corporation Architect: John P. Thomas
Item 116469
Leighton Block, Portland, 1915-1917
Contributed by: Maine Historical Society Date: 1915–1917 Location: Portland Client: Adam P. Leighton Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110012
Sketch for Maternity Hospital, Portland, ca. 1914
Contributed by: Maine Historical Society Date: circa 1914 Location: Portland Client: unknown Architect: Frederick A. Tompson
Item 111972
J. B. Brown flats on Clifford St., Portland, 1915
Contributed by: Maine Historical Society Date: 1915 Location: Portland Client: J. B. Brown & Sons Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110127
Alterations to Maine Savings Bank at 244 Middle Street, Portland, 1901-1934
Contributed by: Maine Historical Society Date: 1901–1934 Location: Portland; Portland Client: Maine Savings Bank Architect: John P. Thomas
Item 111969
J. B. Brown town houses on Neal St., Portland, 1906
Contributed by: Maine Historical Society Date: 1906 Location: Portland Client: J. B. Brown Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111970
J. B. Brown town houses on West St., Portland, 1910
Contributed by: Maine Historical Society Date: 1910 Location: Portland Client: J. B. Brown & Sons Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111318
Proposed State Capitol Building, Portland, 1889
Contributed by: Maine Historical Society Date: 1889 Location: Portland Client: unknown Architect: John Calvin Stevens and Albert Winslow Cobb Architects
Item 110020
Residence for Henry P. Cox, Western Promenade, Portland, ca. 1898
Contributed by: Maine Historical Society Date: circa 1898 Location: Portland Client: Henry P. Cox Architect: Frederick A. Tompson
Item 111971
J. B. Brown flats on Neal St., Portland, 1907
Contributed by: Maine Historical Society Date: 1907 Location: Portland Client: J. B. Brown & Sons Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111882
Churchill House on State St., Portland, 1928-1934
Contributed by: Maine Historical Society Date: 1928–1934 Location: Portland Client: Major Gist. Blair Architect: Binford & Wadsworth
Item 111576
House for Capt. John W. Deering, Kennebunkport, 1890
Contributed by: Maine Historical Society Date: 1890 Location: Kennebunkport Client: John W. Deering Architect: John Calvin Stevens
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 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 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