Keywords: blueprint
- Historical Items (9)
- Tax Records (0)
- Architecture & Landscape (250)
- Online Exhibits (2)
- Site Pages (20)
- My Maine Stories (2)
- Lesson Plans (0)
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 110269
City Hall main building exterior and cornices, Portland, 1908-1910
Contributed by: Maine Historical Society Date: 1908–1910 Location: Portland Client: City of Portland Architect: Carrere & Hastings
Item 110270
City Hall front elevation, Portland, 1909
Contributed by: Maine Historical Society Date: 1909 Location: Portland Client: City of Portland Architect: Carrere & Hastings
Item 111229
Residence for Henry Johnson at 12 Boody Street, Brunswick, 1927
Contributed by: Maine Historical Society Date: 1927 Location: Brunswick Client: Henry L. Johnson Architect: Felix Arnold Burton
Item 111232
Cottage for Clarence Peabody, Gorham, NH, 1903
Contributed by: Maine Historical Society Date: 1903 Location: Gorham Client: Clarence Peabody Architect: John Calvin Stevens
Item 111233
Mank bungalow at Sebago Lake, ca. 1923
Contributed by: Maine Historical Society Date: 1922–1923 Location: Raymond Client: Miles B. Mank Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111551
House for Charles M. Hays on Cushing Island, Portland, 1909
Contributed by: Maine Historical Society Date: 1909 Location: Portland Client: Charles Melville Hays Architect: John Calvin Stevens
Item 111599
Belle Dyer house, Cape Elizabeth, 1900
Contributed by: Maine Historical Society Date: 1900 Location: Cape Elizabeth Client: Belle Dyer Architect: John Calvin Stevens
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 116298
Champlin and Waugh double house, Portland, 1899
Contributed by: Maine Historical Society Date: 1899 Location: Portland Client: Champlin Architect: John Calvin Stevens
Item 116396
Contributed by: Maine Historical Society Date: 1917 Location: Rockport Client: The Samoset Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116397
Contributed by: Maine Historical Society Date: 1940 Location: Rumford Client: State of Maine Military Defence Commission 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 135766
Maine General Hospital additions and alterations floor plan, Portland, 1929
Contributed by: Maine Historical Society Date: 1929 Location: Portland Client: Maine Medical Center Architect: Coolidge Shepley Bulfinch and Abbott
Item 148197
Opportunity Farm two fire escapes, New Gloucester, 1944
Contributed by: Maine Historical Society Date: 1944 Location: New Gloucester Client: Opportunity Farm Association Architect: Megquier & Jones Co.
Item 148393
Office Building for Mr. F.H. Speed, Millinocket, 1925
Contributed by: Maine Historical Society Date: 1925 Location: Millinocket Client: Frank H. Speed Architect: Harry S. Coombs
Item 149190
Culverwell residence foundation plan, Southwest Harbor, 1957
Contributed by: Maine Historical Society Date: 1957 Location: Southwest Harbor Client: Tom Culverwell Architect: Robert W. Patterson
Item 110149
U.S. Post Office, Portland, 1932
Contributed by: Maine Historical Society Date: 1932 Location: Portland; Portland Client: United States Post Office Architect: John Calvin Stevens John Howard Stevens Architects
Item 110150
Dow Air Force Base, Bangor, 1958
Contributed by: Maine Historical Society Date: 1958 Location: Bangor Client: United States Air Force Architect: John Calvin Stevens II
Item 110239
Sagamore Village Defence Housing Project, Portland, 1942
Contributed by: Maine Historical Society Date: 1942 Location: Portland Client: National Housing Agency Architect: Wadsworth and Boston
Item 111594
Cape Cottage Park, Cape Elizabeth, ca. 1925
Contributed by: Maine Historical Society Date: 1924–1926 Location: Cape Elizabeth Client: Cape Cottage Park Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 109404
House for N. Clifford Brown, Esq. at 13 Bowdoin St., Portland, 1902
Contributed by: Maine Historical Society Date: 1902 Location: Portland; Portland Client: Nathan Clifford Brown Architect: John Calvin Stevens
Item 109425
Storehouse for Androscoggin Electric Co., Lewiston, 1916-1919
Contributed by: Maine Historical Society Date: 1916–1919 Location: Lewiston Client: Androscoggin Electric Co. Architect: Harry S. Coombs
Item 109670
Plan of Trusses Hawthorn Hall, Bates College, Lewiston, 1897-1904
Contributed by: Maine Historical Society Date: 1897–1904 Location: Lewiston Client: Bates College Architect: Coombs, Gibbs and Wilkinson Architects
Item 109980
Three-Apartment house for Mr. T.L. Callan, Spring St., Portland, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Client: T. L. Callan Architect: Frederick A. Tompson