Search Results

Category: Buildings

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 150916

Store for Mr. Patrick Ward, 34 Casco St., Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Client: Patrick Ward Architect: Frederick A. Tompson

Item 150990

Alterations to Kimball Block, Portland, 1903-1925

Contributed by: Maine Historical Society Date: 1903–1925 Location: Portland Client: Eastman Bros. & Bancroft Architect: John P. Thomas

Item 151012

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 151019

Alterations at 208 Middle St. for Messrs. Beyer & Small, Portland, 1920-1924

Contributed by: Maine Historical Society Date: 1920–1924 Location: Portland Client: Beyer & Small Architect: John P. Thomas; Poor & Thomas

Item 151044

Cook, Everett & Pennell office space, ca. 1923

Contributed by: Maine Historical Society Date: circa 1923 Client: Cook, Everett & Pennell Architect: John P. Thomas

Item 151047

Bank Building for the United States Trust Company, Fryeburg, 1922-1924

Contributed by: Maine Historical Society Date: 1922–1924 Location: Fryeburg Client: United States Trust Co. Architect: John P. Thomas; Poor & Thomas

Item 151061

Alterations at 536 Congress Street for Maine Savings Bank, Portland, 1923-1940

Contributed by: Maine Historical Society Date: 1923–1940 Location: Portland Client: Maine Savings Bank Architect: John P. Thomas

Item 151062

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 151063

Candelabrum Maine Savings Bank, Portland, 1925

Contributed by: Maine Historical Society Date: 1925 Location: Portland Client: Maine Savings Bank Architect: John P. Thomas

Item 151064

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 151065

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 151066

Alterations at 23-25 Casco St. for Maine Savings Bank, Portland, 1940

Contributed by: Maine Historical Society Date: 1940 Location: Portland Client: Maine Savings Bank Architect: John P. Thomas

Item 151104

Sears Roebuck Company Service Station, Portland, 1946

Contributed by: Maine Historical Society Date: 1946 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 151105

Sears Roebuck and Company retail store, Portland, 1947-1951

Contributed by: Maine Historical Society Date: 1947–1951 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 151106

Sears Roebuck and Company retail store, Portland, 1946-1947

Contributed by: Maine Historical Society Date: 1946–1947 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 151107

Sears Roebuck and Company addition to retail store, Portland, 1946-1962

Contributed by: Maine Historical Society Date: 1946–1962 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 151108

Sears Roebuck and Company retail store, Portland, 1946-1962

Contributed by: Maine Historical Society Date: 1946–1962 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 151109

Sears Roebuck and Company retail store, Portland, 1946-1960

Contributed by: Maine Historical Society Date: 1946–1960 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 151124

Portland Pipeline office building, Portland, 1942-1950

Contributed by: Maine Historical Society Date: 1942–1950 Location: Portland Client: Portland Pipeline Corp. Architect: John Howard Stevens John Calvin Stevens II Architects

Item 151129

Canal National Bank alterations, Portland, 1945-1951

Contributed by: Maine Historical Society Date: 1945–1951 Location: Portland Client: Canal Bank Architect: John Howard Stevens John Calvin Stevens II Architects

Item 151159

Cumberland County Courthouse & Jail, Portland, 1970-1987

Contributed by: Maine Historical Society Date: 1970–1987 Location: Portland Client: Cumberland County Architect: Wadsworth, Boston, Dimick, Mercer & Weatherill
This record contains 2 images.

Item 151160

Cumberland County Courthouse & Jail, Portland, 1970-1987

Contributed by: Maine Historical Society Date: 1970–1987 Location: Portland Client: Cumberland County Architect: Wadsworth, Boston, Dimick, Mercer & Weatherill

Item 151297

Burnham & Morrill annex building, Portland, 1945-1946

Contributed by: Maine Historical Society Date: 1945–1946 Location: Portland Client: Burnham & Morrill Co. Architect: John Howard Stevens; John Howard Stevens and John Calvin Stevens II Architects
This record contains 11 images.

Item 151358

Engine design drawing, Biddeford, 2015

Contributed by: Maine Historical Society Date: 2015 Location: Biddeford Client: Engine Architect: Carol A. Wilson