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 110042
Alterations to building for Luther Roberts, Portland, ca. 1911
Contributed by: Maine Historical Society Date: circa 1911 Location: Portland Client: Luther Roberts Architect: Frederick A. Tompson
Item 110142
Redbank Village buildings, South Portland, 1942
Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Calvin Stevens John Howard Stevens Architects
Item 110192
Passamaquoddy Bay Tidal Power Development temporary buildings, Eastport, 1935
Contributed by: Maine Historical Society Date: 1935 Location: Eastport Client: United States Government Architect: John Calvin Stevens John Howard Stevens Architects
Item 110193
Passamaquoddy Bay Tidal Power Development permanent buildings, Eastport, 1935
Contributed by: Maine Historical Society Date: 1935 Location: Eastport Client: United States Government Architect: John Calvin Stevens John Howard Stevens Architects
Item 110266
City Hall Myrtle Street elevations, Portland, 1909-1910
Contributed by: Maine Historical Society Date: 1909–1910 Location: Portland Client: City of Portland Architect: Carrere & Hastings
Item 110267
City Hall auditorium, Portland, 1909-1910
Contributed by: Maine Historical Society Date: 1909–1910 Location: Portland Client: City of Portland Architect: Carrere & Hastings
Item 110268
City Hall east colonade, Portland, 1909-1910
Contributed by: Maine Historical Society Date: 1909–1910 Location: Portland Client: City of Portland Architect: Carrere & Hastings
Item 110271
City Hall granite gable parapets, Portland, 1910
Contributed by: Maine Historical Society Date: 1910 Location: Portland Client: City of Portland Architect: Carrère & Hastings
Item 111235
Passamaquoddy Bay tidal power development, 1935
Contributed by: Maine Historical Society Date: 1935 Location: Eastport Client: Passamaquoddy Tidal Power Project Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111239
Westbrook library, Westbrook, 1892
Contributed by: Maine Historical Society Date: circa 1892 Location: Westbrook Client: unknown Architect: John Calvin Stevens
Item 111351
House for Henry F. Merrill, Portland, 1898
Contributed by: Maine Historical Society Date: 1898 Location: Portland Client: Henry F. Merrill, Esq. Architect: John Calvin Stevens
Item 111554
Redding and Baird double house, Malden, MA, 1900
Contributed by: Maine Historical Society Date: 1900 Location: Malden; Malden Clients: Redding; Baird Architect: John Calvin Stevens
Item 116304
Wingate houses, Boston, MA, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Boston Client: James I. Wingate Architect: John Calvin Stevens and Albert Winslow Cobb Architects
Item 116349
Preston house, Portland, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Client: J. C. Preston Architect: John Calvin Stevens
Item 116433
Portland City Hall mechanical drawings, Portland, 1909-1911
Contributed by: Maine Historical Society Date: 1909–1911 Location: Portland Client: City of Portland Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116450
Schlotterbeck & Foss Co., Portland, 1927
Contributed by: Maine Historical Society Date: 1927 Location: Portland; Portland Client: Schlotterbeck & Foss Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116618
Forest Street Grammar School, Westbrook, 1894
Contributed by: Maine Historical Society Date: 1894 Location: Westbrook Client: unknown Architect: John Calvin Stevens
Item 109252
Steel Grandstand, Gorham, 1945-1949
Contributed by: Maine Historical Society Date: 1945–1949 Location: Gorham Client: J. R. Cianchette Architect: Eaton W. Tarbell
Item 109345
Summer residence at Christmas Cove for Mr. Murray Shipley, South Bristol, 1916-1918
Contributed by: Maine Historical Society Date: 1916–1918 Location: South Bristol Client: Murray Shipley Architect: John Calvin Stevens and John Howard Stevens Architects
Item 109369
Town Hall at Brunswick, Brunswick, 1882
Contributed by: Maine Historical Society Date: 1882 Location: Brunswick Client: Town of Brunswick Architect: Fassett & Stevens Architects
Item 109921
Somerset County Courthouse, Skowhegan, 1928
Contributed by: Maine Historical Society Date: 1928 Location: Skowhegan Client: Somerset County Architect: Harry S. Coombs
Item 110057
Alterations & additions to House for E.E. Sanders, Yarmouth, 1941-1942
Contributed by: Maine Historical Society Date: 1941–1942 Location: Yarmouth Client: E. E. Sanders Architect: John P. Thomas
Item 110068
Alterations and additions for Dr. S.J. Beach, Cape Elizabeth, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Cape Elizabeth Client: S. J. Beach Architect: John P. Thomas
Item 110073
Elevator in Residence for Mrs. Henry Hill Pierce, Camden, 1930
Contributed by: Maine Historical Society Date: 1930 Location: Camden Client: Mrs. Henry Hill Architect: John P. Thomas