Keywords: Sketch
- Historical Items (213)
- Tax Records (1)
- Architecture & Landscape (344)
- Online Exhibits (29)
- Site Pages (74)
- My Maine Stories (1)
- Lesson Plans (2)
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 151334
Poland Springs House, Poland, 1891
Contributed by: Maine Historical Society Date: 1891 Location: Poland Client: unknown Architect: John Calvin Stevens
Item 151349
Contributed by: Maine Historical Society Date: 1895 Location: Portland Client: unknown Architect: John Calvin Stevens
Item 151463
House for Robert S. Smith Esq., Kennebunkport, 1890
Contributed by: Maine Historical Society
Date: 1890
Location: Kennebunkport
Client: Robert S. Smith
Architect: John Calvin Stevens and Albert Winslow Cobb Architects
This record contains 2 images.
Item 151486
Cottage for William H. Thaxter, ca. 1895
Contributed by: Maine Historical Society Date: circa 1895 Client: William H. Thaxter Architect: John Calvin Stevens
Item 151682
Etherington cottage, Biddeford, 1909
Contributed by: Maine Historical Society Date: 1909 Location: Biddeford Client: W. F. Etherington Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151750
SCU/MGB related projects library revisions, Portland, 1994-1995
Contributed by: Maine Historical Society Date: 1994–1995 Location: Portland Client: Maine Medical Center Architect: Winton Scott Architects
Item 151836
Saltonstall residence site plan, Cranberry Isles, 1984
Contributed by: Maine Historical Society Date: 1984 Location: Mount Desert Client: David Saltonstall Architect: Patrick Chasse; Landscape Design Associates
Item 150125
Mr. & Mrs. J.J. Dunn residence, Castine, 1970-1971
Contributed by: Maine Historical Society
Date: 1970–1971
Location: Castine
Client: J. J. Dunn
Architect: Eaton W. Tarbell
This record contains 2 images.
Item 150243
Greenville YMCA, Greenville, ca. 1971
Contributed by: Maine Historical Society Date: circa 1971 Location: Greenville Client: YMCA Architect: Eaton W. Tarbell
Item 150253
Thatcher's Restaurant in Wheelwright - Clark Block, Broad Street Arcade, Bangor, 1972
Contributed by: Maine Historical Society Date: 1972 Location: Bangor Client: Thatcher's Restaurant Architect: Eaton W. Tarbell
Item 150262
Schechner House renovations, Bangor, 1975
Contributed by: Maine Historical Society Date: 1975 Location: Bangor Client: Schechner Architect: Eaton W. Tarbell
Item 150304
Additions and Alterations to Thornhurst Farm for Gen. John Marshall Brown, Falmouth, 1882-1902
Contributed by: Maine Historical Society Date: 1882–1902 Location: Falmouth Client: John Marshall Brown Architect: John Calvin Stevens
Item 150506
Proposed Factory for the Deforest Products Co., Turner, ca. 1920
Contributed by: Maine Historical Society Date: circa 1920 Location: Turner Client: DeForest Products Co. Architect: Harry S. Coombs
Item 150858
Preliminary Planting Plan for Grounds, Augusta, 1920-1988
Contributed by: Maine Historical Society Date: 1920–1988 Location: Augusta Client: State of Maine Architect: Olmsted Brothers
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 151015
Additions and alterations to the House of Mr. G.J. Arzonico, Yarmouth, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Yarmouth Client: G. J. Arzonico Architect: John P. Thomas
Item 151028
Alterations for Mr. A.F. Porter, Boothbay, 1922
Contributed by: Maine Historical Society Date: 1922 Location: Boothbay Client: Arthur Felix Porter Architect: John P. Thomas
Item 151037
Alterations at 17 Carleton St for Dr. Vanamee, Portland, 1929
Contributed by: Maine Historical Society Date: 1929 Location: Portland Client: Dr. Vanamee Architect: John P. Thomas
Item 151042
House at 63 Coyle Street for Mr. Ira S. Sawyer, Portland, 1921
Contributed by: Maine Historical Society Date: 1921 Location: Portland Client: Ira S. Sawyer Architect: Poor & Thomas
Item 151120
Cumberland Club alterations, Portland, 1906-1929
Contributed by: Maine Historical Society Date: 1906–1929 Location: Portland Client: Cumberland Club Architect: John Calvin Stevens John Howard Stevens Architects
Item 151135
Robert Morrisson house alterations, Cumberland, 1951-1952
Contributed by: Maine Historical Society Date: 1951–1952 Location: Cumberland Client: Robert Morrison Architect: John Howard Stevens John Calvin Stevens II Architects
Item 151279
Goldstein residence planting plan, Winter Harbor, 1982-1993
Contributed by: Maine Historical Society Date: 1982–1993 Location: Winter Harbor Client: Alan Goldstein, Architect: Landscape Design Associates
Item 151365
Goodbody residence floor plan, Cumberland, 1998
Contributed by: Maine Historical Society Date: 1998 Location: Cumberland Client: Barbara Goodbody Architect: Carol A. Wilson; Carol A. Wilson Architect
Item 151407
Penobscot Marine Museum entrance and court plan, Searsport, ca. 1990
Contributed by: Maine Historical Society Date: circa 1990 Location: Searsport Client: Penobscot Marine Museum Architect: Carol A. Wilson; UJMN and Carol A. Wilson Architects