Search Results

Keywords: blueprint

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 110081

Alterations to the house for William B. Goodwin, Scarborough, 1935

Contributed by: Maine Historical Society Date: 1935 Location: Scarborough Client: William B. Goodwin Architect: John P. Thomas, Esq.

Item 110096

Additions to House for Walter S. Wyman Esq., Augusta, 1931

Contributed by: Maine Historical Society Date: 1931 Location: Augusta Client: Walter S. Wyman Architect: John P. Thomas

Item 110103

House and garage for the Misses Talfourd, Ogunquit, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Ogunquit Client: Mrs. Talfourd Architect: John P. Thomas

Item 110115

Building at 234 Forest Avenue for Clough & Maxim Co., Portland, 1922-1927

Contributed by: Maine Historical Society Date: 1922–1927 Location: Portland Client: Clough & Maxim Co. Architect: John P. Thomas; Poor & Thomas

Item 110132

Union Station Spa for the Portland Water District, Portland, 1932

Contributed by: Maine Historical Society Date: 1932 Location: Portland Client: Portland Water Distict Architect: John P. Thomas

Item 110140

Brewer and Company section of A.S. Hinds Laboratory Building, Portland, ca. 1931

Contributed by: Maine Historical Society Date: circa 1931 Location: Portland Clients: Brewer and Company; A.S. Hinds Architect: John Calvin Stevens John Howard Stevens Architects

Item 110145

Redbank Village buildings, South Portland, 1942-1946

Contributed by: Maine Historical Society Date: 1942–1946 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110151

Grade School for the City of South Portland, South Portland, 1927-1930

Contributed by: Maine Historical Society Date: 1927–1930 Location: South Portland Client: City of South Portland Architect: John Calvin Stevens John Howard Stevens Architects

Item 110207

Walsh Holyoke Boiler Works Inc., Portland, 1953

Contributed by: Maine Historical Society Date: 1953 Location: Portland Client: Walsh Holyoke Boiler Works Inc. Architect: Stevens and Saunders

Item 111799

Cook, Everett, & Pennell building alterations, Portland, 1945-1946

Contributed by: Maine Historical Society Date: 1945–1946 Location: Portland; Portland Client: Cook, Everett, & Pennell Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 111813

Westbrook Junior College measurements, Portland, 1939

Contributed by: Maine Historical Society Date: 1939 Location: Portland Client: Westbrook Junior College Architect: John Calvin Stevens

Item 111865

Westbrook Junior College alterations, Portland, 1939-1950

Contributed by: Maine Historical Society Date: 1939–1950 Location: Portland Client: Westbrook Junior College Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 111883

B.S.A. cottage, Chebeague Island, 1936

Contributed by: Maine Historical Society Date: 1936 Location: Chebeague Island Client: Council B.S.A. Architect: John Calvin Stevens II

Item 116315

House by the sea, 1914

Contributed by: Maine Historical Society Date: 1914 Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116346

Robinson house alterations, Portland, 1925-1940

Contributed by: Maine Historical Society Date: 1925–1940 Location: Portland Client: Clement F. Robinson Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116347

House for L. C. Young, Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland; Portland Client: L. C. Young Architect: John Calvin Stevens

Item 116388

Potter house, Brunswick, 1893

Contributed by: Maine Historical Society Date: 1893 Location: Brunswick Client: Barrett Potter Architect: John Calvin Stevens

Item 116616

Miss Lena McArthur house, Biddeford, 1922-1925

Contributed by: Maine Historical Society Date: 1922–1925 Location: Biddeford Client: Lena G. McArthur Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116617

McArthur House, Portland, 1912-1913

Contributed by: Maine Historical Society Date: 1912–1913 Location: Portland Client: Robert McArthur Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109358

Residence for Mr. & Mrs. Fred F. Lawrence, Portland, 1937

Contributed by: Maine Historical Society Date: 1937 Location: Portland; Portland Client: Fred F. Lawrence Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109463

Bates College Dormatories, Lewiston, 1898-1905

Contributed by: Maine Historical Society Date: 1898–1905 Location: Lewiston; Lewiston Client: Bates College Architect: George M. Coombs; Coombs, Gibbs, and Wilkinson Architects

Item 109643

Goodspeed Memorial Library at Wilton ME, Wilton, 1915

Contributed by: Maine Historical Society Date: 1915 Location: Wilton Client: Wilton Free Public Library Association Architect: Harry S. Coombs

Item 109772

Sanatorium for the State of Maine, Hebron, 1905-1920

Contributed by: Maine Historical Society Date: 1905–1920 Location: Hebron; Hebron Client: Maine State Sanatorium Architect: Gibbs and Pulsifer Architects

Item 109907

High school building, Skowhegan, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Skowhegan Client: Town of Skowhegan Architect: Harry S. Coombs