Keywords: survey plan
- Historical Items (61)
- Tax Records (4)
- Architecture & Landscape (137)
- Online Exhibits (20)
- Site Pages (21)
- My Maine Stories (0)
- 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 151291
Novogrod residence, South Kent, Connecticut, 2002-2003
Contributed by: Maine Historical Society Date: 2002–2003 Location: South Kent Client: John Novogrod, Architect: Patrick Chasse
Item 151904
Thorndike residence, Brookline, Massachusetts, 1996-1999
Contributed by: Maine Historical Society Date: 1996–1999 Location: Brookline Client: Thorndike Architect: Patrick Chasse; Landscape Design Associates
Item 151743
Chapman residence, Cape Elizabeth, 1944-1947
Contributed by: Maine Historical Society Date: 1944–1947 Location: Cape Elizabeth Client: Richard S. Chapman Architect: John Howard Stevens and John Calvin Stevens II Architects
Item 150880
Manson Park, Pittsfield, ca. 1945
Contributed by: Maine Historical Society Date: circa 1945 Location: Pittsfield Client: Town of Pittsfield Architect: Olmsted Brothers
Item 151539
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 151710
House for Jessie Wright, Cape Elizabeth, 1913-1924
Contributed by: Maine Historical Society Date: 1913–1924 Location: Cape Elizabeth Client: Jessie Wright Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151290
Jonklass property, Sedgwick, 1989-1991
Contributed by: Maine Historical Society Date: 1989–1991 Location: Sedgwick Client: Mary Louise McGregor Architect: Landscape Design Associates
Item 150243
Greenville YMCA, Greenville, ca. 1971
Contributed by: Maine Historical Society Date: circa 1971 Location: Greenville Client: YMCA Architect: Eaton W. Tarbell
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 151472
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 151667
House for Donald Payson, Falmouth, 1928-1934
Contributed by: Maine Historical Society Date: 1928–1934 Location: Falmouth Client: Donald Payson Architect: John Calvin Stevens and John Howard Stevens Architects
Item 150822
Additions to the Royal Restaurant, Lewiston, 1916-1928
Contributed by: Maine Historical Society Date: 1916–1928 Location: Lewiston Client: unknown Architect: Harry S. Coombs
Item 151520
C. L. Baxter house alterations, Portland, 1901-1945
Contributed by: Maine Historical Society Date: 1901–1945 Location: Portland Client: C. L. Baxter Architect: John Calvin Stevens
Item 151561
Richards house, Portland, 1893-1925
Contributed by: Maine Historical Society Date: 1893–1925 Location: Portland; Portland Client: F. E. Richards Architect: John Calvin Stevens
Item 151646
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 151689
K. E. Terry house, Westbrook, 1927
Contributed by: Maine Historical Society Date: 1927 Location: Westbrook Client: K. E. Terry Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151706
Mrs. Park house, Cape Elizabeth, 1928-1949
Contributed by: Maine Historical Society Date: 1928–1949 Location: Cape Elizabeth Client: Mave Wood Park Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151876
Boyer residence, Hobe Sound, Florida, 1976-2006
Contributed by: Maine Historical Society Date: 1976–2006 Location: Jupiter Island Clients: Markley Boyer; Barbara Millen Architect: Umberto Innocenti - Richard K. Webel
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 151597
Rumford Falls Episcopal Church parish house, Rumford, 1904-1907
Contributed by: Maine Historical Society Date: 1904–1907 Location: Rumford Client: unknown Architect: John Calvin Stevens
Item 150107
Butler Manufacturing Buildings in various towns, Bangor, 1949-1951
Contributed by: Maine Historical Society Date: 1949–1951 Location: Bangor Clients: Charles W. Tenbroeck; Butler Manufacturing Architect: Eaton W. Tarbell
Item 150282
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 150825
Block for the Rumford Falls Trust Co., Rumford, 1922
Contributed by: Maine Historical Society Date: 1922 Location: Rumford; Rumford Client: Rumford Falls Trust Co. Architect: Harry S. Coombs
Item 151328
Garage and shop for New England Public Service Co., Rockland, 1927
Contributed by: Maine Historical Society Date: 1927–1930 Location: Rockland; Rockland; Rockland Client: New England Public Service Co. Architect: John Calvin Stevens and John Howard Stevens Architects