Keywords: main street
- Historical Items (5734)
- Tax Records (13739)
- Architecture & Landscape (554)
- Online Exhibits (150)
- Site Pages (553)
- My Maine Stories (41)
- Lesson Plans (1)
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 151313
House for Fred W. Powers at 22 Craigie Street, Portland, 1911
Contributed by: Maine Historical Society Date: 1911 Location: Portland Client: Fred W. Powers Architect: John Calvin Stevens and John Howard Stevens Architects
Item 150330
Alterations and additions house on Bowdoin Street H.M. Verrill Esq., Portland, 1882-1914
Contributed by: Maine Historical Society Date: 1882–1914 Location: Portland; Portland Clients: Henry Michels; Verrill Architect: John Calvin Stevens; Fassett & Stevens Architects
Item 150440
Plans for the Callahan Buildings, Lewiston, 1892-1910
Contributed by: Maine Historical Society Date: 1892–1910 Location: Lewiston; Lewiston Clients: Timothy F. Callahan; Eugene A. Callahan Architect: George M. Coombs; Coombs, Gibbs and Wilkinson Architects
Item 151412
House One model house, Portland, 1992-1995
Contributed by: Maine Historical Society Date: 1992–1995 Location: Portland Client: House One: A Maine Corporation Architect: Carol A. Wilson; Carol A. Wilson Architect
Item 151394
Victoria Mansion, Portland, 1983-1984
Contributed by: Maine Historical Society Date: 1983–1984 Location: Portland Client: Victoria Society of Maine Women Architect: Carol A. Wilson; R.E. Wengren Associates, Architects
Item 150988
Alterations & additions for Carroll Corp., Portland, 1925-1929
Contributed by: Maine Historical Society Date: 1925–1929 Location: Portland Client: Caroll Corporation Architect: John P. Thomas
Item 150177
Penobscot Shoe warehouse, Old Town, ca. 1947
Contributed by: Maine Historical Society Date: circa 1947 Location: Old Town; Old Town Client: Penobscot Shoe Company Architect: Eaton W. Tarbell
Item 150829
St. Joseph's Parochial School, Lewiston, 1896
Contributed by: Maine Historical Society Date: 1896 Location: Lewiston; Lewiston Client: Catholic Church Architect: Coombs, Gibbs, and Wilkinson Architects
Item 151134
Children's Hospital, Portland, 1909-1966
Contributed by: Maine Historical Society Date: 1909–1966 Location: Portland Clients: Children's Hospital; Salvation Army; University of Maine Law Sch Architect: Frederick A. Tompson
Item 150311
Hall at Cumberland Mills, Westbrook, 1880
Contributed by: Maine Historical Society Date: 1880 Location: Westbrook; Westbrook Client: Independent Order of Odd Fellows (I.O.O.F.) Architect: Fassett & Stevens Architects
Item 150192
Bangor House addition, Bangor, 1946-1968
Contributed by: Maine Historical Society
Date: 1946–1968
Location: Bangor; Bangor; Bangor
Clients: Horace C. Chapman; H.C. Chapman Hotel Company
Architect: Eaton W. Tarbell
This record contains 2 images.
Item 150255
Proposed Fitzgerald parking garage, Bangor, 1985
Contributed by: Maine Historical Society Date: 1985 Location: Bangor; Bangor Client: Charles Fitzgerald Architect: Eaton W. Tarbell
Item 150464
Block for Dr. T. U. Coe, Lewiston, 1900-1937
Contributed by: Maine Historical Society Date: 1900–1937 Location: Lewiston; Lewiston; Lewiston Client: Thomas Upton Coe Architect: Coombs and Gibbs Architects
Item 150559
Plans for a Dwelling House for Hon. William. P. Frye, Lewiston, 1891
Contributed by: Maine Historical Society
Date: 1874–1891
Location: Lewiston; Lewiston
Clients: William P. Frye; Sarah Frye
Architect: George M. Coombs; Fassett and Stevens Architects
This record contains 12 images.
Item 151605
Office building on Exchange, Federal, and Market Streets, Portland, 1907
Contributed by: Maine Historical Society Date: 1907 Location: Portland; Portland; Portland Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151339
Factory at the corner of Lowell and Cherry Streets, Portland, 1910
Contributed by: Maine Historical Society Date: 1910 Location: Portland; Portland Client: West End Realty Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151826
Twadelle residence, Rockport, 2005
Contributed by: Maine Historical Society Date: 2005 Location: Rockport Client: Catherine Dodge Twadelle Architect: Gartley & Dorsky
Item 151391
Bowdoin College Maine Festival, Brunswick, 1986
Contributed by: Maine Historical Society Date: 1986 Location: Brunswick Client: Bowdoin College Architect: Carol A. Wilson
Item 150863
Preliminary Plans for Improvement of Grounds, Augusta, 1920
Contributed by: Maine Historical Society Date: 1920 Location: Augusta Client: Guy P. Gannett Architect: Olmsted Brothers
Item 151205
City Hall front elevation, Portland, 1909
Contributed by: Maine Historical Society Date: 1909 Location: Portland Client: City of Portland Architect: Carrere & Hastings
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
Item 150251
Development Associates Trust building, Bangor, 1969-1973
Contributed by: Maine Historical Society Date: 1969–1973 Location: Bangor; Bangor Client: Development Associates Trust Architect: Eaton W. Tarbell
Item 150792
Plans for Bay Point Hotel, Rockland, 1889-1902
Contributed by: Maine Historical Society
Date: 1889–1902
Location: Rockland
Client: H. Ricker and Sons
Architect: George M. Coombs; Coombs and Gibbs Architects
This record contains 6 images.
Item 151730
Cumberland County Courthouse, Portland, 1917-1947
Contributed by: Maine Historical Society Date: 1917–1947 Location: Portland; Portland; Portland Client: Cumberland County Architect: John Calvin Stevens and John Howard Stevens Architects