Keywords: Entertainment
- Historical Items (4059)
- Tax Records (0)
- Architecture & Landscape (1507)
- Online Exhibits (117)
- Site Pages (446)
- My Maine Stories (76)
- Lesson Plans (7)
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 110123
Residence and hospital for Dr. H.L. Apollonio, Boothbay Harbor, 1930
Contributed by: Maine Historical Society Date: 1930 Location: Boothbay Harbor Client: H. L. Apollonio Architect: John P. Thomas
Item 110148
Middle Dutch Church, Lafayette (now Astor) Place, New York, New York City, NY, 1837
Contributed by: Maine Historical Society Date: 1837 Location: New York City; New York City Client: Middle Dutch Church Architect: Isaiah Rogers
Item 110149
U.S. Post Office, Portland, 1932
Contributed by: Maine Historical Society Date: 1932 Location: Portland; Portland Client: United States Post Office Architect: John Calvin Stevens John Howard Stevens Architects
Item 110154
Stevens Avenue Congregational Church, Portland, 1943-1945
Contributed by: Maine Historical Society Date: 1943–1945 Location: Portland Client: Stevens Avenue Congregational Church Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110161
Atlerations to the Hotel Wentworth, New Castle, NH, 1910-1930
Contributed by: Maine Historical Society Date: 1910–1930 Location: New Castle Client: Hotel Wentworth Architect: John Calvin Stevens John Howard Stevens Architects
Item 110167
Williston Church alterations, Portland, 1904-1905
Contributed by: Maine Historical Society Date: 1904–1905 Location: Portland Client: Williston Church Architect: John Calvin Stevens John Howard Stevens Architects
Item 110190
Addition to the Branch Post Office for the Free Street Corporation, Portland, 1943-1949
Contributed by: Maine Historical Society Date: 1943–1949 Location: Portland Client: United States Post Office Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110198
Samoset Hotel alterations, Rockland, 1906-1917
Contributed by: Maine Historical Society Date: 1906–1917 Location: Rockland Client: Samoset Hotel Architect: John Calvin Stevens John Howard Stevens Architects
Item 110209
Wilton Congregational Church, Wilton, 1949-1956
Contributed by: Maine Historical Society Date: 1949–1956 Location: Wilton Client: Wilton Congregational Church Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110255
Waterville Federal Building and Post Office, Waterville, 1974-1975
Contributed by: Maine Historical Society Date: 1974–1975 Location: Waterville Client: City of Waterville Architect: Eaton W. Tarbell
Item 110257
Waterville Federal Building and Post Office, Waterville, 1971-1974
Contributed by: Maine Historical Society Date: 1971–1974 Location: Waterville Client: City of Waterville Architect: Eaton W. Tarbell
Item 110428
Landscape Design Associates residence and office, Bar Harbor, 1992-1998
Contributed by: Maine Historical Society Date: 1992–1998 Location: Bar Harbor; Bar Harbor Client: Patrick Chasse Architect: Landscape Design Associates
Item 111344
Dumont residence proposed vignettes, Windham, 2011-2013
Contributed by: Maine Historical Society Date: 2011–2013 Location: Windham Client: Martha E. Dumont Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111473
Meredith College music building sections, Raleigh, NC, 1978
Contributed by: Maine Historical Society Date: 1978 Location: Raleigh Client: Meredith College Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111500
Unity of Portland plan for expansion, Windham, 1991-1994
Contributed by: Maine Historical Society Date: 1991–1994 Location: Windham; Portland Client: Unity Spiritual Center of Portland Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111501
Brewster House Bed & Breakfast elevations, Freeport, 1993-1994
Contributed by: Maine Historical Society Date: 1993–1994 Location: Freeport Clients: Matt Cartmell; Amy Cartmell Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111553
Salt Pump climbing gym floor plan, Scarborough, 2013
Contributed by: Maine Historical Society Date: 2013 Location: Scarborough Clients: Taki Miyamoto; Salt Pump Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111704
Seton Hall Student Union sketch, South Orange, NJ, ca. 2000
Contributed by: Maine Historical Society Date: circa 2000 Location: South Orange Client: Seton Hall University Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 135759
McGeachey Hall Mental Health Center floor plan, Portland, 1981
Contributed by: Maine Historical Society Date: 1981 Location: Portland Client: Maine Medical Center Architect: Stevens Architects
Item 135760
W.W. Thomas House drawing, Portland, 1915-1927
Contributed by: Maine Historical Society Date: 1915–1927 Location: Portland Clients: W. W. Thomas; Mary Cate Thomas Architect: Frederick A. Tompson; Frederick A. Tompson, Architect
Item 148258
Proposed addition to the High School building for the city of South Portland, 1935-1937
Contributed by: Maine Historical Society Date: 1935–1937 Location: South Portland Client: CIty of South Portland Architect: Miller & Beal Inc. Architects
Item 148733
Plan of Seboomook Farm, Seboomook, 1923
Contributed by: Maine Historical Society Date: 1923 Location: Seboomook Client: Great Northern Paper Company Architect: Great Northern Paper Company
Item 148951
Sleeping camp floor plan, 1913
Contributed by: Maine Historical Society Date: 1913 Client: Great Northern Paper Company Architect: Great Northern Paper Company
Item 149154
University of Maine at Machias preliminary site plan, Machias, 1987
Contributed by: Maine Historical Society Date: 1987 Location: Machias Client: University of Maine, Machias Architect: Patrick Chasse; Landscape Design Associates