Keywords: Records
- Historical Items (2162)
- Tax Records (19147)
- Architecture & Landscape (841)
- Online Exhibits (129)
- Site Pages (273)
- My Maine Stories (90)
- 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 109810
Block for Mr. Alvin Record, Livermore Falls, 1895
Contributed by: Maine Historical Society Date: 1895 Location: Livermore Falls Client: Alvin Record Architect: George M. Coombs
Item 109364
House on Craigie Street for Mr. E.L. Lincoln, Portland, 1924-1931
Contributed by: Maine Historical Society Date: 1924–1931 Location: Portland; Portland Client: Edward L. Lincoln Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111667
H.H. Hay & Sons drugstore, Portland, 1919-1952
Contributed by: Maine Historical Society Date: 1919–1952 Location: Portland Client: H. H. Hay & Sons Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111230
Lorenzo De Medici Sweat Memorial, Portland, ca. 1910
Contributed by: Maine Historical Society Date: 1909–1966 Location: Portland; Portland Client: Portland Society of Art Architect: John Calvin Stevens
Item 111129
Portland Boys Club, Portland, 1914-1973
Contributed by: Maine Historical Society Date: 1914–1973 Location: Portland; Portland; Portland Client: Portland Boys Club Architect: John Calvin Stevens and John Howard Stevens Architects
Item 148634
Portland Orthodox synagogue sanctuary, ca. 1954
Contributed by: Maine Historical Society Date: circa 1954 Location: Portland Client: Congregation Shaarey Tphiloh Architect: Perley F. Gilbert Associates
Item 148197
Opportunity Farm two fire escapes, New Gloucester, 1944
Contributed by: Maine Historical Society Date: 1944 Location: New Gloucester Client: Opportunity Farm Association Architect: Megquier & Jones Co.
Item 148199
Opportunity Farm lodge elevation, New Gloucester, 1983
Contributed by: Maine Historical Society Date: 1983 Location: New Gloucester Client: Opportunity Farm Association Architect: Ward Cabin Co.
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 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 148198
Opportunity Farm cow barn end framing, New Gloucester, ca. 1945
Contributed by: Maine Historical Society Date: circa 1945 Location: New Gloucester Client: Opportunity Farm Association Architect: University of Maine Cooperative Extension Work in Agriculture
Item 148633
Portland Hebrew School seating arrangement plan, 1955
Contributed by: Maine Historical Society Date: 1955–1958 Location: Portland Client: Portland Hebrew School Synagogue Association Architect: Abraham Siegal
Item 148636
Mt. Sinai Cemetery section A plan, Portland, 1969
Contributed by: Maine Historical Society Date: 1969 Location: Portland Client: Mt. Sinai Cemetery Association Architect: H.I. & E.C. Jordan, surveyors
Item 109093
North Elementary School, Rockland, 1952-1955
Contributed by: Maine Historical Society Date: 1952–1955 Location: Rockland Client: Town of Rockland Architect: Eaton W. Tarbell
Item 109094
Medway Elementary School, Medway, 1952-1953
Contributed by: Maine Historical Society Date: 1952–1953 Location: Medway Client: Town of Medway Architect: Eaton W. Tarbell
Item 109096
All Souls Church School, Bangor, 1953
Contributed by: Maine Historical Society Date: 1953 Location: Bangor Client: All Souls Church Architect: Eaton W. Tarbell
Item 109097
Robbinston School addition, Robbinston, 1974
Contributed by: Maine Historical Society Date: 1974 Location: Robbinston Client: Town of Robbinston Architect: Eaton W. Tarbell
Item 109098
Robbinston Grade School, Robbinston, 1952-1960
Contributed by: Maine Historical Society Date: 1952–1960 Location: Robbinston Client: Town of Robbinston Architect: Eaton W. Tarbell
Item 109100
Caribou Elementary School - addition, Caribou, 1952
Contributed by: Maine Historical Society Date: 1952 Location: Caribou Client: Town of Caribou Architect: Eaton W. Tarbell
Item 109101
C.J. Russell, Jr. house addition, Bangor, 1952
Contributed by: Maine Historical Society Date: 1952 Location: Bangor Client: C. J. Russell, Jr. Architect: Eaton W. Tarbell
Item 109102
George Barnes vacation home, Houlton, 1952
Contributed by: Maine Historical Society Date: 1952 Location: Houlton Client: George Barnes Architect: Eaton W. Tarbell
Item 109103
Proposed Grade School in Crystal, Maine, Crystal, 1957
Contributed by: Maine Historical Society Date: 1957 Location: Crystal Client: Town of Crystal Architect: Eaton W. Tarbell
Item 109104
Mr. & Mrs. Louis Brechemin swimming pool, Belfast, 1952
Contributed by: Maine Historical Society Date: 1952 Location: Belfast Client: Louis Brechemin Architect: Eaton W. Tarbell
Item 109106
WABI telecast building, Bangor, 1952-1954
Contributed by: Maine Historical Society Date: 1952–1954 Location: Bangor Client: WABI Architect: Eaton W. Tarbell