Keywords: blueprint
- Historical Items (9)
- Tax Records (0)
- Architecture & Landscape (250)
- Online Exhibits (2)
- Site Pages (20)
- My Maine Stories (2)
- 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 111671
Various mantel blueprints for multiple clients, 1894-1907
Contributed by: Maine Historical Society Date: 1894–1907 Client: A. S. Hinds Architect: John Calvin Stevens
Item 116430
Portland City Hall, Portland, 1909-1912
Contributed by: Maine Historical Society Date: 1909–1912 Location: Portland Client: City of Portland Architect: Carrere & Hastings Architects
Item 109334
Thomas U. Coe estate store & office building, Bangor, 1928
Contributed by: Maine Historical Society Date: 1928 Location: Bangor; Bangor Client: Thomas U. Coe Architect: Eaton W. Tarbell
Item 109407
Southport Methodist Church, Southport, 1904
Contributed by: Maine Historical Society Date: 1904 Location: Southport Client: Southport Methodist Church Architect: John Calvin Stevens and John Howard Stevens Architects
Item 109767
Proposed Alteration in Building for E. H. Lyford, Berlin, NH, 1929
Contributed by: Maine Historical Society Date: 1929 Location: Berlin Client: E. H. Lyford Architect: Coombs and Harriman Architects
Item 109782
Proposed Masonic Building, Winn, 1930
Contributed by: Maine Historical Society Date: 1930 Location: Winn Client: Freemasons Architect: Coombs and Harriman Architects
Item 109888
Plot plan of Rumford River Street, Congress Street, and Lowell Street, Rumford, 1930
Contributed by: Maine Historical Society Date: 1930 Location: Rumford; Rumford Client: Town of Rumford Architect: Coombs and Harriman
Item 109893
School for St. Joseph Parish, Lewiston, 1934
Contributed by: Maine Historical Society Date: 1934 Location: Lewiston Client: Catholic Church Architect: Edw. T. Graham
Item 109963
Stockly summer house, Vinalhaven, 1964
Contributed by: Maine Historical Society Date: 1964 Location: Vinalhaven Clients: A. Holmes; Stockly Architect: Holmes A. Stockly; Stockly Associates
Item 110024
Baxter Building, Portland, 1908-1909
Contributed by: Maine Historical Society Date: 1908–1909 Location: Portland Client: James P. Baxter Architect: Frederick A. Tompson
Item 110026
Stateway Company apartment building, Portland, ca. 1914
Contributed by: Maine Historical Society Date: circa 1914 Location: Portland; Portland Client: Stateway Company Architect: Miller and Mayo Architects
Item 110031
Electric Passenger elevator for Children's Hospital, Portland, 1909
Contributed by: Maine Historical Society Date: 1909 Location: Portland Client: unknown Architect: Frederick A. Tompson
Item 110038
Workman's Cottage for Dr. Henry H. Brock, ca. 1905
Contributed by: Maine Historical Society Date: circa 1905 Client: H.H Brock Architect: Frederick A. Tompson
Item 110039
Sketch for Odd Fellows & Masonic building, North Anson, ca. 1913
Contributed by: Maine Historical Society Date: circa 1913 Location: North Anson Client: unknown Architect: Frederick A. Tompson
Item 110052
Clement F. Robinson residence at 33 Carroll St., Portland, ca. 1930
Contributed by: Maine Historical Society Date: circa 1901 Location: Portland Client: Clement F. Robinson Architect: Frederick A. Tompson
Item 110086
House for J.W. Eastman, Fryeburg, ca. 1923
Contributed by: Maine Historical Society Date: circa 1923 Location: Fryeburg Client: J. W. Eastman Architect: John P. Thomas
Item 110111
Additions and Alterations for the Camden Rockland Water Company, Rockland, ca. 1923
Contributed by: Maine Historical Society Date: circa 1923 Location: Rockland Client: Camden Rockland Water Co. Architect: John P. Thomas
Item 110124
Unidentifed plans by John P. Thomas, 1940
Contributed by: Maine Historical Society Date: 1940 Client: unknown Architect: John P. Thomas
Item 110139
Plans for Laboratory for A.S. Hinds, Portland, 1920
Contributed by: Maine Historical Society Date: 1920 Location: Portland Client: A.S. Hinds Architect: John Calvin Stevens John Howard Stevens Architects
Item 110143
Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110146
Redbank Village buildings, South Portland, 1942
Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110147
Redbank Village buildings, South Portland, 1942
Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110159
Stevens Avenue Armory additions and alterations, Portland, 1940-1947
Contributed by: Maine Historical Society Date: 1940–1947 Location: Portland Client: United States Government Architect: John P. Thomas; John Howard Stevens John Calvin Stevens II Architects
Item 110162
Eastern Maine Insane Hospital, Bangor, 1899-1907
Contributed by: Maine Historical Society Date: 1899–1907 Location: Bangor Client: State of Maine Architect: John Calvin Stevens John Howard Stevens Architects