Keywords: 1936
- Historical Items (447)
- Tax Records (1)
- Architecture & Landscape (23)
- Online Exhibits (32)
- Site Pages (48)
- My Maine Stories (7)
- 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 110075
Alterations to Congregational Church, Sebago, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Sebago Client: Sebago Lake Congregational Church Architect: John P. Thomas
Item 110168
Brooklawn House & Memorial Park, Portland, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Portland Client: Brooklawn Company Architect: John Calvin Stevens John Howard Stevens Architects
Item 110060
James P. Gardner residence, Harpswell, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Harpswell Client: Jas. P. Gardner Architect: John P. Thomas
Item 111883
B.S.A. cottage, Chebeague Island, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Chebeague Island Client: Council B.S.A. Architect: John Calvin Stevens II
Item 109786
Additions to Home of John J. McCarthy, Lewiston, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Lewiston Client: John J. McCarthy Architect: Coombs Brothers Architects
Item 109591
Alterations to house for Mr. G.W. Dunn, Auburn, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Auburn Client: G. W. Dunn Architect: Coombs and Harriman Architects
Item 110065
Alterations to House for Spaulding Bisbee Esq., Cumberland, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Cumberland Client: Spaulding Bisbee Architect: John P. Thomas
Item 110100
Alterations to building at 227-9 Middle St., Portland, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Portland Client: Oransky Brothers Architect: John P. Thomas
Item 116461
Payson House, Scarborough, 1936-1938
Contributed by: Maine Historical Society Date: 1936–1938 Location: Scarborough Client: Harold C. Payson Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110080
Additions and alterations to the House of Mr. G.J. Arzonico, Yarmouth, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Yarmouth Client: G. J. Arzonico Architect: John P. Thomas
Item 110068
Alterations and additions for Dr. S.J. Beach, Cape Elizabeth, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Cape Elizabeth Client: S. J. Beach Architect: John P. Thomas
Item 110130
Drawings associated with Maine Savings Bank, 1926-1936
Contributed by: Maine Historical Society Date: 1926–1936 Client: Maine Savings Bank Architect: John P. Thomas
Item 109741
Residences for W. Scott Libbey, Lewiston; Wayne, 1925-1936
Contributed by: Maine Historical Society Date: 1925–1936 Location: Lewiston; Wayne Client: Winfield Scott Libbey Architect: Harry S. Coombs; Coombs and Harriman Architects
Item 110210
St. Mary's Parish House addition, Falmouth, 1936-1951
Contributed by: Maine Historical Society Date: 1936–1951 Location: Falmouth Client: St. Mary's Parish of Augusta Architect: Wadsworth, Boston & Tuttle
Item 110077
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 110206
Augusta State Hospital Ray Building, Augusta, 1935-1936
Contributed by: Maine Historical Society Date: 1935–1936 Location: Augusta Client: State of Maine Architect: John Howard Stevens John Calvin Stevens II Architects
Item 109952
Outline map of properties known as Nimaha and Lyndonwood, Rockport, 1933-1936
Contributed by: Maine Historical Society Date: 1933–1936 Location: Rockport Client: unknown Architect: Olmsted Brothers
Item 110082
Improvements at Falmouth Hotel stairs and cocktail lounge, Portland, 1920-1936
Contributed by: Maine Historical Society Date: 1920–1936 Location: Portland Client: Falmouth Hotel Architect: John P. Thomas; Poor & Thomas
Item 116296
Contributed by: Maine Historical Society Date: circa 1890 Client: J. C. Hamlen Architect: John Calvin Stevens and Albert Winslow Cobb Architects
Item 111807
Edith Barry china closet, Kennebunk, 1950
Contributed by: Maine Historical Society Date: 1950 Location: Kennebunk Client: Edith Barry Architect: John Calvin Stevens
Item 116425
Elias Thomas house alterations, Portland, 1902-1904
Contributed by: Maine Historical Society Date: 1902–1904 Location: Portland Client: Elias Thomas Architect: John Calvin Stevens
Item 116427
Elias Thomas house alterations tracings, Portland, 1902
Contributed by: Maine Historical Society Date: 1902 Location: Portland Client: Elias Thomas Architect: John Calvin Stevens
Item 111235
Passamaquoddy Bay tidal power development, 1935
Contributed by: Maine Historical Society Date: 1935 Location: Eastport Client: Passamaquoddy Tidal Power Project Architect: John Calvin Stevens and John Howard Stevens Architects