Search Results

Keywords: Blueprints

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

Redbank Village: A Victory Housing Project of the Federal Public Housing Authority, 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 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