Search Results

Keywords: Maine.

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 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 116428

K. E. Terry house, Westbrook, 1927

Contributed by: Maine Historical Society Date: 1927 Location: Westbrook Client: K. E. Terry Architect: John Calvin Stevens and John Howard Stevens Architects

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 116462

Hazzard house, Scarborough, 1926-1927

Contributed by: Maine Historical Society Date: 1926–1927 Location: Scarborough Client: R. P. Hazzard Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116463

Mrs. Park house, Cape Elizabeth, 1928-1949

Contributed by: Maine Historical Society Date: 1928–1949 Location: Cape Elizabeth Client: Mave Wood Park Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116464

Warren house alterations, Westbrook, 1913-1929

Contributed by: Maine Historical Society Date: 1913–1929 Location: Westbrook Client: Joseph A. Warren Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116467

House for Jessie Wright, Cape Elizabeth, 1913-1924

Contributed by: Maine Historical Society Date: 1913–1924 Location: Cape Elizabeth Client: Jessie Wright Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116468

Staples house, Portland, 1899

Contributed by: Maine Historical Society Date: 1899 Location: Portland Client: Mrs. M. E. Staples Architect: John Calvin Stevens

Item 116474

Sawyer house on Coyle St., Portland, 1922-1929

Contributed by: Maine Historical Society Date: 1922–1929 Location: Portland Client: Ira S. Sawyer Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116477

Ricker house alterations, Poland, 1927-1929

Contributed by: Maine Historical Society Date: 1927–1929 Location: Poland Client: H. W. Ricker Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116607

H. F. Mahaney house, Saco, 1931

Contributed by: Maine Historical Society Date: 1931 Location: Saco Client: H. F. Mahaney Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116609

Norton house, Falmouth, 1911-1913

Contributed by: Maine Historical Society Date: 1911–1913 Location: Falmouth Client: Ralph S. Norton Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116610

Payson house, Cape Elizabeth, 1916-1917

Contributed by: Maine Historical Society Date: 1916–1917 Location: Cape Elizabeth Client: Robert Payson Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116616

Miss Lena McArthur house, Biddeford, 1922-1925

Contributed by: Maine Historical Society Date: 1922–1925 Location: Biddeford Client: Lena G. McArthur Architect: John Calvin Stevens and John Howard Stevens Architects

Item 148189

Walch Publishing Valley Street alterations first floor plan, Portland, 1983-1987

Contributed by: Maine Historical Society Date: 1983–1987 Location: Portland Client: J. Weston Walch, Publisher Architect: Wadsworth Boston Mercer & Weatherill

Item 148190

Walch Publishing parking plan, Portland, ME, 1991-1999

Contributed by: Maine Historical Society Date: 1991–1999 Location: Portland Client: Walch Properties Architect: Allied Architects & Engineers

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 148395

Monkhouse residence boundary survey, Machiasport, 2002-2003

Contributed by: Maine Historical Society Date: 2002–2003 Location: Machiasport Client: Christoper P. Monkhouse Architect: CES, Inc.

Item 149066

Fitzgerald/Ziesing residence entrance planting plan, Camden, 2001-2002

Contributed by: Maine Historical Society Date: 2001–2002 Location: Camden Clients: Desmond Fitzerald; Lucinda Ziesing Architect: Patrick Chasse; Landscape Design Associates

Item 149067

Farrand Garden information display detail sheet, Bar Harbor, 1990-1995

Contributed by: Maine Historical Society Date: 1990–1995 Location: Bar Harbor Client: College of the Atlantic Architect: Patrick Chasse; Landscape Design Associates

Item 149068

Wilson residence site plan, Pound Ridge, NY, 2000

Contributed by: Maine Historical Society Date: 2000 Location: Pound Ridge Clients: Charles Wilson; Kerry Wilson Architect: Dirk Denison Architects

Item 149072

Frank residence master bedroom planting plan, Lincoln, MA, 1964-2002

Contributed by: Maine Historical Society Date: 1964–2002 Location: Lincoln Clients: Bob Frank; Velma Frank Architect: Patrick Chasse; Landscape Design Associates

Item 149079

Sargent residence proposed studio site plan, South Dartmouth, MA, 2013

Contributed by: Maine Historical Society Date: 2013 Location: Dartmouth Client: Susan Sargent Architect: Albert, Richter, Tittmann Architects, Inc.