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 110269

City Hall main building exterior and cornices, Portland, 1908-1910

Contributed by: Maine Historical Society Date: 1908–1910 Location: Portland Client: City of Portland Architect: Carrere & Hastings

Item 110270

City Hall front elevation, Portland, 1909

Contributed by: Maine Historical Society Date: 1909 Location: Portland Client: City of Portland Architect: Carrere & Hastings

Item 111229

Residence for Henry Johnson at 12 Boody Street, Brunswick, 1927

Contributed by: Maine Historical Society Date: 1927 Location: Brunswick Client: Henry L. Johnson Architect: Felix Arnold Burton

Item 111232

Cottage for Clarence Peabody, Gorham, NH, 1903

Contributed by: Maine Historical Society Date: 1903 Location: Gorham Client: Clarence Peabody Architect: John Calvin Stevens

Item 111233

Mank bungalow at Sebago Lake, ca. 1923

Contributed by: Maine Historical Society Date: 1922–1923 Location: Raymond Client: Miles B. Mank Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111551

House for Charles M. Hays on Cushing Island, Portland, 1909

Contributed by: Maine Historical Society Date: 1909 Location: Portland Client: Charles Melville Hays Architect: John Calvin Stevens

Item 111599

Belle Dyer house, Cape Elizabeth, 1900

Contributed by: Maine Historical Society Date: 1900 Location: Cape Elizabeth Client: Belle Dyer Architect: John Calvin Stevens

Item 111882

Churchill House on State St., Portland, 1928-1934

Contributed by: Maine Historical Society Date: 1928–1934 Location: Portland Client: Major Gist. Blair Architect: Binford & Wadsworth

Item 116298

Champlin and Waugh double house, Portland, 1899

Contributed by: Maine Historical Society Date: 1899 Location: Portland Client: Champlin Architect: John Calvin Stevens

Item 116396

The Samoset, Rockport, 1917

Contributed by: Maine Historical Society Date: 1917 Location: Rockport Client: The Samoset Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116397

Rumford Armory, Rumford, 1940

Contributed by: Maine Historical Society Date: 1940 Location: Rumford Client: State of Maine Military Defence Commission Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116451

U.S. Courthouse alterations, Portland, 1930-1931

Contributed by: Maine Historical Society Date: 1930–1931 Location: Portland; Portland Client: United States Treasury Department Architect: J. A. Wetmore

Item 135766

Maine General Hospital additions and alterations floor plan, Portland, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Portland Client: Maine Medical Center Architect: Coolidge Shepley Bulfinch and Abbott

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 148393

Office Building for Mr. F.H. Speed, Millinocket, 1925

Contributed by: Maine Historical Society Date: 1925 Location: Millinocket Client: Frank H. Speed Architect: Harry S. Coombs

Item 110149

U.S. Post Office, Portland, 1932

Contributed by: Maine Historical Society Date: 1932 Location: Portland; Portland Client: United States Post Office Architect: John Calvin Stevens John Howard Stevens Architects

Item 110150

Dow Air Force Base, Bangor, 1958

Contributed by: Maine Historical Society Date: 1958 Location: Bangor Client: United States Air Force Architect: John Calvin Stevens II

Item 110239

Sagamore Village Defence Housing Project, Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: Portland Client: National Housing Agency Architect: Wadsworth and Boston

Item 111594

Cape Cottage Park, Cape Elizabeth, ca. 1925

Contributed by: Maine Historical Society Date: 1924–1926 Location: Cape Elizabeth Client: Cape Cottage Park Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109404

House for N. Clifford Brown, Esq. at 13 Bowdoin St., Portland, 1902

Contributed by: Maine Historical Society Date: 1902 Location: Portland; Portland Client: Nathan Clifford Brown Architect: John Calvin Stevens

Item 109425

Storehouse for Androscoggin Electric Co., Lewiston, 1916-1919

Contributed by: Maine Historical Society Date: 1916–1919 Location: Lewiston Client: Androscoggin Electric Co. Architect: Harry S. Coombs

Item 109670

Plan of Trusses Hawthorn Hall, Bates College, Lewiston, 1897-1904

Contributed by: Maine Historical Society Date: 1897–1904 Location: Lewiston Client: Bates College Architect: Coombs, Gibbs and Wilkinson Architects

Item 109980

Three-Apartment house for Mr. T.L. Callan, Spring St., Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Client: T. L. Callan Architect: Frederick A. Tompson

Item 110042

Alterations to building for Luther Roberts, Portland, ca. 1911

Contributed by: Maine Historical Society Date: circa 1911 Location: Portland Client: Luther Roberts Architect: Frederick A. Tompson