Keywords: Society records
- Historical Items (1917)
- Tax Records (22)
- Architecture & Landscape (841)
- Online Exhibits (86)
- Site Pages (239)
- My Maine Stories (13)
- 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 109810
Block for Mr. Alvin Record, Livermore Falls, 1895
Contributed by: Maine Historical Society Date: 1895 Location: Livermore Falls Client: Alvin Record Architect: George M. Coombs
Item 116273
Hancock Point Chapel, Hancock, 1898
Contributed by: Maine Historical Society Date: 1898 Location: Hancock Client: Hancock Point Chapel Society Architect: John Calvin Stevens
Item 111230
Lorenzo De Medici Sweat Memorial, Portland, ca. 1910
Contributed by: Maine Historical Society Date: 1909–1966 Location: Portland; Portland Client: Portland Society of Art Architect: John Calvin Stevens
Item 111257
L. D. M. Sweat Memorial Galleries, Portland, ca. 1910
Contributed by: Maine Historical Society Date: circa 1910 Location: Portland; Portland Client: Portland Society of Art Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111258
School of Fine Arts, Portland, ca. 1914
Contributed by: Maine Historical Society Date: circa 1914 Location: Portland Client: Portland Society of Art Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111231
Lorenzo De Medici Sweat Memorial, Portland, ca. 1910
Contributed by: Maine Historical Society Date: 1909–1965 Location: Portland; Portland Client: Portland Society of Art Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116275
Church of the New Jerusalem, Portland, 1908-1945
Contributed by: Maine Historical Society Date: 1908–1945 Location: Portland; Portland Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111129
Portland Boys Club, Portland, 1914-1973
Contributed by: Maine Historical Society Date: 1914–1973 Location: Portland; Portland; Portland Client: Portland Boys Club Architect: John Calvin Stevens and John Howard Stevens Architects
Item 109364
House on Craigie Street for Mr. E.L. Lincoln, Portland, 1924-1931
Contributed by: Maine Historical Society Date: 1924–1931 Location: Portland; Portland Client: Edward L. Lincoln Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111667
H.H. Hay & Sons drugstore, Portland, 1919-1952
Contributed by: Maine Historical Society Date: 1919–1952 Location: Portland Client: H. H. Hay & Sons Architect: John Calvin Stevens and John Howard Stevens Architects
Item 109374
Hall at Cumberland Mills, Westbrook, 1880
Contributed by: Maine Historical Society Date: 1880 Location: Westbrook; Westbrook Client: Independent Order of Odd Fellows (I.O.O.F.) Architect: Fassett & Stevens Architects
Item 111765
The Portland Club heating plans, Portland, 1923
Contributed by: Maine Historical Society Date: 1923 Location: Portland Client: The Portland Club Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116293
James P. Baxter house, ca. 1900
Contributed by: Maine Historical Society Date: circa 1900 Client: James P. Baxter Architect: John Calvin Stevens
Item 111580
Galen C. Moses house, Bath, 1901
Contributed by: Maine Historical Society Date: circa 1901 Location: Bath Client: Galen C. Moses Architect: John Calvin Stevens
Item 111982
Winthrop Library, Winthrop, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Winthrop Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116476
Baxter House at Bowdoin College, Brunswick, 1950-1951
Contributed by: Maine Historical Society Date: 1950–1951 Location: Brunswick Client: Sigma Nu Architect: John Howard Stevens and John Calvin Stevens II Architects
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 148634
Portland Orthodox synagogue sanctuary, ca. 1954
Contributed by: Maine Historical Society Date: circa 1954 Location: Portland Client: Congregation Shaarey Tphiloh Architect: Perley F. Gilbert Associates
Item 148199
Opportunity Farm lodge elevation, New Gloucester, 1983
Contributed by: Maine Historical Society Date: 1983 Location: New Gloucester Client: Opportunity Farm Association Architect: Ward Cabin Co.
Item 148733
Plan of Seboomook Farm, Seboomook, 1923
Contributed by: Maine Historical Society Date: 1923 Location: Seboomook Client: Great Northern Paper Company Architect: Great Northern Paper Company
Item 148951
Sleeping camp floor plan, 1913
Contributed by: Maine Historical Society Date: 1913 Client: Great Northern Paper Company Architect: Great Northern Paper Company
Item 148198
Opportunity Farm cow barn end framing, New Gloucester, ca. 1945
Contributed by: Maine Historical Society Date: circa 1945 Location: New Gloucester Client: Opportunity Farm Association Architect: University of Maine Cooperative Extension Work in Agriculture
Item 148633
Portland Hebrew School seating arrangement plan, 1955
Contributed by: Maine Historical Society Date: 1955–1958 Location: Portland Client: Portland Hebrew School Synagogue Association Architect: Abraham Siegal
Item 148636
Mt. Sinai Cemetery section A plan, Portland, 1969
Contributed by: Maine Historical Society Date: 1969 Location: Portland Client: Mt. Sinai Cemetery Association Architect: H.I. & E.C. Jordan, surveyors