Keywords: State of Maine
- Historical Items (5900)
- Tax Records (175)
- Architecture & Landscape (97)
- Online Exhibits (228)
- Site Pages (963)
- My Maine Stories (119)
- Lesson Plans (27)
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 110160
Rumford Armory, Portland, 1940-1941
Contributed by: Maine Historical Society Date: 1940–1941 Location: Portland Clients: Town of Rumford; State of Maine Architect: John Howard Stevens
Item 110465
Van Vleck site, Mount Desert, ca. 2004
Contributed by: Maine Historical Society Date: circa 2004 Location: Mount Desert Client: Van Vleck Architect: Landscape Design Associates
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 109383
House for General George Varney, Bangor, 1873
Contributed by: Maine Historical Society Date: 1873 Location: Bangor Client: General George Varney Architect: Fassett & Stevens Architects
Item 109272
Fred D. Jordan foundation & garage addition, Bangor, 1944
Contributed by: Maine Historical Society Date: 1944 Location: Bangor Client: Fred D. Jordan Architect: Eaton W. Tarbell
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 110112
Bank Building for the United States Trust Company, Fryeburg, 1922-1924
Contributed by: Maine Historical Society Date: 1922–1924 Location: Fryeburg Client: United States Trust Co. Architect: John P. Thomas; Poor & Thomas
Item 109987
Wm. H. Milliken house, Portland, 1895
Contributed by: Maine Historical Society Date: 1895 Location: Portland Client: William H. Milliken Architect: Frederick A. Tompson
Item 109166
Dr. and Mrs. Robert B. Somerville residence, Presque Isle, 1949-1950
Contributed by: Maine Historical Society Date: 1949–1950 Location: Presque Isle; Presque Isle Client: Robert B. Somerville Architect: Eaton W. Tarbell
Item 109167
Drs. Wilfred Comeau and Wilbur Manter offices, 1945
Contributed by: Maine Historical Society Date: 1945 Client: Dr. Wilfred Comeau Architect: Eaton W. Tarbell
Item 109120
Limestone Air Force Base training & briefing building, Limestone, 1950-1951
Contributed by: Maine Historical Society Date: 1950–1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell
Item 109121
Limestone Air Force Base bakery & engine buildup building, Limestone, 1951
Contributed by: Maine Historical Society Date: 1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell
Item 109128
Dow Air Force Base, Bangor, 1948-1954
Contributed by: Maine Historical Society Date: 1948–1954 Location: Bangor Client: United States Air Force Architect: Eaton W. Tarbell
Item 109123
Limestone Air Force Base aircraft maintenance & repair shop, Limestone, 1947-1951
Contributed by: Maine Historical Society Date: 1947–1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell
Item 109114
Limestone Air Force Base family housing, Limestone, 1951
Contributed by: Maine Historical Society Date: 1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell
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 111555
Barracks in Togus, Chelsea, 1900
Contributed by: Maine Historical Society Date: 1900–1935 Location: Chelsea; Eastport Client: Eastern Branch N.H.D.V.S. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 109162
Madawaska Theatre, Madawaska, 1948-1949
Contributed by: Maine Historical Society Date: 1948–1949 Location: Madawaska; Madawaska Clients: State Theatre Company Inc.; Bernstein & Lieberman Architect: Eaton W. Tarbell
Item 109333
Kenduskeag Stream Urban Renewal Project, Bangor, 1968-1975
Contributed by: Maine Historical Society Date: 1968–1975 Location: Bangor; Bangor Client: City of Bangor Architect: Eaton W. Tarbell
Item 116604
Sewall camp additions, Phippsburg, 1914
Contributed by: Maine Historical Society Date: 1914 Location: Phippsburg Client: Harold M. Sewall Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110012
Sketch for Maternity Hospital, Portland, ca. 1914
Contributed by: Maine Historical Society Date: circa 1914 Location: Portland Client: unknown Architect: Frederick A. Tompson
Item 111662
John Calvin Stevens house, Portland, 1919
Contributed by: Maine Historical Society Date: 1905–1942 Location: Portland Client: John Calvin Stevens Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116345
Stevens architectural office, Portland, 1912-1978
Contributed by: Maine Historical Society Date: 1912–1978 Location: Portland Client: Stevens Architects Architect: John Calvin Stevens
Item 109245
East Side Pharmacy, Bangor, 1945-1946
Contributed by: Maine Historical Society Date: 1945–1946 Location: Bangor; Bangor Client: East Side Pharmacy Architect: Eaton W. Tarbell