Keywords: Bank
- Historical Items (547)
- Tax Records (36)
- Architecture & Landscape (43)
- Online Exhibits (54)
- Site Pages (172)
- My Maine Stories (17)
- 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 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 109528
Block for Dr. T. U. Coe, Lewiston, 1900-1937
Contributed by: Maine Historical Society Date: 1900–1937 Location: Lewiston; Lewiston Client: Thomas Upton Coe Architect: Coombs and Gibbs Architects
Item 109897
Contributed by: Maine Historical Society Date: 1899–1928 Location: Livermore Falls Clients: I. G. Sharaf; Livermore Falls Trust Company Architect: Harry S. Coombs; Coombs, Gibbs, and Wilkinson Architects
Item 109499
Bank for Brunswick Savings Institution, Brunswick, 1904
Contributed by: Maine Historical Society Date: 1904 Location: Brunswick Client: Brunswick Savings Institution Architect: Coombs and Gibbs Architects
Item 116374
Payson house on Bowdoin Street, Portland, 1901
Contributed by: Maine Historical Society Date: 1901 Location: Portland Client: Franklin C. Payson Architect: John Calvin Stevens
Item 116373
Payson cottage in Falmouth Foreside, Falmouth, 1926
Contributed by: Maine Historical Society Date: 1926 Location: Falmouth Client: Franklin C. Payson Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116471
Congregational Church alterations, Winslow, 1951
Contributed by: Maine Historical Society Date: 1951 Location: Winslow Client: Winslow Congregational Church Architect: John Howard Stevens and John Calvin Stevens II Architects
Item 135760
W.W. Thomas House drawing, Portland, 1915-1927
Contributed by: Maine Historical Society Date: 1915–1927 Location: Portland Clients: W. W. Thomas; Mary Cate Thomas Architect: Frederick A. Tompson; Frederick A. Tompson, Architect
Item 116469
Leighton Block, Portland, 1915-1917
Contributed by: Maine Historical Society Date: 1915–1917 Location: Portland Client: Adam P. Leighton Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116482
Casco Mercantile Trust Co., Portland, 1916-1919
Contributed by: Maine Historical Society Date: 1916–1919 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116483
Casco Mercantile Trust Co., Porltand, 1901-1925
Contributed by: Maine Historical Society Date: 1901–1925 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116484
Casco Mercantile Trust Co. alterations, Portland, 1925-1926
Contributed by: Maine Historical Society Date: 1925–1926 Location: Portland; Berwick Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects
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 110089
Contemplated building for J.B. Brown & Sons, Portland, ca. 1914
Contributed by: Maine Historical Society Date: circa 1914 Location: Portland Client: J.B. Brown & Sons Architect: John P. Thomas
Item 111659
J.B. Brown & Sons block number 1, Portland, 1910
Contributed by: Maine Historical Society Date: 1910 Location: Portland Client: J. B. Brown & Sons Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111974
J. B. Brown & Sons alterations on Pine St., Portland, 1919
Contributed by: Maine Historical Society Date: 1919 Location: Portland Client: J. B. Brown & Sons Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111973
J. B. Brown & Sons store alterations, Portland, 1916-1917
Contributed by: Maine Historical Society Date: 1916–1917 Location: Portland; Portland Client: J. B. Brown & Sons Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116388
Contributed by: Maine Historical Society Date: 1893 Location: Brunswick Client: Barrett Potter Architect: John Calvin Stevens
Item 111470
Monks residence site plan, Cape Elizabeth, 1992-1993
Contributed by: Maine Historical Society Date: 1992–1993 Location: Cape Elizabeth Clients: Millicent S. Monks; Robert A.G. Monks Architect: Carol A. Wilson; Carol A. Wilson Architect