Search Results

Keywords: company

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 109230

Addition and Alteration to existing building for Acme Supply Company, Bangor, 1946-1947

Contributed by: Maine Historical Society Date: 1946–1947 Location: Bangor Client: Acme Supply Company Architect: Eaton W. Tarbell

Item 109189

Proposed alterations to 28 Franklin St. for Maine Seaboard Paper Company, Bucksport, 1946

Contributed by: Maine Historical Society Date: 1946 Location: Bucksport Client: Maine Seaboard Paper Company Architect: Eaton W. Tarbell

Item 110171

Sears Roebuck and Company retail store, Portland, 1946-1947

Contributed by: Maine Historical Society Date: 1946–1947 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110170

Sears Roebuck and Company retail store, Portland, 1947-1951

Contributed by: Maine Historical Society Date: 1947–1951 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110173

Sears Roebuck and Company retail store, Portland, 1946-1962

Contributed by: Maine Historical Society Date: 1946–1962 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110174

Sears Roebuck and Company retail store, Portland, 1946-1960

Contributed by: Maine Historical Society Date: 1946–1960 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 109236

Orono apartment units Prudential Insurance Company of America, Orono, 1947-1951

Contributed by: Maine Historical Society Date: 1947–1951 Location: Orono Client: Prudential Insurance Company of America Architect: Eaton W. Tarbell

Item 111303

Store and garage for Central Maine Power Co., Boothbay Harbor, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Boothbay Harbor Client: Central Maine Power Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109179

Bangor and Aroostook Railroad Company traffic department alterations, Bangor, 1948-1956

Contributed by: Maine Historical Society Date: 1948–1956 Location: Bangor Client: Bangor and Aroostook Railroad Company Architect: Eaton W. Tarbell

Item 110172

Sears Roebuck and Company addition to retail store, Portland, 1946-1962

Contributed by: Maine Historical Society Date: 1946–1962 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 109206

Taggett & Gartley Company and Northern Maine Sport Shop alterations, Houlton, 1947

Contributed by: Maine Historical Society Date: 1947 Location: Houlton Clients: Taggett & Gartley Company; Northern Maine Sport Shop Architect: Eaton W. Tarbell

Item 116479

Portland Packing Company, Portland, 1916-1918

Contributed by: Maine Historical Society Date: 1916–1918 Location: Portland; Skowhegan Client: Portland Packing Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109248

Maine Seaboard Paper Company alterations to Swazey House, Bucksport, 1946

Contributed by: Maine Historical Society Date: 1946 Location: Bucksport Client: Maine Seaboard Paper Company Architect: Eaton W. Tarbell

Item 109818

Dairy for the Oakhurst Dairy Company, Bath, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Bath Client: Oakhurst Dairy Company Architect: Coombs and Harriman Architects

Item 111269

Wiscasset Steam Power Station, Wiscasset, 1941

Contributed by: Maine Historical Society Date: 1940–1941 Location: Wiscasset Client: Central Maine Power 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 111271

Wyman Station, Bingham, 1930

Contributed by: Maine Historical Society Date: 1929–1931 Location: Bingham Client: Central Maine Power Company 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 110140

Brewer and Company section of A.S. Hinds Laboratory Building, Portland, ca. 1931

Contributed by: Maine Historical Society Date: circa 1931 Location: Portland Clients: Brewer and Company; A.S. Hinds Architect: John Calvin Stevens John Howard Stevens Architects

Item 109737

Lewiston Trust Co., Lewiston, ca. 1898

Contributed by: Maine Historical Society Date: circa 1898 Location: Lewiston Client: Lewiston Trust Company Architect: not listed

Item 109807

House for Mountain Park Land Co., Lewiston, 1895

Contributed by: Maine Historical Society Date: 1895 Location: Lewiston Client: Mountain Park Land Company Architect: George M. Coombs

Item 109865

Shoe Factory Pray, Small Co., Auburn, 1890

Contributed by: Maine Historical Society Date: 1890 Location: Auburn Client: Pray, Small and Company Architect: George M. Coombs

Item 109744

Lincoln St. Primary School, Lewiston, ca. 1897

Contributed by: Maine Historical Society Date: circa 1897 Location: Lewiston Client: City of Lewiston Architect: F.H Fasset and Company