Keywords: Historic Building
- Historical Items (4142)
- Tax Records (6)
- Architecture & Landscape (484)
- Online Exhibits (154)
- Site Pages (978)
- My Maine Stories (13)
- Lesson Plans (3)
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 151141
Augusta State Hospital Ray Building, Augusta, 1935-1936
Contributed by: Maine Historical Society Date: 1935–1936 Location: Augusta Client: State of Maine Architect: John Howard Stevens John Calvin Stevens II Architects
Item 151584
Skowhegan municipal building, Skowhegan, 1907-1914
Contributed by: Maine Historical Society Date: 1907–1914 Location: Skowhegan Client: Town of Skowhegan Architect: John Calvin Stevens and John Howard Stevens Architects
Item 150063
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 150273
Somerset County Cooperative Extension Service building, Skowhegan, 1977-1978
Contributed by: Maine Historical Society Date: 1977–1978 Location: Skowhegan Client: Somerset County Cooperative Extension Architect: Eaton W. Tarbell
Item 150951
Building for F.E. Briggs, Morrills Corner, Portland, ca. 1910
Contributed by: Maine Historical Society Date: circa 1910 Location: Portland; Portland Client: Fred E. Briggs Architect: Frederick A. Tompson
Item 150958
J.P. Baxter Block, Congress Building, Portland, 1908
Contributed by: Maine Historical Society
Date: 1908
Location: Portland; Portland
Client: James P. Baxter
Architect: Frederick A. Tompson
This record contains 18 images.
Item 150172
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 150956
Brick Building for Geo. C. Frye, Free & Oak Sts., Portland, 1912-1913
Contributed by: Maine Historical Society Date: 1912–1913 Location: Portland; Portland Client: George C. Frye Architect: Frederick A. Tompson
Item 151050
Building at 234 Forest Avenue for Clough & Maxim Co., Portland, 1922-1927
Contributed by: Maine Historical Society Date: 1922–1927 Location: Portland Client: Clough & Maxim Co. Architect: John P. Thomas; Poor & Thomas
Item 151298
Plans for Warehouse Building, Portland, 1917-1946
Contributed by: Maine Historical Society
Date: 1917–1946
Location: Portland
Client: Burnham and Morrill Co.
Architect: John Howard Stevens; John Howard Stevens and John Calvin Stevens II Architects
This record contains 13 images.
Item 150402
Cemetery Office Building for the City of Bath, 1919
Contributed by: Maine Historical Society Date: 1919 Location: Bath Client: City of Bath Architect: Harry S. Coombs
Item 151012
Store building at Peaks Island, Portland, 1927-1936
Contributed by: Maine Historical Society Date: 1927–1936 Location: Portland Client: Maine Forty Four Corporation Architect: John P. Thomas
Item 150534
High School Building for Mr. Norman H. Fay, Dexter, 1918
Contributed by: Maine Historical Society Date: 1918 Location: Dexter; Dexter Client: Norman H. Fay Architect: Harry S. Coombs
Item 150626
Building for Androscoggin Lodge I.O.O.F., Lewiston, 1899
Contributed by: Maine Historical Society Date: 1899 Location: Lewiston Client: I.O.O.F. Auburn Architect: Coombs, Gibbs and Wilkinson Architects
Item 150760
Alterations in Building for the Oriental Resturaunt Company, Lewiston, 1927
Contributed by: Maine Historical Society Date: 1927 Location: Lewiston Client: unkown Architect: Harry S. Coombs
Item 150763
Additions and alterations to high school building, Oxford, 1926
Contributed by: Maine Historical Society Date: 1926 Location: Oxford Client: Town of Oxford Architect: Harry S. Coombs
Item 150774
Building for B. Peck Real Estate Co., Lewiston, 1898
Contributed by: Maine Historical Society Date: 1898 Location: Lewiston Client: B. Peck Real Estate Company Architect: Coombs, Gibbs, and Wilkinson Architects
Item 150794
School Building at Portage Lake, Portage Lake, 1903
Contributed by: Maine Historical Society Date: 1903 Location: Portage Lake Client: unknown Architect: Coombs and Gibbs Architects
Item 150837
Town of Sanford high school building, Sanford, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Sanford Client: Town of Sanford Architect: Harry S. Coombs
Item 151024
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 150663
Plans of Alterations for Building for Lewiston Gas Light Co., Lewiston, 1909
Contributed by: Maine Historical Society Date: 1909 Location: Lewiston Client: Lewiston Gas Light Company Architect: Coombs and Gibbs Architects
Item 151582
Somerset County Court House, Skowhegan, 1873-1904
Contributed by: Maine Historical Society Date: 1873–1904 Location: Skowhegan Client: Somerset County Architect: John Calvin Stevens
Item 150114
Contributed by: Maine Historical Society Date: 1950 Location: Kittery Client: Maine Development Commission Architect: Eaton W. Tarbell
Item 151720
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