Search Results

Keywords: Historic Building

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

Sketches of Proposed Information Building at Junction of Route One and Toll Highway at Kittery Maine, Kittery, 1950

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