Keywords: Maine camp
- Historical Items (2516)
- Tax Records (49)
- Architecture & Landscape (50)
- Online Exhibits (104)
- Site Pages (74)
- My Maine Stories (32)
- Lesson Plans (1)
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 109290
Princeton CCC Camp alterations for P.O.W. camp, Princeton, 1944
Contributed by: Maine Historical Society Date: 1944 Location: Princeton Client: Princeton CCC Camp Architect: Eaton W. Tarbell
Item 109284
Princeton P.O.W. Camp PX day room, Princeton, 1944
Contributed by: Maine Historical Society Date: 1944 Location: Princeton Client: Princeton P.O.W. Camp Architect: Eaton W. Tarbell
Item 148951
Sleeping camp floor plan, 1913
Contributed by: Maine Historical Society Date: 1913 Client: Great Northern Paper Company Architect: Great Northern Paper Company
Item 111673
Guest cabin for Sandbar Island Camps on Moosehead Lake, 1954
Contributed by: Maine Historical Society Date: 1954 Location: Sandbar Tract Township Client: Sandbar Island Camps Architect: Stevens and Saunders Architects
Item 116429
Contributed by: Maine Historical Society Date: 1945 Location: Naples Client: unknown Architect: John Howard Stevens and John Calvin Stevens II Architects
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 110488
Louis Family camp, Cable, WI, 2010-2011
Contributed by: Maine Historical Society Date: 2010–2011 Location: Cable Client: Jeff Louis Architect: Pearson Design Group, Inc.
Item 109155
Contributed by: Maine Historical Society Date: 1948 Client: John Senter Architect: Eaton W. Tarbell
Item 109299
Joe Sewall camp, Brooklin, 1977
Contributed by: Maine Historical Society Date: 1977 Location: Brooklin Client: Joe Sewall Architect: Eaton W. Tarbell
Item 109960
Ralph Lancaster hunting camp, 1978
Contributed by: Maine Historical Society Date: 1978 Client: Ralph Lancaster Architect: Holmes A. Stockly; Stockly Associates
Item 109220
Mr. & Mrs. Lloyd I. Collett camp, Eddington, 1947
Contributed by: Maine Historical Society Date: 1947 Location: Eddington Client: Llyod I. Collett Architect: Eaton W. Tarbell
Item 109879
Hotel for Rigby Park and Grand Stand, Cape Elizabeth, 1893-1894
Contributed by: Maine Historical Society Date: 1893–1894 Location: Cape Elizabeth Client: Maine Mile Track Association Architect: George M. Coombs
Item 109964
Camp building at Pondicherry, Bridgton, 1972
Contributed by: Maine Historical Society Date: 1972 Location: Bridgton Client: Girl Scouts of America Architect: Raymond S. Leahy; Stockly & Leahy Assoc.
Item 109857
Plans for Bay Point Hotel, Rockland, 1889-1902
Contributed by: Maine Historical Society Date: 1889–1902 Location: Rockland Client: H. Ricker and Sons Architect: George M. Coombs; Coombs and Gibbs Architects
Item 109285
Eastern Corporation proposed P.O.W. Camp, Beddington, 1944-1945
Contributed by: Maine Historical Society Date: 1944–1945 Location: Beddington Client: Eastern Corporation Architect: Eaton W. Tarbell
Item 109278
Various jobs for T.W. Cunningham contractors, Bangor, 1942-1948
Contributed by: Maine Historical Society Date: 1942–1948 Location: Bangor Client: T.W. Cunningham Contractors Architect: Eaton W. Tarbell
Item 110062
Camps for Francis A. Hunt, Winthrop, ca. 1929
Contributed by: Maine Historical Society Date: circa 1929 Location: Winthrop Client: Francis A. Hunt Architect: John P. Thomas
Item 111358
Randall/Jarashow residence building section, Otisfield, 1997-2003
Contributed by: Maine Historical Society Date: 1997–2003 Location: Otisfield Clients: David Randall; Judy Jarashow Architect: Carol A. Wilson; Carol A. Wilson Architect
Item 109306
Russell Motel drawings, Bangor, 1971-1973
Contributed by: Maine Historical Society Date: 1971–1973 Location: Bangor Client: Russell Motel Architect: Eaton W. Tarbell
Item 109308
Russell Motel drawings, Bangor, 1971-1973
Contributed by: Maine Historical Society Date: 1971–1973 Location: Bangor Client: Russell Motel Architect: Eaton W. Tarbell
Item 110156
Marshall House hotel, York, 1916
Contributed by: Maine Historical Society Date: 1916 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects
Item 109266
National Hotel alterations, Madawaska, 1945-1950
Contributed by: Maine Historical Society Date: 1945–1950 Location: Madawaska Client: Leo Martin Architect: Eaton W. Tarbell
Item 109999
Hotel for Mr. G.V. Seemayer Preble Street, Portland, 1912-1913
Contributed by: Maine Historical Society Date: 1912–1913 Location: Portland Client: G. V. Seemayer Architect: Frederick A. Tompson
Item 110014
Typical floor plan, Hotel Brunswick, Portland, ca. 1913
Contributed by: Maine Historical Society Date: circa 1913 Location: Portland Client: unknown Architect: Frederick A. Tompson