Search Results

Keywords: 1916

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 111982

Winthrop Library, Winthrop, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Winthrop Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109798

Methodist Episcopal Church, Rumford, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Rumford Client: Methodist Episcopal Church Architect: Harry S. Coombs

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 109853

Barn for H.W. Pike, Lisbon, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Lisbon Client: H. W. Pike Architect: Harry S. Coombs

Item 109608

Hotel for Ft. Fairfield Hotel Co., Fort Fairfield, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Fort Fairfield Client: Ft. Fairfield Hotel Co. Architect: Harry S. Coombs

Item 110006

House for Mr. Joseph W. Whitney, Clifford Street, Portland, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Portland Client: Joseph W. Whitney Architect: Frederick A. Tompson

Item 109902

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 109892

County and municipal building, Rumford, 1915-1916

Contributed by: Maine Historical Society Date: 1915–1916 Location: Rumford Client: Town of Rumford Architect: Harry S. Coombs

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 116610

Payson house, Cape Elizabeth, 1916-1917

Contributed by: Maine Historical Society Date: 1916–1917 Location: Cape Elizabeth Client: Robert Payson Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109425

Storehouse for Androscoggin Electric Co., Lewiston, 1916-1919

Contributed by: Maine Historical Society Date: 1916–1919 Location: Lewiston Client: Androscoggin Electric Co. Architect: Harry S. Coombs

Item 109597

Plans for House and Jail, Farmington, 1887-1916

Contributed by: Maine Historical Society Date: 1887–1916 Location: Farmington Client: Franklin County Architect: George M. Coombs; Coombs and Gibbs Architects

Item 109887

Additions to the Royal Restaurant, Lewiston, 1916-1928

Contributed by: Maine Historical Society Date: 1916–1928 Location: Lewiston Client: unknown Architect: Harry S. Coombs

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 109906

Alteration in cottage for A. H. Shaw, Lewiston, 1916-1919

Contributed by: Maine Historical Society Date: 1916–1919 Location: Lewiston; Bath Client: Hon. A. H. Shaw Architect: Harry S. Coombs

Item 116369

Payson house on Bowdoin Street, Portland, 1904-1916

Contributed by: Maine Historical Society Date: 1904–1916 Location: Portland Client: Herbert Payson Architect: John Calvin Stevens

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 109763

Alteration and Additions to Factory Building for Lunn & Sweet Shoe Co., Auburn, 1916-1919

Contributed by: Maine Historical Society Date: 1916–1919 Location: Auburn Client: Lunn and Sweet Shoe Company Architect: Harry S. Coombs

Item 109345

Summer residence at Christmas Cove for Mr. Murray Shipley, South Bristol, 1916-1918

Contributed by: Maine Historical Society Date: 1916–1918 Location: South Bristol Client: Murray Shipley Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109452

Alterations in the first and second male wings, Augusta State Hospital, Augusta, 1907-1916

Contributed by: Maine Historical Society Date: 1907–1916 Location: Augusta Client: State of Maine Architect: Harry S. Coombs; Coombs and Gibbs Architects

Item 109863

House and related designs for Mr. & Mrs. H.L. Pratt, Lewiston, 1897- 1916

Contributed by: Maine Historical Society Date: 1897–1916 Location: Lewiston Client: H. L. Pratt Architect: George M. Coombs; Coombs, Gibbs, and Wilkinson Architects

Item 116436

Marr house, Waterville, 1925-1944

Contributed by: Maine Historical Society Date: 1925–1944 Location: Waterville Client: Stanley F. Marr Architect: John Calvin Stevens and John Howard Stevens Architects