Keywords: 1916
- Historical Items (333)
- Tax Records (0)
- Architecture & Landscape (22)
- Online Exhibits (39)
- Site Pages (41)
- My Maine Stories (1)
- Lesson Plans (0)
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