Search Results

Keywords: Recording

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 150745

Block for Mr. Alvin Record, Livermore Falls, 1895

Contributed by: Maine Historical Society Date: 1895 Location: Livermore Falls Client: Alvin Record Architect: George M. Coombs

Item 150301

House on Craigie Street for Mr. E.L. Lincoln, Portland, 1924-1931

Contributed by: Maine Historical Society Date: 1924–1931 Location: Portland; Portland Client: Edward L. Lincoln Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151307

Lorenzo De Medici Sweat Memorial, Portland, ca. 1910

Contributed by: Maine Historical Society Date: 1909–1966 Location: Portland; Portland Client: Portland Society of Art Architect: John Calvin Stevens
This record contains 9 images.

Item 151495

H.H. Hay & Sons drugstore, Portland, 1919-1952

Contributed by: Maine Historical Society Date: 1919–1952 Location: Portland Client: H. H. Hay & Sons Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151299

Portland Boys Club, Portland, 1914-1973

Contributed by: Maine Historical Society Date: 1914–1973 Location: Portland; Portland; Portland Client: Portland Boys Club Architect: John Calvin Stevens and John Howard Stevens Architects
This record contains 22 images.

Item 151762

Opportunity Farm lodge, New Gloucester, 1983

Contributed by: Maine Historical Society Date: 1983 Location: New Gloucester Client: Opportunity Farm Association Architect: Ward Cabin Co.
This record contains 2 images.

Item 151768

Portland Orthodox Synagogue, ca. 1954

Contributed by: Maine Historical Society Date: circa 1954 Location: Portland Client: Congregation Shaarey Tphiloh Architect: Perley F. Gilbert Associates

Item 151760

Opportunity Farm fire escapes, New Gloucester, 1944

Contributed by: Maine Historical Society Date: 1944 Location: New Gloucester Client: Opportunity Farm Association Architect: Megquier & Jones Co.

Item 151761

Opportunity Farm cow barn, New Gloucester, ca. 1945

Contributed by: Maine Historical Society Date: circa 1945 Location: New Gloucester Client: Opportunity Farm Association Architect: University of Maine Cooperative Extension Work in Agriculture
This record contains 2 images.

Item 151767

Portland Hebrew School, 1955

Contributed by: Maine Historical Society Date: 1955–1958 Location: Portland Client: Portland Hebrew School Synagogue Association Architect: Abraham Siegal

Item 151769

Mt. Sinai Cemetery Association, Portland, 1969

Contributed by: Maine Historical Society Date: 1969 Location: Portland Client: Mt. Sinai Cemetery Association Architect: H.I. & E.C. Jordan, surveyors

Item 151771

Seboomook Farm, Seboomook, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Seboomook Client: Great Northern Paper Company Architect: Great Northern Paper Company

Item 151776

Great Northern Paper Company sleeping camp, 1913

Contributed by: Maine Historical Society Date: 1913 Client: Great Northern Paper Company Architect: Great Northern Paper Company

Item 150052

Penobscot Shoe Company building, Old Town, 1952-1954

Contributed by: Maine Historical Society Date: 1952–1954 Location: Old Town Client: Penobscot Shoe Company Architect: Eaton W. Tarbell
This record contains 2 images.

Item 150036

North Elementary School, Rockland, 1952-1955

Contributed by: Maine Historical Society Date: 1952–1955 Location: Rockland Client: Town of Rockland Architect: Eaton W. Tarbell

Item 150037

Medway Elementary School, Medway, 1952-1953

Contributed by: Maine Historical Society Date: 1952–1953 Location: Medway Client: Town of Medway Architect: Eaton W. Tarbell

Item 150039

All Souls Church School, Bangor, 1953

Contributed by: Maine Historical Society Date: 1953 Location: Bangor Client: All Souls Church Architect: Eaton W. Tarbell

Item 150040

Robbinston School addition, Robbinston, 1974

Contributed by: Maine Historical Society Date: 1974 Location: Robbinston Client: Town of Robbinston Architect: Eaton W. Tarbell

Item 150041

Robbinston Grade School, Robbinston, 1952-1960

Contributed by: Maine Historical Society Date: 1952–1960 Location: Robbinston Client: Town of Robbinston Architect: Eaton W. Tarbell

Item 150043

Caribou Elementary School - addition, Caribou, 1952

Contributed by: Maine Historical Society Date: 1952 Location: Caribou Client: Town of Caribou Architect: Eaton W. Tarbell

Item 150044

C.J. Russell, Jr. house addition, Bangor, 1952

Contributed by: Maine Historical Society Date: 1952 Location: Bangor Client: C. J. Russell, Jr. Architect: Eaton W. Tarbell

Item 150045

George Barnes vacation home, Houlton, 1952

Contributed by: Maine Historical Society Date: 1952 Location: Houlton Client: George Barnes Architect: Eaton W. Tarbell

Item 150046

Proposed Grade School in Crystal, Maine, Crystal, 1957

Contributed by: Maine Historical Society Date: 1957 Location: Crystal Client: Town of Crystal Architect: Eaton W. Tarbell

Item 150047

Mr. & Mrs. Louis Brechemin swimming pool, Belfast, 1952

Contributed by: Maine Historical Society Date: 1952 Location: Belfast Client: Louis Brechemin Architect: Eaton W. Tarbell