Keywords: company E
- Historical Items (330)
- Tax Records (28)
- Architecture & Landscape (33)
- Online Exhibits (70)
- Site Pages (180)
- My Maine Stories (2)
- 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 109267
Graham Realty Company property, Bangor, 1921-1938
Contributed by: Maine Historical Society Date: 1921–1938 Location: Bangor; Bangor; Bangor Client: Graham Realty Company Architect: Eaton W. Tarbell
Item 109261
Hincks Coal Company, Bangor, 1945-1946
Contributed by: Maine Historical Society Date: 1945–1946 Location: Bangor Client: Hincks Coal Company Architect: Eaton W. Tarbell
Item 109238
H. Tabenken Company warehouse, Presque Isle, 1946
Contributed by: Maine Historical Society Date: 1946 Location: Presque Isle Client: H. Tabenken Company Architect: Eaton W. Tarbell
Item 109259
Lincoln Trust Company bank alterations, Lincoln, 1945
Contributed by: Maine Historical Society Date: 1945 Location: Lincoln Client: Lincoln Trust Company Architect: Eaton W. Tarbell
Item 109273
Summers Fertilizer Company Loading Platform, Searsport, 1944
Contributed by: Maine Historical Society Date: 1944 Location: Searsport Client: Summers Fertilizer Company Architect: Eaton W. Tarbell
Item 110169
Sears Roebuck Company Service Station, Portland, 1946
Contributed by: Maine Historical Society Date: 1946 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects
Item 109258
Darling Motor Company sales room and garage, Bangor, 1945-1949
Contributed by: Maine Historical Society Date: 1945–1949 Location: Bangor Client: Darling Motor Company Architect: Eaton W. Tarbell
Item 110170
Sears Roebuck and Company retail store, Portland, 1947-1951
Contributed by: Maine Historical Society Date: 1947–1951 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110171
Sears Roebuck and Company retail store, Portland, 1946-1947
Contributed by: Maine Historical Society Date: 1946–1947 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110173
Sears Roebuck and Company retail store, Portland, 1946-1962
Contributed by: Maine Historical Society Date: 1946–1962 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110174
Sears Roebuck and Company retail store, Portland, 1946-1960
Contributed by: Maine Historical Society Date: 1946–1960 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110172
Sears Roebuck and Company addition to retail store, Portland, 1946-1962
Contributed by: Maine Historical Society Date: 1946–1962 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects
Item 109248
Maine Seaboard Paper Company alterations to Swazey House, Bucksport, 1946
Contributed by: Maine Historical Society Date: 1946 Location: Bucksport Client: Maine Seaboard Paper Company Architect: Eaton W. Tarbell
Item 111963
Richards house, Portland, 1893-1925
Contributed by: Maine Historical Society Date: 1893–1925 Location: Portland; Portland Client: F. E. Richards Architect: John Calvin Stevens
Item 111594
Cape Cottage Park, Cape Elizabeth, ca. 1925
Contributed by: Maine Historical Society Date: 1924–1926 Location: Cape Elizabeth Client: Cape Cottage Park Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110168
Brooklawn House & Memorial Park, Portland, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Portland Client: Brooklawn Company Architect: John Calvin Stevens John Howard Stevens Architects
Item 109250
Bangor House addition, Bangor, 1946-1968
Contributed by: Maine Historical Society Date: 1946–1968 Location: Bangor; Bangor; Bangor Clients: Horace C. Chapman; H.C. Chapman Hotel Company Architect: Eaton W. Tarbell
Item 109263
Hydo Electric Company storefront plan, Bangor, 1945
Contributed by: Maine Historical Society Date: 1945 Location: Bangor Client: Bangor Hydro Electric Architect: Eaton W. Tarbell
Item 111800
Richardson Wharf Company alterations, Portland, 1922
Contributed by: Maine Historical Society Date: 1922 Location: Portland Client: Richardson Wharf Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111337
Grand Truck Railway Terminal, Portland, 1910
Contributed by: Maine Historical Society Date: 1910 Location: Portland Client: unknown Architect: John Calvin Stevens
Item 109440
Insane Hospital buildings, Augusta; Vinylhaven, 1893-1907
Contributed by: Maine Historical Society Date: 1893–1907 Location: Vinylhaven; Augusta; Vinylhaven Client: State of Maine Architect: George M. Coombs; Coombs, Gibbs, and Wilkinson Architects
Item 110134
Additions and alterations to house for Mrs. A.M. Lothrop, Belfast, 1933
Contributed by: Maine Historical Society Date: 1933 Location: Belfast Client: A. M. Lothrop Architect: John P. Thomas
Item 116450
Schlotterbeck & Foss Co., Portland, 1927
Contributed by: Maine Historical Society Date: 1927 Location: Portland; Portland Client: Schlotterbeck & Foss Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116611
Trinity Church parish house, Portland, 1948-1951
Contributed by: Maine Historical Society Date: 1948–1951 Location: Portland; Portland; Portland Client: Trinity Realty Corp. Architect: John Howard Stevens and John Calvin Stevens II Architects