Search Results

Keywords: state Street

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 151587

State Street Congregational Church alterations, Portland, 1892-1893

Contributed by: Maine Historical Society Date: 1892–1893 Location: Portland Client: State Street Congregational Church Architect: John Calvin Stevens
This record contains 7 images.

Item 151566

State Street Church parsonage, Portland, 1927-1928

Contributed by: Maine Historical Society Date: 1927–1928 Location: Portland Client: State Street Church Architect: John Calvin Stevens and John Howard Stevens Architects

Item 150860

Blaine House existing plantings, Augusta, 1987-1988

Contributed by: Maine Historical Society Date: 1987–1988 Location: Augusta Client: State of Maine Architect: State of Maine Department of Transportation

Item 151909

Various buildings for State School For Boys, South Portland, 1908

Contributed by: Maine Historical Society Date: 1896–1908 Location: South Portland Client: State of Maine Architect: Coombs & Gibbs
This record contains 6 images.

Item 150864

Maine Sate Capitol Preliminary Plan, Augusta, 1931

Contributed by: Maine Historical Society Date: 1931 Location: Augusta Client: State of Maine Architect: Olmsted Brothers

Item 150862

Maine State Park, Planting Plan Northeast Section, Augusta, 1920-1929

Contributed by: Maine Historical Society Date: 1920–1929 Location: Augusta Client: State of Maine Architect: Olmsted Brothers

Item 150858

Preliminary Planting Plan for Grounds, Augusta, 1920-1988

Contributed by: Maine Historical Society Date: 1920–1988 Location: Augusta Client: State of Maine Architect: Olmsted Brothers

Item 150270

Kenduskeag Stream Urban Renewal Project, Bangor, 1968-1975

Contributed by: Maine Historical Society Date: 1968–1975 Location: Bangor; Bangor Client: City of Bangor Architect: Eaton W. Tarbell

Item 150861

Blaine House existing vegetation, Augusta, 1989

Contributed by: Maine Historical Society Date: 1989 Location: Augusta Client: State of Maine Architect: Blaine House Restoration Committee

Item 150327

Rearrangement of Blaine Mansion for Governor's Residence, Augusta, 1919-1920

Contributed by: Maine Historical Society Date: 1919–1920 Location: Augusta; Augusta Client: State of Maine Architect: John Calvin Stevens and John Howard Stevens Architects

Item 150326

Rearrangement of Blaine Mansion for Governor's Residence, Augusta, 1919

Contributed by: Maine Historical Society Date: 1919 Location: Augusta; Augusta Client: State of Maine Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151546

Churchill House on State St., Portland, 1928-1934

Contributed by: Maine Historical Society Date: 1928–1934 Location: Portland Client: Major Gist. Blair Architect: Binford & Wadsworth

Item 150283

The Portland Club Alterations and Addition 156 State St., Portland, 1922-1924

Contributed by: Maine Historical Society Date: 1922–1924 Location: Portland Client: The Portland Club Architect: John Calvin Stevens, John Howard Stevens, E. Leander Higgins Ass

Item 150930

Alterations to house at 171 State St. for Mr. Chas. S. Cook, Portland, ca. 1906

Contributed by: Maine Historical Society Date: circa 1906 Location: Portland Client: Charles S. Cook Architect: Frederick A. Tompson

Item 151125

Addition to the Branch Post Office for the Free Street Corporation, Portland, 1943-1949

Contributed by: Maine Historical Society Date: 1943–1949 Location: Portland Client: United States Post Office Architect: John Howard Stevens John Calvin Stevens II Architects

Item 150320

House for General George Varney, Bangor, 1873

Contributed by: Maine Historical Society Date: 1873 Location: Bangor Client: General George Varney Architect: Fassett & Stevens Architects

Item 150863

Preliminary Plans for Improvement of Grounds, Augusta, 1920

Contributed by: Maine Historical Society Date: 1920 Location: Augusta Client: Guy P. Gannett Architect: Olmsted Brothers

Item 150212

Fred D. Jordan foundation & garage addition, Bangor, 1944

Contributed by: Maine Historical Society Date: 1944 Location: Bangor Client: Fred D. Jordan Architect: Eaton W. Tarbell

Item 151513

The Portland Club heating plans, Portland, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Portland Client: The Portland Club Architect: John Calvin Stevens and John Howard Stevens Architects

Item 150922

Wm. H. Milliken house, Portland, 1895

Contributed by: Maine Historical Society Date: 1895 Location: Portland Client: William H. Milliken Architect: Frederick A. Tompson

Item 150110

Drs. Wilfred Comeau and Wilbur Manter offices, 1945

Contributed by: Maine Historical Society Date: 1945 Client: Dr. Wilfred Comeau Architect: Eaton W. Tarbell

Item 150961

Stateway Company apartment building, Portland, ca. 1914

Contributed by: Maine Historical Society Date: circa 1914 Location: Portland; Portland Client: Stateway Company Architect: Miller and Mayo Architects

Item 150109

Dr. and Mrs. Robert B. Somerville residence, Presque Isle, 1949-1950

Contributed by: Maine Historical Society Date: 1949–1950 Location: Presque Isle; Presque Isle Client: Robert B. Somerville Architect: Eaton W. Tarbell

Item 151337

Proposed State Capitol Building, Portland, 1889

Contributed by: Maine Historical Society Date: 1889 Location: Portland Client: unknown Architect: John Calvin Stevens and Albert Winslow Cobb Architects