Keywords: state Street
- Historical Items (896)
- Tax Records (168)
- Architecture & Landscape (40)
- Online Exhibits (117)
- Site Pages (328)
- My Maine Stories (19)
- 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 111995
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
Item 111968
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 109925
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 109929
Maine Sate Capitol Preliminary Plan, Augusta, 1931
Contributed by: Maine Historical Society Date: 1931 Location: Augusta Client: State of Maine Architect: Olmsted Brothers
Item 109927
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 109333
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 109923
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 109926
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 109390
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 109389
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 111882
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 109346
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 109995
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 110190
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 109272
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 109383
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 109928
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 111765
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 109987
Wm. H. Milliken house, Portland, 1895
Contributed by: Maine Historical Society Date: 1895 Location: Portland Client: William H. Milliken Architect: Frederick A. Tompson
Item 109167
Drs. Wilfred Comeau and Wilbur Manter offices, 1945
Contributed by: Maine Historical Society Date: 1945 Client: Dr. Wilfred Comeau Architect: Eaton W. Tarbell
Item 110026
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 109166
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 111318
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
Item 109162
Madawaska Theatre, Madawaska, 1948-1949
Contributed by: Maine Historical Society Date: 1948–1949 Location: Madawaska; Madawaska Clients: State Theatre Company Inc.; Bernstein & Lieberman Architect: Eaton W. Tarbell