Search Results

LC Subject Heading: Companies

Historical Items

View All Showing 2 of 2932 Showing 3 of 2932

Item 1052

George H. Jewett, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Media: Photographic print

Item 18050

Telephone Central Office Building, Lewiston, 1903

Contributed by: Telephone Museum Date: 1903 Location: Lewiston Media: Photographic print

Item 18281

Edison Mazda light bulb display, ca. 1925

Contributed by: Maine Historical Society Date: circa 1925 Media: Glass, metal

Architecture & Landscape

View All Showing 2 of 19 Showing 3 of 19

Item 111348

Augusta Trust Company building, Bingham, 1927

Contributed by: Maine Historical Society Date: 1927 Location: Bingham Client: Augusta Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 110022

Alterations to Boyd Block for the Mercantile Trust Co., Portland, ca. 1905

Contributed by: Maine Historical Society Date: circa 1905 Location: Portland Client: Mercantile Trust Co. Architect: Frederick A. Tompson

Item 111303

Store and garage for Central Maine Power Co., Boothbay Harbor, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Boothbay Harbor Client: Central Maine Power Company Architect: John Calvin Stevens and John Howard Stevens Architects