Search Results

Keywords: Company C

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 148733

Plan of Seboomook Farm, Seboomook, 1923

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

Item 109621

Franklin Company offices, Lewiston, 1882

Contributed by: Maine Historical Society Date: 1882 Location: Lewiston Client: Franklin Company Architect: George M. Coombs

Item 109708

Cottage for Kineo Company, Kineo, 1901-1909

Contributed by: Maine Historical Society Date: 1901–1909 Location: Kineo Client: Kineo Company Architect: Coombs and Gibbs Architects

Item 110058

House on Chadwick Street for Mr. J.C. Hamlen, Portland, 1926-1927

Contributed by: Maine Historical Society Date: 1926–1927 Location: Portland Client: J. C. Hamlen Architect: John P. Thomas

Item 109160

Sears Roebuck & Company Warehouse, Bangor, 1949-1950

Contributed by: Maine Historical Society Date: 1949–1950 Location: Bangor Client: Sears Roebuck & Company Architect: Eaton W. Tarbell

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 109729

Coal Shed for Lewiston Gas Light Company, Lewiston, ca. 1888

Contributed by: Maine Historical Society Date: circa 1888 Location: Lewiston Client: Lewiston Gas Light Company Architect: George M. Coombs

Item 116296

J. C. Hamlen house, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Client: J. C. Hamlen Architect: John Calvin Stevens and Albert Winslow Cobb Architects

Item 109179

Bangor and Aroostook Railroad Company traffic department alterations, Bangor, 1948-1956

Contributed by: Maine Historical Society Date: 1948–1956 Location: Bangor Client: Bangor and Aroostook Railroad Company Architect: Eaton W. Tarbell

Item 111580

Galen C. Moses house, Bath, 1901

Contributed by: Maine Historical Society Date: circa 1901 Location: Bath Client: Galen C. Moses Architect: John Calvin Stevens

Item 116479

Portland Packing Company, Portland, 1916-1918

Contributed by: Maine Historical Society Date: 1916–1918 Location: Portland; Skowhegan Client: Portland Packing Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109818

Dairy for the Oakhurst Dairy Company, Bath, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Bath Client: Oakhurst Dairy Company Architect: Coombs and Harriman Architects

Item 116484

Casco Mercantile Trust Co. alterations, Portland, 1925-1926

Contributed by: Maine Historical Society Date: 1925–1926 Location: Portland; Berwick Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116482

Casco Mercantile Trust Co., Portland, 1916-1919

Contributed by: Maine Historical Society Date: 1916–1919 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116483

Casco Mercantile Trust Co., Porltand, 1901-1925

Contributed by: Maine Historical Society Date: 1901–1925 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and 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 109737

Lewiston Trust Co., Lewiston, ca. 1898

Contributed by: Maine Historical Society Date: circa 1898 Location: Lewiston Client: Lewiston Trust Company Architect: not listed

Item 109807

House for Mountain Park Land Co., Lewiston, 1895

Contributed by: Maine Historical Society Date: 1895 Location: Lewiston Client: Mountain Park Land Company Architect: George M. Coombs

Item 109865

Shoe Factory Pray, Small Co., Auburn, 1890

Contributed by: Maine Historical Society Date: 1890 Location: Auburn Client: Pray, Small and Company Architect: George M. Coombs

Item 109744

Lincoln St. Primary School, Lewiston, ca. 1897

Contributed by: Maine Historical Society Date: circa 1897 Location: Lewiston Client: City of Lewiston Architect: F.H Fasset and Company

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 109806

House for Mount Kineo and Guide's House for the Kineo Co., Kineo, 1900-1902

Contributed by: Maine Historical Society Date: 1900–1902 Location: Kineo Client: Kineo Company Architect: Coombs and Gibbs Architects

Item 116461

Payson House, Scarborough, 1936-1938

Contributed by: Maine Historical Society Date: 1936–1938 Location: Scarborough Client: Harold C. Payson Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116374

Payson house on Bowdoin Street, Portland, 1901

Contributed by: Maine Historical Society Date: 1901 Location: Portland Client: Franklin C. Payson Architect: John Calvin Stevens