Search Results

Keywords: Company D

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 111306

Central Maine Power Company office, Brunswick, 1926

Contributed by: Maine Historical Society Date: 1926 Location: Brunswick Client: Central Maine Power Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109193

Senter Crane Company preliminary sketches, Rockland, 1948

Contributed by: Maine Historical Society Date: 1948 Location: Rockland Client: Senter Crane Company Architect: Eaton W. Tarbell

Item 109231

Dead River Company service station alterations, Houlton, 1946

Contributed by: Maine Historical Society Date: 1946 Location: Houlton Client: Dead River Company Architect: Eaton W. Tarbell

Item 109215

Dead River Company service station alterations, Calais, 1947

Contributed by: Maine Historical Society Date: 1947 Location: Calais Client: Dead River Company Architect: Eaton W. Tarbell

Item 109216

M.L. French Company proposed alterations to storefront, Bangor, 1947

Contributed by: Maine Historical Society Date: 1947 Location: Bangor Client: M.L. French Company Architect: Eaton W. Tarbell

Item 109230

Addition and Alteration to existing building for Acme Supply Company, Bangor, 1946-1947

Contributed by: Maine Historical Society Date: 1946–1947 Location: Bangor Client: Acme Supply Company Architect: Eaton W. Tarbell

Item 109189

Proposed alterations to 28 Franklin St. for Maine Seaboard Paper Company, Bucksport, 1946

Contributed by: Maine Historical Society Date: 1946 Location: Bucksport Client: Maine Seaboard Paper Company Architect: Eaton W. Tarbell

Item 109236

Orono apartment units Prudential Insurance Company of America, Orono, 1947-1951

Contributed by: Maine Historical Society Date: 1947–1951 Location: Orono Client: Prudential Insurance Company of America Architect: Eaton W. Tarbell

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

Item 109206

Taggett & Gartley Company and Northern Maine Sport Shop alterations, Houlton, 1947

Contributed by: Maine Historical Society Date: 1947 Location: Houlton Clients: Taggett & Gartley Company; Northern Maine Sport Shop Architect: Eaton W. Tarbell

Item 111269

Wiscasset Steam Power Station, Wiscasset, 1941

Contributed by: Maine Historical Society Date: 1940–1941 Location: Wiscasset Client: Central Maine Power Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111271

Wyman Station, Bingham, 1930

Contributed by: Maine Historical Society Date: 1929–1931 Location: Bingham Client: Central Maine Power Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109233

Tabenken residence, storage garage, shop, office, and warehouse, Veazie, 1946-1957

Contributed by: Maine Historical Society Date: 1946–1957 Location: Veazie Client: H. Tabenken Company Inc. Architect: Eaton W. Tarbell

Item 109235

Penobscot Shoe warehouse, Old Town, ca. 1947

Contributed by: Maine Historical Society Date: circa 1947 Location: Old Town; Old Town Client: Penobscot Shoe Company Architect: Eaton W. Tarbell

Item 109323

Webber Oil Company, 1977

Contributed by: Maine Historical Society Date: 1977 Client: Webber Oil Architect: Eaton W. Tarbell

Item 111307

Central Maine Power Co. sub station, Augusta, 1920

Contributed by: Maine Historical Society Date: 1920 Location: Augusta; Augusta Client: Central Maine Power Co. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111305

Garage and shop for New England Public Service Co., Rockland, 1927

Contributed by: Maine Historical Society Date: 1927–1930 Location: Rockland; Rockland; Rockland Client: New England Public Service Co. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111308

Central Maine Power plant, Skowhegan, 1920

Contributed by: Maine Historical Society Date: 1920–1921 Location: Skowhegan Client: Central Maine Power Co. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111304

Gulf Island Station for Central Maine Power Co., Lewiston, 1926

Contributed by: Maine Historical Society Date: 1925–1926 Location: Lewiston Client: Central Maine Power Co. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 110758

Burnham & Morrill annex building, Portland, 1945-1946

Contributed by: Maine Historical Society Date: 1945–1946 Location: Portland Client: Burnham & Morrill Co. Architect: John Howard Stevens; John Howard Stevens and John Calvin Stevens II Architects

Item 111230

Lorenzo De Medici Sweat Memorial, Portland, ca. 1910

Contributed by: Maine Historical Society Date: 1909–1966 Location: Portland; Portland Client: Portland Society of Art Architect: John Calvin Stevens

Item 110003

Residence for B.M. Eastman Esq., Portland, ca. 1912

Contributed by: Maine Historical Society Date: circa 1912 Location: Portland Client: Briceno M. Eastman Architect: Frederick A. Tompson

Item 110756

B&M store house and canning factory, Portland, 1918-1944

Contributed by: Maine Historical Society Date: 1918–1944 Location: Portland; Farmington; Livermore Falls Client: Burnham and Morrill Co. Architect: John Calvin Stevens 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