Search Results

Keywords: Maine

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 148393

Office Building for Mr. F.H. Speed, Millinocket, 1925

Contributed by: Maine Historical Society Date: 1925 Location: Millinocket Client: Frank H. Speed Architect: Harry S. Coombs

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 110128

Candelabrum Maine Savings Bank, Portland, 1925

Contributed by: Maine Historical Society Date: 1925 Location: Portland Client: Maine Savings Bank Architect: John P. Thomas

Item 111474

Bowdoin College Maine Festival elevations, Brunswick, 1986

Contributed by: Maine Historical Society Date: 1986 Location: Brunswick Client: Bowdoin College Architect: Carol A. Wilson

Item 109944

University of Maine, Orono, 1944

Contributed by: Maine Historical Society Date: 1944 Location: Orono Client: University of Maine Architect: Olmsted Brothers

Item 110130

Drawings associated with Maine Savings Bank, 1926-1936

Contributed by: Maine Historical Society Date: 1926–1936 Client: Maine Savings Bank Architect: John P. Thomas

Item 110129

Changes at Main Offices, 2nd Floor for Maine Savings Bank, 1932

Contributed by: Maine Historical Society Date: 1932 Client: Maine Savings Bank Architect: John P. Thomas

Item 110131

Alterations at 23-25 Casco St. for Maine Savings Bank, Portland, 1940

Contributed by: Maine Historical Society Date: 1940 Location: Portland Client: Maine Savings Bank Architect: John P. Thomas

Item 135766

Maine General Hospital additions and alterations floor plan, Portland, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Portland Client: Maine Medical Center Architect: Coolidge Shepley Bulfinch and Abbott

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 110126

Alterations at 536 Congress Street for Maine Savings Bank, Portland, 1923-1940

Contributed by: Maine Historical Society Date: 1923–1940 Location: Portland Client: Maine Savings Bank Architect: John P. Thomas

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 110127

Alterations to Maine Savings Bank at 244 Middle Street, Portland, 1901-1934

Contributed by: Maine Historical Society Date: 1901–1934 Location: Portland; Portland Client: Maine Savings Bank Architect: John P. Thomas

Item 110000

Workshop for Maine School for the Blind, Portland, 1908

Contributed by: Maine Historical Society Date: 1908 Location: Portland Client: Maine School for the Blind Architect: Frederick A. Tompson

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 109448

Maine Insane Hospital Buildings, Augusta, 1893-1913

Contributed by: Maine Historical Society Date: 1893–1913 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs 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 116478

Maine Maritime Academy additions, Castine, 1927-1948

Contributed by: Maine Historical Society Date: 1927–1948 Location: Castine Client: Maine Maritime Academy Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 111466

Maine Audubon Society Visitors' Center elevations, Falmouth, 1994-1995

Contributed by: Maine Historical Society Date: 1994–1995 Location: Falmouth Client: Maine Audubon Architect: Carol A. Wilson; Van Dam & Renner/Carol A. Wilson Architects

Item 110163

Eastern Maine Insane Hospital, Bangor, 1900-1908

Contributed by: Maine Historical Society Date: 1900–1908 Location: Bangor Client: State of Maine Architect: John Calvin Stevens

Item 110164

Eastern Maine Insane Hospital, Bangor, 1896

Contributed by: Maine Historical Society Date: 1896 Location: Bangor Client: State of Maine Architect: John Calvin Stevens

Item 110165

Eastern Maine Insane Hospital, Bangor, 1900-1907

Contributed by: Maine Historical Society Date: 1900–1907 Location: Bangor Client: State of Maine Architect: John Calvin Stevens

Item 110166

Eastern Maine Insane Hospital, Bangor, 1895-1899

Contributed by: Maine Historical Society Date: 1895–1899 Location: Bangor Client: State of Maine Architect: John Calvin Stevens

Item 110188

Maine State Sanatorium Administration Building, Hebron, 1906

Contributed by: Maine Historical Society Date: 1906 Location: Hebron Client: State of Maine Architect: John Calvin Stevens John Howard Stevens Architects