Search Results

Keywords: Maine Street

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 109465

Factory for Bates Street Shirt Co., Lewiston, 1912

Contributed by: Maine Historical Society Date: 1912 Location: Lewiston; Lewiston Client: Bates Street Shirt Co. Architect: Coombs Brothers 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 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 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 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 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 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 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 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 110054

First floor plan of the west half of a double house, Portland, ca. 1919

Contributed by: Maine Historical Society Date: circa 1919 Location: Portland; Portland Client: unknown Architect: John P. Thomas

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 116618

Forest Street Grammar School, Westbrook, 1894

Contributed by: Maine Historical Society Date: 1894 Location: Westbrook Client: unknown Architect: John Calvin Stevens

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 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 109213

Maine Central Railroad, Bangor Freight House, Bangor, 1947-1948

Contributed by: Maine Historical Society Date: 1947–1948 Location: Bangor Client: Maine Central Railroad Architect: Eaton W. Tarbell

Item 112004

Chestnut Street Methodist Episcopal Church, Portland, 1903

Contributed by: Maine Historical Society Date: 1903 Location: Portland Client: unknown Architect: John Calvin Stevens

Item 111467

Maine Historical Society presentation drawing, Portland, ca. 2015

Contributed by: Maine Historical Society Date: circa 2015 Location: Portland Client: Maine Historical Society Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 109369

Town Hall at Brunswick, Brunswick, 1882

Contributed by: Maine Historical Society Date: 1882 Location: Brunswick Client: Town of Brunswick Architect: Fassett & Stevens Architects

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 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 109326

Proposed Community, Health, and Recreation Facility, Bangor, ca. 1970

Contributed by: Maine Historical Society Date: circa 1970 Location: Bangor; Bangor Client: Inverstors Realty Inc. Architect: Eaton W. Tarbell

Item 110215

Hanover Street Garage, Portland, 1945

Contributed by: Maine Historical Society Date: 1945 Location: Portland Client: City of Portland Architect: Wadsworth, Boston & Tuttle