Search Results

Keywords: Service

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 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 109732

U.S. Post Office, Lewiston, ca. 1933

Contributed by: Maine Historical Society Date: circa 1933 Location: Lewiston Client: United States Postal Service Architect: not listed

Item 110169

Sears Roebuck Company Service Station, Portland, 1946

Contributed by: Maine Historical Society Date: 1946 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

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 109260

Ralph M. Briggs garage & service station alterations, Lincoln, 1945

Contributed by: Maine Historical Society Date: 1945 Location: Lincoln Client: Ralph M. Briggs Architect: Eaton W. Tarbell

Item 109336

Somerset County Cooperative Extension Service building, Skowhegan, 1977-1978

Contributed by: Maine Historical Society Date: 1977–1978 Location: Skowhegan Client: Somerset County Cooperative Extension Architect: Eaton W. Tarbell

Item 148198

Opportunity Farm cow barn end framing, New Gloucester, ca. 1945

Contributed by: Maine Historical Society Date: circa 1945 Location: New Gloucester Client: Opportunity Farm Association Architect: University of Maine Cooperative Extension Work in Agriculture

Item 109269

John R. Murphy Sales & Service garage, Old Town, 1945

Contributed by: Maine Historical Society Date: 1945 Location: Old Town Client: John R. Murphy Architect: Eaton W. Tarbell

Item 110473

Stonecroft pool and service court, Falmouth, 1999-2001

Contributed by: Maine Historical Society Date: 1999–2001 Location: Falmouth Clients: Tom Tureen; Susan Tureen Architect: Patrick Chasse; Landscape Design Associates

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 110485

Asticou Azalea Garden shore plan, Mount Desert, 1982-1992

Contributed by: Maine Historical Society Date: 1982–1992 Location: Mount Desert Client: The Island Foundation Architect: Patrick Chasse; Landscape Design Associates

Item 110429

The Mount, Lenox, MA, 1980-1999

Contributed by: Maine Historical Society Date: 1980–1999 Location: Lenox Client: The Mount, Edith Wharton's Home Architect: Patrick Chasse; Landscape Design Associates

Item 110012

Sketch for Maternity Hospital, Portland, ca. 1914

Contributed by: Maine Historical Society Date: circa 1914 Location: Portland Client: unknown Architect: Frederick A. Tompson

Item 116469

Leighton Block, Portland, 1915-1917

Contributed by: Maine Historical Society Date: 1915–1917 Location: Portland Client: Adam P. Leighton Architect: John Calvin Stevens and John Howard Stevens Architects

Item 135759

McGeachey Hall Mental Health Center floor plan, Portland, 1981

Contributed by: Maine Historical Society Date: 1981 Location: Portland Client: Maine Medical Center Architect: Stevens Architects

Item 148197

Opportunity Farm two fire escapes, New Gloucester, 1944

Contributed by: Maine Historical Society Date: 1944 Location: New Gloucester Client: Opportunity Farm Association Architect: Megquier & Jones Co.

Item 148199

Opportunity Farm lodge elevation, New Gloucester, 1983

Contributed by: Maine Historical Society Date: 1983 Location: New Gloucester Client: Opportunity Farm Association Architect: Ward Cabin Co.

Item 110030

The Mary Brown Home, Portland, ca. 1903

Contributed by: Maine Historical Society Date: circa 1903 Location: Portland; Portland; Portland Client: Mary Brown Architect: Frederick A. Tompson

Item 112005

Rumford Falls Episcopal Church parish house, Rumford, 1904-1907

Contributed by: Maine Historical Society Date: 1904–1907 Location: Rumford Client: unknown Architect: John Calvin Stevens

Item 111982

Winthrop Library, Winthrop, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Winthrop Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects