Search Results

Keywords: State of 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 110160

Rumford Armory, Portland, 1940-1941

Contributed by: Maine Historical Society Date: 1940–1941 Location: Portland Clients: Town of Rumford; State of Maine Architect: John Howard Stevens

Item 110465

Van Vleck site, Mount Desert, ca. 2004

Contributed by: Maine Historical Society Date: circa 2004 Location: Mount Desert Client: Van Vleck Architect: Landscape Design Associates

Item 110026

Stateway Company apartment building, Portland, ca. 1914

Contributed by: Maine Historical Society Date: circa 1914 Location: Portland; Portland Client: Stateway Company Architect: Miller and Mayo Architects

Item 109383

House for General George Varney, Bangor, 1873

Contributed by: Maine Historical Society Date: 1873 Location: Bangor Client: General George Varney Architect: Fassett & Stevens Architects

Item 109272

Fred D. Jordan foundation & garage addition, Bangor, 1944

Contributed by: Maine Historical Society Date: 1944 Location: Bangor Client: Fred D. Jordan Architect: Eaton W. Tarbell

Item 111765

The Portland Club heating plans, Portland, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Portland Client: The Portland Club Architect: John Calvin Stevens and John Howard Stevens Architects

Item 110112

Bank Building for the United States Trust Company, Fryeburg, 1922-1924

Contributed by: Maine Historical Society Date: 1922–1924 Location: Fryeburg Client: United States Trust Co. Architect: John P. Thomas; Poor & Thomas

Item 109987

Wm. H. Milliken house, Portland, 1895

Contributed by: Maine Historical Society Date: 1895 Location: Portland Client: William H. Milliken Architect: Frederick A. Tompson

Item 109166

Dr. and Mrs. Robert B. Somerville residence, Presque Isle, 1949-1950

Contributed by: Maine Historical Society Date: 1949–1950 Location: Presque Isle; Presque Isle Client: Robert B. Somerville Architect: Eaton W. Tarbell

Item 109167

Drs. Wilfred Comeau and Wilbur Manter offices, 1945

Contributed by: Maine Historical Society Date: 1945 Client: Dr. Wilfred Comeau Architect: Eaton W. Tarbell

Item 109120

Limestone Air Force Base training & briefing building, Limestone, 1950-1951

Contributed by: Maine Historical Society Date: 1950–1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell

Item 109121

Limestone Air Force Base bakery & engine buildup building, Limestone, 1951

Contributed by: Maine Historical Society Date: 1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell

Item 109128

Dow Air Force Base, Bangor, 1948-1954

Contributed by: Maine Historical Society Date: 1948–1954 Location: Bangor Client: United States Air Force Architect: Eaton W. Tarbell

Item 109123

Limestone Air Force Base aircraft maintenance & repair shop, Limestone, 1947-1951

Contributed by: Maine Historical Society Date: 1947–1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell

Item 109114

Limestone Air Force Base family housing, Limestone, 1951

Contributed by: Maine Historical Society Date: 1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell

Item 116451

U.S. Courthouse alterations, Portland, 1930-1931

Contributed by: Maine Historical Society Date: 1930–1931 Location: Portland; Portland Client: United States Treasury Department Architect: J. A. Wetmore

Item 111555

Barracks in Togus, Chelsea, 1900

Contributed by: Maine Historical Society Date: 1900–1935 Location: Chelsea; Eastport Client: Eastern Branch N.H.D.V.S. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109162

Madawaska Theatre, Madawaska, 1948-1949

Contributed by: Maine Historical Society Date: 1948–1949 Location: Madawaska; Madawaska Clients: State Theatre Company Inc.; Bernstein & Lieberman Architect: Eaton W. Tarbell

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 116604

Sewall camp additions, Phippsburg, 1914

Contributed by: Maine Historical Society Date: 1914 Location: Phippsburg Client: Harold M. Sewall Architect: John Calvin Stevens and John Howard Stevens Architects

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 111662

John Calvin Stevens house, Portland, 1919

Contributed by: Maine Historical Society Date: 1905–1942 Location: Portland Client: John Calvin Stevens Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116345

Stevens architectural office, Portland, 1912-1978

Contributed by: Maine Historical Society Date: 1912–1978 Location: Portland Client: Stevens Architects Architect: John Calvin Stevens

Item 109245

East Side Pharmacy, Bangor, 1945-1946

Contributed by: Maine Historical Society Date: 1945–1946 Location: Bangor; Bangor Client: East Side Pharmacy Architect: Eaton W. Tarbell