Search Results

Keywords: company A

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 110140

Brewer and Company section of A.S. Hinds Laboratory Building, Portland, ca. 1931

Contributed by: Maine Historical Society Date: circa 1931 Location: Portland Clients: Brewer and Company; A.S. Hinds Architect: John Calvin Stevens John Howard Stevens Architects

Item 109109

Penobscot Shoe Company building, Old Town, 1952-1954

Contributed by: Maine Historical Society Date: 1952–1954 Location: Old Town Client: Penobscot Shoe Company Architect: Eaton W. Tarbell

Item 148951

Sleeping camp floor plan, 1913

Contributed by: Maine Historical Society Date: 1913 Client: Great Northern Paper Company Architect: Great Northern Paper Company

Item 110034

United States Trust Company building, ca. 1924

Contributed by: Maine Historical Society Date: circa 1924 Client: United States Trust Company Architect: Frederick A. Tompson

Item 111348

Augusta Trust Company building, Bingham, 1927

Contributed by: Maine Historical Society Date: 1927 Location: Bingham Client: Augusta Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects

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 109287

Summers Fertilizer Company office building, Searsport, 1944

Contributed by: Maine Historical Society Date: 1944 Location: Searsport Client: Summers Fertilizer Company Architect: Eaton W. Tarbell

Item 109116

R.B. Dunning Company warehouse building, Bangor, 1952-1954

Contributed by: Maine Historical Society Date: 1952–1954 Location: Bangor Client: R.B. Dunning Company Architect: Eaton W. Tarbell

Item 110134

Additions and alterations to house for Mrs. A.M. Lothrop, Belfast, 1933

Contributed by: Maine Historical Society Date: 1933 Location: Belfast Client: A. M. Lothrop Architect: John P. Thomas

Item 116479

Portland Packing Company, Portland, 1916-1918

Contributed by: Maine Historical Society Date: 1916–1918 Location: Portland; Skowhegan Client: Portland Packing 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 111495

House One model house plan and elevation, Portland, 1992-1995

Contributed by: Maine Historical Society Date: 1992–1995 Location: Portland Client: House One: A Maine Corporation Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 111598

David A. Calhoun house, Cape Elizabeth, 1904

Contributed by: Maine Historical Society Date: 1904 Location: Cape Elizabeth Client: David A. Calhoun Architect: John Calvin Stevens

Item 111470

Monks residence site plan, Cape Elizabeth, 1992-1993

Contributed by: Maine Historical Society Date: 1992–1993 Location: Cape Elizabeth Clients: Millicent S. Monks; Robert A.G. Monks Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 116434

Hannaford Brothers Warehouse, Portland, 1919-1920

Contributed by: Maine Historical Society Date: 1919–1920 Location: Portland Client: Hannaford Brothers Company Architect: John Calvin Stevens and John Howard Stevens 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 109280

Republican Journal Offices alterations, Belfast, 1944

Contributed by: Maine Historical Society Date: 1944 Location: Belfast Client: The Journal Publishing Company Architect: Eaton W. Tarbell

Item 110141

Hannaford Brothers produce warehouse, Portland, 1919-1920

Contributed by: Maine Historical Society Date: 1919–1920 Location: Portland Client: Hannaford Brothers Company Architect: John Calvin Stevens John Howard Stevens Architects

Item 109999

Hotel for Mr. G.V. Seemayer Preble Street, Portland, 1912-1913

Contributed by: Maine Historical Society Date: 1912–1913 Location: Portland Client: G. V. Seemayer Architect: Frederick A. Tompson

Item 110031

Electric Passenger elevator for Children's Hospital, Portland, 1909

Contributed by: Maine Historical Society Date: 1909 Location: Portland Client: unknown Architect: Frederick A. Tompson

Item 111594

Cape Cottage Park, Cape Elizabeth, ca. 1925

Contributed by: Maine Historical Society Date: 1924–1926 Location: Cape Elizabeth Client: Cape Cottage Park Company Architect: John Calvin Stevens and John Howard Stevens Architects

Item 110022

Alterations to Boyd Block for the Mercantile Trust Co., Portland, ca. 1905

Contributed by: Maine Historical Society Date: circa 1905 Location: Portland Client: Mercantile Trust Co. Architect: Frederick A. Tompson

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 109108

Great Northern Paper Company warehouse, Ashland, 1952

Contributed by: Maine Historical Society Date: 1952 Location: Ashland Client: Great Northern Paper Architect: Eaton W. Tarbell