Keywords: company A
- Historical Items (3838)
- Tax Records (58)
- Architecture & Landscape (53)
- Online Exhibits (138)
- Site Pages (516)
- My Maine Stories (58)
- Lesson Plans (2)
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
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