Keywords: oxford
- Historical Items (1261)
- Tax Records (199)
- Architecture & Landscape (60)
- Online Exhibits (19)
- Site Pages (31)
- My Maine Stories (4)
- Lesson Plans (0)
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 109904
House and Stable for Mr. Garrett Schenck, Rumford, 1892
Contributed by: Maine Historical Society Date: 1892 Location: Rumford Client: Garret Schenck Architect: George M. Coombs
Item 110036
Sketch for Town Hall at Rumford Falls, Rumford, 1893
Contributed by: Maine Historical Society Date: 1893 Location: Rumford Client: Town of Rumford Architect: Frederick A. Tompson
Item 110085
Sketch for ventilator for Gilbert Tuell, Bethel, ca. 1923
Contributed by: Maine Historical Society Date: circa 1923 Location: Bethel Client: Gilbert Tuell Architect: John P. Thomas
Item 110086
House for J.W. Eastman, Fryeburg, ca. 1923
Contributed by: Maine Historical Society Date: circa 1923 Location: Fryeburg Client: J. W. Eastman Architect: John P. Thomas
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 110181
Fryeburg Academy extension, Fryeburg, 1919-1945
Contributed by: Maine Historical Society Date: 1919–1945 Location: Fryeburg Client: Fryeburg Academy Architect: John Calvin Stevens John Howard Stevens Architects
Item 110188
Maine State Sanatorium Administration Building, Hebron, 1906
Contributed by: Maine Historical Society Date: 1906 Location: Hebron Client: State of Maine Architect: John Calvin Stevens John Howard Stevens Architects
Item 110222
Rumford High School, Rumford, 1967-1970
Contributed by: Maine Historical Society Date: 1967–1970 Location: Rumford Client: Town of Rumford Architect: Wadsworth, Boston, Dimick, Mercer & Weatherill
Item 110426
Burmeister residence, Paris, 1991-1996
Contributed by: Maine Historical Society Date: 1991–1996 Location: Paris Client: William Burmeister Architect: Patrick Chasse; Landscape Design Associates
Item 111237
South Paris library, South Paris, 1925
Contributed by: Maine Historical Society Date: 1925 Location: South Paris Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111328
Contributed by: Maine Historical Society Date: 1911 Location: Bethel Client: Dr. J. G. Gehring Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111331
Rumford Falls Library, Rumford, 1903
Contributed by: Maine Historical Society Date: 1903 Location: Rumford Client: unknown Architect: John Calvin Stevens
Item 111342
Côté residence elevations, Hebron, 2009-2010
Contributed by: Maine Historical Society Date: 2009–2010 Location: Hebron Clients: Matt Côté; Jennifer Koviach-Côté Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111358
Randall/Jarashow residence building section, Otisfield, 1997-2003
Contributed by: Maine Historical Society Date: 1997–2003 Location: Otisfield Clients: David Randall; Judy Jarashow Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111481
Toll residence floor plans, Otisfield, 1986
Contributed by: Maine Historical Society Date: 1986 Location: Otisfield Clients: Robert Toll; Jane Toll Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111482
Toll residence sleeping porch elevations, Otisfield, 2011-2012
Contributed by: Maine Historical Society Date: 2011–2012 Location: Otisfield Clients: Robert Toll; Jane Toll Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111487
Solms residence elevations, Otisfield, 1983
Contributed by: Maine Historical Society Date: 1983 Location: Otisfield Client: Solms Architect: Carol A. Wilson; Carol A. Wilson, Architect
Item 111600
Sturtevant Hall at Hebron Academy, Hebron, ca. 1890
Contributed by: Maine Historical Society Date: 1890–1927 Location: Hebron Client: Hebron Academy Architect: Stevens & Cobb Architects
Item 111655
Hebron Academy gymnasium, Hebron, 1927
Contributed by: Maine Historical Society Date: 1927 Location: Hebron Client: Hebron Academy Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111889
Mrs. J. H. Bridge residence, Paris, 1937
Contributed by: Maine Historical Society Date: 1937 Location: Paris Client: Mrs. J. H. Bridge Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111977
Rumford Falls Library alterations, Rumford, 1903
Contributed by: Maine Historical Society Date: 1903–1933 Location: Rumford Client: unknown Architect: John Calvin Stevens
Item 111978
Rumford Falls Library, Rumford, 1903-1933
Contributed by: Maine Historical Society Date: 1903–1933 Location: Rumford Client: unknown Architect: John Calvin Stevens
Item 111979
South Paris Library, Paris, 1926
Contributed by: Maine Historical Society Date: 1926 Location: Paris Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111981
Waterford Library, Waterford, 1937
Contributed by: Maine Historical Society Date: 1930–1937 Location: Waterford Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects