Search Results

Keywords: Main St.

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 110136

Additions to Pilgrim Apartments for Clough & Maxim Co., Portland, 1924-1927

Contributed by: Maine Historical Society Date: 1924–1927 Location: Portland Client: Clough & Maxim Co. Architect: John P. Thomas

Item 110137

Portland City Hall, Portland, 1908-1931

Contributed by: Maine Historical Society Date: 1908–1931 Location: Portland Client: City of Portland Architect: Carrere & Hastings

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 110142

Redbank Village buildings, South Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Calvin Stevens John Howard Stevens Architects

Item 110143

Redbank Village: A Victory Housing Project of the Federal Public Housing Authority, South Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110144

Additions and alterations to the West Wing of the Community Building of Redbank Village, South Portland, 1942-1944

Contributed by: Maine Historical Society Date: 1942–1944 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110145

Redbank Village buildings, South Portland, 1942-1946

Contributed by: Maine Historical Society Date: 1942–1946 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110146

Redbank Village buildings, South Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110147

Redbank Village buildings, South Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110151

Grade School for the City of South Portland, South Portland, 1927-1930

Contributed by: Maine Historical Society Date: 1927–1930 Location: South Portland Client: City of South Portland Architect: John Calvin Stevens John Howard Stevens Architects

Item 110152

Portland Public Library alterations, Portland, 1927-1954

Contributed by: Maine Historical Society Date: 1927–1954 Location: Portland Client: City of Portland Architect: John Calvin Stevens John Howard Stevens Architects

Item 110153

New Children's Room Porland Public Library, Portland, 1928-1934

Contributed by: Maine Historical Society Date: 1928–1934 Location: Portland Client: City of Portland Architect: John Calvin Stevens John Howard Stevens Architects

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 110170

Sears Roebuck and Company retail store, Portland, 1947-1951

Contributed by: Maine Historical Society Date: 1947–1951 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110171

Sears Roebuck and Company retail store, Portland, 1946-1947

Contributed by: Maine Historical Society Date: 1946–1947 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110172

Sears Roebuck and Company addition to retail store, Portland, 1946-1962

Contributed by: Maine Historical Society Date: 1946–1962 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110173

Sears Roebuck and Company retail store, Portland, 1946-1962

Contributed by: Maine Historical Society Date: 1946–1962 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110174

Sears Roebuck and Company retail store, Portland, 1946-1960

Contributed by: Maine Historical Society Date: 1946–1960 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110184

Machine Shop for the Thos. Laughlin Co., Portland, 1905-1920

Contributed by: Maine Historical Society Date: 1905–1920 Location: Portland; Portland Client: Thomas Laughlin Co. Architect: John Calvin Stevens John Howard Stevens Architects

Item 110185

Cumberland Club alterations, Portland, 1906-1929

Contributed by: Maine Historical Society Date: 1906–1929 Location: Portland Client: Cumberland Club Architect: John Calvin Stevens John Howard Stevens Architects

Item 110190

Addition to the Branch Post Office for the Free Street Corporation, Portland, 1943-1949

Contributed by: Maine Historical Society Date: 1943–1949 Location: Portland Client: United States Post Office Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110194

Canal National Bank alterations, Portland, 1945-1951

Contributed by: Maine Historical Society Date: 1945–1951 Location: Portland Client: Canal Bank Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110196

Bath Y.M.C.A. and Sagadahoc Real Estate Association Building, Bath, 1909-1918

Contributed by: Maine Historical Society Date: 1909–1918 Location: Bath Clients: Young Mens Christian Association; Sagadahoc Real Estate Associat Architect: John Calvin Stevens John Howard Stevens Architects

Item 110215

Hanover Street Garage, Portland, 1945

Contributed by: Maine Historical Society Date: 1945 Location: Portland Client: City of Portland Architect: Wadsworth, Boston & Tuttle