Keywords: Architect
- Historical Items (423)
- Tax Records (1)
- Architecture & Landscape (969)
- Online Exhibits (33)
- Site Pages (60)
- My Maine Stories (3)
- Lesson Plans (1)
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 150339
House on Cor. Spring and Thomas St. for Mr. Harry Butler, Portland, 1891-1953
Contributed by: Maine Historical Society Date: 1891–1953 Location: Portland; Portland Client: Harry Butler Architect: John Calvin Stevens; Stevens & Saunders Architects
Item 151087
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 151088
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 151090
Country House for Stanley Wood Esq. Wolf Neck, Freeport, 1917-1922
Contributed by: Maine Historical Society Date: 1917–1922 Location: Freeport Client: Stanley Wood Architect: John Calvin Stevens John Howard Stevens Architects
Item 151091
Marshall House hotel, York, 1916
Contributed by: Maine Historical Society Date: 1916 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects
Item 151092
Marshall House hotel, York, 1917-1923
Contributed by: Maine Historical Society Date: 1917–1923 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects
Item 151096
Alterations to the Hotel Wentworth, New Castle, New Hampshire, 1910-1930
Contributed by: Maine Historical Society Date: 1910–1930 Location: New Castle Client: Hotel Wentworth Architect: John Calvin Stevens John Howard Stevens Architects
Item 151097
Eastern Maine Insane Hospital, Bangor, 1899-1907
Contributed by: Maine Historical Society Date: 1899–1907 Location: Bangor Client: State of Maine Architect: John Calvin Stevens John Howard Stevens Architects
Item 151119
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 151121
Carroll Phillips Bassett house, Summit, New Jersey, 1886-1910
Contributed by: Maine Historical Society Date: 1886–1910 Location: Summit Client: Carroll Phillips Bassett Architect: John Calvin Stevens John Howard Stevens Architects
Item 151408
Isaacson residence, Lewiston, 1960
Contributed by: Maine Historical Society Date: 1960 Location: Lewiston Client: Philip Isaacson Architect: F. Frederick Bruck; F. Frederick Bruck, Architect
Item 151469
Schudroff residence, Kennebunk, 1966-2016
Contributed by: Maine Historical Society
Date: 1966–2016
Location: Kennebunk; Kennebunk
Clients: Michael Schudroff; Bebe Schudroff
Architect: Carol A. Wilson; Carol A. Wilson Architect
This record contains 2 images.
Item 151480
Julian/Forrest residence, Kennebunkport, 2009-2014
Contributed by: Maine Historical Society
Date: 2009–2014
Location: Kennebunkport; Kennebunkport
Clients: Nancie M. Julian; William D. Forrest
Architect: Carol A. Wilson; Carol A. Wilson Architect
This record contains 2 images.
Item 150330
Alterations and additions house on Bowdoin Street H.M. Verrill Esq., Portland, 1882-1914
Contributed by: Maine Historical Society Date: 1882–1914 Location: Portland; Portland Clients: Henry Michels; Verrill Architect: John Calvin Stevens; Fassett & Stevens Architects
Item 151749
W.W. Thomas House, Portland, 1915-1927
Contributed by: Maine Historical Society Date: 1915–1927 Location: Portland Clients: W. W. Thomas; Mary Cate Thomas Architect: Frederick A. Tompson; Frederick A. Tompson, Architect
Item 151327
Gulf Island Station for Central Maine Power Co., Lewiston, 1926
Contributed by: Maine Historical Society Date: 1925–1926 Location: Lewiston Client: Central Maine Power Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151075
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 151077
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 151084
U.S. Post Office, Portland, 1932
Contributed by: Maine Historical Society Date: 1932 Location: Portland; Portland Client: United States Post Office Architect: John Calvin Stevens John Howard Stevens Architects
Item 151086
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 151131
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 151197
Study for the LDM Sweat Memorial Art Museum, Portland, ca. 1911
Contributed by: Maine Historical Society Date: circa 1911 Location: Portland Client: Portland Museum of Art Architect: John Calvin Stevens John Howard Stevens Architects
Item 151708
Alan Bird house, Rockland, 1915-1953
Contributed by: Maine Historical Society Date: 1915–1953 Location: Rockland Client: Alan L. Bird Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151556
John S. Hyde residence, 1913-1956
Contributed by: Maine Historical Society Date: 1913–1956 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects