Search Results

Keywords: Architect

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