Keywords: Structures.
- Historical Items (1109)
- Tax Records (14)
- Architecture & Landscape (592)
- Online Exhibits (72)
- Site Pages (160)
- My Maine Stories (11)
- 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 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 151089
Stevens Avenue Congregational Church, Portland, 1943-1945
Contributed by: Maine Historical Society Date: 1943–1945 Location: Portland Client: Stevens Avenue Congregational Church Architect: John Howard Stevens John Calvin Stevens II 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 151093
Rebuilding Armory State Military Defense Commision, Portland, 1946-1947
Contributed by: Maine Historical Society Date: 1946–1947 Location: Portland Client: United States Government Architect: John Howard Stevens John Calvin Stevens II Architects
Item 151100
Eastern Maine Insane Hospital, Bangor, 1900-1907
Contributed by: Maine Historical Society Date: 1900–1907 Location: Bangor Client: State of Maine Architect: John Calvin Stevens
Item 151102
Williston Church alterations, Portland, 1904-1905
Contributed by: Maine Historical Society Date: 1904–1905 Location: Portland Client: Williston Church Architect: John Calvin Stevens John Howard Stevens Architects
Item 151105
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 151106
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 151107
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 151111
Residence for Gov. John F. Hill, Augusta, 1901
Contributed by: Maine Historical Society Date: 1901 Location: Augusta Client: John F. Hill Architect: John Calvin Stevens
Item 151122
City of Portland Durham St. Grammar School, Portland, 1906-1908
Contributed by: Maine Historical Society Date: 1906–1908 Location: Portland Client: City of Portland Architect: John Calvin Stevens John Howard Stevens Architects
Item 151124
Portland Pipeline office building, Portland, 1942-1950
Contributed by: Maine Historical Society Date: 1942–1950 Location: Portland Client: Portland Pipeline Corp. Architect: John Howard Stevens John Calvin Stevens II Architects
Item 151142
Walsh Holyoke Boiler Works Inc., Portland, 1953
Contributed by: Maine Historical Society Date: 1953 Location: Portland Client: Walsh Holyoke Boiler Works Inc. Architect: Stevens and Saunders
Item 151158
University of Maine at Portland central heating plant Phase I, Portland, 1964-1966
Contributed by: Maine Historical Society Date: 1964–1966 Location: Portland Client: University of Maine at Portland Architect: Wadsworth and Boston
Item 151196
University of Maine concert hall and museum, Orono, 1981-1982
Contributed by: Maine Historical Society Date: 1981–1982 Location: Orono Client: University of Maine Architect: Eaton W. Tarbell
Item 151200
City Hall clock tower, Portland, 1910
Contributed by: Maine Historical Society Date: 1910 Location: Portland Client: City of Portland Architect: Carrere & Hastings
Item 151209
Mosswood residence, Little Cranberry Island, 2013
Contributed by: Maine Historical Society Date: 2013 Location: Little Cranberry Island Clients: Morris Zukerman,; Morris Karen Architect: G. F. Johnston & Associates
Item 151217
Robinson Treetop, Cornwall, Connecticut, 2007
Contributed by: Maine Historical Society Date: 2006–2007 Location: Cornwall Client: Hamilton Robinson Architect: Albert Righter & Tittman
Item 151235
Rosecliff Greenhouses, Mount Desert, 1994
Contributed by: Maine Historical Society Date: 1994 Location: Mount Desert Client: unknown Architect: Roc Caivano Architects
Item 151393
Levi residence, Freeport, 1983
Contributed by: Maine Historical Society Date: 1983 Location: Freeport Client: Levi Architect: Carol A. Wilson; R.E. Wengren Associates, Architects
Item 151420
Shugart residence, Wendell, North Carolina, 1977
Contributed by: Maine Historical Society Date: 1977 Location: Wendell Clients: Nancy Shugart; Sam Shugart Architect: Edwin F. Harris; Edwin F. Harris, Architect
Item 151421
Sonner residence, North Carolina, 1977
Contributed by: Maine Historical Society Date: 1977 Client: Sonner Architect: Edwin F. Harris; Edwin F. Harris, Architect