Keywords: The Portland company
- Historical Items (1270)
- Tax Records (147)
- Architecture & Landscape (61)
- Online Exhibits (102)
- Site Pages (89)
- My Maine Stories (11)
- Lesson Plans (2)
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 116479
Portland Packing Company, Portland, 1916-1918
Contributed by: Maine Historical Society Date: 1916–1918 Location: Portland; Skowhegan Client: Portland Packing Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116433
Portland City Hall mechanical drawings, Portland, 1909-1911
Contributed by: Maine Historical Society Date: 1909–1911 Location: Portland Client: City of Portland Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110031
Electric Passenger elevator for Children's Hospital, Portland, 1909
Contributed by: Maine Historical Society Date: 1909 Location: Portland Client: unknown Architect: Frederick A. Tompson
Item 109999
Hotel for Mr. G.V. Seemayer Preble Street, Portland, 1912-1913
Contributed by: Maine Historical Society Date: 1912–1913 Location: Portland Client: G. V. Seemayer Architect: Frederick A. Tompson
Item 116482
Casco Mercantile Trust Co., Portland, 1916-1919
Contributed by: Maine Historical Society Date: 1916–1919 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110026
Stateway Company apartment building, Portland, ca. 1914
Contributed by: Maine Historical Society Date: circa 1914 Location: Portland; Portland Client: Stateway Company Architect: Miller and Mayo 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 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 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 116434
Hannaford Brothers Warehouse, Portland, 1919-1920
Contributed by: Maine Historical Society Date: 1919–1920 Location: Portland Client: Hannaford Brothers Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116484
Casco Mercantile Trust Co. alterations, Portland, 1925-1926
Contributed by: Maine Historical Society Date: 1925–1926 Location: Portland; Berwick Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116483
Casco Mercantile Trust Co., Porltand, 1901-1925
Contributed by: Maine Historical Society Date: 1901–1925 Location: Portland Client: Casco Mercantile Trust Company Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111230
Lorenzo De Medici Sweat Memorial, Portland, ca. 1910
Contributed by: Maine Historical Society Date: 1909–1966 Location: Portland; Portland Client: Portland Society of Art Architect: John Calvin Stevens
Item 110140
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 111800
Richardson Wharf Company alterations, Portland, 1922
Contributed by: Maine Historical Society Date: 1922 Location: Portland Client: Richardson Wharf Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110022
Alterations to Boyd Block for the Mercantile Trust Co., Portland, ca. 1905
Contributed by: Maine Historical Society Date: circa 1905 Location: Portland Client: Mercantile Trust Co. Architect: Frederick A. Tompson
Item 110757
Plans for Anex Building, Portland, 1945-1946
Contributed by: Maine Historical Society Date: 1945–1946 Location: Portland Client: Burnham and Morrill Co. Architect: John Howard Stevens and John Calvin Stevens II Architects
Item 111337
Grand Truck Railway Terminal, Portland, 1910
Contributed by: Maine Historical Society Date: 1910 Location: Portland Client: unknown Architect: John Calvin Stevens
Item 116449
Schlotterbeck & Foss Co., Portland, 1926-1927
Contributed by: Maine Historical Society Date: 1926–1927 Location: Portland Client: Schlotterbeck & Foss Co. Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111667
H.H. Hay & Sons drugstore, Portland, 1919-1952
Contributed by: Maine Historical Society Date: 1919–1952 Location: Portland Client: H. H. Hay & Sons Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110168
Brooklawn House & Memorial Park, Portland, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Portland Client: Brooklawn Company Architect: John Calvin Stevens John Howard Stevens Architects