Search Results

Keywords: Portland Company (Me

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 151720

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 151694

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 150966

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 151723

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
This record contains 3 images.

Item 150934

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 150961

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 151104

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 151109

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 151108

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 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 151725

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
This record contains 2 images.

Item 151724

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 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 151307

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
This record contains 9 images.

Item 151695

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 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 151526

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 151714

Cushman Baking Co., Portland, 1935-1945

Contributed by: Maine Historical Society Date: 1935–1945 Location: Portland; Portland Client: Cushman Baking Co. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151350

Grand Truck Railway Terminal, Portland, 1910

Contributed by: Maine Historical Society Date: 1910 Location: Portland Client: unknown Architect: John Calvin Stevens

Item 151701

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 151495

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 151103

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
This record contains 2 images.

Item 151297

Burnham & Morrill annex building, Portland, 1945-1946

Contributed by: Maine Historical Society Date: 1945–1946 Location: Portland Client: Burnham & Morrill Co. Architect: John Howard Stevens; John Howard Stevens and John Calvin Stevens II Architects
This record contains 11 images.