Search Results

Person/Organization: Stevens, John Calvin

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 4014

Dining room, Poland Spring, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Poland Spring Media: Ink on paper

Item 4019

Portland City Hall sketches, ca. 1908

Contributed by: Maine Historical Society Date: circa 1908 Location: Portland Media: Ink on paper

Item 4020

City Hall site plan, Portland, 1908

Contributed by: Maine Historical Society Date: 1908 Location: Portland Media: Ink on paper

Item 4021

A.S. Hinds Laboratory, Portland, 1920

Contributed by: Maine Historical Society Date: 1920 Location: Portland Media: Ink on paper

Item 4022

Miles Mank Motor Car Co., Portland, ca. 1915

Contributed by: Maine Historical Society Date: circa 1915 Location: Portland Media: Watercolor and ink on paper

Item 4026

State Street Congregational Church presentation drawings, ca. 1892

Contributed by: Maine Historical Society Date: circa 1892 Location: Portland Media: Paper

Item 4027

State Street Congregational Church, Portland, ca. 1892

Contributed by: Maine Historical Society Date: circa 1892 Location: Portland Media: Ink and pencil on paper

Item 4028

Freeport Baptist Church, 1896

Contributed by: Maine Historical Society Date: 1896 Location: Freeport Media: Ink on paper

Item 4030

Gulf Island Station plans, ca. 1925

Contributed by: Maine Historical Society Date: circa 1925 Location: Greene Media: Paper

Item 33512

Floor plan, Cary Library, Houlton, 1903

Contributed by: Maine Historical Society Date: 1903 Location: Houlton; Portland Media: Ink on paper

Item 33520

Plan for Rumford Falls Library, 1903

Contributed by: Maine Historical Society Date: 1903 Location: Rumford Media: Ink on paper

Item 4000

A. A. Joslin house, Brunswick, 1924

Contributed by: Maine Historical Society Date: 1924 Location: Brunswick Media: Watercolor

Item 4009

Baptist Church, Sanford, 1888

Contributed by: Maine Historical Society Date: 1888 Location: Sanford Media: Ink on paper

Item 4011

George T. Files house, Brunswick, 1910

Contributed by: Maine Historical Society Date: 1910 Location: Brunswick Media: Ink on paper

Item 4015

General John Marshall Brown's house, Falmouth Foreside, ca. 1888

Contributed by: Maine Historical Society Date: circa 1888 Location: Falmouth Foreside Media: Ink on paper

Item 4017

South Paris Library drawing, ca. 1925

Contributed by: Maine Historical Society Date: circa 1925 Location: South Paris Media: Ink on paper

Item 4018

South Paris Library drawing, ca. 1925

Contributed by: Maine Historical Society Date: circa 1925 Location: South Paris Media: Ink on paper

Item 4023

Leavitt residence, Wilton, ca. 1935

Contributed by: Maine Historical Society Date: circa 1935 Location: Wilton Media: Pencil on paper

Item 4024

Residence for Mrs. Brooks Leavitt, Wilton, ca. 1935

Contributed by: Maine Historical Society Date: circa 1935 Location: Wilton Media: Ink on paper

Item 4025

A.R. Wright cottage plans, Scarborough, 1881

Contributed by: Maine Historical Society Date: 1881-03-03 Location: Scarborough Media: Ink on paper

Item 6030

House sketch, Cushing Island, ca. 1883

Contributed by: Maine Historical Society Date: circa 1883 Location: Portland Media: Architectural drawing

Item 4007

Eastern Maine Insane Hospital, Bangor, 1896

Contributed by: Maine Historical Society Date: 1896 Location: Bangor Media: Architectural drawing

Item 6028

Mount Pleasant House, Carroll, N.H., ca. 1884

Contributed by: Maine Historical Society Date: circa 1884 Location: Carroll Media: Architectural drawing

Item 6029

Cushing house, Cushings Island, ca. 1883

Contributed by: Maine Historical Society Date: circa 1883 Location: Portland Media: Architectural drawing