Search Results

Keywords: commercial

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 116280

Storefront, Bath, ca. 1901

Contributed by: Maine Historical Society Date: circa 1901 Location: Bath Client: unknown Architect: John Calvin Stevens

Item 116285

Miss Marcia I. Taylor block, Portland, 1922-1940

Contributed by: Maine Historical Society Date: 1922–1940 Location: Portland; Portland Client: Marica I. Taylor Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116286

John Bird Co. block, Rockland, 1898

Contributed by: Maine Historical Society Date: 1898 Location: Rockland Client: John Bird Co. Architect: John Calvin Stevens

Item 116469

Leighton Block, Portland, 1915-1917

Contributed by: Maine Historical Society Date: 1915–1917 Location: Portland Client: Adam P. Leighton Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109583

Sketch of proposed building for French Catholic Society, Lewiston, 1881-1886

Contributed by: Maine Historical Society Date: 1881–1886 Location: Lewiston; Lewiston Clients: Dominican Fathers; French Catholic Society Architect: George M. Coombs; Coombs Bros. Architects

Item 110756

B&M store house and canning factory, Portland, 1918-1944

Contributed by: Maine Historical Society Date: 1918–1944 Location: Portland; Farmington; Livermore Falls Client: Burnham and Morrill Co. Architect: John Calvin Stevens John Howard Stevens Architects

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 110758

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

Item 110759

Plans for Warehouse Building, Portland, 1917-1946

Contributed by: Maine Historical Society Date: 1917–1946 Location: Portland Client: Burnham and Morrill Co. Architect: John Howard Stevens; John Howard Stevens and John Calvin Stevens II Architects

Item 111769

New York Specialty Co., Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Client: New York Specialty Co. Architect: John Calvin Stevens; New York Specialty Co.

Item 111799

Cook, Everett, & Pennell building alterations, Portland, 1945-1946

Contributed by: Maine Historical Society Date: 1945–1946 Location: Portland; Portland Client: Cook, Everett, & Pennell Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 116278

Office building on Exchange, Federal, and Market Streets, Portland, 1907

Contributed by: Maine Historical Society Date: 1907 Location: Portland; Portland; Portland Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116283

Fitzgerald Block, Brighton, VT, 1888

Contributed by: Maine Historical Society Date: 1888 Location: Brighton Client: unknown Architect: John Calvin Stevens and Albert Winslow Cobb Architects

Item 116344

Oxford Building, Portland, 1888-1948

Contributed by: Maine Historical Society Date: 1888–1948 Location: Portland Client: C. C. Chapman Architect: John Calvin Stevens

Item 110034

United States Trust Company building, ca. 1924

Contributed by: Maine Historical Society Date: circa 1924 Client: United States Trust Company Architect: Frederick A. Tompson

Item 116481

York County Trust Co., York, 1921-1923

Contributed by: Maine Historical Society Date: 1921–1923 Location: York; Kittery Client: York County Trust Co. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109888

Plot plan of Rumford River Street, Congress Street, and Lowell Street, Rumford, 1930

Contributed by: Maine Historical Society Date: 1930 Location: Rumford; Rumford Client: Town of Rumford Architect: Coombs and Harriman

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 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 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 148393

Office Building for Mr. F.H. Speed, Millinocket, 1925

Contributed by: Maine Historical Society Date: 1925 Location: Millinocket Client: Frank H. Speed Architect: Harry S. Coombs