Search Results

Keywords: house

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 111873

John S. Hyde residence, Bath, 1913-1956

Contributed by: Maine Historical Society Date: 1913–1956 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects

Item 148751

House for Mr. E.A. Whittier, Lewiston,1896

Contributed by: Maine Historical Society Date: 1896–1907 Location: Lewiston Client: Evindar A. Whittier Architect: Coombs, Gibbs, & Wilkinson

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 116276

Mt. Kineo House, Kineo Township, 1917-1926

Contributed by: Maine Historical Society Date: 1917–1926 Location: Kineo Township Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects

Item 110474

Green residence, Brooksville, 1996-2001

Contributed by: Maine Historical Society Date: 1996–2001 Location: Brooksville Client: Fred Green Architect: Patrick Chasse; Landscape Design Associates

Item 111664

Biddeford City Building, Biddeford, 1898

Contributed by: Maine Historical Society Date: 1898 Location: Biddeford Client: City of Biddeford Architect: John Calvin Stevens

Item 148951

Sleeping camp floor plan, 1913

Contributed by: Maine Historical Society Date: 1913 Client: Great Northern Paper Company Architect: Great Northern Paper Company

Item 116476

Baxter House at Bowdoin College, Brunswick, 1950-1951

Contributed by: Maine Historical Society Date: 1950–1951 Location: Brunswick Client: Sigma Nu Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 111477

Victoria Mansion portico elevations, Portland, 1983-1984

Contributed by: Maine Historical Society Date: 1983–1984 Location: Portland Client: Victoria Society of Maine Women Architect: Carol A. Wilson; R.E. Wengren Associates, Architects

Item 111882

Churchill House on State St., Portland, 1928-1934

Contributed by: Maine Historical Society Date: 1928–1934 Location: Portland Client: Major Gist. Blair Architect: Binford & Wadsworth

Item 148967

Home for Messrs. Colby and Armstrong, Lewiston, ca. 1893

Contributed by: Maine Historical Society Date: 1891 Location: Lewiston Clients: Harry Colby; Martha Colby Architect: Elmer I. Thomas

Item 148981

Alterations & additions to Maurice Small residence, Lewiston, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Lewiston Client: Maurice L. Small Architect: Pulisfer & Eye

Item 111574

Arthur S. Bosworth cottage, Cape Elizabeth, 1928

Contributed by: Maine Historical Society Date: 1911–1951 Location: Cape Elizabeth Client: Arthur Sewall Bosworth Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109554

House for Charles L. Cushman, Auburn, 1889-1908

Contributed by: Maine Historical Society Date: 1889–1908 Location: Auburn Client: Charles L. Cushman Architect: George M. Coombs; Coombs and Gibbs Architects

Item 110441

Wint residence, Swans Island, 1992

Contributed by: Maine Historical Society Date: 1992 Location: Swans Island Client: Dennis M. Wint Architect: Landscape Design Associates

Item 109863

House and realted designs for Mr. & Mrs. H.L. Pratt, Lewiston, 1897- 1916

Contributed by: Maine Historical Society Date: 1897–1916 Location: Lewiston Client: H. L. Pratt Architect: George M. Coombs; Coombs, Gibbs, and Wilkinson Architects

Item 110028

House for the Lynch estate at 145 Spring St., Portland, ca. 1906

Contributed by: Maine Historical Society Date: circa 1906 Location: Portland Client: Michael Lynch Architect: Frederick A. Tompson

Item 111809

Stone House Farm, Bath, 1922

Contributed by: Maine Historical Society Date: 1922 Location: Bath; Phippsburg Client: William D Sewall Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109448

Maine Insane Hospital Buildings, Augusta, 1893-1913

Contributed by: Maine Historical Society Date: 1893–1913 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs Architects

Item 109857

Plans for Bay Point Hotel, Rockland, 1889-1902

Contributed by: Maine Historical Society Date: 1889–1902 Location: Rockland Client: H. Ricker and Sons Architect: George M. Coombs; Coombs and Gibbs Architects

Item 111969

J. B. Brown town houses on Neal St., Portland, 1906

Contributed by: Maine Historical Society Date: 1906 Location: Portland Client: J. B. Brown Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111970

J. B. Brown town houses on West St., Portland, 1910

Contributed by: Maine Historical Society Date: 1910 Location: Portland Client: J. B. Brown & Sons Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116365

Pennell house, Portland, 1898

Contributed by: Maine Historical Society Date: 1898 Location: Portland Client: Henry B. Pennell Architect: John Calvin Stevens

Item 111772

C. L. Baxter house alterations, Portland, 1901-1945

Contributed by: Maine Historical Society Date: 1901–1945 Location: Portland Client: C. L. Baxter Architect: John Calvin Stevens