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 109926

Blaine House existing vegetation, Augusta, 1989

Contributed by: Maine Historical Society Date: 1989 Location: Augusta Client: State of Maine Architect: Blaine House Restoration Committee

Item 110156

Marshall House hotel, York, 1916

Contributed by: Maine Historical Society Date: 1916 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects

Item 110157

Marshall House hotel, York, 1917-1923

Contributed by: Maine Historical Society Date: 1917–1923 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects

Item 110232

Valle's Steak House, Virginia Beach, VA, 1975-1977

Contributed by: Maine Historical Society Date: 1975–1977 Location: Virginia Beach Client: Valle's Steak House, Inc. Architect: Wadsworth, Boston, Dimick, Mercer & Weatherill

Item 109300

Dorsey Housing, Old Town, ca. 1977

Contributed by: Maine Historical Society Date: circa 1977 Location: Old Town Client: Dorsey Housing Architect: Eaton W. Tarbell

Item 111732

Alterations to house for Walter P. Jacob, Cape Elizabeth, 1976

Contributed by: Maine Historical Society Date: 1975–1976 Location: Cape Elizabeth Client: Walter P. Jacob Architect: Stevens Architects

Item 111495

House One model house plan and elevation, Portland, 1992-1995

Contributed by: Maine Historical Society Date: 1992–1995 Location: Portland Client: House One: A Maine Corporation Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 116467

House for Jessie Wright, Cape Elizabeth, 1913-1924

Contributed by: Maine Historical Society Date: 1913–1924 Location: Cape Elizabeth Client: Jessie Wright Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111314

Mount Pleasant House, NH, 1894

Contributed by: Maine Historical Society Date: circa 1894 Location: Carroll Client: unknown Architect: John Calvin Stevens

Item 111316

The Checkley House, Scarborough, 1895

Contributed by: Maine Historical Society Date: circa 1895 Location: Scarborough Client: unknown Architect: John Calvin Stevens

Item 110239

Sagamore Village Defence Housing Project, Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: Portland Client: National Housing Agency Architect: Wadsworth and Boston

Item 110143

Redbank Village: A Victory Housing Project of the Federal Public Housing Authority, South Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 111888

John S. Hyde farmer's cottage, Bath, 1913-1915

Contributed by: Maine Historical Society Date: 1913–1915 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects

Item 110045

Proposed alterations to the Atlantic House at Scarborough Beach, Scarborough, ca. 1911

Contributed by: Maine Historical Society Date: circa 1911 Location: Scarborough Client: unknown Architect: Frederick A. Tompson

Item 110142

Redbank Village buildings, South Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Calvin Stevens John Howard Stevens Architects

Item 110144

Additions and alterations to the West Wing of the Community Building of Redbank Village, South Portland, 1942-1944

Contributed by: Maine Historical Society Date: 1942–1944 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110145

Redbank Village buildings, South Portland, 1942-1946

Contributed by: Maine Historical Society Date: 1942–1946 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110146

Redbank Village buildings, South Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 110147

Redbank Village buildings, South Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Howard Stevens John Calvin Stevens II Architects

Item 111335

Club House, Bar Harbor, 1887

Contributed by: Maine Historical Society Date: 1887 Location: Bar Harbor Client: unknown Architect: John Calvin Stevens

Item 109925

Blaine House existing plantings, Augusta, 1987-1988

Contributed by: Maine Historical Society Date: 1987–1988 Location: Augusta Client: State of Maine Architect: State of Maine Department of Transportation

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 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 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