Search Results

LC Subject Heading: 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 16286

John Calvin Stevens, Portland, ca. 1910

Contributed by: Maine Historical Society Date: circa 1910 Location: Portland Media: Photographic print

Item 12128

Endcliffe summer residence, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Media: Ink on paper

Item 4010

John Calvin Stevens' European travels, Near St. Gobain, France, 1892

Contributed by: Maine Historical Society Date: 1892-08-14 Media: Ink on paper

Item 9976

John Calvin Stevens' home, Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Photoprint

Item 15686

John Calvin Stevens, Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Photographic print

Item 15688

John Calvin Stevens, Lucian Clark, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Photographic print

Item 15690

John Calvin Stevens, Portland, ca. 1910

Contributed by: Maine Historical Society Date: circa 1910 Location: Portland Media: Photographic print

Item 15784

Cary Library, Houlton, 1904

Contributed by: Aroostook County Historical and Art Museum Date: 1904 Location: Houlton Media: Photographic print

Item 20785

Study for a Living Room, Portland, 1928

Contributed by: Maine Historical Society Date: 1928 Media: Watercolor

Item 22051

Sanford Baptist Church, ca. 1900

Contributed by: Sanford-Springvale Historical Society Date: circa 1900 Location: Sanford Media: Print from Glass Negative

Item 27908

Summer Street, Bath, ca. 1907

Contributed by: Patten Free Library Date: circa 1907 Location: Bath Media: Ink on paper, postcard

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 36136

Mt. Kineo House, Moosehead Lake, ca. 1913

Contributed by: Maine Historical Society Date: circa 1913 Location: Kineo Media: Ink and pencil on paper

Item 48273

Stevens' painting of Castle in Spain, 1910

Contributed by: Maine Historical Society Date: circa 1910 Location: Portland Media: Paint, canvas, cloth, wood

Item 74259

Brown-Donahue House, Cape Elizabeth, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Cape Elizabeth Media: Photographic print

Item 148236

Residence of Albion Little, Western Promenade, Portland, 1887

Contributed by: City of Portland - Planning & Development Date: 1887-02-17 Location: Portland Media: Photographic print

Item 1326

John Calvin Stevens, Portland, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Portland Media: Photographic print

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 36134

Poland Spring House, Poland Spring, ca. 1909

Contributed by: Maine Historical Society Date: circa 1909 Location: Poland Spring Media: Photographic print

Item 36135

Poland Spring House, Poland Spring, ca. 1909

Contributed by: Maine Historical Society Date: circa 1909 Location: Poland Spring Media: Photographic print

Item 66297

City Square, Biddeford, ca. 1940

Contributed by: Boston Public Library Date: circa 1940 Location: Biddeford Media: Linen texture postcard

Item 71698

City Hall, Portland, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Portland Media: Linen texture postcard

Item 6030

House sketch, Cushing Island, ca. 1883

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