Search Results

Keywords: Buildings

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 150647

Additions & Alterations in Kingfield Hotel for Mr. H.S. Wing, Kingfield, 1917

Contributed by: Maine Historical Society Date: 1917 Location: Kingfield Client: H. S. Wing Architect: Harry S. Coombs

Item 150649

Block for J.B. Knowlton, Farmington, 1887

Contributed by: Maine Historical Society Date: 1887 Location: Farmington Client: J. B. Knowlton Architect: George M. Coombs

Item 150650

Kora Temple, Lewiston, 1908-1933

Contributed by: Maine Historical Society Date: 1908–1933 Location: Lewiston; Lewiston Client: Shriners of North America Architect: Harry S. Coombs; Coombs and Gibbs Architects

Item 150651

Block for Atwood, Fisher and Cressey (Kora Temple), Lewiston, 1895-1896

Contributed by: Maine Historical Society Date: 1895–1896 Location: Lewiston Client: Atwood, Fisher & Cressey Architect: George M. Coombs

Item 150659

Power Station for L. and A. E.R.R., Lewiston, 1896

Contributed by: Maine Historical Society Date: 1896 Location: Lewiston Client: Lewiston and Auburn Electric R.R. Architect: Coombs, Gibbs and Wilkinson Architects

Item 150661

Additions & Alterations to Davis Corner School, Lewiston, 1914

Contributed by: Maine Historical Society Date: 1914 Location: Lewiston Client: unkown Architect: Harry S. Coombs

Item 150670

Tablet for Lewiston Lodge No. 371 B.P.O.E, Lewiston, ca. 1912

Contributed by: Maine Historical Society Date: circa 1912 Location: Lewiston Client: unknown Architect: Coombs Brothers

Item 150672

Primary School House, Lewiston, ca. 1897

Contributed by: Maine Historical Society Date: circa 1897 Location: Lewiston Client: City of Lewiston Architect: not listed

Item 150673

Lewiston Trust Co., Lewiston, ca. 1898

Contributed by: Maine Historical Society Date: circa 1898 Location: Lewiston Client: Lewiston Trust Company Architect: not listed

Item 150678

Storehouse for W.S. Libbey Co., Alterations for Libbey Residence, Lewiston, ca. 1933

Contributed by: Maine Historical Society Date: circa 1933 Location: Lewiston Clients: Winfield Scott Libbey; W.S. Libbey Company Architect: Harry S. Coombs; Coombs and Harriman Architects

Item 150680

Lincoln St. Primary School, Lewiston, ca. 1897

Contributed by: Maine Historical Society Date: circa 1897 Location: Lewiston Client: City of Lewiston Architect: F.H Fasset and Company

Item 150683

Front Elevation of Brick Block, Lisbon, 1901

Contributed by: Maine Historical Society Date: 1901 Location: Lisbon Client: unknown Architect: Coombs and Gibbs Architects

Item 150701

Alterations In Lyceum Hall for K. of P. Society, Lewiston, 1896-1897

Contributed by: Maine Historical Society Date: 1896–1897 Location: Lewiston Client: Knights of Pythias Architect: Coombs, Gibbs, and Wilkinson Architects

Item 150711

Lisbon Block on Lisbon Street, Lewiston, 1886

Contributed by: Maine Historical Society Date: 1886 Location: Lewiston; Lewiston Client: unknown Architect: George M. Coombs

Item 150714

Caddie House for Martindale Holding Corporation, Auburn, 1918-1924

Contributed by: Maine Historical Society Date: 1918–1924 Location: Auburn Client: Martindale Holding Corporation Architect: Harry S. Coombs
This record contains 3 images.

Item 150716

Masonic Temple Millinocket, 1923

Contributed by: Maine Historical Society Date: 1923 Location: Millinocket Client: Freemasons Architect: Harry S. Coombs
This record contains 25 images.

Item 150729

Block for Mr. E.N. Merrill, Skowhegan, 1905

Contributed by: Maine Historical Society Date: 1905 Location: Skowhegan; Skowhegan Client: E. N. Merrill Architect: Coombs and Gibbs Architects

Item 150735

Addition to Monmouth Academy, Monmouth, 1913-1917

Contributed by: Maine Historical Society Date: 1913–1917 Location: Monmouth Client: Town of Monmouth Architect: Harry S. Coombs

Item 150736

Munroe, Packard, Linscott Factory, Auburn, 1888 - 1892

Contributed by: Maine Historical Society Date: 1888–1892 Location: Auburn Client: Munroe, Packard, and Linscott Architect: George M. Coombs

Item 150745

Block for Mr. Alvin Record, Livermore Falls, 1895

Contributed by: Maine Historical Society Date: 1895 Location: Livermore Falls Client: Alvin Record Architect: George M. Coombs

Item 150746

Block for Murphy Bros., Lewiston, 1894

Contributed by: Maine Historical Society Date: 1894 Location: Lewiston; Lewiston Client: Murphy Brothers Architect: George M. Coombs

Item 150751

Grange Hall at Norway, 1909

Contributed by: Maine Historical Society Date: 1909 Location: Norway Client: unknown Architect: Coombs and Gibbs Architects

Item 150754

Sketch of Offices for Messrs. Oakes, Pulsifer and Ludden, Auburn, 1909

Contributed by: Maine Historical Society Date: 1909 Location: Auburn Client: Oakes, Pulsifer and Ludden Architect: Coombs and Gibbs Architects

Item 150755

Town of Oakland School, Oakland, 1938

Contributed by: Maine Historical Society Date: 1938 Location: Oakland Client: Town of Oakland Architect: Harry S. Coombs