Keywords: Buildings
- Historical Items (6783)
- Tax Records (19147)
- Architecture & Landscape (485)
- Online Exhibits (179)
- Site Pages (1199)
- My Maine Stories (73)
- Lesson Plans (5)
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
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