Search Results

Keywords: Arts

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 150704

Plan of Grand Stand for Maine Mile Track Association, South Portland, ca. 1888

Contributed by: Maine Historical Society Date: circa 1888 Location: South Portland Client: Maine Mile Track Association Architect: George M. Coombs

Item 150705

Boys Dormitory at Maine Central Institute, Pittsfield, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Pittsfield Client: Maine Central Institute Architect: Harry S. Coombs

Item 150706

Big New Maine State Fair, Lewiston, 1898-1918

Contributed by: Maine Historical Society Date: 1898–1918 Location: Lewiston Client: unknown Architect: Harry S. Coombs; Coombs, Gibbs, and Wilkinson Architects

Item 150707

Sanatorium for the State of Maine, Hebron, 1905-1920

Contributed by: Maine Historical Society Date: 1905–1920 Location: Hebron; Hebron Client: Maine State Sanatorium Architect: Gibbs and Pulsifer 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 150713

Tool House for Maple Grove Cemetery, Mechanic Falls, 1902

Contributed by: Maine Historical Society Date: 1902 Location: Mechanic Falls Client: Maple Grove Cemetary Architect: Coombs and Gibbs Architects

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 150717

Proposed Masonic Building, Winn, 1930

Contributed by: Maine Historical Society Date: 1930 Location: Winn Client: Freemasons Architect: Coombs and Harriman Architects

Item 150718

Dwelling House for Howard W. Maxwell, Lewiston, ca. 1877

Contributed by: Maine Historical Society Date: circa 1877 Location: Lewiston Client: Howard W. Maxwell Architect: Stevens and Coombs Architects

Item 150719

May Estate Block & Alterations in House, Lewiston, 1891-1899

Contributed by: Maine Historical Society Date: 1891–1899 Location: Lewiston; Auburn Client: S. E. May Architect: George M. Coombs; Coombs, Gibbs, and Wilkinson Architects

Item 150724

Details of Steel Frame of Revolving Drawer for Rev. M. C. McDonough, Lewiston, 1912

Contributed by: Maine Historical Society Date: 1912 Location: Lewiston Client: M. C. McDonough Architect: Coombs Brothers Architects

Item 150725

Alterations in Window for Hon. D. J. McGillicuddy, Lewiston, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Lewiston Client: D. J. McGillicuddy Architect: Harry S. Coombs

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 150740

Receiving Tomb for Mount Hope Cemetery, Lewiston, 1894

Contributed by: Maine Historical Society Date: 1894 Location: Lewiston Client: unknown 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 150747

Lewiston Music Hall, Lewiston, 1877

Contributed by: Maine Historical Society Date: 1877 Location: Lewiston Client: unknown Architect: John A. Fox

Item 150749

French Catholic Convent, Nashua, New Hampshire, ca. 1888

Contributed by: Maine Historical Society Date: circa 1888 Location: Nashua Client: unkown Architect: George M. Coombs
This record contains 2 images.

Item 150750

Block for Norway Building Association, Norway, 1881

Contributed by: Maine Historical Society Date: 1881 Location: Norway Client: Norway Building Association 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 150752

Oak Grove Seminary, Vassalboro, 1885

Contributed by: Maine Historical Society Date: 1885 Location: Vassalboro Client: unkown Architect: George M. Coombs

Item 150753

Dairy for the Oakhurst Dairy Company, Bath, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Bath Client: Oakhurst Dairy Company Architect: Coombs and Harriman Architects