Keywords: Arts
- Historical Items (5092)
- Tax Records (11)
- Architecture & Landscape (1514)
- Online Exhibits (154)
- Site Pages (510)
- My Maine Stories (89)
- Lesson Plans (42)
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
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