Keywords: Maine House
- Historical Items (5004)
- Tax Records (18315)
- Architecture & Landscape (637)
- Online Exhibits (205)
- Site Pages (819)
- My Maine Stories (55)
- Lesson Plans (1)
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 150481
Store House for Cowen Woolen Co., Lewiston, 1908
Contributed by: Maine Historical Society Date: 1908 Location: Lewiston Client: Cowen Woolen Co. Architect: Coombs and Gibbs Architects
Item 150527
Alterations to house for Mr. G.W. Dunn, Auburn, 1936
Contributed by: Maine Historical Society Date: 1936 Location: Auburn Client: G. W. Dunn Architect: Coombs and Harriman Architects
Item 150558
House for Mrs. H.J. Frederick, Augusta, 1911
Contributed by: Maine Historical Society Date: 1911 Location: Augusta Client: H.J. (Mrs) Frederick Architect: Coombs Bros. Architects
Item 150577
Tea House for Mrs. Frank O. Goodspeed, Wilton, 1926
Contributed by: Maine Historical Society Date: 1926 Location: Wilton Client: Mrs. Frank O. Goodspeed Architect: Harry S. Coombs
Item 150583
House for Mr. R. R. N. Gould, Lewiston, 1920
Contributed by: Maine Historical Society Date: 1920 Location: Lewiston Client: R.R.N. Gould Architect: Harry S. Coombs
Item 150642
Additions to house of Mrs. Fred H. Kimball, Bath, 1928
Contributed by: Maine Historical Society Date: 1928 Location: Bath Client: Fred (Mrs.) Kimball Architect: Coombs and Harriman Architects
Item 150742
House for Mountain Park Land Co., Lewiston, 1895
Contributed by: Maine Historical Society Date: 1895 Location: Lewiston Client: Mountain Park Land Company Architect: George M. Coombs
Item 150818
House for Mr. O. C. Rogers, Bath, 1898
Contributed by: Maine Historical Society Date: 1898 Location: Bath Client: O. C. Rogers Architect: Coombs, Gibbs, and Wilkinson Architects
Item 151675
Contributed by: Maine Historical Society
Date: 1893
Location: Brunswick
Client: Barrett Potter
Architect: John Calvin Stevens
This record contains 2 images.
Item 151408
Isaacson residence, Lewiston, 1960
Contributed by: Maine Historical Society Date: 1960 Location: Lewiston Client: Philip Isaacson Architect: F. Frederick Bruck; F. Frederick Bruck, Architect
Item 151340
Bay of Naples Inn, Naples, 1905
Contributed by: Maine Historical Society Date: 1905 Location: Naples Client: unknown Architect: John Calvin Stevens
Item 151554
Williston Church alterations, Portland, 1904-1946
Contributed by: Maine Historical Society Date: 1904–1946 Location: Portland Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151317
L. D. M. Sweat Memorial Galleries, Portland, ca. 1910
Contributed by: Maine Historical Society Date: circa 1910 Location: Portland; Portland Client: Portland Society of Art Architect: John Calvin Stevens and John Howard Stevens Architects
Item 151671
Lewis Chase cottage on Squirrel Island, Southport, ca. 1900
Contributed by: Maine Historical Society
Date: circa 1900
Location: Southport
Client: Lewis Chase
Architect: John Calvin Stevens
This record contains 3 images.
Item 151732
Mark Langdon Hill house, Falmouth, 1930-1954
Contributed by: Maine Historical Society Date: 1930–1954 Location: Falmouth Client: Mark Langdon Hill Architect: Stevens and Saunders Architects
Item 151561
Richards house, Portland, 1893-1925
Contributed by: Maine Historical Society Date: 1893–1925 Location: Portland; Portland Client: F. E. Richards Architect: John Calvin Stevens
Item 150431
Plans for the Dwelling House of Joseph Briggs, Winthrop, 1884
Contributed by: Maine Historical Society Date: 1884 Location: Winthrop Client: Joseph Briggs Architect: George M. Coombs
Item 150802
House for Mr. A.R. Prince, Lewiston, 1910
Contributed by: Maine Historical Society Date: 1910 Location: Lewiston Client: A. R. Prince Architect: Coombs and Gibbs Architects
Item 150839
House and Stable for Mr. Garrett Schenck, Rumford, 1892
Contributed by: Maine Historical Society Date: 1892 Location: Rumford Client: Garret Schenck Architect: George M. Coombs
Item 150292
House at 25 Craigie Street for John Howard Stevens, Portland, 1904-1949
Contributed by: Maine Historical Society Date: 1904–1949 Location: Portland; Portland Client: John Howard Stevens Architect: John Howard Stevens; John Calvin Stevens and John Howard Stevens Architects
Item 150340
House on Neal Street for Mr. A.H. Hinds, Portland, 1899-1915
Contributed by: Maine Historical Society Date: 1899–1915 Location: Portland Client: Albert H. Hinds Architect: John Calvin Stevens; John Calvin Stevens and John Howard Stevens Architects
Item 150341
House for N. Clifford Brown, Esq. at 13 Bowdoin St., Portland, 1902
Contributed by: Maine Historical Society
Date: 1902
Location: Portland; Portland
Client: Nathan Clifford Brown
Architect: John Calvin Stevens
This record contains 9 images.
Item 150347
House for Geo. F. Morse at Delano Park, Cape Elizabeth, 1900
Contributed by: Maine Historical Society Date: 1900 Location: Cape Elizabeth Client: George F. Morse Architect: John Calvin Stevens
Item 150482
Plan for Fireproof Vaults for Androscoggin Co. Court House, Auburn, ca. 1888
Contributed by: Maine Historical Society Date: circa 1888 Location: Auburn Client: Androscoggin County Architect: George M. Coombs