Keywords: State of Maine
- Historical Items (5983)
- Tax Records (175)
- Architecture & Landscape (98)
- Online Exhibits (283)
- Site Pages (910)
- My Maine Stories (122)
- Lesson Plans (27)
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 109443
Various buildings at Maine Insane Hospital, Augusta, 1895-1907
Contributed by: Maine Historical Society Date: 1895–1907 Location: Augusta Client: State of Maine Architect: G. M. Coombs; Coombs and Gibbs Architects
Item 109450
Building for the Criminal Insane, Maine Insane Hospital, Augusta, 1889-1908
Contributed by: Maine Historical Society Date: 1889–1908 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs Architects
Item 109445
Francis Fassett drawings possibly of Female Pavilion, Augusta, 1879
Contributed by: Maine Historical Society Date: 1879 Location: Augusta Client: State of Maine Architect: Francis H. Fassett
Item 116478
Maine Maritime Academy additions, Castine, 1927-1948
Contributed by: Maine Historical Society Date: 1927–1948 Location: Castine Client: Maine Maritime Academy Architect: John Howard Stevens and John Calvin Stevens II Architects
Item 109444
Alterations of Female Ward, Augusta, 1898-1920
Contributed by: Maine Historical Society Date: 1898–1920 Location: Augusta Client: State of Maine Architect: Harry S. Coombs; Coombs and Gibbs Architects
Item 109440
Insane Hospital buildings, Augusta; Vinylhaven, 1893-1907
Contributed by: Maine Historical Society Date: 1893–1907 Location: Vinylhaven; Augusta; Vinylhaven Client: State of Maine Architect: George M. Coombs; Coombs, Gibbs, and Wilkinson Architects
Item 109922
Blaine Memorial, Details for Approach Steps and Landing, Augusta, 1920
Contributed by: Maine Historical Society Date: 1920 Location: Augusta Client: State of Maine Architect: Olmsted Brothers
Item 109441
Chapel for Insane Hospital, Augusta, 1874-1894
Contributed by: Maine Historical Society Date: 1874–1894 Location: Augusta Client: State of Maine Architect: George M. Coombs
Item 109449
Sun Parlor Added to the Sanborn and Harlow Wings, Augusta, 1905-1924
Contributed by: Maine Historical Society Date: 1905–1924 Location: Augusta Client: State of Maine Architect: Harry S. Coombs; Coombs and Gibbs Architects
Item 110201
Gov. Baxter School for the Deaf, Falmouth, 1955
Contributed by: Maine Historical Society Date: 1955 Location: Falmouth Client: State of Maine Architect: Stevens and Saunders
Item 110202
Gov. Baxter School for the Deaf, Falmouth, 1955-1956
Contributed by: Maine Historical Society Date: 1955–1956 Location: Falmouth Client: State of Maine Architect: Stevens and Saunders
Item 110203
Gov. Baxter School for the Deaf, Falmouth, 1955-1957
Contributed by: Maine Historical Society Date: 1955–1957 Location: Falmouth Client: State of Maine Architect: Stevens and Saunders
Item 109446
Horse and Cow Barns for Insane Hospital, Augusta, 1895-1912
Contributed by: Maine Historical Society Date: 1895–1912 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs Architects
Item 110034
United States Trust Company building, ca. 1924
Contributed by: Maine Historical Society Date: circa 1924 Client: United States Trust Company Architect: Frederick A. Tompson
Item 116397
Contributed by: Maine Historical Society Date: 1940 Location: Rumford Client: State of Maine Military Defence Commission Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111882
Churchill House on State St., Portland, 1928-1934
Contributed by: Maine Historical Society Date: 1928–1934 Location: Portland Client: Major Gist. Blair Architect: Binford & Wadsworth
Item 109995
Alterations to house at 171 State St. for Mr. Chas. S. Cook, Portland, ca. 1906
Contributed by: Maine Historical Society Date: circa 1906 Location: Portland Client: Charles S. Cook Architect: Frederick A. Tompson
Item 109346
The Portland Club Alterations and Addition 156 State St., Portland, 1922-1924
Contributed by: Maine Historical Society Date: 1922–1924 Location: Portland Client: The Portland Club Architect: John Calvin Stevens, John Howard Stevens, E. Leander Higgins Ass
Item 110160
Rumford Armory, Portland, 1940-1941
Contributed by: Maine Historical Society Date: 1940–1941 Location: Portland Clients: Town of Rumford; State of Maine Architect: John Howard Stevens
Item 110158
Rebuilding Armory State Military Defense Commision, Portland, 1946-1947
Contributed by: Maine Historical Society Date: 1946–1947 Location: Portland Client: United States Government Architect: John Howard Stevens John Calvin Stevens II Architects
Item 110183
US Naval Receiving Station additions and alterations, Portland, 1940-1944
Contributed by: Maine Historical Society Date: 1940–1944 Location: Portland Client: Public Works Office Architect: United States Navy Bureau of Yards and Docks
Item 109928
Preliminary Plans for Improvement of Grounds, Augusta, 1920
Contributed by: Maine Historical Society Date: 1920 Location: Augusta Client: Guy P. Gannett Architect: Olmsted Brothers
Item 110112
Bank Building for the United States Trust Company, Fryeburg, 1922-1924
Contributed by: Maine Historical Society Date: 1922–1924 Location: Fryeburg Client: United States Trust Co. Architect: John P. Thomas; Poor & Thomas
Item 109771
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