Search Results

Keywords: State of Maine

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 150379

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
This record contains 6 images.

Item 150386

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
This record contains 2 images.

Item 150381

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
This record contains 3 images.

Item 151719

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
This record contains 2 images.

Item 150380

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
This record contains 2 images.

Item 150376

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
This record contains 7 images.

Item 150857

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 150377

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
This record contains 26 images.

Item 150385

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 151137

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 151136

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 151138

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 150382

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
This record contains 2 images.

Item 150969

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 151684

Rumford Armory, Rumford, 1940

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 151546

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 150930

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 150283

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 151095

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
This record contains 2 images.

Item 151093

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 151118

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 150863

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 151047

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 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