LC Subject Heading: Publications
- Historical Items (378)
- Tax Records (0)
- Architecture & Landscape (116)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
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 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
Item 109778
Tool House for Maple Grove Cemetary, Mechanic Falls, 1902
Contributed by: Maine Historical Society Date: 1902 Location: Mechanic Falls Client: Maple Grove Cemetary Architect: Coombs and Gibbs Architects
Item 109793
Tool house for cemetery, Mechanic Falls, 1895
Contributed by: Maine Historical Society Date: 1895 Location: Mechanic Falls Client: Maple Grove Cemetary Architect: George M. Coombs
Item 109805
Receiving Tomb for Mount Hope Cemetery, Lewiston, 1894
Contributed by: Maine Historical Society Date: 1894 Location: Lewiston Client: unknown Architect: George M. Coombs
Item 109821
Town of Oakland Library, Oakland, 1912-1914
Contributed by: Maine Historical Society Date: 1912–1914 Location: Oakland Client: Town of Oakland Architect: Harry S. Coombs; Coombs Brothers Architects
Item 109854
Piscataquis County Building Court House, Dover-Foxcroft, 1885
Contributed by: Maine Historical Society Date: 1885 Location: Dover-Foxcroft Client: Piscataquis County Architect: George M. Coombs
Item 109889
Central fire station for the Town of Rumford, Rumford, 1924
Contributed by: Maine Historical Society Date: 1924 Location: Rumford Client: Town of Rumford Architect: Harry S. Coombs
Item 109892
County and municipal building, Rumford, 1915-1916
Contributed by: Maine Historical Society Date: 1915–1916 Location: Rumford Client: Town of Rumford Architect: Harry S. Coombs
Item 109895
Fire Station for the City of Saco, Saco, ca. 1920
Contributed by: Maine Historical Society Date: circa 1920 Location: Saco Client: The City of Saco Architect: Harry S. Coombs
Item 109901
Fire Station for the City of Sanford, Sanford, 1924
Contributed by: Maine Historical Society Date: 1924 Location: Sanford Client: Town of Sanford Architect: Harry S. Coombs
Item 109921
Somerset County Courthouse, Skowhegan, 1928
Contributed by: Maine Historical Society Date: 1928 Location: Skowhegan Client: Somerset County Architect: Harry S. Coombs
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 109929
Maine Sate Capitol Preliminary Plan, Augusta, 1931
Contributed by: Maine Historical Society Date: 1931 Location: Augusta Client: State of Maine Architect: Olmsted Brothers
Item 109956
Merrill Auditorium renovations, Portland, 1931-1992
Contributed by: Maine Historical Society Date: 1931–1992 Location: Portland Client: City of Portland Architect: Stockly & Leahy Assoc.
Item 110469
Bagaduce Music and Lending Library, Blue Hill, ca. 1990
Contributed by: Maine Historical Society Date: circa 1990 Location: Blue Hill Client: Bagaduce Music Lending Library Architect: Landscape Design Associates
Item 111492
CEI office center floor plan, Wiscasset, 1994
Contributed by: Maine Historical Society Date: 1994 Location: Wiscasset Client: Coastal Enterprises, Inc. (CEI) Architect: Carol A. Wilson; Carol A. Wilson Architect
Item 111345
Engine design drawing, Biddeford, 2015
Contributed by: Maine Historical Society Date: 2015 Location: Biddeford Client: Engine Architect: Carol A. Wilson
Item 110467
Thuya Garden, Mount Desert, 1998
Contributed by: Maine Historical Society Date: 1998 Location: Mount Desert Client: Thuya Land & Garden Preserve Architect: Landscape Design Associates
Item 110485
Asticou Azalea Garden shore plan, Mount Desert, 1982-1992
Contributed by: Maine Historical Society Date: 1982–1992 Location: Mount Desert Client: The Island Foundation Architect: Patrick Chasse; Landscape Design Associates
Item 110486
Asti-Kim Corp. property plan, Mount Desert, 1981-1982
Contributed by: Maine Historical Society Date: 1981–1982 Location: Mount Desert; Mount Desert Client: Asti-Kim Corporation Architect: Landscape Design Associates
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 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 109442
Alterations in Arsenal Building Maine Insane Hospital, Augusta, 1905-1907
Contributed by: Maine Historical Society Date: 1905–1907 Location: Augusta Client: State of Maine Architect: Coombs and Gibbs Architects
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