Category: Home
- Historical Items (4528)
- Tax Records (0)
- Architecture & Landscape (610)
- Online Exhibits (58)
- Site Pages (320)
- My Maine Stories (46)
- Lesson Plans (3)
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 135757
Adam P. Leighton residence elevation, Portland, ca. 1903
Contributed by: Maine Historical Society Date: circa 1903 Location: Portland Client: Adam P. Leighton Architect: Frederick A. Tompson, Architect
Item 148395
Monkhouse residence boundary survey, Machiasport, 2002-2013
Contributed by: Maine Historical Society Date: 2002–2013 Location: Machiasport Client: Christoper P. Monkhouse Architect: CES, Inc.; William McHenry, Architect
Item 149063
Fogg residence garden concept plan, Seal Harbor, 1996-2000
Contributed by: Maine Historical Society Date: 1996–2000 Location: Mount Desert Clients: Leslie Fogg; Joe Fogg Architect: Patrick Chasse; Landscape Design Associates
Item 109586
Plans of Dover Hotel, Dover-Foxcroft, 1889
Contributed by: Maine Historical Society Date: 1889 Location: Dover-Foxcroft Client: Isaac Blethen Architect: George M. Coombs
Item 110156
Marshall House hotel, York, 1916
Contributed by: Maine Historical Society Date: 1916 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects
Item 110157
Marshall House hotel, York, 1917-1923
Contributed by: Maine Historical Society Date: 1917–1923 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects
Item 109228
Anchorage Hotel alterations, Old Town, 1946-1947
Contributed by: Maine Historical Society Date: 1946–1947 Location: Old Town Client: M. M. Hutchinson Architect: Eaton W. Tarbell
Item 109232
Windsor Hotel alterations, Bangor, 1946-1948
Contributed by: Maine Historical Society Date: 1946–1948 Location: Bangor; Bangor Client: Windsor Hotel Architect: Eaton W. Tarbell
Item 109266
National Hotel alterations, Madawaska, 1945-1950
Contributed by: Maine Historical Society Date: 1945–1950 Location: Madawaska Client: Leo Martin Architect: Eaton W. Tarbell
Item 109292
Oak Hotel additions & alterations, Presque Isle, 1943
Contributed by: Maine Historical Society Date: 1943 Location: Presque Isle Client: Oak Hotel Architect: Eaton W. Tarbell
Item 109306
Russell Motel drawings, Bangor, 1971-1973
Contributed by: Maine Historical Society Date: 1971–1973 Location: Bangor Client: Russell Motel Architect: Eaton W. Tarbell
Item 109308
Russell Motel drawings, Bangor, 1971-1973
Contributed by: Maine Historical Society Date: 1971–1973 Location: Bangor Client: Russell Motel Architect: Eaton W. Tarbell
Item 109328
Paine Hotel and Business Complex, urban renewal site B-11, study, Bangor, 1972-1973
Contributed by: Maine Historical Society Date: 1972–1973 Location: Bangor Client: Paine Hotel and Business Complex Architect: Eaton W. Tarbell
Item 109428
Hotel Atwood, Lewiston, 1892-1908
Contributed by: Maine Historical Society Date: 1892–1908 Location: Lewiston Client: unknown Architect: George M. Coombs; Coombs and Gibbs Architects
Item 109432
Hotel at East Auburn, Auburn, ca. 1888
Contributed by: Maine Historical Society Date: circa 1888 Location: Auburn Client: unknown Architect: George M. Coombs
Item 109455
Proposed Hotel for Mr. F.A. Baker, Livermore Falls, 1901
Contributed by: Maine Historical Society Date: 1901 Location: Livermore Falls Client: F. A. Baker Architect: Coombs and Gibbs Architects
Item 109510
Plan of Alterations to Hotel for Mr. C. E. Chandler, Gorham, NH, 1907
Contributed by: Maine Historical Society Date: 1907 Location: Gorham Client: C. E. Chandler Architect: Coombs and Gibbs Architects
Item 109529
Additions to Store House, Lewiston, 1900
Contributed by: Maine Historical Society Date: 1900 Location: Lewiston Client: Thomas Upton Coe Architect: Coombs and Gibbs Architects
Item 109545
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 109606
Store house for Mr. Fitzgerald, Lewiston, 1895
Contributed by: Maine Historical Society Date: 1895 Location: Lewiston Client: Fitzgerald, Architect: George M. Coombs
Item 109608
Hotel for Ft. Fairfield Hotel Co., Fort Fairfield, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Fort Fairfield Client: Ft. Fairfield Hotel Co. Architect: Harry S. Coombs
Item 109711
Additions & Alterations in Kingfield Hotel for Mr. H.S. Wing, Kingfield, 1917
Contributed by: Maine Historical Society Date: 1917 Location: Kingfield Client: H. S. Wing Architect: Harry S. Coombs
Item 109753
Hotel Building, Livermore Falls, Livermore Falls, 1899
Contributed by: Maine Historical Society Date: 1899 Location: Livermore Falls Client: unknown Architect: Coombs, Gibbs, and Wilkinson Architects
Item 109857
Plans for Bay Point Hotel, Rockland, 1889-1902
Contributed by: Maine Historical Society Date: 1889–1902 Location: Rockland Client: H. Ricker and Sons Architect: George M. Coombs; Coombs and Gibbs Architects