Search Results

Keywords: Maine Art

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 150368

Hotel at East Auburn, Auburn, ca. 1888

Contributed by: Maine Historical Society Date: circa 1888 Location: Auburn Client: unknown Architect: George M. Coombs

Item 150389

Adjutant General's Office, Augusta, ca. 1888

Contributed by: Maine Historical Society Date: circa 1888 Location: Augusta Client: City of Augusta Architect: George M. Coombs

Item 150391

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 150412

Proposed R.C. Church at Benedicta, 1886

Contributed by: Maine Historical Society Date: 1886 Location: Benedicta Client: unknown Architect: George M. Coombs

Item 150446

Plan of Alterations to Hotel for Mr. C. E. Chandler, Gorham, New Hampshire, 1907

Contributed by: Maine Historical Society Date: 1907 Location: Gorham Client: C. E. Chandler Architect: Coombs and Gibbs Architects

Item 150465

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 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 150532

Plans for Congregational Church, Farmington, 1887

Contributed by: Maine Historical Society Date: 1887 Location: Farmington Client: Congregational Church Architect: George M. Coombs

Item 150542

Store house for Mr. Fitzgerald, Lewiston, 1895

Contributed by: Maine Historical Society Date: 1895 Location: Lewiston Client: Fitzgerald, Architect: George M. Coombs

Item 150544

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 150584

Addition to Green Street Methodist Church, Augusta, 1912

Contributed by: Maine Historical Society Date: 1912 Location: Augusta Client: Methodist Church Architect: Coombs Brothers Architects

Item 150647

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 150668

U.S. Post Office, Lewiston, ca. 1933

Contributed by: Maine Historical Society Date: circa 1933 Location: Lewiston Client: United States Postal Service Architect: not listed

Item 150688

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 150690

Alterations in Baptist Church at Livermore Falls, Livermore Falls, 1902

Contributed by: Maine Historical Society Date: 1902 Location: Livermore Falls Client: Livermore Falls Baptist Church Architect: Coombs and Gibbs Architects

Item 150733

Methodist Episcopal Church, Rumford, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Rumford Client: Methodist Episcopal Church Architect: Harry S. Coombs
This record contains 2 images.

Item 150764

House and Cottage for Mr. Frank H. Packard, Lewiston, 1889-1904

Contributed by: Maine Historical Society Date: 1889–1904 Location: Lewiston Client: Frank H. Packard Architect: George M. Coombs; Coombs, Gibbs, and Wilkinson Architects
This record contains 2 images.

Item 150779

Home and Cottage for E.S. Paul, Auburn; Harpswell, 1886-1901

Contributed by: Maine Historical Society Date: 1886–1901 Location: Auburn; Harpswell Client: E. S. Paul, Esq. Architect: George M. Coombs; Coombs and Gibbs Architects

Item 150803

Samuel Pringree House and Cottage, ca. 1888

Contributed by: Maine Historical Society Date: circa 1888 Client: Samuel Pingree Architect: George M. Coombs
This record contains 2 images.

Item 150808

Alterations and Additions to the Rangeley Free Baptist Church, Rangeley, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Rangeley Client: unknown Architect: Harry S. Coombs
This record contains 2 images.

Item 150893

R.L.D.S. Church, Vinalhaven, 1988

Contributed by: Maine Historical Society Date: 1988 Location: Vinalhaven Client: unknown Architect: Holmes A. Stockly; Stockly Associates

Item 151010

Alterations to Congregational Church, Sebago, 1936

Contributed by: Maine Historical Society Date: 1936 Location: Sebago Client: Sebago Lake Congregational Church Architect: John P. Thomas

Item 151058

Residence and hospital for Dr. H.L. Apollonio, Boothbay Harbor, 1930

Contributed by: Maine Historical Society Date: 1930 Location: Boothbay Harbor Client: H. L. Apollonio Architect: John P. Thomas

Item 151083

Middle Dutch Church, Lafayette (now Astor) Place, New York, New York City, New York, 1837

Contributed by: Maine Historical Society Date: 1837 Location: New York City; New York City Client: Middle Dutch Church Architect: Isaiah Rogers
This record contains 2 images.