Keywords: section
- Historical Items (373)
- Tax Records (15)
- Architecture & Landscape (771)
- Online Exhibits (65)
- Site Pages (121)
- My Maine Stories (10)
- Lesson Plans (4)
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 150226
Bangor Daily News alterations, Bangor, 1944
Contributed by: Maine Historical Society Date: 1944 Location: Bangor Client: Bangor Daily News Architect: Eaton W. Tarbell
Item 150230
Princeton CCC Camp alterations for P.O.W. camp, Princeton, 1944
Contributed by: Maine Historical Society Date: 1944 Location: Princeton Client: Princeton CCC Camp Architect: Eaton W. Tarbell
Item 150264
Proposed Apartment Units, Bangor, 1972-1983
Contributed by: Maine Historical Society Date: 1972–1983 Location: Bangor Client: unknown Architect: Eaton W. Tarbell
Item 150279
Waterville Country Club, Waterville, 1970-1976
Contributed by: Maine Historical Society Date: 1970–1976 Location: Waterville Client: Waterville Country Club Architect: Eaton W. Tarbell
Item 150290
House on Highland St. for Mr. Arthur Wood, Portland, 1910-1911
Contributed by: Maine Historical Society Date: 1910–1911 Location: Portland Client: Arthur Wood Architect: John Calvin Stevens and John Howard Stevens Architects
Item 150299
Residence for Hon. Frederick A. Powers, Houlton, 1898
Contributed by: Maine Historical Society Date: 1898 Location: Houlton Client: Frederick A. Powers Architect: John Calvin Stevens
Item 150326
Rearrangement of Blaine Mansion for Governor's Residence, Augusta, 1919
Contributed by: Maine Historical Society Date: 1919 Location: Augusta; Augusta Client: State of Maine Architect: John Calvin Stevens and John Howard Stevens Architects
Item 150344
Southport Methodist Church, Southport, 1904
Contributed by: Maine Historical Society Date: 1904 Location: Southport Client: Southport Methodist Church Architect: John Calvin Stevens and John Howard Stevens Architects
Item 150350
House for Mr. G.G. Brooks, Cape Elizabeth, 1902-1903
Contributed by: Maine Historical Society Date: 1902–1903 Location: Cape Elizabeth Client: G. G. Brooks Architect: John Calvin Stevens
Item 150362
Storehouse for Androscoggin Electric Co., Lewiston, 1916-1919
Contributed by: Maine Historical Society Date: 1916–1919 Location: Lewiston Client: Androscoggin Electric Co. Architect: Harry S. Coombs
Item 150365
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 150367
Court St. Baptist Church, Auburn, 1888
Contributed by: Maine Historical Society
Date: 1888
Location: Auburn
Client: Baptist Church
Architect: George M. Coombs
This record contains 2 images.
Item 150370
Plan of Fire Escapes on Rear of Auburn Hall, Auburn, 1893
Contributed by: Maine Historical Society Date: 1893 Location: Auburn Client: unknown Architect: George M. Coombs
Item 150372
First Grammar School, Auburn, ca. 1888
Contributed by: Maine Historical Society Date: circa 1888 Location: Auburn; Auburn Client: City of Auburn Architect: George M. Coombs
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 150403
School Building for the City of Bath, 1899-1915
Contributed by: Maine Historical Society Date: 1899–1915 Location: Bath Client: City of Bath Architect: Harry S. Coombs; Coombs, Gibbs and Wilkinson 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 150426
Memorial Library, Bridgton, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Bridgton Client: City of Bridgton Architect: Coombs Brothers Architects
Item 150427
Bank Building for Bridgton Savings Bank, 1907-1908
Contributed by: Maine Historical Society Date: 1907–1908 Location: Bridgton Client: Bridgton Savings Bank Architect: Coombs and Gibbs Architects
Item 150439
Plans of Residence for Seth Carter, Esq., Auburn, 1883-1907
Contributed by: Maine Historical Society Date: 1883–1907 Location: Auburn Client: Seth Carter Architect: George M. Coombs; Coombs and Gibbs Architects
Item 150441
Summer Cottage for Mr. T. F. Callahan, Scarborough, 1923
Contributed by: Maine Historical Society Date: 1923 Location: Scarborough Client: T. F. Callahan Architect: Harry S. Coombs
Item 150443
Plans of Tenement House for J.Z. Campbell, Esq., Lewiston, 1893-1905
Contributed by: Maine Historical Society Date: 1893–1905 Location: Lewiston Client: J. Z. Campbell Architect: George M. Coombs
Item 150447
Plans of House for Mr. F. W. Chandler, Brunswick, 1911
Contributed by: Maine Historical Society Date: 1911 Location: Brunswick Client: F. W. Chandler Architect: Gibbs and Pulsifer Architects
Item 150451
House for Mrs. Chard, Lewiston, 1896
Contributed by: Maine Historical Society Date: 1896 Location: Lewiston Client: Cora G. Chard Architect: Coombs, Gibbs, and Wilkinson Architects