Keywords: Maine State Building
- Historical Items (1020)
- Tax Records (175)
- Architecture & Landscape (39)
- Online Exhibits (151)
- Site Pages (703)
- My Maine Stories (28)
- 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 149798
Various buildings for State School For Boys, South Portland, 1908
Contributed by: Maine Historical Society Date: 1896–1908 Location: South Portland Client: State of Maine Architect: Coombs & Gibbs
Item 111968
State Street Church parsonage, Portland, 1927-1928
Contributed by: Maine Historical Society Date: 1927–1928 Location: Portland Client: State Street Church Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110188
Maine State Sanatorium Administration Building, Hebron, 1906
Contributed by: Maine Historical Society Date: 1906 Location: Hebron Client: State of Maine Architect: John Calvin Stevens John Howard Stevens Architects
Item 109448
Maine Insane Hospital Buildings, Augusta, 1893-1913
Contributed by: Maine Historical Society Date: 1893–1913 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs Architects
Item 110206
Augusta State Hospital Ray Building, Augusta, 1935-1936
Contributed by: Maine Historical Society Date: 1935–1936 Location: Augusta Client: State of Maine Architect: John Howard Stevens John Calvin Stevens II Architects
Item 109861
Arthur R. Gould School Building for the State School for Boys, South Portland, 1921
Contributed by: Maine Historical Society Date: 1921 Location: South Portland Client: State of Maine Architect: Harry S. Coombs
Item 109451
Maine Insane Hospital buildings, Augusta, 1893-1909
Contributed by: Maine Historical Society Date: 1893–1909 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs Architects
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 109450
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
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
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 110034
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 110202
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 110201
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 110203
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 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
Item 110112
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 111318
Proposed State Capitol Building, Portland, 1889
Contributed by: Maine Historical Society Date: 1889 Location: Portland Client: unknown Architect: John Calvin Stevens and Albert Winslow Cobb Architects
Item 109121
Limestone Air Force Base bakery & engine buildup building, Limestone, 1951
Contributed by: Maine Historical Society Date: 1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell
Item 109120
Limestone Air Force Base training & briefing building, Limestone, 1950-1951
Contributed by: Maine Historical Society Date: 1950–1951 Location: Limestone Client: United States Air Force Architect: Eaton W. Tarbell
Item 110026
Stateway Company apartment building, Portland, ca. 1914
Contributed by: Maine Historical Society Date: circa 1914 Location: Portland; Portland Client: Stateway Company Architect: Miller and Mayo Architects
Item 111765
The Portland Club heating plans, Portland, 1923
Contributed by: Maine Historical Society Date: 1923 Location: Portland Client: The Portland Club Architect: John Calvin Stevens and John Howard Stevens Architects
Item 111346
Portland High School athletic field, Portland, 1930
Contributed by: Maine Historical Society Date: 1930 Location: Portland Client: P.H.S. Athletic Association Architect: John Calvin Stevens and John Howard Stevens Architects
Item 116469
Leighton Block, Portland, 1915-1917
Contributed by: Maine Historical Society Date: 1915–1917 Location: Portland Client: Adam P. Leighton Architect: John Calvin Stevens and John Howard Stevens Architects