Search Results

Keywords: Maine State Building

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 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 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 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