Search Results

Keywords: Mechanics

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 150371

Plan for Mechanics Savings Bank Building, Auburn, 1888

Contributed by: Maine Historical Society Date: 1888 Location: Auburn Client: Mechanics Savings Bank Architect: George M. Coombs

Item 150728

Tool house for cemetery, Mechanic Falls, 1895

Contributed by: Maine Historical Society Date: 1895 Location: Mechanic Falls Client: Maple Grove Cemetary Architect: George M. Coombs
This record contains 2 images.

Item 150424

House for Dr. E.S. Bradford, Mechanic Falls, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Mechanic Falls Client: E. S. Bradford Architect: George M. Coombs

Item 150425

House for Dr. E.F. Bradford, Mechanic Falls, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Mechanic Falls Client: E. F. Bradford Architect: George M. Coombs

Item 150713

Tool House for Maple Grove Cemetary, Mechanic Falls, 1902

Contributed by: Maine Historical Society Date: 1902 Location: Mechanic Falls Client: Maple Grove Cemetary Architect: Coombs and Gibbs Architects

Item 150821

Plans of Dwelling House for Mr. C. W. Royal, Mechanic Falls, 1891

Contributed by: Maine Historical Society Date: 1891 Location: Mechanic Falls Client: C. W. Royal Architect: George M. Coombs

Item 151694

Portland City Hall mechanical drawings, Portland, 1909-1911

Contributed by: Maine Historical Society Date: 1909–1911 Location: Portland Client: City of Portland Architect: John Calvin Stevens and John Howard Stevens Architects

Item 150703

M & M Library at Lewiston, Lewiston, ca. 1888

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

Item 151117

Portland Junior College, Portland, 1946-1947

Contributed by: Maine Historical Society Date: 1946–1947 Location: Portland Client: Portland Junior College Architect: John Howard Stevens John Calvin Stevens II Architects

Item 150998

Alterations for Miss Louise Dana, Westbrook, 1937

Contributed by: Maine Historical Society Date: 1937 Location: Westbrook Client: Louise Dana Architect: John P. Thomas

Item 150271

Thomas U. Coe estate store & office building, Bangor, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Bangor; Bangor Client: Thomas U. Coe Architect: Eaton W. Tarbell

Item 151039

Richville Chapel plan for electric wiring, Standish, ca. 1923

Contributed by: Maine Historical Society Date: circa 1923 Location: Standish Client: Richville Chapel Architect: John P. Thomas

Item 150791

Basement Heating Plan for Plummer Memorial Hospital, Dexter, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Dexter Client: unknown Architect: Harry S. Coombs

Item 151059

Unidentifed plans by John P. Thomas, 1940

Contributed by: Maine Historical Society Date: 1940 Client: unknown Architect: John P. Thomas

Item 151077

Redbank Village buildings, South Portland, 1942

Contributed by: Maine Historical Society Date: 1942 Location: South Portland Client: Federal Public Housing Authority Architect: John Calvin Stevens John Howard Stevens Architects

Item 151108

Sears Roebuck and Company retail store, Portland, 1946-1962

Contributed by: Maine Historical Society Date: 1946–1962 Location: Portland Client: Sears Roebuck and Company Architect: John Howard Stevens John Calvin Stevens II Architects

Item 151513

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 151755

Maine General Hospital additions and alterations floor plan, Portland, 1929

Contributed by: Maine Historical Society Date: 1929 Location: Portland Client: Maine Medical Center Architect: Coolidge Shepley Bulfinch and Abbott

Item 150070

Darling Motor Company, Bangor, 1950

Contributed by: Maine Historical Society Date: 1950 Location: Bangor Client: Darling Motor Architect: Eaton W. Tarbell

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 150753

Dairy for the Oakhurst Dairy Company, Bath, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Bath Client: Oakhurst Dairy Company Architect: Coombs and Harriman Architects

Item 150840

Buisness Block for J. J. Shapiro & Brother, Auburn, 1933-1935

Contributed by: Maine Historical Society Date: 1933–1935 Location: Auburn Client: Shapiro Bros. J. J. Architect: Coombs and Harriman Architects

Item 151543

Eastman Brothers & Bancroft, Portland, ca. 1905

Contributed by: Maine Historical Society Date: circa 1905 Location: Portland Client: Eastman Brothers & Bancroft Architect: Frederick A. Tompson

Item 150095

Addition to the Dietrich residence, Orrington, 1948-1949

Contributed by: Maine Historical Society Date: 1948–1949 Location: Orrington Client: Albert Dietrich Architect: Eaton W. Tarbell