Keywords: 1912
- Historical Items (543)
- Tax Records (0)
- Architecture & Landscape (33)
- Online Exhibits (43)
- Site Pages (55)
- My Maine Stories (6)
- 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 109490
Memorial Library at Bridgton, Me., 1912
Contributed by: Maine Historical Society Date: 1912 Location: Bridgton Client: City of Bridgton Architect: Coombs Brothers Architects
Item 109610
Library at Fort Fairfield, Fort Fairfield, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Fort Fairfield Client: Town of Fort Fairfield Architect: Coombs Bros. Architects
Item 109638
House for J.O. Gilman, Newport, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Newport Client: J. O. Gilman Architect: Coombs Brothers Architects
Item 109756
Theatre at Livermore Falls, Livermore Falls, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Livermore Falls Client: unknown Architect: Coombs Brothers Architects
Item 149183
Kennebec Place site plan, Bar Harbor, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Bar Harbor Client: Town of Bar Harbor Architect: E. W. Hill
Item 109648
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 109700
Apartment House for Kavanagh and Goding, Lewiston, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Lewiston Client: Kavanagh and Goding Architect: Coombs Brothers Architects
Item 109920
School building, Solon, 1899-1912
Contributed by: Maine Historical Society Date: 1899–1912 Location: Solon Client: Town of Solon Architect: Coombs Brothers Architects
Item 109465
Factory for Bates Street Shirt Co., Lewiston, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Lewiston; Lewiston Client: Bates Street Shirt Co. Architect: Coombs Brothers Architects
Item 109599
Alterations in Building for Fort Fairfield Lodge of Masons, Fort Fairfield, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Fort Fairfield Client: Fort Fairfield Lodge of Masons Architect: Coombs Bros. Architects
Item 109728
House for Dr. Lappin, ca. 1912
Contributed by: Maine Historical Society Date: circa 1912 Client: Lappin, Architect: Coombs Brothers
Item 109789
Details of Steel Frame of Revolving Drawer for Rev. M. C. McDonough, Lewiston, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Lewiston Client: M. C. McDonough Architect: Coombs Brothers Architects
Item 109821
Town of Oakland Library, Oakland, 1912-1914
Contributed by: Maine Historical Society Date: 1912–1914 Location: Oakland Client: Town of Oakland Architect: Harry S. Coombs; Coombs Brothers Architects
Item 116617
McArthur House, Portland, 1912-1913
Contributed by: Maine Historical Society Date: 1912–1913 Location: Portland Client: Robert McArthur Architect: John Calvin Stevens and John Howard Stevens Architects
Item 110018
Six Apartment House for Mr. Ammi Whitney, Vaughan & West Sts., Portland, 1912
Contributed by: Maine Historical Society Date: 1912 Location: Portland; Portland Client: Ammi Whitney Architect: Frederick A. Tompson
Item 109424
Plan of Office for American Express Co., Lewiston, ca. 1912
Contributed by: Maine Historical Society Date: circa 1912 Location: Lewiston Client: American Express Co. Architect: Coombs Brothers
Item 109602
Cottage for Messrs. Finn and Scott, Lewiston, ca. 1912
Contributed by: Maine Historical Society Date: circa 1912 Location: Lewiston Clients: Finn; Scott Architect: Coombs Bros. Architects
Item 109826
Porch for Mr. C.H. Osgood, Lewiston, ca. 1912
Contributed by: Maine Historical Society Date: circa 1912 Location: Lewiston Client: C. H. Osgood Architect: Coombs Brothers Architects
Item 116430
Portland City Hall, Portland, 1909-1912
Contributed by: Maine Historical Society Date: 1909–1912 Location: Portland Client: City of Portland Architect: Carrere & Hastings Architects
Item 116345
Stevens architectural office, Portland, 1912-1978
Contributed by: Maine Historical Society Date: 1912–1978 Location: Portland Client: Stevens Architects Architect: John Calvin Stevens
Item 109446
Horse and Cow Barns for Insane Hospital, Augusta, 1895-1912
Contributed by: Maine Historical Society Date: 1895–1912 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs Architects
Item 109484
House for J.F. Boothby, Lewiston, 1888-1912
Contributed by: Maine Historical Society Date: 1888–1912 Location: Lewiston Clients: J. Frank Boothby; Emeline Boothby Architect: George M. Coombs; Coombs Bros. Architects
Item 111541
Petrocco/Mcavoy residence elevations, Sandpoint, ID, 1912-2007
Contributed by: Maine Historical Society Date: 1912–2007 Location: Sandpoint Clients: Elena Petrocco; Thomas Mcavoy Architect: Carol A. Wilson; Carol A. Wilson Architect
Item 110017
Apartment for Ammi Whitney, West St., Portland, ca. 1912
Contributed by: Maine Historical Society Date: circa 1912 Location: Portland Client: Ammi Whitney Architect: Frederick A. Tompson