Keywords: Maine hotel
- Historical Items (1269)
- Tax Records (66)
- Architecture & Landscape (52)
- Online Exhibits (55)
- Site Pages (167)
- My Maine Stories (10)
- 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 109328
Paine Hotel and Business Complex, urban renewal site B-11, study, Bangor, 1972-1973
Contributed by: Maine Historical Society Date: 1972–1973 Location: Bangor Client: Paine Hotel and Business Complex Architect: Eaton W. Tarbell
Item 110082
Improvements at Falmouth Hotel stairs and cocktail lounge, Portland, 1920-1936
Contributed by: Maine Historical Society Date: 1920–1936 Location: Portland Client: Falmouth Hotel Architect: John P. Thomas; Poor & Thomas
Item 109292
Oak Hotel additions & alterations, Presque Isle, 1943
Contributed by: Maine Historical Society Date: 1943 Location: Presque Isle Client: Oak Hotel Architect: Eaton W. Tarbell
Item 109232
Windsor Hotel alterations, Bangor, 1946-1948
Contributed by: Maine Historical Society Date: 1946–1948 Location: Bangor; Bangor Client: Windsor Hotel Architect: Eaton W. Tarbell
Item 110198
Samoset Hotel alterations, Rockland, 1906-1917
Contributed by: Maine Historical Society Date: 1906–1917 Location: Rockland Client: Samoset Hotel Architect: John Calvin Stevens John Howard Stevens Architects
Item 109608
Hotel for Ft. Fairfield Hotel Co., Fort Fairfield, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Fort Fairfield Client: Ft. Fairfield Hotel Co. Architect: Harry S. Coombs
Item 110161
Atlerations to the Hotel Wentworth, New Castle, NH, 1910-1930
Contributed by: Maine Historical Society Date: 1910–1930 Location: New Castle Client: Hotel Wentworth Architect: John Calvin Stevens John Howard Stevens Architects
Item 109229
Northeast Airlines Ticket office in Penobscot Hotel, Bangor, 1946-1947
Contributed by: Maine Historical Society Date: 1946–1947 Location: Bangor Client: Northeast Airlines Architect: Eaton W. Tarbell
Item 110014
Typical floor plan, Hotel Brunswick, Portland, ca. 1913
Contributed by: Maine Historical Society Date: circa 1913 Location: Portland Client: unknown Architect: Frederick A. Tompson
Item 110156
Marshall House hotel, York, 1916
Contributed by: Maine Historical Society Date: 1916 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects
Item 109266
National Hotel alterations, Madawaska, 1945-1950
Contributed by: Maine Historical Society Date: 1945–1950 Location: Madawaska Client: Leo Martin Architect: Eaton W. Tarbell
Item 109475
Addition to the Belgrade, Belgrade Lakes, 1919-1928
Contributed by: Maine Historical Society Date: 1919–1928 Location: Belgrade Lakes Client: The Belgrade Architect: Harry S. Coombs; Coombs and Harriman Architects
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 109879
Hotel for Rigby Park and Grand Stand, Cape Elizabeth, 1893-1894
Contributed by: Maine Historical Society Date: 1893–1894 Location: Cape Elizabeth Client: Maine Mile Track Association Architect: George M. Coombs
Item 109455
Proposed Hotel for Mr. F.A. Baker, Livermore Falls, 1901
Contributed by: Maine Historical Society Date: 1901 Location: Livermore Falls Client: F. A. Baker Architect: Coombs and Gibbs Architects
Item 109999
Hotel for Mr. G.V. Seemayer Preble Street, Portland, 1912-1913
Contributed by: Maine Historical Society Date: 1912–1913 Location: Portland Client: G. V. Seemayer Architect: Frederick A. Tompson
Item 109432
Hotel at East Auburn, Auburn, ca. 1888
Contributed by: Maine Historical Society Date: circa 1888 Location: Auburn Client: unknown Architect: George M. Coombs
Item 109428
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 109250
Bangor House addition, Bangor, 1946-1968
Contributed by: Maine Historical Society Date: 1946–1968 Location: Bangor; Bangor; Bangor Clients: Horace C. Chapman; H.C. Chapman Hotel Company Architect: Eaton W. Tarbell
Item 109228
Anchorage Hotel alterations, Old Town, 1946-1947
Contributed by: Maine Historical Society Date: 1946–1947 Location: Old Town Client: M. M. Hutchinson Architect: Eaton W. Tarbell
Item 109753
Hotel Building, Livermore Falls, Livermore Falls, 1899
Contributed by: Maine Historical Society Date: 1899 Location: Livermore Falls Client: unknown Architect: Coombs, Gibbs, and Wilkinson Architects
Item 109586
Plans of Dover Hotel, Dover-Foxcroft, 1889
Contributed by: Maine Historical Society Date: 1889 Location: Dover-Foxcroft Client: Isaac Blethen Architect: George M. Coombs
Item 110157
Marshall House hotel, York, 1917-1923
Contributed by: Maine Historical Society Date: 1917–1923 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects
Item 111265
Alterations for Poland Spring House, South Poland, 1880
Contributed by: Maine Historical Society Date: 1880 Location: Poland Client: unknown Architect: Fasset and Stevens Architects