Search Results

Keywords: Resort

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 151805

Waterside Inn parking study, Newburyport, MA, 1998-1999

Contributed by: Maine Historical Society Date: 1998–1999 Location: Newburyport Clients: Graham Gund; Ann Gund Architect: Patrick Chasse; Landscape Design Associates

Item 151683

The Samoset, Rockport, 1917

Contributed by: Maine Historical Society Date: 1917 Location: Rockport Client: The Samoset Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151718

Ricker house alterations, Poland, 1927-1929

Contributed by: Maine Historical Society Date: 1927–1929 Location: Poland Client: H. W. Ricker Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151453

Barracks in Togus, Chelsea, 1900

Contributed by: Maine Historical Society Date: 1900–1935 Location: Chelsea; Eastport Client: Eastern Branch N.H.D.V.S. Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151604

Mt. Kineo House, Kineo Township, 1917-1926

Contributed by: Maine Historical Society Date: 1917–1926 Location: Kineo Township Client: unknown Architect: John Calvin Stevens and John Howard Stevens Architects

Item 151333

Mount Pleasant House, NH, 1894

Contributed by: Maine Historical Society Date: circa 1894 Location: Carroll Client: unknown Architect: John Calvin Stevens

Item 150170

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 150174

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 150206

National Hotel alterations, Madawaska, 1945-1950

Contributed by: Maine Historical Society Date: 1945–1950 Location: Madawaska Client: Leo Martin Architect: Eaton W. Tarbell

Item 150232

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 150246

Russell Motel drawings, Bangor, 1971-1973

Contributed by: Maine Historical Society Date: 1971–1973 Location: Bangor Client: Russell Motel Architect: Eaton W. Tarbell

Item 150248

Russell Motel drawings, Bangor, 1971-1973

Contributed by: Maine Historical Society Date: 1971–1973 Location: Bangor Client: Russell Motel Architect: Eaton W. Tarbell

Item 150265

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 150365

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 150368

Hotel at East Auburn, Auburn, ca. 1888

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

Item 150391

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 150446

Plan of Alterations to Hotel for Mr. C. E. Chandler, Gorham, NH, 1907

Contributed by: Maine Historical Society Date: 1907 Location: Gorham Client: C. E. Chandler Architect: Coombs and Gibbs Architects

Item 150544

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 150647

Additions & Alterations in Kingfield Hotel for Mr. H.S. Wing, Kingfield, 1917

Contributed by: Maine Historical Society Date: 1917 Location: Kingfield Client: H. S. Wing Architect: Harry S. Coombs

Item 150688

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 150792

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
This record contains 6 images.

Item 150814

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 150934

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 150949

Typical floor plan, Hotel Brunswick, Portland, ca. 1913

Contributed by: Maine Historical Society Date: circa 1913 Location: Portland Client: unknown Architect: Frederick A. Tompson