Search Results

Location: Bath

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 109466

Cemetery Office Building for the City of Bath, 1919

Contributed by: Maine Historical Society Date: 1919 Location: Bath Client: City of Bath Architect: Harry S. Coombs

Item 109467

School Building for the City of Bath, 1899-1915

Contributed by: Maine Historical Society Date: 1899–1915 Location: Bath Client: City of Bath Architect: Harry S. Coombs; Coombs, Gibbs and Wilkinson Architects

Item 109590

Cottage for Mr. S.H. Duncan, Bath, 1903

Contributed by: Maine Historical Society Date: 1903 Location: Bath Client: S. H. Duncan Architect: Harry S. Coombs

Item 109666

Alterations in Kitchen for Chas. A. Harriman, Bath, 1907

Contributed by: Maine Historical Society Date: 1907 Location: Bath Client: Charles A Harriman Architect: Coombs and Gibbs Architects

Item 109686

Additions to House for Mr. Chas. E. Hyde, Bath, 1897-1899

Contributed by: Maine Historical Society Date: 1897–1899 Location: Bath Client: Charles E. Hyde Architect: Coombs, Gibbs and Wilkinson Architects

Item 109706

Additions to house of Mrs. Fred H. Kimball, Bath, 1928

Contributed by: Maine Historical Society Date: 1928 Location: Bath Client: Fred (Mrs.) Kimball Architect: Coombs and Harriman Architects

Item 109721

Alterations in House for Mr. O.J. Ledyard, Bath, 1910

Contributed by: Maine Historical Society Date: 1910 Location: Bath Client: O. J. Ledyard Architect: Coombs and Gibbs Architects

Item 109743

Lincoln National Bank, Bath, 1906

Contributed by: Maine Historical Society Date: 1906 Location: Bath Client: Lincoln National Bank Architect: Coombs and Gibbs Architects

Item 109745

House for Dr. J.O. Lincoln, Bath, 1906

Contributed by: Maine Historical Society Date: 1906 Location: Bath Client: James O. Lincoln Architect: Coombs and Gibbs Architects

Item 109818

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 109883

House for Mr. O. C. Rogers, Bath, 1898

Contributed by: Maine Historical Society Date: 1898 Location: Bath Client: O. C. Rogers Architect: Coombs, Gibbs, and Wilkinson Architects

Item 109884

Garage for Mr. Rodney E. Ross, Bath, 1926

Contributed by: Maine Historical Society Date: 1926 Location: Bath Client: Rodney, E. Ross Architect: Harry S. Coombs

Item 110195

Columbia Theater reconstruction, S.R.E.A. Theater, Bath, 1937-1943

Contributed by: Maine Historical Society Date: 1937–1943 Location: Bath Client: Sagadahoc Real Estate Association Architect: John Calvin Stevens John Howard Stevens Architects

Item 110196

Bath Y.M.C.A. and Sagadahoc Real Estate Association Building, Bath, 1909-1918

Contributed by: Maine Historical Society Date: 1909–1918 Location: Bath Clients: Young Mens Christian Association; Sagadahoc Real Estate Associat Architect: John Calvin Stevens John Howard Stevens Architects

Item 111580

Galen C. Moses house, Bath, 1901

Contributed by: Maine Historical Society Date: circa 1901 Location: Bath Client: Galen C. Moses Architect: John Calvin Stevens

Item 111711

Sketch for the Keppie/Eifler residence, Bath, 2017

Contributed by: Maine Historical Society Date: 2017 Location: Bath Clients: Nathan Keppie; Danielle Eifler Architect: Carol A. Wilson; Carol A. Wilson, Architect

Item 111873

John S. Hyde residence, Bath, 1913-1956

Contributed by: Maine Historical Society Date: 1913–1956 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111885

John S. Hyde residence, Bath, 1913-1914

Contributed by: Maine Historical Society Date: 1913–1914 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111886

John S. Hyde residence, Bath, 1913-1914

Contributed by: Maine Historical Society Date: 1913–1914 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111888

John S. Hyde farmer's cottage, Bath, 1913-1915

Contributed by: Maine Historical Society Date: 1913–1915 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects

Item 111893

John S. Hyde residence tracings, 1913-1956

Contributed by: Maine Historical Society Date: 1913–1956 Location: Bath Client: John Sedgwick Hyde Architect: John Calvin Stevens and John Howard Stevens Architects

Item 116280

Storefront, Bath, ca. 1901

Contributed by: Maine Historical Society Date: circa 1901 Location: Bath Client: unknown Architect: John Calvin Stevens

Item 109468

Hospital Addition, Bath, 1917

Contributed by: Maine Historical Society Date: 1917 Location: Bath; Bath Client: Bath Memorial Hospital Architect: Alonzo J. Harriman

Item 109906

Alteration in cottage for A. H. Shaw, Lewiston, 1916-1919

Contributed by: Maine Historical Society Date: 1916–1919 Location: Lewiston; Bath Client: Hon. A. H. Shaw Architect: Harry S. Coombs