Keywords: Collection
- Historical Items (10099)
- Tax Records (0)
- Architecture & Landscape (1740)
- Online Exhibits (138)
- Site Pages (588)
- My Maine Stories (30)
- Lesson Plans (7)
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 149097
New York Botanical Garden Ornamental Conifer Collections, Bronx, NY, 1946-1999
Contributed by: Maine Historical Society Date: 1946–1999 Location: Bronx Client: New York Botanical Gardens Architect: Patrick Chasse; Landscape Design Associates
Item 135759
McGeachey Hall Mental Health Center floor plan, Portland, 1981
Contributed by: Maine Historical Society Date: 1981 Location: Portland Client: Maine Medical Center Architect: Stevens Architects
Item 135761
SCU/MGB related projects library revisions, Portland, 1994-1995
Contributed by: Maine Historical Society Date: 1994–1995 Location: Portland Client: Maine Medical Center Architect: Winton Scott Architects
Item 135763
Charles A. Dana Education Center elevations, Portland, 1983
Contributed by: Maine Historical Society Date: 1983 Location: Portland Client: Maine Medical Center Architect: Shepley Bulfinch Richardson and Abbott
Item 135765
New diagnostic facility floor plan, Portland, 1972
Contributed by: Maine Historical Society Date: 1972 Location: Portland Client: Maine Medical Center Architect: The Architects Collaborative
Item 135758
Richards Wing addition floor plan, Portland, 1967
Contributed by: Maine Historical Society Date: 1967 Location: Portland Client: Maine Medical Center Architect: Smith Smith Haines Lundberg & Wachler
Item 135762
Special Care Unit expansion floor plan, Portland, 1995
Contributed by: Maine Historical Society Date: 1995 Location: Portland Client: Maine Medical Center Architect: Shepley Bulfinch Richardson and Abbott
Item 135764
Stage Two additions and alterations floor plan, Portland, 1983
Contributed by: Maine Historical Society Date: 1983 Location: Portland Client: Maine Medical Center Architect: Shepley Bulfinch Richardson and Abbott
Item 135766
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 109423
Alterations in Store for Abbott Brothers Co., Lewiston, 1915
Contributed by: Maine Historical Society Date: 1915 Location: Lewiston Client: Abbot Bros. Co. Architect: Harry S. Coombs
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 109425
Storehouse for Androscoggin Electric Co., Lewiston, 1916-1919
Contributed by: Maine Historical Society Date: 1916–1919 Location: Lewiston Client: Androscoggin Electric Co. Architect: Harry S. Coombs
Item 109426
Androscoggin Mills Store House, Lewiston, 1880-1904
Contributed by: Maine Historical Society Date: 1880–1904 Location: Lewiston Client: Androscoggin Mills Architect: George M. Coombs; Stevens and Coombs Architects
Item 109427
Additions and Alterations at Aroostook County Courthouse, Houlton, 1927-1944
Contributed by: Maine Historical Society Date: 1927–1944 Location: Houlton Client: Aroostook County Architect: Harry S. Coombs; Coombs and Harriman
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 109429
Chamberlain School Building, Auburn, 1913
Contributed by: Maine Historical Society Date: 1913 Location: Auburn Client: City of Auburn Architect: Harry S. Coombs
Item 109430
Court St. Baptist Church, Auburn, 1888
Contributed by: Maine Historical Society Date: 1888 Location: Auburn Client: Baptist Church Architect: George M. Coombs
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 109434
Plan of Fire Escapes on Rear of Auburn Hall, Auburn, 1893
Contributed by: Maine Historical Society Date: 1893 Location: Auburn Client: unknown Architect: George M. Coombs
Item 109435
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 109437
Contributed by: Maine Historical Society Date: 1910 Location: Auburn Client: City of Auburn Architect: Coombs and Gibbs Architects
Item 109438
Auburn Trust Company, Auburn, ca. 1888
Contributed by: Maine Historical Society Date: circa 1888 Location: Auburn Client: Auburn Trust Co. Architect: George M. Coombs
Item 109441
Chapel for Insane Hospital, Augusta, 1874-1894
Contributed by: Maine Historical Society Date: 1874–1894 Location: Augusta Client: State of Maine Architect: George M. Coombs
Item 109442
Alterations in Arsenal Builidng Maine Insane Hospital, Augusta, 1905-1907
Contributed by: Maine Historical Society Date: 1905–1907 Location: Augusta Client: State of Maine Architect: Coombs and Gibbs Architects