Search Results

Keywords: Collection

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

Schoolhouse, Auburn, 1910

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