Search Results

Keywords: S. S. State of Maine

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 109995

Alterations to house at 171 State St. for Mr. Chas. S. Cook, Portland, ca. 1906

Contributed by: Maine Historical Society Date: circa 1906 Location: Portland Client: Charles S. Cook Architect: Frederick A. Tompson

Item 109447

Nurses Home for the Augusta State Hospital, Augusta, 1919-1927

Contributed by: Maine Historical Society Date: 1919–1927 Location: Augusta Client: State of Maine Architect: Harry S. Coombs

Item 109861

Arthur R. Gould School Building for the State School for Boys, South Portland, 1921

Contributed by: Maine Historical Society Date: 1921 Location: South Portland Client: State of Maine Architect: Harry S. Coombs

Item 109452

Alterations in the first and second male wings, Augusta State Hospital, Augusta, 1907-1916

Contributed by: Maine Historical Society Date: 1907–1916 Location: Augusta Client: State of Maine Architect: Harry S. Coombs; Coombs and Gibbs Architects

Item 109448

Maine Insane Hospital Buildings, Augusta, 1893-1913

Contributed by: Maine Historical Society Date: 1893–1913 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs Architects

Item 109444

Alterations of Female Ward, Augusta, 1898-1920

Contributed by: Maine Historical Society Date: 1898–1920 Location: Augusta Client: State of Maine Architect: Harry S. Coombs; Coombs and Gibbs Architects

Item 109449

Sun Parlor Added to the Sanborn and Harlow Wings, Augusta, 1905-1924

Contributed by: Maine Historical Society Date: 1905–1924 Location: Augusta Client: State of Maine Architect: Harry S. Coombs; Coombs and Gibbs Architects

Item 109446

Horse and Cow Barns for Insane Hospital, Augusta, 1895-1912

Contributed by: Maine Historical Society Date: 1895–1912 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs Architects

Item 109771

Big New Maine State Fair, Lewiston, 1898-1918

Contributed by: Maine Historical Society Date: 1898–1918 Location: Lewiston Client: unknown Architect: Harry S. Coombs; Coombs, Gibbs, and Wilkinson Architects

Item 111555

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 116451

U.S. Courthouse alterations, Portland, 1930-1931

Contributed by: Maine Historical Society Date: 1930–1931 Location: Portland; Portland Client: United States Treasury Department Architect: J. A. Wetmore

Item 111663

York Institute, Saco, 1926

Contributed by: Maine Historical Society Date: 1925–1926 Location: Saco Client: York Institute Architect: John Calvin Stevens and John Howard Stevens Architects

Item 110149

U.S. Post Office, Portland, 1932

Contributed by: Maine Historical Society Date: 1932 Location: Portland; Portland Client: United States Post Office Architect: John Calvin Stevens John Howard Stevens Architects

Item 110183

US Naval Receiving Station additions and alterations, Portland, 1940-1944

Contributed by: Maine Historical Society Date: 1940–1944 Location: Portland Client: Public Works Office Architect: United States Navy Bureau of Yards and Docks

Item 116619

Chapman residence, Cape Elizabeth, 1944-1947

Contributed by: Maine Historical Society Date: 1944–1947 Location: Cape Elizabeth Client: Richard S. Chapman Architect: John Howard Stevens and John Calvin Stevens II Architects

Item 111346

Portland High School athletic field, Portland, 1930

Contributed by: Maine Historical Society Date: 1930 Location: Portland Client: P.H.S. Athletic Association Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109732

U.S. Post Office, Lewiston, ca. 1933

Contributed by: Maine Historical Society Date: circa 1933 Location: Lewiston Client: United States Postal Service Architect: not listed