Search Results

Keywords: 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 109450

Building for the Criminal Insane, Maine Insane Hospital, Augusta, 1889-1908

Contributed by: Maine Historical Society Date: 1889–1908 Location: Augusta Client: State of Maine Architect: George M. Coombs; Coombs and Gibbs Architects

Item 109443

Boiler Room, Coal Pockets, Pest House, Hose House for Maine Insane Hospital, Augusta, 1895-1907

Contributed by: Maine Historical Society Date: 1895–1907 Location: Augusta Client: State of Maine Architect: G. M. Coombs; Coombs and Gibbs Architects

Item 109445

Francis Fassett drawings possibly of Female Pavilion, Augusta, 1879

Contributed by: Maine Historical Society Date: 1879 Location: Augusta Client: State of Maine Architect: Francis H. Fassett

Item 111882

Churchill House on State St., Portland, 1928-1934

Contributed by: Maine Historical Society Date: 1928–1934 Location: Portland Client: Major Gist. Blair Architect: Binford & Wadsworth

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 109346

The Portland Club Alterations and Addition 156 State St., Portland, 1922-1924

Contributed by: Maine Historical Society Date: 1922–1924 Location: Portland Client: The Portland Club Architect: John Calvin Stevens, John Howard Stevens, E. Leander Higgins Ass

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 110034

United States Trust Company building, ca. 1924

Contributed by: Maine Historical Society Date: circa 1924 Client: United States Trust Company Architect: Frederick A. Tompson

Item 109440

Insane Hospital buildings, Augusta; Vinylhaven, 1893-1907

Contributed by: Maine Historical Society Date: 1893–1907 Location: Vinylhaven; Augusta; Vinylhaven Client: State of Maine Architect: George M. Coombs; Coombs, Gibbs, and Wilkinson Architects

Item 109922

Blaine Memorial, Details for Approach Steps and Landing, Augusta, 1920

Contributed by: Maine Historical Society Date: 1920 Location: Augusta Client: State of Maine Architect: Olmsted Brothers

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 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 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 110201

Gov. Baxter School for the Deaf, Falmouth, 1955

Contributed by: Maine Historical Society Date: 1955 Location: Falmouth Client: State of Maine Architect: Stevens and Saunders

Item 110202

Gov. Baxter School for the Deaf, Falmouth, 1955-1956

Contributed by: Maine Historical Society Date: 1955–1956 Location: Falmouth Client: State of Maine Architect: Stevens and Saunders

Item 110203

Gov. Baxter School for the Deaf, Falmouth, 1955-1957

Contributed by: Maine Historical Society Date: 1955–1957 Location: Falmouth Client: State of Maine Architect: Stevens and Saunders

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 109928

Preliminary Plans for Improvement of Grounds, Augusta, 1920

Contributed by: Maine Historical Society Date: 1920 Location: Augusta Client: Guy P. Gannett Architect: Olmsted Brothers

Item 116397

Rumford Armory, Rumford, 1940

Contributed by: Maine Historical Society Date: 1940 Location: Rumford Client: State of Maine Military Defence Commission Architect: John Calvin Stevens and John Howard Stevens Architects

Item 109857

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

Item 111318

Proposed State Capitol Building, Portland, 1889

Contributed by: Maine Historical Society Date: 1889 Location: Portland Client: unknown Architect: John Calvin Stevens and Albert Winslow Cobb 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 116469

Leighton Block, Portland, 1915-1917

Contributed by: Maine Historical Society Date: 1915–1917 Location: Portland Client: Adam P. Leighton Architect: John Calvin Stevens and John Howard Stevens Architects

Item 110158

Rebuilding Armory State Military Defense Commision, Portland, 1946-1947

Contributed by: Maine Historical Society Date: 1946–1947 Location: Portland Client: United States Government Architect: John Howard Stevens John Calvin Stevens II Architects