Search Results

Keywords: hotel

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 109328

Paine Hotel and Business Complex, urban renewal site B-11, study, Bangor, 1972-1973

Contributed by: Maine Historical Society Date: 1972–1973 Location: Bangor Client: Paine Hotel and Business Complex Architect: Eaton W. Tarbell

Item 110082

Improvements at Falmouth Hotel stairs and cocktail lounge, Portland, 1920-1936

Contributed by: Maine Historical Society Date: 1920–1936 Location: Portland Client: Falmouth Hotel Architect: John P. Thomas; Poor & Thomas

Item 109292

Oak Hotel additions & alterations, Presque Isle, 1943

Contributed by: Maine Historical Society Date: 1943 Location: Presque Isle Client: Oak Hotel Architect: Eaton W. Tarbell

Item 109232

Windsor Hotel alterations, Bangor, 1946-1948

Contributed by: Maine Historical Society Date: 1946–1948 Location: Bangor; Bangor Client: Windsor Hotel Architect: Eaton W. Tarbell

Item 109608

Hotel for Ft. Fairfield Hotel Co., Fort Fairfield, 1916

Contributed by: Maine Historical Society Date: 1916 Location: Fort Fairfield Client: Ft. Fairfield Hotel Co. Architect: Harry S. Coombs

Item 110198

Samoset Hotel alterations, Rockland, 1906-1917

Contributed by: Maine Historical Society Date: 1906–1917 Location: Rockland Client: Samoset Hotel Architect: John Calvin Stevens John Howard Stevens Architects

Item 110161

Atlerations to the Hotel Wentworth, New Castle, NH, 1910-1930

Contributed by: Maine Historical Society Date: 1910–1930 Location: New Castle Client: Hotel Wentworth Architect: John Calvin Stevens John Howard Stevens Architects

Item 109229

Northeast Airlines Ticket office in Penobscot Hotel, Bangor, 1946-1947

Contributed by: Maine Historical Society Date: 1946–1947 Location: Bangor Client: Northeast Airlines Architect: Eaton W. Tarbell

Item 110014

Typical floor plan, Hotel Brunswick, Portland, ca. 1913

Contributed by: Maine Historical Society Date: circa 1913 Location: Portland Client: unknown Architect: Frederick A. Tompson

Item 110156

Marshall House hotel, York, 1916

Contributed by: Maine Historical Society Date: 1916 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects

Item 109475

Addition to the Belgrade, Belgrade Lakes, 1919-1928

Contributed by: Maine Historical Society Date: 1919–1928 Location: Belgrade Lakes Client: The Belgrade Architect: Harry S. Coombs; Coombs and Harriman Architects

Item 109266

National Hotel alterations, Madawaska, 1945-1950

Contributed by: Maine Historical Society Date: 1945–1950 Location: Madawaska Client: Leo Martin Architect: Eaton W. Tarbell

Item 109455

Proposed Hotel for Mr. F.A. Baker, Livermore Falls, 1901

Contributed by: Maine Historical Society Date: 1901 Location: Livermore Falls Client: F. A. Baker Architect: Coombs and Gibbs Architects

Item 109999

Hotel for Mr. G.V. Seemayer Preble Street, Portland, 1912-1913

Contributed by: Maine Historical Society Date: 1912–1913 Location: Portland Client: G. V. Seemayer Architect: Frederick A. Tompson

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 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 109228

Anchorage Hotel alterations, Old Town, 1946-1947

Contributed by: Maine Historical Society Date: 1946–1947 Location: Old Town Client: M. M. Hutchinson Architect: Eaton W. Tarbell

Item 109753

Hotel Building, Livermore Falls, Livermore Falls, 1899

Contributed by: Maine Historical Society Date: 1899 Location: Livermore Falls Client: unknown Architect: Coombs, Gibbs, and Wilkinson Architects

Item 110157

Marshall House hotel, York, 1917-1923

Contributed by: Maine Historical Society Date: 1917–1923 Location: York Client: Marshall House Architect: John Calvin Stevens John Howard Stevens Architects

Item 109586

Plans of Dover Hotel, Dover-Foxcroft, 1889

Contributed by: Maine Historical Society Date: 1889 Location: Dover-Foxcroft Client: Isaac Blethen Architect: George M. Coombs

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 109510

Plan of Alterations to Hotel for Mr. C. E. Chandler, Gorham, NH, 1907

Contributed by: Maine Historical Society Date: 1907 Location: Gorham Client: C. E. Chandler Architect: Coombs and Gibbs Architects

Item 111265

Alterations for Poland Spring House, South Poland, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Poland Client: unknown Architect: Fasset and Stevens Architects

Item 111315

Poland Springs House, Poland, 1891

Contributed by: Maine Historical Society Date: 1891 Location: Poland Client: unknown Architect: John Calvin Stevens