1 - 25 of 439 results
You searched for: Date: 1920s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
1054House for Mr. Samuel S. Fels
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
  • Fred L. Savage
  • 1922
  • Immensee
  • 9 sheets
  • tracing paper, tracing cloth
1192Study Plan of Proposed Park
  • Document, Projection, Plan
  • Places, Park
Alfred Mullikin, Town Engineer Town of Mount Desert proposed park.
  • Alfred Mullikin
  • 1929
  • 1
  • blueprint
Description:
Alfred Mullikin, Town Engineer Town of Mount Desert proposed park.
1336Residence for L. E. Kimball
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
Heating plans.
  • Shepard and Stearns Architects
  • 1922
  • 4 sheets
  • 4 blueprints
  • good
Description:
Heating plans.
1338Mr. Jerome H. Knowles
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
Elevations and details. Rolled. November, 22, 1924 See also item 2467 (GHC 271)
  • Charles S. Frost, architect
  • 1924
  • 5 sheets
  • 5 photocopies
Description:
Elevations and details. Rolled. November, 22, 1924 See also item 2467 (GHC 271)
1456Pilot Boat No. 5 Later the Hesper
  • Image, Print, Intaglio Print, Etching
  • Vessels, Ship
Matted etching of the Hesper. Has accompany mat with writing that discusses the Hesper's history.
  • George C. Wales
  • 1920
  • 1 etching
  • paper
Description:
Matted etching of the Hesper. Has accompany mat with writing that discusses the Hesper's history.
1484Northeast Harbor, Maine
  • Publication, Literary, Memoir
  • Places, Town
Recollections of Northeast Harbor. Includes letter to Mrs. W. W. Vaughan dated February 8, 1930.
  • Abram Gilpatrick
  • 1929
  • 21
  • typescript
Description:
Recollections of Northeast Harbor. Includes letter to Mrs. W. W. Vaughan dated February 8, 1930.
1600Samuel A. Eliot Authorization to Perform Marriages in Maine
  • Document, Permission, License
  • People
License from the Secretary of the State of Maine authorizing Mr. Eliot to solemnize marriages within the Sate of Maine.
  • 3/10/1920
  • 1
Description:
License from the Secretary of the State of Maine authorizing Mr. Eliot to solemnize marriages within the Sate of Maine.
1602Letter from George B. Dorr to Samuel A. Eliot
  • Document, Correspondence, Letter
  • Places, Park
Letter from George Dorr to Samuel Eliot regarding the development of Lafayette National Park, referred to as Sieur de Monts National Monument.
  • 11-11-1924, 11-13-1924
  • 6
  • typescript
Description:
Letter from George Dorr to Samuel Eliot regarding the development of Lafayette National Park, referred to as Sieur de Monts National Monument.
1755Memories of a Happy Life
  • Publication, Literary, Memoir
  • People
Autobiography of Rev. William Lawrence, Bishop of MA., with a chapter entitled "Fifty-five years of Mount Desert" his summer home.
  • William Lawrence, D.D., LL. D.
  • 1926
  • 50
  • photocopy
Description:
Autobiography of Rev. William Lawrence, Bishop of MA., with a chapter entitled "Fifty-five years of Mount Desert" his summer home.
1811Directors Records Northeast Harbor Land Company
  • Document, Other Documents
  • Organizations, Civic
Hand written notes of directors' meetings of the Northeast Harbor Land Company of M. L. Clark, clerk, and John A. Somes, President.
  • M. L. Allen
  • 1921
  • 38
  • photocopy
Description:
Hand written notes of directors' meetings of the Northeast Harbor Land Company of M. L. Clark, clerk, and John A. Somes, President.
1832James Otis Kaler
  • Document, Genealogy Records
  • People
Copy of brief genealogy of James Otis Kaler published by the Genealogical Dept. of the Boston Transcript, April 26, 1922. Appears under #9499. L. Oakman, C.G.H.H. Photographs of young J.O.K. and one middle-age gentleman, ID unsure.
  • 1922
  • 5
  • photocopy
Description:
Copy of brief genealogy of James Otis Kaler published by the Genealogical Dept. of the Boston Transcript, April 26, 1922. Appears under #9499. L. Oakman, C.G.H.H. Photographs of young J.O.K. and one middle-age gentleman, ID unsure.
1921Director's Records for the Northeast Harbor Land Company
  • Document, Administrative Records
  • Organizations
  • M. L. Allen
  • 3-29-1902 to 10-18-1923
  • 38
  • manuscript
1972Northeast Harbor, Maine
  • Document, Other Documents
  • Other, History
  • People
  • Places, Town
History of Northeast Harbor and an account of the Manchester family. 1 copy includes 1959 forward by Samuel E. Morison and hand notes of Ruth Jordan.
  • Abram Gilpatrick
  • 1929
  • 19
  • typescript, 3 copies
Description:
History of Northeast Harbor and an account of the Manchester family. 1 copy includes 1959 forward by Samuel E. Morison and hand notes of Ruth Jordan.
1981Superintendent's Report, The Neighborhood House
  • Document, Report
  • Organizations, Civic
The original Superintendent report of the Neighborhood House for 1924-1925. Notes by Robert R. Pyle 6/1999.
  • Clifford M. Martin, Superintendent
  • 1924-1925
  • 3
  • typescript
Description:
The original Superintendent report of the Neighborhood House for 1924-1925. Notes by Robert R. Pyle 6/1999.
1988Correspondence about George E. Street's 1905 book Mount Desert, a history
  • Document, Correspondence
  • Other, History
  • Other, Literature
  • People
Copies of correspondence about the editing and reissuing of George Street's 1905 book "Mount Desert a History" by Rev. Samuel A. Eliot in 1926. Contents include letters of Helen Ranney, George H. Street, and William Sawtelle.
  • Samuel Eliot Morison
  • 1924-1926
  • 21
  • photocopy
Description:
Copies of correspondence about the editing and reissuing of George Street's 1905 book "Mount Desert a History" by Rev. Samuel A. Eliot in 1926. Contents include letters of Helen Ranney, George H. Street, and William Sawtelle.
2067Berkshire School Year Books
  • Publication, Book
Two year books of Loren Kimball's from The Berkshire School in Great Barrington, MA.
  • 1922, 1926
  • 2 books
Description:
Two year books of Loren Kimball's from The Berkshire School in Great Barrington, MA.
2069Guest Register for the "Perch"
  • Document, Other Documents
Guest record of Mrs. Eleanora Morgan, known as the bird lady. Book includes list of flowers arranged in her wild garden.
  • 1928
  • 1 book
Description:
Guest record of Mrs. Eleanora Morgan, known as the bird lady. Book includes list of flowers arranged in her wild garden.
2121Cottages at Seal Harbor
  • Document, Advertising, Brochure
  • Businesses, Real Estate Business
  • Structures, Dwellings, House, Cottage
Leaflet listing Seal Harbor cottages for rent for the 1920 summer season through Seal Harbor Realty Co, George L. Stebbins, Managing Director.
  • George L. Stebbins
  • 1920
  • 2
  • typescript
Description:
Leaflet listing Seal Harbor cottages for rent for the 1920 summer season through Seal Harbor Realty Co, George L. Stebbins, Managing Director.
2124Mortgage Deed Emily Phillips Kenney to Georgia Coster
  • Document, Legal, Deed
  • Structures, Dwellings
State of Maine Mortgage Deed of property of Emily Phillips Kenney sold to Georgina Coster et al. of Brookline, MA in June 1927. Property and building(s) located on Harborside, Northeast Harbor.
  • June 1927
  • 11
  • typescript
Description:
State of Maine Mortgage Deed of property of Emily Phillips Kenney sold to Georgina Coster et al. of Brookline, MA in June 1927. Property and building(s) located on Harborside, Northeast Harbor.
2166Old Bangor Newspapers
  • Publication, Clipping
  • Events
Several front pages from the Bangor Daily News, Bangor Register, the Bangor Daily Whig and Currier Bangor Daily News: June 18, 1889 March 21, 1902 May 1, 1911 April 17, 1912 April 7, 1917 November 12, 1918 August 27, 1920 May 23, 24 and June 11, 1927 Bangor Register April 17, 1823 Bangor Daily Whig and Courier July 2, 1834 April 11, 1865 April 17, 1865 October 1, 1869 July 4, 1876
  • 1823-1927
  • newspaper
Description:
Several front pages from the Bangor Daily News, Bangor Register, the Bangor Daily Whig and Currier Bangor Daily News: June 18, 1889 March 21, 1902 May 1, 1911 April 17, 1912 April 7, 1917 November 12, 1918 August 27, 1920 May 23, 24 and June 11, 1927 Bangor Register April 17, 1823 Bangor Daily Whig and Courier July 2, 1834 April 11, 1865 April 17, 1865 October 1, 1869 July 4, 1876
2191Maine Pilgrims Followed Prophet to Holy Land
  • Publication, Clipping
  • Organizations, Religious
  • Other, History
  • People
Article about the "Church of the Messiah" sect, lead by G. J. Adams, in Indian River, ME, their pilgrimage to Jaffa in 1866. Material from Carl Kelley
  • 4/18/1920
  • newspaper
Description:
Article about the "Church of the Messiah" sect, lead by G. J. Adams, in Indian River, ME, their pilgrimage to Jaffa in 1866. Material from Carl Kelley
2273Arthur Coombs Diploma
  • Document, Certificate
  • Organizations, School Institution
Diploma signed by Eunice H. Dunbar, Principal and Winifred E. Clark, Superintendent.
  • 6/9/1927
  • 1
  • poor
Description:
Diploma signed by Eunice H. Dunbar, Principal and Winifred E. Clark, Superintendent.
2289Sketch Map Northeast Harbor, ME
  • Document, Projection, Plan
  • Places, Town
Sketch map (1 original and 14 copies) of roads and residences in Northeast Harbor prepared by the Knowles Real Estate Co.
  • Jerome H. Knowles Jr.
  • 1928
  • 15
  • MAP
Description:
Sketch map (1 original and 14 copies) of roads and residences in Northeast Harbor prepared by the Knowles Real Estate Co.
2291Plan of Dr. Richard Cabot's Lot on Schoolhouse Ledge
  • Document, Projection, Plan
  • Other, Land
Blueprint of property of Dr. Richard Cabot on Schoolhouse Ledge, Northeast Harbor. Adjoining properties of Kimball & Turner. Attached is a sketching, undated, of the Davis lot on Schoolhouse Ledge. Related to property at 51 Schoolhouse Ledge Road.
  • Alvah L. Reed
  • 1923
  • 2
  • MAP
Description:
Blueprint of property of Dr. Richard Cabot on Schoolhouse Ledge, Northeast Harbor. Adjoining properties of Kimball & Turner. Attached is a sketching, undated, of the Davis lot on Schoolhouse Ledge. Related to property at 51 Schoolhouse Ledge Road.
2293Plan of lot of Mary Wheelwright
  • Document, Projection, Plan
  • Other, Land
Blueprint, 25x15 1/2", of property of Mary Wheelwright on County Road (Peabody Drive), Northeast Harbor. Abutting properties of C. W. Eliot and F. H. Eliot.
  • Alvah L. Reed
  • 1921
  • 1
  • MAP
Description:
Blueprint, 25x15 1/2", of property of Mary Wheelwright on County Road (Peabody Drive), Northeast Harbor. Abutting properties of C. W. Eliot and F. H. Eliot.