1 - 25 of 47 results  – Only showing results with images.
You searched for: Date: 1920sPlace: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3730Path Map of the Eastern Part of Mount Desert Island, Maine
  • Map
  • Places, Island
Relief shown by contours and spot heights.
  • Waldron Bates, Edward Rand, Herbert Jacques
  • 1921
  • 1
  • MAP (framed)
Description:
Relief shown by contours and spot heights.
3731Path Map of the Eastern Part of Mount Desert Island, Maine
  • Map
  • Places, Island
Relief shown by contours and spot heights.
  • Waldron Bates, Edward Rand, Herbert Jacques
  • 1921
  • 1
  • MAP (framed)
Description:
Relief shown by contours and spot heights.
3734Historical Map of Mount Desert Island
  • Map
  • Other, History
  • Places, Island
Limited edition map. Edition was 100 copies. This is number 36. Hand colored. Adhered to artist board and lacquered. Includes historical notes and drawings.
  • Joseph P. Sims
  • 1928
  • 1
  • MAP
Description:
Limited edition map. Edition was 100 copies. This is number 36. Hand colored. Adhered to artist board and lacquered. Includes historical notes and drawings.
2600Jerome Knowles with Fraternity Brothers
  • Image, Photograph
  • People
Large sepia photograph of Jerome Knowles with fraternity brothers.
  • 1921
  • 1
  • photograph
  • damaged
Description:
Large sepia photograph of Jerome Knowles with fraternity brothers.
3255Letter: Jerome H. Knowles to Charles W. Eliot
  • Document, Legal, Legal Documents
  • Events, Construction
  • Structures, Other Structures
  • Structures, Utility Structure, Sewer
Regarding sidewalk at Asticou and town sewer
  • Jerome H. Knowles
  • 1920
  • 1
  • Letter
Description:
Regarding sidewalk at Asticou and town sewer
3256Letter: Charles W. Eliot to Jerome H. Knowles
  • Document, Legal, Legal Documents
  • Events, Construction
  • Structures, Other Structures
Regarding continuation of sidewalk to Long Pond
  • Charles W. Eliot
  • 1920
  • 1
  • Letter
Description:
Regarding continuation of sidewalk to Long Pond
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.
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.
3147The twenty-second Psalm, a study by R. L. Grindle
  • Document, Legal, Legal Documents
  • Object, Religious Text
Sent by Robert L. Grindle to Jerome Knowles in March 1925.
  • Robert L. Grindle
  • 1925
  • 1
Description:
Sent by Robert L. Grindle to Jerome Knowles in March 1925.
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.
4446Charles W. Eliot, President of Harvard.
  • Image, Photograph
  • People
Photograph of Charles W. Eliot, taken on the piazza of his home built on the south side of what is now Peabody Drive, in 1881. He died in summer of 1926 in his 94th year.
  • George B. Dorr
  • 1920
  • 1 photograph, 1 negative
Description:
Photograph of Charles W. Eliot, taken on the piazza of his home built on the south side of what is now Peabody Drive, in 1881. He died in summer of 1926 in his 94th year.
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.
2865Letter: R. G. Davenport to Jerome H. Knowles, 1925
  • Document, Legal, Legal Documents
  • People
Letter and a news article (Davenport wins commission as rear admiral). May 26, 1925
  • R. G. Davenport
  • 1925
  • 2
  • Letter
Description:
Letter and a news article (Davenport wins commission as rear admiral). May 26, 1925
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.
2707Deed trust, Joseph H. Curtis to Jerome H. Knowles
  • Document, Legal, Deed
  • Other, Land
  • Joseph H. Curtis
  • 1922
  • 3
  • Deed
3253Estate of Sarah Cabot Wheelwright
  • Document, Legal, Will
  • People
Henry B. Cabot, executor of will
  • Sarah Cabot Wheelwright
  • 1920
  • 3
  • probate
Description:
Henry B. Cabot, executor of will
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.
4610Bunker Cottage
  • Image, Photograph
  • Structures, Dwellings, House, Cottage
  • Knowles Company
  • 1920's
  • 3 photographs
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
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.
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.
6136Colonel Paul Dudley Sargent 1745-1827
  • Publication, Book
  • Other, History
  • People
Cover-title. Printed for private circulation. Note, p. [4], signed: Winthrop Sargent.
  • Winthrop Sargent
  • 1920
  • 46
  • pamphlet
  • fair
Description:
Cover-title. Printed for private circulation. Note, p. [4], signed: Winthrop Sargent.
7049Maine Centennial Official Program 1820-1920
  • Document, Program
  • Events, Civic
Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
  • Virginia Tanner
  • 1920
  • 48
  • 1 booklet
  • good
Description:
Official program of State celebration for the One Hundredth Anniversary of Maine's entrance into the Union. Portland, June 26-July 5, 1920. Including list to towns to hold local observances and all other information regarding the event. Price 25 cents.
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.
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.