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
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
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.
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.
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.
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.
6214Bosworth, Edward, History of Descendants arrived in America (1634)
  • Document, Genealogy Records
  • People
Bosworth Genealogy. Marriages & Birth's
  • Mrs. Mary Bosworth Clarke
  • 1926
Description:
Bosworth Genealogy. Marriages & Birth's
7285Roy Salisbury Collection - Parker Fennelly Discharge Papers
  • Document, Government
  • Other, Military, World War I
  • 1918-1921
3474Lease: Albert K. McBride to George C. Mason
  • Document, Legal, Agreement, Contract, Lease
  • Structures, Dwellings, House, Cottage
  • Albert K. McBride
  • 1921
  • "Breezes"
  • South Shore Road
  • Lease
2707Deed trust, Joseph H. Curtis to Jerome H. Knowles
  • Document, Legal, Deed
  • Other, Land
  • Joseph H. Curtis
  • 1922
  • 3
  • Deed
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.
2692Trust deed: Joseph H. Curtis to J. H. Knowles
  • Document, Legal, Deed
  • Other, Land
Lot descriptions. Correspondence, Curtis to Knowles
  • Joseph H. Curtis
  • 1922
  • Deed
Description:
Lot descriptions. Correspondence, Curtis to Knowles
2741Lippincott wharf at Gilpatrick Cove
  • Document, Legal, Legal Documents
  • Structures, Transportation, Marine Landing, Wharf
application for license to build wharf bond, L. A. Wilson to Edith D'Olier Lippincott
  • Edith D'Olier Lippincott, Walter H. Lippincott
  • 1925
  • Petition
Description:
application for license to build wharf bond, L. A. Wilson to Edith D'Olier Lippincott
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
2951Divorce: Mabel E. Johnson and Clarence A. Johnson
  • Document, Legal, Legal Documents
  • People
  • 1921
2954Cottage Directory of Northeast Harbor - Summer 1929
  • Document, Legal, Legal Documents
  • Places, Town
  • Structures, Dwellings, House, Cottage
  • 1929
  • booklet
2962Divorce: Lena E. Tinker and Delancy W. Tinker
  • Document, Legal, Legal Documents
  • People
Divorce documents and correspondence.
  • 1924
Description:
Divorce documents and correspondence.
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
2695Sales and Purchases: Sargent Lots, 1922 - 1924
  • Document, Legal, Legal Documents
  • Other, Land
William H. Holmes, Emeline Fiske, Anna S. Kenney Edwin L. Higgins, Augusta Staples ? Julia Curtis (mother of Anna S. Kenney), Amelia Monrean
  • Allston Sargent
  • 1922 - 1924
Description:
William H. Holmes, Emeline Fiske, Anna S. Kenney Edwin L. Higgins, Augusta Staples ? Julia Curtis (mother of Anna S. Kenney), Amelia Monrean
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.
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
2693Estate of Barbara W. Morris
  • Document, Legal, Will
  • People
Will; letters, to and from Girard Trust Company
  • Barbara W. Morris
  • 1923
  • Probate
Description:
Will; letters, to and from Girard Trust Company
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.
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.
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.