1 - 25 of 156 results
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
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.
3718Northeast Harbor Maine:
  • Map
  • 11/12/1926
  • MAP
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
3656St. George River and Muscle Ridge Channel
  • Map
  • 1905, 1929
  • 2 nautical charts
  • paper
  • poor; fair
3662Kennebec and Sheepscot Rivers
  • Map
  • 1905, 1929
  • 2 nautical charts
  • paper
6733LEDGER
  • Document, Government
  • Places
Record of Town Orders 1913-1922; Misc. accounts; Misc. bills; Misc. receipts 1915-1922 Leather cover
  • 1913-1922
Description:
Record of Town Orders 1913-1922; Misc. accounts; Misc. bills; Misc. receipts 1915-1922 Leather cover
2731Estate of Anne Lindsay
  • Document, Legal, Will
  • People
will 1914
  • Anne Lindsay
  • 1914-1920
  • Probate
Description:
will 1914
6774RECORD / MORTGAGES / BILLS OF SALE / No. 9 TOWN OF MT. DESERT
  • Document, Government
  • Places
alphabetically indexed lien claims on mortgages or bills of sale between individuals or the town and businesses black cloth cover with red leather corners and spine
  • 1915-1921
Description:
alphabetically indexed lien claims on mortgages or bills of sale between individuals or the town and businesses black cloth cover with red leather corners and spine
6755Record of Inventory of Real Estate 1916-1922 Town of Mount Desert, ME.
  • Document, Government
  • Places
description and valuation of real estate liable to be taxed in town of Mt Desert; residents first then non-residents; both groups in alphabetical order by first initial of last name 20 x 18.75 x 2.5 post bound; golden brown corduroy cloth cover with brown leather reinforced corners and spine edge
  • 1916-1922
Description:
description and valuation of real estate liable to be taxed in town of Mt Desert; residents first then non-residents; both groups in alphabetical order by first initial of last name 20 x 18.75 x 2.5 post bound; golden brown corduroy cloth cover with brown leather reinforced corners and spine edge
6731JOURNAL
  • Document, Government
  • Places
Record of Town Orders (checks written from town to individual or business); miscellaneous receipts for 1920 Leather cover
  • 1917-1921
Description:
Record of Town Orders (checks written from town to individual or business); miscellaneous receipts for 1920 Leather cover
7285Roy Salisbury Collection - Parker Fennelly Discharge Papers
  • Document, Government
  • Other, Military, World War I
  • 1918-1921
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.
5365View from Carroll Tyson Cottage
  • Image, Photograph
  • Places, Harbor
Framed, B/W photograph overlooking the harbor in winter from the Tyson Cottage.
  • 1920
Description:
Framed, B/W photograph overlooking the harbor in winter from the Tyson Cottage.
6569Valuation Book for the year 1920 Town of Mount Desert
  • Document, Government
  • Places
Total valuation for town, includes number of polls assessed, poll rate, town assessment requirements per town meeting for town operations, schools, roads, county tax, non-residents-assessments and tax collector's statement at end of listing NB lot descriptions no longer included in listing, but page reference is given to description in the real estate book 19.75 x 12.5 x 1.25 hard cardboard covered with black cloth, corners and spine reinforced with red leather
  • 1920
Description:
Total valuation for town, includes number of polls assessed, poll rate, town assessment requirements per town meeting for town operations, schools, roads, county tax, non-residents-assessments and tax collector's statement at end of listing NB lot descriptions no longer included in listing, but page reference is given to description in the real estate book 19.75 x 12.5 x 1.25 hard cardboard covered with black cloth, corners and spine reinforced with red leather [show more]
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.
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.
2874Claim: Merritt T. Ober versus Percy Winslow, 1920
  • Document, Legal, Legal Documents
  • Merritt T. Ober
  • 1920
  • Claim
3120The Heacock System of Newspaper Correspondence
  • Document, Legal, Legal Documents
William A. Heacock, managing editor
  • William A. Heacock
  • 1920
  • 77
  • booklet
Description:
William A. Heacock, managing editor
3143Notebook: Daily Reminder 1920
  • Document, Legal, Legal Documents
  • Jerome H. Knowles
  • 1920
  • notebook
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
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
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.
6736S. E. LEDGER
  • Document, Government
  • Places
Indexed record of town department accounts including: common schools, poor & insane, roads & bridges, Seal Harbor, fire, police, sewer, state roads, sidewalks, interest on Town accounts, ploughing roads, etc. 1923 is indexed separately beginning on page cloth bound (tan) with red leather corners
  • 1920-1923
Description:
Indexed record of town department accounts including: common schools, poor & insane, roads & bridges, Seal Harbor, fire, police, sewer, state roads, sidewalks, interest on Town accounts, ploughing roads, etc. 1923 is indexed separately beginning on page cloth bound (tan) with red leather corners
4610Bunker Cottage
  • Image, Photograph
  • Structures, Dwellings, House, Cottage
  • Knowles Company
  • 1920's
  • 3 photographs