1 - 25 of 156 results
You searched for: Collection: is exactly ' '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
7048A Pageant of the State of Maine
  • Publication, Book
  • Events
  • Structures, Transportation, Bridge
In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
  • Virginia Tanner
  • 1928
  • 136
  • 1 book
  • fair
Description:
In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
7050George Folsom, John A. Poor and a Century of Historical Research with reference to Early Colonial Maine
  • Publication, Book
  • Events
  • Other, History
  • Places
By Henry S. Burrage, D.D., L.L.D. State Historian of Maine.
  • Henry S. Burrage
  • 1926
  • 62
  • 1 book
  • good
Description:
By Henry S. Burrage, D.D., L.L.D. State Historian of Maine.
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
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.
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
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.
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
3046Annual report: Neighborhood House, 1923
  • Document, Report, Annual Report
  • Organizations, Civic
General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor
  • 1923
  • 6
Description:
General report, Mrs. I. E. Ralph Librarian report, Ada F. Peckham Superintendent report, Ray L. Foster Treasurer report, Ralph Hamor
3058License: Mount Desert to Neighborhood House, 1923
  • Document, Permission, License
  • Organizations, Civic
  • Town of Mount Desert
  • 1923
  • 1
  • license
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.
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.
6485Meeting notes of the Sunday Evening Club
  • Document, Other Documents
  • Organizations, Civic, Club
Handwritten notes of the secretaries of the Sunday Evening Club in Northeast Harbor. Members met weekly to promote the moral and religious welfare of the community.
  • F. I. Phillips
  • 1920's
Description:
Handwritten notes of the secretaries of the Sunday Evening Club in Northeast Harbor. Members met weekly to promote the moral and religious welfare of the community.
3060Report of Northeast Harbor Library, Winter 1923-24
  • Document, Legal, Legal Documents
  • Organizations, Civic, Public Library
  • People
Julia married George Manchester and was Northeast Harbor branch manager of the Bar Harbor Trust into the 1970's. Note library's Manchester collection of Photographs. R. R. Pyle 6/17/96
  • Julia T. Gilpatrick
  • 1924
  • 1
Description:
Julia married George Manchester and was Northeast Harbor branch manager of the Bar Harbor Trust into the 1970's. Note library's Manchester collection of Photographs. R. R. Pyle 6/17/96
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.
2707Deed trust, Joseph H. Curtis to Jerome H. Knowles
  • Document, Legal, Deed
  • Other, Land
  • Joseph H. Curtis
  • 1922
  • 3
  • Deed
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
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
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.
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.
4467William Otis Sawtelle
  • Image, Photograph
  • People
William Sawtelle founded the museum in 1926.
  • Louise Sawtelle Libby
  • 1926
Description:
William Sawtelle founded the museum in 1926.
4518Francis G. Peabody
  • Image, Photograph
  • People
Ordained Episcopal priest Professor of Christian Ethics, Harvard University
  • ca. 1920
Description:
Ordained Episcopal priest Professor of Christian Ethics, Harvard University
5062Four generations of Robert R. Pyle's family
  • Image, Photograph
  • People
Four generations of R. Pyle's family include: Louise Thessell Burpee (great-grandmother), Louise Burpee Sawtelle (grandmother), Louise Sawtelle Choate (mother) and Edward Choate Jr. (oldest brother). Photo 1459 a: Original Photo 1459 b: Scanned by Robert R. Pyle from original
  • Memorial Service for Robert R. Pyle
  • 1926
Description:
Four generations of R. Pyle's family include: Louise Thessell Burpee (great-grandmother), Louise Burpee Sawtelle (grandmother), Louise Sawtelle Choate (mother) and Edward Choate Jr. (oldest brother). Photo 1459 a: Original Photo 1459 b: Scanned by Robert R. Pyle from original
5526Roy and Marion Salisbury
  • Image, Photograph
  • People
Photograph copy of Roy and Marion Salisbury in front of home.
  • 1928
Description:
Photograph copy of Roy and Marion Salisbury in front of home.