1 - 25 of 204 results
You searched for: Date: 1920sType: Document
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
66701925
  • Document, Government
  • Places
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.125 red leather cover, damaged paper tag glued to spine indicating year, year written in black ink on bottom pages
  • 1925
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.125 red leather cover, damaged paper tag glued to spine indicating year, year written in black ink on bottom pages [show more]
66711926
  • Document, Government
  • Places
red leather cover, paper tag glued to spine indicating year, year written in black ink on bottom pages Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25
  • 1926
Description:
red leather cover, paper tag glued to spine indicating year, year written in black ink on bottom pages Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 [show more]
66721927
  • Document, Government
  • Places
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, paper tag glued to spine indicating year, year written in black ink on bottom pages
  • 1927
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, paper tag glued to spine indicating year, year written in black ink on bottom pages [show more]
66731929
  • Document, Government
  • Places
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, damaged paper tag glued to spine indicating date, year written in black ink on bottom pages
  • 1929
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, damaged paper tag glued to spine indicating date, year written in black ink on bottom pages [show more]
3218A Report of the Town Problems
  • Document, Report
  • Places, Town
  • Clifton Reeves, Industrial Engineer
  • 1927
  • 11
  • Report
3067Affidavit: Neighborhood House, 1924
  • Document, Legal, Affidavit
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1924
  • 1
  • affidavit
2899Agreement memo: Seal Harbor and Mount Desert, 1929
  • Document, Legal, Legal Documents
  • People
regarding Seal Harbor to maintain van Dyke family land gift deed, J. D. Rockefeller, Jr. to Mount Desert inhabitants
  • Mount Desert inhabitants
  • 1929
  • Contract
Description:
regarding Seal Harbor to maintain van Dyke family land gift deed, J. D. Rockefeller, Jr. to Mount Desert inhabitants
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
3223Annual Report of the Town Officers of Mount Desert
  • Document, Report, Annual Report
  • Organizations, Civic, Municipal
  • Places, Town
Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922
  • Town Officers of Mount Desert
  • 1922
  • 65
  • Report
Description:
Annual Report of the Town Officers of Mount Desert, State of Maine, for the Municipal Year ending January 31, 1922
3113Annual Report: town officers of Mount Desert, 1920
  • Document, Report, Annual Report
  • Places, Town
  • Town of Mount Desert
  • 1920
  • 64
  • booklet
3081Ansel L. Manchester and Tennis Club, 1912 - 1925
  • Document, Legal, Legal Documents
  • Organizations, Civic, Club
  • People
Leases, agreement of sale and purchase, warranty deeds, mortgage deeds, cancellation of lease for the Northeast HarborTennis Club and the swimming pool.
  • Ansel L. Manchester
  • 1912-1925
  • folder
Description:
Leases, agreement of sale and purchase, warranty deeds, mortgage deeds, cancellation of lease for the Northeast HarborTennis Club and the swimming pool.
6862Application for Building Permit - Town of Mount Desert
  • Document, Legal, Legal Documents
  • Places, Town
Blank Application for Building Permit, Town of Mount Desert, Hancock County, Maine. April 1928. 2 copies.
  • 1928
  • 3
Description:
Blank Application for Building Permit, Town of Mount Desert, Hancock County, Maine. April 1928. 2 copies.
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.
7201Beatrix Farrand's plans for 2 gardens
  • Document, Projection, Plan
  • Other, Land
  • Places, Garden
1. Plans for "Garden treatment between Mr. Lamont's and Mr. Milliken's houses", 721-723 Park Avenue, New York 2. Paving plan No. 2 for the garden of Gerrish H. Milliken Esq., 723 Park Avenue, New York
  • Beatrix Farrand
  • 1929
  • 2
  • paper
  • fragile, damaged
Description:
1. Plans for "Garden treatment between Mr. Lamont's and Mr. Milliken's houses", 721-723 Park Avenue, New York 2. Paving plan No. 2 for the garden of Gerrish H. Milliken Esq., 723 Park Avenue, New York
3232Bill of Services: Funeral of Evelyn C, Manchester
  • Document, Legal, Legal Documents
  • Events
  • People
  • F. E. Sherman Company
  • 1925
  • 1
3066Bond: Neighborhood House to Mount Desert, 1922
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1922
  • 1
  • bond
3068Bond: Neighborhood House to Mount Desert, 1923
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1923
  • 1
  • bond
3055Bond: Neighborhood House to town of Mount Desert
  • Document, Legal, Legal Documents
  • Neighborhood House, Athletic Association
  • 1924
  • 1
  • bond
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
6776CASH BOOK /
  • Document, Government
  • Places
receipts and payments to and from the town treasury in chronological order - shows the cash flow for the year black cloth cover with red leather corners and spine
  • 1926-1928
Description:
receipts and payments to and from the town treasury in chronological order - shows the cash flow for the year black cloth cover with red leather corners and spine
2901Claim: Bertha P. Closson versus Effie I. Bridges
  • Document, Legal, Legal Documents
regarding loaned lamp
  • Bertha P. Closson
  • 1928
  • Claim
Description:
regarding loaned lamp
2737Claim: George Wharton Pepper versus Mount Desert
  • Document, Legal, Legal Documents
  • George Wharton Pepper, Charlotte R. Pepper
  • 1929
  • Claim
2903Claim: L. A. Wilson versus Eastern Casualty insurance Co.
  • Document, Legal, Legal Documents
  • L. A. Wilson
  • 1928, 1929
  • Claim
2874Claim: Merritt T. Ober versus Percy Winslow, 1920
  • Document, Legal, Legal Documents
  • Merritt T. Ober
  • 1920
  • Claim
2691Clara A. Rice property at Sutton
  • Document, Legal, Deed
  • Other, Land
  • People
Land descriptions; warranty deed, Bunker to Bunker 1892. Other names mentioned are Isaac Richardson, Harriet M. Richardson, Joseph Moore, Ida C. Rice, Leslie R. Bunker, Orrin A. Donnell, Leonard Holmes, Clara M. Paine, W. Burnham.
  • Clara A. Rice
  • 1837-1922
Description:
Land descriptions; warranty deed, Bunker to Bunker 1892. Other names mentioned are Isaac Richardson, Harriet M. Richardson, Joseph Moore, Ida C. Rice, Leslie R. Bunker, Orrin A. Donnell, Leonard Holmes, Clara M. Paine, W. Burnham.