1 - 25 of 115 results
You searched for: Date: 1920sPlace: [blank]Type: Document
Refine Your Search
Refine Your Search
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.
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
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.
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
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
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.
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
6570Valuation 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
  • 1921
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]
2734Estate of Jere H. Wheelwright, 1921
  • Document, Legal, Legal Documents
  • Jere H. Wheelwright
  • 1921
  • Probate
2742Deed: Gardiner estate to Arthur E. Newbold Jr.
  • Document, Legal, Deed
  • People
  • Places
  • Arthur E. Newbold Jr.
  • 1921
  • Deed
2764Deed: Mary E. Smallidge to Louisa Elkins Sinkler
  • Document, Legal, Deed
  • People
deeds, Samuel O. Smallidge deeds Elmer E. Smallidge
  • Mary E. Smallidge
  • 1921
  • 3
  • Deed
Description:
deeds, Samuel O. Smallidge deeds Elmer E. Smallidge
2789Letter regarding probate records of C. J. Abbot
  • Document, Legal, Legal Documents
  • C. J. Abbot
  • 1921
  • 2
  • probate
2951Divorce: Mabel E. Johnson and Clarence A. Johnson
  • Document, Legal, Legal Documents
  • People
  • 1921
3001Deed: Mount Desert inhabitants to William Turner
  • Document, Legal, Deed
  • People
  • Places, Island
  • Mount Desert inhabitants
  • 1921
  • 2
  • Deed