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
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
2716Deed: A. L. Manchester to Nathalie Pierrepont
  • Document, Legal, Deed
  • People
  • Ansel L. Manchester
  • 1925
  • Deed
2717Deed: Abram Gilpatrick to Mary E. Peabody
  • Document, Legal, Deed
  • People
newspaper article: Gilpatrick foreclosure December 22, 1915
  • Abram Gilpatrick
  • 1924
  • Deed
Description:
newspaper article: Gilpatrick foreclosure December 22, 1915
2731Estate of Anne Lindsay
  • Document, Legal, Will
  • People
will 1914
  • Anne Lindsay
  • 1914-1920
  • Probate
Description:
will 1914
2733Estate of Anna J. H. Scull
  • Document, Legal, Will
  • People
will 1921
  • Anna J. H. Scull
  • 1923-1926
  • Probate
Description:
will 1921
2742Deed: Gardiner estate to Arthur E. Newbold Jr.
  • Document, Legal, Deed
  • People
  • Places
  • Arthur E. Newbold Jr.
  • 1921
  • Deed
2743Deed: Mary Creighton to Alberta T. Thomas, et al.
  • Document, Legal, Deed
  • People
  • Alberta T. Thomas
  • 1927
  • Deed
2747Title deed to Phillips lot, 1926
  • Document, Legal, Deed
  • People
  • Places
history of lot inquiry into Grindell heirs
  • George E. Turner
  • 1926
  • Deed
Description:
history of lot inquiry into Grindell heirs
2748Estate of Nellie A. Bartlett, 1929
  • Document, Legal, Will
  • People
Estella E. Bartlett, executor of will
  • Nellie Agnes Bartlett
  • 1929
  • Probate
Description:
Estella E. Bartlett, executor of will