1 - 25 of 204 results
You searched for: Date: 1920sType: Document
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3127Sermon by the Right Reverend William Lawrence
  • Document, Legal, Legal Documents
  • William Lawrence
  • 1925
  • 16
  • booklet
3088Lease: W. Jay Turner to Northeast Harbor Golf Club
  • Document, Legal, Legal Documents
  • Organizations, Civic, Club
  • William Jay Turner
  • 1923
  • 3
  • Lease
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
3219Report of the Warrant Committee to the Town of Mount Desert
  • Document, Report
  • Places, Town
Report of the Warrant Committee to the Town of Mount Desert. February 8, 1929.
  • Warrant Committee, Town of Mount Desert
  • 1929
  • 23
  • Report
Description:
Report of the Warrant Committee to the Town of Mount Desert. February 8, 1929.
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.
3222Report of the Planning Committee to Town of Mount Desert
  • Document, Report
  • Organizations, Civic
  • Places, Town
Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929
  • Town Planning Committee
  • 1929
  • 11
  • Report
Description:
Report of the Town Planning Committee to the Town of Mount Desert. March 4, 1929
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
2836Deed: Mount Desert to Rodick Realty Company, 1926
  • Document, Legal, Deed
  • People
  • Places
deed, trustees of M. A. Nilson to Brown
  • Town of Mount Desert
  • 1926
  • Deed
Description:
deed, trustees of M. A. Nilson to Brown
3054License: Mount Desert to Neighborhood House, 1924
  • Document, Legal, Legal Documents
  • Town of Mount Desert
  • 1924
  • 1
  • license
3058License: Mount Desert to Neighborhood House, 1923
  • Document, Permission, License
  • Organizations, Civic
  • Town of Mount Desert
  • 1923
  • 1
  • license
3059License: Mount Desert to Neighborhood House, 1922
  • Document, Legal, Legal Documents
  • Town of Mount Desert
  • 1922
  • 1
  • license
3061License: Mount Desert to Neighborhood House, 1921
  • Document, Legal, Legal Documents
  • Town of Mount Desert
  • 1921
  • 1
  • license
3113Annual Report: town officers of Mount Desert, 1920
  • Document, Report, Annual Report
  • Places, Town
  • Town of Mount Desert
  • 1920
  • 64
  • booklet
7028Driftwood
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House, Cottage
Andrews Residence (Mr. Schofield Andrews), later Scull Residence (Patricia and David Scull), "Driftwood". Original owner: Mr. and Mrs. Partrick Grant Jr. of Philadelphia. Remodelled in 1947, second floor was cut off.
  • Tilden, Register & Pepper
  • 1928
  • 14 Sargeant Drive
  • blueprints
Description:
Andrews Residence (Mr. Schofield Andrews), later Scull Residence (Patricia and David Scull), "Driftwood". Original owner: Mr. and Mrs. Partrick Grant Jr. of Philadelphia. Remodelled in 1947, second floor was cut off.
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
3067Affidavit: Neighborhood House, 1924
  • Document, Legal, Affidavit
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1924
  • 1
  • affidavit
2307Property of William Frazier
  • Document, Projection, Plan
  • Other, Land
Parchment copy of property of William Frazier on South Shore Road, Northeast Harbor, adjoining Melcher property. Details added (red ink) by Belle Smallidge Knowles. Shows land located off South Shore Road, present day Barnacles Way. Cottages outlined are the Barnacles, Seaward, Reef Point, Edgecove. Names mentioned are Clark, W. W. Frazier, Morris, Melcher, Sibley.
  • Sibley
  • 1921
  • 1
  • MAP
  • very fragile, damaged
Description:
Parchment copy of property of William Frazier on South Shore Road, Northeast Harbor, adjoining Melcher property. Details added (red ink) by Belle Smallidge Knowles. Shows land located off South Shore Road, present day Barnacles Way. Cottages outlined are the Barnacles, Seaward, Reef Point, Edgecove. Names mentioned are Clark, W. W. Frazier, Morris, Melcher, Sibley.
1336Residence for L. E. Kimball
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
Heating plans.
  • Shepard and Stearns Architects
  • 1922
  • 4 sheets
  • 4 blueprints
  • good
Description:
Heating plans.
2996Public notice: three roads and ways, 1923
  • Document, Legal, Legal Documents
regarding Sea Cliff Drive, Rowland and Upland Roads
  • Selectmen of Mount Desert
  • 1923
  • 1
  • notice
Description:
regarding Sea Cliff Drive, Rowland and Upland Roads
3142Village Improvement Society: 28th Annual Report
  • Document, Legal, Legal Documents
  • Seal Harbor Village Improvement Society
  • 1928
  • 43
  • booklet
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
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.
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.
2710Title deed: Loren E. Kimball to Richard C. Cabot
  • Document, Legal, Deed
  • People
  • Places
History of Cabot Lot
  • Richard C. Cabot
  • 1924
  • Deed
Description:
History of Cabot Lot