1 - 25 of 439 results
You searched for: Date: 1920s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
2493Residence of Mrs. Morris Loeb
  • Document, Projection, Plan
  • Structures, Dwellings, House
Blueprint, 26x19", of the first floor plan of house of Mrs. Morris Loeb in Seal Harbor
  • Duncan Candler
  • 1925
  • 1
  • ARCH
  • very fragile, damaged
Description:
Blueprint, 26x19", of the first floor plan of house of Mrs. Morris Loeb in Seal Harbor
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.
2335Plan of Land of John Savage at Asticou
  • Document, Projection, Plan
  • Other, Land
Simple lot drawing on parchment made for John Savage of land at Asticou adjoining land of Mrs. H. M. Savage. Too fragile to handle.
  • Alvah L. Reed
  • 1929
  • 1
  • MAP
  • very fragile, damaged
Description:
Simple lot drawing on parchment made for John Savage of land at Asticou adjoining land of Mrs. H. M. Savage. Too fragile to handle.
2358Survey of Proposed Park
  • Document, Projection, Plan
  • Other, Land
Survey drawing (partial copy), ink on parchment, of proposed park at the marina on land of L. E. Kimball. Too fragile to handle.
  • Alfred Mullikin
  • mid 1920's
  • 1
  • MAP
  • very fragile, damaged
Description:
Survey drawing (partial copy), ink on parchment, of proposed park at the marina on land of L. E. Kimball. Too fragile to handle.
2362Property plan of "Bird's Nest"
  • Document, Projection, Plan
  • Other, Land
Very torn parchment drawing of "Bird's Nest" property of John Savage at Asticou. Too fragile to handle.
  • Alvah L. Reed
  • 1929
  • 1
  • MAP
  • very fragile, damaged
Description:
Very torn parchment drawing of "Bird's Nest" property of John Savage at Asticou. Too fragile to handle.
3717State of Maine
  • Map
  • George C. Danforth
  • 1922
  • 2
  • MAP
  • very fragile
3656St. George River and Muscle Ridge Channel
  • Map
  • 1905, 1929
  • 2 nautical charts
  • paper
  • poor; fair
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.
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.
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.
7053New England Old and New 1620-1920
  • Publication, Book
  • Events
  • Other, History
  • People
  • Places
A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
  • Maine Historical Society
  • 1920
  • 63
  • 1 book
  • good
Description:
A brief review of some historical and industrial incidents in the Puritan "New English Canaan," still the Land of Promise. Published by the Old Colony Trust Company of Boston, commemorating the Tercentenary of the First Landing at Plymouth in 1620 (MCMXX).
6045A compilation of the Laws pertaining to Elections in the State of Maine incorporating the Amendments of 1917 and 1919
  • Publication, Book
  • Events, Civic
Election Law.
  • Secretary of State
  • 1/1/1920
  • 43
  • 1 book
  • good
Description:
Election Law.
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.
7116A Down-East Yankee from the District of Maine
  • Publication, Book
  • People
A biography of John Neal (August 25, 1793 – June 20, 1876), the first American writer to represent "The United States of North America" in the British Quarterlies.
  • Windsor P. Daggett
  • 1920
  • 80
  • 1 book
  • good
Description:
A biography of John Neal (August 25, 1793 – June 20, 1876), the first American writer to represent "The United States of North America" in the British Quarterlies.
7142Long Pond Quadrangle, Somerset County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission, Long Pond Quadrangle, Somerset County (N45.30/W70.00). Scale 1: 62 500. Topography by J. I. Gayetty, W. K. McKinley, S. L. Parker and G. E. Sisson. Control in part by U.S. Coast and Geodetic Survey and from railroad valuation surveys.
  • J. I. Gayetty, W. K. McKinley, S. L. Parker, G. E. Sisson
  • 1922
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of Maine represented by the Public Utilities Commission, Long Pond Quadrangle, Somerset County (N45.30/W70.00). Scale 1: 62 500. Topography by J. I. Gayetty, W. K. McKinley, S. L. Parker and G. E. Sisson. Control in part by U.S. Coast and Geodetic Survey and from railroad valuation surveys.
7143Plymouth Quadrangle, New Hampshire
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of New Hampshire, Highway Department, Plymouth Quadrangle (N43.45/W71.30). Scale 1: 62 500. Topography by R. L. McCammon and E. V. Holloway. Culture and drainage in part compiled from aerial photographs taken by Air Corps, U.S. Army.
  • R. L. McCammon, E. V. Holloway
  • 1928
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. State of New Hampshire, Highway Department, Plymouth Quadrangle (N43.45/W71.30). Scale 1: 62 500. Topography by R. L. McCammon and E. V. Holloway. Culture and drainage in part compiled from aerial photographs taken by Air Corps, U.S. Army.
7144Calais Quadrangle, Washington County, Maine
  • Map
  • Places
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. United States Department of the Army Corps of Engineers. Calais Quadrangle, Washington County (N45.00/W67.15). Scale 1: 62 500. Topography by R. J. Belton, C. W. Birdseye, C. H. Price and International Boundary Commission.
  • R. J. Belton, C. W. Birdseye, C. H. Price
  • 1929
  • 1
  • paper
  • good
Description:
One of a series of topographical maps issued by the United States Department of the Interior, Geological Survey. United States Department of the Army Corps of Engineers. Calais Quadrangle, Washington County (N45.00/W67.15). Scale 1: 62 500. Topography by R. J. Belton, C. W. Birdseye, C. H. Price and International Boundary Commission.
7196Consecration of the window at St. Mary's-by-the-Sea
  • Publication, Booklet
  • Organizations, Religious
Consecration of the window in memory of the Right Reverend William Croswell Doane, Bishop of Albany, August 16, 1925.
  • 1925
  • 4
  • 1 pamphlet
  • good
Description:
Consecration of the window in memory of the Right Reverend William Croswell Doane, Bishop of Albany, August 16, 1925.
6062Report on the Safe Guiding of Public Welfare
  • Document, Report
  • Places, Town
Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
  • Alfred Mullikin
  • 1927
  • 7
  • good
Description:
Alfred Mullikin, C. E. An engineering report to the Building Ordinances Committee of the town of Mount Desert on the character and location of buildings
6125Maine The Summer Playground of the Nation
  • Document, Advertising, Brochure
  • Places
Pamphlet of the Maine State Information Bureau of the geography, physical, social, and climatic characteristics of Maine with Mount Desert Island included. Many b/w photographs.
  • 1920's
  • 66
  • 1 brochure
  • good
Description:
Pamphlet of the Maine State Information Bureau of the geography, physical, social, and climatic characteristics of Maine with Mount Desert Island included. Many b/w photographs.
6086The Jones Cove Shell-Heap
  • Publication, Book
  • Places, Park
  • Places, Shore
Bulletin 1, The Jones cove Shell-Heap at West Gouldsboro, Maine by W. B. Smith in connection with Lafayette National Park - account of archeological digs at this Flanders Bay site in W. Gouldsboro, ME in 1928.
  • Walter B. Smith
  • 1929
  • 28
  • good
Description:
Bulletin 1, The Jones cove Shell-Heap at West Gouldsboro, Maine by W. B. Smith in connection with Lafayette National Park - account of archeological digs at this Flanders Bay site in W. Gouldsboro, ME in 1928.
7197Cranberryana
  • Publication, Book
  • Organizations, Civic
Booklet about the Cranberry Club, with a list of its members.
  • Mary Frances Parkman
  • 1926
  • good
Description:
Booklet about the Cranberry Club, with a list of its members.
7409Asticou Inn and Cottages
  • Publication, Booklet
  • Structures, Commercial, Lodging, Inn
Asticou Inn and Cottages, Northeast Harbor, Mount Desert Island, Maine. Advertising booklet of the Asticou Inn and its cottages. Several exterior and interior photographs of the inn, the surrounding buildings and areas and of the island are included.
  • George A. Savage
  • 1924
  • 20
  • 1 booklet
  • good
Description:
Asticou Inn and Cottages, Northeast Harbor, Mount Desert Island, Maine. Advertising booklet of the Asticou Inn and its cottages. Several exterior and interior photographs of the inn, the surrounding buildings and areas and of the island are included.
2576Property of J. Stanley Reeve at Deep Cove
  • Document, Projection, Plan
  • Other, Land
Blueprint, 49x36", of property lot of J. Stanley Reeve at Deep Cove on Western Bay.
  • Charles A. Haynes
  • 1929
  • 1
  • MAP
  • fragile, damaged
Description:
Blueprint, 49x36", of property lot of J. Stanley Reeve at Deep Cove on Western Bay.
2636Lot map - Smallidge Point
  • Document, Projection, Plan
  • Other, Land
Ink on parchment lot map, 13 1/2x16 1/2", of Smallidge Point lots of Smallidge, Sohier, and Vaughan. Shows Steamboat Co. Building with access road.
  • before 1927
  • 1
  • MAP
  • fragile, damaged
Description:
Ink on parchment lot map, 13 1/2x16 1/2", of Smallidge Point lots of Smallidge, Sohier, and Vaughan. Shows Steamboat Co. Building with access road.