1 - 25 of 439 results
You searched for: Date: 1920s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
7410Mount Desert - The Story of Saint Sauveur
  • Publication, Booklet
  • People
  • Places, Island
Printed for private circulation in 1921.
  • William Otis Sawtelle (1874-1939)
  • 1921
  • 26
  • 1 booklet
Description:
Printed for private circulation in 1921.
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.
7405Order of the Eastern Star No. 118
  • Publication, Book
  • Organizations
  • People
By Laws of St. Mary Chapter No. 118, Order of the Eastern Star, Northeast Harbor, Maine.
  • 1923
  • 1 booklet
Description:
By Laws of St. Mary Chapter No. 118, Order of the Eastern Star, Northeast Harbor, Maine.
7304Real Estate Map of Northeast Harbor
  • Map
  • Places, Town
Scale 1" = 400"
  • G. H. Falt
  • Mid 1920's
  • MAP (framed)
  • excellent
Description:
Scale 1" = 400"
7286Roy Salisbury Collection - Cottages for Rent
  • Document, Advertising, Brochure
  • Structures, Dwellings, House, Cottage
Brochure by Belle Smallidge Knowles: Cottages for rent in Northeast Harbor for the Summer Season of 1929
  • Belle Smallidge Knowles
  • 1929
Description:
Brochure by Belle Smallidge Knowles: Cottages for rent in Northeast Harbor for the Summer Season of 1929
7285Roy Salisbury Collection - Parker Fennelly Discharge Papers
  • Document, Government
  • Other, Military, World War I
  • 1918-1921
7262Plan for "Harbor Park"
  • Document, Projection, Plan
  • Places, Park
  • Places, Town
Plan for "Harbor Park" in conjunction with proposed East Shore Road.
  • Olmsted Brothers, Brookline, Mass.
  • 1928
  • 1
  • Map
Description:
Plan for "Harbor Park" in conjunction with proposed East Shore Road.
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
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.
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.
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.
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.
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.
7133Cove Cottage or Abram Gilpatrick Cottage, Northeast Harbor
  • Image, Photograph
  • Structures, Dwellings, House, Cottage
  • Albert E. Guionnaud
  • 1920's
  • Cove Cottage
  • Manchester Road
  • 1 photograph
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.
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).
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.
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.
7048A Pageant of the State of Maine
  • Publication, Book
  • Events
  • Structures, Transportation, Bridge
In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
  • Virginia Tanner
  • 1928
  • 136
  • 1 book
  • fair
Description:
In celebration of the official dedication of the Carlton Bridge in Bath, Maine. Acted and sung and danced by citizens of Bath, Brunswick, Woolwich and Wiscasset. June 30 and July 2, 3, 4, 1928
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.
6999Roy Salisbury Collection - Ballard Hill School
  • Image, Photograph
  • Organizations, School Institution
Sepia photograph of Ballard Hill School students and teacher.
  • 1920
  • 1
  • photographs
Description:
Sepia photograph of Ballard Hill School students and teacher.
6984Hyde Chart of Wild Flowers
  • Image, Print
  • Nature, Plants
Chart I. Issued by the New England Wild Flower Society Inc., Horticultural Hall, Boston, MA.
  • Alice Earle Hyde
  • 1927
  • fair
Description:
Chart I. Issued by the New England Wild Flower Society Inc., Horticultural Hall, Boston, MA.
6942Somes House, Somesville
  • Image, Photograph
  • Structures, Dwellings, House, Cottage
  • 1910-1920
  • 1 photograph
6941Sound View Cottage, Somesville
  • Image, Photograph
  • Structures, Dwellings, House, Cottage
  • 1910-1920
  • 2 photographs
6894Swimming pool, Northeast Harbor, Maine
  • Image, Photograph
  • Structures, Civic, Sports Structure, Swimming Pool
From the style of the bathing suits this is at least as old as 1920.
  • 1920
Description:
From the style of the bathing suits this is at least as old as 1920.