1 - 25 of 439 results
You searched for: Date: 1920s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
2840Lyman Wharf at Sutton Island
  • Document, Legal, Legal Documents
  • Structures, Transportation, Marine Landing, Wharf
Copies of petition, wharf license. Description of location. Newspaper article April 26. 1926. Misc. correspondence.
  • Elizabeth Cabot Lyman
  • 1926
  • Wharf
Description:
Copies of petition, wharf license. Description of location. Newspaper article April 26. 1926. Misc. correspondence.
3216Warrant: Town of Mount Desert; March 6, 1922
  • Document, Legal, Legal Documents
  • Places, Town
Warrant of the Town of Mount Desert. March 6, 1922
  • Hodgdon, Bordeaux and Burr, Selectmen of Mount Desert
  • 1922
  • 11
  • warrant
Description:
Warrant of the Town of Mount Desert. March 6, 1922
1972Northeast Harbor, Maine
  • Document, Other Documents
  • Other, History
  • People
  • Places, Town
History of Northeast Harbor and an account of the Manchester family. 1 copy includes 1959 forward by Samuel E. Morison and hand notes of Ruth Jordan.
  • Abram Gilpatrick
  • 1929
  • 19
  • typescript, 3 copies
Description:
History of Northeast Harbor and an account of the Manchester family. 1 copy includes 1959 forward by Samuel E. Morison and hand notes of Ruth Jordan.
6866Town Planning Committee Announcements to Jerome Knowles
  • Document, Legal, Legal Documents
  • Organizations, Civic
  • Places, Town
  • 7/16/1928
  • 4
  • typescript
6869Letter to the Voters of Mount Desert
  • Document, Announcement
  • Places, Town
  • 2/17/1927
  • 1
  • typescript
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.
2121Cottages at Seal Harbor
  • Document, Advertising, Brochure
  • Businesses, Real Estate Business
  • Structures, Dwellings, House, Cottage
Leaflet listing Seal Harbor cottages for rent for the 1920 summer season through Seal Harbor Realty Co, George L. Stebbins, Managing Director.
  • George L. Stebbins
  • 1920
  • 2
  • typescript
Description:
Leaflet listing Seal Harbor cottages for rent for the 1920 summer season through Seal Harbor Realty Co, George L. Stebbins, Managing Director.
2124Mortgage Deed Emily Phillips Kenney to Georgia Coster
  • Document, Legal, Deed
  • Structures, Dwellings
State of Maine Mortgage Deed of property of Emily Phillips Kenney sold to Georgina Coster et al. of Brookline, MA in June 1927. Property and building(s) located on Harborside, Northeast Harbor.
  • June 1927
  • 11
  • typescript
Description:
State of Maine Mortgage Deed of property of Emily Phillips Kenney sold to Georgina Coster et al. of Brookline, MA in June 1927. Property and building(s) located on Harborside, Northeast Harbor.
1484Northeast Harbor, Maine
  • Publication, Literary, Memoir
  • Places, Town
Recollections of Northeast Harbor. Includes letter to Mrs. W. W. Vaughan dated February 8, 1930.
  • Abram Gilpatrick
  • 1929
  • 21
  • typescript
Description:
Recollections of Northeast Harbor. Includes letter to Mrs. W. W. Vaughan dated February 8, 1930.
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.
2700Trust: Patterson School Prize
  • Document, Legal, Legal Documents
Donated by J. H. Hoge Patterson in wife's name Kane College Fund, Bridgham College Fund
  • J. Hoge Patterson
  • 1929
  • Trust
Description:
Donated by J. H. Hoge Patterson in wife's name Kane College Fund, Bridgham College Fund
1054House for Mr. Samuel S. Fels
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
  • Fred L. Savage
  • 1922
  • Immensee
  • 9 sheets
  • tracing paper, tracing cloth
3745Real-estate Map of Northeast Harbor
  • Map
  • Places, Town
Sketch map of cottage locations.
  • Knowles Company
  • 1928
  • 1 map, 1 digital file
  • tracing paper
Description:
Sketch map of cottage locations.
3746Sketch Map, Northeast Harbor, ME
  • Map
  • Places, Town
  • Structures, Dwellings
Knowles Company Cottage Directory. Sketch map of cottage locations.
  • Jerome H. Knowles Jr.
  • 1928
  • 2 maps, 1 digital file
  • tracing paper
Description:
Knowles Company Cottage Directory. Sketch map of cottage locations.
3218A Report of the Town Problems
  • Document, Report
  • Places, Town
  • Clifton Reeves, Industrial Engineer
  • 1927
  • 11
  • Report
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.
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
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
2734Estate of Jere H. Wheelwright, 1921
  • Document, Legal, Legal Documents
  • Jere H. Wheelwright
  • 1921
  • Probate
2736Estate of Joseph C. Fraley
  • Document, Legal, Legal Documents
  • Joseph C. Fraley
  • 1921, 1923
  • Probate
2739Ogston Estate: bills and correspondence, 1928
  • Document, Legal, Legal Documents
  • Harriet M. Ogston
  • 1928
  • Probate
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
2789Letter regarding probate records of C. J. Abbot
  • Document, Legal, Legal Documents
  • C. J. Abbot
  • 1921
  • 2
  • probate