1 - 25 of 439 results
You searched for: Date: 1920s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
55101921 Gilman HS Football Team
  • Image, Photograph
  • Organizations, School Institution, Athletic Team
  • People
Sepia Photograph of the 1921 Gilman High School football team with individual identification. Photograph taken in front of the Neighborhood House.
  • 1921
Description:
Sepia Photograph of the 1921 Gilman High School football team with individual identification. Photograph taken in front of the Neighborhood House.
66701925
  • Document, Government
  • Places
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.125 red leather cover, damaged paper tag glued to spine indicating year, year written in black ink on bottom pages
  • 1925
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.125 red leather cover, damaged paper tag glued to spine indicating year, year written in black ink on bottom pages [show more]
66711926
  • Document, Government
  • Places
red leather cover, paper tag glued to spine indicating year, year written in black ink on bottom pages Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25
  • 1926
Description:
red leather cover, paper tag glued to spine indicating year, year written in black ink on bottom pages Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 [show more]
66721927
  • Document, Government
  • Places
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, paper tag glued to spine indicating year, year written in black ink on bottom pages
  • 1927
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, paper tag glued to spine indicating year, year written in black ink on bottom pages [show more]
66731929
  • Document, Government
  • Places
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, damaged paper tag glued to spine indicating date, year written in black ink on bottom pages
  • 1929
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, damaged paper tag glued to spine indicating date, year written in black ink on bottom pages [show more]
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.
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.
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
3218A Report of the Town Problems
  • Document, Report
  • Places, Town
  • Clifton Reeves, Industrial Engineer
  • 1927
  • 11
  • Report
5870Acadia National Park, View at Bubble Pond, Mount Desert Island, Maine
  • Image, Photograph, Picture Postcard
  • Places, Lake
  • Places, Park
Black and white postcard shows Bubble Pond from the Northern end.
  • ca. 1920
Description:
Black and white postcard shows Bubble Pond from the Northern end.
3067Affidavit: Neighborhood House, 1924
  • Document, Legal, Affidavit
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1924
  • 1
  • affidavit
2899Agreement memo: Seal Harbor and Mount Desert, 1929
  • Document, Legal, Legal Documents
  • People
regarding Seal Harbor to maintain van Dyke family land gift deed, J. D. Rockefeller, Jr. to Mount Desert inhabitants
  • Mount Desert inhabitants
  • 1929
  • Contract
Description:
regarding Seal Harbor to maintain van Dyke family land gift deed, J. D. Rockefeller, Jr. to Mount Desert inhabitants
5313Airship Shenandoah
  • Image, Photograph
  • Transportation, Aerostat
  • Vessels, Pleasure Craft, Yacht
B/W Photograph of U.S. Navy Airship "Shenandoah" hovering off Bar Island in Frenchman's Bay (July 3/4, 1925). The vessel to the left is Harry Haskell's yacht "Vanda." Some months later the airship was destroyed by lightning in one of the central States of the USA.
  • 1925
Description:
B/W Photograph of U.S. Navy Airship "Shenandoah" hovering off Bar Island in Frenchman's Bay (July 3/4, 1925). The vessel to the left is Harry Haskell's yacht "Vanda." Some months later the airship was destroyed by lightning in one of the central States of the USA.
4712Alderleigh, Northeast Harbor
  • Image, Photograph, Negative
  • Structures, Dwellings, House
1916-1941 owned by John S. Melcher, 106 Lafayette St. NYC. Burned in 1947. No. 105 in 1928 Knowles Cottage map. Photos 0968 d-h: Living Room Photos 0968 i + j: View from porch showing part of the beautiful garden, with vista toward the sea
  • Knowles Company
  • 1920's
  • South Shore Road
  • 10 photographs, 4 duplicates, 8 negatives
Description:
1916-1941 owned by John S. Melcher, 106 Lafayette St. NYC. Burned in 1947. No. 105 in 1928 Knowles Cottage map. Photos 0968 d-h: Living Room Photos 0968 i + j: View from porch showing part of the beautiful garden, with vista toward the sea
4664Alice Graves' Cottage and Bungalow, Northeast Harbor
  • Image, Photograph, Negative
  • Structures, Dwellings, House, Bungalow
  • Structures, Dwellings, House, Cottage
  • Transportation, Automobile
Alice Graves was Mrs. T. N. Graves. Winter scene with Model T Ford in foreground. 1921 rented to Percy C. Madeira, 1925 to Montgomery family.
  • Knowles Company
  • 1920's
  • Summit Road
  • 6 photographs, 3 duplicates, 2 negatives
Description:
Alice Graves was Mrs. T. N. Graves. Winter scene with Model T Ford in foreground. 1921 rented to Percy C. Madeira, 1925 to Montgomery family.
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
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
3113Annual Report: town officers of Mount Desert, 1920
  • Document, Report, Annual Report
  • Places, Town
  • Town of Mount Desert
  • 1920
  • 64
  • booklet
3081Ansel L. Manchester and Tennis Club, 1912 - 1925
  • Document, Legal, Legal Documents
  • Organizations, Civic, Club
  • People
  • Ansel L. Manchester
  • 1912-1925
  • folder
6862Application for Building Permit - Town of Mount Desert
  • Document, Legal, Legal Documents
  • Places, Town
Blank Application for Building Permit, Town of Mount Desert, Hancock County, Maine. April 1928. 2 copies.
  • 1928
  • 3
Description:
Blank Application for Building Permit, Town of Mount Desert, Hancock County, Maine. April 1928. 2 copies.
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.
4714Arthur Gilpatrick Farm
  • Image, Photograph
  • Structures, Dwellings, House, Farmhouse
In 1906 panoramic photograph on file the barn is much further back on property, so it must have been moved. The land where the barn was located is now the Astor cottage.
  • Knowles Company
  • 1920's
  • 1 photograph
Description:
In 1906 panoramic photograph on file the barn is much further back on property, so it must have been moved. The land where the barn was located is now the Astor cottage.
4790Assorted views of Northeast Harbor
  • Image, Photograph, Negative
  • Places, Harbor
Assorted views of the harbor
  • Knowles Company
  • pre 1920's
  • 3 photographs, 1 clipping, 2 negatives
Description:
Assorted views of the harbor
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.
5884Asticou Trail, Lafayette National Park, Mount Desert
  • Image, Photograph, Picture Postcard
  • Places, Hiking Trail
Asticou Trail, Lafayette National Park, Acadia National Park, Mount Desert, Maine.
  • Charles A. Townsend
  • 1920's
Description:
Asticou Trail, Lafayette National Park, Acadia National Park, Mount Desert, Maine.