1 - 25 of 439 results
You searched for: Date: 1920s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
3570Lafayette National Park
  • Map
  • Places, Island
  • Places, Park
Topographic map showing boundaries of Lafayette National Park (now Acadia National Park). Hancock County towns (Trenton, Lamoine, Hancock, and Sorrento) and some nearby islands are shown. George Wood's "Geology of Mt. Desert" is printed on the back.
  • 1922
  • 1
  • paper
  • brittle paper with tears and pieces missing. Fragile.
Description:
Topographic map showing boundaries of Lafayette National Park (now Acadia National Park). Hancock County towns (Trenton, Lamoine, Hancock, and Sorrento) and some nearby islands are shown. George Wood's "Geology of Mt. Desert" is printed on the back.
2600Jerome Knowles with Fraternity Brothers
  • Image, Photograph
  • People
Large sepia photograph of Jerome Knowles with fraternity brothers.
  • 1921
  • 1
  • photograph
  • damaged
Description:
Large sepia photograph of Jerome Knowles with fraternity brothers.
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"
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.
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
6136Colonel Paul Dudley Sargent 1745-1827
  • Publication, Book
  • Other, History
  • People
Cover-title. Printed for private circulation. Note, p. [4], signed: Winthrop Sargent.
  • Winthrop Sargent
  • 1920
  • 46
  • pamphlet
  • fair
Description:
Cover-title. Printed for private circulation. Note, p. [4], signed: Winthrop Sargent.
2542Plans for alterations of the Northeast Harbor Swimming Pool
  • Document, Projection, Plan
  • Structures, Civic, Sports Structure, Swimming Pool
Blueprints (large) of alterations to the Northeast Harbor Swimming Pool (Swim Club) showing exterior elevations to buildings, such as bath house and nurses building.
  • Little & Russell
  • 1927
  • 3
  • ARCH
  • fair
Description:
Blueprints (large) of alterations to the Northeast Harbor Swimming Pool (Swim Club) showing exterior elevations to buildings, such as bath house and nurses building.
2327Division of estate of Charles W. Eliot
  • Document, Projection, Plan
  • Other, Land
Pencil Drawing on parchment, 32x18", showing the division of the estate of Charles W. Eliot on Peabody Drive (aka County Road). Adjoining lots: Abbott and Baltz.
  • Alvah L. Reed
  • 1927
  • 1
  • MAP
  • fair
Description:
Pencil Drawing on parchment, 32x18", showing the division of the estate of Charles W. Eliot on Peabody Drive (aka County Road). Adjoining lots: Abbott and Baltz.
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.
2435Extension of Maple Lane
  • Document, Projection, Plan
  • Places, Road
  • Places, Town
Large study plan showing extension of Maple Lane from Summit Road to Neighborhood Road.
  • Alfred Mullikin
  • 1928
  • 1
  • MAP
  • fragile, damaged
Description:
Large study plan showing extension of Maple Lane from Summit Road to Neighborhood 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
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.