1 - 25 of 439 results
You searched for: Date: 1920s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
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
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.
2069Guest Register for the "Perch"
  • Document, Other Documents
Guest record of Mrs. Eleanora Morgan, known as the bird lady. Book includes list of flowers arranged in her wild garden.
  • 1928
  • 1 book
Description:
Guest record of Mrs. Eleanora Morgan, known as the bird lady. Book includes list of flowers arranged in her wild garden.
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.
6144Sir Samuel Argall, the First Englishman at Mount Desert
  • Publication, Book
  • People
Publication of a paper presented by William Sawtelle to the Maine Historical Society in 1923 about Samuel Argall, merchant tailor, of Bristol, England, and the first Englishman recorded to have visited Mount Desert Island in 1613.
  • William Otis Sawtelle (1874-1939)
  • 1924
  • 23
  • 1 book
Description:
Publication of a paper presented by William Sawtelle to the Maine Historical Society in 1923 about Samuel Argall, merchant tailor, of Bristol, England, and the first Englishman recorded to have visited Mount Desert Island in 1613.
6145Sir Francis Bernard and his Grant of Mount Desert
  • Publication, Book
  • Other, Land
  • People
  • Places
About Francis Bernard, governor of New Jersey and Massachusetts, his interest in the boundary question between the U.S. and Nova Scotia, and his grant of 100, 00 acres of land. Built a summer home in part of SW Harbor.
  • William Otis Sawtelle (1874-1939)
  • 1922
  • 65
  • 1 book
Description:
About Francis Bernard, governor of New Jersey and Massachusetts, his interest in the boundary question between the U.S. and Nova Scotia, and his grant of 100, 00 acres of land. Built a summer home in part of SW Harbor.
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.
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.
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.
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.
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.
3188Letter: R. G. Davenport to J. H. Knowles
  • Document, Announcement
  • Organizations, Civic
Announcement of Stockholders meeting, Neighborhood House
  • R. G. Davenport
  • 1925
  • 2
  • 1 letter, 1 envelope
Description:
Announcement of Stockholders meeting, Neighborhood House
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.
2067Berkshire School Year Books
  • Publication, Book
Two year books of Loren Kimball's from The Berkshire School in Great Barrington, MA.
  • 1922, 1926
  • 2 books
Description:
Two year books of Loren Kimball's from The Berkshire School in Great Barrington, MA.
6127The Future of Mount Desert Island
  • Publication, Book
  • Places, Island
Charles Eliot's report to the Plan Committee of the B. H. Village Improvement Society addressing the future of Lafayette National Park and of the villages on MDI via the park service or the Hancock County Trustees of Public Reservations. Maps included. (Scanned copy in part from University of Maine)
  • Charles W. Eliot II
  • 1928
  • 32
  • 2 copies
Description:
Charles Eliot's report to the Plan Committee of the B. H. Village Improvement Society addressing the future of Lafayette National Park and of the villages on MDI via the park service or the Hancock County Trustees of Public Reservations. Maps included. (Scanned copy in part from University of Maine)
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.
1338Mr. Jerome H. Knowles
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
Elevations and details. Rolled. November, 22, 1924 See also item 2467 (GHC 271)
  • Charles S. Frost, architect
  • 1924
  • 5 sheets
  • 5 photocopies
Description:
Elevations and details. Rolled. November, 22, 1924 See also item 2467 (GHC 271)
3067Affidavit: Neighborhood House, 1924
  • Document, Legal, Affidavit
  • Organizations, Civic
  • The Neighborhood House and Athletic Association
  • 1924
  • 1
  • affidavit
2492House for William E. Marcus
  • Document, Projection, Plan
  • Structures, Dwellings, House
Two blueprints and two stock drawings of interior floor plans of the W. E. Marcus house in Seal Harbor.
  • Douglass Fitch
  • 1929
  • Granelder, Cairn House
  • 4
  • ARCH
Description:
Two blueprints and two stock drawings of interior floor plans of the W. E. Marcus house in Seal Harbor.
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
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.
1192Study Plan of Proposed Park
  • Document, Projection, Plan
  • Places, Park
Alfred Mullikin, Town Engineer Town of Mount Desert proposed park.
  • Alfred Mullikin
  • 1929
  • 1
  • blueprint
Description:
Alfred Mullikin, Town Engineer Town of Mount Desert proposed park.
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.