1 - 25 of 439 results
You searched for: Collection: is exactly ' 'Date: 1920s
Item Title Type Subject Description Creator Date Property Name Street Pages Medium Condition
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.
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.
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.
1755Memories of a Happy Life
  • Publication, Literary, Memoir
  • People
Autobiography of Rev. William Lawrence, Bishop of MA., with a chapter entitled "Fifty-five years of Mount Desert" his summer home.
  • William Lawrence, D.D., LL. D.
  • 1926
  • 50
  • photocopy
Description:
Autobiography of Rev. William Lawrence, Bishop of MA., with a chapter entitled "Fifty-five years of Mount Desert" his summer home.
3127Sermon by the Right Reverend William Lawrence
  • Document, Legal, Legal Documents
  • William Lawrence
  • 1925
  • 16
  • booklet
3088Lease: W. Jay Turner to Northeast Harbor Golf Club
  • Document, Legal, Legal Documents
  • Organizations, Civic, Club
  • William Jay Turner
  • 1923
  • 3
  • Lease
5266Main Street, Northeast Harbor
  • Image, Photograph
  • Places, Town
Copy of B/W photograph looking south on Main Street after the big snowstorm of 1923. Half way down street on left is the fire house before enlargement.
  • William Hocker
  • 1923
  • photocopy
Description:
Copy of B/W photograph looking south on Main Street after the big snowstorm of 1923. Half way down street on left is the fire house before enlargement.
3120The Heacock System of Newspaper Correspondence
  • Document, Legal, Legal Documents
William A. Heacock, managing editor
  • William A. Heacock
  • 1920
  • 77
  • booklet
Description:
William A. Heacock, managing editor
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.
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.
3576Map of Mount Desert Island, Maine
  • Map
Relief shown by contours, hachures and spot heights.
  • Waldron Bates, Herbert Jacques
  • 1922
  • 1
  • paper
Description:
Relief shown by contours, hachures and spot heights.
3730Path Map of the Eastern Part of Mount Desert Island, Maine
  • Map
  • Places, Island
Relief shown by contours and spot heights.
  • Waldron Bates, Edward Rand, Herbert Jacques
  • 1921
  • 1
  • MAP (framed)
Description:
Relief shown by contours and spot heights.
3731Path Map of the Eastern Part of Mount Desert Island, Maine
  • Map
  • Places, Island
Relief shown by contours and spot heights.
  • Waldron Bates, Edward Rand, Herbert Jacques
  • 1921
  • 1
  • MAP (framed)
Description:
Relief shown by contours and spot heights.
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
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.
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
2836Deed: Mount Desert to Rodick Realty Company, 1926
  • Document, Legal, Deed
  • People
  • Places
deed, trustees of M. A. Nilson to Brown
  • Town of Mount Desert
  • 1926
  • Deed
Description:
deed, trustees of M. A. Nilson to Brown
3054License: Mount Desert to Neighborhood House, 1924
  • Document, Legal, Legal Documents
  • Town of Mount Desert
  • 1924
  • 1
  • license
3058License: Mount Desert to Neighborhood House, 1923
  • Document, Permission, License
  • Organizations, Civic
  • Town of Mount Desert
  • 1923
  • 1
  • license
3059License: Mount Desert to Neighborhood House, 1922
  • Document, Legal, Legal Documents
  • Town of Mount Desert
  • 1922
  • 1
  • license
3061License: Mount Desert to Neighborhood House, 1921
  • Document, Legal, Legal Documents
  • Town of Mount Desert
  • 1921
  • 1
  • license
3113Annual Report: town officers of Mount Desert, 1920
  • Document, Report, Annual Report
  • Places, Town
  • Town of Mount Desert
  • 1920
  • 64
  • booklet