1 - 25 of 107 results
You searched for: Date: 1920sType: Document
Item Title Type Subject Creator Publisher Date
3124Wire, Iron and Brass Goods
  • Document, Advertising, Sales Catalog
  • E.T. Barnum
  • 1920 ca.
Description:
E.T. Barnum Catalogue of wire and metal building products
3128Winter Park, Florida
  • Document, Advertising, Advertisement
  • Winter Park
  • 1920
Description:
Brochure for Winter Park Resort. Contains a page with three plans of Seminole Hotel.
12407Whitmore to J.A.Somes concerning charge for auto delivery
  • Document, Correspondence
  • Whitmore, F.E.
  • 1924
Description:
Letter asks for payment of additional $4.00 to pay Boston and Maine Railroad for loading and blocking auto for shipment of the Ford Beach Auto.
4664Wedding Announcement Floralee Savage
  • Document, Announcement, Wedding Announcement
  • Savage, Fred L.
  • 1920 ca
Description:
Wedding announcements of Floralee to Maxwell E Guyer. Three (3) copies in envelope.
14014Warranty Deed: Stanley to Somes
  • Document, Legal, Deed
  • 1925
Description:
Warranty Deed from Isaac F. Stanley to Raymond P. Somes for land in Southwest Harbor, Maine
3119Various travel brochures ( Florida)
  • Document, Advertising, Advertisement
  • 1920 ca
Description:
Orlando Fl. bad water damage
18786Tranfer of Ownership
  • Document, Legal, Agreement
  • Houghton Mifflin Co.
  • 10/11/1924
Description:
1 typed page Signed transfer of ownership of the plates from the History of Mount Desert to Houghton Mifflin Co. by George H. Street.
18785Tranfer of Ownership
  • Document, Legal, Agreement
  • Houghton Mifflin Co.
  • 10/1924
Description:
1 typed page Signed transfer of ownership of the plates from the History of Mount Desert to Houghton Mifflin Co. by Helen Street Ranney
14123The Pamphlet Poets
  • Document, Pamphlet
  • Other, Poetry
  • Bynner, Witter
  • Simon and Schuster
  • 1927
Description:
Collection of poems by Witter Bynner, who wrote the Ode to Harvard, among other poems.
19475The Maine Sea Cost Missionary Society
  • Document, Report, Annual Report
  • 5/31/1929
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Annual Report of the Maine Sea Coast Missionary Society fro May 31, 1929. Report covers officers, members, Sunbeam, Mission house, religious activites, educational department, rug industry, health services, Mission and the Red Cross, Department of Chirstmas Cheer, Christmas Relief Fund, donnor list, and Treasurer's Report. 62 pages, 3x5 inches [show more]
12768The Future of Mount Desert Island
  • Document, Pamphlet
  • Other, Bar Harbor Village Improvement Association
  • Other, History - Bar Harbor
  • Other, History - Mount Desert Island
  • Places, Landscape
  • 1928
Description:
A Cream colored booklet: A report to the Plan Committee Bar Harbor Improvement Association from Architect, Charles W. Eliot, the 2nd. 1928. Includes color maps and black and white photographs
5326The Ask Mr. Foster Travel Service
  • Document, Pamphlet
  • Ask Mr. Foster
  • 1920 ca.
12230Standard Shapes
  • Document, Projection, Architectural Drawing
  • Campfield Raggle Block Company
  • 1920 ca.
Description:
Drawings from Campfield Raggle Block Co. showing flashing
3002Secret Text for officer of Independent Order of Odd Fellows
  • Document, Pamphlet
  • Organizations
  • Other, Clubs
  • Other, History - Northeast Harbor
  • People
  • 7/1/1928
Description:
small red booklet with captions in code for officer of the Independent Order of Odd Fellows
19474Seal Harbor Library fire of 1947 Questionaire
  • Document, Questionnaire
  • 5/31/1929
Description:
Collection consists of three boxes of archival files donated by the Seal Harbor Library pertaining to the history of Seal Harbor village and Acadia National Park. An itemized summary of each boxes' contents is enclosed in each box. Two questionaires about the Fire of 1947 filled out by Priscilla Lane and Judy McPherson. General questions about the fire and how the communities changed after the fire.
12464Quit-Claim Deed, B.R. Smith to F.P. Smith
  • Document, Legal, Deed
  • 1928
Description:
This deed is to convey to F.P. Smith the remaining part of the lot of land conveyed by A.C. Hagerthy to us (B.R. Smith and F.P. Smith) in 1924.
12465Quit-Claim Deed A.C. Hagerthy to B.R. Smith and F.P. Smith
  • Document, Legal, Deed
  • 1924
Description:
A.C. Hagerthy of Ellsworth releases to B.R. Smith and F.P. Smith two described lots in Bar Harbor.
14011Quit-Claim Deed: Rich to Mitchell
  • Document, Legal, Deed
  • 1926
Description:
Quit-Claim Deed from Leslie J. Rich et al (Sylvia M. Latty) to Lydia Mitchell for land in Tremont.
12478Quit-Claim Deed
  • Document, Legal, Deed
  • 1928
Description:
This is the original of 015.FIC.033.06; giving from ER Kittridge to FP Smith a right of way from the Marsh lot in Bar Harbor to the highway leading from Somesville to Town Hill.
3126Plate Book and Shop Numbers Index
  • Document, Advertising, Sales Catalog
  • White-Steel Sanitary Furniture
  • 1920 ca.
Description:
Catalogue of Bath Fixtures. Deteriorating condition
15994Plans for Chatham Bars Inn, Chatham, Massachusetts, plan of land, 1922
  • Document, Projection, Architectural Drawing
  • Other, Architectural & site components
  • Other, Architectural drawings
  • Patterson, R.W., SR
  • 1922
Description:
Plans for Chatham Bars Inn, Chatham, Massachusetts, plan of land, copy of survey done by L.A. Chase, Engineer, 1922. Property owned by chatham Associates: Henry H. Fuller, Alice E. Hardy, Charles A. Hardy
14002Plan for Remodeling of Basement of YWCA
  • Document, Projection, Architectural Drawing
  • Savage, Fred L.
  • ca. 1920
Description:
Ink on linen. plan
1500Pilgrim Church Register
  • Document, List, Register
  • Other, Churches
  • Other, Somesville Union Meeting House
  • 1922
Description:
Records of Somesville Union Church. Includes names of pastors from 1930-1954; deacons from 1932-1962; other officers; delegates; baptisms from 1931-1961; members received from 1876-1959; members removed from 1926-1959; news clippings about weddings in church (inside envelope); marriages from 1947-1954; Sunday School statistics; original by-laws (1914) and amendment (1930) suspending the Somesville Congregational Church and including it in the Somesville Meeting House Society. Also: notes about services, annual meetings, donors. [show more]
3585Papers related to Rifles, Gun slings, and more
  • Document, Document File
  • 1922
Description:
Memoranda, shipping ticket, receipts for shipping of rifles, gun slings, etc. to GAR Post.
3532Papers related to bond for rifles
  • Document, Document File
  • 1922
Description:
Papers related to bond for rifles; instructions for completing not correctly done; suggestion that Post vote and execute new bond.