1 - 25 of 30 results
You searched for: Date: 1930sSubject: [blank]Type: Document
Refine Your Search
Refine Your Search
Item Title Type Subject Creator Publisher Date
19568Programs of the Neptune Theatre
  • Document, Program
  • Hollis G. Reed
  • 1938
Description:
Program from Hollis G. Reed's Neptune Theatre, McKinley Maine. Shows dated to February 1938; postal stamp from 28 January 1938.
30141938 Northeast Harbor Golf Club Financial Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 12/31/1938
Description:
Two copies of the 1938 Financial Report for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30161936 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1936
Description:
Two copies of the 1936 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30151937 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1937
Description:
Two copies of the 1937 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30171935 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1935
Description:
Two copies of the 1935 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30131939 Northeast Harbor Golf Club Financial Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 12/31/1939
Description:
Copy of the 1939 Financial Report for the Northeast Harbor Golf Club labelled "Office Copy".
30221930 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1930
Description:
Two copies of the 1930 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other labelled "J.A. Murray".
30211931 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1931
Description:
Two copies of the 1931 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30201932 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1932
Description:
Two copies of the 1932 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30181934 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1934
Description:
Two copies of the 1934 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
30191933 Northeast Harbor Golf Club Report
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1933
Description:
Two copies of the 1933 Report of the Board of Directors for the Northeast Harbor Golf Club, one labelled "Office Copy" and the other unlabelled.
17541Charles Savage Films 1930's: DVD duplicates-Time Code, Tape #2 and #4, 80%
  • Document, Recording, Video Recording
  • Savage, Charles
  • 1930
Description:
A DVD that includes DVD versions of Charles Savage films that were used in creating "Dancing at the Mill". These films are property of the Savage family and MDIHS does not have rights to these versions.
17542Charles Savage Films 1930's: DVD duplicates-Time Code, Tape #1 and #3, 80%
  • Document, Recording, Video Recording
  • Savage, Charles
  • 1930
Description:
A DVD that includes DVD versions of Charles Savage films that were used in creating "Dancing at the Mill". These films are property of the Savage family and MDIHS does not have rights to these versions.
3114The Historical Records Survey
  • Document, List, Inventory
  • March 1938
Description:
Inventory of the Town and City Archives of Maine. No. 5 Hancock County Vol. 1 Towns of Mt. Desert
17552The Movie Queen: Bar Harbor Collection
  • Document, Recording, Video Recording
  • 1935
Description:
A DVD that contains an edited version of "The Movie Queen: Bar Harbor Collection", originally filmed in 1935. This version of the film includes a header, credits, and a music soundtrack. It was edited by Dobbs Productions in 2013 for showing at a program sponsored by MDIHS.
17553The Movie Queen: Bar Harbor Collection
  • Document, Recording, Video Recording
  • 1935
Description:
A DVD that contains a film created in 1935: "The Movie Queen: Bar Harbor Collection". This version of the film was purchased from Northeast Historic Film, Bucksport, Maine.
176501931 Certificate of Incorporation of MDI Historical Society
  • Document, Legal, Article of Incorporation
  • 1931
Description:
Certificate of incorporation of the Mount Desert Island Historical Society, showing filing date of December 18, 1931, in Hancock County Registry of Deeds.
4038Commencement Mount Desert High School June 4, 1930
  • Document, Program
  • June 4, 1930
Description:
People who gave speeches at the Commencement: Invocation and Benediction- Rev. Arthur Wilson Salutatory Address- Meridith Bordeaux Class History- Mry Grindle Class Oration- Pearl Freeman Prophecy- Annie Sandborn Vocal Selection Mrs. Grace Herrick Class Gifts- Elbert Babbidge Valedictory Address- Donald Smith
2996Register of the Derivation, Record and Transfer of the Holdings of the ...
  • Document, Pamphlet
  • 1936
Description:
Hancock County Trustees of Public Reservations. Includes map of these holdings and descriptions of lots, including owners. Lists land acquisitions from 1908 to 1938 with lots shown on map. Liza Homans Lot 83 was the first in 1908, Bee Hive and the Bowl
3611Certificate of Incorporation, Village Improvement Society
  • Document, Legal, Charter
  • 1936
Description:
Outlines purpose, names/addresses of officers and directors, location of office.
4328Sale of A.L. Somes Store to Raymond P. Somes
  • Document, Financial, Sales Record, Bill of Sale
  • 1937
Description:
Document signed and sealed noting sale of A.L. Somes store (including stock, fixtures, and equipment) by him to Raymond P. Somes
14013Warranty Deed: Gray to Somes
  • Document, Legal, Deed
  • 1934
Description:
Warranty Deed from Henry L. Gray to Raymond P. Somes for land in Southwest Harbor, Maine.
2483Warranty Deed from Arthur H. Freeman to Raymond P. Somes
  • Document, Legal, Deed
  • 1934
Description:
Warranty Deed from Arthur H. Freeman to Raymond P. Somes for land in Southwest Harbor.
14082Deed: Mount Height Cemetery Association to Arthur L. Somes
  • Document, Legal, Deed
  • 1935
Description:
Arthur L. Somes paid $35.00 for Lot #28, Section I in Mount Height Cemetery, Southwest Harbor. Signed by Lawrence D. Phillips, Treasurer of Cemetery Association.
3533Southwest & Northeast Harbors records
  • Document, Correspondence
  • 1932
Description:
Letter from Andrew E. Parker, Southwest Harbor Selectmen Chair to George Edwin Kirk Post re sending a check; letter from Town of Mt. Desert town manager Herbert A. Thomas to H.S. Leland, George Edwin Kirk Post re appropriating $50.00 for Memorial Day.