326 - 350 of 408 results
You searched for: Date: 1920sPlace: [blank]
Title Type Subject Creator Date Place Rights
Copy of letter from Postmaster General to Mount Desert Post Office 1926.
Tremont Historical Society
  • Document, Correspondence, Letter
  • Other, Mount Desert, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 4/23/1926
Description:
Copy of letter from Postmaster General to Mount Desert Post Office 1926.
Postcard & 2 cent postage sent from Northeast Harbor Post Office 1925.
Tremont Historical Society
  • Object, Writing, Postcard
  • Other, Northeast Harbor, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 9/10/1925
Description:
Postcard & 2 cent postage sent from Northeast Harbor Post Office 1925.
Postcard & 1 cent stamp sent from Swans Island post office 1920
Tremont Historical Society
  • Object, Writing, Postcard
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • Other, Swans Island, Hancock County, Maine
  • 1/8/1920
Description:
Postcard & 1 cent stamp sent from Swans Island post office 1920
Postcard & 1 cent stamp sent from Gotts Island post office 1922
Tremont Historical Society
  • Object, Writing, Postcard
  • Other, Gotts Island, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 12/22/1922
Description:
Postcard & 1 cent stamp sent from Gotts Island post office 1922
Envelope & 2 cent stamp sent from Cranberry Isles post office 1921
Tremont Historical Society
  • Object, Writing, Envelope
  • Other, Cranberry Isles, Hancock County, Maine
  • Other, Cranberry Isles, Mount Desert, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 12/5/1921
Description:
Envelope & 2 cent stamp sent from Cranberry Isles post office 1921
Ellsworth American advertising envelope sent from Ellsworth Post Office 1920
Tremont Historical Society
  • Object, Writing, Envelope
  • Other, Ellsworth, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 11/1/1920
Description:
Ellsworth American advertising envelope sent from Ellsworth Post Office 1920
Post card & stamp sent from West Tremont post Office, 1926
Tremont Historical Society
  • Object, Writing, Postcard
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Seal Cove, Tremont, Hancock County, Maine
  • Other, Stamps
  • 12/22/1926
Description:
Post card & stamp sent from West Tremont post Office, 1926
Plan of Seal Harbor Original Lots, Showing Land Bought by Edsel B Ford 1922-1923
Jesup Memorial Library
  • Map
  • Businesses, Real Estate Business
  • 1923
Description:
Map of lots in Seal Harbor bought by Edsel B Ford. 1 page, 17.5x19 inches.
Abstract of Title: Lawrence Lot
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • 1923
Abstract of Title: Lawrence Lot
Jesup Memorial Library
Description:
Abstract of Lawrence Lot, from William G Thompson and Joseph W Courtney to Edsel B Ford. 66 pages.
Abstract of Title: Veltin Sprague Smith Lot
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • 1922
Description:
Abstract of lots from Louise Veltin to Edsel B Ford, and from Isabelle Dwight Sprague Smith to Edsel B Ford. 55 pages.
Abstract of Title: Hoe-Dakin Lot to Edsel B Ford
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • 1922
Description:
Abstract of lot from Richard M Hoe and Susan Dows Herter Dakin to Edsel B Ford. Two files, 71 pages.
Abstract of Title: Griswold Lot to Edsel B Ford
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • Seal Harbor Realty Company
  • 1926-03-19
Description:
Abstract of Griswold lot, estate of Anne Merill Griswold. Includes sale of lot from Griswold, Locke, and Fletcher to Edsel B Ford. Map on page three. 73 pages
Abstract of Title: Tower Lot
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • Seal Harbor Realty Company
  • 1922
Abstract of Title: Tower Lot
Jesup Memorial Library
Description:
Abstract of Tower Lot. Includes sale of lot from Seal Harbor Realty Company to Edsel B Ford in 1922. 66 pages.
Abstract of Title: Seal Harbor Realty Company Half Acre Lot to Edsel B Ford
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • Seal Harbor Realty Company
  • 1923-03
Description:
Abstract of lot from Seal Harbor Realty Company to Edsel B Ford. 35 pages.
Abstract of Title: Cooksey Realty Company to Henrietta N Tower
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • Cooksey Realty Company
  • 1921
Description:
Abstract of lot from Cooksey Realty Company to Henrietta N Tower. 14 pages.
Supplementary Abstract of Title: Clement to Veltin
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • 1922
Description:
Abstract of lot in Seal Harbor owned by Louise Veltin and Isabelle Dwight Sprague Smith. 19 pages
Index Running of Tower Lot, West of Lot 81
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • Seal Harbor Realty Company
  • 1921
Description:
Handwritten index of Tower Lot. 11 pages
Memorandum Ford Property Lawrence Lot
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • E W Hill
  • 1922-09-21
Description:
Description of different lots including Lawrence Lot, Seal Harbor Realty Company Half Acre Lot, Tower Lot, Smith-Veltin Lot. Includes handwritten notes. 2 pages.
Warranty Deed Brewer to Gilmore
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • 1922
Warranty Deed Brewer to Gilmore
Jesup Memorial Library
Description:
Deed showing sale of lot from Edward Brewer to John D Gilmore. 23 pages.
Seal Harbor Realty Company Board of Directors Meeting Minutes
Jesup Memorial Library
  • Document, Minutes
  • Businesses, Real Estate Business
  • Seal Harbor Realty Company
  • 1922-09-22
Description:
Meeting minutes of the Seal Harbor Realty Company Board of Directors meeting. 4 pages.
Abstract of Title: Gideon P Dodge to James Clement Jr
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • 1922
Description:
Deed showing sale of lot from Gideon P Dodge to James Clement Jr. 21 pages
Abstract of Title: Land of Edsel B Ford in Seal Harbor, including Ox Hill Lot and Adjoining Lot of 0.203 Acres, 1922-1923
Jesup Memorial Library
  • Document, Other Documents
  • Businesses, Real Estate Business
  • Edsel B Ford
  • 1922
  • Copyright Not Evaluated
Description:
Bound book of Ox Hill Lot deeds and adjoining areas. 170 pages.
Dry Mountain
Jesup Memorial Library
  • Document, Archive, Folder
  • 1918 -1927
Dry Mountain
Jesup Memorial Library
Fire Extinguisher.
Great Harbor Maritime Museum
  • Object, Fire Protection Device, Fire Extinguisher
  • Concept, Fire Prevention
  • 1925
  • Copyright Not Evaluated
Fire Extinguisher.
Great Harbor Maritime Museum
Description:
Phister Carbon-Tet Compressed Air. Hand pump hose pressurized to 100#. For electrical files. Probably used on railroads c. 1925 or before.
Fernald Point No 105 Wm Draper Lewis to Reservations
Jesup Memorial Library
  • Document, Archive, Folder
  • 1920
Description:
Transfer of land to the Hancock County Trustees of Reservations