1 - 25 of 1598 results
You searched for: Date: 1930s
Title Type Subject Creator Date Place Rights
158th Company CCC
Mount Desert Island Historical Society
  • Image, Photograph
  • 1936
158th Company CCC
Mount Desert Island Historical Society
Description:
158th Company Civilian Conservation Corps, Great Pond Acadia National Park Camp No. 2110, Southwest Harbor, Maine Oct. 20 1936 Frame made by George F. Tuttle
158th Company CCC
Mount Desert Island Historical Society
  • Image, Photograph
  • W.H. Ballard
  • 1938
158th Company CCC
Mount Desert Island Historical Society
Description:
Framed photograph of the 158th Company Civilian Conservation Corps, Leaders Club approximately 1938. Slip of paper identifying individuals taped to the glass. Frame created by George F. Tuttle.
1930
Northeast Harbor Library
  • Document, Other Documents
  • Places
  • 1930
1930
Northeast Harbor Library
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax or supplementary; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, no lettering, year written in black ink on bottom pages [show more]
1930 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1930
1930 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
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".
1930 Path Map of the Eastern Part of Mount Desert Island, Maine
Southwest Harbor Public Library
  • Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • 1930
  • Acadia National Park
  • No Known Copyright
1930 Path Map of the Western Part of Mount Desert Island, Maine
Southwest Harbor Public Library
  • Map
  • Places
  • Bates - Waldron Bates (1856-1909)
  • Jaques - Herbert Jaques (1857-1916)
  • Rand - Edward Lothrop Rand (1859-1924)
  • 1930
  • Acadia National Park
  • No Known Copyright
1931
Northeast Harbor Library
  • Document, Other Documents
  • Places
  • 1931
1931
Northeast Harbor Library
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.125 red leather cover, no lettering, year written in black ink on bottom pages [show more]
1931 Certificate of Incorporation of MDI Historical Society
Mount Desert Island 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.
1931 E. S. Dana speech on Seal Harbor history to Seal Harbor Village Improvement Society
Mount Desert Island Historical Society
  • Publication, Literary, Speech
  • Organizations
  • Other, Civic leaders
  • Other, Historic parks
  • Other, Historic sites
  • Other, History
  • Other, Seal Harbor Village Improvement Society
  • Other, Speechwriting
  • Other, Villages
  • 1931
Description:
Envelope addressed to Mrs. A.C. Brown of Cleveland, Ohio, and an enclosed typewritten copy of a speech (6 pages) by E.S. Dana which was delivered at a meeting of the Seal Harbor Village Improvement Society in 1931. Discusses the early history of the village and includes references to John Clement (first settler of the village in 1809), Charles Clement, Edward Dunham, George Stebbins, George Cooksey, Mr. Dane, Mr. Griswold, Glencove Hotel, John Rockefeller, Professor Rowland, Seaside Casino, Presidents Eliot and Gilman. Describes the development plans of and subsequent breakdown of George Cooksey; the efforts of George Stebbins to carry out Cooksey's plans. paths and roads of Seal Harbor, Jordan Pond House and Thomas MacIntire. [show more]
1931 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1931
1931 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
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.
1931 Topographic Map of Acadia National Park, Hancock County, Maine
Southwest Harbor Public Library
  • Map
  • Places
  • U.S. Geological Survey
  • 1931
  • Acadia National Park
  • No Known Copyright
Description:
Prepared in cooperation with the National Park Service from U.S. Geological Survey topographic maps Surveyed in 1901 and 1902
1932 Map of Mount Desert Island, Maine
Southwest Harbor Public Library
  • Map
  • Places
  • Tonone - Valentine Tonone (1896-1982)
  • 1932
  • Mount Desert Island
  • No Known Copyright
1932 Map of Mount Desert Island, Maine
Southwest Harbor Public Library
1932 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1932
1932 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
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.
1933
Northeast Harbor Library
  • Document, Other Documents
  • Places
  • 1933
1933
Northeast Harbor Library
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.125 red leather cover, no lettering, year written in black ink on bottom pages [show more]
1933 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1933
  • Copyright Undetermined
1933 Annual Report
Northeast Harbor Fleet
Description:
72 pages, including burgee, list of officers and former officers, photographs, Constitution, By-Laws, "Yacht Racing: An Historical Sketch," Reports, Race Results, Trophies, List of Yachts, Members.
1933 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1933
1933 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
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.
1934 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1934
  • Copyright Undetermined
1934 Annual Report
Northeast Harbor Fleet
Description:
85 pages, including photographs, burgee, list of officers and former officers, photographs, Constitution, By-Laws, "Yacht Racing: An Historical Sketch," Reports, Race Results, Trophy Winners, List of Yachts, Members
1934 envelope with stamp picturing Great Head in Acadia National Park.
Tremont Historical Society
  • Object, Stamp, Postage Stamp
  • Other, Acadia National Park
  • Other, Bar Harbor, Hancock County
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage stamps
  • 10/2/1934
Description:
1934 envelope with stamp picturing Great Head in Acadia National Park.
1934 Map of Mount Dessert Island, Maine, Showing Acadia National Park
Southwest Harbor Public Library
  • Map
  • Places
  • The National Survey, Chester VT
  • 1934
  • Mount Desert Island
  • In Copyright
1934 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1934
1934 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
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.
1935
Northeast Harbor Library
  • Document, Other Documents
  • Places
  • 1935
1935
Northeast Harbor Library
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, no lettering, year written in black ink on bottom pages [show more]
1935 Map of Acadia National Park and Vicinity, Maine
Southwest Harbor Public Library
  • Map
  • Places
  • U.S. Geological Survey
  • 1935
  • Acadia National Park
  • No Known Copyright
Description:
A printed note in the upper right section of page, outside the map area reads "Advanced sheet. Subject to correction."
1935 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
  • Document, Report, Administrative Report
  • Northeast Harbor Golf Club
  • 06/30/1935
1935 Northeast Harbor Golf Club Report
Mount Desert Island Historical Society
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.
1936
Northeast Harbor Library
  • Document, Other Documents
  • Places
  • 1936
1936
Northeast Harbor Library
Description:
Collector's Tax List Book; Begins with Collector's Warrant, then form to go to State and County Treasurers, then Assessors List; alphabetical by first letter of last name, includes remarks, non-resident list follows resident list; then list of those who paid only a poll tax; pocket at back of book contains correspondence to the tax collector, Lester D. Burr 8.125 x 7 x 1.25 red leather cover, no lettering, year written in black ink on bottom pages [show more]
1936 Annual Report
Northeast Harbor Fleet
  • Document, Report, Annual Report
  • Organizations
  • Northeast Harbor Fleet
  • 1936
  • Copyright Undetermined
1936 Annual Report
Northeast Harbor Fleet
Description:
75 pages. Includes list of officers and former officers, Constitution, By-Laws, photographs, "Yacht Racing at Northeast Harbor: An Historical Sketch," Reports, Race Results, Awards and Trophies, Results of previous years, List of yachts, Members.