1 - 7 of 7 results
Refine Your Search
Subject
- Other✖
- Kebo Garage (3)
- Maine (1)
- Maine certificate of title (1)
- Maine registration (1)
- Town of Mt. Desert (1)
- auto dealership (3)
- driver's license (1)
- service policy (1)
- Transportation
Type
Place
- none
Date
Item | Object ID | Catalog | Title | Type | Subject | Creator | Publisher | Date | PastPerfect | |
---|---|---|---|---|---|---|---|---|---|---|
1920 |
|
| New car service policy for Elizabeth Harkins' new Plymouth P5 coupe, issued by Kebo Garage, Inc., 1938 |
|
|
|
| Description: New car service policy for Elizabeth Harkins' new Plymouth P5 coupe, issued by Kebo Garage, Inc., 1938 | ||
1919 |
|
| Receipt for $2,000 down payment on Elizabeth Harkins' new Plymouth P5 coupe, sold by Kebo Garage, Inc., 1938 |
|
|
|
| Description: Receipt for $2,000 down payment on Elizabeth Harkins' new Plymouth P5 coupe, sold by Kebo Garage, Inc., 1938 | ||
1918 |
|
| Finance agreement to pay $32/month for Elizabeth Harkins' new Plymouth P5 coupe, sold by Kebo Garage, Inc., 1938 |
|
|
|
| Description: Finance agreement for loan of $576 on Elizabeth Harkins' new Plymouth P5 coupe, sold by Kebo Garage, Inc., 1938 | ||
1917 |
|
| Maine auto registration card 1940 |
|
|
|
| |||
1916 |
|
| Town of Mount Desert automobile excise tax receipt |
|
|
|
| Description: Town of Mount Desert automobile excise tax receipt | ||
1915 |
|
| State of Maine driver's license |
|
|
|
| |||
1914 |
|
| State of Maine certificate of title for auto 1940 |
|
|
|
| Description: State of Maine certificate of title for auto 1940 |