1 - 12 of 12 results
You searched for: Contributor: Tremont Historical SocietyDate: 1890sType: Document
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
  • Tremont Historical Society
Title Type Subject Creator Date Place Rights
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 22, A. D. 1895
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1895
Description:
Selectmen's Annual Town of Tremont Report for ca.1894 to February 1895 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1896
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1896
Description:
Selectmen's Annual Town of Tremont Report for ca.1895 to February 1896 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1898
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1898
Description:
Selectmen's Annual Town of Tremont Report for ca.1897 to February 1898 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1899
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1899
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 20, A.D. 1899. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1897
Tremont Historical Society
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1897
Description:
Selectmen's Annual Town of Tremont Report for ca.1896 to February 1897 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
Cross Island to Nash Island, Maine
Tremont Historical Society
  • Document, Chart, Navigational Chart
  • U.S. Coast and Geodetic Survey
  • 1891
Cross Island to Nash Island, Maine
Tremont Historical Society
Description:
Cross Island to Nash Island, Maine, Chart #304, aids to navigation corrected for informationn 01/20/1919, U.S. Coast and Geodetic Survey
1891 towing receipt for vessel Mary Farrow
Tremont Historical Society
  • Document, Financial, Receipt
  • 10/14/1891
Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
Tremont Historical Society
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Selectman of the Town of Tremont, ME
  • 1895-02-22
  • Tremont
  • Copyright Not Evaluated
Description:
Annual report for the town of Tremont, Maine. People Mentioned: William N. Abbott, A. J. Babbidge, Ida M. Bates, Josie E. Billings, Alice A. Brackett, A. J. Bunker, Nellie Rebecca Carroll, Albert J. Carver, Eben B. Clark, J. T. Clark, Georgie Devereux, Lucy M. Dodge, John Dolby, Clarence E. Dow, Mary L. Driscoll, Lucinda T. Ellis, James S. Fernald, J. W. Freeman, John T. R. Freeman, George R. Fuller, Minnie E. Geary, George H. Gilley, J. H. Gilley, Fred Gott, J. S. Gott, Roscoe Gott, Fanny Gross, Daniel Handy, Joseph Harmon, Albert Harper, H. P. Harper, Josie Harper, Fred W. Heath, William W. A. Heath, Maud Higgins, C. M. Holden, Sally Hopkins, Lelia Kelley, A. W. King, Frances E. King, Caroline R. Lawler, Lulu Mayo, Hattie Milan, William C. Moore, Mary Morris, Josie Murphy, Stillman Nutter, Mabel I. Ober, James S. Powers, Albion R. Pray, John Ralph, Grace M. Reed, M. R. Rich, Mary H. Rich, Mrs. W. W. Rich, Susie Rich, W. W. Rich, A. T. Richardson, Amanda E. Richardson, Herbert P. Richardson, Perry W. Richardson, Ellis Robinson, William A. Robinson, Gertie Rumill, Loren W. Rumill, Robie M. Rumill, Ella F. Smith, W. A. Spear, C. H. Stanley, Fanny Thurston, John V. Tinker, Lucy A. Titus, Vincie Torrey, Henry Tracy, A. Walls, John C. Walls, Josie H. Walls, Lydia Walls, Willis Watson, Joseph O. Whitcomb, John G. Wilson, Myra Wilson, Phebe F. Wilson, J. E. Wooster [show more]
William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lomis, Arthur L.
  • 1897-04-24
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for William E. Gott and Emma L. Joyce. People Mentioned: Emma E. Joyce, William E. Gott, Erastus L. Gott, Rachel W. Gott, Oliver J. Joyce, Hannah E. Gott, Martin V. Babbidge
Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-04-07
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Charles A. Trask and Maud E. Mason. People Mentioned: Charles A. Trask, Lorenzo S. Trask, Margaret C. Comeau, Maud E. Mason, Joseph B. Mason, Jennie M. Mason, Perry W. Richardson
Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-12-12
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Albert E. Eaton and Ina B. Dix. People Mentioned: Albert E. Eaton, Hosea Hodgdon, C. Stewart, Ina B. Dix, Thomas Savage, Mary Higgins
James Tinker Death Certificate, April 1893
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Mitchell, C. B.
  • 1893-04
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for James Tinker. People Mentioned: James Tinker, Sarah Daws