1 - 24 of 24 results
You searched for: Contributor: Tremont Historical SocietyDate: 1900sSubject: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
  • Tremont Historical Society
Title Type Subject Creator Date Place Rights
Crazy Quilt Kimono
Tremont Historical Society
  • Object, Clothing, Kimono
  • 1880s-1900s
Crazy Quilt Kimono
Tremont Historical Society
Description:
Exterior made of patches of different types of fabrics of different colors and patterns; two inch wide black fabric border around neck, bottom, front opening and sleeves; Fabric patches outlined and tacked to backing with a variety of different embroidery stitches.
Candleholder, Wall Sconce
Tremont Historical Society
  • Object, Furnishings, Candleholder
  • 1900
Candleholder, Wall Sconce
Tremont Historical Society
Description:
Wall sconce. Narrow reflective surface for candlelight.
Collection of Gott family genealogies
Tremont Historical Society
  • Document, Manuscript
  • 1600s-1900s
Collection of Gott family genealogies
Tremont Historical Society
Description:
Collection of Gott family genealogies, presented by Gott descendants at a Gott family reuonion August 16, 1928, at or near LaGRange, Ohio. Explanation on pages following pages 2 and 3 ofd "The First Gotts In America" by Philip P. Gott. Includes an outline of the Gott family in Ohio by Lorinda Rockwood (Mrs. William H.) Gott and her son Frank Burton Gott. Brief lists of names for: The First Gotts in America, Charles Gott, Immigrant Syracuse amd Rochester [New York] Gotts Cape Ann [Massachusetts] Gotts Maine Gotts Brief historical sketches Gott family outline Document from Office of Receiver of Commutation Money in Belfast Maine showing Willard Norwood paid $300 to be released from serving in the National forces, August 10, 1863. 43 pages [show more]
Perry W. Richardson Country Store
Tremont Historical Society
  • Other, Black and White Photograph
  • 1902
  • Tremont, Bass Harbor
Perry W. Richardson Country Store
Tremont Historical Society
Description:
P.W. Richardson Country Store. Men standing on steps. Boy sitting on a barrel.
Fishing fleet, Bass Harbor, Maine
Tremont Historical Society
  • Image, Photograph, Color Photograph
  • ca. 1900
  • Tremont, Bass Harbor
Fishing fleet, Bass Harbor, Maine
Tremont Historical Society
Description:
Fishing fleet, Bass Harbor, Maine,looking from Bernard to McKinley (Bass Harbor), ca. 1900, Fishing fleet was composed of Friendship sloops.In wood frame painted gold with pink mat. Frame 14.5" x 12"
Cape Sable, Nova Scotia to Cape Hatteras, North Carolina
Tremont Historical Society
  • Document, Chart, Navigational Chart
  • Coast and Geodetic Surve
  • 1908
Description:
Cape Sable, Nova Scotia to Cape Hatteras, North Carolina, Chart #1000, Coast and Geodetic Survey, Washington, D.C., 1908. Handwritten on back: North Carolina & Frenchman's & Bluehill Bay; St. George River & Musselridge Channel; Bay of Fundy to Cape Ann; Cape Sable to Cape Hatteras
William Hinton birth certificate 7/18/1900
Tremont Historical Society
  • Document, Government, Birth Record, Birth Certificate
  • 7/18/1900
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 4/27/1903
Tremont birth record
Tremont Historical Society
Description:
Tremont Maine birth record
Metal oil can with nozzle
Tremont Historical Society
  • Object, Mechanical, Lubrication Tool, Oil Can
  • early 1900s
Metal oil can with nozzle
Tremont Historical Society
Description:
Small oil can-2.5"D at base x 4"H
3 Caulking irons
Tremont Historical Society
  • Object, Woodworking, Woodworking Iron, Caulking Iron
  • early 1900s
3 Caulking irons
Tremont Historical Society
Description:
3 caulking irons, 2 with flat screwdriver-shaped end; "shaft" is hexagonal; flat "head" at other end, third has square shaft and hooked shape at one end.
4 shirt collars
Tremont Historical Society
  • Object, Clothing, Collar
  • early 1900s
4 shirt collars
Tremont Historical Society
Description:
4 celluloid collars in a box: 2 have printed on insideColimas brand, Trademark Slidewell H. Hale (script, hard to read). Types printed on inside: : 1 Oakley size 15, 1 Shamrock size 15. 1 unnamed size 15. 1 has printed Pilsen size 15 Trademark KantKrak, Patent January 2, 1906, other patents pending, The Parsons and Parsons Company, Cleveland, Ohio, to keep clean use Sapol10, to keep original finish use powdered pumis[sic]e and water.
Mastercraft hair dryer
Tremont Historical Society
  • Object, Hair Dryer
  • mid 1900s
Mastercraft hair dryer
Tremont Historical Society
Description:
Antique Mastercraft electric hair dryer, Bersted Manufacturing Company, Fostoria Ontario, Oakville, Canada, Model No. 785M
Seth Sprague Thornton and Nellie Rebecca Carroll Marriage Certificate, December 28, 1904
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lurvey, George A.
  • 1904-12-28
  • Southwest Harbor
  • Copyright Not Evaluated
Description:
Marriage certificate for Seth Sprague Thornton and Nellie Rebecca Carroll. People Mentioned: Nellie Rebecca Carroll, Seth Sprague Thornton, Abiel Thornton, Mary A. Sprague, Jacob Williams Carroll, Rebecca Whitmore, James B. Aldrich
Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1907-09-03
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Berlin A. Gott and Blanche H. Lunt. People Mentioned: Berlin A. Gott, Eratus L. Gott, Rachel W. Gott, Blanche H. Lunt, Bartholomew R. Lunt, Lottie L. Davis, Martin V. Babbidge
David W. Benson Death Certificate, October 1900
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, E. D.
  • 1900-10
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for David W. Benson. People Mentioned: David W. Benson, Benjamin Benson, William J. Lower
Lewis E. Joyce Death Certificate, October 1, 1903
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Small, H. W.
  • 1903-10-01
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Lewis E. Joyce. People Mentioned: Lewis E. Joyce, Oliver J. Joyce, Nellie H. Gott
Rachel Welch Death Certificate, June 23, 1902
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Putnam, M. P.
  • 1902-06-23
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Rachel Welch. People Mentioned: Rachel Welch, Rachel Moore, Philip Moore, Lawrence Welch
Benjamin B. Benson Death Certificate, July 20, 1906
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1906-07-20
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Benjamin B. Benson. People Mentioned: Benjamin Bartlett Benson, Benjamin Benson, Almira Heath, William J. Lower, Thomas S. Tapley
Charles W. Thurston Burial Permit, December 29, 1909
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-12-29
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Charles W. Thurston. People Mentioned: Loren W. Rumill, Charles W. Thurston
Maud Torrey Burial Permit, September 9, 1909
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-09-09
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Maud Torrey. People Mentioned: Maud Torrey, Loren W. Rumill, Thomas S. Tapley
Winfield S. Sprague Burial Permit, August 22,1909
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Tapley, Thomas S.
  • 1909-08-22
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Winfield S. Sprague. People Mentioned: Winfield S. Sprague, Loren W. Rumill
Thomas S. Rich Burial Permit, August 7, 1907
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1907-08-07
  • Tremont, West Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Thomas S. Rich. People Mentioned: Loren W. Rumill, Thomas S. Rich, Thomas S. Tapley
Charles H. Trask Death Certificate, August 1903
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1903-08
  • Tremont, Great Gott Island
  • Copyright Not Evaluated
Description:
Death certificate for Charles H. Trask. People Mentioned: Margaret Cameau, Charles H. Trask, S. S. Trask
Amanda Richardson Norwood Photograph, circa 1900
Tremont Historical Society
  • Image, Photograph
  • 1900 c.
  • Tremont, Bernard
  • Copyright Not Evaluated
Description:
Norwood was a local librarian in Bernard, Maine, who died of influenza at the age of 46 in 1918. Portrait of Amanda Richardson Norwood. Inscriptions on back read "Aunt Mannie" in pencil and "Amanda Richardson Norwood" in pen. People Depicted: Amanda Richardson Norwood Black and white