1 - 20 of 20 results
You searched for: Contributor: Tremont Historical SocietyDate: 1900sType: Document
Refine Your Search
Refine Your Search
Title Type Subject Creator Date Place Rights
Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.
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
  • 1909
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 16,1909. Includes the financial report of the School Board.
Heath, Joinville A. Application for Disinterment Form
Tremont Historical Society
  • Document, Report, Administrative Report
  • Other, Disinterment applications
  • Other, State Board of Health of Maine Heath, Hannah G.
  • State Board of Health of Maine
  • 08/24/1909
Description:
Document, Form, Application Description: Application completed by Hannah G. Heath for the disinterment of Joinville Heath from the Heath cemetery for reburial at the Flye cemetery. Tremont
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]
Register of mail delivery from North Penobscot to Blue Hill by horse, 1904
Tremont Historical Society
  • Document, List, Register
  • Other, Blue Hill, Hancock County Maine
  • Other, Mail Delivery
  • Other, North Penobscot, Hancock County, Maine
  • Other, Post Offices
  • Other, Postmasters
  • Other, Transportation
  • February 1904
Description:
Register of mail delivery from North Penobscot to Blue Hill by horse, 1904
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
Joinville A. Heath Application for Disinterment Form, August 24, 1909
Tremont Historical Society
  • Document, Form, Application
  • Places, Cemetery
  • State Board of Health of MaineHeath, Hannah G.
  • 1909-08-24
  • Tremont
  • Copyright Not Evaluated
Description:
Application completed by Hannah G. Heath for the disinterment of Joinville Heath from the Heath cemetery for reburial at the Flye cemetery. People Mentioned: Joinville A. Heath, Julius Howard Ober, Hannah G. Heath
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
Joinville Heath Permit for Disinterment, August 24, 1909
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • Places, Cemetery
  • State of Maine
    Moore, Albert D.
  • 1909-08-24
  • Tremont
  • Copyright Not Evaluated
Description:
Permit issued to Hannah G. Heath authorizing the disinterment and reburial of Joinville A. Heath's remains. The remains were removed from the Heath burying ground to the Flye burying ground. People Mentioned: Hannah G. Heath, Joinville A. Heath
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