1 - 25 of 31 results
You searched for: Contributor: Tremont Historical SocietyDate: 1910sType: Document
Refine Your Search
Refine Your Search
Title Type Subject Creator Date Place Rights
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910
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
  • 1910
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. 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 January 31,1919
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
  • 1919
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. 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]
Collector's Return to Town Clerk of Tax Sales, February 22, 1913.Form 170
Tremont Historical Society
  • Document, Declaration
  • Other, foreclosed properties, Town of Tremont
  • Town of Tremont,Ashbury Lopaus
  • 02/22/1913
Description:
Document listing foreclosed properties sold in Tremont, Maine. The document includes the names of property owners, property descriptions, amount of taxes owed, and the names of the purchasers. Bartlett, Abel Bowen, Edward A. Bragg, Oscar L. Bunker, Lowell A. Butler, Andrew J. Davis, David Davis, John Ferrell, Albion Gott, Benjamin F. Gott, Charles Gott, John M. Hodgdon,William C. Hodgkins,Isaac L. Kelley, Hattie Kelley,Clara B. Mitchell, Henry F. Rich, W. W. Rumill, Loren W. [show more]
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 6/19/1916
Tremont birth record
Tremont Historical Society
Description:
Tremont Birth Record
Calais to Little River (by Cutler), including Cobscook
Tremont Historical Society
  • Document, Chart, Navigational Chart
  • U.S. Coast and Geodetic Survey.
  • 05/1912
Description:
Calais to Little River (by Cutler), including Cobscook-1912-Chart #101, Coast and Geodetic Survey; bears the stamp of R.G.Hodgdon, Boothbay Harbor, Agent for government charts and maps
Boston Bay and Approaches
Tremont Historical Society
  • Document, Chart, Navigational Chart
  • Coast and Geodetic Surve
  • 1916
Boston Bay and Approaches
Tremont Historical Society
Description:
Boston Bay and Approaches, Chart #109, Coast and Geodetic Survey, Washington, D.C., 1916.
Chesapeake Bay to Straits of Florida
Tremont Historical Society
  • Document, Chart, Navigational Chart
  • U. S. Coast and Geodetic Surve
  • 10/1916
Chesapeake Bay to Straits of Florida
Tremont Historical Society
Description:
Chesapeake Bay to Straits of Florida, Chart #1001, U. S. Coast and Geodetic Survey, Washington, D.C., first published 1913, reissued 1916.
Nantucket Sound and Approaches
Tremont Historical Society
  • Document, Chart, Navigational Chart
  • Coast and Geodetic Survey. .
  • 1919
Nantucket Sound and Approaches
Tremont Historical Society
Description:
Nantucket Sound and Approaches, Massachusetts, Chart #1209, U.S. Coast and Geodetic Survey, Washington, D.C., 1919
Essential Stitches and Seams, part 2
Tremont Historical Society
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • 1915
Essential Stitches and Seams, part 2
Tremont Historical Society
Description:
Series of pamphlets on sewing.
Drafting and Plain Dressmaking Part 4
Tremont Historical Society
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • 1915
Drafting and Plain Dressmaking Part 4
Tremont Historical Society
Description:
Series on sewing
Pattern Drafting
Tremont Historical Society
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • 1915
Pattern Drafting
Tremont Historical Society
Description:
Series on sewing
Drafting and Plain Dressmaking Part 3
Tremont Historical Society
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • 1915
Drafting and Plain Dressmaking Part 3
Tremont Historical Society
Description:
Series on sewing
Drafting and Plain Dressmaking Part 1
Tremont Historical Society
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • 1915
Drafting and Plain Dressmaking Part 1
Tremont Historical Society
Description:
Series on sewing
Corsets and Close-Fitting Patterns
Tremont Historical Society
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • 1915
Corsets and Close-Fitting Patterns
Tremont Historical Society
Description:
Series on sewing
Tight Linings and Boning
Tremont Historical Society
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • 1915
Tight Linings and Boning
Tremont Historical Society
Description:
Series on sewing
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 4/25/1919
Tremont birth record
Tremont Historical Society
Description:
Tremont Maine birth record
Collector's Return to Town Clerk of Tax Sales, February 22, 1913
Tremont Historical Society
  • Document, Declaration
  • Structures, Dwellings, House
  • Town of TremontLohan, Ashbury A.
  • 1913-02-22
  • Tremont
  • Copyright Not Evaluated
Description:
Document listing foreclosed properties sold in Tremont, Maine. The document includes the names of property owners, property descriptions, amount of taxes owed, and the names of the purchasers. People Mentioned: Abel Bartlett, Edward A. Bowen, Oscar L. Bragg, Lowell A. Bunker, Andrew J. Butler, David Davis, John Davis, Albion Ferrell, Benjamin F. Gott, Charles Gott, John M. Gott, William C. Hodgdon, Isaac L. Hodgkins, Hattie Kelley, Clara B. Kelley, Henry F. Mitchell, W. W. Rich, Loren W. Rumill [show more]
Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Henry W. Sawyer and Freelove Brewer. People Mentioned: Henry W. Sawyer, Joshua Sawyer, Alberta T. Hodgdon, Freelove Brewer, Eugene B. Brewer, Julia F. Norwood
Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State Board of Health of Vermont
    Kidder, C. W.
  • 1915-12-30 c.
  • Tremont
  • Copyright Not Evaluated
Description:
Permit authorizing the transportation of the corpse of Julius Howard Ober from Woodstock, Vermont to Seal Cove, Maine. People Mentioned: Julius Howard Ober, John O'Brien
Fred B. Jackson Death Certificate, May 5, 1913
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
Second Goodwin Twin Death Certificate, February 5, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-05
  • Tremont, West Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the second of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
John M. Rich Death Certificate, March 6, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
First Goodwin Twin Death Certificate, February 2, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the first of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy