1 - 8 of 8 results
You searched for: Date: 1920sPlace: Tremont
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
Title Type Subject Creator Date Place Rights
Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1929-06-09
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Oscar A. Tolman and Eva F. Springer. People Mentioned: Eva F. Springer, Oscar A. Tolman, Isaac H. Tolman, Ada J. Arey, Lewis F. Springer, Margaret Rich, Lloyd E. Marble
Lewis Freeman Gott Death Certificate, February 1926
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1926-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower
Joyce Infant Death Certificate, June 22, 1924
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1924-06-22
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce
Cora Somes Death Certificate, April 1928
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1928-04
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Cora Somes. People Mentioned: Cora Somes, John Harvey Somes, Judson Robbins, Elmira Stewart
Heber G. Sawyer Death Certificate, May 1927
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1927-05
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Heber G. Sawyer. People Mentioned: Heber G. Sawyer, Hattie Sawyer, Diana B. Dix, Lewis F. Sawyer, Loren W. Rumill
Willis Watson Death Certificate, January 7, 1928
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1928-01-07
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Willis Watson. People Mentioned: Willis Watson, Burran Watson, Julia Willis, Loren W. Rumill
Clifton Melbourne Rich's Family on a Picnic at the Shore
Southwest Harbor Public Library
  • Image, Photograph
  • People
  • 1923 c.
  • Tremont
  • Copyright Not Evaluated
Description:
Standing Left to Right: Clifton Melbourne Rich (1891-1970) Unknown woman Elizabeth Farnsworth Rich, Mrs. Clifton Melbourne Rich (1887-1969) Unknown girl in front of Elizabeth Unknown boy Ronald Dean Rich (1913-1997) Roger Clifton Rich (1913-1996) Seated Left to Right: Robert Farnsworth Rich (1915-1981) Unknown woman Unknown man
Snow Storm in Tremont
Southwest Harbor Public Library
  • Image, Photograph
  • Places
  • 1926-02-23
  • Tremont
  • Copyright Not Evaluated
Snow Storm in Tremont
Southwest Harbor Public Library
Description:
This photograph was taken on the road between Tremont School and the Kittredge house. The roof on the left is the Kittredge house.