26 - 50 of 61 results
Refine Your Search
Subject
- Organizations (2)
- Other (9)
- People (4)
- Places (4)
- Structures (15)
- none (33)
Type
- Document✖
- Certificate (2)
- Chart (1)
- Family Tree (1)
- Correspondence (1)
- Letter (1)
- Declaration (1)
- Form (1)
- Application (1)
- Government (26)
- Census Record (1)
- Death Record (15)
- Death Certificate (15)
- Marriage Record (10)
- Marriage Certificate (10)
- Oral History (1)
- Permission (7)
- Permit (7)
- Interment Permit (7)
- Proclamation (1)
- Projection (18)
- Architectural Drawing (8)
- Plan (10)
- Floor Plan (1)
- Report (2)
- Annual Report (2)
Place
- Tremont✖
Date
- 1880s (4)
- 1890s (5)
- 1900s (11)
- 1910s (13)
- 1920s (6)
- 1930s (4)
- 1940s (1)
- 1960s (1)
- 1990s (4)
- 2000s (4)
- 2010s (2)
- none (6)
Contributor
Hachigian Family Residence Northeast Harbor Library
Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933 Tremont Historical Society
Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916 Tremont Historical Society
Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916 Tremont Historical Society
William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897 Tremont Historical Society
Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894 Tremont Historical Society
Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907 Tremont Historical Society
Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914 Tremont Historical Society
Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894 Tremont Historical Society
Proclamation Honoring the Town of Tremont, Maine Upon its 150th Year, c. May 27, 1998 Tremont Historical Society
Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915 Tremont Historical Society