1 - 25 of 1457 results
You searched for: Contributor: Tremont Historical Society
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
  • Tremont Historical Society
Title Type Subject Creator Date Place Rights
1887 marriage certificate for Loren Rumill and Myra Clark
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • 01/02/1887
1982 death certificate of William Hinton
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • 01/30/1982
Description:
William K. Hinton death certificate
Kitchen Tools
Tremont Historical Society
  • Object, Food Cutting Tool, Food Chopper
  • Other, Butcher shops
  • Other, Butchers
  • Other, Food
  • Other, Kitchens
  • 02/16/2022
Kitchen Tools
Tremont Historical Society
Description:
Sheet metal, flat blade, wooden handle, curved, then straight down to blade. It is screwed to blade.
Kitchen Tools
Tremont Historical Society
  • Object, Food Cutting Tool, Food Chopper
  • Other, Butcher shops
  • Other, Butchers
  • Other, Food
  • Other, Kitchens
  • 02/16/2022
Kitchen Tools
Tremont Historical Society
Description:
Sheet metal, flat blade, cast iron handle, curves down and is riveted to blade. Handle, on top, horizontal prtion, ios divided in two, with gentle curves. Appears to have been coated with zinc or silver paint.
Food Chopper
Tremont Historical Society
  • Object, Food Cutting Tool, Food Chopper
  • Other, Butcher's Tool
  • 02/16/2022
Food Chopper
Tremont Historical Society
Description:
Cast iron, flat blade, wooden handle, single handle support (part of blade) goes up through handle.
Heath Cemetery
Tremont Historical Society
  • Object, Structures, Ceremonial, Funerary Structure
  • Other, Cemetery location
  • Other, Gravestones
  • Places, Cemetery
  • 02/18/2020
Heath Cemetery
Tremont Historical Society
Description:
Document that was part of the MDI Cultural History Project. It describes the Heath Cemetery of Tremont, Hancock County, Maine. It was updated 23 September 2012. Includes location coordinates, directions, history, notes and the names and dates on the gravestones and other markers. The most recent visit date is 9 April 2008.
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]
Underwood Cannery workers posed standing on Stairway outside Factory
Tremont Historical Society
  • Image, Photograph, Black-and-White Photograph
  • Other, Underwood Sardine Factory, Cannery
  • Other, Workers
  • 03/30/2021
  • Tremont, Bass Harbor
Description:
Underwood Sardine Factory employees standing putside the building and on outside stairway
Aerial Photograph of Bass Harbor
Tremont Historical Society
  • Other, Digital photograph file
  • Other, Aerial View of Bass Harbor
  • Other, Bass Harbor Wharfs
  • Other, Sea Ketch Restaurant
  • Other, Tremont Historical Society Country Store Museum
  • Other, Underwood Condominiums
  • Other, Underwood Sardine Factory
  • Dave Cleavland
  • 03/30/2021
Aerial Photograph of Bass Harbor
Tremont Historical Society
Description:
Aerial Photograph of Bass Harbor showing Tremont Country Store, Underwood Factory, Wharf Bernard shore, Lobster Boats
Medical powders
Tremont Historical Society
  • Object, Medical, Medicine Container
  • Other, Medical chemicals used to compound medicine in 1880-1900
  • 03/30/2021
Medical powders
Tremont Historical Society
Description:
Black leather case containing 20 glass tubes of medical chemicals. Some empty. 2 without corks. Pocket has folded paper labels identifying more drug names and amounts. Potassium Chloras Tincture Opii-empty Spirit Amonia Arom-empty no cork Potassium Iodide Bismuth sus nit? empty Activated etsodii? Potassium Bromide-empty Pulverised Opii Ex Bella Plume. Acetas Morph Sulphur Quim Sulphur ? Quim Sulphur gr/1 - empty Chloral Hyd - empty black powder unreadable label Liq Ferri subsulphur no cork Hq. Cl. Mite Puly Ipec & Opii Tr. Ipec et Ophii - empty Pil Cathar Co [show more]
Pre-stamped postcard sent from Eden post office, 1907
Tremont Historical Society
  • Object, Writing, Postcard
  • Other, Bar Harbor, Hancock County, Maine
  • Other, East Eden, Hancock County, Maine
  • Other, Post Offices
  • Other, Stamps
  • 04/10/1907
Description:
Pre-stamped postcard sent from Eden post office, 1907
Tremont Museum Case with toys and other recreational items
Tremont Historical Society
  • Image, Photograph, Color Photograph
  • Object, Toys
  • Recreation
  • 04/13/2021
Description:
Museum Case display with late 19th and early 20th century Toys and other recreational items
Summer 2020 Wool spinning program
Tremont Historical Society
  • Image, Photograph, Color Photograph
  • 04/13/2021
  • Tremont Country Store Museum
Summer 2020 Wool spinning program
Tremont Historical Society
Description:
Programming during Summer of 2020. Covid Safe . Spinning wool demonstration.
Charlotte Turner Sawyer Collection information
Tremont Historical Society
  • Image, Photograph, Black-and-White Photograph
  • 04/14/2017
Description:
This collection consists of 8 individual photos, and two large scrapbook type albums of photos, all black and white, probably taken late 1800's-1960's. The photographs most likely belonged to Charlotte Turner Sawyer, wife of Harvey M. Sawyer. Lila may be a cousin of Harvey Sawyer's. They lived next to Knowles Chiropractic center, the next house down the hill. They had two sons, Harvey E. "buddy" Sawyer, and Randal S. Sawyer. [show more]
Inside passage between Bath and Boothbay Harbor,
Tremont Historical Society
  • Document, Chart, Navigational Chart
  • U.S. Coast and Geodetic Survey.
  • 05/1884
Description:
Inside passage between Bath and Boothbay Harbor, Chart #315, from a trigonometrical survey of the coast of the United States, bears the stamp of R.G.Hodgdon, Boothbay Harbor, Agent for government charts and maps
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
Black Stovepipe Hat, Top Hat
Tremont Historical Society
  • Object, Clothing, Hat, Top Hat
  • Other, Costume used in plays
  • Other, Stovepipe hat
  • Other, Top Hats
  • 06/03/2021
Black Stovepipe Hat, Top Hat
Tremont Historical Society
Description:
Stovepipe hat, black, ribbon on base, cardboard interior, fuzzy material exterior, possibly a costume used in a play
Harriet Condon Hinton Tremont grammer school diploma
Tremont Historical Society
  • Object, Award, Achievement Certificate, Diploma
  • 06/08/1917
Description:
Diploma of Harriet Helen Condon from Tremont Grammar Schools, Tremont, Maine, certifying that she has completed the course of study prescribed by this grammar school and passed satisfactory examination in the same, dated June 8, 1917.
Straw hat
Tremont Historical Society
  • Object, Clothing, Hat, Straw Hat
  • 07/06/2016
Straw hat
Tremont Historical Society
Description:
13" overall diameter, coarse weave, brim 3"-4" W, crown 5" tall, inside 4"x7" oval
Legal consent form to Marry for Condon, Harriet H. and Hinton, William K.
Tremont Historical Society
  • Document, Declaration
  • Other, parental consent to marry
  • 07/08/1922
Description:
Legal consent written by Hiram H. Condon for his 16 year old daughter, Harriet H. Condon to marry Willaim K. Hinton. Witnessed by Eugene M. Stanley, Town Clerk for Bernard, Maine.
Captain John Latty & Schooner Theoline
Tremont Historical Society
  • Document, Memorabilia, Album, Scrapbook
  • Other, Vessels, Boat, Schooner
  • People
  • 07/22/2016
Captain John Latty & Schooner Theoline
Tremont Historical Society
Description:
This consists of a single scrapbook of John Latty, a sailing captain from Tremont. There are photographs and newspaper clippings of John, his wife and son, and his wife's family, the family of Capt. Levi Rich, also from Tremont. John Latty was captain of the 4 masted sailing ship "Theoline" in the 1920's and 1930's. The scrapbook was loaned to us by Tim Harper, who is a great grandson of John Latty, and reproduced here. [show more]
Captain John Latty & Schooner Theoline
Tremont Historical Society
  • Document, Memorabilia, Album, Scrapbook
  • Other, Vessels, Boat, Schooner
  • People
  • 07/22/2016
Captain John Latty & Schooner Theoline
Tremont Historical Society
Description:
This consists of a single scrapbook of John Latty, a sailing captain from Tremont. There are photographs and newspaper clippings of John, his wife and son, and his wife's family, the family of Capt. Levi Rich, also from Tremont. John Latty was captain of the 4 masted sailing ship "Theoline" in the 1920's and 1930's. The scrapbook was loaned to us by Tim Harper, who is a great grandson of John Latty, and reproduced here. [show more]
Maine Lighthouse First Day Covers
Tremont Historical Society
  • Object, Writing, Cancellation Stamp
  • 07/27/2016
Maine Lighthouse First Day Covers
Tremont Historical Society
Description:
First Day Cover of Mount Desert Rock Light. Fourth in a series of envelopes of Maine's Lighthouses issued by Union River Stamp Club, Ellsworth, Maine, July 19, 1992. Envelope with photograph of the lighthouse with cancelled stamp of First Voyage of Christopher Columbus Crossing the Atlantic. 3.5" x 6.5"
Maine Lighthouse First Day Covers
Tremont Historical Society
  • Object, Writing, Cancellation Stamp
  • 07/27/2016
Maine Lighthouse First Day Covers
Tremont Historical Society
Description:
First Day Cover of Portland Head Light, 200th anniversary. Third in a series of envelopes of Maine's Lighthouses issued by Union River Stamp Club, Ellsworth, Maine, July 20, 1991. Envelope with photograph of the lighthouse with cancelled stamp of American Shoals, Florida. 3.5" x 6.5"
Maine Lighthouse First Day Covers
Tremont Historical Society
  • Object, Writing, Cancellation Stamp
  • 07/27/2016
Maine Lighthouse First Day Covers
Tremont Historical Society
Description:
First Day Cover of West Quoddy Head Light. Second in a series of envelopes of Maine's Lighthouses issued by Union River Stamp Club, Ellsworth, Maine, July 22, 1990. Envelope with photograph of the lighthouse with cancelled stamp of West Quoddy. 3.5" x 6.5"