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
Seaside Inn, Seal Harbor, Maine Waitresses Photograph, c. 1915
Tremont Historical Society
  • Image, Photograph
  • Object, Clothing, Uniform
  • Structures, Commercial, Lodging, Hotel
  • 1915 c.
  • Mount Desert, Seal Harbor
  • Copyright Not Evaluated
Description:
Waitresses from the Seaside Inn in Seal Harbor, Maine. Individuals have numbers written in blue pen on their arms. Identification for each individual is written on the back. People Depicted: Blanche Bates, Grace Coggins, Florence Cole, Marie Curtis, Virginia Drury, Winifred Gray, Dorothy Green, Isabella Harper, Rose Harvey, Neva Headley, Elizabeth Hinckley, Liola Hopkins, Lola Huntley, Louise Johnson, Florence Mason, Annie Richie, Annie Ryder, Mabel Snow, Ada Sproule, Thelma Thompson, Velma Wallace, Elsie Whitmore Black and white [show more]
Frank and Jenny Manchester Photograph, c. 1920
Tremont Historical Society
  • Image, Photograph
  • Structures, Dwellings, House
  • 1920 c.
  • Tremont, Bass Harbor
  • Copyright Not Evaluated
Description:
Frank and Jenny Manchester in front of their home in McKinley (Bass Harbor), Maine. Inscription on back in blue pen reads "Frank and Jenny Manchester in front of their Home at McKinley. Donated by W. S. Reed" People Depicted: Jenny Manchester, Frank Manchester Black and white
Amanda Richardson Norwood Photograph, circa 1900
Tremont Historical Society
  • Image, Photograph
  • 1900 c.
  • Tremont, Bernard
  • Copyright Not Evaluated
Description:
Norwood was a local librarian in Bernard, Maine, who died of influenza at the age of 46 in 1918. Portrait of Amanda Richardson Norwood. Inscriptions on back read "Aunt Mannie" in pencil and "Amanda Richardson Norwood" in pen. People Depicted: Amanda Richardson Norwood Black and white
William F. Stanley Cabinet Card, undated
Tremont Historical Society
  • Image, Photograph, Photographic Print, Cabinet Photograph
  • Cook, L. W.
  • Copyright Not Evaluated
Description:
Portrait of William Francis Stanley. People Depicted: William Francis Stanley, Estelle Benson, Sans Stanley Jr., Lucy Stanley Black and white
The Cimbria Run Aground Photograph, c. October 14, 1898
Tremont Historical Society
  • Image, Photograph
  • Vessels, Boat
  • 1898-10-14 c.
  • Tremont, Bass Harbor
  • Copyright Not Evaluated
Description:
The Cimbria was coming to Bass Harbor from Southwest Harbor on October 14, 1898 when she ran aground on Tryhouse Point. The building in the background is the old Tryhouse. The steamboat "Cimbria" aground at Bass Harbor, Maine. Black and white
Bernard from McKinley Postcard, undated
Tremont Historical Society
  • Image, Photograph
  • Structures, Dwellings, House
  • Vessels, Boat
  • Eastern Illustrating Co.
  • Tremont, Bass Harbor
  • Copyright Not Evaluated
Bernard from McKinley Postcard, undated
Tremont Historical Society
Description:
View of Bernard, Maine, across Bass Harbor from McKinley (town of Bass Harbor), Maine. Black and white
Stanley House Postcard, undated
Tremont Historical Society
  • Image, Photograph, Picture Postcard
  • Structures, Commercial, Lodging, Hotel
  • Eastern Illustrating Co.
  • Southwest Harbor, Manset
  • Copyright Not Evaluated
Stanley House Postcard, undated
Tremont Historical Society
Description:
The Stanley House hotel was destroyed by fire in 1927. This was the second Stanley House hotel - the first burned in 1884. The Stanley House hotel in Manset, Southwest Harbor, Maine. Black and white
Bar Harbor Club Postcard, undated
Tremont Historical Society
  • Image, Photograph, Picture Postcard
  • Transportation, Automobile
  • Bar Harbor
  • Copyright Not Evaluated
Bar Harbor Club Postcard, undated
Tremont Historical Society
Description:
The Bar Harbor Club was built by J.P. Morgan and opened in 1930. The Bar Harbor Club in Bar Harbor, Maine. People Depicted: J. P. Morgan Black and white
Stanley House Cabinet Card, c. 1880
Tremont Historical Society
  • Image, Photograph, Photographic Print, Cabinet Photograph
  • Structures, Commercial, Lodging, Hotel
  • Bradley, B.
  • 1880 c.
  • Southwest Harbor, Manset
  • Copyright Not Evaluated
Stanley House Cabinet Card, c. 1880
Tremont Historical Society
Description:
This is the first Stanley House hotel. The hotel was built in 1875 and burned in 1884. The hotel was rebuilt, but again burned in 1927. The Stanley House hotel in Manset, Southwest Harbor, Maine. People Depicted: Sans Stanley, Willette Mitchell Black and white
Bass Harbor Head Lighthouse Photograph, c. 1902
Tremont Historical Society
  • Image, Photograph
  • Structures, Transportation, Lighthouse
  • 1902 c.
  • Tremont, Bass Harbor
  • Copyright Not Evaluated
Description:
The Bass Harbor Head Lighthouse with boathouse. Black and white
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]
Laura A. Moore Death Certificate, May 1915
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1915-05
  • Tremont, Great Gott Island
  • Copyright Not Evaluated
Description:
Death certificate for Laura A. Moore. People Mentioned: John R. Gross, S. S. King, Laura A. Moore, Phillip Moore, Augusta Orcutt
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
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
Hiram A. Dix Death Certificate, August 18, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1917-08-18
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King
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
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
John M. Rich Burial Permit, March 7, 1919
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1919-03-07
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for John M. Rich. People Mentioned: John M. Rich, 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
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
Robert H. Pattle Burial Permit, January 23, 1910
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1910-01-23
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for Robert H. Pattle. People Mentioned: Robert H. Pattle, Loren W. Rumill, Charles D. Smith
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
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
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
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