1 - 5 of 5 results
You searched for: Year start: 1900Year end: 1910Place: is exactly 'Tremont'Contributor: Tremont Historical SocietyDate: 1890s
Refine Your Search
Refine Your Search
Subject
Type
Place
  • Tremont
Date
Contributor
  • Tremont Historical Society
Title Type Subject Creator Date Place Rights
Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
Tremont Historical Society
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Selectman of the Town of Tremont, ME
  • 1895-02-22
  • Tremont
  • Copyright Not Evaluated
Description:
Annual report for the town of Tremont, Maine. People Mentioned: William N. Abbott, A. J. Babbidge, Ida M. Bates, Josie E. Billings, Alice A. Brackett, A. J. Bunker, Nellie Rebecca Carroll, Albert J. Carver, Eben B. Clark, J. T. Clark, Georgie Devereux, Lucy M. Dodge, John Dolby, Clarence E. Dow, Mary L. Driscoll, Lucinda T. Ellis, James S. Fernald, J. W. Freeman, John T. R. Freeman, George R. Fuller, Minnie E. Geary, George H. Gilley, J. H. Gilley, Fred Gott, J. S. Gott, Roscoe Gott, Fanny Gross, Daniel Handy, Joseph Harmon, Albert Harper, H. P. Harper, Josie Harper, Fred W. Heath, William W. A. Heath, Maud Higgins, C. M. Holden, Sally Hopkins, Lelia Kelley, A. W. King, Frances E. King, Caroline R. Lawler, Lulu Mayo, Hattie Milan, William C. Moore, Mary Morris, Josie Murphy, Stillman Nutter, Mabel I. Ober, James S. Powers, Albion R. Pray, John Ralph, Grace M. Reed, M. R. Rich, Mary H. Rich, Mrs. W. W. Rich, Susie Rich, W. W. Rich, A. T. Richardson, Amanda E. Richardson, Herbert P. Richardson, Perry W. Richardson, Ellis Robinson, William A. Robinson, Gertie Rumill, Loren W. Rumill, Robie M. Rumill, Ella F. Smith, W. A. Spear, C. H. Stanley, Fanny Thurston, John V. Tinker, Lucy A. Titus, Vincie Torrey, Henry Tracy, A. Walls, John C. Walls, Josie H. Walls, Lydia Walls, Willis Watson, Joseph O. Whitcomb, John G. Wilson, Myra Wilson, Phebe F. Wilson, J. E. Wooster [show more]
William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lomis, Arthur L.
  • 1897-04-24
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for William E. Gott and Emma L. Joyce. People Mentioned: Emma E. Joyce, William E. Gott, Erastus L. Gott, Rachel W. Gott, Oliver J. Joyce, Hannah E. Gott, Martin V. Babbidge
Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-04-07
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Charles A. Trask and Maud E. Mason. People Mentioned: Charles A. Trask, Lorenzo S. Trask, Margaret C. Comeau, Maud E. Mason, Joseph B. Mason, Jennie M. Mason, Perry W. Richardson
Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-12-12
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Albert E. Eaton and Ina B. Dix. People Mentioned: Albert E. Eaton, Hosea Hodgdon, C. Stewart, Ina B. Dix, Thomas Savage, Mary Higgins
James Tinker Death Certificate, April 1893
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Mitchell, C. B.
  • 1893-04
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for James Tinker. People Mentioned: James Tinker, Sarah Daws