102 results
Refine Your Search
Subject
- none✖
Type
- Document✖
- Advertising (2)
- Poster (2)
- Archive (2)
- Fonds (1)
- Chart (8)
- Navigational Chart (8)
- Correspondence (5)
- Letter (5)
- Digital Document (1)
- Financial (4)
- Receipt (1)
- Sales Record (3)
- Invoice (2)
- Government (55)
- Birth Record (19)
- Birth Certificate (5)
- Death Record (21)
- Death Certificate (21)
- Marriage Record (13)
- Marriage Certificate (13)
- Military Record (2)
- Military Discharge (2)
- List (3)
- Log (1)
- Manuscript (10)
- Memorabilia (3)
- Album (2)
- Photograph Album (1)
- Scrapbook (1)
- Commemorative (1)
- Commemorative Card (1)
- Permission (7)
- Permit (7)
- Interment Permit (7)
- Proclamation (1)
Place
- Bernard (2)
- Great Gott Island (2)
- Mount Desert (1)
- Southwest Harbor (1)
- Tremont (33)
- West Tremont (2)
- none (61)
Date
- 1850s (1)
- 1870s (1)
- 1880s (3)
- 1890s (6)
- 1900s (15)
- 1910s (20)
- 1920s (16)
- 1930s (11)
- 1940s (4)
- 1970s (1)
- 1980s (1)
- 1990s (2)
- 2000s (3)
- 2010s (1)
- 2020s (3)
- 2050s (1)
- none (13)
Contributor
- Tremont Historical Society✖
#
U.S. Coast and Geodetic Survey
C
E
H
N
none (51)
S
State Board of Health of Vermont Kidder, C. W.
State of Maine (3)
State of Maine Division of Vital StatisticsStanley, Eugene M. (2)
State of Maine Division of Vital Statistics Stanley, Eugene M.
State of Maine Bunker, Lowell A. (6)
State of Maine Lomis, Arthur L.
State of Maine Lurvey, George A.
State of Maine Mitchell, C. B.
State of Maine Moore, Albert D. (3)
State of Maine Neal, G. A. (3)
State of Maine Phillips, J. D. (3)
State of Maine Tapley, Thomas S. (11)