1 - 25 of 43 results
You searched for: Year start: 1900Year end: 1910Place: is exactly 'Tremont'Contributor: Tremont Historical Society
Refine Your Search
Refine Your Search
Subject
Type
Place
  • Tremont
Date
Contributor
  • Tremont Historical Society
Title Type Subject Creator Date Place Rights
Torrey family women
Tremont Historical Society
  • Image, Photograph, Black-and-White Photograph
  • Tremont
Torrey family women
Tremont Historical Society
Description:
Torrey family women, Doris on left, the Georgia, then "Gram Smith" and "Gram Hamilton"
Joinville A. Heath Application for Disinterment Form, August 24, 1909
Tremont Historical Society
  • Document, Form, Application
  • Places, Cemetery
  • State Board of Health of MaineHeath, Hannah G.
  • 1909-08-24
  • Tremont
  • Copyright Not Evaluated
Description:
Application completed by Hannah G. Heath for the disinterment of Joinville Heath from the Heath cemetery for reburial at the Flye cemetery. People Mentioned: Joinville A. Heath, Julius Howard Ober, Hannah G. Heath
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]
Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1929-06-09
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Oscar A. Tolman and Eva F. Springer. People Mentioned: Eva F. Springer, Oscar A. Tolman, Isaac H. Tolman, Ada J. Arey, Lewis F. Springer, Margaret Rich, Lloyd E. Marble
Malcolm L. Black and Ruth E. Rich Marriage Certificate, October 31, 1931
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1931-10-31
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Malcolm L. Black and Ruth E. Rich. People Mentioned: Ruth E. Rich, Malcolm L. Black, Allen L. Black, Fannie E. Torrey, Roy U. Rich, Jennie L. Sargent, Stanley B. Hyde
Spencer Ervin to Jill Fileo Letter, May 27, 1998
Tremont Historical Society
  • Document, Correspondence, Letter
  • Ervin, Spencer
  • 1998-05-27
  • Tremont
  • Copyright Not Evaluated
Description:
Letter accompanying a draft proclamation for governor Angus King to declare July 11 to 18, 1998, Town of Tremont Week in recognition of the town's sesquicentennial. People Mentioned: Angus S. King Jr.
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]
Tremont Woman's Club Yearbook Booklet, 1932 - 1933
Tremont Historical Society
  • Publication, Booklet
  • Structures, Transportation, Lighthouse
  • Tremont Women's Club
  • Tremont
  • Copyright Not Evaluated
Description:
Yearbook for the Tremont Woman's Club. The booklet records the club's flower, motto, colors, founding dates, song, meeting schedules, and members. People Mentioned: Eva Benson, Barbara Dolliver, Hazel Harding, Vera Harding, Harriette Hinton, Sarah Kittredge, Flora Lawton, Elizabeth Powers Merrill, Audrey Moore, Charlotte Norwood, Kathryn Reed, Elizabeth Rich, Goldie C. Rich, Georgia Robbins, Rena Robinson, Leona Sawyer, Alice Smith, Mrs. Seth Thornton, Daisy Thurston, Eva Tolman, Leila Wallace, Reta Wallace [show more]
Annual Report of the Municipal Officers of the Town of Tremont, Maine, 1936-1937
Tremont Historical Society
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Municipal Officers of the Town of Tremont, ME
  • Tremont
  • Copyright Not Evaluated
Description:
Annual report for the town of Tremont, Maine. People Mentioned: Henry Abel, Georgia Albee, James Albee, Lewis Albee, Myron Albee, Herman Anderson, Bernice Ashley, Caroline Ashley, Frank Babbidge, Thomas Barbour, Joseph Bergeron, Sadie Bergeron, Bessie Black, Clayton Black, E. Black, Gilbert Black, Mertice Black, William Blagdon, Carrie Brewer, Eugene Brewer, Fred Bridges, Marjorie Bridges, Fred Bridgham, James Brown, Stella Bunker, Henry Burch, George Butler, James Butler, John Butler, Lucy Butler, Virgelia Butler, Byron Campbell, John Carroll, Benjamin Carter, Clyde Carter, Laura Carter, Raymond Carter, Harold Chatto, George Clark, Winfred E. Clark, Percy T. Clarke, Leslie Clement, Marvilla Closson, F. W. Cole, Flora Colson, Fred Colson, Earl Conners, Luretta Cottrell, Merrill Cousins, Arthur Cunningham, Marcus Cunningham, Granville Davis, H. Blaine Davis, Burton Day, Carl Dolliver, Elmer Dorr, Pearl Dow, Rebecca Dow, Robert Dow, Linwood Dunbar, Roy Eaton, Evelyn Farley, Everett Farley, Floyd Farley, Hattie Farley, Herman Farley, Kelsey Farley, Kenneth Farley, Melvin Farley, Merle Farley, Muriel Farley, Ronald Farley, Moody Flint, Charles Foss, Esther Foss, Jessie French, Fred Galley, George Galley, Hiram Galley, Lucretia Galley, Shirley Galley, P. F. M. Gilley, Franklin Gilman, Henry A. Goodwin, Hattie Gordius, Nelson Gordius, Willie Gordius, Berlin A. Gott, Charles A. Gott, Charles W. Gott, Collista Gott, Evangeline Gott, Evie L. Gott, Frank W. Gott, Lewis C. Gott, Milton Gott, Myrtle Gott, Ronald W. Gott, Mabel Gould, Clinton Gray, Alexander Hagerthy, Charles Hamblen, Edwin Hamblen, Evelyn Hamblen, Levi Hamblen, Walter Hamblen, Phyllis Hamor, Elizabeth Harkins, Albert Harper, Julian Harper, M. A. Harper, Seth Harper, Lewis Harriman, Fred W. Heath, J. J. Heath, Louise Heath, Victor Heath, Cleveland Hemingway, Nelson Herrick, Beulah Higgins, Fred Higgins, Robert Higgins, Weston Higgins, John Hodgdon Jr., Albert Hodgdon, Elizabeth Hodgdon, F. L. Hodgdon, Frank Hodgdon, Margaret Hodgdon, Mrs. John Hodgdon, S. James Hopkins, Austin Ingalls, Edwin E. Ingalls, Otis Ingalls, Perley Ingalls, Harry Jeffery, Bernard Johnson, Chester Johnson, Hazel Johnson, Wilder Johnson, Georgia Jones, Edgar Jordan, Delia Joyce, Harry B. Joyce, Nellie Joyce, Gertrude Kane, Jason Kane, Joseph Kane, Laura Kane, Alden Kelley, Frank Kelley, Grafton Kelley, Jacob M. Kelley, James R. Kelley, Joseph W. Kelley, Vernon Kelley, Mrs. S. Kingsley, W. H. Kittredge, Sarah Lacount, M. M. Lampher, Orman Larribee, Beatrice Latty, John Latty, Roger Latty, Henry Lawrence, Carl Lawson, Charles Lawson, Dora Lawson, Gardner Lawson, George Lawson, Clarence Lewis, Raymond Lewis, Francis Linnenburger, Lester Linscott, Ashbury A. Lopaus, Edwin Lopaus, Leita M. Lopaus, Mildred Lopaus, George Lovejoy, John Lowell, Abner Lunt, Elwell Lunt, Mary Lunt, William Martis Jr., William Martis, Harry McKeown, A. McNaughton, Otis Mills, Alex Mitchell, Charles Mitchell, Cora Mitchell, Elmer Mitchell, Ida Mitchell, Russell Mitchell, Newman Moore, Philip Moore, Jose More, Walter Morrill, George Murphy Jr., John Murphy Jr., Addie Murphy, Carl Murphy, Earle Murphy, Ernest Murphy, George Murphy, Helen Murphy, James Murphy, Leona Murphy, Mary Murphy, Pearl Murphy, Shelia Murphy, George A. Neal, John Nice, Katherine Noble, Addie Norton, Alvin Norwood Jr., Alvin Norwood, Arthur Norwood, Clyde Norwood, Dalton Norwood, Archie Ober, Florence Ober, Loren Ober, Guy Parker, Holsey Pettigrew, J. D. Phillips, Allen Pierce, Leon Pierce, Mrs. Leon Pierce, Clinton Pomroy, Cretia Pomroy, Lissie Pomroy, Milton Pomroy, E. B. Reed, Edwin Reed, Elmer Reed, H. G. Reed, Jessie Reed, Lyle Reed, Ralph Reed, Wendell Reed, William Reed, Clifton M. Rich, Cora Rich, Ethel V. Rich, James Rich, Leslie G. Rich, Lydia Rich, Roger Rich, Willard Rich, Winnie Rich, E. T. Richardson, Mary Richardson, Charles Robbins, Colson Robbins, George C. Robbins, J. L. Robbins, Jay Robbins, Raymond Robbins, Vola Nan Robbins, Charles Robinson, Clyde Robinson, Curtis Robinson, Eddie Robinson, Girland Robinson, Harold Robinson, Linwood Robinson, Vernon Robinson, William Robinson, Philip Romer, John A. Rowe, Arthur H. Rumill, Calvin Rumill, George Rumill, Loren W. Rumill, Lelia Rumill, George Sawyer, Leona Sawyer, Edwin Seavey Jr., Edwin Seavey, Flora Seavey, Irving Seavey, Clarence Smith, Daisy Smith, Reuben Smith, Thomas C. Smith, Geraldine Somes, Pauline Somes, Rudolph Somes, William Soukup, Harold Sprague, Leuman Sprague, Clarence E. Stanley, Eugene M. Stanley, Randall Stanley, Dana Swazey, Edwin Swazey, Sarah Swazey, Thomas S. Tapley, Della Thurlow, Earl Thurlow, James Thurlow, Carrie Thurston, Henry Thurston, Herbert Thurston, M. S. Thurston, W. H. Thurston, Fred Tolman, Nina Tolman, Oscar A. Tolman, Merrill Tracy, Amanda Turner, James Turner, Charles Wakefield, Ralph Wakefield, Jay Wallace, Leila Wallace, Reta Wallace, K. B. Walls, Milton Walls, Ralph Walls, Montgomery Ward, Edwin Webster, Mrs. Fred Webster, S. C. Webster, Alonzo Wentworth, Carolyn Wentworth, George Wentworth, Herbert Wentworth, Lou Wentworth, Roy Wentworth, H. F. Wescott, R. E. Weymouth, Charles Wilson, Eugene Wilson, Sara Wilson, B. C. Worcester, Morris Young [show more]
Millay Study Club Yearbook Booklet, Undated
Tremont Historical Society
  • Publication, Booklet
  • People
  • Structures, Ceremonial, Church
  • Structures, Dwellings, House
  • Millay Study Club
  • Tremont
  • Copyright Not Evaluated
Description:
Booklet recording the activities of the Millay Study Club. The booklet includes the club's flower, motto, colors, founding dates, song, meeting schedules, and members. People Mentioned: Luretta Cortrell, Thelma Dornfield, Eunice Harris, Annie Ingalls, Genevieve Leighton, Elizabeth Powers Merrill, Mildred Nice, Mabelle L. Norwood, Flora Reed, Kathryn Reed, Charlotte Robbins, Beatrice Wilson, Sara Wilson
John Falvey Rich Birth Certificate, August 3, 1915
Tremont Historical Society
  • State of Maine
    Tapley, Thomas S.
  • 1915-08-03
  • Tremont
  • Copyright Not Evaluated
Description:
Birth certificate for John Falvey Rich. People Mentioned: John Falvey Rich, Frank P. Rich, Ethel M. Falvey
James C. Bartlett Birth Certificate, November 23, 1918
Tremont Historical Society
  • State of Maine
    Neal, G. A.
  • 1918-11-23
  • Tremont
  • Copyright Not Evaluated
Description:
Birth certificate for James C. Bartlett. People Mentioned: James C. Bartlett, Wesley C. Bartlett, Evelyn M. Ober
Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital Statistics
    Stanley, Eugene M.
  • 1933-09-06
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Ronald W. Gott and Ava B. Rumill. People Mentioned: Ava B. Rumill, Ronald W. Gott, Frank W. Gott, Lucy Mitchell, Arthur H. Rumill, Lelia Reed, Eugene M. Stanley, Perry L. Smith
Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
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
Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1907-09-03
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Berlin A. Gott and Blanche H. Lunt. People Mentioned: Berlin A. Gott, Eratus L. Gott, Rachel W. Gott, Blanche H. Lunt, Bartholomew R. Lunt, Lottie L. Davis, Martin V. Babbidge
Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Henry W. Sawyer and Freelove Brewer. People Mentioned: Henry W. Sawyer, Joshua Sawyer, Alberta T. Hodgdon, Freelove Brewer, Eugene B. Brewer, Julia F. Norwood
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
Proclamation Honoring the Town of Tremont, Maine Upon its 150th Year, c. May 27, 1998
Tremont Historical Society
  • Document, Proclamation
  • Tremont Historical Society
  • 1998-05-27 c.
  • Tremont
  • Copyright Not Evaluated
Description:
Draft proclamation for Maine governor Angus King designating July 11 to 18, 1998 as the Town of Tremont Week in recognition of the town's sesquicentennial. People Mentioned: Angus S. King Jr.
Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State Board of Health of Vermont
    Kidder, C. W.
  • 1915-12-30 c.
  • Tremont
  • Copyright Not Evaluated
Description:
Permit authorizing the transportation of the corpse of Julius Howard Ober from Woodstock, Vermont to Seal Cove, Maine. People Mentioned: Julius Howard Ober, John O'Brien
Fred B. Jackson Death Certificate, May 5, 1913
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
David W. Benson Death Certificate, October 1900
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, E. D.
  • 1900-10
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for David W. Benson. People Mentioned: David W. Benson, Benjamin Benson, William J. Lower
Lewis Freeman Gott Death Certificate, February 1926
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1926-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower