1 - 17 of 17 results
You searched for: Year start: 1900Year end: 1910Place: is exactly 'Tremont'Date: 1910s
Refine Your Search
Refine Your Search
Title Type Subject Creator Date Place Rights
Plan Showing Arnold Lot
Northeast Harbor Library
  • Document, Projection, Plan
  • Other
  • Structures, Agricultural, Barn
  • Structures, Dwellings, House
  • Hagan, Ira Jr.
  • 1913
  • Tremont
Plan Showing Arnold Lot
Northeast Harbor Library
Description:
Blueprint, 35x24.5", showing the Arnold property at Robins Point, Tremont. Includes the house and barn of Pearl S. Robins. Adjoining properties of S. W. Morison and L. W. Stewart.
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]
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
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
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
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
John M. Rich Death Certificate, March 6, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
First Goodwin Twin Death Certificate, February 2, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the first of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
Helen E. Jackson Death Certificate, June 10, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-06-10
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King
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
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
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
Madeline A. Latty and Drexel M. Latty at the Old Marsh School
Southwest Harbor Public Library
  • Image, Photograph
  • Organizations, School Institution
  • People
  • 1915 c.
  • Tremont
  • Copyright Not Evaluated
Madeline A. Latty at Head of the Harbor School
Southwest Harbor Public Library
  • Image, Photograph
  • Organizations, School Institution
  • People
  • 1918 c.
  • Tremont
  • Copyright Not Evaluated
Madeline A. Latty at Head of the Harbor School
Southwest Harbor Public Library