1 - 8 of 8 results
You searched for: Year start: 1900Year end: 1910Place: is exactly 'Tremont'Date: 1920s
Refine Your Search
Refine Your Search
Subject
Type
Place
  • Tremont
Date
Contributor
Title Type Subject Creator Date Place Rights
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
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
Joyce Infant Death Certificate, June 22, 1924
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1924-06-22
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce
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
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
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
Clifton Melbourne Rich's Family on a Picnic at the Shore
Southwest Harbor Public Library
  • Image, Photograph
  • People
  • 1923 c.
  • Tremont
  • Copyright Not Evaluated
Description:
Standing Left to Right: Clifton Melbourne Rich (1891-1970) Unknown woman Elizabeth Farnsworth Rich, Mrs. Clifton Melbourne Rich (1887-1969) Unknown girl in front of Elizabeth Unknown boy Ronald Dean Rich (1913-1997) Roger Clifton Rich (1913-1996) Seated Left to Right: Robert Farnsworth Rich (1915-1981) Unknown woman Unknown man
Snow Storm in Tremont
Southwest Harbor Public Library
  • Image, Photograph
  • Places
  • 1926-02-23
  • Tremont
  • Copyright Not Evaluated
Snow Storm in Tremont
Southwest Harbor Public Library
Description:
This photograph was taken on the road between Tremont School and the Kittredge house. The roof on the left is the Kittredge house.