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
Description: Foundation plan, floor plans, elevations, sections, sketches. Roc's Comments: Eva Eicher and Dorcas Corrow were excellent scientists and an integral part of the Jackson Lab. They owned land on Hodgdon Pond in Seal Cove and first asked me to help them renovate a little old house they lived in as a temporary residence and then asked for the design of a new home closer to the Pond. I should have know that working with a scientist as accomplished as Eva would be no small task. She questioned (with no malice) EVERYTHING. And she wanted to be a part of the process. I did probably twenty different designs and three or four models for them to review. Each one got closer to their dream home. It was a compliment to me that they were so deeply interested in every facet of my work. Eva each time had to start with the exact size and location of the kitchen sink. From there she worked her way out thru the building. They became very close and dear friends and I treasure the time we spent working this dream home out. They love the location of the sink. [show more]
Description: Site plan, site section, foundation plan, floor plans, elevations, sections, framing plan, mechanical and plumbing plan, electrical plan, window and door schedules and details, stair, fireplace.
Description: Foundation plan and details, floor plans, elevations, door and window schedules and details, building sections, kitchen plans and elevations, bathroom plans and elevations, miscellaneous details, mechanical and electrical plans and schedules, drawings, sketches, dock plan and elevation, proposed entry hall detailing.
Description: Drawings,, elevations, floor plan, topographic site plan, land survey. Topographic site plan by: Coplon Associates, Bar Harbor Land Survey by: Plisga & Day, Bangor
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine Division of Vital Statistics
Stanley, Eugene M.
Date:
1933-09-06
Place:
Tremont
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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1916-10-21
Place:
Tremont
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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1916-05-18
Place:
Tremont
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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Lomis, Arthur L.
Date:
1897-04-24
Place:
Tremont
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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Date:
1894-04-07
Place:
Tremont
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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1907-09-03
Place:
Tremont
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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1914-01-17
Place:
Tremont
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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Date:
1894-12-12
Place:
Tremont
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
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.
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
Document, Government, Death Record, Death Certificate
Creator:
State of Maine
Neal, G. A.
Date:
1926-02
Place:
Tremont
Description: Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower