26 - 50 of 191 results
You searched for: Year start: 1900Year end: 1910Place: is exactly 'Tremont'
Refine Your Search
Refine Your Search
Subject
Type
Place
  • Tremont
Date
Contributor
Title Type Subject Creator Date Place Rights
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
Herman Farley's Barn
Southwest Harbor Public Library
  • Reference
  • Structures, Agricultural, Barn
  • Tremont
  • In Copyright - Non-Commercial Use Permitted
Herman Farley's Barn
Southwest Harbor Public Library
Eicher/Corrow Residence
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
  • Roc Caivano
  • Tremont
Eicher/Corrow Residence
Northeast Harbor Library
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]
Fox Residence
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
  • Roc Caivano
  • 2002
  • Tremont
Fox Residence
Northeast Harbor Library
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.
Matlack Residence Bathroom Addition
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
  • Roc Caivano
  • 2012
  • Tremont
Matlack Residence Bathroom Addition
Northeast Harbor Library
Description:
Addition framing and floor plans, elevations and sections, plumbing and electrical plan, bathroom elevations and finish details.
Matlack Residence
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
  • Roc Caivano
  • 1996-1998
  • Tremont
Matlack Residence
Northeast Harbor Library
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.
Elliott Residence
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
  • Roc Caivano
  • 2000-2003
  • Tremont
Elliott Residence
Northeast Harbor Library
Description:
Drawings,, elevations, floor plan, topographic site plan, land survey. Topographic site plan by: Coplon Associates, Bar Harbor Land Survey by: Plisga & Day, Bangor
Hachigian Family Residence
Northeast Harbor Library
  • Document, Projection, Architectural Drawing
  • Structures, Dwellings, House
  • Roc Caivano
  • 2010-2011
  • Tremont
Hachigian Family Residence
Northeast Harbor Library
Description:
Floor plans, elevations, sections, wall sections & details, door schedule & details, entry sections, entry details & templates, window schedule & details, main stair details, back stair details, interior architectural drawings, foundation & structural drawings, mechanical/electrical/plumbing drawings barn drawings Concrete specifications and foundation notes, foundation plan, foundation elevations, foundation details, foundation utilities plan, site plan, topographic survey, cost estimate [show more]
Showing Lot of Benson and Herrick, Tremont
Northeast Harbor Library
  • Map
  • Places
  • 1904
  • Tremont
Cemeteries - Tremont
Northeast Harbor Library
  • Document, Chart, Family Tree
  • Places, Cemetery
  • Tremont
Cemeteries - Tremont
Northeast Harbor Library
Description:
Clipped sheets
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