1 - 25 of 1458 results
Refine Your Search
Refine Your Search
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
2481
  • 2016.6.33
  • Photos
Paul Hinton
  • Image, Photograph, Color Photograph
  • Other, Hinton, Paul
  • https://tremonthistory.pastperfectonline.com/photo/97998AB9-DEC9-4EDC-A301-201715726260
Description:
Paul Hinton 1927 - 1994
2480
  • 2016.6.34
  • Photos
Paul Hinton Outside Garden Steamboat wharf Road
  • Image, Photograph, Color Photograph
  • Other, Hinton, Paul outside gardens Steamboat wharf Road
  • https://tremonthistory.pastperfectonline.com/photo/DD46BCBB-61D2-447B-BBF0-528059201506
Description:
Paul Hinton 1927 - 1994 3 photos of outside garden from different angles
2479
  • 2018.FIC.1
  • Archives
Cough, Daniel Family Genealogy
  • Document, Manuscript
  • unknown
  • https://tremonthistory.pastperfectonline.com/archive/E6EEC7C3-1CA7-4485-A07E-092664811967
Description:
Genealogy of Cough, Daniel, came to America in 1855 from Amoy, Xiamen, China; U.S. Citizen in 1874. Wife Higgins Cough Elvira, b. 06/19/1845, d. 01/17/1870. Other names: Higgins Zacheus, Stanwood Higgins Martha, Higgins Abijah, Higgins Buckley Nancy, Higgins Solomon, Dean Higgins Esther, Higgins Benjamin, Higgins Freeman Sarah, Higgins Richard, Chandler Higgins Lydia, Bangs Edward, Bangs Higgins Lydia, Bangs Hicks Lydia, Cough Joseph Michael, Cough James Preston, Cough Bernard E. Norton Cough Helen H., Cough Ezra R. Cough Lynch Gertrude A. Includes census records and some vital records. [show more]
2478
  • 2022.7
  • Archives
History IT records
  • Document, Archive
  • History IT research workers
  • https://tremonthistory.pastperfectonline.com/archive/1F9395C2-BA8D-472B-9077-393092839670
Description:
The History IT collection is a collection of approximately 73 items which were selected by History IT workers in June 2017 as part of an assessment of the THS collection's scope. They are digitalized in the History Trust Digital Archive, (History Trust.org) but are mostly not inventoried in the Past Perfect Database. We are currently inventorying them under this Collection Name HISTORY IT RECORDS. includes Thumb drive
2477
  • L2016.2.1.
  • Archives
Captain John Latty & Schooner Theoline
  • Document, Memorabilia, Album, Scrapbook
  • Other, Vessels, Boat, Schooner
  • People
  • 07/22/2016
  • https://tremonthistory.pastperfectonline.com/archive/4D653A4C-229A-4F57-8B9B-750746377637
Description:
This consists of a single scrapbook of John Latty, a sailing captain from Tremont. There are photographs and newspaper clippings of John, his wife and son, and his wife's family, the family of Capt. Levi Rich, also from Tremont. John Latty was captain of the 4 masted sailing ship "Theoline" in the 1920's and 1930's. The scrapbook was loaned to us by Tim Harper, who is a great grandson of John Latty, and reproduced here. [show more]
2476
  • 2016.6.32
  • Archives
Paul Hinton, Red Store and Harvey and Louise Barn in background
  • Image, Photograph, Black-and-White Photograph
  • Other, Barn, Bernard owned by Harvey and Louise Kelley.
  • Other, Old Red Store in Bernard is in the backgound circa 1932- 1935
  • https://tremonthistory.pastperfectonline.com/archive/0F1F5FB7-C106-451E-81D7-518138410600
Description:
Photo of Paul Hinton 1935 sitting on a rock with the Old Red Store in the background. Paul age is approx.8 years.Harvey and Louise Kelley barn in the background.
2475
  • 2023.1.4
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1898
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/6240A568-09BB-4ADC-A6C0-347565388174
Description:
Selectmen's Annual Town of Tremont Report for ca.1897 to February 1898 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2474
  • 2024.1.42
  • Library
Annual Report of the Municipal Officers of The Town of Tremont, Maine. 1937-1938
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • The American Print
  • https://tremonthistory.pastperfectonline.com/library/CE788A75-3238-4F34-884D-984862103045
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending
2473
  • 2024.1.58
  • Library
Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Bar Harbor Publishing Company
  • 1954
  • https://tremonthistory.pastperfectonline.com/library/AF3C82EE-145F-4B9F-BF12-188634909487
Description:
Annual Report of the Municipal Officers, Superintendent Of Schools, Road Commisioner, The Warrant. Handwritten notes on warrant items and municipal officer corrections. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2472
  • 2023.1.5
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1899
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1899
  • https://tremonthistory.pastperfectonline.com/library/29B7AF60-B2C3-4850-B1DD-332330564101
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 20, A.D. 1899. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2471
  • 2023.1.15
  • Library
Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1909
  • https://tremonthistory.pastperfectonline.com/library/671E8256-A829-4F61-9018-112020578738
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 16,1909. Includes the financial report of the School Board.
2470
  • 2023.1.16
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Campbell Publishing Company, Printers.
  • 1910
  • https://tremonthistory.pastperfectonline.com/library/04870F2C-3363-44EE-8585-863047364790
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2469
  • 2023.1.25
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Campbell Publishing Company, Printers.Hancock County Publishing Co
  • 1919
  • https://tremonthistory.pastperfectonline.com/library/1EBA4581-7D22-41F1-B6F6-151815143788
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2468
  • 2023.1.34
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1931
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Sherman Publishing Company,Bar Harbor, Maine
  • 1929
  • https://tremonthistory.pastperfectonline.com/library/6BAE5E81-9EC3-44E0-94FA-764234158453
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1928.Iincludes the report of the School Board and Superintendent of Schools,Road Commisioner, Patrolman, The Warrant, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2467
  • 2024.1.57
  • Library
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Bar Harbor Times Publishing Company
  • 1953
  • https://tremonthistory.pastperfectonline.com/library/D4891355-E619-42E0-AE64-696984098562
Description:
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
2466
  • 2024.1.87
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending December 31, 1974
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • not identified
  • 1974
  • https://tremonthistory.pastperfectonline.com/library/DA0629A6-4A81-428F-BFE1-517979994649
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending December 31, 1974. Includes the financial report of the School Board. This copy incudes handwritten notes by Eleanor Mayo. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2465
  • 2024.1.87.
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending December 31, 1974
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • not identified
  • 1974
  • https://tremonthistory.pastperfectonline.com/library/5BF8995F-589B-4B23-A9D5-841448564888
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending December 31, 1974. Includes the financial report of the School Board. This copy incudes handwritten notes by Eleanor Mayo. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2464
  • 2023.1.41
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1931
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1936
  • https://tremonthistory.pastperfectonline.com/library/71679DA1-290B-4231-A2BE-175339343817
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending 1936. Also includes the report of the School Board and Superintendent of Schools,Road Commisioner,The Warrant, Tax Collectors report, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2462
  • 2023.1.3
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1897
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1897
  • https://tremonthistory.pastperfectonline.com/library/F1CD5637-2322-4B59-A12F-019468500139
Description:
Selectmen's Annual Town of Tremont Report for ca.1896 to February 1897 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2463
  • 2023.1.2
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1896
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Bar Harbor Press Company, Printers.
  • 1896
  • https://tremonthistory.pastperfectonline.com/library/F9825500-9BFF-4D64-B991-401023989424
Description:
Selectmen's Annual Town of Tremont Report for ca.1895 to February 1896 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2449
  • 2023.1.1
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 22, A. D. 1895
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1895
  • https://tremonthistory.pastperfectonline.com/library/E3452AB5-EBE1-486B-A568-112636820098
Description:
Selectmen's Annual Town of Tremont Report for ca.1894 to February 1895 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
1232
  • 2018.15.4
  • Archives
Family record for Mitchell, Charles and Mitchell Stanley, Ida M.
  • Document, Manuscript
  • https://tremonthistory.pastperfectonline.com/archive/B13CE3F8-F253-4CCC-971B-941634737640
Description:
Documents prepared by Arlene Mitchell Bartlett, daughter of Russell Mitchell. Sheet 1: Family record for Mitchell, Charles and Stanley Mitchell, Ida M., residents of Bernard village in Town of Tremont. Children: Mitchell Twombly, Gladys Evelyn - b. April 18, 1890, d. February 14, 1948 Mitchell, Elmer Stanley "Bud" - b. 10/20/1891, d. 05/26/1988 Mitchell Gott, Lucy Mae - b. 03/03/1893, d. 02/24/1965 Mitchell, Charles Raymond "Tarr" - b. 02/12/1895, d. 03/24/1953, Mitchell, Rice Jennie Mitchell, Everett Lee "Mugs", - b. 06/27/1896, d. 04/26/1968 Mitchell, Dolliver Minnie Marie - b. 10/132/1897, d. 06/17/1979 Mitchell, John Pearl - b. 02/03/1900, d. 08/26/1924 Mitchell, Russell - b. 02/09/1903, d. 08/04/1972 Mitchell Thurlow, Della Mardella - b. 02/10/1905,d. 07/15/1958 Mitchell, Alton Linwood - b. 04/11/1907, d. 10/29/1963 Sheet 2: Mitchell, Charles born 1787, died 1844, married Benson, Rhoda, born 1795 , died 1888 Children: Mitchell, John Mitchell, Charles Mitchell, William Mitchell, Hannah Mitchell, Rhoda, died at age 23. Sheet 3: List of children and grandchildren of Charles Mitchell and Ida Stanley on sheet 1 Elmer "Bud" married Kelley, Blanch, no children Minnie married Dolliver, Rudolph; children: Dolliver, Russell D.; Dolliver Spurling, Arlene; Dolliver, Marilyn D. Lucy married Gott, Frank; children: Gott, Ronald, married Ava; Gott, Milton; Gott, Clayton; Gott, Frances; Gott, Ida; Gott, Leola; Gott, Annie. Russell married Lewis, Mary E. children: Mitchell Bartlett, Arlene. Everett "Mugs" married Lunt, Nora; children: Mitchell Tate, Jessie; Mitchell Carter, Glenis. Gladys married Twombly, Merrill Della married Thurlow, Earl; children Thurlow, Barbara; Thurlow, Earl Jr.; Thurlow, Dorothy, died as a child. Charles "Tarr" married Rice, Jenny; children: Mitchell Dobson, Verna "Bunny"; Mitchell, Ronald; Mitchell, John. John P. died of pneumonia Alton married Mitchell Harper, Vera; children: Mitchell, Alton Jr.; Mitchell Gilley, Theolyn. [show more]
1231
  • 2018.15.5
  • Archives
Genealogy for Mitchell Gilley, Theolyn
  • Document, Manuscript
  • https://tremonthistory.pastperfectonline.com/archive/1CE63D82-7BFC-4056-83F1-142549686543
Description:
Ancestral Chart for Mitchell Gilley,Theolyn. Goes back 6 - 9 generations depending on family line. Surnames included: Appleton Benson Clark Dolliver Gilley Goodrich Gott Guptill Harper Higgins Lecroix Littlefield Lurvey Mayo Mitchell Moore Norwood Palmer. Peach Pepper Pickworth Pierce Reed Sibley Smith Spurling Stanley Staples Welch
1549
  • 2018.15.6
  • Archives
Genealogy of Mitchell, Charles Benjamin
  • Document, Manuscript
  • https://tremonthistory.pastperfectonline.com/archive/9B115B6D-0EF1-415A-98BC-955962538490
Description:
Descendants of Mitchell, Charles Benjamin born September 22, 1791 in North Yarmouth, Maine. Married Mitchell Benson, Rhoda July 13, 1818
1234
  • 2018.15.7
  • Archives
Marriage record for Mitchell Charles of Tremont and Mitchell Marietta of Placentia married 09/20/1850
  • Document, Manuscript
  • 09/20/1850
  • https://tremonthistory.pastperfectonline.com/archive/81309B3C-685A-4E07-9C8C-336598716120
Description:
Marriage record for Mitchell, Charles of Tremont and Mitchel, Marietta of Placentia married 09/20/1850 by Brown, John W.