1 - 25 of 43 results
You searched for: Place: is exactly 'Tremont'
Refine Your Search
Refine Your Search
Subject
Type
Place
  • Tremont
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1065Tremont Woman's Club Yearbook Booklet, 1932 - 1933
  • Publication, Booklet
  • Structures, Transportation, Lighthouse
  • Tremont Women's Club
Description:
Yearbook for the Tremont Woman's Club. The booklet records the club's flower, motto, colors, founding dates, song, meeting schedules, and members. People Mentioned: Eva Benson, Barbara Dolliver, Hazel Harding, Vera Harding, Harriette Hinton, Sarah Kittredge, Flora Lawton, Elizabeth Powers Merrill, Audrey Moore, Charlotte Norwood, Kathryn Reed, Elizabeth Rich, Goldie C. Rich, Georgia Robbins, Rena Robinson, Leona Sawyer, Alice Smith, Mrs. Seth Thornton, Daisy Thurston, Eva Tolman, Leila Wallace, Reta Wallace [show more]
1041Proclamation Honoring the Town of Tremont, Maine Upon its 150th Year, c. May 27, 1998
  • Document, Proclamation
  • Tremont Historical Society
  • 1998-05-27 c.
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.
1011Collector's Return to Town Clerk of Tax Sales, February 22, 1913
  • Document, Declaration
  • Structures, Dwellings, House
  • Town of TremontLohan, Ashbury A.
  • 1913-02-22
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]
1015Hiram A. Dix Death Certificate, August 18, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1917-08-18
Description:
Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King
1017Willis Watson Death Certificate, January 7, 1928
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1928-01-07
Description:
Death certificate for Willis Watson. People Mentioned: Willis Watson, Burran Watson, Julia Willis, Loren W. Rumill
1019Winfield S. Sprague Burial Permit, August 22,1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Tapley, Thomas S.
  • 1909-08-22
Description:
Burial permit for Winfield S. Sprague. People Mentioned: Winfield S. Sprague, Loren W. Rumill
1025Benjamin B. Benson Death Certificate, July 20, 1906
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1906-07-20
Description:
Death certificate for Benjamin B. Benson. People Mentioned: Benjamin Bartlett Benson, Benjamin Benson, Almira Heath, William J. Lower, Thomas S. Tapley
1030Helen E. Jackson Death Certificate, June 10, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-06-10
Description:
Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King
1033John M. Rich Death Certificate, March 6, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
1034Joyce Infant Death Certificate, June 22, 1924
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1924-06-22
Description:
Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce
1039Fred B. Jackson Death Certificate, May 5, 1913
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
1060John Falvey Rich Birth Certificate, August 3, 1915
  • State of Maine
    Tapley, Thomas S.
  • 1915-08-03
Description:
Birth certificate for John Falvey Rich. People Mentioned: John Falvey Rich, Frank P. Rich, Ethel M. Falvey
1038David W. Benson Death Certificate, October 1900
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, E. D.
  • 1900-10
Description:
Death certificate for David W. Benson. People Mentioned: David W. Benson, Benjamin Benson, William J. Lower
1035Lewis E. Joyce Death Certificate, October 1, 1903
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Small, H. W.
  • 1903-10-01
Description:
Death certificate for Lewis E. Joyce. People Mentioned: Lewis E. Joyce, Oliver J. Joyce, Nellie H. Gott
1029Rachel Welch Death Certificate, June 23, 1902
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Putnam, M. P.
  • 1902-06-23
Description:
Death certificate for Rachel Welch. People Mentioned: Rachel Welch, Rachel Moore, Philip Moore, Lawrence Welch
1023Heber G. Sawyer Death Certificate, May 1927
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1927-05
Description:
Death certificate for Heber G. Sawyer. People Mentioned: Heber G. Sawyer, Hattie Sawyer, Diana B. Dix, Lewis F. Sawyer, Loren W. Rumill
1024Cora Somes Death Certificate, April 1928
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1928-04
Description:
Death certificate for Cora Somes. People Mentioned: Cora Somes, John Harvey Somes, Judson Robbins, Elmira Stewart
1032First Goodwin Twin Death Certificate, February 2, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-02
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
1036Lewis Freeman Gott Death Certificate, February 1926
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1926-02
Description:
Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower
1059James C. Bartlett Birth Certificate, November 23, 1918
  • State of Maine
    Neal, G. A.
  • 1918-11-23
Description:
Birth certificate for James C. Bartlett. People Mentioned: James C. Bartlett, Wesley C. Bartlett, Evelyn M. Ober
1014Joinville Heath Permit for Disinterment, August 24, 1909
  • Document, Permission, Permit, Interment Permit
  • Places, Cemetery
  • State of Maine
    Moore, Albert D.
  • 1909-08-24
Description:
Permit issued to Hannah G. Heath authorizing the disinterment and reburial of Joinville A. Heath's remains. The remains were removed from the Heath burying ground to the Flye burying ground. People Mentioned: Hannah G. Heath, Joinville A. Heath
1020Maud Torrey Burial Permit, September 9, 1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-09-09
Description:
Burial permit for Maud Torrey. People Mentioned: Maud Torrey, Loren W. Rumill, Thomas S. Tapley
1021Robert H. Pattle Burial Permit, January 23, 1910
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1910-01-23
Description:
Burial permit for Robert H. Pattle. People Mentioned: Robert H. Pattle, Loren W. Rumill, Charles D. Smith
1022Charles W. Thurston Burial Permit, December 29, 1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-12-29
Description:
Burial permit for Charles W. Thurston. People Mentioned: Loren W. Rumill, Charles W. Thurston
1026James Tinker Death Certificate, April 1893
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Mitchell, C. B.
  • 1893-04
Description:
Death certificate for James Tinker. People Mentioned: James Tinker, Sarah Daws