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
1042Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-12-12
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
1068Annual Report of the Municipal Officers of the Town of Tremont, Maine, 1936-1937
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Municipal Officers of the Town of Tremont, ME
  • The American Print
Description:
Annual report for the town of Tremont, Maine. People Mentioned: Henry Abel, Georgia Albee, James Albee, Lewis Albee, Myron Albee, Herman Anderson, Bernice Ashley, Caroline Ashley, Frank Babbidge, Thomas Barbour, Joseph Bergeron, Sadie Bergeron, Bessie Black, Clayton Black, E. Black, Gilbert Black, Mertice Black, William Blagdon, Carrie Brewer, Eugene Brewer, Fred Bridges, Marjorie Bridges, Fred Bridgham, James Brown, Stella Bunker, Henry Burch, George Butler, James Butler, John Butler, Lucy Butler, Virgelia Butler, Byron Campbell, John Carroll, Benjamin Carter, Clyde Carter, Laura Carter, Raymond Carter, Harold Chatto, George Clark, Winfred E. Clark, Percy T. Clarke, Leslie Clement, Marvilla Closson, F. W. Cole, Flora Colson, Fred Colson, Earl Conners, Luretta Cottrell, Merrill Cousins, Arthur Cunningham, Marcus Cunningham, Granville Davis, H. Blaine Davis, Burton Day, Carl Dolliver, Elmer Dorr, Pearl Dow, Rebecca Dow, Robert Dow, Linwood Dunbar, Roy Eaton, Evelyn Farley, Everett Farley, Floyd Farley, Hattie Farley, Herman Farley, Kelsey Farley, Kenneth Farley, Melvin Farley, Merle Farley, Muriel Farley, Ronald Farley, Moody Flint, Charles Foss, Esther Foss, Jessie French, Fred Galley, George Galley, Hiram Galley, Lucretia Galley, Shirley Galley, P. F. M. Gilley, Franklin Gilman, Henry A. Goodwin, Hattie Gordius, Nelson Gordius, Willie Gordius, Berlin A. Gott, Charles A. Gott, Charles W. Gott, Collista Gott, Evangeline Gott, Evie L. Gott, Frank W. Gott, Lewis C. Gott, Milton Gott, Myrtle Gott, Ronald W. Gott, Mabel Gould, Clinton Gray, Alexander Hagerthy, Charles Hamblen, Edwin Hamblen, Evelyn Hamblen, Levi Hamblen, Walter Hamblen, Phyllis Hamor, Elizabeth Harkins, Albert Harper, Julian Harper, M. A. Harper, Seth Harper, Lewis Harriman, Fred W. Heath, J. J. Heath, Louise Heath, Victor Heath, Cleveland Hemingway, Nelson Herrick, Beulah Higgins, Fred Higgins, Robert Higgins, Weston Higgins, John Hodgdon Jr., Albert Hodgdon, Elizabeth Hodgdon, F. L. Hodgdon, Frank Hodgdon, Margaret Hodgdon, Mrs. John Hodgdon, S. James Hopkins, Austin Ingalls, Edwin E. Ingalls, Otis Ingalls, Perley Ingalls, Harry Jeffery, Bernard Johnson, Chester Johnson, Hazel Johnson, Wilder Johnson, Georgia Jones, Edgar Jordan, Delia Joyce, Harry B. Joyce, Nellie Joyce, Gertrude Kane, Jason Kane, Joseph Kane, Laura Kane, Alden Kelley, Frank Kelley, Grafton Kelley, Jacob M. Kelley, James R. Kelley, Joseph W. Kelley, Vernon Kelley, Mrs. S. Kingsley, W. H. Kittredge, Sarah Lacount, M. M. Lampher, Orman Larribee, Beatrice Latty, John Latty, Roger Latty, Henry Lawrence, Carl Lawson, Charles Lawson, Dora Lawson, Gardner Lawson, George Lawson, Clarence Lewis, Raymond Lewis, Francis Linnenburger, Lester Linscott, Ashbury A. Lopaus, Edwin Lopaus, Leita M. Lopaus, Mildred Lopaus, George Lovejoy, John Lowell, Abner Lunt, Elwell Lunt, Mary Lunt, William Martis Jr., William Martis, Harry McKeown, A. McNaughton, Otis Mills, Alex Mitchell, Charles Mitchell, Cora Mitchell, Elmer Mitchell, Ida Mitchell, Russell Mitchell, Newman Moore, Philip Moore, Jose More, Walter Morrill, George Murphy Jr., John Murphy Jr., Addie Murphy, Carl Murphy, Earle Murphy, Ernest Murphy, George Murphy, Helen Murphy, James Murphy, Leona Murphy, Mary Murphy, Pearl Murphy, Shelia Murphy, George A. Neal, John Nice, Katherine Noble, Addie Norton, Alvin Norwood Jr., Alvin Norwood, Arthur Norwood, Clyde Norwood, Dalton Norwood, Archie Ober, Florence Ober, Loren Ober, Guy Parker, Holsey Pettigrew, J. D. Phillips, Allen Pierce, Leon Pierce, Mrs. Leon Pierce, Clinton Pomroy, Cretia Pomroy, Lissie Pomroy, Milton Pomroy, E. B. Reed, Edwin Reed, Elmer Reed, H. G. Reed, Jessie Reed, Lyle Reed, Ralph Reed, Wendell Reed, William Reed, Clifton M. Rich, Cora Rich, Ethel V. Rich, James Rich, Leslie G. Rich, Lydia Rich, Roger Rich, Willard Rich, Winnie Rich, E. T. Richardson, Mary Richardson, Charles Robbins, Colson Robbins, George C. Robbins, J. L. Robbins, Jay Robbins, Raymond Robbins, Vola Nan Robbins, Charles Robinson, Clyde Robinson, Curtis Robinson, Eddie Robinson, Girland Robinson, Harold Robinson, Linwood Robinson, Vernon Robinson, William Robinson, Philip Romer, John A. Rowe, Arthur H. Rumill, Calvin Rumill, George Rumill, Loren W. Rumill, Lelia Rumill, George Sawyer, Leona Sawyer, Edwin Seavey Jr., Edwin Seavey, Flora Seavey, Irving Seavey, Clarence Smith, Daisy Smith, Reuben Smith, Thomas C. Smith, Geraldine Somes, Pauline Somes, Rudolph Somes, William Soukup, Harold Sprague, Leuman Sprague, Clarence E. Stanley, Eugene M. Stanley, Randall Stanley, Dana Swazey, Edwin Swazey, Sarah Swazey, Thomas S. Tapley, Della Thurlow, Earl Thurlow, James Thurlow, Carrie Thurston, Henry Thurston, Herbert Thurston, M. S. Thurston, W. H. Thurston, Fred Tolman, Nina Tolman, Oscar A. Tolman, Merrill Tracy, Amanda Turner, James Turner, Charles Wakefield, Ralph Wakefield, Jay Wallace, Leila Wallace, Reta Wallace, K. B. Walls, Milton Walls, Ralph Walls, Montgomery Ward, Edwin Webster, Mrs. Fred Webster, S. C. Webster, Alonzo Wentworth, Carolyn Wentworth, George Wentworth, Herbert Wentworth, Lou Wentworth, Roy Wentworth, H. F. Wescott, R. E. Weymouth, Charles Wilson, Eugene Wilson, Sara Wilson, B. C. Worcester, Morris Young [show more]
1067Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Selectman of the Town of Tremont, ME
  • Hancock County Publishing Company
  • 1895-02-22
Description:
Annual report for the town of Tremont, Maine. People Mentioned: William N. Abbott, A. J. Babbidge, Ida M. Bates, Josie E. Billings, Alice A. Brackett, A. J. Bunker, Nellie Rebecca Carroll, Albert J. Carver, Eben B. Clark, J. T. Clark, Georgie Devereux, Lucy M. Dodge, John Dolby, Clarence E. Dow, Mary L. Driscoll, Lucinda T. Ellis, James S. Fernald, J. W. Freeman, John T. R. Freeman, George R. Fuller, Minnie E. Geary, George H. Gilley, J. H. Gilley, Fred Gott, J. S. Gott, Roscoe Gott, Fanny Gross, Daniel Handy, Joseph Harmon, Albert Harper, H. P. Harper, Josie Harper, Fred W. Heath, William W. A. Heath, Maud Higgins, C. M. Holden, Sally Hopkins, Lelia Kelley, A. W. King, Frances E. King, Caroline R. Lawler, Lulu Mayo, Hattie Milan, William C. Moore, Mary Morris, Josie Murphy, Stillman Nutter, Mabel I. Ober, James S. Powers, Albion R. Pray, John Ralph, Grace M. Reed, M. R. Rich, Mary H. Rich, Mrs. W. W. Rich, Susie Rich, W. W. Rich, A. T. Richardson, Amanda E. Richardson, Herbert P. Richardson, Perry W. Richardson, Ellis Robinson, William A. Robinson, Gertie Rumill, Loren W. Rumill, Robie M. Rumill, Ella F. Smith, W. A. Spear, C. H. Stanley, Fanny Thurston, John V. Tinker, Lucy A. Titus, Vincie Torrey, Henry Tracy, A. Walls, John C. Walls, Josie H. Walls, Lydia Walls, Willis Watson, Joseph O. Whitcomb, John G. Wilson, Myra Wilson, Phebe F. Wilson, J. E. Wooster [show more]
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
1045Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1907-09-03
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
1046Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-04-07
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
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
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]
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
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
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
1049Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
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
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
1050Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
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
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
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
1043Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
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
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
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
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
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
1018John M. Rich Burial Permit, March 7, 1919
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1919-03-07
Description:
Burial permit for John M. Rich. People Mentioned: John M. Rich, Loren W. Rumill, Thomas S. Tapley
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
1028Joinville A. Heath Application for Disinterment Form, August 24, 1909
  • Document, Form, Application
  • Places, Cemetery
  • State Board of Health of MaineHeath, Hannah G.
  • 1909-08-24
Description:
Application completed by Hannah G. Heath for the disinterment of Joinville Heath from the Heath cemetery for reburial at the Flye cemetery. People Mentioned: Joinville A. Heath, Julius Howard Ober, Hannah G. Heath
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