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
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
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
1048William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lomis, Arthur L.
  • 1897-04-24
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
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]
1791
  • 2018.3.10
  • Photos
Torrey family women
  • Image, Photograph, Black-and-White Photograph
  • https://tremonthistory.pastperfectonline.com/photo/1AA06972-3A0E-4082-A61A-531913325360
Description:
Torrey family women, Doris on left, the Georgia, then "Gram Smith" and "Gram Hamilton"
1063Spencer Ervin to Jill Fileo Letter, May 27, 1998
  • Document, Correspondence, Letter
  • Ervin, Spencer
  • 1998-05-27
Description:
Letter accompanying a draft proclamation for governor Angus King to declare July 11 to 18, 1998, Town of Tremont Week in recognition of the town's sesquicentennial. People Mentioned: Angus S. King Jr.
1051Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital Statistics
    Stanley, Eugene M.
  • 1933-09-06
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
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
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
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.
1054Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1929-06-09
Description:
Marriage certificate for Oscar A. Tolman and Eva F. Springer. People Mentioned: Eva F. Springer, Oscar A. Tolman, Isaac H. Tolman, Ada J. Arey, Lewis F. Springer, Margaret Rich, Lloyd E. Marble
1066Millay Study Club Yearbook Booklet, Undated
  • Publication, Booklet
  • People
  • Structures, Ceremonial, Church
  • Structures, Dwellings, House
  • Millay Study Club
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
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
1053Malcolm L. Black and Ruth E. Rich Marriage Certificate, October 31, 1931
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1931-10-31
Description:
Marriage certificate for Malcolm L. Black and Ruth E. Rich. People Mentioned: Ruth E. Rich, Malcolm L. Black, Allen L. Black, Fannie E. Torrey, Roy U. Rich, Jennie L. Sargent, Stanley B. Hyde
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
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
1040Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915
  • Document, Permission, Permit, Interment Permit
  • State Board of Health of Vermont
    Kidder, C. W.
  • 1915-12-30 c.
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
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
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
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
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
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
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
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
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