1 item found
You searched for: Subject: is exactly 'Structures, Dwellings, House'Type: Document
Refine Your Search
Refine Your Search
Subject
  • Structures
Type
  • Document
  • Declaration
Place
  • Tremont
Date
  • 1910s
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
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]