1 - 20 of 20 results
You searched for: Date: 1900sType: Document
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
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.
2444
  • 2022.FIC.2
  • Archives
Heath, Joinville A. Application for Disinterment Form
  • Document, Report, Administrative Report
  • Other, Disinterment applications
  • Other, State Board of Health of Maine Heath, Hannah G.
  • State Board of Health of Maine
  • 08/24/1909
  • https://tremonthistory.pastperfectonline.com/archive/3213CF41-4054-4906-8539-212515372553
Description:
Document, Form, Application Description: Application completed by Hannah G. Heath for the disinterment of Joinville Heath from the Heath cemetery for reburial at the Flye cemetery. Tremont
1249
  • 2018.5.8
  • Archives
Collection of Gott family genealogies
  • Document, Manuscript
  • 1600s-1900s
  • https://tremonthistory.pastperfectonline.com/archive/976280C9-DE41-45AA-994D-259910006935
Description:
Collection of Gott family genealogies, presented by Gott descendants at a Gott family reuonion August 16, 1928, at or near LaGRange, Ohio. Explanation on pages following pages 2 and 3 ofd "The First Gotts In America" by Philip P. Gott. Includes an outline of the Gott family in Ohio by Lorinda Rockwood (Mrs. William H.) Gott and her son Frank Burton Gott. Brief lists of names for: The First Gotts in America, Charles Gott, Immigrant Syracuse amd Rochester [New York] Gotts Cape Ann [Massachusetts] Gotts Maine Gotts Brief historical sketches Gott family outline Document from Office of Receiver of Commutation Money in Belfast Maine showing Willard Norwood paid $300 to be released from serving in the National forces, August 10, 1863. 43 pages [show more]
2165
  • 2016.1.207
  • Archives
Register of mail delivery from North Penobscot to Blue Hill by horse, 1904
  • Document, List, Register
  • Other, Blue Hill, Hancock County Maine
  • Other, Mail Delivery
  • Other, North Penobscot, Hancock County, Maine
  • Other, Post Offices
  • Other, Postmasters
  • Other, Transportation
  • February 1904
  • https://tremonthistory.pastperfectonline.com/archive/3DCF4463-C703-433C-A7B2-665523434554
Description:
Register of mail delivery from North Penobscot to Blue Hill by horse, 1904
1862
  • 2015.1.6
  • Archives
Cape Sable, Nova Scotia to Cape Hatteras, North Carolina
  • Document, Chart, Navigational Chart
  • Coast and Geodetic Surve
  • 1908
  • https://tremonthistory.pastperfectonline.com/archive/BF646F71-D680-46C6-84A6-051514033472
Description:
Cape Sable, Nova Scotia to Cape Hatteras, North Carolina, Chart #1000, Coast and Geodetic Survey, Washington, D.C., 1908. Handwritten on back: North Carolina & Frenchman's & Bluehill Bay; St. George River & Musselridge Channel; Bay of Fundy to Cape Ann; Cape Sable to Cape Hatteras
1261
  • 2016.6.20
  • Archives
William Hinton birth certificate 7/18/1900
  • Document, Government, Birth Record, Birth Certificate
  • 7/18/1900
  • https://tremonthistory.pastperfectonline.com/archive/94848BC0-1B2F-402D-B2C5-244460312322
1248
  • 2018.FIC.4
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 4/27/1903
  • https://tremonthistory.pastperfectonline.com/archive/E0D687B8-891A-402C-B6D6-269704941632
Description:
Tremont Maine birth record
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
1052Seth Sprague Thornton and Nellie Rebecca Carroll Marriage Certificate, December 28, 1904
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lurvey, George A.
  • 1904-12-28
Description:
Marriage certificate for Seth Sprague Thornton and Nellie Rebecca Carroll. People Mentioned: Nellie Rebecca Carroll, Seth Sprague Thornton, Abiel Thornton, Mary A. Sprague, Jacob Williams Carroll, Rebecca Whitmore, James B. Aldrich
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
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
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
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
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
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
1016Thomas S. Rich Burial Permit, August 7, 1907
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1907-08-07
Description:
Burial permit for Thomas S. Rich. People Mentioned: Loren W. Rumill, Thomas S. Rich, Thomas S. Tapley
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
1013Charles H. Trask Death Certificate, August 1903
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1903-08
Description:
Death certificate for Charles H. Trask. People Mentioned: Margaret Cameau, Charles H. Trask, S. S. Trask