1 - 25 of 35 results
You searched for: Date: 1890s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1449
  • 2015.1.111
  • Library
Elements of Civil Government. a Text-Book for use in Public Schools, high Schools and Normal Schools
  • Publication, Book
  • Other, United States- Politics and government - Handbooks, manuals, etc.
  • Peterman, Alexander L.
  • American Book Company
  • 1891
  • https://tremonthistory.pastperfectonline.com/library/3318A72A-FA15-44B8-98B8-241180105003
1450
  • 2015.1.89
  • Library
Applied Physiology, including the effects of Alcohol and Narcotics. Primary Grade
  • Publication, Book
  • Other, Physiology - Juvenile
  • Overton, Frank, d 1867-
  • American book company |
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/5AE1990A-0A79-4DB7-9B8F-353139820247
1451
  • 2015.1.90
  • Library
Applied physiology, including the effects of alcohol and narcotics. Intermediate
  • Publication, Book
  • Other, Physiology - Juvenile
  • Overton, Frank, 1867-
  • American book company
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/456B2AA8-E5C7-4035-99AA-550106975659
2463
  • 2023.1.2
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1896
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Bar Harbor Press Company, Printers.
  • 1896
  • https://tremonthistory.pastperfectonline.com/library/F9825500-9BFF-4D64-B991-401023989424
Description:
Selectmen's Annual Town of Tremont Report for ca.1895 to February 1896 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [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]
2351
  • 2022.13
  • Library
History of Swan's Isdand Maine
  • Publication, Book
  • Other, History
  • H. W. Small, M.D.
  • Hancock County Publishing Company, printers
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/D268D210-5899-4AAC-8737-095316150395
Description:
Description of the history of Swans Island, County of Hancock, State of Maibne - aborigines, discovery, purchase by Col. James Swan, sketch of his life, settlement,biographical sketches of early settlers, sketch of the early history of the neiughboring Gotts Island, County of Hancock, State of Maine and biographical skethces of its early settlers. Swans Island municipal records and fishing industry.
2472
  • 2023.1.5
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1899
  • 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.
  • 1899
  • https://tremonthistory.pastperfectonline.com/library/29B7AF60-B2C3-4850-B1DD-332330564101
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 20, A.D. 1899. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2475
  • 2023.1.4
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1898
  • 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.
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/6240A568-09BB-4ADC-A6C0-347565388174
Description:
Selectmen's Annual Town of Tremont Report for ca.1897 to February 1898 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2449
  • 2023.1.1
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 22, A. D. 1895
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1895
  • https://tremonthistory.pastperfectonline.com/library/E3452AB5-EBE1-486B-A568-112636820098
Description:
Selectmen's Annual Town of Tremont Report for ca.1894 to February 1895 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2462
  • 2023.1.3
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1897
  • 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.
  • 1897
  • https://tremonthistory.pastperfectonline.com/library/F1CD5637-2322-4B59-A12F-019468500139
Description:
Selectmen's Annual Town of Tremont Report for ca.1896 to February 1897 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2396
  • 2022.FIC.1
  • Library
A History Of Swan's Island,Maine
  • Publication, Book
  • Other, Fishing Industry, Maine
  • Other, Gotts Island - History
  • Other, Swan's Island - History
  • Small, Herman Wesley, 1865-1937
  • Hancock County PublishingCompany
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/13DDBF03-E79E-4D57-93C1-514620120530
Description:
a History of Swan's Island Maine from Native American times until 1898. Map of Island on end papers with householders names.
1519
  • 2015.1.92
  • Library
Essential lessons in human physiology and hygiene : for schools
  • Publication, Book
  • Other, Hygiene.
  • Other, Physiology.
  • Other, Physiology.
  • Baldwin, Winfred Eugene
  • Werner School Book Company,
  • 1896
  • https://tremonthistory.pastperfectonline.com/library/DFF19249-8206-45E8-9A08-970931375000
Description:
1005The Cimbria Run Aground Photograph, c. October 14, 1898
  • Image, Photograph
  • Vessels, Boat
  • 1898-10-14 c.
Description:
The Cimbria was coming to Bass Harbor from Southwest Harbor on October 14, 1898 when she ran aground on Tryhouse Point. The building in the background is the old Tryhouse. The steamboat "Cimbria" aground at Bass Harbor, Maine. Black and white
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
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
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
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
1159
  • 2019.FIC.2
  • Objects
Wedding Coverlet
  • Object, Furnishings, Bedcover, Bed Quilt
  • Addie Murphy
  • 1893
  • https://tremonthistory.pastperfectonline.com/webobject/59AD0F7D-14BE-4814-BB25-114003345914
Description:
Wedding Quilt, hand embroidered squares cotton, hand sown together. Red embroidery. Center panel embroidered with date 1893. Flowers, birds, animals. Stitched by Addie Murphy. Redwork Embroidery.
1267
  • 2016.6.6
  • Archives
1891 towing receipt for vessel Mary Farrow
  • Document, Financial, Receipt
  • 10/14/1891
  • https://tremonthistory.pastperfectonline.com/archive/4E4DB4B9-396E-4AC7-866B-476466812390
2418
  • 2016.1.218
  • Archives
View of the Pier in 1890, Bar Harbor, Maine
  • Object, Writing, Postcard
  • Other, Acadia National Park
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Fishing industry
  • Other, Pier, Bar Harbor
  • Other, Steamship Travel
  • Other, Transportation
  • Other, Wharf, Bar Harbor
  • 1890
  • https://tremonthistory.pastperfectonline.com/archive/054E06A4-0169-4BAA-BE6D-949874753645
Description:
published by Island Images, Bar Harbor
2456
  • 2022.10.1
  • Objects
Coffee Grinder
  • Object, Food Grinding Tool, Food Grinder
  • 1898
  • https://tremonthistory.pastperfectonline.com/webobject/B72E3A46-E50F-4810-A7E7-947752583402
Description:
Commercial coffee grinder for use in a grocery store. Enterprise MFG. Co., Philadelphia, Pennsylvania, Patented July 12, 1898. Container with lid at top for coffee beans, drawer below grinding apparatus for ground coffee, a large wheel with handle on each side for operating grinding apparatus. Rusty red with black trim, multicolor designs on surface, two with eagle and U. S. flag in them; eagle statuette on top lid, 2 in high. Plaque on front No. 16. [show more]
1761
  • 2018.5.3
  • Photos
Fishermen at the pool, Gotts island, 1896.
  • Image, Photograph, Black-and-White Photograph
  • Other, Boats
  • Other, Businesses, Fishery Business
  • Other, Fishermen
  • Other, Fishing nets
  • Other, Vessels, Boats
  • 1896
  • https://tremonthistory.pastperfectonline.com/photo/B443A11F-0C47-4C7C-A248-410716723735
Description:
Fishermen at the pool, Gotts island, 1896.
1860
  • 2015.1.4
  • Archives
Cross Island to Nash Island, Maine
  • Document, Chart, Navigational Chart
  • U.S. Coast and Geodetic Survey
  • 1891
  • https://tremonthistory.pastperfectonline.com/archive/5D7D622D-C3FC-48D9-BB17-583469295125
Description:
Cross Island to Nash Island, Maine, Chart #304, aids to navigation corrected for informationn 01/20/1919, U.S. Coast and Geodetic Survey
2138
  • 2016.1.109
  • Archives
Pre-paid postal card sent from Tremont post Office, 1891
  • Object, Writing, Postcard
  • Other, Post Offices
  • Other, Seal Cove, Tremont, Hancock County, Maine
  • Other, Taxes, state, county, town
  • 5/21/1891
  • https://tremonthistory.pastperfectonline.com/archive/849A22A4-AA55-4241-8BD0-373383213243
Description:
Pre-paid postal card sent from Tremont post Office, 1891
2183
  • 2016.1.189
  • Archives
Envelope & 2 cent stamp sent from Islesford post office 1899
  • Object, Writing, Envelope
  • Other, Cranberry Isles, Hancock County, Maine
  • Other, Cranberry Isles, Mount Desert, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 1899
  • https://tremonthistory.pastperfectonline.com/archive/0D5A2719-B212-4B02-9944-137698376135
Description:
Envelope & 2 cent stamp sent from Islesford post office 1899