1 - 25 of 65 results
You searched for: Date: 1900s
Refine Your Search
Refine Your Search
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
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
1531
  • 2015.1.112
  • Library
Oral Lesson Book in Hygiene for Primary Teachers
  • Publication, Book
  • Other, Hygiene
  • Mirick, Henrietta Amelia
  • American Book Company
  • 1901
  • https://tremonthistory.pastperfectonline.com/library/07910607-1CFA-4687-9F36-601239439195
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.
1574
  • 2015.1.60
  • Library
A First Reader
  • Publication, Book
  • Other, Readers
  • Spaulding, Frank E.
  • Newson and Co.
  • 1906
  • https://tremonthistory.pastperfectonline.com/library/0E1CC4F1-E936-47BD-94EF-909157444351
Description:
Text Book with stamp "Property of the Town of Tremont" no.11
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
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
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
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
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
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
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
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
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
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
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
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
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
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
1171
  • 2015.1.91
  • Library
Elementary anatomy, physiology and hygiene for higher grammar grades.
  • Publication, Book
  • Other, Human anatomy.
  • Other, Hygiene
  • Other, Physiology.
  • Winfield, Scott Hall
  • American Book Co.
  • 1900
  • https://tremonthistory.pastperfectonline.com/library/70097D54-198C-47DC-9638-373222832955
Description:
1003Amanda Richardson Norwood Photograph, circa 1900
  • Image, Photograph
  • 1900 c.
Description:
Norwood was a local librarian in Bernard, Maine, who died of influenza at the age of 46 in 1918. Portrait of Amanda Richardson Norwood. Inscriptions on back read "Aunt Mannie" in pencil and "Amanda Richardson Norwood" in pen. People Depicted: Amanda Richardson Norwood Black and white
1010Bass Harbor Head Lighthouse Photograph, c. 1902
  • Image, Photograph
  • Structures, Transportation, Lighthouse
  • 1902 c.
Description:
The Bass Harbor Head Lighthouse with boathouse. Black and white
1087
  • 2017.7.3
  • Objects
Mastercraft hair dryer
  • Object, Hair Dryer
  • mid 1900s
  • https://tremonthistory.pastperfectonline.com/webobject/5EDD2CBD-3DE2-4EB1-9420-278134517769
Description:
Antique Mastercraft electric hair dryer, Bersted Manufacturing Company, Fostoria Ontario, Oakville, Canada, Model No. 785M
1091
  • 2015.1.109
  • Objects
4 shirt collars
  • Object, Clothing, Collar
  • early 1900s
  • https://tremonthistory.pastperfectonline.com/webobject/E44B96E6-38AC-4101-8694-935477136530
Description:
4 celluloid collars in a box: 2 have printed on insideColimas brand, Trademark Slidewell H. Hale (script, hard to read). Types printed on inside: : 1 Oakley size 15, 1 Shamrock size 15. 1 unnamed size 15. 1 has printed Pilsen size 15 Trademark KantKrak, Patent January 2, 1906, other patents pending, The Parsons and Parsons Company, Cleveland, Ohio, to keep clean use Sapol10, to keep original finish use powdered pumis[sic]e and water.
1095
  • 2015.1.99
  • Objects
3 Caulking irons
  • Object, Woodworking, Woodworking Iron, Caulking Iron
  • early 1900s
  • https://tremonthistory.pastperfectonline.com/webobject/221E2283-77E9-4D24-9F04-292296416091
Description:
3 caulking irons, 2 with flat screwdriver-shaped end; "shaft" is hexagonal; flat "head" at other end, third has square shaft and hooked shape at one end.
1096
  • 2015.1.98
  • Objects
Metal oil can with nozzle
  • Object, Mechanical, Lubrication Tool, Oil Can
  • early 1900s
  • https://tremonthistory.pastperfectonline.com/webobject/3B83CBF9-95EB-4EE8-96E9-174019321129
Description:
Small oil can-2.5"D at base x 4"H