1 - 25 of 67 results
You searched for: Date: 1910s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Tags
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
2203
  • 2016.1.170
  • Photos
Postcard of Asticou Inn, 1911
  • Image, Photograph, Picture Postcard
  • Other, Asticou Inn
  • Other, Asticou, Mount Desert, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Northeast Harbor
  • Other, Post Offices
  • Other, Postmasters
  • Other, Stamps
  • Arnold Krommenohl
  • 1911
  • https://tremonthistory.pastperfectonline.com/photo/EEC9A398-1DC2-4D15-A43E-101935403233
Description:
Postcard of Asticou Inn, 1911
1864
  • 2015.1.8
  • Archives
Boston Bay and Approaches
  • Document, Chart, Navigational Chart
  • Coast and Geodetic Surve
  • 1916
  • https://tremonthistory.pastperfectonline.com/archive/6E7DD2BB-B328-4675-B4B9-546513430830
Description:
Boston Bay and Approaches, Chart #109, Coast and Geodetic Survey, Washington, D.C., 1916.
1861
  • 2015.1.5
  • Archives
Nantucket Sound and Approaches
  • Document, Chart, Navigational Chart
  • Coast and Geodetic Survey. .
  • 1919
  • https://tremonthistory.pastperfectonline.com/archive/5BA89FA3-6FBE-49F7-A0ED-371342791411
Description:
Nantucket Sound and Approaches, Massachusetts, Chart #1209, U.S. Coast and Geodetic Survey, Washington, D.C., 1919
1442
  • 2015.1.124
  • Library
Tight Linings and Boning
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/C77E632B-F45A-4971-873C-370649591186
Description:
Series on sewing
1443
  • 2015.1.123
  • Library
Corsets and Close-Fitting Patterns
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/38BF2990-0BA4-4E06-A67C-192164186011
Description:
Series on sewing
1444
  • 2015.1.122
  • Library
Drafting and Plain Dressmaking Part 1
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/9D2CE87D-689F-41D3-A2DC-604844715596
Description:
Series on sewing
1445
  • 2015.1.121
  • Library
Drafting and Plain Dressmaking Part 3
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/ABC97D24-E3CD-430A-AA66-643162986476
Description:
Series on sewing
1446
  • 2015.1.120.
  • Library
Drafting and Plain Dressmaking Part 4
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/654A9F0B-A4F1-471D-B775-019804119209
Description:
Series on sewing
1447
  • 2015.1.119
  • Library
Pattern Drafting
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/B15C6F67-7238-4CBF-9C6F-588128634054
Description:
Series on sewing
1448
  • 2015.1.118
  • Library
Essential Stitches and Seams, part 2
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Woman's Institute of Domestic Arts and Sciences
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/0066833E-ABFE-4FC3-9A43-854397249305
Description:
Series of pamphlets on sewing.
2469
  • 2023.1.25
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919
  • 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
  • Campbell Publishing Company, Printers.Hancock County Publishing Co
  • 1919
  • https://tremonthistory.pastperfectonline.com/library/1EBA4581-7D22-41F1-B6F6-151815143788
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. 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]
2470
  • 2023.1.16
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910
  • 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
  • Campbell Publishing Company, Printers.
  • 1910
  • https://tremonthistory.pastperfectonline.com/library/04870F2C-3363-44EE-8585-863047364790
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. 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]
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
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
1043Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
Description:
Marriage certificate for Henry W. Sawyer and Freelove Brewer. People Mentioned: Henry W. Sawyer, Joshua Sawyer, Alberta T. Hodgdon, Freelove Brewer, Eugene B. Brewer, Julia F. Norwood
1049Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
Description:
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
1050Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
Description:
Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
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
1032First Goodwin Twin Death Certificate, February 2, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-02
Description:
Death certificate for the first of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
1037Second Goodwin Twin Death Certificate, February 5, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-05
Description:
Death certificate for the second of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
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
1012Laura A. Moore Death Certificate, May 1915
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1915-05
Description:
Death certificate for Laura A. Moore. People Mentioned: John R. Gross, S. S. King, Laura A. Moore, Phillip Moore, Augusta Orcutt
1015Hiram A. Dix Death Certificate, August 18, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1917-08-18
Description:
Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King
1030Helen E. Jackson Death Certificate, June 10, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-06-10
Description:
Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King
1031Thomas Williamson Jackson Death Certificate, August 12, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-08-12
Description:
Death certificate for Thomas Williamson Jackson. People Mentioned: Thomas Williamson Jackson, Richard Jackson, Mary Williamson, S. S. King