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
1175
  • 2015.1.102
  • Library
History and Civics, Fifth year, first half, American, discovery, exploration, colonization related old world history, local history, civics
  • Publication, Book
  • Other, Politics and government
  • Other, School Books - Tremont
  • Other, Textbooks - Tremont
  • Other, United States -- Politics and government.
  • Other, United States.
  • Tucker, Louise Emery
  • Atkinson, Mentzer & Co.
  • 1918
  • https://tremonthistory.pastperfectonline.com/library/18C9C71E-1225-4FA4-965F-539224546425
Description:
Textbook used for 5th grade. Has signature of P. Thurston, McKinley Maine and Patricia Harvell Brown, Allston, Massachusetts. Found in Book were two typewritten copies of "the Indian's Twenty-Third Psalm"
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]
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]
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.
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
1001Seaside Inn, Seal Harbor, Maine Waitresses Photograph, c. 1915
  • Image, Photograph
  • Object, Clothing, Uniform
  • Structures, Commercial, Lodging, Hotel
  • 1915 c.
Description:
Waitresses from the Seaside Inn in Seal Harbor, Maine. Individuals have numbers written in blue pen on their arms. Identification for each individual is written on the back. People Depicted: Blanche Bates, Grace Coggins, Florence Cole, Marie Curtis, Virginia Drury, Winifred Gray, Dorothy Green, Isabella Harper, Rose Harvey, Neva Headley, Elizabeth Hinckley, Liola Hopkins, Lola Huntley, Louise Johnson, Florence Mason, Annie Richie, Annie Ryder, Mabel Snow, Ada Sproule, Thelma Thompson, Velma Wallace, Elsie Whitmore Black and white [show more]
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]
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
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
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
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
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
1033John M. Rich Death Certificate, March 6, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
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
1039Fred B. Jackson Death Certificate, May 5, 1913
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
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
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