1 - 25 of 561 results
You searched for: Subject: Other
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1484
  • 2015.2.71
  • Archives
Jackson Lab Scientist is researcher of the year.
  • Document, Announcement, News Release
  • Other, Jackson Laboratory, Bar Harbor, Hancock County, Maine
  • Other, Medical research
  • Other, Scientists
  • 7/7/2002
  • https://tremonthistory.pastperfectonline.com/archive/9C59A3B6-41BF-48DE-B433-813044369430
Description:
MDI Islander news article featuring Dr. Muriel Davisson of the Jackson Laboratory, on her Researcher of the Year award.
2459
  • 2016.6.29
  • Archives
Hannah H. Heath Obituary
  • Document, Announcement, Obituary
  • Other, Maine - Migration
  • Other, Revolutionary War, Personal Narratives
  • 1854
  • https://tremonthistory.pastperfectonline.com/archive/D859039C-ED57-40AF-A0B9-494045503089
Description:
Obituary for Hannah H. Heath, wife of William Heath. Four pages. Penciled handwritten copy. Last page includes their children, who they married and where they lived. Contains historical narrative describing the times that determined her move from Beverly, MA to Sedgewick, Maine. Has references to the Revolutionary War and George Washington. Hannah was an ancestor of Paul R. Hinton.
1434
  • 2019.FIC.9
  • Archives
Swearing in Certificate, Thurston, John, light keeper
  • Document, Certificate
  • Other, Bass Harbor Head light
  • Structures, Transportation, Lighthouse
  • 9/9/1858
  • https://tremonthistory.pastperfectonline.com/archive/5224269B-E238-4567-8C1B-734436643557
Description:
Swearing in Certificate for Thursto, John as light keeper at Bass Harbor Head Lighthouse, 09/09/1858; Bass Harbor, Tremont, Hancock, Maine. He was the first lkight keeper after the lighthouse was built.
1914
  • 2016.10.86
  • Archives
State of Maine certificate of title for auto 1940
  • Document, Certificate
  • Other, Maine certificate of title
  • Transportation, Automobile
  • 5/17/1940
  • https://tremonthistory.pastperfectonline.com/archive/769A64BE-9E81-4553-99CE-027181393065
Description:
State of Maine certificate of title for auto 1940
2349
  • 2016.1.14
  • Archives
letter from US Postal Service
  • Document, Correspondence, Letter
  • Other, Post offices
  • People
  • 3/31/2006
  • https://tremonthistory.pastperfectonline.com/archive/CAEF1FCD-E0FC-49F1-9320-162007404024
2350
  • 2016.1.13
  • Archives
letter from US Postal Service re: list of postmasters
  • Document, Correspondence, Letter
  • Other, Organizations, Civic, Public, Post Office
  • People
  • 4/26/2006
  • https://tremonthistory.pastperfectonline.com/archive/C922984B-DAC4-4A78-9B75-621230451488
2167
  • 2016.1.205
  • Archives
Stampless folded letter sent from the Ellsworth post office 1809
  • Document, Correspondence, Letter
  • Other, Ellsworth, Hancock County, Maine
  • Other, Mail Delivery
  • 9/27/1809
  • https://tremonthistory.pastperfectonline.com/archive/C6A2A971-A193-406A-9CE9-782183315819
Description:
Stampless folded letter sent from the Ellsworth post office 1809
2229
  • 2016.1.144
  • Archives
Copy of letter from Postmaster General to Mount Desert Post Office 1926.
  • Document, Correspondence, Letter
  • Other, Mount Desert, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 4/23/1926
  • https://tremonthistory.pastperfectonline.com/archive/C0F9F9EB-48FC-4A8A-8758-469148585520
Description:
Copy of letter from Postmaster General to Mount Desert Post Office 1926.
2232
  • 2016.1.141
  • Archives
Copy of a letter from Post Office topographer's office to Mount Desert Post Office 9/21/1885
  • Document, Correspondence, Letter
  • Other, Mount Desert, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 9/21/1885
  • https://tremonthistory.pastperfectonline.com/archive/C195C549-655D-4512-B243-196023292262
Description:
Copy of a letter from Post Office topographer's office to Mount Desert Post Office 9/21/1885
2238
  • 2016.1.137
  • Archives
Unique folded letter with 2 cent stamp D. Rodick in Bar Harbor complaining about proposed rail service to the island.
  • Document, Correspondence, Letter
  • Other, Ferries
  • Other, Hancock, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Mail steamers
  • Other, Maine Central Railroad
  • Other, Mount Desert Ferry, Hancock, Maine
  • Other, Post Offices
  • Other, Railroad ferries
  • Other, Railroad stations
  • Other, stamps
  • 12/5/1883
  • https://tremonthistory.pastperfectonline.com/archive/948029FA-2D2D-4DBF-93C5-299370372520
Description:
Unique folded letter with 2 cent stamp D. Rodick in Bar Harbor complaining about proposed rail service to the island.
2239
  • 2016.1.136
  • Archives
letter to Mount Desert ferry postmaster terminating postal delivery
  • Document, Correspondence, Letter
  • Other, Ferries
  • Other, Hancock, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Mail steamers
  • Other, Maine Central Railroad
  • Other, Mount Desert Ferry, Hancock, Maine
  • Other, Post Offices
  • Other, Railroad ferries
  • Other, Railroad stations
  • Other, stamps
  • 12/30/1942
  • https://tremonthistory.pastperfectonline.com/archive/D5D1FC43-58CA-4C1E-9013-486781967735
Description:
letter to Mount Desert ferry postmaster terminating postal delivery
2301
  • 2016.1.52
  • Archives
Stampless folded letter sent from Eden post office, 1847
  • Document, Correspondence, Letter
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Eden, Hancock County, Maine
  • Other, Post Offices
  • 1847
  • https://tremonthistory.pastperfectonline.com/archive/21FC3725-6C0A-416F-B775-951282763440
Description:
Stampless folded letter sent from Eden post office, 1847
2364
  • 2022.7.5
  • Archives
Collector's Return to Town Clerk of Tax Sales, February 22, 1913.Form 170
  • Document, Declaration
  • Other, foreclosed properties, Town of Tremont
  • Town of Tremont,Ashbury Lopaus
  • 02/22/1913
  • https://tremonthistory.pastperfectonline.com/archive/C0B08B00-F7D0-4DE7-9D9B-726153425122
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. Bartlett, Abel Bowen, Edward A. Bragg, Oscar L. Bunker, Lowell A. Butler, Andrew J. Davis, David Davis, John Ferrell, Albion Gott, Benjamin F. Gott, Charles Gott, John M. Hodgdon,William C. Hodgkins,Isaac L. Kelley, Hattie Kelley,Clara B. Mitchell, Henry F. Rich, W. W. Rumill, Loren W. [show more]
2446
  • 2016.6.31
  • Archives
Legal consent form to Marry for Condon, Harriet H. and Hinton, William K.
  • Document, Declaration
  • Other, parental consent to marry
  • 07/08/1922
  • https://tremonthistory.pastperfectonline.com/archive/D4A94A8B-2418-4EFA-9828-983910275367
Description:
Legal consent written by Hiram H. Condon for his 16 year old daughter, Harriet H. Condon to marry Willaim K. Hinton. Witnessed by Eugene M. Stanley, Town Clerk for Bernard, Maine.
2135
  • 2021.9
  • Archives
Financial Ledger of transactions of General Store. Thomas Richardson Store?
  • Document, Financial, Bookkeeping Record, Account Book
  • Other, General Stores in Tremont
  • Other, Perry W. Richardson Country Store
  • Other, Schooner Betsy
  • Other, Schooner Rover
  • Perry W. Richardson
  • https://tremonthistory.pastperfectonline.com/archive/A331337F-2647-41CB-A278-969459437426
Description:
Financial Ledger of a General Store which existed in the area of Granville Road in Bass Harbor. May have been founded by Thomas Richardson as numerous references refer to him. The Ledger dates from May 23, 1806- June 10, 1829. 40 pages. Lists items sold in the store to individuals and to supply ships. Schooners named are The Schooner Rover and The Schooner Betsy. The Ledger lists deliveries and services provided such as potatoes to Cranberry Island, keeping horse. delivery to Pretty Marsh. Items sold include rum, barrels, rigging, coffee, potatoes. molasses, corn, pork. fabric. Handwritten on rag content paper. [show more]
1254
  • 2017.9.5
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1973
  • https://tremonthistory.pastperfectonline.com/archive/CD93ACC6-9410-4F24-BDC2-509765270732
Description:
ledger with written entries of fishermen's catch
1255
  • 2017.9.4
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1954
  • https://tremonthistory.pastperfectonline.com/archive/AC986A9B-51C5-4FEF-9E1F-301938029320
Description:
ledger with written entries of fishermen's catch
1256
  • 2017.9.3
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1946
  • https://tremonthistory.pastperfectonline.com/archive/DF986EE0-D038-445E-ADCC-019752859040
Description:
ledger with written entries of fishermen's catch
1257
  • 2017.9.2
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1967
  • https://tremonthistory.pastperfectonline.com/archive/2DBA4D31-BA35-4A55-8CB6-092014318300
Description:
ledger with written entries of fishermen's catch
1258
  • 2017.9.1
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1961
  • https://tremonthistory.pastperfectonline.com/archive/927902AE-F0E6-4BB6-AD54-102046092954
Description:
written entries of fishermen's catch
1272
  • 2015.2.1
  • Archives
Orville Trask, lobster dealer, 1947 ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Maine
  • Other, Fishing industry
  • Other, lobster dealership
  • Other, lobster fishing
  • 08/21/1947
  • https://tremonthistory.pastperfectonline.com/archive/991051FE-9FB8-490F-9409-188828221554
Description:
Lobster dealer ledger of purchases and sales of Charles Orville Trask, business name C.O.Trask, in Bass Harbor, Tremont, Maine. Orville had a scow anchored in the harbor where he took delivery of lobster when it was brought in by the fishermen. Includes names of individual lobster fishermen. Prices from 25 cents to 50 cents per pound. Donated by Trask family children.
1818
  • 2017.9.6
  • Archives
ledger of wages and fish hauls, kept by Chas. H. Wilson
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, fishermen
  • Other, fishing
  • Other, groundfish
  • Other, wages
  • https://tremonthistory.pastperfectonline.com/archive/FD5B0B2C-A02E-49DD-AD3E-545322198648
1916
  • 2016.10.84
  • Archives
Town of Mount Desert automobile excise tax receipt
  • Document, Financial, Receipt
  • Other, Town of Mt. Desert
  • Transportation, Automobile
  • 5/17/1940
  • https://tremonthistory.pastperfectonline.com/archive/69FB5E40-868C-41AD-AC89-722879595903
Description:
Town of Mount Desert automobile excise tax receipt
1919
  • 2016.10.81
  • Archives
Receipt for $2,000 down payment on Elizabeth Harkins' new Plymouth P5 coupe, sold by Kebo Garage, Inc., 1938
  • Document, Financial, Receipt
  • Other, Kebo Garage
  • Other, auto dealership
  • Transportation, Automobile
  • 3/17/1938
  • https://tremonthistory.pastperfectonline.com/archive/88F29231-0286-4875-85CE-457812266216
Description:
Receipt for $2,000 down payment on Elizabeth Harkins' new Plymouth P5 coupe, sold by Kebo Garage, Inc., 1938
2448
  • 2016.6.27
  • Archives
Discharge Papers for William Heath from the Revolutionary War, 1783
  • Document, Government, Military Record, Military Discharge
  • Other, Military discharge from the New Hampshire Battalion
  • 1783
  • https://tremonthistory.pastperfectonline.com/archive/E0BA196D-D97B-4640-95C9-848268804944
Description:
This is part of the Paul R. Hinton archive. The archive will reside in the research room of the Tremont Historical Society and is being kept together as a collection. The collection was donated to the Tremont Historical Society by Marty Lyons in February of 2023. The collection contains items that date from 1783 when the American revolution ended. It contains geneology, letters, newspaper articles, cookbooks, obituaries belonging to the ancestors of Paul Hinton. This includes his ancestor William Heath from 1783 and the descendants of William Heath that includes Bensons, Beal and Jackson. The records from the Old Red Store are included in the collection. [show more]