1 - 8 of 8 results
You searched for: Subject: Places
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
2445
  • 2016.6.30
  • Archives
Heath Cemetery
  • Object, Structures, Ceremonial, Funerary Structure
  • Other, Cemetery location
  • Other, Gravestones
  • Places, Cemetery
  • 02/18/2020
  • https://tremonthistory.pastperfectonline.com/archive/8D27BE09-8283-4994-9FFE-034766122047
Description:
Document that was part of the MDI Cultural History Project. It describes the Heath Cemetery of Tremont, Hancock County, Maine. It was updated 23 September 2012. Includes location coordinates, directions, history, notes and the names and dates on the gravestones and other markers. The most recent visit date is 9 April 2008.
1169
  • 2016.1.6
  • Archives
Postal History of MDI
  • Object, Writing, Notebook
  • Events
  • Other, Structures
  • Places
  • https://tremonthistory.pastperfectonline.com/archive/61164AF8-A2BF-43D9-A8EA-463912904649
Description:
Arnold Krommenohl was a lifelong stamp collector, and in 1995 began gathering stamps, news articles, photos, and other memorabila about the history of the Post Offices of Mount Desert Island.
1168
  • 2016.1.7
  • Archives
Postal History of MDI
  • Publication, Literary, History
  • Events
  • Other, Structures
  • Places
  • https://tremonthistory.pastperfectonline.com/archive/159E761D-99E5-4720-87BF-824489532609
Description:
Arnold Krommenohl was a lifelong stamp collector, and in 1995 began gathering stamps, news articles, photos, and other memorabila about the history of the Post Offices of Mount Desert Island.
1166
  • 2016.1.8
  • Archives
1869 map (copy) showing early towns of coastal Maine and Mount Desert Island
  • Map
  • Places
  • 1869
  • https://tremonthistory.pastperfectonline.com/archive/CB86488B-CA19-475C-8C04-876615862700
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
1057Acadia National Park Report Notes, Undated
  • Document, Draft
  • Places, Park
Description:
Handwritten notes in counterpoint to an unidentified document. The content of the notes make several reference to the "Park" (Acadia National Park). People Mentioned: Stephen Richardson
1056Acadia National Park Draft Master Plan and Position Papers Document, July 23, 1976
  • Document, Other Documents
  • Places, Park
  • National Park Service
  • 1976-07-23
Description:
Draft Master Plan summary for Acadia National Park with four associated position papers. The packet also includes a notice for public meetings related to the proposed plan. People Mentioned: Keith Miller
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