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
2302
  • 2016.1.51
  • Archives
Pre-stamped postcard sent from Eden post office, 1907
  • Object, Writing, Postcard
  • Other, Bar Harbor, Hancock County, Maine
  • Other, East Eden, Hancock County, Maine
  • Other, Post Offices
  • Other, Stamps
  • 04/10/1907
  • https://tremonthistory.pastperfectonline.com/archive/A85596A8-3964-44F3-9E2A-662345741608
Description:
Pre-stamped postcard sent from Eden post office, 1907
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
2141
  • 2016.1.95
  • Archives
Bass Harbor post office first day cover 1966
  • Object, Writing, Envelope
  • Other, Center, Tremont, Hancock County, Maine
  • Other, Post Offices
  • 10/14/1904
  • https://tremonthistory.pastperfectonline.com/archive/DFEB4054-71CC-40B1-9673-315989438519
Description:
Bass Harbor post office first day cover 1966
2223
  • 2016.1.150
  • Archives
Postcard & 1 cent postage sent from Northeast Harbor Post Office 1905.
  • Object, Writing, Postcard
  • Other, Northeast Harbor, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 11/17/1905
  • https://tremonthistory.pastperfectonline.com/archive/55EF29BE-C7B1-4C69-A73E-927843835420
Description:
Postcard & 1 cent postage sent from Northeast Harbor Post Office 1905.
2149
  • 2016.1.105
  • Archives
Postal card with paid reply sent from Seal Cove post Office, 1900
  • Object, Writing, Postcard
  • Other, Post Offices
  • Other, Seal Cove, Tremont, Hancock County, Maine
  • 12/10/1900
  • https://tremonthistory.pastperfectonline.com/archive/447C16F4-4399-4768-8B05-412531806726
Description:
Postal card with paid reply sent from Seal Cove post Office, 1900
1353
  • 2017.4.39
  • Photos
West Tremont church, Fred Bridges house
  • Image, Photograph, Black-and-White Photograph
  • Other, Church, West Tremont
  • 12/20/1900
  • https://tremonthistory.pastperfectonline.com/photo/22D74149-EBE5-488D-B58D-878868542331
Description:
West Tremont church, Fred Bridges house
2147
  • 2016.1.107
  • Archives
Pre-paid postcard sent from Seal Cove post Office, 1900
  • Object, Writing, Postcard
  • Other, Post Offices
  • Other, Seal Cove, Tremont, Hancock County, Maine
  • Other, postage
  • Other, stamps
  • 12/21/1900
  • https://tremonthistory.pastperfectonline.com/archive/6638D392-533F-43F5-9967-272419486980
Description:
Pre-paid postcard sent from Seal Cove post Office, 1900
1249
  • 2018.5.8
  • Archives
Collection of Gott family genealogies
  • Document, Manuscript
  • 1600s-1900s
  • https://tremonthistory.pastperfectonline.com/archive/976280C9-DE41-45AA-994D-259910006935
Description:
Collection of Gott family genealogies, presented by Gott descendants at a Gott family reuonion August 16, 1928, at or near LaGRange, Ohio. Explanation on pages following pages 2 and 3 ofd "The First Gotts In America" by Philip P. Gott. Includes an outline of the Gott family in Ohio by Lorinda Rockwood (Mrs. William H.) Gott and her son Frank Burton Gott. Brief lists of names for: The First Gotts in America, Charles Gott, Immigrant Syracuse amd Rochester [New York] Gotts Cape Ann [Massachusetts] Gotts Maine Gotts Brief historical sketches Gott family outline Document from Office of Receiver of Commutation Money in Belfast Maine showing Willard Norwood paid $300 to be released from serving in the National forces, August 10, 1863. 43 pages [show more]
2442
  • 2022.4.1
  • Objects
Crazy Quilt Kimono
  • Object, Clothing, Kimono
  • 1880s-1900s
  • https://tremonthistory.pastperfectonline.com/webobject/75328D55-8896-4B62-9607-796921734750
Description:
Exterior made of patches of different types of fabrics of different colors and patterns; two inch wide black fabric border around neck, bottom, front opening and sleeves; Fabric patches outlined and tacked to backing with a variety of different embroidery stitches.
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:
2430
  • 2022.FIC.3
  • Objects
Candleholder, Wall Sconce
  • Object, Furnishings, Candleholder
  • 1900
  • https://tremonthistory.pastperfectonline.com/webobject/35F53A1E-DA61-479E-82F3-248336608751
Description:
Wall sconce. Narrow reflective surface for candlelight.
1347
  • 2014.2.2
  • Photos
Try House
  • Image, Photograph, Black-and-White Photograph
  • Other, Bernard, Hancock County, Maine
  • Other, Businesses, Fishery Business
  • Other, Structures, Commercial
  • Other, Whaling, Oil production
  • 1900
  • https://tremonthistory.pastperfectonline.com/photo/BF63981F-2CE5-4947-BB59-995932509910
Description:
Try House
2195
  • 2016.1.178
  • Archives
Envelope sent from Pretty Marsh post office c.1900
  • Object, Writing, Envelope
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Pretty Marsh
  • Other, Pretty Marsh, Mount Desert, Hancock County, Maine
  • Other, Stamps
  • 1900
  • https://tremonthistory.pastperfectonline.com/archive/00791A6A-8DC0-477B-B54C-612706281921
Description:
Envelope sent from Pretty Marsh post office c.1900
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
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
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
2120
  • 2021.4
  • Photos
Perry W. Richardson Country Store
  • Other, Black and White Photograph
  • 1902
  • https://tremonthistory.pastperfectonline.com/photo/F2788D54-9DEE-4BE6-BD21-113597360858
Description:
P.W. Richardson Country Store. Men standing on steps. Boy sitting on a barrel.
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
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
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
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
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
2338
  • 2016.1.25
  • Archives
New article from Ellsworth American about Bar Harbor events and described a new cancelling machine at the Bar Harbor post office.
  • Publication, Literary, Article
  • Other, Bar Harbor
  • Other, Stamps
  • 1905
  • https://tremonthistory.pastperfectonline.com/archive/2D36807C-F56F-43D5-8ED3-467612968690
Description:
New article from Ellsworth American about Bar Harbor events and described a new cancelling machine at the Bar Harbor post office.
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
2292
  • 2016.1.61
  • Archives
Stamped envelope sent from Indian Point post office,c.1906
  • Object, Writing, Postcard
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Indian Point, Hancock County, Maine
  • Other, Post Offices
  • Other, Stamps
  • 1906
  • https://tremonthistory.pastperfectonline.com/archive/F2EDB384-D8BF-4525-9FD9-751043959785
Description:
Stamped envelope sent from Indian Point post office,c.1906