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
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]
1866
  • 2015.1.2
  • Archives
Calais to Little River (by Cutler), including Cobscook
  • Document, Chart, Navigational Chart
  • U.S. Coast and Geodetic Survey.
  • 05/1912
  • https://tremonthistory.pastperfectonline.com/archive/E5C34514-2751-4510-BBB6-425128094230
Description:
Calais to Little River (by Cutler), including Cobscook-1912-Chart #101, Coast and Geodetic Survey; bears the stamp of R.G.Hodgdon, Boothbay Harbor, Agent for government charts and maps
1253
  • 2016.6.26
  • Archives
Harriet Condon Hinton Tremont grammer school diploma
  • Object, Award, Achievement Certificate, Diploma
  • 06/08/1917
  • https://tremonthistory.pastperfectonline.com/archive/39AE5931-64D3-4176-A99B-567254376535
Description:
Diploma of Harriet Helen Condon from Tremont Grammar Schools, Tremont, Maine, certifying that she has completed the course of study prescribed by this grammar school and passed satisfactory examination in the same, dated June 8, 1917.
2196
  • 2016.1.177
  • Archives
Postcard sent from Sound post office c.1911
  • Object, Writing, Postcard
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Somes Sound
  • Other, Sound, Mount Desert, Hancock County, Maine
  • Other, Stamps
  • 10/10/1911
  • https://tremonthistory.pastperfectonline.com/archive/90BC0FE8-1BFF-438E-9133-673267042254
Description:
Postcard sent from Sound post office c.1911
1863
  • 2015.1.7
  • Archives
Chesapeake Bay to Straits of Florida
  • Document, Chart, Navigational Chart
  • U. S. Coast and Geodetic Surve
  • 10/1916
  • https://tremonthistory.pastperfectonline.com/archive/BFDF1E3D-5BC4-41AF-AC6F-391243877736
Description:
Chesapeake Bay to Straits of Florida, Chart #1001, U. S. Coast and Geodetic Survey, Washington, D.C., first published 1913, reissued 1916.
2335
  • 2016.1.28
  • Archives
Re-printed article in the Ellsworth American about the Harry E. Davis Buckboard company, located in Ellsworth and Bar Harbor.
  • Publication, Literary, Article
  • Nature, Animals, Horses
  • Other, Bar Harbor
  • Other, Buckboards
  • Other, Businesses, Transportation Business
  • Other, Carriages
  • Other, Ellsworth
  • Other, Transportation
  • 1880-1910
  • https://tremonthistory.pastperfectonline.com/archive/9349E170-D423-43F4-8399-751008655147
Description:
Re-printed article in the Ellsworth American about the Harry E. Davis Buckboard company, located in Ellsworth and Bar Harbor.
2337
  • 2016.1.26
  • Archives
Canceled post card sent from Bar Harbor post office to Thomas Martin of Manset.
  • Object, Writing, Postcard
  • Other, Bar Harbor
  • Other, Stamps
  • 1910
  • https://tremonthistory.pastperfectonline.com/archive/DB7D3B15-A84F-4C9F-89AA-170079346788
Description:
Canceled post card sent from Bar Harbor post office to Thomas Martin of Manset.
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]
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
2198
  • 2016.1.175
  • Archives
Envelope & 2 cent stamp sent from Asticou post office, 1911
  • Object, Writing, Envelope
  • Other, Asticou
  • Other, Asticou, Northeast Harbor, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 1911
  • https://tremonthistory.pastperfectonline.com/archive/56CF2AF6-8F44-429D-82F0-141913308008
Description:
Envelope & 2 cent stamp sent from Asticou post office, 1911
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
2268
  • 2016.1.83
  • Archives
Postcard sent from Seawall Post Office, 1911
  • Object, Writing, Postcard
  • Other, Post Offices
  • Other, Postage
  • Other, Seawall, Southwest Harbor, Hancock County, Maine
  • Other, Southwest Harbor, Hancock County, Maine
  • Other, Stamps
  • 1911
  • https://tremonthistory.pastperfectonline.com/archive/8ECDE793-81ED-4999-959D-494043020551
Description:
Postcard sent from Seawall Post Office, 1911
1687
  • 2016.7.32
  • Photos
Comeau, Margaret
  • Image, Photograph, Black-and-White Photograph
  • 1912
  • https://tremonthistory.pastperfectonline.com/photo/9277587C-DCFD-402D-A8A3-525549492120
Description:
Comeau, Margaret working on needlework
1757
  • 2016.FIC.54
  • Photos
Underwood canning factory interior & workers
  • Image, Photograph, Black-and-White Photograph
  • 1912
  • https://tremonthistory.pastperfectonline.com/photo/F4FCF6D4-77F0-4764-826E-003948723554
Description:
Underwood canning factory interior & workers
2289
  • 2016.1.63
  • Archives
Stamped postcard sent from Indian Point post office,1912
  • Object, Writing, Postcard
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Indian Point, Hancock County, Maine
  • Other, Post Offices
  • Other, Stamps
  • 1912
  • https://tremonthistory.pastperfectonline.com/archive/5E776E43-E058-4119-8BA1-344162554596
Description:
Stamped postcard sent from Indian Point post office,1912
1688
  • 2016.7.31
  • Photos
Moore, Philip family, 1913
  • Image, Photograph, Black-and-White Photograph
  • 1913
  • https://tremonthistory.pastperfectonline.com/photo/E3315D20-30EE-4C4B-9615-192278873768
Description:
Moore, Philip family, 1913
2285
  • 2016.1.66
  • Archives
Stamped envelope sent from Hawaii to Southwest Harbor 1913
  • Object, Writing, Postcard
  • Other, Post Offices
  • Other, Southwest Harbor, Hancock County, Maine
  • Other, Stamps
  • 1913
  • https://tremonthistory.pastperfectonline.com/archive/064B9F64-E7D3-4F95-A13D-344326234050
Description:
Pre-stamped postcard sent from Southwest Harbor 1913
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]
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
2140
  • 2016.1.82
  • Archives
Envelope sent from Seawall Post Office, 1914
  • Object, Writing, Envelope
  • Other, East Tremont, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Seawall, Southwest Harbor, Hancock County, Maine
  • Other, Southwest Harbor, Hancock County, Maine
  • Other, Stamps
  • 1914
  • https://tremonthistory.pastperfectonline.com/archive/3C12AFD1-AE0F-4406-9B0E-968892955590
Description:
Envelope sent from Seawall Post Office, 1914. The Post Office opened in 1881 under the name, East Tremont until 1882, when in was changed to Seawall. The Seawall post office closed in 1930.
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
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