1 - 25 of 35 results
You searched for: Date: 1890s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1005The Cimbria Run Aground Photograph, c. October 14, 1898
  • Image, Photograph
  • Vessels, Boat
  • 1898-10-14 c.
Description:
The Cimbria was coming to Bass Harbor from Southwest Harbor on October 14, 1898 when she ran aground on Tryhouse Point. The building in the background is the old Tryhouse. The steamboat "Cimbria" aground at Bass Harbor, Maine. Black and white
1026James Tinker Death Certificate, April 1893
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Mitchell, C. B.
  • 1893-04
Description:
Death certificate for James Tinker. People Mentioned: James Tinker, Sarah Daws
1042Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-12-12
Description:
Marriage certificate for Albert E. Eaton and Ina B. Dix. People Mentioned: Albert E. Eaton, Hosea Hodgdon, C. Stewart, Ina B. Dix, Thomas Savage, Mary Higgins
1046Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-04-07
Description:
Marriage certificate for Charles A. Trask and Maud E. Mason. People Mentioned: Charles A. Trask, Lorenzo S. Trask, Margaret C. Comeau, Maud E. Mason, Joseph B. Mason, Jennie M. Mason, Perry W. Richardson
1048William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lomis, Arthur L.
  • 1897-04-24
Description:
Marriage certificate for William E. Gott and Emma L. Joyce. People Mentioned: Emma E. Joyce, William E. Gott, Erastus L. Gott, Rachel W. Gott, Oliver J. Joyce, Hannah E. Gott, Martin V. Babbidge
1067Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Selectman of the Town of Tremont, ME
  • Hancock County Publishing Company
  • 1895-02-22
Description:
Annual report for the town of Tremont, Maine. People Mentioned: William N. Abbott, A. J. Babbidge, Ida M. Bates, Josie E. Billings, Alice A. Brackett, A. J. Bunker, Nellie Rebecca Carroll, Albert J. Carver, Eben B. Clark, J. T. Clark, Georgie Devereux, Lucy M. Dodge, John Dolby, Clarence E. Dow, Mary L. Driscoll, Lucinda T. Ellis, James S. Fernald, J. W. Freeman, John T. R. Freeman, George R. Fuller, Minnie E. Geary, George H. Gilley, J. H. Gilley, Fred Gott, J. S. Gott, Roscoe Gott, Fanny Gross, Daniel Handy, Joseph Harmon, Albert Harper, H. P. Harper, Josie Harper, Fred W. Heath, William W. A. Heath, Maud Higgins, C. M. Holden, Sally Hopkins, Lelia Kelley, A. W. King, Frances E. King, Caroline R. Lawler, Lulu Mayo, Hattie Milan, William C. Moore, Mary Morris, Josie Murphy, Stillman Nutter, Mabel I. Ober, James S. Powers, Albion R. Pray, John Ralph, Grace M. Reed, M. R. Rich, Mary H. Rich, Mrs. W. W. Rich, Susie Rich, W. W. Rich, A. T. Richardson, Amanda E. Richardson, Herbert P. Richardson, Perry W. Richardson, Ellis Robinson, William A. Robinson, Gertie Rumill, Loren W. Rumill, Robie M. Rumill, Ella F. Smith, W. A. Spear, C. H. Stanley, Fanny Thurston, John V. Tinker, Lucy A. Titus, Vincie Torrey, Henry Tracy, A. Walls, John C. Walls, Josie H. Walls, Lydia Walls, Willis Watson, Joseph O. Whitcomb, John G. Wilson, Myra Wilson, Phebe F. Wilson, J. E. Wooster [show more]
1159
  • 2019.FIC.2
  • Objects
Wedding Coverlet
  • Object, Furnishings, Bedcover, Bed Quilt
  • Addie Murphy
  • 1893
  • https://tremonthistory.pastperfectonline.com/webobject/59AD0F7D-14BE-4814-BB25-114003345914
Description:
Wedding Quilt, hand embroidered squares cotton, hand sown together. Red embroidery. Center panel embroidered with date 1893. Flowers, birds, animals. Stitched by Addie Murphy. Redwork Embroidery.
1267
  • 2016.6.6
  • Archives
1891 towing receipt for vessel Mary Farrow
  • Document, Financial, Receipt
  • 10/14/1891
  • https://tremonthistory.pastperfectonline.com/archive/4E4DB4B9-396E-4AC7-866B-476466812390
1449
  • 2015.1.111
  • Library
Elements of Civil Government. a Text-Book for use in Public Schools, high Schools and Normal Schools
  • Publication, Book
  • Other, United States- Politics and government - Handbooks, manuals, etc.
  • Peterman, Alexander L.
  • American Book Company
  • 1891
  • https://tremonthistory.pastperfectonline.com/library/3318A72A-FA15-44B8-98B8-241180105003
1450
  • 2015.1.89
  • Library
Applied Physiology, including the effects of Alcohol and Narcotics. Primary Grade
  • Publication, Book
  • Other, Physiology - Juvenile
  • Overton, Frank, d 1867-
  • American book company |
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/5AE1990A-0A79-4DB7-9B8F-353139820247
1451
  • 2015.1.90
  • Library
Applied physiology, including the effects of alcohol and narcotics. Intermediate
  • Publication, Book
  • Other, Physiology - Juvenile
  • Overton, Frank, 1867-
  • American book company
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/456B2AA8-E5C7-4035-99AA-550106975659
1519
  • 2015.1.92
  • Library
Essential lessons in human physiology and hygiene : for schools
  • Publication, Book
  • Other, Hygiene.
  • Other, Physiology.
  • Other, Physiology.
  • Baldwin, Winfred Eugene
  • Werner School Book Company,
  • 1896
  • https://tremonthistory.pastperfectonline.com/library/DFF19249-8206-45E8-9A08-970931375000
Description:
1761
  • 2018.5.3
  • Photos
Fishermen at the pool, Gotts island, 1896.
  • Image, Photograph, Black-and-White Photograph
  • Other, Boats
  • Other, Businesses, Fishery Business
  • Other, Fishermen
  • Other, Fishing nets
  • Other, Vessels, Boats
  • 1896
  • https://tremonthistory.pastperfectonline.com/photo/B443A11F-0C47-4C7C-A248-410716723735
Description:
Fishermen at the pool, Gotts island, 1896.
1860
  • 2015.1.4
  • Archives
Cross Island to Nash Island, Maine
  • Document, Chart, Navigational Chart
  • U.S. Coast and Geodetic Survey
  • 1891
  • https://tremonthistory.pastperfectonline.com/archive/5D7D622D-C3FC-48D9-BB17-583469295125
Description:
Cross Island to Nash Island, Maine, Chart #304, aids to navigation corrected for informationn 01/20/1919, U.S. Coast and Geodetic Survey
2138
  • 2016.1.109
  • Archives
Pre-paid postal card sent from Tremont post Office, 1891
  • Object, Writing, Postcard
  • Other, Post Offices
  • Other, Seal Cove, Tremont, Hancock County, Maine
  • Other, Taxes, state, county, town
  • 5/21/1891
  • https://tremonthistory.pastperfectonline.com/archive/849A22A4-AA55-4241-8BD0-373383213243
Description:
Pre-paid postal card sent from Tremont post Office, 1891
2183
  • 2016.1.189
  • Archives
Envelope & 2 cent stamp sent from Islesford post office 1899
  • Object, Writing, Envelope
  • Other, Cranberry Isles, Hancock County, Maine
  • Other, Cranberry Isles, Mount Desert, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 1899
  • https://tremonthistory.pastperfectonline.com/archive/0D5A2719-B212-4B02-9944-137698376135
Description:
Envelope & 2 cent stamp sent from Islesford post office 1899
2193
  • 2016.1.180
  • Archives
Envelope & 2 cent stamp sent from Pretty Marsh post office 1894
  • 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
  • October 1894
  • https://tremonthistory.pastperfectonline.com/archive/60EAAD7D-B62A-4055-8696-241585859916
Description:
Envelope & 2 cent stamp sent from Pretty Marsh post office 1894
2202
  • 2016.1.171
  • Archives
Envelope & 2 cent stamp sent from Asticou post office, 1890
  • Object, Writing, Envelope
  • Other, Asticou
  • Other, Asticou, Northeast Harbor, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 7/30/1890
  • https://tremonthistory.pastperfectonline.com/archive/FF172C0D-423A-47D7-91CD-384778965693
Description:
Envelope & 2 cent stamp sent from Asticou post office, 1890
2216
  • 2016.1.155
  • Archives
Postcard & 1 cent stamp sent from Northeast Harbor Post Office 1905.
  • Object, Writing, Envelope
  • Other, Mail Delivery
  • Other, Northeast Harbor, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 9/6/1893
  • https://tremonthistory.pastperfectonline.com/archive/C08E6C15-3317-47E9-9A55-260016671468
Description:
"Mourning envelope" with black border & 2 cent stamp sent from Northeast Harbor Post Office 1893.
2230
  • 2016.1.143
  • Archives
Postcard with one cent postage sent from Mount Desert Post Office 1911.
  • Object, Writing, Postcard
  • Other, Mount Desert, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 1894
  • https://tremonthistory.pastperfectonline.com/archive/AECDBDA3-D439-462F-B5B1-100452810319
Description:
Postcard with one cent postage sent from Mount Desert Post Office 1911.
2231
  • 2016.1.142
  • Archives
Postcard with one cent postage sent from Mount Desert Post Office 1894.
  • Object, Writing, Postcard
  • Other, Mount Desert, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 1894
  • https://tremonthistory.pastperfectonline.com/archive/89D32708-C737-4FDB-85B1-815655458848
Description:
Postcard with one cent postage sent from Mount Desert Post Office 1894.
2246
  • 2016.1.130
  • Archives
Envelope with 2 cent stamp sent from Mount Desert Ferry
  • Object, Writing, Envelope
  • 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, Postmarks
  • Other, Railroad ferries
  • Other, Railroad stations
  • Other, stamps
  • 7/25/1890
  • https://tremonthistory.pastperfectonline.com/archive/1588348B-158E-40C5-BD10-708540284275
Description:
Envelope with 2 cent stamp sent from Mount Desert Ferry
2277
  • 2016.1.73
  • Archives
Envelope sent from Southwest Harbor c.1896
  • Object, Writing, Envelope
  • Other, Post Offices
  • Other, Southwest Harbor, Hancock County, Maine
  • Other, Stamps
  • 1896
  • https://tremonthistory.pastperfectonline.com/archive/F1FEA8E7-503E-40AD-9F70-757965453447
Description:
Envelope sent from Southwest Harbor c.1896
2334
  • 2016.1.29
  • Archives
Envelope with stamps sent from Bar Harbor to Chas. B. Pineo, Esq. Return address W.H.Sherman, printers, Bar Harbor. Includes postcard of the steamship "City of Rockland".
  • Object, Writing, Envelope
  • Other, Bar Harbor
  • Other, Businesses, Transportation Business
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Stamps
  • Other, Steamships
  • 1/27/1896
  • https://tremonthistory.pastperfectonline.com/archive/C87E445C-6950-4676-A971-522789518250
Description:
Envelope with stamps sent from Bar Harbor to Chas. B. Pineo, Esq. Return address W.H.Sherman, printers, Bar Harbor. Includes postcard of the steamship "City of Rockland".
2336
  • 2016.1.27
  • Archives
Canceled envelope sent in 1894 from Bar Harbor post office to Carrie Stanley in Otter Creek. Pre-printed return address of The Bar Harbor Record.
  • Object, Writing, Envelope
  • Other, Bar Harbor
  • Other, Stamps
  • 1894
  • https://tremonthistory.pastperfectonline.com/archive/62DFA9B4-701B-48FB-A5C6-298666444000
Description:
Canceled envelope sent in 1894 from Bar Harbor post office to Carrie Stanley in Otter Creek. Pre-printed return address of The Bar Harbor Record.