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
1001Seaside Inn, Seal Harbor, Maine Waitresses Photograph, c. 1915
  • Image, Photograph
  • Object, Clothing, Uniform
  • Structures, Commercial, Lodging, Hotel
  • 1915 c.
Description:
Waitresses from the Seaside Inn in Seal Harbor, Maine. Individuals have numbers written in blue pen on their arms. Identification for each individual is written on the back. People Depicted: Blanche Bates, Grace Coggins, Florence Cole, Marie Curtis, Virginia Drury, Winifred Gray, Dorothy Green, Isabella Harper, Rose Harvey, Neva Headley, Elizabeth Hinckley, Liola Hopkins, Lola Huntley, Louise Johnson, Florence Mason, Annie Richie, Annie Ryder, Mabel Snow, Ada Sproule, Thelma Thompson, Velma Wallace, Elsie Whitmore Black and white [show more]
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]
1012Laura A. Moore Death Certificate, May 1915
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1915-05
Description:
Death certificate for Laura A. Moore. People Mentioned: John R. Gross, S. S. King, Laura A. Moore, Phillip Moore, Augusta Orcutt
1015Hiram A. Dix Death Certificate, August 18, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1917-08-18
Description:
Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King
1018John M. Rich Burial Permit, March 7, 1919
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1919-03-07
Description:
Burial permit for John M. Rich. People Mentioned: John M. Rich, Loren W. Rumill, Thomas S. Tapley
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
1030Helen E. Jackson Death Certificate, June 10, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-06-10
Description:
Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King
1031Thomas Williamson Jackson Death Certificate, August 12, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-08-12
Description:
Death certificate for Thomas Williamson Jackson. People Mentioned: Thomas Williamson Jackson, Richard Jackson, Mary Williamson, S. S. King
1032First Goodwin Twin Death Certificate, February 2, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-02
Description:
Death certificate for the first of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
1033John M. Rich Death Certificate, March 6, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
1037Second Goodwin Twin Death Certificate, February 5, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-05
Description:
Death certificate for the second of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
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
1040Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915
  • Document, Permission, Permit, Interment Permit
  • State Board of Health of Vermont
    Kidder, C. W.
  • 1915-12-30 c.
Description:
Permit authorizing the transportation of the corpse of Julius Howard Ober from Woodstock, Vermont to Seal Cove, Maine. People Mentioned: Julius Howard Ober, John O'Brien
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
1049Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
Description:
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
1050Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
Description:
Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
1059James C. Bartlett Birth Certificate, November 23, 1918
  • State of Maine
    Neal, G. A.
  • 1918-11-23
Description:
Birth certificate for James C. Bartlett. People Mentioned: James C. Bartlett, Wesley C. Bartlett, Evelyn M. Ober
1060John Falvey Rich Birth Certificate, August 3, 1915
  • State of Maine
    Tapley, Thomas S.
  • 1915-08-03
Description:
Birth certificate for John Falvey Rich. People Mentioned: John Falvey Rich, Frank P. Rich, Ethel M. Falvey
1175
  • 2015.1.102
  • Library
History and Civics, Fifth year, first half, American, discovery, exploration, colonization related old world history, local history, civics
  • Publication, Book
  • Other, Politics and government
  • Other, School Books - Tremont
  • Other, Textbooks - Tremont
  • Other, United States -- Politics and government.
  • Other, United States.
  • Tucker, Louise Emery
  • Atkinson, Mentzer & Co.
  • 1918
  • https://tremonthistory.pastperfectonline.com/library/18C9C71E-1225-4FA4-965F-539224546425
Description:
Textbook used for 5th grade. Has signature of P. Thurston, McKinley Maine and Patricia Harvell Brown, Allston, Massachusetts. Found in Book were two typewritten copies of "the Indian's Twenty-Third Psalm"
1194
  • 2018.13.19
  • Photos
formal photo of Charles? given to Leola
  • Image, Photograph, Black-and-White Photograph
  • 1916
  • https://tremonthistory.pastperfectonline.com/photo/CC1CF9FC-2709-4269-A78C-528599413640
Description:
formal photo of Charles? given to Leola
1240
  • 2018.FIC.12
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 6/19/1916
  • https://tremonthistory.pastperfectonline.com/archive/18F17893-4286-4C05-8802-894605945529
Description:
Tremont Birth Record
1246
  • 2018.FIC.6
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 4/25/1919
  • https://tremonthistory.pastperfectonline.com/archive/AA660B3C-3953-44B8-82A1-726129052530
Description:
Tremont Maine birth record
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.
1271
  • 2016.6.2
  • Archives
William Hinton journal 1919
  • Publication, Book, Journal
  • 3/31/1919
  • https://tremonthistory.pastperfectonline.com/archive/61CB60E9-2CBC-4A23-BEBE-964380707249
Description:
Journal of William K. Hinton, while in the US Navy, 3/31/1919-1923. William K. Hinton William was a certified boy scout scoutmaster with a term ending in 1932, and from all appearances, was a caring husband and father. William left the area and went back to Ohio around 1936 or 1937, where he had family. Paul would have been 9 or 10 at this time. He worked in Colombus in an electric shop doing radio service work. He later worked at the Curtis Wright plant making electrical connections between the engines and planes. They were not officially divorced? as on William's death certificate, Harriet is listed as surviving spouse. According to this document,William died in El Cajon, California. His occupation is listed as accountant for K.A.L. Industries, which was involved with auctions. As he was a radioman in his navy years, he gravitated to work with radio repair after leaving the area. In a 1971 letter written to Harriet and Paul, he describes his fondness for playing the “numbers", and how he sometimes heard a voice in his dreams that told him which numbers to play! [show more]
1367
  • 2017.4.21
  • Photos
1917 Pemetic school photo
  • Image, Photograph, Black-and-White Photograph
  • 1917
  • https://tremonthistory.pastperfectonline.com/photo/262E0A11-60BD-4105-B481-752223553399
Description:
1917 Pemetic school photo