1 - 25 of 62 results
You searched for: Date: 1920s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1160
  • 2016.4.1
  • Library
The Book of Common Prayer: and administration of the sacraments and other rights and ceremonies of the church, according to the use of the Protestant Episcopal Church in the United States of America together with the Psalter or psalms of David.
  • Publication, Book
  • Other, Prayer
  • James Pott & Company
  • 1929
  • https://tremonthistory.pastperfectonline.com/library/48C34452-1E61-4940-8874-708136355136
Description:
The Book of Common Prayer. A small common prayer book that was given to A small common prayer book "presented to Junior McIntyre, November 11, 1932, in recognition of good work at Children's Service at Seal Cove Episcopal church, [by] church army missioner, Charles R. Aukerman."
1179
  • 2016.5.4
  • Library
Uncle Wiggily's Story Book
  • Publication, Book
  • Other, Bunnies--Fiction.
  • Other, Children's stories, fiction
  • Other, Rabbits--Fiction
  • Other, Uncle Wiggly
  • Garis, Howard R.
  • Platt & Munk
  • c1939, c1921
  • https://tremonthistory.pastperfectonline.com/library/DA2994F2-CCF4-4E8A-B76E-410014130138
Description:
Children's stories about Uncle Wiggily the rabbit.
2468
  • 2023.1.34
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1928
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Sherman Publishing Company,Bar Harbor, Maine
  • 1928
  • https://tremonthistory.pastperfectonline.com/library/6BAE5E81-9EC3-44E0-94FA-764234158453
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1928.Iincludes the report of the School Board and Superintendent of Schools,Road Commisioner, Patrolman, The Warrant, Annual Town Meeting. 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]
1441
  • 2015.1.65
  • Library
Primer of Hygiene, being a simple textbook on personal health and how to keep it. Book 1
  • Publication, Book
  • Other, Health education - Textbooks
  • Other, Physiology- Textbooks
  • Ritchie, John W.
  • World Book Co
  • 1920
  • https://tremonthistory.pastperfectonline.com/library/16B3023E-01AF-4B08-AE12-934253866427
1002Frank and Jenny Manchester Photograph, c. 1920
  • Image, Photograph
  • Structures, Dwellings, House
  • 1920 c.
Description:
Frank and Jenny Manchester in front of their home in McKinley (Bass Harbor), Maine. Inscription on back in blue pen reads "Frank and Jenny Manchester in front of their Home at McKinley. Donated by W. S. Reed" People Depicted: Jenny Manchester, Frank Manchester Black and white
1017Willis Watson Death Certificate, January 7, 1928
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1928-01-07
Description:
Death certificate for Willis Watson. People Mentioned: Willis Watson, Burran Watson, Julia Willis, Loren W. Rumill
1023Heber G. Sawyer Death Certificate, May 1927
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1927-05
Description:
Death certificate for Heber G. Sawyer. People Mentioned: Heber G. Sawyer, Hattie Sawyer, Diana B. Dix, Lewis F. Sawyer, Loren W. Rumill
1024Cora Somes Death Certificate, April 1928
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1928-04
Description:
Death certificate for Cora Somes. People Mentioned: Cora Somes, John Harvey Somes, Judson Robbins, Elmira Stewart
1027James B. Benson Death Certificate, January 1926
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1926-01
Description:
Death certificate for James B. Benson. People Mentioned: James B. Benson, Benjamin Benson Jr., William J. Lower
1034Joyce Infant Death Certificate, June 22, 1924
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1924-06-22
Description:
Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce
1036Lewis Freeman Gott Death Certificate, February 1926
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1926-02
Description:
Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower
1047Miles Milton McIntire and Lucy A. Reed Marriage Certificate, January 8, 1921
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1921-01-08
Description:
Marriage certificate for Miles Milton McIntire and Lucy A. Reed. People Mentioned: Miles Milton McIntire, Thomas A. McIntire, Nellie M. Coburn, Lucy A. Reed, E. J. Reed, Jessie Tibbetts
1054Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1929-06-09
Description:
Marriage certificate for Oscar A. Tolman and Eva F. Springer. People Mentioned: Eva F. Springer, Oscar A. Tolman, Isaac H. Tolman, Ada J. Arey, Lewis F. Springer, Margaret Rich, Lloyd E. Marble
1061Rosamond Elaine Benson Record of Birth, August 31, 1929
  • Holmes, William S.
  • State of Maine
    Tapley, Thomas S.
  • 1929-08-31
Description:
Birth record for Rosamond Elaine Benson. People Mentioned: Rosamond Elaine Benson, Ralph Gardiner Benson, Eva Maud Wooster
1062Arlene Mitchell Record of Birth, September 6, 1929
  • Holmes, William S.
  • State of Maine
    Neal, G. A.
  • 1929-09-06
Description:
Birth record for Arlene Mitchell. People Mentioned: Arlene Mitchell, Russell Mitchell, Ethel Mary Lewis
1241
  • 2018.FIC.11
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 8/8/1926
  • https://tremonthistory.pastperfectonline.com/archive/D024730A-E66A-413C-AB21-966119929200
Description:
Tremont birth record
1242
  • 2018.FIC.10
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 9/6/1929
  • https://tremonthistory.pastperfectonline.com/archive/0E5F748E-06D3-4AB7-B8BA-833059950272
Description:
Tremont birth record, unsigned
1243
  • 2018.FIC.9
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 10/29/1929
  • https://tremonthistory.pastperfectonline.com/archive/9B860B4C-32E4-43DF-8330-778602020250
Description:
Tremont birth record
1245
  • 2018.FIC.7
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 11/3/1929
  • https://tremonthistory.pastperfectonline.com/archive/011F719A-7340-454D-83C2-351190687540
Description:
Tremont Maine birth record Hopkins, Ester Elfreda birth record
1264
  • 2016.6.16
  • Archives
William Hinton birth certificate, copy
  • Document, Government, Birth Record, Birth Certificate
  • 6/2/1927
  • https://tremonthistory.pastperfectonline.com/archive/DF960F43-986D-4A10-AA02-516467915440
Description:
copy of Paul R. Hinton birth certificate
1265
  • 2016.6.9
  • Archives
letter to Bill Hinton about birth of son, Paul
  • Document, Correspondence, Letter
  • 6/2/1927
  • https://tremonthistory.pastperfectonline.com/archive/1F73E26E-AC1E-4E08-AC34-487701614350
1299
  • 2015.2.119
  • Photos
unknown boys, labeled Bob and Terrell?
  • Image, Photograph, Black-and-White Photograph
  • 1921
  • https://tremonthistory.pastperfectonline.com/photo/0E949F39-56B7-480F-A3C5-175184420390
Description:
unknown boys, labeled Bob and Terrell?
2393
  • 2022.2.2
  • Objects
Lunchbox Lisk
  • Object, Food Carrier, Lunchbox
  • 1920s
  • https://tremonthistory.pastperfectonline.com/webobject/2E10EC6B-A979-4F17-94FB-846243357770
Description:
Three compartment lunch box, Lisk company name on side.
2441
  • 2022.2.1
  • Objects
Lunchbox
  • Object, Food Carrier, Lunchbox
  • 1920s
  • https://tremonthistory.pastperfectonline.com/webobject/AC92B95A-5F32-4572-8F17-882853555579
Description:
Three compartment lunch box
2446
  • 2016.6.31
  • Archives
Legal consent form to Marry for Condon, Harriet H. and Hinton, William K.
  • Document, Declaration
  • Other, parental consent to marry
  • 07/08/1922
  • https://tremonthistory.pastperfectonline.com/archive/D4A94A8B-2418-4EFA-9828-983910275367
Description:
Legal consent written by Hiram H. Condon for his 16 year old daughter, Harriet H. Condon to marry Willaim K. Hinton. Witnessed by Eugene M. Stanley, Town Clerk for Bernard, Maine.