1 - 25 of 204 results
You searched for: Type: Document
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1055Seal Cove School Meeting Minutes, March 12, 1832
  • Document, Minutes
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • 1832-03-12
Description:
Notes from a Seal Cove school district meeting at the residence of Captain William Heath. People Mentioned: Benjamin Atherton, George Butler Jr., George Butler, Jacob Butler, William Butler, Ezra Dodge Jr., John S. Dodge, R. F. Dodge, R. F. Dodge, Nathaniel Gott, O. Haley, William Heath Jr., Hosea Heath, Thomas Heath, William Heath, Samuel Hennison, George Murphy Jr., George Murphy, Israel Murphy, Lemuel Norton, James Reed Jr., Ezra D. Reed, James Reed, Benjamin Robins, Jonathan Robins, Joshua Sawyer, Samuel Sawyer [show more]
2419
  • 2016.1.217
  • Archives
Your Mount Desert Island Passbook for 1960
  • Document, Pamphlet
  • Other, Acadia National Park
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Maps--Mount Desert Island
  • Other, Tourism
  • Other, Travel
  • 1960
  • https://tremonthistory.pastperfectonline.com/archive/F743361A-7B1C-4B7E-A83C-315708071510
Description:
published by Bar Harbor Times
2420
  • 2016.1.216
  • Archives
Acadia National Park Maine
  • Document, Pamphlet
  • Other, Acadia National Park
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Maps--Mount Desert Island
  • Other, Tourism
  • Other, Travel
  • 1960
  • https://tremonthistory.pastperfectonline.com/archive/6B92BDC1-A240-4A9E-BC73-056371493539
Description:
published by Dept. of the Interior
2421
  • 2016.1.215
  • Archives
Bar Harbor and Acadia National Park on Mount Desert Island
  • Document, Pamphlet
  • Other, Acadia National Park
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Bluenose Ferry
  • Other, Ferry Transportation
  • Other, Maps--Mount Desert Island
  • Other, Tourism
  • Other, Travel
  • https://tremonthistory.pastperfectonline.com/archive/B65F06D7-B454-4A53-8A49-218983897503
Description:
published by Bar Harbor, Mount Desert, and Southwest Harbor Chambers of Commerce
2422
  • 2016.1.214
  • Archives
This is Bar Harbor and Acadia National Park
  • Document, Pamphlet
  • Other, Acadia National Park
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Tourism
  • Other, Train Travel
  • Other, Travel
  • https://tremonthistory.pastperfectonline.com/archive/F659968B-51B2-4A03-8B0B-792334902665
Description:
published by Canadian National Railways
2301
  • 2016.1.52
  • Archives
Stampless folded letter sent from Eden post office, 1847
  • Document, Correspondence, Letter
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Eden, Hancock County, Maine
  • Other, Post Offices
  • 1847
  • https://tremonthistory.pastperfectonline.com/archive/21FC3725-6C0A-416F-B775-951282763440
Description:
Stampless folded letter sent from Eden post office, 1847
2153
  • 2016.1.93
  • Archives
List of Postmasters at Bernard post office through 1998
  • Document, List
  • Other, Bernard, Tremont, Hancock County, Maine
  • Other, Post Offices
  • Other, Postmasters
  • 1998
  • https://tremonthistory.pastperfectonline.com/archive/E7C76A90-BACE-4E89-B299-415357966550
Description:
List of Postmasters at Bernard post office through 1998
1452
  • 2015.1.117
  • Library
Crochet Book No.2
  • Document, Pamphlet
  • Other, Crocheting -- Handbooks, manuals, etc.
  • Other, Crocheting -- Patterns -- Periodicals.
  • Other, Crocheting.
  • Orr, Anne
  • J. & P. Coats
  • https://tremonthistory.pastperfectonline.com/library/C282D1E5-A0AD-4C7F-8B95-303660655145
Description:
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
1921
  • 2016.10.79
  • Archives
Postcard to Elizabeth Harkins
  • Document, Permission, License
  • Other, driving
  • Other, license
  • 3/31/1937
  • https://tremonthistory.pastperfectonline.com/archive/BD5D5EB0-286B-47E5-9C7E-151344917730
Description:
Postcard sent from Supt. W.E. Clark to Elizabeth Harkins to notify her of school start date.
2167
  • 2016.1.205
  • Archives
Stampless folded letter sent from the Ellsworth post office 1809
  • Document, Correspondence, Letter
  • Other, Ellsworth, Hancock County, Maine
  • Other, Mail Delivery
  • 9/27/1809
  • https://tremonthistory.pastperfectonline.com/archive/C6A2A971-A193-406A-9CE9-782183315819
Description:
Stampless folded letter sent from the Ellsworth post office 1809
1818
  • 2017.9.6
  • Archives
ledger of wages and fish hauls, kept by Chas. H. Wilson
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, fishermen
  • Other, fishing
  • Other, groundfish
  • Other, wages
  • https://tremonthistory.pastperfectonline.com/archive/FD5B0B2C-A02E-49DD-AD3E-545322198648
1254
  • 2017.9.5
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1973
  • https://tremonthistory.pastperfectonline.com/archive/CD93ACC6-9410-4F24-BDC2-509765270732
Description:
ledger with written entries of fishermen's catch
1255
  • 2017.9.4
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1954
  • https://tremonthistory.pastperfectonline.com/archive/AC986A9B-51C5-4FEF-9E1F-301938029320
Description:
ledger with written entries of fishermen's catch
1256
  • 2017.9.3
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1946
  • https://tremonthistory.pastperfectonline.com/archive/DF986EE0-D038-445E-ADCC-019752859040
Description:
ledger with written entries of fishermen's catch
1257
  • 2017.9.2
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1967
  • https://tremonthistory.pastperfectonline.com/archive/2DBA4D31-BA35-4A55-8CB6-092014318300
Description:
ledger with written entries of fishermen's catch
1258
  • 2017.9.1
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1961
  • https://tremonthistory.pastperfectonline.com/archive/927902AE-F0E6-4BB6-AD54-102046092954
Description:
written entries of fishermen's catch
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]
2135
  • 2021.9
  • Archives
Financial Ledger of transactions of General Store. Thomas Richardson Store?
  • Document, Financial, Bookkeeping Record, Account Book
  • Other, General Stores in Tremont
  • Other, Perry W. Richardson Country Store
  • Other, Schooner Betsy
  • Other, Schooner Rover
  • Perry W. Richardson
  • https://tremonthistory.pastperfectonline.com/archive/A331337F-2647-41CB-A278-969459437426
Description:
Financial Ledger of a General Store which existed in the area of Granville Road in Bass Harbor. May have been founded by Thomas Richardson as numerous references refer to him. The Ledger dates from May 23, 1806- June 10, 1829. 40 pages. Lists items sold in the store to individuals and to supply ships. Schooners named are The Schooner Rover and The Schooner Betsy. The Ledger lists deliveries and services provided such as potatoes to Cranberry Island, keeping horse. delivery to Pretty Marsh. Items sold include rum, barrels, rigging, coffee, potatoes. molasses, corn, pork. fabric. Handwritten on rag content paper. [show more]
1804
  • 2018.FIC.3
  • Archives
Gott Family Genealogy donated by Bill Olsen
  • Document, Manuscript
  • Other, Gott family
  • unknown
  • https://tremonthistory.pastperfectonline.com/archive/BB65D62B-A9B5-4D1E-A34F-175107581393
Description:
Gott Family Genealogical information covering from Charles Gott born 1598 in England, first immigrant to America, ancestor of Daniel Gott, first settler in Bass Harbor, through the 1940s. Descendants in America of Gott, Charles Source: Sawtelle William Otis Donor to Tremont Historical Society: Olsen, William Origin of Gott name - Old English meaning water way or water course Other surnames include Trask, Norwood, Richardson and many more in the Mount Desert Island area [show more]
1272
  • 2015.2.1
  • Archives
Orville Trask, lobster dealer, 1947 ledger
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Maine
  • Other, Fishing industry
  • Other, lobster dealership
  • Other, lobster fishing
  • 08/21/1947
  • https://tremonthistory.pastperfectonline.com/archive/991051FE-9FB8-490F-9409-188828221554
Description:
Lobster dealer ledger of purchases and sales of Charles Orville Trask, business name C.O.Trask, in Bass Harbor, Tremont, Maine. Orville had a scow anchored in the harbor where he took delivery of lobster when it was brought in by the fishermen. Includes names of individual lobster fishermen. Prices from 25 cents to 50 cents per pound. Donated by Trask family children.
2448
  • 2016.6.27
  • Archives
Discharge Papers for William Heath from the Revolutionary War, 1783
  • Document, Government, Military Record, Military Discharge
  • Other, Military discharge from the New Hampshire Battalion
  • 1783
  • https://tremonthistory.pastperfectonline.com/archive/E0BA196D-D97B-4640-95C9-848268804944
Description:
This is part of the Paul R. Hinton archive. The archive will reside in the research room of the Tremont Historical Society and is being kept together as a collection. The collection was donated to the Tremont Historical Society by Marty Lyons in February of 2023. The collection contains items that date from 1783 when the American revolution ended. It contains geneology, letters, newspaper articles, cookbooks, obituaries belonging to the ancestors of Paul Hinton. This includes his ancestor William Heath from 1783 and the descendants of William Heath that includes Bensons, Beal and Jackson. The records from the Old Red Store are included in the collection. [show more]
2238
  • 2016.1.137
  • Archives
Unique folded letter with 2 cent stamp D. Rodick in Bar Harbor complaining about proposed rail service to the island.
  • Document, Correspondence, Letter
  • 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, Railroad ferries
  • Other, Railroad stations
  • Other, stamps
  • 12/5/1883
  • https://tremonthistory.pastperfectonline.com/archive/948029FA-2D2D-4DBF-93C5-299370372520
Description:
Unique folded letter with 2 cent stamp D. Rodick in Bar Harbor complaining about proposed rail service to the island.
2239
  • 2016.1.136
  • Archives
letter to Mount Desert ferry postmaster terminating postal delivery
  • Document, Correspondence, Letter
  • 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, Railroad ferries
  • Other, Railroad stations
  • Other, stamps
  • 12/30/1942
  • https://tremonthistory.pastperfectonline.com/archive/D5D1FC43-58CA-4C1E-9013-486781967735
Description:
letter to Mount Desert ferry postmaster terminating postal delivery
2229
  • 2016.1.144
  • Archives
Copy of letter from Postmaster General to Mount Desert Post Office 1926.
  • Document, Correspondence, Letter
  • Other, Mount Desert, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 4/23/1926
  • https://tremonthistory.pastperfectonline.com/archive/C0F9F9EB-48FC-4A8A-8758-469148585520
Description:
Copy of letter from Postmaster General to Mount Desert Post Office 1926.