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]
Other, State Board of Health of Maine Heath, Hannah G.
Creator:
State Board of Health of Maine
Date:
08/24/1909
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
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]
Document, Financial, Bookkeeping Record, Account Book
Subject:
Other, General Stores in Tremont
Other, Perry W. Richardson Country Store
Other, Schooner Betsy
Other, Schooner Rover
Creator:
Perry W. Richardson
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]
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]
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.
Document, Government, Military Record, Military Discharge
Subject:
Other, Military discharge from the New Hampshire Battalion
Date:
1783
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]