1 - 25 of 65 results
You searched for: Date: 1900s
Refine Your Search
Refine Your Search
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1095
  • 2015.1.99
  • Objects
3 Caulking irons
  • Object, Woodworking, Woodworking Iron, Caulking Iron
  • early 1900s
  • https://tremonthistory.pastperfectonline.com/webobject/221E2283-77E9-4D24-9F04-292296416091
Description:
3 caulking irons, 2 with flat screwdriver-shaped end; "shaft" is hexagonal; flat "head" at other end, third has square shaft and hooked shape at one end.
1091
  • 2015.1.109
  • Objects
4 shirt collars
  • Object, Clothing, Collar
  • early 1900s
  • https://tremonthistory.pastperfectonline.com/webobject/E44B96E6-38AC-4101-8694-935477136530
Description:
4 celluloid collars in a box: 2 have printed on insideColimas brand, Trademark Slidewell H. Hale (script, hard to read). Types printed on inside: : 1 Oakley size 15, 1 Shamrock size 15. 1 unnamed size 15. 1 has printed Pilsen size 15 Trademark KantKrak, Patent January 2, 1906, other patents pending, The Parsons and Parsons Company, Cleveland, Ohio, to keep clean use Sapol10, to keep original finish use powdered pumis[sic]e and water.
1574
  • 2015.1.60
  • Library
A First Reader
  • Publication, Book
  • Other, Readers
  • Spaulding, Frank E.
  • Newson and Co.
  • 1906
  • https://tremonthistory.pastperfectonline.com/library/0E1CC4F1-E936-47BD-94EF-909157444351
Description:
Text Book with stamp "Property of the Town of Tremont" no.11
1003Amanda Richardson Norwood Photograph, circa 1900
  • Image, Photograph
  • 1900 c.
Description:
Norwood was a local librarian in Bernard, Maine, who died of influenza at the age of 46 in 1918. Portrait of Amanda Richardson Norwood. Inscriptions on back read "Aunt Mannie" in pencil and "Amanda Richardson Norwood" in pen. People Depicted: Amanda Richardson Norwood Black and white
2471
  • 2023.1.15
  • Library
Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1909
  • https://tremonthistory.pastperfectonline.com/library/671E8256-A829-4F61-9018-112020578738
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 16,1909. Includes the financial report of the School Board.
1010Bass Harbor Head Lighthouse Photograph, c. 1902
  • Image, Photograph
  • Structures, Transportation, Lighthouse
  • 1902 c.
Description:
The Bass Harbor Head Lighthouse with boathouse. Black and white
2141
  • 2016.1.95
  • Archives
Bass Harbor post office first day cover 1966
  • Object, Writing, Envelope
  • Other, Center, Tremont, Hancock County, Maine
  • Other, Post Offices
  • 10/14/1904
  • https://tremonthistory.pastperfectonline.com/archive/DFEB4054-71CC-40B1-9673-315989438519
Description:
Bass Harbor post office first day cover 1966
1025Benjamin B. Benson Death Certificate, July 20, 1906
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1906-07-20
Description:
Death certificate for Benjamin B. Benson. People Mentioned: Benjamin Bartlett Benson, Benjamin Benson, Almira Heath, William J. Lower, Thomas S. Tapley
1045Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1907-09-03
Description:
Marriage certificate for Berlin A. Gott and Blanche H. Lunt. People Mentioned: Berlin A. Gott, Eratus L. Gott, Rachel W. Gott, Blanche H. Lunt, Bartholomew R. Lunt, Lottie L. Davis, Martin V. Babbidge
2251
  • 2016.1.125
  • Archives
Black & white picture postcard of Maine Central Wharf at Mt. Desert Ferry
  • Image, Photograph, Picture Postcard
  • Other, Bluffs Hotel
  • 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
  • 8/1/1908
  • https://tremonthistory.pastperfectonline.com/archive/F8735E84-AC64-45A2-BF8E-320497635121
Description:
Black & white picture postcard of Maine Central Wharf at Mt. Desert Ferry
1092
  • 2015.1.108
  • Objects
Buffalo brand metal peanut butter can
  • Object, Food Storage Can
  • Other, Can, peanut butter
  • early 1900s
  • https://tremonthistory.pastperfectonline.com/webobject/085A92E6-8888-46B3-BE7B-334715562958
Description:
Buffalo brand metal peanut butter can, F. M. Hoyt and Company, Amesbury Massachusetts-cylindrical, 3&3/4 inches high-diameter 3 inches, wire handle, red, aditional lettering on lid and sides of can.
2430
  • 2022.FIC.3
  • Objects
Candleholder, Wall Sconce
  • Object, Furnishings, Candleholder
  • 1900
  • https://tremonthistory.pastperfectonline.com/webobject/35F53A1E-DA61-479E-82F3-248336608751
Description:
Wall sconce. Narrow reflective surface for candlelight.
1862
  • 2015.1.6
  • Archives
Cape Sable, Nova Scotia to Cape Hatteras, North Carolina
  • Document, Chart, Navigational Chart
  • Coast and Geodetic Surve
  • 1908
  • https://tremonthistory.pastperfectonline.com/archive/BF646F71-D680-46C6-84A6-051514033472
Description:
Cape Sable, Nova Scotia to Cape Hatteras, North Carolina, Chart #1000, Coast and Geodetic Survey, Washington, D.C., 1908. Handwritten on back: North Carolina & Frenchman's & Bluehill Bay; St. George River & Musselridge Channel; Bay of Fundy to Cape Ann; Cape Sable to Cape Hatteras
1013Charles H. Trask Death Certificate, August 1903
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1903-08
Description:
Death certificate for Charles H. Trask. People Mentioned: Margaret Cameau, Charles H. Trask, S. S. Trask
1022Charles W. Thurston Burial Permit, December 29, 1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-12-29
Description:
Burial permit for Charles W. Thurston. People Mentioned: Loren W. Rumill, Charles W. Thurston
1249
  • 2018.5.8
  • Archives
Collection of Gott family genealogies
  • Document, Manuscript
  • 1600s-1900s
  • https://tremonthistory.pastperfectonline.com/archive/976280C9-DE41-45AA-994D-259910006935
Description:
Collection of Gott family genealogies, presented by Gott descendants at a Gott family reuonion August 16, 1928, at or near LaGRange, Ohio. Explanation on pages following pages 2 and 3 ofd "The First Gotts In America" by Philip P. Gott. Includes an outline of the Gott family in Ohio by Lorinda Rockwood (Mrs. William H.) Gott and her son Frank Burton Gott. Brief lists of names for: The First Gotts in America, Charles Gott, Immigrant Syracuse amd Rochester [New York] Gotts Cape Ann [Massachusetts] Gotts Maine Gotts Brief historical sketches Gott family outline Document from Office of Receiver of Commutation Money in Belfast Maine showing Willard Norwood paid $300 to be released from serving in the National forces, August 10, 1863. 43 pages [show more]
2442
  • 2022.4.1
  • Objects
Crazy Quilt Kimono
  • Object, Clothing, Kimono
  • 1880s-1900s
  • https://tremonthistory.pastperfectonline.com/webobject/75328D55-8896-4B62-9607-796921734750
Description:
Exterior made of patches of different types of fabrics of different colors and patterns; two inch wide black fabric border around neck, bottom, front opening and sleeves; Fabric patches outlined and tacked to backing with a variety of different embroidery stitches.
1038David W. Benson Death Certificate, October 1900
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, E. D.
  • 1900-10
Description:
Death certificate for David W. Benson. People Mentioned: David W. Benson, Benjamin Benson, William J. Lower
1171
  • 2015.1.91
  • Library
Elementary anatomy, physiology and hygiene for higher grammar grades.
  • Publication, Book
  • Other, Human anatomy.
  • Other, Hygiene
  • Other, Physiology.
  • Winfield, Scott Hall
  • American Book Co.
  • 1900
  • https://tremonthistory.pastperfectonline.com/library/70097D54-198C-47DC-9638-373222832955
Description:
2270
  • 2016.1.80
  • Photos
Envelope advertising the Stanley House sent from Manset Post Office 1905
  • Other, Advertising Envelope
  • Other, Hotels
  • Other, Manset, Southwest Harbor, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Southwest Harbor, Hancock County, Maine
  • Other, Stamps
  • Other, Stanley House
  • Structures, Commercial, Lodging
  • 8/22/1905
  • https://tremonthistory.pastperfectonline.com/photo/9AD0D2FE-E513-473F-8A72-910732094054
Description:
Envelope advertising the Stanley House sent from Manset Post Office 1905
2195
  • 2016.1.178
  • Archives
Envelope sent from Pretty Marsh post office c.1900
  • 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
  • 1900
  • https://tremonthistory.pastperfectonline.com/archive/00791A6A-8DC0-477B-B54C-612706281921
Description:
Envelope sent from Pretty Marsh post office c.1900
2209
  • 2016.1.164
  • Archives
Envelope with 2 cent stamp sent from Glencove Hotel & Seal Harbor Post Office 1902.
  • Object, Writing, Envelope
  • Other, Glencove Hotel
  • Other, Hotels
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Seal Harbor, Hancock County, Maine
  • Other, Stamps
  • 8/28/1902
  • https://tremonthistory.pastperfectonline.com/archive/82D7494E-1F45-41DE-9145-019353201320
Description:
Envelope with 2 cent stamp sent from Glencove Hotel & Seal Harbor Post Office 1902.
2157
  • 2016.1.99
  • Archives
Envelope with stamp sent from McKinley post Office, 1905
  • Object, Writing, Envelope
  • Other, McKinley, Tremont, Hancock County, Maine
  • Other, Post Offices
  • 5/8/1905
  • https://tremonthistory.pastperfectonline.com/archive/E6EA691F-AC4F-4B40-9586-181840093667
Description:
Envelope with stamp sent from McKinley post Office, 1905
1880
  • 2016.FIC.10
  • Photos
Fishing fleet, Bass Harbor, Maine
  • Image, Photograph, Color Photograph
  • ca. 1900
  • https://tremonthistory.pastperfectonline.com/photo/341C7A69-9E91-4D7F-9987-614209636310
Description:
Fishing fleet, Bass Harbor, Maine,looking from Bernard to McKinley (Bass Harbor), ca. 1900, Fishing fleet was composed of Friendship sloops.In wood frame painted gold with pink mat. Frame 14.5" x 12"
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