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
1709
  • 2017.4.94
  • Photos
1915 girls basketball team
  • Image, Photograph, Black-and-White Photograph
  • 1915
  • https://tremonthistory.pastperfectonline.com/photo/A3DE09E5-DBE2-4D61-8066-147956528960
Description:
1915 girls basketball team
1800
  • 2016.FIC.52
  • Photos
1915 Underwood canning workers
  • Image, Photograph, Black-and-White Photograph
  • 1915
  • https://tremonthistory.pastperfectonline.com/photo/48108C10-4FE3-4567-991D-000044855395
Description:
1915 Underwood canning workers
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
2470
  • 2023.1.16
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910
  • 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
  • Campbell Publishing Company, Printers.
  • 1910
  • https://tremonthistory.pastperfectonline.com/library/04870F2C-3363-44EE-8585-863047364790
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. includes the report of the School Board and Superintendent of Schools. 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]
2469
  • 2023.1.25
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919
  • 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
  • Campbell Publishing Company, Printers.Hancock County Publishing Co
  • 1919
  • https://tremonthistory.pastperfectonline.com/library/1EBA4581-7D22-41F1-B6F6-151815143788
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. includes the report of the School Board and Superintendent of Schools. 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]
1864
  • 2015.1.8
  • Archives
Boston Bay and Approaches
  • Document, Chart, Navigational Chart
  • Coast and Geodetic Surve
  • 1916
  • https://tremonthistory.pastperfectonline.com/archive/6E7DD2BB-B328-4675-B4B9-546513430830
Description:
Boston Bay and Approaches, Chart #109, Coast and Geodetic Survey, Washington, D.C., 1916.
1866
  • 2015.1.2
  • Archives
Calais to Little River (by Cutler), including Cobscook
  • Document, Chart, Navigational Chart
  • U.S. Coast and Geodetic Survey.
  • 05/1912
  • https://tremonthistory.pastperfectonline.com/archive/E5C34514-2751-4510-BBB6-425128094230
Description:
Calais to Little River (by Cutler), including Cobscook-1912-Chart #101, Coast and Geodetic Survey; bears the stamp of R.G.Hodgdon, Boothbay Harbor, Agent for government charts and maps
2337
  • 2016.1.26
  • Archives
Canceled post card sent from Bar Harbor post office to Thomas Martin of Manset.
  • Object, Writing, Postcard
  • Other, Bar Harbor
  • Other, Stamps
  • 1910
  • https://tremonthistory.pastperfectonline.com/archive/DB7D3B15-A84F-4C9F-89AA-170079346788
Description:
Canceled post card sent from Bar Harbor post office to Thomas Martin of Manset.
1863
  • 2015.1.7
  • Archives
Chesapeake Bay to Straits of Florida
  • Document, Chart, Navigational Chart
  • U. S. Coast and Geodetic Surve
  • 10/1916
  • https://tremonthistory.pastperfectonline.com/archive/BFDF1E3D-5BC4-41AF-AC6F-391243877736
Description:
Chesapeake Bay to Straits of Florida, Chart #1001, U. S. Coast and Geodetic Survey, Washington, D.C., first published 1913, reissued 1916.
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]
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]
1687
  • 2016.7.32
  • Photos
Comeau, Margaret
  • Image, Photograph, Black-and-White Photograph
  • 1912
  • https://tremonthistory.pastperfectonline.com/photo/9277587C-DCFD-402D-A8A3-525549492120
Description:
Comeau, Margaret working on needlework
1443
  • 2015.1.123
  • Library
Corsets and Close-Fitting Patterns
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/38BF2990-0BA4-4E06-A67C-192164186011
Description:
Series on sewing
1444
  • 2015.1.122
  • Library
Drafting and Plain Dressmaking Part 1
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/9D2CE87D-689F-41D3-A2DC-604844715596
Description:
Series on sewing
1445
  • 2015.1.121
  • Library
Drafting and Plain Dressmaking Part 3
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/ABC97D24-E3CD-430A-AA66-643162986476
Description:
Series on sewing
1446
  • 2015.1.120.
  • Library
Drafting and Plain Dressmaking Part 4
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Women's Institute of Domestic Arts and Sciences. Inc
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/654A9F0B-A4F1-471D-B775-019804119209
Description:
Series on sewing
2198
  • 2016.1.175
  • Archives
Envelope & 2 cent stamp sent from Asticou post office, 1911
  • Object, Writing, Envelope
  • Other, Asticou
  • Other, Asticou, Northeast Harbor, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 1911
  • https://tremonthistory.pastperfectonline.com/archive/56CF2AF6-8F44-429D-82F0-141913308008
Description:
Envelope & 2 cent stamp sent from Asticou post office, 1911
2201
  • 2016.1.172
  • Archives
Envelope & airmail stamp sent from Asticou post office, 1910
  • Object, Writing, Envelope
  • Other, Asticou
  • Other, Asticou, Northeast Harbor, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 9/17/1910
  • https://tremonthistory.pastperfectonline.com/archive/60947EAA-B7A0-42CB-AFCB-448729303943
Description:
Envelope & airmail stamp sent from Asticou post office, 1910
2327
  • 2016.1.36
  • Archives
Envelope and stamp sent from Boston to Chas. B. Pineo in Bar Harbor.
  • Object, Writing, Envelope
  • Other, Bar Harbor
  • Other, Businesses, Transportation Business
  • Other, Mail Delivery
  • Other, Mt. Desert Ferry
  • Other, Post Offices
  • Other, Railroads
  • Other, Stamps
  • 4/4/1911
  • https://tremonthistory.pastperfectonline.com/archive/CA2372E1-BE6B-44F7-838E-278322921646
Description:
Envelope and stamp sent from Batchelder & Snyder in Boston to Chas. B. Pineo in Bar Harbor. Additional text includes information about mail delivery methods and times.
2328
  • 2016.1.35
  • Archives
Envelope and stamp sent from New York, NY to Chas. B. Pineo in Bar Harbor.
  • Object, Writing, Envelope
  • Other, Businesses, Transportation Business
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Railroads
  • Other, Stamps
  • 3/27/1911
  • https://tremonthistory.pastperfectonline.com/archive/CFD2B4E0-0D65-481E-A8AA-764756563547
Description:
Envelope and stamp sent from New York, NY to Chas. B. Pineo in Bar Harbor. Additional text includes information about mail delivery methods and times.
2329
  • 2016.1.34
  • Archives
Envelope and stamp sent from New York, NY to Chas. B. Pineo in Bar Harbor. This stamp has the newer "Schermack" perforation, and came in a sheet of 400.
  • Object, Writing, Envelope
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Stamps
  • 9/7/1910
  • https://tremonthistory.pastperfectonline.com/archive/0E7675AE-A780-4A35-A106-182429773665
Description:
Envelope and stamp sent from New York, NY to Chas. B. Pineo in Bar Harbor. This stamp has the newer "Schermack" perforation, and came in a sheet of 400.
2140
  • 2016.1.82
  • Archives
Envelope sent from Seawall Post Office, 1914
  • Object, Writing, Envelope
  • Other, East Tremont, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Seawall, Southwest Harbor, Hancock County, Maine
  • Other, Southwest Harbor, Hancock County, Maine
  • Other, Stamps
  • 1914
  • https://tremonthistory.pastperfectonline.com/archive/3C12AFD1-AE0F-4406-9B0E-968892955590
Description:
Envelope sent from Seawall Post Office, 1914. The Post Office opened in 1881 under the name, East Tremont until 1882, when in was changed to Seawall. The Seawall post office closed in 1930.
1448
  • 2015.1.118
  • Library
Essential Stitches and Seams, part 2
  • Document, Pamphlet
  • Other, Sewing - Study and Teaching
  • Picken, Mary Brooks
  • Woman's Institute of Domestic Arts and Sciences
  • 1915
  • https://tremonthistory.pastperfectonline.com/library/0066833E-ABFE-4FC3-9A43-854397249305
Description:
Series of pamphlets on sewing.
1409
  • 2016.9.148
  • Photos
Evelyn Dawes Stanley
  • Image, Photograph, Black-and-White Photograph
  • c.1916
  • https://tremonthistory.pastperfectonline.com/photo/2D2B5E3A-BC2A-4F21-AE9F-520168383237
Description:
Evelyn Dawes Stanley
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