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
2339
  • 2016.1.24
  • Archives
Advertising envelope from Henry A. Lawford, House Painter, Bar Harbor, Maine.
  • Object, Writing, Envelope
  • Other, Bar Harbor
  • Other, Painters
  • Other, Stamps
  • 12/1/1923
  • https://tremonthistory.pastperfectonline.com/archive/CFABE7C0-D71D-451E-87BF-012155924347
Description:
Advertising envelope from Henry A. Lawford, House Painter, Bar Harbor, Maine. Stamp canceled in Bar Harbor post office.
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]
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
1415
  • 2016.9.177
  • Photos
Billy & Paul Dornfeld on bike, 1926
  • Image, Photograph, Black-and-White Photograph
  • 1926
  • https://tremonthistory.pastperfectonline.com/photo/93BB8AE8-9C9C-4476-86BC-392062746324
Description:
Billy & Paul Dornfeld on bike, 1926
2258
  • 2016.1.118
  • Photos
B&W photo of Mount Desert Ferry, Maine Central Railroad station and Post Office.
  • Image, Photograph, Black-and-White Photograph
  • Other, Bar Harbor
  • Other, Bar Harbor Express
  • Other, Ferries
  • Other, Hancock, Maine
  • Other, Mail Delivery
  • Other, Maine Central Railroad
  • Other, Mount Desert Ferry
  • Other, Post offices
  • Other, Postal service
  • Other, Railroad ferries
  • Other, Railroad mail service
  • Other, Steamship "Rangeley"
  • Other, Steamship "Sappho"
  • Other, Trains
  • 1925
  • https://tremonthistory.pastperfectonline.com/photo/185A6548-6FD3-4510-96F8-868158865123
Description:
B&W photo of Mount Desert Ferry, Maine Central Railroad station and Post Office.
1865
  • 2015.1.9
  • Archives
Cape Cod Bay
  • Document, Chart, Navigational Chart
  • U.S. Coast and Geodetic Survey.
  • 1921
  • https://tremonthistory.pastperfectonline.com/archive/EF14E7BB-6A40-48F3-B426-409784392800
Description:
Chart of Cape Cod Bay #1208; published at Washingto, D.C., 1921
2045
  • 2016.9.68
  • Photos
Clara Gott with young boy Wayne Stanley
  • Image, Photograph, Black-and-White Photograph
  • c.1929
  • https://tremonthistory.pastperfectonline.com/photo/BA4EC893-66F6-4850-B374-892993115567
Description:
Clara Gott with young boy Wayne Stanley
1593
  • 2015.2.24
  • Photos
Clark, Lester Martin Pemetic senior photo, 1927
  • Image, Photograph, Black-and-White Photograph
  • 1927
  • https://tremonthistory.pastperfectonline.com/photo/C9CFC3D2-90C4-453C-84DB-948487686411
Description:
Clark, Lester Martin Pemetic senior photo, 1927
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.
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
1552
  • 2015.2.55
  • Photos
Dunbar, Juanita Evelyn, Pemetic HS graduation photo
  • Image, Photograph, Black-and-White Photograph
  • Other, Graduation photos
  • Other, Pemetic High School
  • Structures, Institutional, School
  • 1926
  • https://tremonthistory.pastperfectonline.com/photo/B08A8FF1-211F-44B5-BA20-424347411110
Description:
Dunbar, Juanita Evelyn, Pemetic HS photo
2169
  • 2016.1.203
  • Archives
Ellsworth American advertising envelope sent from Ellsworth Post Office 1920
  • Object, Writing, Envelope
  • Other, Ellsworth, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 11/1/1920
  • https://tremonthistory.pastperfectonline.com/archive/B05E2653-06BE-4B68-ADE7-213094386581
Description:
Ellsworth American advertising envelope sent from Ellsworth Post Office 1920
2184
  • 2016.1.188
  • Archives
Envelope & 2 cent stamp sent from Cranberry Isles post office 1921
  • Object, Writing, Envelope
  • Other, Cranberry Isles, Hancock County, Maine
  • Other, Cranberry Isles, Mount Desert, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 12/5/1921
  • https://tremonthistory.pastperfectonline.com/archive/D14B266A-E27B-45D9-94C0-491901879788
Description:
Envelope & 2 cent stamp sent from Cranberry Isles post office 1921
1933
  • 2016.10.66
  • Archives
Farmington State Normal School rules pamphlet
  • Document, Pamphlet
  • Structures, Institutional, School
  • 1928
  • https://tremonthistory.pastperfectonline.com/archive/E32ED9FC-A3E2-42A3-A838-045880918200
1588
  • 2018.13.28
  • Photos
Formal photo of Frances E. Norwood.
  • Image, Photograph, Black-and-White Photograph
  • 1920
  • https://tremonthistory.pastperfectonline.com/photo/D59828F7-BD4D-4BC3-B010-766614265898
Description:
Formal photo of Frances E. Norwood.
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
1551
  • 2015.2.57
  • Photos
Gray, Agnes M., Pemetic HS photo
  • Image, Photograph, Black-and-White Photograph
  • Other, Graduation photos
  • Other, Pemetic High School
  • Structures, Institutional, School
  • 1926
  • https://tremonthistory.pastperfectonline.com/photo/A564E363-2E00-4653-A19C-257480744460
Description:
Gray, Agnes M., Pemetic HS photo
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
1856
  • 2016.6.21
  • Archives
Honorable navy discharge
  • Document, Government, Military Record, Military Discharge
  • 4/10/1923
  • https://tremonthistory.pastperfectonline.com/archive/462E616E-1EEA-4DA4-B1CF-611495584821
Description:
Honorable navy discharge, William Kelly Hinton, Radioman third class USN
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
1554
  • 2015.2.50
  • Photos
Lawler, John Dix, Pemetic HS graduation photo
  • Image, Photograph, Black-and-White Photograph
  • Other, Graduation photos
  • Other, Pemetic High School
  • Structures, Institutional, School
  • 1926
  • https://tremonthistory.pastperfectonline.com/photo/6F30C614-774B-4B73-916D-552442629582
Description:
Lawler, John Dix, Pemetic HS graduation photo
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.
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
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