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
1861
  • 2015.1.5
  • Archives
Nantucket Sound and Approaches
  • Document, Chart, Navigational Chart
  • Coast and Geodetic Survey. .
  • 1919
  • https://tremonthistory.pastperfectonline.com/archive/5BA89FA3-6FBE-49F7-A0ED-371342791411
Description:
Nantucket Sound and Approaches, Massachusetts, Chart #1209, U.S. Coast and Geodetic Survey, Washington, D.C., 1919
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.
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
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]
1240
  • 2018.FIC.12
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 6/19/1916
  • https://tremonthistory.pastperfectonline.com/archive/18F17893-4286-4C05-8802-894605945529
Description:
Tremont Birth Record
1246
  • 2018.FIC.6
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 4/25/1919
  • https://tremonthistory.pastperfectonline.com/archive/AA660B3C-3953-44B8-82A1-726129052530
Description:
Tremont Maine birth record
1012Laura A. Moore Death Certificate, May 1915
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1915-05
Description:
Death certificate for Laura A. Moore. People Mentioned: John R. Gross, S. S. King, Laura A. Moore, Phillip Moore, Augusta Orcutt
1015Hiram A. Dix Death Certificate, August 18, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1917-08-18
Description:
Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King
1030Helen E. Jackson Death Certificate, June 10, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-06-10
Description:
Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King
1031Thomas Williamson Jackson Death Certificate, August 12, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-08-12
Description:
Death certificate for Thomas Williamson Jackson. People Mentioned: Thomas Williamson Jackson, Richard Jackson, Mary Williamson, S. S. King
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
1033John M. Rich Death Certificate, March 6, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
1037Second Goodwin Twin Death Certificate, February 5, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-05
Description:
Death certificate for the second of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
1039Fred B. Jackson Death Certificate, May 5, 1913
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
1043Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
Description:
Marriage certificate for Henry W. Sawyer and Freelove Brewer. People Mentioned: Henry W. Sawyer, Joshua Sawyer, Alberta T. Hodgdon, Freelove Brewer, Eugene B. Brewer, Julia F. Norwood
1049Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
Description:
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
1050Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
Description:
Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
1442
  • 2015.1.124
  • Library
Tight Linings and Boning
  • 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/C77E632B-F45A-4971-873C-370649591186
Description:
Series on sewing
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
1447
  • 2015.1.119
  • Library
Pattern Drafting
  • 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/B15C6F67-7238-4CBF-9C6F-588128634054
Description:
Series on sewing