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
1932
  • 2016.10.67
  • Archives
Washington State Normal School Alumni Banquet
  • Document, Announcement
  • Structures, Institutional, School
  • 6/12/1929
  • https://tremonthistory.pastperfectonline.com/archive/43F8A338-89FD-4F57-BCCF-722506672724
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
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
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.
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.
1935
  • 2016.10.64
  • Archives
MDI High school certificate of work, graduation
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 6/8/1928
  • https://tremonthistory.pastperfectonline.com/archive/FC596086-84D3-4B45-B7DF-982296725552
1936
  • 2016.10.63
  • Archives
MDI High school report card, senior year,1928
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 1928
  • https://tremonthistory.pastperfectonline.com/archive/EE61D4F7-57E1-419F-8A1D-039746326356
1937
  • 2016.10.62
  • Archives
MDI High school report card, 1927
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 1927
  • https://tremonthistory.pastperfectonline.com/archive/A6C3BF37-9EDB-4C1B-84BF-477238106623
1938
  • 2016.10.61
  • Archives
MDI High school report card, 1926
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 1926
  • https://tremonthistory.pastperfectonline.com/archive/9CE09DB1-94AC-43AC-889C-232053939200
1939
  • 2016.10.60
  • Archives
MDI High school certificate of promotion, 1925
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 6/11/1925
  • https://tremonthistory.pastperfectonline.com/archive/A9E7DFC5-91FD-4B30-98D6-273324160103
Description:
MDI High school certificate of promotion, 1925
1241
  • 2018.FIC.11
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 8/8/1926
  • https://tremonthistory.pastperfectonline.com/archive/D024730A-E66A-413C-AB21-966119929200
Description:
Tremont birth record
1242
  • 2018.FIC.10
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 9/6/1929
  • https://tremonthistory.pastperfectonline.com/archive/0E5F748E-06D3-4AB7-B8BA-833059950272
Description:
Tremont birth record, unsigned
1243
  • 2018.FIC.9
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 10/29/1929
  • https://tremonthistory.pastperfectonline.com/archive/9B860B4C-32E4-43DF-8330-778602020250
Description:
Tremont birth record
1245
  • 2018.FIC.7
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 11/3/1929
  • https://tremonthistory.pastperfectonline.com/archive/011F719A-7340-454D-83C2-351190687540
Description:
Tremont Maine birth record Hopkins, Ester Elfreda birth record
1264
  • 2016.6.16
  • Archives
William Hinton birth certificate, copy
  • Document, Government, Birth Record, Birth Certificate
  • 6/2/1927
  • https://tremonthistory.pastperfectonline.com/archive/DF960F43-986D-4A10-AA02-516467915440
Description:
copy of Paul R. Hinton birth certificate
1017Willis Watson Death Certificate, January 7, 1928
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1928-01-07
Description:
Death certificate for Willis Watson. People Mentioned: Willis Watson, Burran Watson, Julia Willis, Loren W. Rumill
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
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
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
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
1047Miles Milton McIntire and Lucy A. Reed Marriage Certificate, January 8, 1921
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1921-01-08
Description:
Marriage certificate for Miles Milton McIntire and Lucy A. Reed. People Mentioned: Miles Milton McIntire, Thomas A. McIntire, Nellie M. Coburn, Lucy A. Reed, E. J. Reed, Jessie Tibbetts
1054Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1929-06-09
Description:
Marriage certificate for Oscar A. Tolman and Eva F. Springer. People Mentioned: Eva F. Springer, Oscar A. Tolman, Isaac H. Tolman, Ada J. Arey, Lewis F. Springer, Margaret Rich, Lloyd E. Marble
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
1934
  • 2016.10.65
  • Archives
receipt of credentials, Farmington State normal school, 1928
  • Document, Note
  • Structures, Institutional, School
  • 6/28/1928
  • https://tremonthistory.pastperfectonline.com/archive/81910821-4C0F-49DE-B856-988079795249