Description: Sheet metal, flat blade, cast iron handle, curves down and is riveted to blade. Handle, on top, horizontal prtion, ios divided in two, with gentle curves. Appears to have been coated with zinc or silver paint.
Description: Document that was part of the MDI Cultural History Project. It describes the Heath Cemetery of Tremont, Hancock County, Maine. It was updated 23 September 2012. Includes location coordinates, directions, history, notes and the names and dates on the gravestones and other markers. The most recent visit date is 9 April 2008.
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]
Other, Medical chemicals used to compound medicine in 1880-1900
Date:
03/30/2021
Description: Black leather case containing 20 glass tubes of medical chemicals. Some empty. 2 without corks. Pocket has folded paper labels identifying more drug names and amounts. Potassium Chloras Tincture Opii-empty Spirit Amonia Arom-empty no cork Potassium Iodide Bismuth sus nit? empty Activated etsodii? Potassium Bromide-empty Pulverised Opii Ex Bella Plume. Acetas Morph Sulphur Quim Sulphur ? Quim Sulphur gr/1 - empty Chloral Hyd - empty black powder unreadable label Liq Ferri subsulphur no cork Hq. Cl. Mite Puly Ipec & Opii Tr. Ipec et Ophii - empty Pil Cathar Co [show more]
Description: This collection consists of 8 individual photos, and two large scrapbook type albums of photos, all black and white, probably taken late 1800's-1960's. The photographs most likely belonged to Charlotte Turner Sawyer, wife of Harvey M. Sawyer. Lila may be a cousin of Harvey Sawyer's. They lived next to Knowles Chiropractic center, the next house down the hill. They had two sons, Harvey E. "buddy" Sawyer, and Randal S. Sawyer. [show more]
Description: Inside passage between Bath and Boothbay Harbor, Chart #315, from a trigonometrical survey of the coast of the United States, bears the stamp of R.G.Hodgdon, Boothbay Harbor, Agent for government charts and maps
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
Description: Diploma of Harriet Helen Condon from Tremont Grammar Schools, Tremont, Maine, certifying that she has completed the course of study prescribed by this grammar school and passed satisfactory examination in the same, dated June 8, 1917.
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.
Description: This consists of a single scrapbook of John Latty, a sailing captain from Tremont. There are photographs and newspaper clippings of John, his wife and son, and his wife's family, the family of Capt. Levi Rich, also from Tremont. John Latty was captain of the 4 masted sailing ship "Theoline" in the 1920's and 1930's. The scrapbook was loaned to us by Tim Harper, who is a great grandson of John Latty, and reproduced here. [show more]
Description: This consists of a single scrapbook of John Latty, a sailing captain from Tremont. There are photographs and newspaper clippings of John, his wife and son, and his wife's family, the family of Capt. Levi Rich, also from Tremont. John Latty was captain of the 4 masted sailing ship "Theoline" in the 1920's and 1930's. The scrapbook was loaned to us by Tim Harper, who is a great grandson of John Latty, and reproduced here. [show more]
Description: First Day Cover of Mount Desert Rock Light. Fourth in a series of envelopes of Maine's Lighthouses issued by Union River Stamp Club, Ellsworth, Maine, July 19, 1992. Envelope with photograph of the lighthouse with cancelled stamp of First Voyage of Christopher Columbus Crossing the Atlantic. 3.5" x 6.5"
Description: First Day Cover of Portland Head Light, 200th anniversary. Third in a series of envelopes of Maine's Lighthouses issued by Union River Stamp Club, Ellsworth, Maine, July 20, 1991. Envelope with photograph of the lighthouse with cancelled stamp of American Shoals, Florida. 3.5" x 6.5"
Description: First Day Cover of West Quoddy Head Light. Second in a series of envelopes of Maine's Lighthouses issued by Union River Stamp Club, Ellsworth, Maine, July 22, 1990. Envelope with photograph of the lighthouse with cancelled stamp of West Quoddy. 3.5" x 6.5"