1 - 25 of 1457 results
Refine Your Search
Refine Your Search
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1804
  • 2018.FIC.3
  • Archives
Gott Family Genealogy donated by Bill Olsen
  • Document, Manuscript
  • Other, Gott family
  • unknown
  • https://tremonthistory.pastperfectonline.com/archive/BB65D62B-A9B5-4D1E-A34F-175107581393
Description:
Gott Family Genealogical information covering from Charles Gott born 1598 in England, first immigrant to America, ancestor of Daniel Gott, first settler in Bass Harbor, through the 1940s. Descendants in America of Gott, Charles Source: Sawtelle William Otis Donor to Tremont Historical Society: Olsen, William Origin of Gott name - Old English meaning water way or water course Other surnames include Trask, Norwood, Richardson and many more in the Mount Desert Island area [show more]
2479
  • 2018.FIC.1
  • Archives
Cough, Daniel Family Genealogy
  • Document, Manuscript
  • unknown
  • https://tremonthistory.pastperfectonline.com/archive/E6EEC7C3-1CA7-4485-A07E-092664811967
Description:
Genealogy of Cough, Daniel, came to America in 1855 from Amoy, Xiamen, China; U.S. Citizen in 1874. Wife Higgins Cough Elvira, b. 06/19/1845, d. 01/17/1870. Other names: Higgins Zacheus, Stanwood Higgins Martha, Higgins Abijah, Higgins Buckley Nancy, Higgins Solomon, Dean Higgins Esther, Higgins Benjamin, Higgins Freeman Sarah, Higgins Richard, Chandler Higgins Lydia, Bangs Edward, Bangs Higgins Lydia, Bangs Hicks Lydia, Cough Joseph Michael, Cough James Preston, Cough Bernard E. Norton Cough Helen H., Cough Ezra R. Cough Lynch Gertrude A. Includes census records and some vital records. [show more]
1652
  • 2016.7.10
  • Photos
Moore, Ruth & friends exploring shell heap at Orono island Sep, 1956
  • Image, Photograph, Black-and-White Photograph
  • Sep. 1956
  • https://tremonthistory.pastperfectonline.com/photo/15F0F035-0185-4ADF-9191-464523642160
Description:
Moore, Ruth & friends exploring shell heap at Orono island Sep, 1956
1156
  • 2015.1.41
  • Objects
Polident bottle
  • Object, Medical, Medicine Container, Medicine Bottle
  • post 1963
  • https://tremonthistory.pastperfectonline.com/webobject/F205BDDD-5762-488A-9128-294767510600
Description:
Polident denture cleanser tablet bottle, cylindrical, blue and white, Block drug company, inc., Jersey City, NJ 07302 (zip codes started 1963)
2228
  • 2016.1.146
  • Archives
Envelope & 22 cent stamp sent from Mount Desert Post Office 1986.
  • Object, Writing, Envelope
  • Other, Mount Desert, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • October 1986
  • https://tremonthistory.pastperfectonline.com/archive/57D814A5-39BD-4DFF-9944-815390286445
Description:
Envelope & 22 cent stamp sent from Mount Desert Post Office 1986.
2407
  • 2016.1.229
  • Archives
Bar Harbor fire of 1947, Belmont hotel area destruction
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/3261BE70-B7BB-43EB-91DC-128986574870
2408
  • 2016.1.228
  • Archives
Bar Harbor fire of 1947, DeGregoire hotel area destruction
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/328D7382-52EA-4BB6-A437-558386933272
2409
  • 2016.1.227
  • Archives
Bar Harbor fire of 1947, Malvern Hotel area destruction
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/C6A6E724-B4E3-4CF5-9CFA-433514423344
2410
  • 2016.1.226
  • Archives
Bar Harbor fire of 1947, Forest St. destruction
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/61885C50-3973-4744-89B5-491914625391
2411
  • 2016.1.225
  • Archives
Bar Harbor fire of 1947, Mountain Avenue destruction
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/0F70FA01-9A4A-4A87-81F1-877229257210
2412
  • 2016.1.224
  • Archives
Bar Harbor fire of 1947, Eagle Lake Road destruction
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/F0ED1113-9D97-4E74-B755-453430366816
2413
  • 2016.1.223
  • Archives
Bar Harbor fire of 1947, Miller Cottage area destruction
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/0AE9D658-A3F9-4D29-B5F4-890133878853
2414
  • 2016.1.222
  • Archives
Bar Harbor fire of 1947, Mount Desert Street destruction
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/B3CB147A-F46B-445B-B8CB-840302975006
2415
  • 2016.1.221
  • Archives
Bar Harbor fire of 1947, Prospect Avenue destruction
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/BD87A91C-0711-4024-BECB-550420160850
2416
  • 2016.1.220
  • Archives
Bar Harbor fire of 1947
  • Object, Writing, Postcard
  • Events, Fire
  • Other, Bar Harbor, Hancock County, Maine
  • October 1947
  • https://tremonthistory.pastperfectonline.com/archive/09560BB4-BFB0-4DF6-93B4-918805656227
2193
  • 2016.1.180
  • Archives
Envelope & 2 cent stamp sent from Pretty Marsh post office 1894
  • Object, Writing, Envelope
  • Other, Mail Delivery
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Pretty Marsh
  • Other, Pretty Marsh, Mount Desert, Hancock County, Maine
  • Other, Stamps
  • October 1894
  • https://tremonthistory.pastperfectonline.com/archive/60EAAD7D-B62A-4055-8696-241585859916
Description:
Envelope & 2 cent stamp sent from Pretty Marsh post office 1894
2353
  • 2022.FIC.9
  • Archives
Neptune Theatre Program Week Ending Nov. 19, 1938
  • Document, Program, Theater Program
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, H.G. Reed store
  • Other, McKinley, Tremont, Hancock County, Maine
  • Other, Reed's store
  • Other, Theater programs
  • Other, Theaters
  • Nov. 19, 1938
  • https://tremonthistory.pastperfectonline.com/archive/898906A4-7710-4A60-8989-220112912756
Description:
Program for the Neptune Theater at H. G. Reed's store in McKinley (Bass Harbor as of 1966), Tremont Hancock, Maine.
1120
  • 2015.2.4
  • Objects
Hand made fishing lines with hooks
  • Object, Water Transporation, Marine Cordage
  • Object, Fishing, Fishing Equipment
  • Other, Fishing industry
  • mid 20th century
  • https://tremonthistory.pastperfectonline.com/webobject/17D6B815-1CA0-4614-A94D-567255493820
Description:
6 hand made fishing lines on wooden spools with 2 oblong lead weights and 4 tear drop shaped lead weights and 8 fish hooks donated by the children of Charles Orville and Esther Trask.
1129
  • 2016.FIC.20
  • Objects
Handmade wooden lobster boat model
  • Object, Model
  • Mid 20th century
  • https://tremonthistory.pastperfectonline.com/webobject/69A535AB-EF53-42DE-A75D-017109469400
Description:
Handmade lobster boat model, radar antenna on roof, pot/trap hauler and davit. White with buff/yellow trim, copper bottom, 2 cleats bow and stern, chock at bow. Interior color tan and white. Metal steering wheel. 2 gear shifts.
1130
  • 2016.FIC.19
  • Objects
John Middleton tobacco can
  • Object, Containers, Can
  • mid 20th century
  • https://tremonthistory.pastperfectonline.com/webobject/B5FF71EE-1A0E-446A-84BA-115520989900
Description:
Square box, John Middleton fine tobaccos since 1856, club mixture. One side: has more imported Latakia than other blends retailing at such a moderate price. One side: the blending of fine tobaccos has been a Middleton family tradition for over 3 generations, signed by Herbert Middleton, President.. Maroon with yellow printing:
1131
  • 2016.FIC.
  • Objects
Three Crow red pepper spice can
  • Object, Food Storage Can
  • mid 20th century
  • https://tremonthistory.pastperfectonline.com/webobject/F87E47A9-CCE6-4721-B6B8-317030879708
Description:
Three Crow red pepper spice can, yellow, Atlantic Spice Company, Bangor, Maine; contains .ground pepper
1133
  • 2016.FIC.16
  • Objects
S. S. Pierce Red Label thyme spice can
  • Object, Food Storage Can
  • mid 20th century
  • https://tremonthistory.pastperfectonline.com/webobject/4E7B576D-64A3-462E-BA81-721096845460
Description:
S. S. Pierce Red Label thyme spice can, red with white band around around middle. About half full of ground thyme; 1 ounce can.
1125
  • 2016.FIC.25
  • Objects
Box for Seldlitz Powders for headaches.
  • Object, Containers, Box, Storage Box
  • Mid 19th to early 20th century
  • https://tremonthistory.pastperfectonline.com/webobject/89914C6B-1153-4BF2-B930-314552841645
Description:
Box for Seidlitz Powders for relief of heartburn and gas, prepared for Hayes Drug Stores Portland,Maine, by Henry H. Hay, founded 1841
1087
  • 2017.7.3
  • Objects
Mastercraft hair dryer
  • Object, Hair Dryer
  • mid 1900s
  • https://tremonthistory.pastperfectonline.com/webobject/5EDD2CBD-3DE2-4EB1-9420-278134517769
Description:
Antique Mastercraft electric hair dryer, Bersted Manufacturing Company, Fostoria Ontario, Oakville, Canada, Model No. 785M
1767
  • 2018.13.22
  • Photos
Young family in horse drawn cart, Wellfleet MA, May, 1950
  • Image, Photograph, Black-and-White Photograph
  • May 1950
  • https://tremonthistory.pastperfectonline.com/photo/F9839DD2-8A2B-4948-92BF-567880482810
Description:
Young family in horse drawn cart, Wellfleet MA, May, 1950