1 - 25 of 1457 results
Refine Your Search
Refine Your Search
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1277
  • L2016.2.1
  • Archives
Captain John Latty & Schooner Theoline
  • Document, Memorabilia, Album, Scrapbook
  • Other, Vessels, Boat, Schooner
  • People
  • 07/22/2016
  • https://tremonthistory.pastperfectonline.com/archive/E123E5D8-7C4A-431D-B911-135564144050
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]
2477
  • L2016.2.1.
  • Archives
Captain John Latty & Schooner Theoline
  • Document, Memorabilia, Album, Scrapbook
  • Other, Vessels, Boat, Schooner
  • People
  • 07/22/2016
  • https://tremonthistory.pastperfectonline.com/archive/4D653A4C-229A-4F57-8B9B-750746377637
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]
2466
  • 2024.1.87
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending December 31, 1974
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • not identified
  • 1974
  • https://tremonthistory.pastperfectonline.com/library/DA0629A6-4A81-428F-BFE1-517979994649
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending December 31, 1974. Includes the financial report of the School Board. This copy incudes handwritten notes by Eleanor Mayo. 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]
2473
  • 2024.1.58
  • Library
Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Bar Harbor Publishing Company
  • 1954
  • https://tremonthistory.pastperfectonline.com/library/AF3C82EE-145F-4B9F-BF12-188634909487
Description:
Annual Report of the Municipal Officers, Superintendent Of Schools, Road Commisioner, The Warrant. Handwritten notes on warrant items and municipal officer corrections. 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]
2467
  • 2024.1.57
  • Library
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Bar Harbor Times Publishing Company
  • 1953
  • https://tremonthistory.pastperfectonline.com/library/D4891355-E619-42E0-AE64-696984098562
Description:
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
2474
  • 2024.1.42
  • Library
Annual Report of the Municipal Officers of The Town of Tremont, Maine. 1937-1938
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • The American Print
  • https://tremonthistory.pastperfectonline.com/library/CE788A75-3238-4F34-884D-984862103045
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending
2472
  • 2023.1.5
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1899
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1899
  • https://tremonthistory.pastperfectonline.com/library/29B7AF60-B2C3-4850-B1DD-332330564101
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 20, A.D. 1899. includes the report of the School Board and Superintendent of Schools. 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]
2464
  • 2023.1.41
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1936
  • 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
  • 1936
  • https://tremonthistory.pastperfectonline.com/library/71679DA1-290B-4231-A2BE-175339343817
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending 1936. Also includes the report of the School Board and Superintendent of Schools,Road Commisioner,The Warrant, Tax Collectors report, 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]
2475
  • 2023.1.4
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1898
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/6240A568-09BB-4ADC-A6C0-347565388174
Description:
Selectmen's Annual Town of Tremont Report for ca.1897 to February 1898 includes the report of the School Board and Selectmen's Statement, 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]
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]
2462
  • 2023.1.3
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1897
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1897
  • https://tremonthistory.pastperfectonline.com/library/F1CD5637-2322-4B59-A12F-019468500139
Description:
Selectmen's Annual Town of Tremont Report for ca.1896 to February 1897 includes the report of the School Board and Selectmen's Statement, 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]
2469
  • 2023.1.25
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Campbell Publishing Company, Printers.Hancock County Publishing Co
  • 1919
  • https://tremonthistory.pastperfectonline.com/library/1EBA4581-7D22-41F1-B6F6-151815143788
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. includes the report of the School Board and Superintendent of Schools. 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]
2463
  • 2023.1.2
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1896
  • 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
  • Bar Harbor Press Company, Printers.
  • 1896
  • https://tremonthistory.pastperfectonline.com/library/F9825500-9BFF-4D64-B991-401023989424
Description:
Selectmen's Annual Town of Tremont Report for ca.1895 to February 1896 includes the report of the School Board and Selectmen's Statement, 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]
2470
  • 2023.1.16
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Campbell Publishing Company, Printers.
  • 1910
  • https://tremonthistory.pastperfectonline.com/library/04870F2C-3363-44EE-8585-863047364790
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. includes the report of the School Board and Superintendent of Schools. 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]
2471
  • 2023.1.15
  • Library
Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1909
  • https://tremonthistory.pastperfectonline.com/library/671E8256-A829-4F61-9018-112020578738
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 16,1909. Includes the financial report of the School Board.
2449
  • 2023.1.1
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 22, A. D. 1895
  • 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
  • Hancock County Publishing Company, Printers.
  • 1895
  • https://tremonthistory.pastperfectonline.com/library/E3452AB5-EBE1-486B-A568-112636820098
Description:
Selectmen's Annual Town of Tremont Report for ca.1894 to February 1895 includes the report of the School Board and Selectmen's Statement, 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]
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.
2354
  • 2022.FIC.8
  • Archives
Neptune Theatre Program
  • 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
  • https://tremonthistory.pastperfectonline.com/archive/A2CC6BF8-F2B1-414A-B634-125961497470
Description:
Program for the Neptune Theater at H. G. Reed's store in McKinley (Bass Harbor as of 1966), Tremont Hancock, Maine.
2369
  • 2022.FIC.7
  • Archives
Pam Watson letter
  • Document, Correspondence, Letter
  • 09/03/2006
  • https://tremonthistory.pastperfectonline.com/archive/FAE8698E-287C-42BA-BC55-038934425420
Description:
Letter from Pam Watson describing Dr. Willis Watson's medical kit donated to the Tremont Historical Society see records 9/3/06 Dear Helene, Various medical and surgical instruments. Property of Dr. Willis Watson. Inclydes stethescope [sic], urine specificv gravity testing set, pharmaceutical vials,m small tortoiseshell instruments and larger surgical instruments. Arlene, these are considered extremely valuable to collectors of antique medical stuff. Live, Pam Notes: Pam Watson is Dr. Willis Watson's grand daughgter-in-law married to grandson Barron Watson. Helene is Halene Tuchman, THS Board member during 2000s. Arlene is THS Board president from 1990s to 2007. See records 2020.FIC.1.7, 2020.FIC.1, 2020.FIC.1.12, 2020.FIC.1.2, 2020.FIC.1.4, 2020.FIC.1.5, 2020.FIC.1.6, 2020.FIC.1.8, 2020.FIC.1.9. [show more]
2357
  • 2022.FIC.6
  • Archives
Mitchell Charles Descendants
  • Document, Manuscript
  • 2005
  • https://tremonthistory.pastperfectonline.com/archive/3C2916FE-1230-4508-B9A2-891796024990
Description:
Descendants of Mitchell, Charles born 1787 and Benson Mitchell, Rhoda born 1795, 6 generations. Parents of Mitchell, John B, and grandparents of Mitchell, Charles M. who married Mitchell Stanley, Ida, see record 2022.FIC.5. Ancestors of the author Anderson Twombly, Marlene
2356
  • 2022.FIC.5
  • Archives
Mitchell Genealogy Notes
  • Document, Manuscript
  • 2002
  • https://tremonthistory.pastperfectonline.com/archive/DE4B4DD3-3303-430D-AB96-873840814538
Description:
Notes on Mitchell genealogy by Bartlett Mitchell, Arlerne "gathered here and there" Includes: Bartlett Mitchell, Arlene line of descent from Mitchell, Paul born 1614?, Sheviok, Cornwall, England, died 1653. Children of Mitchell, Charles and Mitchell Stanley, Ida birth, marriage, death dates: 1. Mitchell Twombly, Gladys Evelyn - April 18, 1890 - February 14, 1948 2. Mitchell, Elmer Stanley "Bud" - October 20, 1891 - May 26, 1988 3. Gott Mitchell, Lucy Mae ,- March 1, 1893 - February 24, 1965 4. Mitchell, Charles Raymond, February 12, 1895 - MArch 24, 1953 5. Mitchell, Everett Lee "Mugs" - June 27, 1896 - April 26, 1968 6.Mitchell, Dolliver Minnie Marie - October 13, 1897 - June 17, 1979 7. Mitchell, John Pearl - February 3, 1900 - August 26, 1924 8. Mitchell, Russell - February 9, 1903 - August 4, 1972 9. Mitchell Thurlow, Della (Mardella) - February 10, 1905 - July 15, 1958 10. Mitchell, Alton Linwood - April 11, 1905 - October 29, 1963 Lists of Mitchells buried in three cemetaries: 1. Placentia Island Cemetary, Tremont, Hancock, Maine 2. Marsh Road Cemetary, behind Tremont elementary school, Tremont, Hancock, Maine 3. Benson Cemetary, Lopaus Point, Bernard, Tremont, Hancock, Maine Other surnames: Andrews, Bartlett, Gott, Lewis, Pomroy, Rich, Stanley, Twombly, Dolliver [show more]
2430
  • 2022.FIC.3
  • Objects
Candleholder, Wall Sconce
  • Object, Furnishings, Candleholder
  • 1900
  • https://tremonthistory.pastperfectonline.com/webobject/35F53A1E-DA61-479E-82F3-248336608751
Description:
Wall sconce. Narrow reflective surface for candlelight.
2444
  • 2022.FIC.2
  • Archives
Heath, Joinville A. Application for Disinterment Form
  • Document, Report, Administrative Report
  • Other, Disinterment applications
  • Other, State Board of Health of Maine Heath, Hannah G.
  • State Board of Health of Maine
  • 08/24/1909
  • https://tremonthistory.pastperfectonline.com/archive/3213CF41-4054-4906-8539-212515372553
Description:
Document, Form, Application Description: Application completed by Hannah G. Heath for the disinterment of Joinville Heath from the Heath cemetery for reburial at the Flye cemetery. Tremont
2451
  • 2022.FIC.12
  • Objects
Ice Cream Scoop
  • Object, Serving Scoop, Ice Cream Scoop
  • Object, Serving Scoop, Ice Cream Scoop
  • Other, Kitchen Tools
  • https://tremonthistory.pastperfectonline.com/webobject/61000970-6106-4B72-A2D7-794002016130
Description:
The ice cream scoop has a wooden handlebit of rust,trigger is abit stiff. Remains of red paint on handle.
2452
  • 2022.FIC.11
  • Objects
Ice Cream Scoop
  • Object, Serving Scoop, Ice Cream Scoop
  • Object, Serving Scoop, Ice Cream Scoop
  • Other, Kitchen tool
  • https://tremonthistory.pastperfectonline.com/webobject/121266FB-8BC8-4AA7-ACD1-943245478853
Description:
Ice Cream Scoop,