26 - 50 of 1457 results
Refine Your Search
Refine Your Search
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1854
  • 2016.6.24
  • Archives
letter from William to Harriet and Paul
  • Document, Correspondence, Letter
  • 1/12/1971
  • https://tremonthistory.pastperfectonline.com/archive/763A0A00-EE98-4128-A443-299346131360
Description:
long interesting letter, written in thanks for Christmas gifts sent by Harriet and Paul. Gives some work history, talks about his success in playing the "numbers", and how that worked. He sometimes heard voices telling him which numbers to play! He describes himself as "not a gambler but strictly an investor".
2167
  • 2016.1.205
  • Archives
Stampless folded letter sent from the Ellsworth post office 1809
  • Document, Correspondence, Letter
  • Other, Ellsworth, Hancock County, Maine
  • Other, Mail Delivery
  • 9/27/1809
  • https://tremonthistory.pastperfectonline.com/archive/C6A2A971-A193-406A-9CE9-782183315819
Description:
Stampless folded letter sent from the Ellsworth post office 1809
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.
2232
  • 2016.1.141
  • Archives
Copy of a letter from Post Office topographer's office to Mount Desert Post Office 9/21/1885
  • Document, Correspondence, Letter
  • Other, Mount Desert, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 9/21/1885
  • https://tremonthistory.pastperfectonline.com/archive/C195C549-655D-4512-B243-196023292262
Description:
Copy of a letter from Post Office topographer's office to Mount Desert Post Office 9/21/1885
2238
  • 2016.1.137
  • Archives
Unique folded letter with 2 cent stamp D. Rodick in Bar Harbor complaining about proposed rail service to the island.
  • Document, Correspondence, Letter
  • Other, Ferries
  • Other, Hancock, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Mail steamers
  • Other, Maine Central Railroad
  • Other, Mount Desert Ferry, Hancock, Maine
  • Other, Post Offices
  • Other, Railroad ferries
  • Other, Railroad stations
  • Other, stamps
  • 12/5/1883
  • https://tremonthistory.pastperfectonline.com/archive/948029FA-2D2D-4DBF-93C5-299370372520
Description:
Unique folded letter with 2 cent stamp D. Rodick in Bar Harbor complaining about proposed rail service to the island.
2239
  • 2016.1.136
  • Archives
letter to Mount Desert ferry postmaster terminating postal delivery
  • Document, Correspondence, Letter
  • Other, Ferries
  • Other, Hancock, Hancock County, Maine
  • Other, Mail Delivery
  • Other, Mail steamers
  • Other, Maine Central Railroad
  • Other, Mount Desert Ferry, Hancock, Maine
  • Other, Post Offices
  • Other, Railroad ferries
  • Other, Railroad stations
  • Other, stamps
  • 12/30/1942
  • https://tremonthistory.pastperfectonline.com/archive/D5D1FC43-58CA-4C1E-9013-486781967735
Description:
letter to Mount Desert ferry postmaster terminating postal delivery
2301
  • 2016.1.52
  • Archives
Stampless folded letter sent from Eden post office, 1847
  • Document, Correspondence, Letter
  • Other, Bar Harbor, Hancock County, Maine
  • Other, Eden, Hancock County, Maine
  • Other, Post Offices
  • 1847
  • https://tremonthistory.pastperfectonline.com/archive/21FC3725-6C0A-416F-B775-951282763440
Description:
Stampless folded letter sent from Eden post office, 1847
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]
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.
1383
  • 2019.1.3
  • Photos
Patricia Harvell Thurston obituary
  • Document, Digital Document
  • 4/26/2012
  • https://tremonthistory.pastperfectonline.com/photo/4565087E-2525-4EC7-8263-327955242015
Description:
Patricia Harvell Thurston obituary
1260
  • 2016.10.58
  • Archives
Elizabeth Harkins' school report card
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • https://tremonthistory.pastperfectonline.com/archive/6D22BDBC-0E99-4F8D-8556-698888643255
Description:
MDi school report card, undated
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
1940
  • 2016.10.59
  • Archives
MDI High school report card, 1924-25
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • https://tremonthistory.pastperfectonline.com/archive/171AD24E-F8EE-44D5-82DA-305085099327
Description:
MDi school report card, 1924-1925
1057Acadia National Park Report Notes, Undated
  • Document, Draft
  • Places, Park
Description:
Handwritten notes in counterpoint to an unidentified document. The content of the notes make several reference to the "Park" (Acadia National Park). People Mentioned: Stephen Richardson
2135
  • 2021.9
  • Archives
Financial Ledger of transactions of General Store. Thomas Richardson Store?
  • Document, Financial, Bookkeeping Record, Account Book
  • Other, General Stores in Tremont
  • Other, Perry W. Richardson Country Store
  • Other, Schooner Betsy
  • Other, Schooner Rover
  • Perry W. Richardson
  • https://tremonthistory.pastperfectonline.com/archive/A331337F-2647-41CB-A278-969459437426
Description:
Financial Ledger of a General Store which existed in the area of Granville Road in Bass Harbor. May have been founded by Thomas Richardson as numerous references refer to him. The Ledger dates from May 23, 1806- June 10, 1829. 40 pages. Lists items sold in the store to individuals and to supply ships. Schooners named are The Schooner Rover and The Schooner Betsy. The Ledger lists deliveries and services provided such as potatoes to Cranberry Island, keeping horse. delivery to Pretty Marsh. Items sold include rum, barrels, rigging, coffee, potatoes. molasses, corn, pork. fabric. Handwritten on rag content paper. [show more]
1254
  • 2017.9.5
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1973
  • https://tremonthistory.pastperfectonline.com/archive/CD93ACC6-9410-4F24-BDC2-509765270732
Description:
ledger with written entries of fishermen's catch
1255
  • 2017.9.4
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1954
  • https://tremonthistory.pastperfectonline.com/archive/AC986A9B-51C5-4FEF-9E1F-301938029320
Description:
ledger with written entries of fishermen's catch
1256
  • 2017.9.3
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1946
  • https://tremonthistory.pastperfectonline.com/archive/DF986EE0-D038-445E-ADCC-019752859040
Description:
ledger with written entries of fishermen's catch
1257
  • 2017.9.2
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1967
  • https://tremonthistory.pastperfectonline.com/archive/2DBA4D31-BA35-4A55-8CB6-092014318300
Description:
ledger with written entries of fishermen's catch
1258
  • 2017.9.1
  • Archives
Thurston's wharf written entries of fishermen's catch
  • Document, Financial, Bookkeeping Record, Account Book, Ledger
  • Other, Bass Harbor, Tremont, Hancock County, Maine
  • Other, Fishermen
  • Other, Fishing industry, Tremont, Maine
  • Other, Lobster catch
  • Other, groundfish
  • 1961
  • https://tremonthistory.pastperfectonline.com/archive/927902AE-F0E6-4BB6-AD54-102046092954
Description:
written entries of fishermen's catch