1 - 25 of 27 results
You searched for: Contributor: Tremont Historical SocietyDate: 1920sType: Document
Refine Your Search
Refine Your Search
Title Type Subject Creator Date Place Rights
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1928
Tremont Historical Society
  • 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
  • 1928
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]
Legal consent form to Marry for Condon, Harriet H. and Hinton, William K.
Tremont Historical Society
  • Document, Declaration
  • Other, parental consent to marry
  • 07/08/1922
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.
Copy of letter from Postmaster General to Mount Desert Post Office 1926.
Tremont Historical Society
  • Document, Correspondence, Letter
  • Other, Mount Desert, Hancock County, Maine
  • Other, Post Offices
  • Other, Postage
  • Other, Postmasters
  • Other, Stamps
  • 4/23/1926
Description:
Copy of letter from Postmaster General to Mount Desert Post Office 1926.
MDI High school certificate of promotion, 1925
Tremont Historical Society
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 6/11/1925
Description:
MDI High school certificate of promotion, 1925
MDI High school report card, 1926
Tremont Historical Society
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 1926
MDI High school report card, 1926
Tremont Historical Society
MDI High school report card, 1927
Tremont Historical Society
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 1927
MDI High school report card, 1927
Tremont Historical Society
MDI High school report card, senior year,1928
Tremont Historical Society
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 1928
MDI High school certificate of work, graduation
Tremont Historical Society
  • Document, Documentary Card, Report Card
  • Structures, Institutional, School
  • 6/8/1928
receipt of credentials, Farmington State normal school, 1928
Tremont Historical Society
  • Document, Note
  • Structures, Institutional, School
  • 6/28/1928
Farmington State Normal School rules pamphlet
Tremont Historical Society
  • Document, Pamphlet
  • Structures, Institutional, School
  • 1928
Washington State Normal School Alumni Banquet
Tremont Historical Society
  • Document, Announcement
  • Structures, Institutional, School
  • 6/12/1929
Cape Cod Bay
Tremont Historical Society
  • Document, Chart, Navigational Chart
  • U.S. Coast and Geodetic Survey.
  • 1921
Cape Cod Bay
Tremont Historical Society
Description:
Chart of Cape Cod Bay #1208; published at Washingto, D.C., 1921
Honorable navy discharge
Tremont Historical Society
  • Document, Government, Military Record, Military Discharge
  • 4/10/1923
Honorable navy discharge
Tremont Historical Society
Description:
Honorable navy discharge, William Kelly Hinton, Radioman third class USN
letter to Bill Hinton about birth of son, Paul
Tremont Historical Society
  • Document, Correspondence, Letter
  • 6/2/1927
William Hinton birth certificate, copy
Tremont Historical Society
  • Document, Government, Birth Record, Birth Certificate
  • 6/2/1927
William Hinton birth certificate, copy
Tremont Historical Society
Description:
copy of Paul R. Hinton birth certificate
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 11/3/1929
Tremont birth record
Tremont Historical Society
Description:
Tremont Maine birth record Hopkins, Ester Elfreda birth record
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 10/29/1929
Tremont birth record
Tremont Historical Society
Description:
Tremont birth record
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 8/8/1926
Tremont birth record
Tremont Historical Society
Description:
Tremont birth record
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 9/6/1929
Tremont birth record
Tremont Historical Society
Description:
Tremont birth record, unsigned
Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1929-06-09
  • Tremont
  • Copyright Not Evaluated
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
Miles Milton McIntire and Lucy A. Reed Marriage Certificate, January 8, 1921
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1921-01-08
  • Mount Desert
  • Copyright Not Evaluated
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
Lewis Freeman Gott Death Certificate, February 1926
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1926-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower
Joyce Infant Death Certificate, June 22, 1924
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1924-06-22
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce
James B. Benson Death Certificate, January 1926
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1926-01
  • Tremont, Bernard
  • Copyright Not Evaluated
Description:
Death certificate for James B. Benson. People Mentioned: James B. Benson, Benjamin Benson Jr., William J. Lower
Cora Somes Death Certificate, April 1928
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1928-04
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Cora Somes. People Mentioned: Cora Somes, John Harvey Somes, Judson Robbins, Elmira Stewart