Tremont (Town of), Hancock County, ME

From collection Place

Town of Tremont
SHARE THIS PROFILE

Related Items

Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
Annual report for the town of Tremont, Maine. People Mentioned: William N. Abbott, A. J. Babbidge, Ida M. Bates, Josie E. Billings, Alice A. Brackett, A. J. Bunker, Nellie Rebecca Carroll, Albert J. Carver, Eben B. Clark, J. T. Clark, Geor…
Wedding Coverlet
Wedding Coverlet
Wedding Quilt, hand embroidered squares cotton, hand sown together. Red embroidery. Center panel embroidered with date 1893. Flowers, birds, animals. Stitched by Addie Murphy. Redwork Embroidery.
Malcolm L. Black and Ruth E. Rich Marriage Certificate, October 31, 1931
Malcolm L. Black and Ruth E. Rich Marriage Certificate, October 31, 1931
Marriage certificate for Malcolm L. Black and Ruth E. Rich. People Mentioned: Ruth E. Rich, Malcolm L. Black, Allen L. Black, Fannie E. Torrey, Roy U. Rich, Jennie L. Sargent, Stanley B. Hyde
Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894
Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894
Marriage certificate for Charles A. Trask and Maud E. Mason. People Mentioned: Charles A. Trask, Lorenzo S. Trask, Margaret C. Comeau, Maud E. Mason, Joseph B. Mason, Jennie M. Mason, Perry W. Richardson
Millay Study Club Yearbook Booklet, Undated
Millay Study Club Yearbook Booklet, Undated
Booklet recording the activities of the Millay Study Club. The booklet includes the club's flower, motto, colors, founding dates, song, meeting schedules, and members. People Mentioned: Luretta Cortrell, Thelma Dornfield, Eunice Harris, An…
Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915
Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915
Permit authorizing the transportation of the corpse of Julius Howard Ober from Woodstock, Vermont to Seal Cove, Maine. People Mentioned: Julius Howard Ober, John O'Brien
Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894
Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894
Marriage certificate for Albert E. Eaton and Ina B. Dix. People Mentioned: Albert E. Eaton, Hosea Hodgdon, C. Stewart, Ina B. Dix, Thomas Savage, Mary Higgins
Proclamation Honoring the Town of Tremont, Maine Upon its 150th Year, c. May 27, 1998
Proclamation Honoring the Town of Tremont, Maine Upon its 150th Year, c. May 27, 1998
Draft proclamation for Maine governor Angus King designating July 11 to 18, 1998 as the Town of Tremont Week in recognition of the town's sesquicentennial. People Mentioned: Angus S. King Jr.
Tremont Woman's Club Yearbook Booklet, 1932 - 1933
Tremont Woman's Club Yearbook Booklet, 1932 - 1933
Yearbook for the Tremont Woman's Club. The booklet records the club's flower, motto, colors, founding dates, song, meeting schedules, and members. People Mentioned: Eva Benson, Barbara Dolliver, Hazel Harding, Vera Harding, Harriette Hinto…