Tremont (Town of), Hancock County, ME

From collection Place

Town of Tremont
SHARE THIS PROFILE

Related Items

Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
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
Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933
Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933
Marriage certificate for Ronald W. Gott and Ava B. Rumill. People Mentioned: Ava B. Rumill, Ronald W. Gott, Frank W. Gott, Lucy Mitchell, Arthur H. Rumill, Lelia Reed, Eugene M. Stanley, Perry L. Smith
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.
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
Fred B. Jackson Death Certificate, May 5, 1913
Fred B. Jackson Death Certificate, May 5, 1913
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
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…
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…
Annual Report of the Municipal Officers of the Town of Tremont, Maine, 1936-1937
Annual Report of the Municipal Officers of the Town of Tremont, Maine, 1936-1937
Annual report for the town of Tremont, Maine. People Mentioned: Henry Abel, Georgia Albee, James Albee, Lewis Albee, Myron Albee, Herman Anderson, Bernice Ashley, Caroline Ashley, Frank Babbidge, Thomas Barbour, Joseph Bergeron, Sadie Berg…