Tremont (Town of), Hancock County, ME

From collection Place

Tremont (Town of), Hancock County, ME
Town of Tremont
SHARE THIS PROFILE

Related Items

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
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…
William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
Marriage certificate for William E. Gott and Emma L. Joyce. People Mentioned: Emma E. Joyce, William E. Gott, Erastus L. Gott, Rachel W. Gott, Oliver J. Joyce, Hannah E. Gott, Martin V. Babbidge
Spencer Ervin to Jill Fileo Letter, May 27, 1998
Spencer Ervin to Jill Fileo Letter, May 27, 1998
Letter accompanying a draft proclamation for governor Angus King to declare July 11 to 18, 1998, Town of Tremont Week in recognition of the town's sesquicentennial. People Mentioned: Angus S. King Jr.
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
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
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
Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
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
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.