Tremont (Town of), Hancock County, ME

From collection Place

Tremont (Town of), Hancock County, ME
Town of Tremont
Share this record

Related Items

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.
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…
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
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.
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
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…
Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
Marriage certificate for Henry W. Sawyer and Freelove Brewer. People Mentioned: Henry W. Sawyer, Joshua Sawyer, Alberta T. Hodgdon, Freelove Brewer, Eugene B. Brewer, Julia F. Norwood
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
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