Tremont (Town of), Hancock County, ME

From collection Place

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

Related Items

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
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
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
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…
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
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…
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…
Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907
Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907
Marriage certificate for Berlin A. Gott and Blanche H. Lunt. People Mentioned: Berlin A. Gott, Eratus L. Gott, Rachel W. Gott, Blanche H. Lunt, Bartholomew R. Lunt, Lottie L. Davis, Martin V. Babbidge