31 results
You searched for: Contributor: Tremont Historical SocietyDate: 1910sType: Document
Refine Your Search
Refine Your Search

A

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910

Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919

B

Boston Bay and Approaches

C

Calais to Little River (by Cutler), including Cobscook

Chesapeake Bay to Straits of Florida

Collector's Return to Town Clerk of Tax Sales, February 22, 1913

Collector's Return to Town Clerk of Tax Sales, February 22, 1913.Form 170

Corsets and Close-Fitting Patterns

D

Drafting and Plain Dressmaking Part 1

Drafting and Plain Dressmaking Part 3

Drafting and Plain Dressmaking Part 4

E

Essential Stitches and Seams, part 2

F

First Goodwin Twin Death Certificate, February 2, 1917

Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916

Fred B. Jackson Death Certificate, May 5, 1913

Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916

H

Helen E. Jackson Death Certificate, June 10, 1919

Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914

Hiram A. Dix Death Certificate, August 18, 1917

J

John M. Rich Burial Permit, March 7, 1919

John M. Rich Death Certificate, March 6, 1919

Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915

L

Laura A. Moore Death Certificate, May 1915

N

Nantucket Sound and Approaches

P

Pattern Drafting

R

Robert H. Pattle Burial Permit, January 23, 1910

S

Second Goodwin Twin Death Certificate, February 5, 1917

T

Thomas Williamson Jackson Death Certificate, August 12, 1919

Tight Linings and Boning

Tremont birth record (2)