67 results
You searched for: Contributor: Tremont Historical SocietyDate: 1910s
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor
  • Tremont Historical Society

#

1915 girls basketball team

1915 Underwood canning workers

1917 Pemetic school photo

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

Canceled post card sent from Bar Harbor post office to Thomas Martin of Manset.

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

Comeau, Margaret

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

Envelope & 2 cent stamp sent from Asticou post office, 1911

Envelope & airmail stamp sent from Asticou post office, 1910

Envelope and stamp sent from Boston to Chas. B. Pineo in Bar Harbor.

Envelope and stamp sent from New York, NY to Chas. B. Pineo in Bar Harbor.

Envelope and stamp sent from New York, NY to Chas. B. Pineo in Bar Harbor. This stamp has the newer "Schermack" perforation, and came in a sheet of 400.

Envelope sent from Seawall Post Office, 1914

Essential Stitches and Seams, part 2

Evelyn Dawes Stanley

F

First Goodwin Twin Death Certificate, February 2, 1917

formal photo of Charles? given to Leola

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

G

Gott, Berlin, Gott's Island mailman

H

Harriet Condon Hinton Tremont grammer school diploma

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

History and Civics, Fifth year, first half, American, discovery, exploration, colonization related old world history, local history, civics

Home of Loren & Myra Rumill

J

James C. Bartlett Birth Certificate, November 23, 1918

John Falvey Rich Birth Certificate, August 3, 1915

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

M

Moore, Philip family, 1913

N

Nantucket Sound and Approaches

New article from the Bar Harbor Record, March 22, 1910 about the new (current) post office to be built in Bar Harbor.

O

Oscar Allan Richardson, boy, formal photo

P

Pattern Drafting

Postcard & 1 cent stamp sent from Minturn post office 1913

Postcard of Asticou Inn, 1911

Postcard sent from Seawall Post Office, 1911

Postcard sent from Sound post office c.1911

Pre-stamped postcard sent from Salsbury Cove, 7/22/1918

R

Re-printed article in the Ellsworth American about the Harry E. Davis Buckboard company, located in Ellsworth and Bar Harbor.

Robert H. Pattle Burial Permit, January 23, 1910

S

Seaside Inn, Seal Harbor, Maine Waitresses Photograph, c. 1915

Second Goodwin Twin Death Certificate, February 5, 1917

Stamped envelope sent from Hawaii to Southwest Harbor 1913

Stamped envelope sent from Hawaii to Southwest Harbor 1915

Stamped postcard sent from Indian Point post office,1912

Stamped postcard sent from Indian Point post office,1916

T

Thomas Williamson Jackson Death Certificate, August 12, 1919

Tight Linings and Boning

Tremont birth record (2)

U

Underwood canning factory 1915

Underwood canning factory interior & workers

W

William Hinton journal 1919