61 results
You searched for: Place: TremontType: Document

A

Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894

Annual Report of the Municipal Officers of the Town of Tremont, Maine, 1936-1937

Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895

B

Benjamin B. Benson Death Certificate, July 20, 1906

Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907

C

Cemeteries - Tremont

Census records - Tremont

Certificate of Marriage

Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894

Charles W. Thurston Burial Permit, December 29, 1909

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

Cora Somes Death Certificate, April 1928

D

David W. Benson Death Certificate, October 1900

E

Eicher/Corrow Residence

Elliott Residence

F

First Goodwin Twin Death Certificate, February 2, 1917

Fox Carriage House

Fox Residence (2)

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

Hachigian Family Residence

Heber G. Sawyer Death Certificate, May 1927

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

Holdings of Latty Cove, Inc.

I

Interview with Ruth Carroll (Kittredge) Dolliver about the Kittredge and Clark Properties in Tremont

J

J. B. Rumill's Farm

James Tinker Death Certificate, April 1893

John M. Rich Burial Permit, March 7, 1919

John M. Rich Death Certificate, March 6, 1919

John Melbourne Rich House III - Original House Plans

Joinville A. Heath Application for Disinterment Form, August 24, 1909

Joinville Heath Permit for Disinterment, August 24, 1909

Joyce Infant Death Certificate, June 22, 1924

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

L

Lewis E. Joyce Death Certificate, October 1, 1903

Lewis Freeman Gott Death Certificate, February 1926

M

Malcolm L. Black and Ruth E. Rich Marriage Certificate, October 31, 1931

Marshall property

Matlack Residence

Matlack Residence Bathroom Addition

Maud Torrey Burial Permit, September 9, 1909

O

Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929

P

Plan of Land of Benjamin Arnold

Plan Showing Arnold Lot

Proclamation Honoring the Town of Tremont, Maine Upon its 150th Year, c. May 27, 1998

Property of J. Austin Gott

Property of S. R. Clark

R

Rachel Welch Death Certificate, June 23, 1902

Robert H. Pattle Burial Permit, January 23, 1910

Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933

S

Salem Town Map - Western part of MDI

Spencer Ervin to Jill Fileo Letter, May 27, 1998

T

Teacher's Certificate for Florence (Whelpley) Ober

W

W. A. Clark Lot

William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897

Willis Watson Death Certificate, January 7, 1928

Winfield S. Sprague Burial Permit, August 22,1909