191 results
You searched for: Place: Tremont
Refine Your Search
Refine Your Search
Subject
Type
Place
Date
Contributor

A

Abbie Lucinda (Nutter) Ober

Addie Celestia (Dow) Farrell and Children

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

Albert Erastus Hodgdon Moving the Outhouse, Dodge Point, Tremont

Almira or Elmira Myra C. Gott

Alvah D. Rich, Blacksmith Shop

Anna Nan Maria Gott

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

Ansel Lyman Harper

Ansel Lyman Harper and his New Barn

Ansel Lyman Harper House (2)

Aram Tilden Ober

Archie Eugene Harper

Article About the Board of Selectmen in the Town of Tremont - 1905

B

Benjamin B. Benson Death Certificate, July 20, 1906

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

C

Capt. Robert B. Dix Store

Captain James K. Kelley IV

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

Chester Arthur Butler

Clifton Melbourne Rich's Family on a Picnic at the Shore

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

Edmund Blanchard Reed II

Eicher/Corrow Residence

Elliott Residence

Emily M. Ray

Eugene H. Reed

Eva M. Springer Tolman, Mrs. Oscar Arey Tolman

Evelyn Kittredge on the Porch of the Kittredge Store, Tremont

Ezra Herrick Dodge I House

Ezra Herrick Dodge III

F

First Goodwin Twin Death Certificate, February 2, 1917

Fishing Freighter Myra J. Wooster at a Wharf

Fishing Schooner Rover's Bride and Iron Turbine Windmill at the Newman Wharf in Manset

Fishing Weir Possibly Near Rumill's Hub

Fox Carriage House

Fox Residence (2)

Frank Bernard Rich With Builder's Model of the Brig M.P. Rich Built by his Grandfather

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

Frank L. and Janette Jennie M. (Trask) Manchester House

Frank Wilbur Gott

Fred B. Jackson Death Certificate, May 5, 1913

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

G

George B. Dow and His Wife Mildred W. (Gray) Dow

George Billings House

George Montelle Dorr Gott

George W. Billings Blacksmith Shop

George W. Billings Blacksmith Shop, Tremont, Maine

George W. Butler

Giles H. Farley and His Wife Eva M. (Reed) Farley

H

Hachigian Family Residence

Hardwood Island (4)

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

Henry W. Sawyer with Oxen "Crook" and "Straight"

Henry W. Sawyer Working a Yoke of Oxen on Ann's Point

Herman Farley's Barn

H.G. Reed - Hollis Gardner Reed with F.W. Lunt's Grocery Cart

Hiram A. Dix Death Certificate, August 18, 1917

Holdings of Latty Cove, Inc.

House On Main Street In Tremont

I

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

Isaac T. Murphy House

J

J. B. Rumill's Farm

James Baldwin House

James C. Bartlett Birth Certificate, November 23, 1918

James H. Rich Boatyard

James Tinker Death Certificate, April 1893

Janette Jennie M. (Trask) Manchester, Mrs. Frank L. Manchester (2)

Jefferson Torrey House

John Falvey Rich Birth Certificate, August 3, 1915

John Latty House

John M. Rich Burial Permit, March 7, 1919

John M. Rich Death Certificate, March 6, 1919

John Melbourne Rich House III

John Melbourne Rich House III - Original House Plans

John Melbourne Rich House III in 1985 (2)

John Morgan Gott Sr. House (2)

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

Joinville Heath Permit for Disinterment, August 24, 1909

Joseph Heslin Rumill House

Joyce Infant Death Certificate, June 22, 1924

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

K

Kittridge Family--Osborne M. Kittredge and grandson Milton

Knights of Pythias, Tremont, Maine

L

Latty - John Latty (1880-1961) aka Captain John Latty

Lawrence "Lonnie" B. Sawyer and Ox

Lewis E. Joyce Death Certificate, October 1, 1903

Lewis Freeman Gott Death Certificate, February 1926

Lewis Freeman House

Lida M. Murphy

Lobster Wharf at Goose Cove, Tremont, Maine (2)

M

Madeline A. Latty and Drexel M. Latty at the Old Marsh School

Madeline A. Latty at Head of the Harbor School

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

Marshall property

Mary H. Jones' House - Seascape - Before Construction (2)

Mary H. Jones' House - Seascape - Finished

Mary H. Jones' House - Seascape - View South (2)

Matlack Residence

Matlack Residence Bathroom Addition

Maud Torrey Burial Permit, September 9, 1909

Maurice Richardson Rich House

Millay Study Club Yearbook Booklet, Undated

Milton Donald Kittredge - Milton Rides Out

N

Nancy (Young) Lopaus Ingalls

O

Order of the Eastern Star, Tremont Installation

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

Ralph Eugene Reed and Howard Wesley Reed

Robert Bobby Farnsworth Rich

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

Sarah Tenney Carroll Kittredge and Wilford H. Kittredge's Four Grown Children

Schooner A.W. Sanborn at the Parker Wharf, Manset

Seth Sprague Thornton with Milton Donald Kittredge on "Prince"

Showing Lot of Benson and Herrick, Tremont

Sidewheel Steamer City of Richmond Off Bass Harbor

Snow Scene Near Seawall

Snow Storm in Tremont

Spencer Ervin to Jill Fileo Letter, May 27, 1998

Susie M. (Farley) Reed

Sylvia M. (Rich) Norwood House in John Dorr Field

T

Teacher's Certificate for Florence (Whelpley) Ober

The Alexander H. Norwood / Oscar A. Tolman House, Tremont, Maine (7)

The Alexander H. Norwood / Oscar Arey Tolman House

The Alexander H. Norwood House

The Cold Storage (2)

The Dix / Holden House and Boat House - Before 1897

The Ezra Herrick Dodge I House, Tremont, Maine (2)

The John Baldwin / Herman Farley House

The John Latty House, Tremont, Maine

The Osborne Milton Kittredge House

The Oscar Arey Tolman House

The Tremont Congregational Church, Tremont, Maine

Thomas Clark Store

Thomas Ellison Oliver Dodge - at the Old Marsh School and the Ezra Herrick Dodge I House

Thomas Ellison Oliver Dodge in Shriner's Uniform

Torrey family women

Town of Tremont

Town of Tremont - 1854 Tax Collector Sureties

Tremont Congregational Church at Christmas

Tremont Congregational Church at Easter

Tremont Congregational Church Decorated for Easter (2)

Tremont Congregational Church, Steeple

Tremont Congregational Church, Tremont, Maine (4)

Tremont Woman's Club Yearbook Booklet, 1932 - 1933

U

Union Church at Tremont

Union Church at Tremont, Tremont Congregational Church

Unknown House In Snow

W

W. A. Clark Lot

Walter Eugene Higgins in his U.S. Naval Uniform

West Tremont Brick Company

Western Mountain - from Powers

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

Willis Watson Death Certificate, January 7, 1928

Winfield S. Norwood and His Wife Ann Eliza (Ober) Norwood

Winfield S. Sprague Burial Permit, August 22,1909