Tremont (Town of), Hancock County, ME

From collection Place

Tremont (Town of), Hancock County, ME
Town of Tremont
SHARE THIS PROFILE

Related Items

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
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
Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933
Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933
Marriage certificate for Ronald W. Gott and Ava B. Rumill. People Mentioned: Ava B. Rumill, Ronald W. Gott, Frank W. Gott, Lucy Mitchell, Arthur H. Rumill, Lelia Reed, Eugene M. Stanley, Perry L. Smith
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 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
William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
Marriage certificate for William E. Gott and Emma L. Joyce. People Mentioned: Emma E. Joyce, William E. Gott, Erastus L. Gott, Rachel W. Gott, Oliver J. Joyce, Hannah E. Gott, Martin V. Babbidge
David W. Benson Death Certificate, October 1900
David W. Benson Death Certificate, October 1900
Death certificate for David W. Benson. People Mentioned: David W. Benson, Benjamin Benson, William J. Lower
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 Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
Annual report for the town of Tremont, Maine. People Mentioned: William N. Abbott, A. J. Babbidge, Ida M. Bates, Josie E. Billings, Alice A. Brackett, A. J. Bunker, Nellie Rebecca Carroll, Albert J. Carver, Eben B. Clark, J. T. Clark, Geor…
Proclamation Honoring the Town of Tremont, Maine Upon its 150th Year, c. May 27, 1998
Proclamation Honoring the Town of Tremont, Maine Upon its 150th Year, c. May 27, 1998
Draft proclamation for Maine governor Angus King designating July 11 to 18, 1998 as the Town of Tremont Week in recognition of the town's sesquicentennial. People Mentioned: Angus S. King Jr.