Tremont (Town of), Hancock County, ME

From collection Place

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

Related Items

Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
Marriage certificate for Oscar A. Tolman and Eva F. Springer. People Mentioned: Eva F. Springer, Oscar A. Tolman, Isaac H. Tolman, Ada J. Arey, Lewis F. Springer, Margaret Rich, Lloyd E. Marble
Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
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
Annual Report of the Municipal Officers of the Town of Tremont, Maine, 1936-1937
Annual Report of the Municipal Officers of the Town of Tremont, Maine, 1936-1937
Annual report for the town of Tremont, Maine. People Mentioned: Henry Abel, Georgia Albee, James Albee, Lewis Albee, Myron Albee, Herman Anderson, Bernice Ashley, Caroline Ashley, Frank Babbidge, Thomas Barbour, Joseph Bergeron, Sadie Berg…
Fred B. Jackson Death Certificate, May 5, 1913
Fred B. Jackson Death Certificate, May 5, 1913
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
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
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
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
Wedding Coverlet
Wedding Coverlet
Wedding Quilt, hand embroidered squares cotton, hand sown together. Red embroidery. Center panel embroidered with date 1893. Flowers, birds, animals. Stitched by Addie Murphy. Redwork Embroidery.
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…