1 - 16 of 16 results
You searched for: Type: is exactly 'Document, Report, Annual Report'
Refine Your Search
Refine Your Search
Subject
Type
  • Document
Place
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
2449
  • 2023.1.1
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 22, A. D. 1895
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1895
  • https://tremonthistory.pastperfectonline.com/library/E3452AB5-EBE1-486B-A568-112636820098
Description:
Selectmen's Annual Town of Tremont Report for ca.1894 to February 1895 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2463
  • 2023.1.2
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1896
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Bar Harbor Press Company, Printers.
  • 1896
  • https://tremonthistory.pastperfectonline.com/library/F9825500-9BFF-4D64-B991-401023989424
Description:
Selectmen's Annual Town of Tremont Report for ca.1895 to February 1896 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2475
  • 2023.1.4
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1898
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1898
  • https://tremonthistory.pastperfectonline.com/library/6240A568-09BB-4ADC-A6C0-347565388174
Description:
Selectmen's Annual Town of Tremont Report for ca.1897 to February 1898 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2474
  • 2024.1.42
  • Library
Annual Report of the Municipal Officers of The Town of Tremont, Maine. 1937-1938
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • The American Print
  • https://tremonthistory.pastperfectonline.com/library/CE788A75-3238-4F34-884D-984862103045
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending
2473
  • 2024.1.58
  • Library
Annual Report of the Municipal Officers of the Town of Tremont Maine For the year Ending December 31, 1954
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Bar Harbor Publishing Company
  • 1954
  • https://tremonthistory.pastperfectonline.com/library/AF3C82EE-145F-4B9F-BF12-188634909487
Description:
Annual Report of the Municipal Officers, Superintendent Of Schools, Road Commisioner, The Warrant. Handwritten notes on warrant items and municipal officer corrections. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2472
  • 2023.1.5
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 20, A. D. 1899
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1899
  • https://tremonthistory.pastperfectonline.com/library/29B7AF60-B2C3-4850-B1DD-332330564101
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 20, A.D. 1899. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2471
  • 2023.1.15
  • Library
Annual Report of the municipal officers of the Town of Tremont for the year ending February 16,1909.
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1909
  • https://tremonthistory.pastperfectonline.com/library/671E8256-A829-4F61-9018-112020578738
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 16,1909. Includes the financial report of the School Board.
2470
  • 2023.1.16
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 18, 1910
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Campbell Publishing Company, Printers.
  • 1910
  • https://tremonthistory.pastperfectonline.com/library/04870F2C-3363-44EE-8585-863047364790
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending February 18,1910. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2469
  • 2023.1.25
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1919
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Campbell Publishing Company, Printers.Hancock County Publishing Co
  • 1919
  • https://tremonthistory.pastperfectonline.com/library/1EBA4581-7D22-41F1-B6F6-151815143788
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1919. includes the report of the School Board and Superintendent of Schools. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2468
  • 2023.1.34
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1928
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Sherman Publishing Company,Bar Harbor, Maine
  • 1928
  • https://tremonthistory.pastperfectonline.com/library/6BAE5E81-9EC3-44E0-94FA-764234158453
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending January 31,1928.Iincludes the report of the School Board and Superintendent of Schools,Road Commisioner, Patrolman, The Warrant, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2467
  • 2024.1.57
  • Library
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Bar Harbor Times Publishing Company
  • 1953
  • https://tremonthistory.pastperfectonline.com/library/D4891355-E619-42E0-AE64-696984098562
Description:
Annual Report of the Municipal Officers of the town of Tremont, Maine. For the year ending December 31, 1953. With report of Superintendant of Schools and Road Commisioner also The Warrant for the annual town meeting to be held March 4, 1954.
2466
  • 2024.1.87
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending December 31, 1974
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • not identified
  • 1974
  • https://tremonthistory.pastperfectonline.com/library/DA0629A6-4A81-428F-BFE1-517979994649
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending December 31, 1974. Includes the financial report of the School Board. This copy incudes handwritten notes by Eleanor Mayo. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2462
  • 2023.1.3
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending February 8, A. D. 1897
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • Hancock County Publishing Company, Printers.
  • 1897
  • https://tremonthistory.pastperfectonline.com/library/F1CD5637-2322-4B59-A12F-019468500139
Description:
Selectmen's Annual Town of Tremont Report for ca.1896 to February 1897 includes the report of the School Board and Selectmen's Statement, Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
2464
  • 2023.1.41
  • Library
Annual Report of the Selectmen of the Town of Tremont for the Municipal Year ending January 31,1936
  • Document, Report, Annual Report
  • Other, Municipal government - Tremont, Maine
  • Other, Politics & government - Tremont, Maine
  • Other, Town of Tremont municipal government
  • Other, Tremont, Maine - History
  • Selectmen. Town of Tremont
  • 1936
  • https://tremonthistory.pastperfectonline.com/library/71679DA1-290B-4231-A2BE-175339343817
Description:
Selectmen's Annual Town of Tremont Report for the municipal year ending 1936. Also includes the report of the School Board and Superintendent of Schools,Road Commisioner,The Warrant, Tax Collectors report, Annual Town Meeting. Description based on: 1897 record from Maine State Library catalog, Augusta. "Formerly part of Mt. Desert; detached and incorporated under name of Manset, June 3, 1848; name changed August 8 of the same year to Tremont. Southwest Harbor set off in February, 1905."--Maine Register, 1995/96 THS has 1894 - to date There is an excel spreadsheet with complete inventory in file: My Documents/Tremont Town reports, & non-Tremont town reports [show more]
1067Annual Report of the Selectman of the Town of Tremont for the Municipal Year Ending February 22, 1895
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • People
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Selectman of the Town of Tremont, ME
  • Hancock County Publishing Company
  • 1895-02-22
Description:
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, Georgie Devereux, Lucy M. Dodge, John Dolby, Clarence E. Dow, Mary L. Driscoll, Lucinda T. Ellis, James S. Fernald, J. W. Freeman, John T. R. Freeman, George R. Fuller, Minnie E. Geary, George H. Gilley, J. H. Gilley, Fred Gott, J. S. Gott, Roscoe Gott, Fanny Gross, Daniel Handy, Joseph Harmon, Albert Harper, H. P. Harper, Josie Harper, Fred W. Heath, William W. A. Heath, Maud Higgins, C. M. Holden, Sally Hopkins, Lelia Kelley, A. W. King, Frances E. King, Caroline R. Lawler, Lulu Mayo, Hattie Milan, William C. Moore, Mary Morris, Josie Murphy, Stillman Nutter, Mabel I. Ober, James S. Powers, Albion R. Pray, John Ralph, Grace M. Reed, M. R. Rich, Mary H. Rich, Mrs. W. W. Rich, Susie Rich, W. W. Rich, A. T. Richardson, Amanda E. Richardson, Herbert P. Richardson, Perry W. Richardson, Ellis Robinson, William A. Robinson, Gertie Rumill, Loren W. Rumill, Robie M. Rumill, Ella F. Smith, W. A. Spear, C. H. Stanley, Fanny Thurston, John V. Tinker, Lucy A. Titus, Vincie Torrey, Henry Tracy, A. Walls, John C. Walls, Josie H. Walls, Lydia Walls, Willis Watson, Joseph O. Whitcomb, John G. Wilson, Myra Wilson, Phebe F. Wilson, J. E. Wooster [show more]
1068Annual Report of the Municipal Officers of the Town of Tremont, Maine, 1936-1937
  • Document, Report, Annual Report
  • Organizations, Civic, Public Library
  • Organizations, School Institution
  • Structures, Institutional, School
  • Structures, Transportation, Bridge
  • Municipal Officers of the Town of Tremont, ME
  • The American Print
Description:
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 Bergeron, Bessie Black, Clayton Black, E. Black, Gilbert Black, Mertice Black, William Blagdon, Carrie Brewer, Eugene Brewer, Fred Bridges, Marjorie Bridges, Fred Bridgham, James Brown, Stella Bunker, Henry Burch, George Butler, James Butler, John Butler, Lucy Butler, Virgelia Butler, Byron Campbell, John Carroll, Benjamin Carter, Clyde Carter, Laura Carter, Raymond Carter, Harold Chatto, George Clark, Winfred E. Clark, Percy T. Clarke, Leslie Clement, Marvilla Closson, F. W. Cole, Flora Colson, Fred Colson, Earl Conners, Luretta Cottrell, Merrill Cousins, Arthur Cunningham, Marcus Cunningham, Granville Davis, H. Blaine Davis, Burton Day, Carl Dolliver, Elmer Dorr, Pearl Dow, Rebecca Dow, Robert Dow, Linwood Dunbar, Roy Eaton, Evelyn Farley, Everett Farley, Floyd Farley, Hattie Farley, Herman Farley, Kelsey Farley, Kenneth Farley, Melvin Farley, Merle Farley, Muriel Farley, Ronald Farley, Moody Flint, Charles Foss, Esther Foss, Jessie French, Fred Galley, George Galley, Hiram Galley, Lucretia Galley, Shirley Galley, P. F. M. Gilley, Franklin Gilman, Henry A. Goodwin, Hattie Gordius, Nelson Gordius, Willie Gordius, Berlin A. Gott, Charles A. Gott, Charles W. Gott, Collista Gott, Evangeline Gott, Evie L. Gott, Frank W. Gott, Lewis C. Gott, Milton Gott, Myrtle Gott, Ronald W. Gott, Mabel Gould, Clinton Gray, Alexander Hagerthy, Charles Hamblen, Edwin Hamblen, Evelyn Hamblen, Levi Hamblen, Walter Hamblen, Phyllis Hamor, Elizabeth Harkins, Albert Harper, Julian Harper, M. A. Harper, Seth Harper, Lewis Harriman, Fred W. Heath, J. J. Heath, Louise Heath, Victor Heath, Cleveland Hemingway, Nelson Herrick, Beulah Higgins, Fred Higgins, Robert Higgins, Weston Higgins, John Hodgdon Jr., Albert Hodgdon, Elizabeth Hodgdon, F. L. Hodgdon, Frank Hodgdon, Margaret Hodgdon, Mrs. John Hodgdon, S. James Hopkins, Austin Ingalls, Edwin E. Ingalls, Otis Ingalls, Perley Ingalls, Harry Jeffery, Bernard Johnson, Chester Johnson, Hazel Johnson, Wilder Johnson, Georgia Jones, Edgar Jordan, Delia Joyce, Harry B. Joyce, Nellie Joyce, Gertrude Kane, Jason Kane, Joseph Kane, Laura Kane, Alden Kelley, Frank Kelley, Grafton Kelley, Jacob M. Kelley, James R. Kelley, Joseph W. Kelley, Vernon Kelley, Mrs. S. Kingsley, W. H. Kittredge, Sarah Lacount, M. M. Lampher, Orman Larribee, Beatrice Latty, John Latty, Roger Latty, Henry Lawrence, Carl Lawson, Charles Lawson, Dora Lawson, Gardner Lawson, George Lawson, Clarence Lewis, Raymond Lewis, Francis Linnenburger, Lester Linscott, Ashbury A. Lopaus, Edwin Lopaus, Leita M. Lopaus, Mildred Lopaus, George Lovejoy, John Lowell, Abner Lunt, Elwell Lunt, Mary Lunt, William Martis Jr., William Martis, Harry McKeown, A. McNaughton, Otis Mills, Alex Mitchell, Charles Mitchell, Cora Mitchell, Elmer Mitchell, Ida Mitchell, Russell Mitchell, Newman Moore, Philip Moore, Jose More, Walter Morrill, George Murphy Jr., John Murphy Jr., Addie Murphy, Carl Murphy, Earle Murphy, Ernest Murphy, George Murphy, Helen Murphy, James Murphy, Leona Murphy, Mary Murphy, Pearl Murphy, Shelia Murphy, George A. Neal, John Nice, Katherine Noble, Addie Norton, Alvin Norwood Jr., Alvin Norwood, Arthur Norwood, Clyde Norwood, Dalton Norwood, Archie Ober, Florence Ober, Loren Ober, Guy Parker, Holsey Pettigrew, J. D. Phillips, Allen Pierce, Leon Pierce, Mrs. Leon Pierce, Clinton Pomroy, Cretia Pomroy, Lissie Pomroy, Milton Pomroy, E. B. Reed, Edwin Reed, Elmer Reed, H. G. Reed, Jessie Reed, Lyle Reed, Ralph Reed, Wendell Reed, William Reed, Clifton M. Rich, Cora Rich, Ethel V. Rich, James Rich, Leslie G. Rich, Lydia Rich, Roger Rich, Willard Rich, Winnie Rich, E. T. Richardson, Mary Richardson, Charles Robbins, Colson Robbins, George C. Robbins, J. L. Robbins, Jay Robbins, Raymond Robbins, Vola Nan Robbins, Charles Robinson, Clyde Robinson, Curtis Robinson, Eddie Robinson, Girland Robinson, Harold Robinson, Linwood Robinson, Vernon Robinson, William Robinson, Philip Romer, John A. Rowe, Arthur H. Rumill, Calvin Rumill, George Rumill, Loren W. Rumill, Lelia Rumill, George Sawyer, Leona Sawyer, Edwin Seavey Jr., Edwin Seavey, Flora Seavey, Irving Seavey, Clarence Smith, Daisy Smith, Reuben Smith, Thomas C. Smith, Geraldine Somes, Pauline Somes, Rudolph Somes, William Soukup, Harold Sprague, Leuman Sprague, Clarence E. Stanley, Eugene M. Stanley, Randall Stanley, Dana Swazey, Edwin Swazey, Sarah Swazey, Thomas S. Tapley, Della Thurlow, Earl Thurlow, James Thurlow, Carrie Thurston, Henry Thurston, Herbert Thurston, M. S. Thurston, W. H. Thurston, Fred Tolman, Nina Tolman, Oscar A. Tolman, Merrill Tracy, Amanda Turner, James Turner, Charles Wakefield, Ralph Wakefield, Jay Wallace, Leila Wallace, Reta Wallace, K. B. Walls, Milton Walls, Ralph Walls, Montgomery Ward, Edwin Webster, Mrs. Fred Webster, S. C. Webster, Alonzo Wentworth, Carolyn Wentworth, George Wentworth, Herbert Wentworth, Lou Wentworth, Roy Wentworth, H. F. Wescott, R. E. Weymouth, Charles Wilson, Eugene Wilson, Sara Wilson, B. C. Worcester, Morris Young [show more]