Description: Bent nail fastener from the remains of a vessel in Seal Cove at mouth of outlet from Seal Cove Pond. Fastener has square shaft. Vessel identified as Clara B. Kennard by Muriel T. Davisson and Franklin H. Price. Muriel found a fastener from the same vessel mounted on wood at Seafood Ketch restaurant. On the back the source was identified as the Clara B. Kennard by Jarvis Newman's grandfather (Southwest Harbor resident), as told verbally by Karen Craig (also of Southwest Harbor). Franklin found the vessel in the national ship registry and the dimensions matched. Franklin is a marine archeologist who grew up in Bernard. His report of the archeological dig on the vessel also is held in the THS musdeum. Franklin had this photographed by a marine archeologist/historian in Washington, D.C. [show more]
Description: Pair of baseball shin guards that belonged to James Austin Gott, a resident of Tremont (Bass Harbor. He played backstop for the semi-professional team Ellsworth Eagles in the late 1940s. Labeled on inside "Ellsworth Eagles." Donated by daughter Jane Gott Wass.
Description: Baseball chest guard that belonged to James Austin Gott, a resident of Tremont (village of Bass Harbor). He played backstop for the semi-professional team Ellsworth Eagles in the late 1940s. Donated by daughter Jane Gott Wass.
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine Division of Vital StatisticsStanley, Eugene M.
Date:
1929-06-09
Place:
Tremont
Description: 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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine Division of Vital StatisticsStanley, Eugene M.
Date:
1931-10-31
Place:
Tremont
Description: Marriage certificate for Malcolm L. Black and Ruth E. Rich. People Mentioned: Ruth E. Rich, Malcolm L. Black, Allen L. Black, Fannie E. Torrey, Roy U. Rich, Jennie L. Sargent, Stanley B. Hyde
Description: Letter accompanying a draft proclamation for governor Angus King to declare July 11 to 18, 1998, Town of Tremont Week in recognition of the town's sesquicentennial. People Mentioned: Angus S. King Jr.
Description: Assessor's book containing records for 10 births. People Mentioned: Della Davis, Fannie Harmon, Elizabeth M. Herrick, William E. Herrick, Annie Lunt, Doris Lunt, Walter Lunt, Laura Lurvey, Herbert Murphy, Ned R. Murphy, Thelma Murphy, William E. Murphy, J. D. Phillips, Benjamin B. Rud, Lelia Rud, Leonard Rud, Peter Rud, Arthur H. Rumill, Madalene Rumill, Laura Smith, Sylvia Sprague, Eugene Tapley, Flavilla M. Trask, William Trask, Lillian E. Webster, P. Webster, S. C. Webster [show more]
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Lurvey, George A.
Date:
1904-12-28
Place:
Southwest Harbor
Description: Marriage certificate for Seth Sprague Thornton and Nellie Rebecca Carroll. People Mentioned: Nellie Rebecca Carroll, Seth Sprague Thornton, Abiel Thornton, Mary A. Sprague, Jacob Williams Carroll, Rebecca Whitmore, James B. Aldrich
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine Division of Vital Statistics
Stanley, Eugene M.
Date:
1933-09-06
Place:
Tremont
Description: 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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1916-10-21
Place:
Tremont
Description: 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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1916-05-18
Place:
Tremont
Description: 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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Lomis, Arthur L.
Date:
1897-04-24
Place:
Tremont
Description: 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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Date:
1921-01-08
Place:
Mount Desert
Description: Marriage certificate for Miles Milton McIntire and Lucy A. Reed. People Mentioned: Miles Milton McIntire, Thomas A. McIntire, Nellie M. Coburn, Lucy A. Reed, E. J. Reed, Jessie Tibbetts
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Date:
1894-04-07
Place:
Tremont
Description: 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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1907-09-03
Place:
Tremont
Description: Marriage certificate for Berlin A. Gott and Blanche H. Lunt. People Mentioned: Berlin A. Gott, Eratus L. Gott, Rachel W. Gott, Blanche H. Lunt, Bartholomew R. Lunt, Lottie L. Davis, Martin V. Babbidge
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Bunker, Lowell A.
Date:
1914-01-17
Place:
Tremont
Description: 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
Document, Government, Marriage Record, Marriage Certificate
Creator:
State of Maine
Date:
1894-12-12
Place:
Tremont
Description: 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
Description: 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.