801 - 825 of 854 results
You searched for: Subject: [blank]
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1088
  • 2017.8
  • Objects
Bent ship nail
  • Object, Metalworking, Metal Fastener
  • 19-20th century
  • https://tremonthistory.pastperfectonline.com/webobject/EDAF3BD9-30DF-4414-85D1-300512302769
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]
1087
  • 2017.7.3
  • Objects
Mastercraft hair dryer
  • Object, Hair Dryer
  • mid 1900s
  • https://tremonthistory.pastperfectonline.com/webobject/5EDD2CBD-3DE2-4EB1-9420-278134517769
Description:
Antique Mastercraft electric hair dryer, Bersted Manufacturing Company, Fostoria Ontario, Oakville, Canada, Model No. 785M
1082
  • 2018.5.11
  • Objects
Baseball shin guards
  • Object, Body Protector, Shin Guard
  • 1940s
  • https://tremonthistory.pastperfectonline.com/webobject/A415F252-8EC0-44D5-9F00-253922039950
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.
1081
  • 2018.5.12
  • Objects
Baseball chest guard
  • Object, Body Protector, Chest Guard
  • 1940s
  • https://tremonthistory.pastperfectonline.com/webobject/0D1A3B56-99B5-45FC-A0EE-205288660530
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.
1079
  • 2019.FIC.3
  • Objects
Unassembled quilt squares
  • Object, Art, Needlework, Quilt
  • https://tremonthistory.pastperfectonline.com/webobject/64982CCD-C338-4C53-B3F5-448167258657
Description:
Unassembled quilt squares
1054Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1929-06-09
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
1053Malcolm L. Black and Ruth E. Rich Marriage Certificate, October 31, 1931
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1931-10-31
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
1063Spencer Ervin to Jill Fileo Letter, May 27, 1998
  • Document, Correspondence, Letter
  • Ervin, Spencer
  • 1998-05-27
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.
1064Bass Harbor Garden Club Yearbook Booklet, 1956-1957
  • Publication, Booklet
  • Bass Harbor Garden Club
Description:
Homemade yearbook of the Bass Harbor Garden Club. The booklet records the club's founding date, flower, song, meeting schedule, guiding objective, meeting dates and locations, and members. People Mentioned: Melissa Carroll, Phyllis Closson, Amanda Coleman, Violet Davis, Florence Dolliver, Ruth Gott, Mary Carpenter Kelley, Mary McKee, Audrey Moore, Eleanor Newman, Winifred Pottle, John Raymond, Kathryn Reed, Mary Rich, Mildred Rich, Dorothy Robbins, Leona Sawyer, Robena Smith, Patricia Thurston, Eva Tolman, Leila Wallace, Mildred Whitmore, Beatrice Wilson, Luther Windsor [show more]
1061Rosamond Elaine Benson Record of Birth, August 31, 1929
  • Holmes, William S.
  • State of Maine
    Tapley, Thomas S.
  • 1929-08-31
Description:
Birth record for Rosamond Elaine Benson. People Mentioned: Rosamond Elaine Benson, Ralph Gardiner Benson, Eva Maud Wooster
1062Arlene Mitchell Record of Birth, September 6, 1929
  • Holmes, William S.
  • State of Maine
    Neal, G. A.
  • 1929-09-06
Description:
Birth record for Arlene Mitchell. People Mentioned: Arlene Mitchell, Russell Mitchell, Ethel Mary Lewis
1060John Falvey Rich Birth Certificate, August 3, 1915
  • State of Maine
    Tapley, Thomas S.
  • 1915-08-03
Description:
Birth certificate for John Falvey Rich. People Mentioned: John Falvey Rich, Frank P. Rich, Ethel M. Falvey
1059James C. Bartlett Birth Certificate, November 23, 1918
  • State of Maine
    Neal, G. A.
  • 1918-11-23
Description:
Birth certificate for James C. Bartlett. People Mentioned: James C. Bartlett, Wesley C. Bartlett, Evelyn M. Ober
1058Assessor's Return of Birth Certificates, 1903-1904
  • Rud, B. B.
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]
1052Seth Sprague Thornton and Nellie Rebecca Carroll Marriage Certificate, December 28, 1904
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lurvey, George A.
  • 1904-12-28
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
1051Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital Statistics
    Stanley, Eugene M.
  • 1933-09-06
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
1050Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
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
1049Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
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
1048William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lomis, Arthur L.
  • 1897-04-24
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
1047Miles Milton McIntire and Lucy A. Reed Marriage Certificate, January 8, 1921
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1921-01-08
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
1046Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-04-07
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
1045Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1907-09-03
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
1043Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
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
1042Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-12-12
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
1041Proclamation Honoring the Town of Tremont, Maine Upon its 150th Year, c. May 27, 1998
  • Document, Proclamation
  • Tremont Historical Society
  • 1998-05-27 c.
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.