1 - 2 of 2 results
You searched for: Type: is exactly 'Document, Declaration'Date: 1910s
Refine Your Search
Refine Your Search
Subject
Type
  • Document
Place
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
2364
  • 2022.7.5
  • Archives
Collector's Return to Town Clerk of Tax Sales, February 22, 1913.Form 170
  • Document, Declaration
  • Other, foreclosed properties, Town of Tremont
  • Town of Tremont,Ashbury Lopaus
  • 02/22/1913
  • https://tremonthistory.pastperfectonline.com/archive/C0B08B00-F7D0-4DE7-9D9B-726153425122
Description:
Document listing foreclosed properties sold in Tremont, Maine. The document includes the names of property owners, property descriptions, amount of taxes owed, and the names of the purchasers. Bartlett, Abel Bowen, Edward A. Bragg, Oscar L. Bunker, Lowell A. Butler, Andrew J. Davis, David Davis, John Ferrell, Albion Gott, Benjamin F. Gott, Charles Gott, John M. Hodgdon,William C. Hodgkins,Isaac L. Kelley, Hattie Kelley,Clara B. Mitchell, Henry F. Rich, W. W. Rumill, Loren W. [show more]
1011Collector's Return to Town Clerk of Tax Sales, February 22, 1913
  • Document, Declaration
  • Structures, Dwellings, House
  • Town of TremontLohan, Ashbury A.
  • 1913-02-22
Description:
Document listing foreclosed properties sold in Tremont, Maine. The document includes the names of property owners, property descriptions, amount of taxes owed, and the names of the purchasers. People Mentioned: Abel Bartlett, Edward A. Bowen, Oscar L. Bragg, Lowell A. Bunker, Andrew J. Butler, David Davis, John Davis, Albion Ferrell, Benjamin F. Gott, Charles Gott, John M. Gott, William C. Hodgdon, Isaac L. Hodgkins, Hattie Kelley, Clara B. Kelley, Henry F. Mitchell, W. W. Rich, Loren W. Rumill [show more]