Skip to main content

Voters' Lists : Tremont, Maine

 Collection
Identifier: SpC MS 0900-sc

Scope and Content Note

Check lists of the voters in the town of Tremont, Maine, for the years 1853, 1866, 1869, 1870, 1872, 1875, and 1893. Names are listed alphabetically. Included also is a record of the town meeting in Tremont held on March 1, 1875; a list of tax payers in District 10 [undated]; and a listing of tax accounts in 1873.

Dates

  • 1853-1893

Access Restrictions

No restrictions on access.

Use Restrictions

Information on literary rights available in the repository.

Historical Note

Tremont, Maine, is located 25 miles south of Ellsworth and was the terminus of the stage-line from Ellsworth. It was formerly a part of Mount Desert and was detached and incorporated in 1848.

Extent

1 folder (10 items)

Language of Materials

English

Abstract

Check lists of the voters in the town of Tremont, Maine, for the years 1853, 1866, 1869, 1870, 1872, 1875, and 1893. Names are listed alphabetically. Included also is a record of the town meeting in Tremont held on March 1, 1875; a list of tax payers in District 10 [undated]; and a listing of tax accounts in 1873.

General

No finding aid - see Special Collections librarian for assistance.

Title
Guide to the Voters' Lists : Tremont, Maine
Status
No Additional Box Or Folder List For This Small Collection
Date
2012
Description rules
Describing Archives: A Content Standard
Language of description
Undetermined
Script of description
Code for undetermined script
Language of description note
English.

Repository Details

Part of the Raymond H. Fogler Library Special Collections Repository

Contact:
5729 Raymond H. Fogler Library
University of Maine
Orono ME 04469-5729 United States
207-581-1686