Voters' Lists : Tremont, Maine
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.
- Tremont (Me. : Town) Subject Source: Library of Congress Subject Headings
- Voters' lists Subject Source: Art & Architecture Thesaurus
- Voting registers -- Maine -- Tremont Subject Source: Library of Congress Subject Headings
- 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
5729 Raymond H. Fogler Library
University of Maine
Orono ME 04469-5729 United States
207-581-1686