26 - 38 of 38 results Previous Page of 2 You searched for: Contributor: contains 'coa|bhhs|bhvia|gcihs|ghs|ghmm|ihs|jml|mdihs|sca|nehflt|scm|swhhs|ths'✖Type: Document✖Type: Government✖Type: Death Record✖TableGridIndex CreatorDatePlaceRightsSubjectTitleTypemodified date 102550100200 AllWith Images Refine Your SearchRefine Your SearchSubjectPeople (8)Places (3)none (22)TypeDocument✖Government✖Death Record✖Burial Record (7)Death Certificate (22)PlaceBernard (2)Great Cranberry Island (4)Great Gott Island (2)Tremont (15)West Tremont (1)none (14)Date1890s (1)1900s (5)1910s (8)1920s (6)1970s (4)1980s (4)1990s (2)2000s (1)none (7)ContributorTremont Historical Society (21)Mount Desert Island Historical Society (9)Great Cranberry Island Historical Society (7)Islesford Historical Society (1) Item ths-1032First Goodwin Twin Death Certificate, February 2, 1917 Tremont Historical SocietyItem ths-1031Thomas Williamson Jackson Death Certificate, August 12, 1919 Tremont Historical SocietyItem ths-1030Helen E. Jackson Death Certificate, June 10, 1919 Tremont Historical SocietyItem ths-1029Rachel Welch Death Certificate, June 23, 1902 Tremont Historical SocietyItem ths-1027James B. Benson Death Certificate, January 1926 Tremont Historical SocietyItem ths-1026James Tinker Death Certificate, April 1893 Tremont Historical SocietyItem ths-1025Benjamin B. Benson Death Certificate, July 20, 1906 Tremont Historical SocietyItem ths-1024Cora Somes Death Certificate, April 1928 Tremont Historical SocietyItem ths-1023Heber G. Sawyer Death Certificate, May 1927 Tremont Historical SocietyItem ths-1017Willis Watson Death Certificate, January 7, 1928 Tremont Historical SocietyItem ths-1015Hiram A. Dix Death Certificate, August 18, 1917 Tremont Historical SocietyItem ths-1013Charles H. Trask Death Certificate, August 1903 Tremont Historical SocietyItem ths-1012Laura A. Moore Death Certificate, May 1915 Tremont Historical Society Previous Page of 2