1 - 3 of 3 results
You searched for: Creator: is exactly 'State of Maine
Tapley, Thomas S.'✖Contributor: Tremont Historical Society✖Date: 1920s✖Type: Document✖Type: Government✖
Refine Your Search
Title | Type | Subject | Creator | Date | Place | Rights | |
---|---|---|---|---|---|---|---|
Joyce Infant Death Certificate, June 22, 1924 Tremont Historical Society |
|
|
|
|
| Joyce Infant Death Certificate, June 22, 1924 Tremont Historical Society Description: Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce | |
James B. Benson Death Certificate, January 1926 Tremont Historical Society |
|
|
|
|
| James B. Benson Death Certificate, January 1926 Tremont Historical Society Description: Death certificate for James B. Benson. People Mentioned: James B. Benson, Benjamin Benson Jr., William J. Lower | |
Willis Watson Death Certificate, January 7, 1928 Tremont Historical Society |
|
|
|
|
| Willis Watson Death Certificate, January 7, 1928 Tremont Historical Society Description: Death certificate for Willis Watson. People Mentioned: Willis Watson, Burran Watson, Julia Willis, Loren W. Rumill |