1 - 15 of 15 results
You searched for: Year end: 1910Place: is exactly 'Tremont'Type: DocumentType: GovernmentType: Death Record
Refine Your Search
Refine Your Search
Subject
  • none
Type
  • Document
  • Government
  • Death Record
  • Death Certificate
Place
  • Tremont
Date
Contributor
  • Tremont Historical Society
Title Type Subject Creator Date Place Rights
Fred B. Jackson Death Certificate, May 5, 1913
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
David W. Benson Death Certificate, October 1900
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, E. D.
  • 1900-10
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for David W. Benson. People Mentioned: David W. Benson, Benjamin Benson, William J. Lower
Lewis Freeman Gott Death Certificate, February 1926
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1926-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower
Lewis E. Joyce Death Certificate, October 1, 1903
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Small, H. W.
  • 1903-10-01
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Lewis E. Joyce. People Mentioned: Lewis E. Joyce, Oliver J. Joyce, Nellie H. Gott
Joyce Infant Death Certificate, June 22, 1924
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1924-06-22
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce
John M. Rich Death Certificate, March 6, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
First Goodwin Twin Death Certificate, February 2, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the first of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
Helen E. Jackson Death Certificate, June 10, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-06-10
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King
Rachel Welch Death Certificate, June 23, 1902
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Putnam, M. P.
  • 1902-06-23
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Rachel Welch. People Mentioned: Rachel Welch, Rachel Moore, Philip Moore, Lawrence Welch
James Tinker Death Certificate, April 1893
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Mitchell, C. B.
  • 1893-04
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for James Tinker. People Mentioned: James Tinker, Sarah Daws
Benjamin B. Benson Death Certificate, July 20, 1906
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1906-07-20
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Benjamin B. Benson. People Mentioned: Benjamin Bartlett Benson, Benjamin Benson, Almira Heath, William J. Lower, Thomas S. Tapley
Cora Somes Death Certificate, April 1928
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1928-04
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Cora Somes. People Mentioned: Cora Somes, John Harvey Somes, Judson Robbins, Elmira Stewart
Heber G. Sawyer Death Certificate, May 1927
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1927-05
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Heber G. Sawyer. People Mentioned: Heber G. Sawyer, Hattie Sawyer, Diana B. Dix, Lewis F. Sawyer, Loren W. Rumill
Willis Watson Death Certificate, January 7, 1928
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1928-01-07
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Willis Watson. People Mentioned: Willis Watson, Burran Watson, Julia Willis, Loren W. Rumill
Hiram A. Dix Death Certificate, August 18, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1917-08-18
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King