85 results
Refine Your Search
Subject
- none✖
Type
- Document✖
- Government✖
- Act (2)
- Statute (2)
- Birth Record (21)
- Birth Certificate (6)
- Death Record (22)
- Death Certificate (22)
- Executive Record (1)
- Judgment (2)
- Legislative Record (1)
- Marriage Record (22)
- Marriage Certificate (21)
- Marriage Register (1)
- Military Record (5)
- Military Discharge (4)
- Service Record (1)
- Probate (7)
- Regulation (1)
- Tax Roll (1)
Place
- Bernard (2)
- Great Gott Island (2)
- Mount Desert (1)
- Southwest Harbor (1)
- Tremont (25)
- West Tremont (1)
- none (53)
Date
- 1840s (1)
- 1870s (4)
- 1880s (3)
- 1890s (7)
- 1900s (11)
- 1910s (19)
- 1920s (14)
- 1930s (11)
- 1940s (3)
- 1950s (1)
- 1980s (2)
- 1990s (1)
- 2000s (1)
- none (7)
Contributor
A
M
N
none (48)
P
Pretty Marsh Community Corporation
S
State of Maine (4)
State of Maine Division of Vital StatisticsStanley, Eugene M. (2)
State of Maine Division of Vital Statistics Stanley, Eugene M.
State of Maine Bunker, Lowell A. (4)
State of Maine Lomis, Arthur L.
State of Maine Lurvey, George A.
State of Maine Mitchell, C. B.
State of Maine Neal, G. A. (3)