1 - 19 of 19 results
You searched for: Date: 1910sSubject: [blank]Type: DocumentType: Government
Refine Your Search
Refine Your Search
Title Type Subject Creator Date Place Rights
Marriage Certificate for Fred P. Smith and Adeline B. McFarland
Mount Desert Island Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • July 3, 1911
Description:
Marriage certificate of Fred P. Smith and Adeline B. McFarland.
State Of Maine Insurance Department
Mount Desert Island Historical Society
  • Document, Government, Act, Statute
  • State of Maine
  • 1913
State Of Maine Insurance Department
Mount Desert Island Historical Society
Description:
Laws relating to removal of Fire Hazards
Ordinance Establishing Fire Limits un( in)Town of Eden
Mount Desert Island Historical Society
  • Document, Government, Act, Statute
  • Savage, Fred L.
  • 1913
Ordinance Establishing Fire Limits un( in)Town of Eden
Mount Desert Island Historical Society
Description:
There are two copies , one in poor condition.
Letter from Acting Atty General re US v Joseph Gilley
Mount Desert Island Historical Society
  • Document, Government, Judgment
  • 07/29/1910
Letter from Acting Atty General re US v Joseph Gilley
Mount Desert Island Historical Society
Description:
Informing the Secretary of Commerce of the result of the case of US v Joseph Gilley. US entitled to right of way and passage to boat house landing
John Allen Somes, Administrator, of estate of John William Somes
Mount Desert Island Historical Society
  • Document, Government, Probate
  • 1914
Description:
State of Maine, County of Hancock, Justice of Peace [signed] document noting that John Allen Somes is the Administrator of the estate of John William Somes, who died on May 17, 1913. Also notes he has paid funeral expenses, physician's bills and medical expenses.
Appointment of Omar Tapley as Executor for Grace Clark Pease...
Mount Desert Island Historical Society
  • Document, Government, Probate
  • 1918
Description:
Also notice of probate hearing to be held in August 1918; notice to be given to Lucy Clark Somes. Also names in Schedule A: Annie Somes Clark (niece), Lucy Clark Somes (niece), Bessie Stanley Clark (niece), Marion Clark (niece), Augustus Clark (brother), Clarence Clark (brother).
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 6/19/1916
Tremont birth record
Tremont Historical Society
Description:
Tremont Birth Record
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 4/25/1919
Tremont birth record
Tremont Historical Society
Description:
Tremont Maine birth record
Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Fred V. Thurston and Elfreida Brown. People Mentioned: Elfreida Brown, Fred V. Thurston, Charles W. Thurston, Julia A. Rich, Hiram Cook, Almeda Cook, Joseph Newton Walker
Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Frank G. Seavey and Letha M. Carter. People Mentioned: Letha M. Carter, Frank G. Seavey, Edward Seavey, Alice Norwood, Constantine Carter, Susie Butler, George B. Davis
Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Henry W. Sawyer and Freelove Brewer. People Mentioned: Henry W. Sawyer, Joshua Sawyer, Alberta T. Hodgdon, Freelove Brewer, Eugene B. Brewer, Julia F. Norwood
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
Second Goodwin Twin Death Certificate, February 5, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-05
  • Tremont, West Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the second of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
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
Thomas Williamson Jackson Death Certificate, August 12, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-08-12
  • Tremont, Bernard
  • Copyright Not Evaluated
Description:
Death certificate for Thomas Williamson Jackson. People Mentioned: Thomas Williamson Jackson, Richard Jackson, Mary Williamson, S. S. King
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
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
Laura A. Moore Death Certificate, May 1915
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1915-05
  • Tremont, Great Gott Island
  • Copyright Not Evaluated
Description:
Death certificate for Laura A. Moore. People Mentioned: John R. Gross, S. S. King, Laura A. Moore, Phillip Moore, Augusta Orcutt