1 - 6 of 6 results
You searched for: Year start: 1900Year end: 1910Date: 1920sType: DocumentType: Death Certificate
Refine Your Search
Refine Your Search
Subject
  • none
Type
  • Document
  • Government
  • Death Record
  • Death Certificate
Place
Date
Contributor
  • Tremont Historical Society
Title Type Subject Creator Date Place Rights
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
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
James B. Benson Death Certificate, January 1926
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1926-01
  • Tremont, Bernard
  • Copyright Not Evaluated
Description:
Death certificate for James B. Benson. People Mentioned: James B. Benson, Benjamin Benson Jr., William J. Lower
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