1 - 17 of 17 results
You searched for: Year start: 1900Year end: 1910Date: 1920sType: DocumentType: Government
Title Type Subject Creator Date Place Rights
Valuation book 1927
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • Organizations, Civic
  • 1927
  • No Copyright - Non-Commercial Use Only
Valuation book 1927
Great Cranberry Island Historical Society
Description:
Ledger, Tax records, "Valuation book for the year 1927 Town of Cranberry Isles"
Divorce William Duren vs. Addie Duren
Great Cranberry Island Historical Society
  • Document, Government, Marriage Record
  • People
  • 1922
  • No Copyright - Non-Commercial Use Only
Divorce William Duren vs. Addie Duren
Great Cranberry Island Historical Society
Description:
Divorce Attachment, William E. Duren vs. Addie Duren, 3 Jan 1922, Addie to pay $100 to William
Honorable navy discharge
Tremont Historical Society
  • Document, Government, Military Record, Military Discharge
  • 4/10/1923
Honorable navy discharge
Tremont Historical Society
Description:
Honorable navy discharge, William Kelly Hinton, Radioman third class USN
William Hinton birth certificate, copy
Tremont Historical Society
  • Document, Government, Birth Record, Birth Certificate
  • 6/2/1927
William Hinton birth certificate, copy
Tremont Historical Society
Description:
copy of Paul R. Hinton birth certificate
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 11/3/1929
Tremont birth record
Tremont Historical Society
Description:
Tremont Maine birth record Hopkins, Ester Elfreda birth record
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 10/29/1929
Tremont birth record
Tremont Historical Society
Description:
Tremont birth record
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 8/8/1926
Tremont birth record
Tremont Historical Society
Description:
Tremont birth record
Tremont birth record
Tremont Historical Society
  • Document, Government, Birth Record
  • 9/6/1929
Tremont birth record
Tremont Historical Society
Description:
Tremont birth record, unsigned
Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine Division of Vital StatisticsStanley, Eugene M.
  • 1929-06-09
  • Tremont
  • Copyright Not Evaluated
Description:
Marriage certificate for Oscar A. Tolman and Eva F. Springer. People Mentioned: Eva F. Springer, Oscar A. Tolman, Isaac H. Tolman, Ada J. Arey, Lewis F. Springer, Margaret Rich, Lloyd E. Marble
Miles Milton McIntire and Lucy A. Reed Marriage Certificate, January 8, 1921
Tremont Historical Society
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1921-01-08
  • Mount Desert
  • Copyright Not Evaluated
Description:
Marriage certificate for Miles Milton McIntire and Lucy A. Reed. People Mentioned: Miles Milton McIntire, Thomas A. McIntire, Nellie M. Coburn, Lucy A. Reed, E. J. Reed, Jessie Tibbetts
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
Summons for Addie Duren
Great Cranberry Island Historical Society
  • Document, Government, Government Records
  • People
  • 1922
  • No Copyright - Non-Commercial Use Only
Summons for Addie Duren
Great Cranberry Island Historical Society
Description:
Summons, Addie Duren to appear in court 3 Jan 1922 to answer William Duren