Document, Government, Death Record, Death Certificate
Date:
4/15/1980
Description: Envelope from McDonough District Hospotal in Macomb, Il. addressed to Grace Spiker containing a number of items: Copy of Fred Spikers death certificate 10/15/1959 A two page medical bill for Grace Spiker. Laminated bookmark of J. Fred Spiker's obituary Two bills for Grace Spiker from K.T. Pawlias and Richard Franck These Items are inside a leather accodian file.
Description: Photocopy of handwritten list of Somes family members whose deaths are recorded in the Brookside Cemetery, Somesville, Mount Desert Island, Maine as of July 1971.
Description: A death announcement for Doris Marr McSorley to be printed in the newspaper. This death announcement is very common for a obituary and it talks about her marriage, education, and about the people she is survived by.
Description: Certificate of Endowed Care for C. Wilson Chamberlin. This certificate states that Chamberlin and his wife Mary Marr Chamberlin have exclusive burial rights at Gulf Pines Memorial Park.
Description: An obituary for Ida Spurling. This article says "Ida M. Spurling, 95, died April 5, 1994, at a Mount Desert Island health-care facility. She was born Sept. 20, 1998, in Jonesport, the daughter of James and Esther (Bagley) Bagley. She was a 1918 graduate of Jonesport High School. Ida is survived by her beloved husband of 54 years, Harry Spurling of Southwest Harbor and Islesford: Tow daughters and one son-in-law, Marion Dawes of Southwest Harbor and Isabelle and Welch Forbis of Spring Hill, Fla.; five granddaughters, seven great grandchildren, four great-great-grandchildren. She was predeceased by two sisters, Edna Alley and Ethel Bagley; and one brother, Lloyd Bagley. Graveside funeral services will be held 10a.m Friday at Sand Beach Cemetery, Islesford. Friends who wish may make gifts in Ida's memory to the Neighborhood House, Isleford, in care of Karen Fernald, Islesford. The ferry leaves Northeast Harbor at 9:10 a.m Friday. Arrangements By Fernald Funeral Chapel, Mount Desert." [show more]
Description: A hand written note about the death of a man named Ernie and a woman named Abbie. This note says Ernie G died June 29th at 34 years old. its also says that Abbie died on April 15th, 1878 at 3 years and 11 months old. The author of this note is unknown.
Description: Certificate of Death Abstract for Frances Marr, from town of Livermore Falls, ME. Date of issue listed as May 6th, 1983. Date of death listed as March 17, 1983. Cause of death listed as Acute Pulmonary Oedema and ASHD. Document (2 copies).
Description: Document. Cremation Certificate for "Mary M. Chamberlin" (maiden name "Marr"). Issued by the city of Cambridge Massachusetts on June 20th, 1977. Signed by the superintendent of Mt. Auburn Cemetary.
Description: Document. Certificate of Death for "Mary Chamberlin (nee Marr)", from city of Boston, issued on July 26, 1977. Date of death listed as June 17, 1977. Cause of death listed as Carcinoid Tumor.
Document, Government, Death Record, Death Certificate
Creator:
State of Maine
Neal, G. A.
Date:
1917-02-05
Place:
Tremont, West Tremont
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
Document, Government, Death Record, Death Certificate
Creator:
State of Maine
Neal, G. A.
Date:
1926-02
Place:
Tremont
Description: Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower