1 - 4 of 4 results
You searched for: Creator: is exactly 'State of Maine Bunker, Lowell A.'Date: 1910s
Refine Your Search
Refine Your Search
Subject
  • none
Type
Place
  • Tremont
Date
Contributor
  • Tremont Historical Society
Title Type Subject Creator Date Place Rights
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
John M. Rich Burial Permit, March 7, 1919
Tremont Historical Society
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1919-03-07
  • Tremont
  • Copyright Not Evaluated
Description:
Burial permit for John M. Rich. People Mentioned: John M. Rich, Loren W. Rumill, Thomas S. Tapley