1 - 4 of 4 results
You searched for: Creator: is exactly 'State of Maine Tapley, Thomas S.'Date: 1920s
Refine Your Search
Refine Your Search
Subject
  • none
Type
Place
Date
Contributor
  • Tremont Historical Society
Title Type Subject Creator Date Place Rights
Rosamond Elaine Benson Record of Birth, August 31, 1929
Tremont Historical Society
  • Holmes, William S.
  • State of Maine
    Tapley, Thomas S.
  • 1929-08-31
  • Tremont, Bernard
  • Copyright Not Evaluated
Description:
Birth record for Rosamond Elaine Benson. People Mentioned: Rosamond Elaine Benson, Ralph Gardiner Benson, Eva Maud Wooster
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
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