1 - 21 of 21 results
You searched for: Type: is exactly 'Document, Government, Death Record, Death Certificate'
Refine Your Search
Refine Your Search
Subject
  • none
Type
  • Document
Place
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1263
  • 2016.6.18
  • Archives
1982 death certificate of William Hinton
  • Document, Government, Death Record, Death Certificate
  • 01/30/1982
  • https://tremonthistory.pastperfectonline.com/archive/32ED6011-E2C8-4301-BCF0-605103655147
Description:
William K. Hinton death certificate
1039Fred B. Jackson Death Certificate, May 5, 1913
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
1038David W. Benson Death Certificate, October 1900
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, E. D.
  • 1900-10
Description:
Death certificate for David W. Benson. People Mentioned: David W. Benson, Benjamin Benson, William J. Lower
1037Second Goodwin Twin Death Certificate, February 5, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-05
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
1036Lewis Freeman Gott Death Certificate, February 1926
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1926-02
Description:
Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower
1035Lewis E. Joyce Death Certificate, October 1, 1903
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Small, H. W.
  • 1903-10-01
Description:
Death certificate for Lewis E. Joyce. People Mentioned: Lewis E. Joyce, Oliver J. Joyce, Nellie H. Gott
1034Joyce Infant Death Certificate, June 22, 1924
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1924-06-22
Description:
Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce
1033John M. Rich Death Certificate, March 6, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill
1032First Goodwin Twin Death Certificate, February 2, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-02
Description:
Death certificate for the first of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
1031Thomas Williamson Jackson Death Certificate, August 12, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-08-12
Description:
Death certificate for Thomas Williamson Jackson. People Mentioned: Thomas Williamson Jackson, Richard Jackson, Mary Williamson, S. S. King
1030Helen E. Jackson Death Certificate, June 10, 1919
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-06-10
Description:
Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King
1029Rachel Welch Death Certificate, June 23, 1902
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Putnam, M. P.
  • 1902-06-23
Description:
Death certificate for Rachel Welch. People Mentioned: Rachel Welch, Rachel Moore, Philip Moore, Lawrence Welch
1027James B. Benson Death Certificate, January 1926
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1926-01
Description:
Death certificate for James B. Benson. People Mentioned: James B. Benson, Benjamin Benson Jr., William J. Lower
1026James Tinker Death Certificate, April 1893
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Mitchell, C. B.
  • 1893-04
Description:
Death certificate for James Tinker. People Mentioned: James Tinker, Sarah Daws
1025Benjamin B. Benson Death Certificate, July 20, 1906
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1906-07-20
Description:
Death certificate for Benjamin B. Benson. People Mentioned: Benjamin Bartlett Benson, Benjamin Benson, Almira Heath, William J. Lower, Thomas S. Tapley
1024Cora Somes Death Certificate, April 1928
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1928-04
Description:
Death certificate for Cora Somes. People Mentioned: Cora Somes, John Harvey Somes, Judson Robbins, Elmira Stewart
1023Heber G. Sawyer Death Certificate, May 1927
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1927-05
Description:
Death certificate for Heber G. Sawyer. People Mentioned: Heber G. Sawyer, Hattie Sawyer, Diana B. Dix, Lewis F. Sawyer, Loren W. Rumill
1017Willis Watson Death Certificate, January 7, 1928
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1928-01-07
Description:
Death certificate for Willis Watson. People Mentioned: Willis Watson, Burran Watson, Julia Willis, Loren W. Rumill
1015Hiram A. Dix Death Certificate, August 18, 1917
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1917-08-18
Description:
Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King
1013Charles H. Trask Death Certificate, August 1903
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Phillips, J. D.
  • 1903-08
Description:
Death certificate for Charles H. Trask. People Mentioned: Margaret Cameau, Charles H. Trask, S. S. Trask
1012Laura A. Moore Death Certificate, May 1915
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1915-05
Description:
Death certificate for Laura A. Moore. People Mentioned: John R. Gross, S. S. King, Laura A. Moore, Phillip Moore, Augusta Orcutt