1 - 25 of 36 results
You searched for: Place: is exactly 'Tremont'Subject: [blank]
Refine Your Search
Refine Your Search
Subject
Type
Place
  • Tremont
Date
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
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
1046Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-04-07
Description:
Marriage certificate for Charles A. Trask and Maud E. Mason. People Mentioned: Charles A. Trask, Lorenzo S. Trask, Margaret C. Comeau, Maud E. Mason, Joseph B. Mason, Jennie M. Mason, Perry W. Richardson
1042Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
  • 1894-12-12
Description:
Marriage certificate for Albert E. Eaton and Ina B. Dix. People Mentioned: Albert E. Eaton, Hosea Hodgdon, C. Stewart, Ina B. Dix, Thomas Savage, Mary Higgins
1048William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lomis, Arthur L.
  • 1897-04-24
Description:
Marriage certificate for William E. Gott and Emma L. Joyce. People Mentioned: Emma E. Joyce, William E. Gott, Erastus L. Gott, Rachel W. Gott, Oliver J. Joyce, Hannah E. Gott, Martin V. Babbidge
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
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
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
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
1045Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1907-09-03
Description:
Marriage certificate for Berlin A. Gott and Blanche H. Lunt. People Mentioned: Berlin A. Gott, Eratus L. Gott, Rachel W. Gott, Blanche H. Lunt, Bartholomew R. Lunt, Lottie L. Davis, Martin V. Babbidge
1019Winfield S. Sprague Burial Permit, August 22,1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Tapley, Thomas S.
  • 1909-08-22
Description:
Burial permit for Winfield S. Sprague. People Mentioned: Winfield S. Sprague, Loren W. Rumill
1020Maud Torrey Burial Permit, September 9, 1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-09-09
Description:
Burial permit for Maud Torrey. People Mentioned: Maud Torrey, Loren W. Rumill, Thomas S. Tapley
1022Charles W. Thurston Burial Permit, December 29, 1909
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1909-12-29
Description:
Burial permit for Charles W. Thurston. People Mentioned: Loren W. Rumill, Charles W. Thurston
1021Robert H. Pattle Burial Permit, January 23, 1910
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Moore, Albert D.
  • 1910-01-23
Description:
Burial permit for Robert H. Pattle. People Mentioned: Robert H. Pattle, Loren W. Rumill, Charles D. Smith
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
1043Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1914-01-17
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
1060John Falvey Rich Birth Certificate, August 3, 1915
  • State of Maine
    Tapley, Thomas S.
  • 1915-08-03
Description:
Birth certificate for John Falvey Rich. People Mentioned: John Falvey Rich, Frank P. Rich, Ethel M. Falvey
1040Julius Howard Ober Transportation of Corpse Permit, circa December 30, 1915
  • Document, Permission, Permit, Interment Permit
  • State Board of Health of Vermont
    Kidder, C. W.
  • 1915-12-30 c.
Description:
Permit authorizing the transportation of the corpse of Julius Howard Ober from Woodstock, Vermont to Seal Cove, Maine. People Mentioned: Julius Howard Ober, John O'Brien
1049Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-05-18
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
1050Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Bunker, Lowell A.
  • 1916-10-21
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
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
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
1059James C. Bartlett Birth Certificate, November 23, 1918
  • State of Maine
    Neal, G. A.
  • 1918-11-23
Description:
Birth certificate for James C. Bartlett. People Mentioned: James C. Bartlett, Wesley C. Bartlett, Evelyn M. Ober
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
1018John M. Rich Burial Permit, March 7, 1919
  • Document, Permission, Permit, Interment Permit
  • State of Maine
    Bunker, Lowell A.
  • 1919-03-07
Description:
Burial permit for John M. Rich. People Mentioned: John M. Rich, Loren W. Rumill, Thomas S. Tapley
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