26 - 43 of 43 results
You searched for: Place: is exactly 'Tremont'✖
Refine Your Search
Item | Object ID | Catalog | Title | Type | Subject | Creator | Publisher | Date | PastPerfect | |
---|---|---|---|---|---|---|---|---|---|---|
1035 | Lewis E. Joyce Death Certificate, October 1, 1903 |
|
|
| Description: Death certificate for Lewis E. Joyce. People Mentioned: Lewis E. Joyce, Oliver J. Joyce, Nellie H. Gott | |||||
1034 | Joyce Infant Death Certificate, June 22, 1924 |
|
|
| Description: Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce | |||||
1033 | John M. Rich Death Certificate, March 6, 1919 |
|
|
| Description: Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill | |||||
1032 | First Goodwin Twin Death Certificate, February 2, 1917 |
|
|
| 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 | |||||
1030 | Helen E. Jackson Death Certificate, June 10, 1919 |
|
|
| Description: Death certificate for Helen E. Jackson. People Mentioned: Helen E. Jackson, J. W. Jackson, Ellen Benson, S. S. King | |||||
1029 | Rachel Welch Death Certificate, June 23, 1902 |
|
|
| Description: Death certificate for Rachel Welch. People Mentioned: Rachel Welch, Rachel Moore, Philip Moore, Lawrence Welch | |||||
1026 | James Tinker Death Certificate, April 1893 |
|
|
| Description: Death certificate for James Tinker. People Mentioned: James Tinker, Sarah Daws | |||||
1025 | Benjamin B. Benson Death Certificate, July 20, 1906 |
|
|
| Description: Death certificate for Benjamin B. Benson. People Mentioned: Benjamin Bartlett Benson, Benjamin Benson, Almira Heath, William J. Lower, Thomas S. Tapley | |||||
1024 | Cora Somes Death Certificate, April 1928 |
|
|
| Description: Death certificate for Cora Somes. People Mentioned: Cora Somes, John Harvey Somes, Judson Robbins, Elmira Stewart | |||||
1023 | Heber G. Sawyer Death Certificate, May 1927 |
|
|
| Description: Death certificate for Heber G. Sawyer. People Mentioned: Heber G. Sawyer, Hattie Sawyer, Diana B. Dix, Lewis F. Sawyer, Loren W. Rumill | |||||
1022 | Charles W. Thurston Burial Permit, December 29, 1909 |
|
|
| Description: Burial permit for Charles W. Thurston. People Mentioned: Loren W. Rumill, Charles W. Thurston | |||||
1021 | Robert H. Pattle Burial Permit, January 23, 1910 |
|
|
| Description: Burial permit for Robert H. Pattle. People Mentioned: Robert H. Pattle, Loren W. Rumill, Charles D. Smith | |||||
1020 | Maud Torrey Burial Permit, September 9, 1909 |
|
|
| Description: Burial permit for Maud Torrey. People Mentioned: Maud Torrey, Loren W. Rumill, Thomas S. Tapley | |||||
1019 | Winfield S. Sprague Burial Permit, August 22,1909 |
|
|
| Description: Burial permit for Winfield S. Sprague. People Mentioned: Winfield S. Sprague, Loren W. Rumill | |||||
1018 | John M. Rich Burial Permit, March 7, 1919 |
|
|
| Description: Burial permit for John M. Rich. People Mentioned: John M. Rich, Loren W. Rumill, Thomas S. Tapley | |||||
1017 | Willis Watson Death Certificate, January 7, 1928 |
|
|
| Description: Death certificate for Willis Watson. People Mentioned: Willis Watson, Burran Watson, Julia Willis, Loren W. Rumill | |||||
1015 | Hiram A. Dix Death Certificate, August 18, 1917 |
|
|
| Description: Death certificate for Hiram A. Dix. People Mentioned: Hiram A. Dix, John Dix, Apphia Bartlette, Emily J. Dix, S. S. King | |||||
1014 | Joinville Heath Permit for Disinterment, August 24, 1909 |
|
|
|
| Description: Permit issued to Hannah G. Heath authorizing the disinterment and reburial of Joinville A. Heath's remains. The remains were removed from the Heath burying ground to the Flye burying ground. People Mentioned: Hannah G. Heath, Joinville A. Heath |