1 - 9 of 9 results
You searched for: Date: 1900sType: DocumentType: Government
Refine Your Search
Refine Your Search
Item Object ID Catalog Title Type Subject Creator Publisher Date PastPerfect
1261
  • 2016.6.20
  • Archives
William Hinton birth certificate 7/18/1900
  • Document, Government, Birth Record, Birth Certificate
  • 7/18/1900
  • https://tremonthistory.pastperfectonline.com/archive/94848BC0-1B2F-402D-B2C5-244460312322
1248
  • 2018.FIC.4
  • Archives
Tremont birth record
  • Document, Government, Birth Record
  • 4/27/1903
  • https://tremonthistory.pastperfectonline.com/archive/E0D687B8-891A-402C-B6D6-269704941632
Description:
Tremont Maine birth record
1052Seth Sprague Thornton and Nellie Rebecca Carroll Marriage Certificate, December 28, 1904
  • Document, Government, Marriage Record, Marriage Certificate
  • State of Maine
    Lurvey, George A.
  • 1904-12-28
Description:
Marriage certificate for Seth Sprague Thornton and Nellie Rebecca Carroll. People Mentioned: Nellie Rebecca Carroll, Seth Sprague Thornton, Abiel Thornton, Mary A. Sprague, Jacob Williams Carroll, Rebecca Whitmore, James B. Aldrich
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
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
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
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
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
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