1 - 21 of 21 resultsYou searched for: Type: Document✖Type: Government✖Type: Death Record✖This SiteAll Sites TableGridIndex CatalogCreatorDateIdentifierObject IDPastPerfectPlacePublisherSubjectTitleTypemodified date 102550100200 AllWith Images Refine Your SearchRefine Your SearchSubjectnoneTypeDocument✖Government✖Death Record✖Death CertificatePlaceBernard (2)Great Gott Island (2)Tremont (15)West Tremont (1)none (1)Date1890s (1)1900s (5)1910s (8)1920s (6)1980s (1) Item 1263 1982 death certificate of William HintonItem 1039 Fred B. Jackson Death Certificate, May 5, 1913Item 1038 David W. Benson Death Certificate, October 1900Item 1037 Second Goodwin Twin Death Certificate, February 5, 1917Item 1036 Lewis Freeman Gott Death Certificate, February 1926Item 1035 Lewis E. Joyce Death Certificate, October 1, 1903Item 1034 Joyce Infant Death Certificate, June 22, 1924Item 1033 John M. Rich Death Certificate, March 6, 1919Item 1032 First Goodwin Twin Death Certificate, February 2, 1917Item 1031 Thomas Williamson Jackson Death Certificate, August 12, 1919Item 1030 Helen E. Jackson Death Certificate, June 10, 1919Item 1029 Rachel Welch Death Certificate, June 23, 1902Item 1027 James B. Benson Death Certificate, January 1926Item 1026 James Tinker Death Certificate, April 1893Item 1025 Benjamin B. Benson Death Certificate, July 20, 1906Item 1024 Cora Somes Death Certificate, April 1928Item 1023 Heber G. Sawyer Death Certificate, May 1927Item 1017 Willis Watson Death Certificate, January 7, 1928Item 1015 Hiram A. Dix Death Certificate, August 18, 1917Item 1013 Charles H. Trask Death Certificate, August 1903Item 1012 Laura A. Moore Death Certificate, May 1915