85 results
You searched for: Subject: [blank]Type: DocumentType: Government

#

1847 tax bill with declarations of value of individual property; Town of Eden

1887 marriage certificate for Loren Rumill and Myra Clark

1982 death certificate of William Hinton

A

Albert E. Eaton and Ina B. Dix Marriage Certificate, December 12, 1894

Appointment of Omar Tapley as Executor for Grace Clark Pease...

B

Benjamin B. Benson Death Certificate, July 20, 1906

Berlin A. Gott and Blanche H. Lunt Marriage Certificate, September 3, 1907

Birth Certificate of Stuart Smith

Bloomfield Smith appointed executor of estate of William P. Smith

C

Certificate of Appointment

Certificate of Marriage for Capt. Joseph S. King and Miss Addie Gilley

Certificate of Marriage, Nancy Freeman and Dr. James Hanson

Charles A. Trask and Maud E. Mason Marriage Certificate, April 7, 1894

Charles H. Trask Death Certificate, August 1903

Cora Somes Death Certificate, April 1928

Court Case NEHGC vs. Nancy Harris, Folder #7

Cranberry Isles Births and deaths: A 155 page pen and ink listing titled records in Cranberry Isles of Births and deaths. There are one or two births recorded before 1770 and a few deaths, recorded in a different hand before 1880. Index prepared by Hugh Dwelley in October, 1994

D

David W. Benson Death Certificate, October 1900

Discharge papers for Stuart J. Smith (2)

E

Executor's Notice

F

First Goodwin Twin Death Certificate, February 2, 1917

Frank G. Seavey and Letha M. Carter Marriage Certificate, May 18, 1916

Fred and Grace Spiker Documents

Fred B. Jackson Death Certificate, May 5, 1913

Fred V. Thurston and Elfreida Brown Marriage Certificate, October 21, 1916

H

Harper, Carroll Eugene. Tremont Birth Record

Heber G. Sawyer Death Certificate, May 1927

Helen E. Jackson Death Certificate, June 10, 1919

Henry W. Sawyer and Freelove Brewer Marriage Certificate, January 17, 1914

Hiram A. Dix Death Certificate, August 18, 1917

Honorable navy discharge

J

James B. Benson Death Certificate, January 1926

James Tinker Death Certificate, April 1893

John Allen Somes, Administrator, of estate of John William Somes

John M. Rich Death Certificate, March 6, 1919

Joyce Infant Death Certificate, June 22, 1924

K

Kelley, Evelyn. Tremont Birth Record

L

Laura A. Moore Death Certificate, May 1915

Legislative Alert

Letter from Acting Atty General re US v Joseph Gilley

Lewis E. Joyce Death Certificate, October 1, 1903

Lewis Freeman Gott Death Certificate, February 1926

M

Malcolm L. Black and Ruth E. Rich Marriage Certificate, October 31, 1931

Marriage Certificate

Marriage Certificate

Marriage Certificate: Clarence Clark & Florence Stanley

Marriage Certificate for Fred P. Smith and Adeline B. McFarland

Marriage Certificate: Lester Pray and Kate Heath

Marriage of Arthur L Somes and Lucy Robinson

Miles Milton McIntire and Lucy A. Reed Marriage Certificate, January 8, 1921

N

Naval discharge of William Hinton

O

Ordinance Establishing Fire Limits un( in)Town of Eden

Oscar A. Tolman and Eva F. Springer Marriage Certificate, June 9, 1929

P

Papers settling estate of Eben Harland Richardson

Probate of the Will of Donald E. Smith

R

Rachel Welch Death Certificate, June 23, 1902

Record of Marriages Solemnized by M.L. Allen, Justice of the Peace

Registry of Probate re Estate of Barbara I. Somes

Robinson, Lewis K. Birth Record

Ronald W. Gott and Ava B. Rumill Marriage Certificate, September 6, 1933

S

Sawyer Men's Service

Second Goodwin Twin Death Certificate, February 5, 1917

Seth Sprague Thornton and Nellie Rebecca Carroll Marriage Certificate, December 28, 1904

State Of Maine Insurance Department

T

The Maine Townsman or laws for the Regulation of Towns. Thirtee8nth Editions, Portland, 185

Thomas Williamson Jackson Death Certificate, August 12, 1919

Tremont birth record (14)

W

William E. Gott and Emma L. Joyce Marriage Certificate, April 24, 1897

William Hinton birth certificate 7/18/1900

William Hinton birth certificate, copy

Willis Watson Death Certificate, January 7, 1928