1 - 25 of 38 results
You searched for: Type: DocumentType: GovernmentType: Death Record
Title Type Subject Creator Date Place Rights
Fred and Grace Spiker Documents
Mount Desert Island Historical Society
  • Document, Government, Death Record, Death Certificate
  • 4/15/1980
Fred and Grace Spiker Documents
Mount Desert Island Historical Society
Description:
Envelope from McDonough District Hospotal in Macomb, Il. addressed to Grace Spiker containing a number of items: Copy of Fred Spikers death certificate 10/15/1959 A two page medical bill for Grace Spiker. Laminated bookmark of J. Fred Spiker's obituary Two bills for Grace Spiker from K.T. Pawlias and Richard Franck These Items are inside a leather accodian file.
Brookside Cemetery Association
Mount Desert Island Historical Society
  • Document, Government, Death Record, Burial Record
  • Other, Cemeteries
  • Other, Somesville
Brookside Cemetery Association
Mount Desert Island Historical Society
Description:
Records of plots, payments, etc. for the cemetery.
Possible burial sites of John Somes and wife
Mount Desert Island Historical Society
  • Document, Government, Death Record, Burial Record
  • Other, Cemeteries
Possible burial sites of John Somes and wife
Mount Desert Island Historical Society
Description:
Document discussing cemeteries on Cape Cod where John Mayo and wife Tamisen might have been buried.
Richardson Family Death Dates from McKinley Cemetery
Mount Desert Island Historical Society
  • Document, Government, Death Record
  • Other, Death & burial
Richardson Family Death Dates from McKinley Cemetery
Mount Desert Island Historical Society
Description:
Single handwritten page detailing death date information on Richardsons and others, possibly taken from McKinley cemetery.
The Somes Family of Somes Cemetery, Bernard, Maine
Mount Desert Island Historical Society
  • Document, Government, Death Record, Burial Record
  • Other, Genealogy
  • Places, Cemetery
The Somes Family of Somes Cemetery, Bernard, Maine
Mount Desert Island Historical Society
Description:
Handwritten notes, 3 pp., transcribing inscriptions from stones in Somes Cemetery, Bernard, Maine.
Death Record for Jacob Richard Somes
Mount Desert Island Historical Society
  • Document, Government, Death Record
  • Other, Death
  • Office of the Registrar General, Ontario, Canada
  • 7/31/1981
Death Record for Jacob Richard Somes
Mount Desert Island Historical Society
Description:
Record of death in Sault Ste Marie, Ontario, Canada, of Jacob Richard Somes on Februaru 15, 1913.
Somes Family buried in Brookside Cemetery, Somesville, Maine
Mount Desert Island Historical Society
  • Document, Government, Death Record, Burial Record
  • Other, Brookside Cemetery
  • 7/1971
Description:
Photocopy of handwritten list of Somes family members whose deaths are recorded in the Brookside Cemetery, Somesville, Mount Desert Island, Maine as of July 1971.
People Buried in Lexington, Mass., including Somes
Mount Desert Island Historical Society
  • Document, Government, Death Record, Burial Record
  • Other, Death & burial
  • Places, Cemetery
  • Mrs. Lyman Somes
People Buried in Lexington, Mass., including Somes
Mount Desert Island Historical Society
Description:
Typewritten list of people buried in Lexington, Mass., apparently having a connection to Mount Desert Island.
Survey of the Cemetary (sic) on Baker Island
Mount Desert Island Historical Society
  • Document, Government, Death Record, Burial Record
  • Other, Baker's Island
  • Places, Cemetery
  • 1996
Survey of the Cemetary (sic) on Baker Island
Mount Desert Island Historical Society
Description:
Identifies grave dates of Gilleys, Stanley, Manchester, Dolliver
"Doris Preble Marr McSorley.'' Death announcement.Added is the obituary for Doris McSorley.
Great Cranberry Island Historical Society
  • Document, Government, Death Record
  • People
  • 2003
  • Cranberry Isles, Great Cranberry Island
  • No Copyright - United States
Description:
A death announcement for Doris Marr McSorley to be printed in the newspaper. This death announcement is very common for a obituary and it talks about her marriage, education, and about the people she is survived by.
"Certificate of Endowed Care"
Great Cranberry Island Historical Society
  • Document, Government, Death Record
  • People
  • 1978
  • Cranberry Isles, Great Cranberry Island
  • No Copyright - United States
"Certificate of Endowed Care"
Great Cranberry Island Historical Society
Description:
Certificate of Endowed Care for C. Wilson Chamberlin. This certificate states that Chamberlin and his wife Mary Marr Chamberlin have exclusive burial rights at Gulf Pines Memorial Park.
Death announcement for Ida Spurling
Great Cranberry Island Historical Society
  • Document, Government, Death Record
  • People
  • 1994-04-06
  • Cranberry Isles, Great Cranberry Island
  • No Copyright - United States
Death announcement for Ida Spurling
Great Cranberry Island Historical Society
Description:
An obituary for Ida Spurling. This article says "Ida M. Spurling, 95, died April 5, 1994, at a Mount Desert Island health-care facility. She was born Sept. 20, 1998, in Jonesport, the daughter of James and Esther (Bagley) Bagley. She was a 1918 graduate of Jonesport High School. Ida is survived by her beloved husband of 54 years, Harry Spurling of Southwest Harbor and Islesford: Tow daughters and one son-in-law, Marion Dawes of Southwest Harbor and Isabelle and Welch Forbis of Spring Hill, Fla.; five granddaughters, seven great grandchildren, four great-great-grandchildren. She was predeceased by two sisters, Edna Alley and Ethel Bagley; and one brother, Lloyd Bagley. Graveside funeral services will be held 10a.m Friday at Sand Beach Cemetery, Islesford. Friends who wish may make gifts in Ida's memory to the Neighborhood House, Isleford, in care of Karen Fernald, Islesford. The ferry leaves Northeast Harbor at 9:10 a.m Friday. Arrangements By Fernald Funeral Chapel, Mount Desert." [show more]
Note about Ernie and Abbie's death day.
Great Cranberry Island Historical Society
  • Document, Government, Death Record
  • People
  • Cranberry Isles, Great Cranberry Island
  • No Copyright - United States
Note about Ernie and Abbie's death day.
Great Cranberry Island Historical Society
Description:
A hand written note about the death of a man named Ernie and a woman named Abbie. This note says Ernie G died June 29th at 34 years old. its also says that Abbie died on April 15th, 1878 at 3 years and 11 months old. The author of this note is unknown.
Certificate of Death Abstract for Frances Marr
Great Cranberry Island Historical Society
  • Document, Government, Death Record
  • People
  • 1983
  • No Copyright - Non-Commercial Use Only
Certificate of Death Abstract for Frances Marr
Great Cranberry Island Historical Society
Description:
Certificate of Death Abstract for Frances Marr, from town of Livermore Falls, ME. Date of issue listed as May 6th, 1983. Date of death listed as March 17, 1983. Cause of death listed as Acute Pulmonary Oedema and ASHD. Document (2 copies).
Cremation Certificate for Mary M. Chamberlin (nee Marr)
Great Cranberry Island Historical Society
  • Document, Government, Death Record
  • People
  • 1977
  • No Copyright - Non-Commercial Use Only
Cremation Certificate for Mary M. Chamberlin (nee Marr)
Great Cranberry Island Historical Society
Description:
Document. Cremation Certificate for "Mary M. Chamberlin" (maiden name "Marr"). Issued by the city of Cambridge Massachusetts on June 20th, 1977. Signed by the superintendent of Mt. Auburn Cemetary.
Death certificate for Mary Chamberlin (nee Marr)
Great Cranberry Island Historical Society
  • Document, Government, Death Record
  • People
  • 1977
  • No Copyright - Non-Commercial Use Only
Death certificate for Mary Chamberlin (nee Marr)
Great Cranberry Island Historical Society
Description:
Document. Certificate of Death for "Mary Chamberlin (nee Marr)", from city of Boston, issued on July 26, 1977. Date of death listed as June 17, 1977. Cause of death listed as Carcinoid Tumor.
1982 death certificate of William Hinton
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • 01/30/1982
Description:
William K. Hinton death certificate
Anna Hadlock record of burial with 1st husband Burton Stanley
Islesford Historical Society
  • Document, Government, Death Record, Burial Record
  • People
Fred B. Jackson Death Certificate, May 5, 1913
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1913-05-05
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Fred B. Jackson. People Mentioned: Fred B. Jackson, Thomas Williamson Jackson, Mary E. Benson, S. S. King
David W. Benson Death Certificate, October 1900
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, E. D.
  • 1900-10
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for David W. Benson. People Mentioned: David W. Benson, Benjamin Benson, William J. Lower
Second Goodwin Twin Death Certificate, February 5, 1917
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1917-02-05
  • Tremont, West Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the second of Henry and Burdell Goodwin's unnamed twins. People Mentioned: Henry A. Goodwin, Burdell M. Pomroy, John W. Pomroy
Lewis Freeman Gott Death Certificate, February 1926
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Neal, G. A.
  • 1926-02
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Lewis Freeman Gott. People Mentioned: Lewis Freeman Gott, Vesta Murphy, Samuel M. Gott, Hannah Richardson, Hallie Murphy, William J. Lower
Lewis E. Joyce Death Certificate, October 1, 1903
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Small, H. W.
  • 1903-10-01
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for Lewis E. Joyce. People Mentioned: Lewis E. Joyce, Oliver J. Joyce, Nellie H. Gott
Joyce Infant Death Certificate, June 22, 1924
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1924-06-22
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for the unnamed infant of Earnest Joyce. People Mentioned: Earnest Joyce
John M. Rich Death Certificate, March 6, 1919
Tremont Historical Society
  • Document, Government, Death Record, Death Certificate
  • State of Maine
    Tapley, Thomas S.
  • 1919-03-06
  • Tremont
  • Copyright Not Evaluated
Description:
Death certificate for John M. Rich. People Mentioned: John M. Rich, Elias Rich, Emily Rich, Loren W. Rumill