1 - 6 of 6 results
You searched for: Object ID: is not emptyDate: 1910sSubject: [blank]Type: DocumentType: Government
Refine Your Search
Refine Your Search
Subject
Type
Place
  • none
Date
Item Title Type Subject Creator Publisher Date
18670Marriage Certificate for Fred P. Smith and Adeline B. McFarland
  • Document, Government, Marriage Record, Marriage Certificate
  • July 3, 1911
Description:
Marriage certificate of Fred P. Smith and Adeline B. McFarland.
4666State Of Maine Insurance Department
  • Document, Government, Act, Statute
  • State of Maine
  • 1913
Description:
Laws relating to removal of Fire Hazards
4539Ordinance Establishing Fire Limits un( in)Town of Eden
  • Document, Government, Act, Statute
  • Savage, Fred L.
  • 1913
Description:
There are two copies , one in poor condition.
3870Letter from Acting Atty General re US v Joseph Gilley
  • Document, Government, Judgment
  • 07/29/1910
Description:
Informing the Secretary of Commerce of the result of the case of US v Joseph Gilley. US entitled to right of way and passage to boat house landing
3479John Allen Somes, Administrator, of estate of John William Somes
  • Document, Government, Probate
  • 1914
Description:
State of Maine, County of Hancock, Justice of Peace [signed] document noting that John Allen Somes is the Administrator of the estate of John William Somes, who died on May 17, 1913. Also notes he has paid funeral expenses, physician's bills and medical expenses.
2963Appointment of Omar Tapley as Executor for Grace Clark Pease...
  • Document, Government, Probate
  • 1918
Description:
Also notice of probate hearing to be held in August 1918; notice to be given to Lucy Clark Somes. Also names in Schedule A: Annie Somes Clark (niece), Lucy Clark Somes (niece), Bessie Stanley Clark (niece), Marion Clark (niece), Augustus Clark (brother), Clarence Clark (brother).