|
Source ID |
Title, Author |
301 |
S614 | Copy of Record of Death for Maria T. Irish m. n. Eaton Commonwealth of Massachusetts |
302 |
S615 | Copy of Record of Death for Maude Mae (Parker) Hocum |
303 |
S616 | Copy of Record of Death for Michael McRevey |
304 |
S617 | Copy of Record of Death for Sarah A. Smith Commonwealth of Massachusetts |
305 |
S622 | Copy of Record of Marriage for Clarence S. Lyman and Edna P. Burgess Barbara A. Smith, Assistant Town Clerk of Athol, MA |
306 |
S624 | Copy of Record of Marriage for Samuel G. Irish and Maria A. Eaton Commonwealth of Massachusetts |
307 |
S2464 | Courier - News, The, Bridgewater, New Jersey (online archive) |
308 |
S627 | Cournoyer - Beauregard Bridal is at Spencer |
309 |
S630 | Cowles Families in America: Vol. II., Family of John Cowles of Farmington and Hartford, Conn |
310 |
S2358 | Cuyahoga County, Ohio, Marriage Records and Indexes, 1810-1973 Ancestry.com |
311 |
S631 | D. Fullam |
312 |
S1982 | D. W. Mason, 79, Dies At West Brookfield |
313 |
S2169 | Daily Republican, Springfield, Massachusetts (online archive) |
314 |
S633 | Daniel E. Laplante Dies |
315 |
S2525 | Daniel T. Morrill Funeral Home |
316 |
S2295 | Danvers, Essex County, Massachusetts Births to 1850 Eggen, Cheryl, comp. |
317 |
S2001 | Death Certificate of Austin Burnet Gross H. Ray Chesson, Town Clerk |
318 |
S636 | Death Certificate of Catherine Theresa Moran |
319 |
S637 | Death Certificate of John Peter Moran |
320 |
S638 | Death Certificate of Louise Marie Plante |
321 |
S639 | Death Certificate of Rudolph Bernard Wilk |
322 |
S642 | Death Notice for Abbie J. Combs |
323 |
S1994 | Death Notice for Alfred V. Wyant |
324 |
S644 | Death Notice for Andrew Mooney |
325 |
S646 | Death Notice for Bridget (Leahan) Roach |
326 |
S647 | Death Notice for Bridget A. Coughlin (nee Welch) |
327 |
S649 | Death Notice for Charles A. Jacques |
328 |
S650 | Death Notice for Daniel Galvin |
329 |
S652 | Death Notice for Edith M. (Mara) Gregson |
330 |
S653 | Death Notice for Edward McEvoy |
331 |
S656 | Death Notice for Fred Dillon |
332 |
S658 | Death Notice for George Dane |
333 |
S659 | Death Notice for George H. Gilbert |
334 |
S662 | Death Notice for Hanna (Harrington) Fitzpatrick |
335 |
S663 | Death Notice for Hannah Smith |
336 |
S664 | Death Notice for Helen Coughlin |
337 |
S666 | Death Notice for Hugh Chamberlain |
338 |
S671 | Death Notice for Joseph W. Tucker |
339 |
S672 | Death Notice for Julia Shea |
340 |
S675 | Death Notice for Miss Anne F. Mooney |
341 |
S1981 | Death Notice for Mrs. Abigail Kent |
342 |
S680 | Death Notice for Mrs. Cora E. (Sampson) Smith |
343 |
S684 | Death Notice for Mrs. John Ducey |
344 |
S685 | Death Notice for Mrs. Josephine McIntyre |
345 |
S686 | Death Notice for Mrs. Mary E. Dwyer Ducy |
346 |
S1971 | Death Notice for Mrs. Mehitable Duell |
347 |
S688 | Death Notice for Mrs. Patrick Dillon |
348 |
S1917 | Death Notice for Pamelia Rogers |
349 |
S2011 | Death Notice for Ruth E. (Warfield) Rounds |
350 |
S1894 | Death notice for Seth Field |