search archive
Browse Archive

68 total results

In complete archive


Title
Description
Date

Deaths 1917 Volume 63. Page 61. Age: 81. Father: William Johnston. Mother: Lavina Flint. Female. Spouse: Johnson Littlefield. Place of Death: Newburyport, Massachusetts.

1917-01-04

Deaths 1917 Volume 66. Page 23. Age: 63. Father: Marshall Bartlett. Mother: Sarah Kendrick. Female. Spouse: Samuel A Clark. Place of Death: North Brookfield, Massachusetts.

1917-07-02

Deaths 1917 Volume 7. Page 322. Age: 60. Father: Danforth S Steele. Mother: Lucinda Kendrick. Male. Spouse: Not indicated. Place of Death: Brockton, Massachusetts.

1917-04-27

Deaths 1917 Volume 33. Page 80. Age: 67. Father: Woodman Kendrick. Mother: Harriet Knowles. Female. Spouse: Frank N Livingston. Place of Death: Haverhill, Massachusetts.

1917-01-11

Deaths 1917 Volume 88. Page 73. Age: 47. Father: Peter Tierney. Mother: Winnie Byron. Female. Spouse: Michael. Place of Death: Tewksbury, Massachusetts.

1917-01-27

Deaths 1917 Volume 32. Page 474. Age: 50. Father: Thomas F Kendrick. Mother: Adaline Bearse. Male. Spouse: Not indicated. Place of Death: Harwich, Massachusetts.

1917-02-28

Deaths 1917 Volume 40. Page 419. Age: 64. Father: Not indicated. Mother: Not indicated. Male. Spouse: Not indicated. Place of Death: Lawrence, Massachusetts.

1917-08-25

Deaths 1917 Volume 23. Page 53. Age: 3. Father: Nicolski Casmus. Mother: Johanna Kendrick. Male. Spouse: Not indicated. Place of Death: Fall River, Massachusetts.

1917-02-17

Deaths 1917 Volume 53. Page 186. Age: 58. Father: John Kendrick. Mother: Martha A Watt. Female. Spouse: Lyman D Spinney. Place of Death: Marlborough, Massachusetts.

1917-12-03

Deaths 1917 Volume 54. Page 355. Age: 99. Father: Heman Mayo. Mother: Elizabeth Crosby. Female. Spouse: Henry Kendrick. Place of Death: Medford, Massachusetts.

1917-08-18

Deaths 1917 Volume 51. Page 322. Age: 72. Father: Stephen Kendrick. Mother: Priscilla Smith. Female. Spouse: Nathaniel May. Place of Death: Malden, Massachusetts.

1917-06-24

Deaths 1917 Volume 57. Page 280. Age: 61. Father: John b Newcomb. Mother: Elizabeth Gordon. Female. Spouse: John B. Place of Death: Milton, Massachusetts.

1917-11-21

Deaths 1917 Volume 93. Page 325. Age: 43. Father: Edmund G Jenney. Mother: Izora C Kendrick. Female. Spouse: Otis B Luce. Place of Death: West Tisbury, Massachusetts.

1917-08-07

Deaths 1917 Volume 4. Page 258. Age: 58. Father: Thomas Kendrick. Mother: Susan Partridge. Female. Spouse: Charles H Follansby. Place of Death: Barre, Massachusetts.

1917-04-22

Deaths 1917 Volume 13. Page 499. Age: 69. Father: Asa Crocker. Mother: Rebecca Kendrick. Female. Spouse: Arvna Eldridge. Place of Death: South Chatham, Massachusetts.

1917-12-30

Deaths 1917 Volume 20. Page 327. Age: 70. Father: Samuel C Howes. Mother: Emily Kendrick. Male. Spouse: Not indicated. Place of Death: Easton, Massachusetts.

1917-07-06

Deaths 1917 Volume 21. Page 117. Age: 71. Father: Samuel K West. Mother: Mary A Kendrick. Male. Spouse: Not indicated. Place of Death: Everett, Massachusetts.

1917-03-24

Deaths 1916 Volume 1. Page 445. Age: 55. Father: John P Bartlett. Mother: Mary Ann Kendrick. Female. Spouse: Frank Page. Place of Death: Amesbury, Massachusetts.

1916-04-18

Deaths 1916 Volume 65. Page 432. Age: 89. Father: Chauncey Thompson. Mother: Betsey Kendrick. Male. Spouse: Not indicated. Place of Death: North Brookfield, Massachusetts.

1916-09-27

Deaths 1916 Volume 99. Page 431. Age: 57. Father: George P Kendrick. Mother: Candace S Holman. Male. Spouse: Not indicated. Place of Death: Worcester, Massachusetts.

1916-06-14

Deaths 1916 Volume 59. Page 454. Age: 60. Father: Soloman. Mother: Cynthia Reynolds. Male. Spouse: Not indicated. Place of Death: New Bedford, Massachusetts.

1916-03-22

Deaths 1916 Volume 101. Page 116. Age: 52. Father: Seth W Amsden. Mother: Dianna L Kendrick. Male. Spouse: Not indicated. Place of Death: Worcester, Massachusetts.

1916-09-15

Deaths 1916 Volume 29. Page 290. Age: 59. Father: John Kendrick. Mother: Clarissa Bussey. Female. Spouse: James H Daly. Place of Death: Framingham, Massachusetts.

1916-10-10

Deaths 1916 Volume 33. Page 81. Age: 72. Father: Zenas Howes. Mother: Not indicated. Female. Spouse: John K Kendrick. Place of Death: East Harwich, Massachusetts.

1916-01-20

Deaths 1916 Volume 33. Page 88. Age: 48. Father: Doane Kendrick. Mother: Angeline Baker. Male. Spouse: Not indicated. Place of Death: Harwich, Massachusetts.

1916-03-30

Deaths 1916 Volume 33. Page 92. Age: 84. Father: Simeon Kendrick. Mother: Paulina Snow. Female. Spouse: John George. Place of Death: Harwich, Massachusetts.

1916-04-23

Deaths 1916 Volume 5. Page 338. Age: 59. Father: John Smith. Mother: Eliza Kendrick. Female. Spouse: Mark Sinnicks. Place of Death: Beverly, Massachusetts.

1916-11-30

Deaths 1916 Volume 29. Page 464. Age: 68. Father: Rufus White. Mother: Sarah Nye. Female. Spouse: Clarence H Kendrick. Place of Death: East Freetown, Massachusetts.

1916-08-18

Deaths 1916 Volume 8. Page 83. Age: 75. Father: Reuben Kendrick. Mother: Ann Doane. Female. Spouse: Lorenzo D. Place of Death: Brockton, Massachusetts.

1916-08-05

Deaths 1916 Volume 8. Page 329. Age: 59. Father: Hiram D Kendrick. Mother: Sarah O Perkins. Male. Spouse: Not indicated. Place of Death: Brockton, Massachusetts.

1916-12-01

Deaths 1916 Volume 13. Page 449. Age: 75. Father: Hira Nickerson. Mother: Betsey Kendrick. Male. Spouse: Not indicated. Place of Death: Chatham, Massachusetts.

1916-06-06

Deaths 1916 Volume 13. Page 458. Age: 75. Father: Reuben Kendrick. Mother: Ann Doane. Female. Spouse: Lorenzo D Brick. Place of Death: Brockton, Massachusetts.

1916-08-05

Deaths 1916 Volume 13. Page 438. Age: 0. Father: George W Bloomer. Mother: Jennie R Kendrick. Female. Spouse: Not indicated. Place of Death: Chatham, Massachusetts.

1916-02-10

This file includes scans of a volume of type-written meeting minutes.

1967-10-11--1969-01-02

This file includes scans of a volume of type-written meeting minutes.

1969-01-09--1970-04-30

This file includes scans of a volume of type-written meeting minutes.

1971-05-19--1972-05-25

This file includes scans of a volume of type-written meeting minutes.

1972-05-31--1973-04-25

This file includes scans of a volume of type-written meeting minutes.

1973-05-02--1974-05-08

This file includes scans of a volume of type-written meeting minutes.

1998-11-12--1999-09-02

This file includes scans of a volume of type-written meeting minutes.

2000-08-03--2001-06-21

Print in album volume MDWSC, Cemetery Photographs, Swift River Reservoir, Vol. Lb 4

1928-09-17

Print in album volume MDWSC, Cemetery Photographs, Swift River Reservoir, Vol. Lb 17

circa 1930-1931

Massachusetts. Office of the Governor (Deval Patrick, 2007-2015)

2013

Massachusetts. Office of the Governor (Deval Patrick, 2007-2015)

2013

Massachusetts. Office of the Governor (Deval Patrick, 2007-2015)

2010-09

Massachusetts. Office of the Governor (Deval Patrick, 2007-2015)

2012

Massachusetts. Metropolitan Park Commission

1914-12-09--1916-05-24

Massachusetts. Metropolitan Park Commission

1916-05-31--1918-02-12

This file includes scans of a volume of type-written meeting minutes.

1957-11-07--1958-09-18

This file includes scans of a volume of type-written meeting minutes.

1958-09-25--1959-10-07

This file includes scans of a volume of type-written meeting minutes.

1959-10-21--1960-11-23

This file includes scans of a volume of type-written meeting minutes.

1950-12-21--1951-12-06

Loading indicator
Powered by Preservica
William Francis Galvin, Secretary of the Commonwealth