search archive
Browse Archive

68 total results

In complete archive


Title
Description
Date

Deaths 1917 Volume 78. Page 391. Age: 0. Father: John Kirk. Mother: Mary A McMahon. Female. Spouse: Not indicated. Place of Death: Somerville, Massachusetts.

1917-06-13

Deaths 1917 Volume 70. Page 82. Age: 50. Father: Kirk Potter. Mother: Mary Ann Babcock. Male. Spouse: Not indicated. Place of Death: Pittsfield, Massachusetts.

1917-04-14

Deaths 1917 Volume 68. Page 105. Age: 80. Father: Timothy Boynton. Mother: Annie Parks. Male. Spouse: Not indicated. Place of Death: Orange, Massachusetts.

1917-02-04

Deaths 1917 Volume 52. Page 78. Age: 86. Father: William Kirk. Mother: Margaret Pringrell. Female. Spouse: William Kirk. Place of Death: Malden, Massachusetts.

1917-11-22

Deaths 1917 Volume 33. Page 212. Age: 60. Father: Christopher Jaquith. Mother: Lydia Prescott. Male. Spouse: Not indicated. Place of Death: Haverhill, Massachusetts.

1917-03-04

Deaths 1917 Volume 1. Page 239. Age: 50. Father: Kirk Potter. Mother: Mary Ann Babcock. Male. Spouse: Not indicated. Place of Death: Pittsfield, Massachusetts.

1917-04-14

Deaths 1917 Volume 92. Page 426. Age: 54. Father: Roderick Macdonald. Mother: Mary Ann Kirk. Female. Spouse: Donald Carmichael. Place of Death: Wellesley, Massachusetts.

1917-12-05

Deaths 1917 Volume 87. Page 86. Age: 63. Father: Michael McCoy. Mother: Mary Kirk. Female. Spouse: Not indicated. Place of Death: Taunton, Massachusetts.

1917-07-27

Deaths 1917 Volume 46. Page 495. Age: 67. Father: Levi Kirk Sprague. Mother: Lydia P Wood. Male. Spouse: Not indicated. Place of Death: Lowell, Massachusetts.

1917-11-08

Deaths 1917 Volume 39. Page 128. Age: 58. Father: John Kirk. Mother: Janet Farigrave. Male. Spouse: Not indicated. Place of Death: Lawrence, Massachusetts.

1917-02-19

Deaths 1917 Volume 26. Page 189. Age: 81. Father: William McKeen. Mother: Catherine Kirk. Female. Spouse: Angus Chisholm. Place of Death: Boston, Massachusetts.

1917-10-21

Deaths 1917 Volume 72. Page 435. Age: 45. Father: Cody. Mother: Not indicated. Male. Spouse: Not indicated. Place of Death: Boston, Massachusetts.

1917-10-24

Deaths 1916 Volume 64. Page 310. Age: 78. Father: John. Mother: KirkPatrick. Male. Spouse: Not indicated. Place of Death: Norfolk, Massachusetts.

1916-11-06

Deaths 1916 Volume 1. Page 466. Age: 77. Father: Thomas Firman. Mother: Catherine Van Kirk. Male. Spouse: Not indicated. Place of Death: Amesbury, Massachusetts.

1916-05-28

Deaths 1916 Volume 101. Page 508. Age: 56. Father: Wm Johnston. Mother: Jane Kirk. Female. Spouse: Not indicated. Place of Death: Worcester, Massachusetts.

1916-11-08

Deaths 1916 Volume 76. Page 14. Age: 0. Father: Joseph Kyle. Mother: Margaret Kirk. Male. Spouse: Not indicated. Place of Death: Saugus, Massachusetts.

1916-09-20

Deaths 1916 Volume 56. Page 256. Age: 73. Father: Wilson C Ryder. Mother: Catherine M Millet. Male. Spouse: Not indicated. Place of Death: Middleboro, Massachusetts.

1916-07-31

Deaths 1916 Volume 2. Page 179. Age: 82. Father: Theadore B Moses. Mother: Mary Smith. Male. Spouse: Not indicated. Place of Death: Andover, Massachusetts.

1916-08-22

Deaths 1916 Volume 28. Page 323. Age: 64. Father: James Atherly. Mother: Sarah Kirk. Male. Spouse: Not indicated. Place of Death: Fitchburg, Massachusetts.

1916-11-04

Deaths 1916 Volume 89. Page 23. Age: 62. Father: Philip Lyman. Mother: Mary. Female. Spouse: John Kirk. Place of Death: Wakefield, Massachusetts.

1916-01-25

Deaths 1916 Volume 93. Page 402. Age: 56. Father: Wm Johnston. Mother: Jane Kirk. Female. Spouse: Not indicated. Place of Death: Worcester, Massachusetts.

1916-11-08

Deaths 1916 Volume 52. Page 456. Age: 66. Father: William Kirk. Mother: Ann Mitchion. Female. Spouse: Philip H Strong. Place of Death: Peabody, Massachusetts.

1916-08-05

Deaths 1916 Volume 79. Page 2. Age: 72. Father: Owen Kirk. Mother: Bridget Duffy. Female. Spouse: Michael Beirne. Place of Death: Somerville, Massachusetts.

1916-12-03

Deaths 1916 Volume 95. Page 88. Age: 75. Father: William Watson. Mother: Mary Kirk. Female. Spouse: John Nelson. Place of Death: Williamstown, Massachusetts.

1916-02-27

Deaths 1916 Volume 68. Page 494. Age: 66. Father: William Kirk. Mother: Ann Mitchion. Female. Spouse: Phillip Strong. Place of Death: Peabody, Massachusetts.

1916-08-05

Deaths 1917 Volume 58. Page 411. Age: 53. Father: Henry Kirk. Mother: Bertha Wilson. Female. Spouse: Not indicated. Place of Death: Needham, Massachusetts.

1917-06-17

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

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

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)

2013

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)

2013

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

2009-01

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

2/23/2012

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

10/17/2011

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

2009

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

2009

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

2013

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

2011

Scrapbook volume measuring 10.5 x 12.5 x 1.5 inches, containing 21 pages with clippings and 65 blank pages each measuring 12 x 9.75 inches. Spine detached and extant. Label on spine: "From April 1st 1893". Includes handwritten letters from William F. Wharton, Assistant Secretary, Department of State, Washington D.C., from 1889 to 1893. 82 loose clippings/items.

1893-04-01--1893-04-24

Minutes of the Board of Environmental Management.

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

1955-06-02--1956-08-01

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

1956-08-23--1957-10-31

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

1960-11-30--1962-01-25

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

1938-08-04--1940-04-18

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

1942-05-25--1945-07-12

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

1949-12-29--1950-12-14

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

1925-10-22--1926-11-24

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

1932-01-07--1933-11-29

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

2008

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

2009

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