Cumberland County ME Archives History .....Coroners, 1883-1884 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/me/mefiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Joy Fisher sdgenweb@yahoo.com May 27, 2007, 12:09 pm Date indicates the last year of service. Cumberland County. 1886. James S. Gould, Portland. 1883. Dennis Tobin, Portland. 1884. Andrew J. Rich, Portland. 1883. Stephen D. Hall, Portland. Additional Comments: Extracted from: MAINE STATE YEAR-BOOK, AND LEGISLATIVE MANUAL, FOR THE YEAR 1883-84, FROM APRIL 1, 1883, TO APRIL 1, 1884, BY EDMUND S. HOYT. PREPARED PURSUANT TO ORDERS OF THE LEGISLATURE. PORTLAND: HOYT, FOGG & DONHAM, 193 MIDDLE STREET. Entered according to act of Congress in the year 1883, by HOYT, FOGG & DONHAM, in the Office of the Librarian of Congress, at Washington, D. C. File at: http://files.usgwarchives.net/me/cumberland/history/other/coroners121gms.txt This file has been created by a form at http://www.genrecords.org/mefiles/ File size: 1.2 Kb