Deaths 1900-1901, Part 1

Author: Chelmsford (Mass.)
Publication date: 1900-1901
Publisher:
Number of Pages: 308


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1900-1901 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19


1 Lee FORM C.


120


Commonwealth of Massachusetts.


No ..


RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Joseph?


1900


189 ; Age, ~


Years,


5


Months, 1 Days.


Maiden Name,


1


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


*Residence,


{ If out of town, {


(also state fully ,


hecaton function N. H


Place of Birth,


/Vertin


function M. M.


* Place of Death,


North themesfor mass


Name of Father,


Birthplace of Father,


Canada


Maiden Name of Mother,


mary Gauthier


Birthplace of Mother,


Canada


Place of Interment, (Give name of Cemetery),


Dated at.


Lowwell


Signature and


worth filech


011. January 9 , 900


place of business


of Undertaker.


5 4 thieves


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Jaseph ac Trudeau Age,


Y -M. 5 D. /


Place and Date of Death,


died at


North Chekun gens Saving 9€ 900


Disease or Cause of Death, #


Tuber cular Meningitis


Duration of sickness,


about. me month


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence S F & barney M. D. of Certifying Physician. novo Chelmo fond mas


Date of Certificate


14.00


* Give also street and number, if any.


t Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.


# If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Sex


Dale Color,


White


Date of Death,


Jan 9


(If married, widowed }


6 homesford Mas


No.


RETURN OF THE DEATH.


OF


at


Date,


I


Filed,


I


.. . ....


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION IO. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. ; Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section Io, and return it, together with the facts re- quired by section r, to the board of health or to the cler's of the city or town in which the death occurred.


Rec


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Elizabeth B Hall


Sex,


Hemel Color,


Date of Death,


January 18


1900


1-89


;


Age, 33 Years,


11 Months, - Days.


Maiden Name,


{ If married, widowed }


or divorced.


Elizabeth


1


Hoster


Husband's Name,


Philanden Hall


Single, Married, Widowed or Divorced,


Married Occupation,


Housewife


Place of Birth,


Rockland Maine


*Place of Death,


Chelmsford


Name of Father,


Birthplace of Father,


Maiden name of Mother,


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Chelmsford Center


Dated at


Chelmsford


Signature and


Halter Pertany


on


January 18' 1900


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Elizabete B. Stall


Age, 33 8.11 M. - D.


Place and Date of Death, #


died at. Chilinsford these Jaw. 18the


Disease or Cause of Death, §


$8219.00. atrophie Cinbasis of finir


Duration of sickness,


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence S


Edward it. Chanbuline


M. D.


of Certifying Physician. Chelmsford, Mais


Date of Certificate,


January 19th


1


1900 189 :


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. + Xf child died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


place of business


of Undertaker.


121


* Residence,


Chelmsford


¿ also state fully. §


No.


RETURN OF THE DEATH


OF


at


Date,


189


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (Sec section 6.)


The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (Sec section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Rec


FORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.


Name,


Q/ Main fé Stahler


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Sex,.


Hate Color,.


Color trite


Date of Death,


7012/ 2014


189 ;>Age,


5.7


Years,


Months,


211


Days.


Maiden Name,


{ If married, widowed }


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, 1/02/02/ 4 ( Occupation, ...


* Residence,


( If out of town, }


{ also state fully §


Place of Birth,


Abernell fick2


* Place of Death,


Name of Father,


1


Birthplace of Father,


Maiden Name of Mother, ... .


Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Dated at


Signature and


place of business


of Undertaker.


on


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


1 Henry Status


Age,


5%


Y


8 M. 24 D.


Place and Date of Death, died at Chelmsford Jan. 20th 1900


Disease or Cause of Death, #


"Valvular Dincare of Heart !!


Some years, but last illness one,


Duration of sickness,


1 itali an hour,


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence S


CImara Itawacel


M. D.


of Certifying Physician.


Date of Certificate 7 an 27.


· Give also street and number, if any.


t Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.


# If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Ham 123


122


No. RETURN OF THE DEATH.


OF


at


Date,


I


Filed,


... I


. ... .. ..


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION IO. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. ; Penalty for refusal or neglect, ten dollars.


· ··· hody


Rec


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


William Bremner


Sex.


Color,


Date of Death,


Samman 24


1200


189


; Age, 63 Years,


11 Months, 1 Days.


Maiden Name, {1


married, widowe


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Married


.Occupation,


Farmer


*Residence,


( If ont of town, {


Chelmsford


? also state fully.


Place of Birth,


Banffchine Co. Scotland


*Place of Death,


Chelmsford


Name of Father,


Um Bremmen


Birthplace of Father,


Scotland Ban-Co


Maiden name of Mother,


Margaret Stevenson


Birthplace of Mother,


Ban Cos Scotland


Place of Interment, (Give name of Cemetery),


Chelmsford Centro


Dated at


Signature and


Walter Denhan


on


January 24 1200


.. 189


place of business


of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,;


Disease or Cause of Death, §


Wow. Bremmer


Age, 63 Y. 11 M. / D.


died at


Chelmsford, man, Jame scf 189-1900.


Cardiac Degeneration


Duration of sickness,


Indefinite -


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence


Arthur M Jacobinia


M. D.


of Certifying Physician.


Chelmotori, mark,


Date of Certificate,


Yan 25


1891900


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. # If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Canse.


123


No.


RETURN OF THE DEATH


OF


at


Date,


189. ..


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


Ree


FORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Harry


Safford


Sex, malecolor, white


Date of Death, lan. 31 1968; Age, 47 Years,


3 Months, 19 Days.


Maiden Name, { If married, widowed )


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced Married Occupation, Checker R. R.


* Residence,


" If out of town, l


( also state fully


Forham At East Chelmsford


New Port R. L.


Place of Birth,


* Place of Death, East Chelmsford Mass


Name of Father,


Jason S. Safford


Birthplace of Father,


Fairfax


Mary


Goff


Maiden Name of Mother,


Birthplace of Mother, Newport R. I.


Place of Interment, (Give name of Cemetery), Edson Cemetery.


Dated at


Sowell


6. M. young + les


011 Jan 2.1. 1960


Signature and place of business of Undertaker.


33 Prescott At


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Harryt. Safford ge, 47 x 3 M: 19 D.


Place and Date of Death,


died at


Ebast Chelmsford Jan 31. 1900


Disease or Cause of Death, #


Duration of sickness,


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence


Y.M. Haller


M. D.


of Certifying Physician. 86 Branch


Date of Certificate


1


1900


* Give also street and number, if any.


- t Give sex of infant not named. If still-boru, so state. If child died immediately after birth, so state.


# If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


124


No.


J


RETURN OF THE DEATH.


OF


at


Date,


I


i


I


Filed,


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, II AND 12.]


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.


SECTION II. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section Io, and return it, together with the facts re- quired by section I, to the board of health or to the clerk of the city or town in which the death occurred.


1


125


FORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Betsey Cobre


Sex,


Color,


Date of: Death, Feb 10


1800; Age,


71


.Years,


4.


Months,


.Days.


Maiden Name, { If married, widowed )


or divorced.


Husband's Name, James B. Column


Single, Married, Widowed or Divorced,


Widny Occupation,


Housewife


*Residence, {If out of town, ) ¿ also state fully. § -:


north Chelmsford


Salisbury


Place of Birth,


North Chelmsford


*Place of Death,


Name of Father,


Joshua


Birthplace of Father, .. Men Hampshire


Maiden name of Mother,


Betsey


Waldroy,


Birthplace of Mother, New Hampshire


Place of Interment, (Give name of Cemetery),


North Chelmsford


Dated at Lowell


Signature and


1.25 Bucks


place of business of Undertaker. 116 markel-se on


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


died at


nors Cheles ford mars Jeby 10 8/900


Disease or Cause of Death,}


Organic decrease I heart-


Duration of sickness,


one year


I certify that the above is true to the best of my knowledge and belief.


JE Janney


M. D.


Signature and Residence of


Certifying Physician.


north Chelcenter


Date of Certificate,


Fiby It.ª


* Give also street and number, if any.


t Give sex of infant not named. If still-born, so state. If child died immediately after birth, so state.


# If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


189


8000


Belsey Column


Age, 7/ 8. 4 M. .D.


No.


RETURN OF THE DEATH


7


OF


at


Date,


189


Filed,


189


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 11 AND 12.]


SECTION 6. Every householder in whosc house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thercof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.


SECTION 11. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


126


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


bound Sex,


Color,


Date of Death,


Heb 10 st


1900


_189


; Age, 17 Years.


8 Months, -


... Days.


Maiden Name, { If married, widowed ) or divorced.


mand be fatter


Husband's Name,


Harvey L. Downs


Single, Married, Widowed or Divorced, Measured Occupation,


housewife


*Residence, { If out of town, }


falso state fully. §


Is Chelmsford base


Place of Birth, Jungsborough.


* Place of Death, Lowell


Name of Father,


Charles Potter


Arating County Essex


England


Maiden name of Mother,


Levenia M. Roberta


Birthplace of Mother,


Island of ferry & British Isles?


Place of Interment, (Give name of Cemetery), N. Chelmsford Cemetery


Dated at.


N. Chelmsford


John marinel gr.


on Feel 10 th 1900189


Signature and place of business of Undertaker. N. Chelmsford mass


ANIO CERTIFICATE.


BURIAL PERMIT AND PERMIT FOR REMOVAL. (Issued under the provisions of chapter 437 of the Acts of 1897. ) (FILL OUT WITH INK ALL NAMES TO BE IN FULL.)


(City or Town.)


Fez


10


(Date.)


1900


is hereby given to


All the preliminary requirements of law having been complied with, permission


for the removal from


(To be filled out in case of removal.)


, and the interment at


Cemetery in north Chemistry of the body


Who died at Lowsee l'Sx tonno tropical


of Mand Mr. Douro


Number ...


1900


Street, 011


the.


10


.. day of ... ]


Her


+80-


·, aged


years,


8


months


-


..... days


Cause of death,


appendicitis


Re


Birthplace of Father,


No.


RETURN OF THE DEATH


OF


at


1


Date,


189 ..


Filed,


189 .


The provisions of chapter 444 of the Acts of 1897 require that every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (Sec section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts. (See section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.) 1


- 1. . .


!


T ! required by


› the wound af


the death occurredi


+


1


Row


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Date of Death,


Feb 10 th


1900


189


; Age, 11 Years,


4


Months,


Days.


Maiden Name, { If married, widowed ) or divorced. Betsey C. Jones


Husband's Name,


Jannes BB Coburn


Single, Married, Widowed or Divorced, Widow Occupation,


have keeper


* Residence,


? also state fully. )


A. Chelmsford.


Place of Birth,


Salisbury N. H.


*Place of Death,


N. Chelmsford Bass


Name of Father,


Joshua James


Birthplace of Father,


Lenáboro. N. H


Maiden name of Mother,


Beliey Waldring


Birthplace of Mother,


Place of Interment, (Give name of Cemetery), A Chelmsford Genets


Dated at


A. Chelmsford


1,00 189


Signature aud place of business of Undertaker.


J. Chelmsford brass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age,7/ YH M.


D.


Place and Date of Death, #


died at


North Chelmsford July 10ª


189900


Disease or Cause of Death, §


Organic diecare of Reach.


Duration of sickness,


one year


I certify that the above is true to the best of my knowledge and belief.


FE Tamney


M. D.


Signature and Residence S


of


Certifying Physician.


Date of Certificate,


July 12


Give also street and number, if any.


t Or sex of infant not named. If still born, so state. # If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


C


John marinela


Feb 11 rt


127


Duplicate Ske125


Sex.


Color,


No.


RETURN OF THE DEATH


OF


at


Date,


189 ...


Filed,


189 .... ....


The provisions of chapter 444 of tlie Acts of 1897 require that every householder in whose house a death oceurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred. (See section 6.)


The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after sueh death. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (See section 8.)


A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets. (See section 10.)


Penalty for refusal or negleet, ten dollars. (See section 11.)


Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's


> the board (~


Rec


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


2 amer


Lse Glynn Sex, In


Date of Death,


Feb 13 st


19.00


189; Age, 64 Years,


11


Months,


- Days.


Maiden Name, {


{ If married, widowed }


or divorced.


Husband's Name, Single, Married, Widowed or Divorced, Married Occupation, mill Garder


*Residence, also state fully. §


{ If out of town, {


N. Chelmsford mass


Place of Birth,


Ganuly Lathran Irland


*Place of Death,


N. Chelmsford mass


Name of Father,


Zuknown


Birthplace of Father,


Maiden name of Mother, ......


Birthplace of Mother,


Irland


Place of Interment, (Give name of Cemetery),


N. Chelmsford Cemetery


Dated at


A Chelmsford


Signature and


John marinel fr


on Feb 13th


1800 189


place of business


of Undertaker.


N Chelmsford base


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


James Mc Flyin


Age, 64 Y. / M.


D.


Place and Date of Death, ¿


died at


North Chelousfond Fabi 13th


1200


Disease or Cause of Death, §


Unknown


death sudden


Duration of sickness,


expired suddenly


I certify that the above is true to the best of my knowledge and belief.


Fred & Tawney


M. D.


Signature and Residence S of Certifying Physician.


north Chilis Leal


Date of Certificate,


Filey 13h


189


8300


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. + If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.