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.