Deaths 1900-1901, Part 14

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


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1900-1901 > Part 14


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 (link on the Part 1 page).


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


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 funcrcal 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.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.] 1


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a , ysician's certificate of the cause of death. When such statement and certificate arc delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars.


Rec


FORM C.


Commonwealth of Classachusetts.


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,


Hannah () Kimball


Sex. 71 Color, 7.V.


Date of Death,


Mary 3


190/; Age, 67


Years,


6


.Months,


11 Days.


Maiden Name,


or divorced.


Hannah Hill.


Ellioth,


Husband's Name,


Wilson Kimball


Single, Married, Widowed or Divorced, Marked Occupation, Housewife


Chelmsford, Mass.


*Residence, { If out of town, )


¿ also state fully. 3 -


Thorntonf n. H.


Place of Birth,


*Place of Death,


Chehurford, Mass


Name and Birthplace of Father,.


Ephesians Elliott Campton, MEN


Maiden Name and Birthplace of Mother,


Lovey Elkins


Place of Interment, (Give name of Cemetery),


Edson Cemetery Lowell, Mas.


Walter Perhary


on


May 4


190/


Signature and


place of business


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Hannah E. Kimball


Age, 67 Y. 6 M. 11 D.


2


Place and Date of Death,


Primary,


Duration,


Duration,


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


Edward H. Chambertin


M. D.


Certifying Physician.


3


Chilinsport, Mark,


Date of Certificate,


May


4th


190/.


* Give also street and number, if any. t Give sex of infant not named. If still-born, so state.


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


Countersign and transmit to the clerk of the city or town.


.........


Agent of Board of Health.


died at


Clubuneford Mass.


May


3.


190 /.


Disease or Cause


of Death, #


Secondary,


Comme


Signature and Residence


of


223


Dated at


Chelmsford, Mais


No.


RETURN OF THE DEATH


OF


at


Date,


190


Filed,


190.


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death oecurs, 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 offieer 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 faets.


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 elerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a eity or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No sueli permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certifieatc are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars.


-------


22€/


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,


Dames # Ayer


Sex,


Color,


Date of Death,


1 May 6 1901 +50; Age, 57


Years,


Months,


Days.


Maiden Name, { or divoreed.


Husband's Name,


Of estaurant


Single, Married, Widowed or Divorced,


Occupation,


*Residence, ¿ also state fully. §


{ If out of town, {


10, Oficiosford


Place of Birth,


* Place of Death,


Name of Father, Albert Ayer


Birthplace of Father,


Maiden Name of Mother, Cynthia Cale


Birthplace of Mother,


Whitefula RH,


Place of Interment, (Give name of Cemetery),


Dated at Lowell


Signature and


place of business


011 ...


PHYSICIAN'S CERTIFICATE.


1


Name and Age of Deceasedt


James H Ngày


Age,


Y.


M


Place and Date of Death,


died at Thirty de helpsford May & 1906


Disease or Cause of Death,#


Disease of Heart (Mitral Regurgitation)


Duration of Sickness,


Tivo Malo


I certify that the above is true to the best of my knowle hos and Belief.


Signature and Residence of


40 Decoad St Louch M: D.


City Physician Date of Certificate May, 4th


1981.


* 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.


5


TRADES ANEN COUNER


May 6 1901


of Undertaker. 1


Lowell


1


. .


If married, widowed į


No.


RETURN OF THE DEATH


OF


at


I


Date,


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 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 ch .. the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section ro, 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


Commontvealth 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, for Mane. ( Bielson


.Color,


Date of Death,


; Age, ~ Years, ~ Months, ~ Days.


Maiden Name, { If married, widowed )


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


*Residence, { If out of town, ) ? also state fully. §


Place of Birth, -


*Place of Death,


Name of Father,


Birthplace of Father, .


Maiden name of Mother, 1


Birthplace of Mother,


Place of Interment, (Give name of Cemetery)


Dated at


on


of Undertaker. Hest Chelmsford mood


PHYSICIAN'S CERTIFICATE.


lived but feer


minutes


Billen


Age, ~ Y. - M. ~ D.


died at


wat Chehun dert May 9 1699


Disease or Cause of Death, §


Premature binh


Duration of. sickness,


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


JE Varney


M. D.


Signature and Residence § of


Certifying Physician.


Hank Chilisfire


Date of Certificate, May 9 €


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.


Name and Age of Deceased, f Place and Date of Death, ¿


Signature and A . S. Parkhurst


189 1


place of business


225


1


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. (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 funeral with~ ~~~ 1:


-


Rec FORM C.


226


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,


Benj Minich Fiske


Sex,


W.


Date of Death,


May 9


190/ ; Age, ...


75 Years,


3


Months,


10 Days.


Maiden Name,


{ If married, widowed }


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Married


Occupation,


Retired


*Residence, { If out of town, )


Chelmsford, mase.


¿ also state fully.


Place of Birth,


Boston, Mass. Charlestown


*Place of Death,


Chelmsford, Mass.


Name and Birthplace of Father,


John Munich Fiske Lexington Mass.


Maiden Name and Birthplace of Mother,


Eliza Wenn Salem Mass.


Place of Interment, (Give name of Cemetery),


Chelmsford Centre


Dated at


Cheliefert, Mace.


Signature and


Walter Parton


on


May 10


190 /


place of business


of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Benj. M. Fiske


Age,


75 x 3 M. 10 D.


Place and Date of Death,


- Primary,


Endocarditis


Duration,


6 months


Duration,


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


Signature and Residence S


of


Certifying Physician.


Chelmsford


Date of Certificate,


May 10"


190 / .


* Give also street and number, if any. t Give sex of infant not named. If still-born, so state.


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


Countersign and transmit to the clerk of the city or town.


Recul May 11.


Agent of Board of Health.


died at


Chelmsford


May 9 0


190 /.


Disease or Cause


of Death, #


Secondary,


masa Howard


M. D.


Color,


No.


RETURN OF THE DEATH


OF


at


Date,


190


Filed, 190


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


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 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.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit thercfor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars.


nee


FORM C.


Commonwealth of Classachusetts.


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,


Olipa Fiske Winn


Sex,


7


Color,


W


Date of Death, ..


Way 9.


190 / ; Age,.


65.


Years


Months,


.Days.


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


Husband's Name,


Single, Married, Widowed or Divorced, ( ) Lingle Occupation,


§ If out of town, { Chelmsford Wasd.


Place of Birth,


Sabem Mass.


*Place of Death,


Chelmsford Mass.


Name and Birthplace of Father,.


Ohw Wina Salem THard.


Maiden Name and Birthplace of Mother,


Sarah Webber Salen Mass.


Salem Mais.


Place of Interment, (Give name of Cemetery),


Dated at ... 1


Walter Parhay


on


May 10,


190 /


Signature and


place of business


2


of Undertaker.


Chelmsford


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Eliza Fiske Wir


Age, 65 Y


M.


.D.


Place and Date of Death,


died at.


Chilisfood Hass


May 99


190 /.


Primary,


Strangulatie Itania


Duration, 5days


Duration,


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


Signature and Residence


Edward It Chantal


M. D.


of Certifying Physician.


Chilmate, Ware


Date of Certificate, may 11 ta


190 /.


1


* Give also street and number, if any. t Give sex of infant not named. If still-born, so state.


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


Countersign and transmit to the clerk of the city or town.


Read May 11


Agent of Board of Health.


too


Disease or Cause of Death, # Secondary,


227


*Residence, also state fully,


No.


RETURN OF THE DEATH


OF


at


Date,


190.


Filed,


190


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


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 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 elerk 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 ease the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of deathi 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.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authoritics. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cat of death. When such statement and certificate arc delive" te the Board of Health, the board or agent shall forthwith co ersign and transmit the same to the clerk of the ...... for registration.


SECTION 5. Penalty for violation not exceeding y dollars.


FORM C.


Commonwealth of Massachusetts.


No.


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


Name,


Marie More


Sex, HevaleColor


Date of Death,


190


; Age,.


Years,


Months,


Days.


Maiden Name, {" { If married, widowed }


or divorced.


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


*Residence, { also state fully. ,


( If out of town, Į


Place of Birth,


* Place of Death,


Name of Father,


Birthplace of Father,


Maiden Name of Mother,


Birthplace of Mother,


Place of Interment, (Give name of Cemetery).


Dated at


I


?


o11


21 11


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Marie Rose Lambert


.Age,


1 x 1


M.


7. D.


Place and Date of Death,


died at


Chelmsford Mars, May 10th


1901


Disease or Cause of Death,¿


Broncho- Pneumonia


Duration of Sickness,


about four (41 days)


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


Edward H. Chamberlin


1


M. D.


Signature and Residence of


City Physician. Chelmsford Mass


Date of Certificate


May 11th


1901


# 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. .


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


5


IMAGES CAN COUNTL


Reed May 11


228


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


Signature and


place of business


of Undertaker. '


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 10, and return it, together with the facts required by section I, to the board of health or to the clerk of the city or town in which the death occurred.


229


YFORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


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


Name,


Thomas J


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


Teilen


Sex,. .


Color,


Date of Death,


May 2 6 1001; Age,


70


Years,


Months,


Days.


If married, widowed Į


Maiden Name,


or divorced.


Husband's Name,


Single, Married, Widowed or-Divorced, ......


Occupation,


East Chelmsford


*Residence, ¿ also state fully. )


Place of Birth,


Ireland


* Place of Death,


East Chelmsford


Name of Father,


Birthplace of Father,


Maiden Name of Mother,


Birthplace of Mother,


Place of Interment, (Give name of Cemetery)


Dated at May 26th


St. O' Donnell


0 11


I 900


Signature and place of business of Undertaker. 1


32.4 Maiet St


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Age, 10 Y.


.M.


D.


Place and Date of Death,


died at


I


Disease or Cause of Death, #


Dican of divor


Duration of Sickness,


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


Signature and Residence of City Physician.


M. D.


Date of Certificate.


May 28


1901


* Give also street and number, if any.


+ 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.


5


0


Lowell


Queland


[ If out of town, {


No.


RETURN OF THE DEATH


OF


% at


----


I


Date,


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. „ving charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's cate made in accordance with section ro, and return it, together with the facts required by section I, to the board of healthi or to the clerk of the city or town in which the death occurred.


230


FORM C.


Rev No.


Commonwealth of Massachusetts.


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 A.


Reed


Sex,


male Color, white


Date of Death,


may 29 190/; Age, 62 Years,


11 Months, 12 Days.


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


Husband's Name,


Single, Married, Widowed or Divorced. Widowed Occupation, Salesman


*Residence, also state fully.


§ If out of town, }


West Chelmsford


Place of Birth, Lowell Maso


*Place of Death,


West Chelmsford


Name and Birthplace of Father, William Reed, unknown


Maiden Name and Birthplace of Mother, Regia Shattuck Pepperell


Place of Interment, (Give name of Cemetery), Lowell Cemetery


Dated at


Lowell


C. m. Young &les


on


30th May


190 /


Signature and


place of business


of Undertaker.


33 Prescott St


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t WilliamH Reed


Age, 62 Y /1 M/ 2D.


Place and Date of Death,


died at.


West Chelmsford


May 29th


.190 /.




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.