Deaths 1902-1903, Part 6

Author: Chelmsford (Mass.)
Publication date: 1902-1903
Publisher:
Number of Pages: 306


USA > Massachusetts > Middlesex County > Chelmsford > Deaths 1902-1903 > Part 6


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


Varney-


Rec


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,


Sarah m. Fletcher


Sexfemale Color,


White


Date of Death


June 22


1902; Age, 73 Years,


10


Months, .................


Days.


Maiden Name,


If married, widowed }


Sarah Im Fisher


Husband's Name,


Welcome &


fletcher


Single, Married, Widowed or Divorced Widow Occupation,.


Chelmsford Maso


*Residence also state fully, §


Lyndon Of


*Place of Death,


Place of Birth, Chelmsford mass


Name of Father,


Ephraim If fisher


Birthplace of Father,


Lundin Ut


Maiden name of Mother,


Zelfsha Wellman


Birthplace of Mother,


Brookline


Place of Interment,


(give name of cemetery)


Edson


Cemetery


Dated at Sowell


Signature and


b. m. young ter


on June 22 902 of Undertaker


3


33 Prescott It


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased t-


Sarah In. Fletcher Age, 73 8. 10 M, -D.


Place and Date of Death,


Disease or Cause of Death,


died at ...


Chelmsford June 22, 902


Sciatic Rheumatisme


.


Duration of Sickness. Several months.


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


Signature and Residence Amara Howard M. D.


of City Physician


Date of Certificate Jane 23rd


1902


Agent Board of Health.


* Give also street and number, if any.


t Give scx 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.


Rec'd June 25


10


1


or divorced


at home


§ If out of town {


place of business


1


No.


RETURN OF THE DEATH


OF


at


I


1


Date,


Filed,


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 11 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 on 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 the 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 t, to the board of liealth or to the clerk of the city or town in which the death occurred.


Rec


FORM G.


No.


Commonwealth of Massachusetts.


[EXTRACT FROM ACTS OF 1897, CHAP. 444.]


SECTION 13. The clerk of each city and town shall forthwith make certified copies of the records of all * * * deaths recorded in the books of said city or town during the previous month, whenever the deceased person * * * was a


* * death ; and shall resident in any other city or town in this Commonwealth or any other state at the time of said *


* * was a resident at the transmit said certified copies to the clerk of the city or town in which such deceased person *


time of said *


*


* death, stating in addition the name of the street and number of the house, if any, where such deceased


person * * * resided, whenever the same can be ascertained ; and the clerk of every city or town in this Commonwealth so receiving such certified copies, or certified copies of * *


* deaths * from the clerk of a city or town with- out the Commonwealth, shall record the same in the books kept for recording * deaths


Blank to be used in compliance with the foregoing. (FILL OUT WITH INK, ALL NAMES TO BE IN FULL.)


Copy of the Record of a


DEATH


recorded in the books of the Town of Tewksbury Mars, (City or Town.)


during the month of July 1902.


1. Date of Death, .


June 18 de 1902.


2. Name,


Mary F Jucker


(Maiden Name), . (Name of Husband),


Marc F. lehandler


Charles He. Tucker


3. Sex and Color, . ·


Female: Ch


4. Single, Married, Wid- owed or Divorced,


Married


5. Age, .... Years, .. 6 Months,. 18 Days. Malignant disease of the uterus.


Disease or Cause of Death,


-


arthur J. Scolaria M. D.


7. Residence,


8. Occupation,


Housewife.


9. Place of Death, .


Tewksbury Mass.


10. Place of Birth, South Boston Mass.


11. Name of Father,


James M. Chandler


12. Name of Mother, (Maiden Name. )


13. Birthplace of Father, .


Tewksbury Mass,


South Boston Mars.


14. Birthplace of Mother, .


Centre been Tewksbury Mars.


15. Place of Interment, . (Name of Cemetery.)


I certify that the foregoing is a true copy.


Attest : John Ho. Chandler


July 3rd I 1902


(City or Town.)


6. Duration of Sickness, By whom certified,.


Chelmsford Mass.


Susan 8. Harris


No.


COPY OF A RECORD OF THE DEATH OF


which occurred in the


(City or town.) of


190


Filed. 190 .


54


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,


Halare MC


Pullups


Sex


Color,


Date of Death


190 2; Age, ~ Years, - Months, 1 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 j


Place of Birth,


11


* Place of Death,


11


11


Name of Father,


Michael MC Oficinas


Birthplace of Father,


Irland


Maiden Name of Mother,


Gathering 110 imate


Birthplace of Mother,


ruland


Place of Interment, (give name of cemetery)


i Garcialic, Penetra Powell


michael Incphillipo


on


of Undertaker


PHYSICIAN'S CERTIFICATE.


·


Name and Age of Deceasedt


Helen M: Fullif


Age,


Y,


.M,


D.


Place and Date of Death,


died at


Disease or Cause of Death, +


Infantile


Duration of Sickness.


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


JE Varney


Signature and Residence


M. D.


of


north Chelevote


Certifying Physician.


Date of Certificate


1902


Agent Board of Health.


*Give also street and number, if any.


tGive 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.


9


,


Signature and


place of business


1900


Dated at


quero 902


Rec


No.


RETURN OF THE DEATH OF


at


Date,


I


1


Filed,


Į


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


FORM C. 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,


Le amas Deand


Jebali o White


Date of Death


1902; Age, ..


23


.Years,


7


Months,


Days.


Maiden Name,


or divorced


Husband's Name,


Single, Married, Widowed or Divorced Angle


Occupation, . atthod


*Residence


§ If out of town {


¿also state fully, §


Chelmsford maar


Place of Birth,


*Place of Death, Thelineing mar


Name of Father,


Silbert for Slund


Birthplace of Father, .......


Maiden name of Mother,


Charlotte ot Pierce


Birthplace of Mother, .....


Place of Interment, (give name of cemetery)


To chen berg Lowell hacer


Dated at.


Lowell


Signature and


let Weinbach


on


10 th


.902


of Undertaker


88 middlesea


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased t


......


Age, ........... Y. ....


M,.


............ D.


Place and Date of Death,


died at ..


.....


......


I


Disease or Cause of Death,+


Laumit Peretnies


Duration of Sickness.


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


Signature and Residence R. 6. Bu


M. D.


of City Physician


Date of Certificate I


* 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.


REAL,


Agent Board of Health.


5


/


place of business


( If married, widowed }


.....


At tahune / 1B


No. RETURN OF THE DEATH


OF


at


Date,


I


Filed,


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 11 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 the 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 t, to the board of health or to the clerk of the city or town in which the death occurred.


3


56


FORM C.


Commonwealth Massachusetts.


No. .... .


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


Name,


Florida


Libraull~


Sex,


Color,


Date of Death July 12 1902 Age, -Years,


5 Months, 15 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 §


Lavell Pharm


Place of Birth,


*Place of Death,


Chilin ford Center


Name of Father,


Birthplace of Father,


Canada


Maiden Name of Mother, Ffilia Bibeault


Birthplace of Mother,


barrada Joseph


Place of Interment,


(give name of cemetery)


Dated at Paull


Signature and


place of business


on


of Undertaker


738 menunoch


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Age, .. Y,


.M, D.


Place and Date of Death, died at Cholera Infantum I


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


Benji Benoit M. D.


of


58 Dannteenth St


Date of Certificate July. 12 th , 9020


Agent Board of Health.


*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.


TANCES |AP/ COUNCIL) O


recep que 13/08


Rec


SA Archambault


July 12,912


Certifying Physician.


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


No. RETURN OF THE DEATH OF


...


at


430%


Datc,


I


Filed,


I


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 11 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 the 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 sect- ion I, 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.


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


Name,


chrank Santamour


Sex,


/m


Color,


. Date of Death


July 16


1902; Age, 53


.Years,


Months,


Days.


Maiden Name,


or divorced


Husband's Name,


Single, Married, Widowed or Divorced,


Chelmsford


§ If out of town }


*Residence


[ also state fully,


Canada


Place of Birth, .....


*Place of Death,


& helmstad


Name of Father,


michael Santarnow


Birthplace of Father,


Canada


Maiden name of Mother,


Birthplace of Mother,


Place of Interment, (give name of cemetery)


Chelmsford Centre


Dated at


Lowell


Signature and


SAG una


on


July 17


902


of Undertaker


3


Lowell


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased f


Franta Santamon Age, 59 Y.


.M,


......... D.


Place and Date of Death,


died at.


Chelmsford July 16


r. 902


Disease or Cause of Death,#


Pneumonia + Empeacuna


Duration of Sickness.


3 works.


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


Signature and Residence


Artur Y. Scobona


M. D.


of


City Physician


Date of Certificate


1902


Agent Board of Health.


* 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.


TRADES NAM COUNCE


S


place of business


57


§ If married, widowed }


Occupation,


Laborer


"


No.


RETURN OF THE DEATH


OF


Branky Santamon


Phrasesford at.


Date,


6/ cely / 6, 1902


Filed, //


17, 902


Acts of 1897, Chapter 444. [EXTRACTS FROM SECTIONS 6, 7, 8, 10, 11 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 the 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 required by section t, to the board of health or to the clerk of the city or town in which the death occurred.


58


FORM C.


Commonwealth of Massachusetts.


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


Name,


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


Sex,


Male


Color,


Date of Death


26 /


1902;


Age,


Years, -....


.Months,


Days.


Maiden Name,


1


or divorced


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


*Residence


{ If out of town }


¿ also state fully )


Mass


Place of Birth,


1.


21


*Place of Death,


Name of Father,


George H Gran


Birthplace of Father,


Oblanco


Canada


Maiden Name of Mother,


I Stanton


Birthplace of Mother,


Ireland


Place of Interment, (give name of cemetery)


West Cemetary W Chelmsford


Dated at


Trest Chelmotard


Signature and


N & Parkhassel


Salz 26th


1902


of Undertaker


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceasedt


Age, Y, ~M, -D.


Place and Date of Death,


died


Chelmsford July 26 , 902


Disease or Cause of Death, #


still born


Duration of Sickness.


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


Signature and Residence


S


of


a


north chefine food


M. D.


Certifying Physician.


Date of Certificate July 26"


1902


Agent Board of Health.


*Give also street and number, if any.


tGive 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.


Reed July 28-02


9


on


place of business


W Chelmsford masd


No ..


{ If married, widowed }


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 the 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 sect- ion I, 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.


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


Name,.


Neil Callahan


Sex,


Color,


Date of Death.


July 31


190 2:


Age,.


.. Years,


[ ... Months,


5 Days.


Maiden Name,


{ If married, widowed }


or divorced


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


* Residence


North Chelmsford


{ If out of town }


{ also state fully i


Place of Birth,


North chelsford Incass


*Place of Death,


North chelmsford


Name of Father,


John Fi Callahan


Birthplace of Father,


Lowell


Maiden Name of Mother,


annie Bradley


Birthplace of Mother,


Lowell


Place of Interment, (give name of cemetery)


st Patrick


Dated at ..


July 31


1902


of Undertaker


70 gockann st


PHYSICIAN'S CERTIFICATE.


neil Callahan


„Age,


Y, / M, 5 D


Place and Date of Death,


died at


Disease or Cause of Death, #


Inanitan


Duration of Sickness.


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


Signature and Residence + E Jamner


M. D.


of


nevet Chalin fine


Date of Certificate.


Certifying Physician July 31


1902


Agent Board of Health.


*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.


THADE TRAM COUNLEO


Recalling 1.


59


I Helle Dermott


Signature and


place of business


on


Name and Age of Deceasedt


1901


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 the 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 ncarly 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 sect- ion I, to the board of health or to the clerk of the city or town in which the death occurred.


60


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,


Henry a Merrill


Sex,


Color,


Date of Death,


aug. 17


1902; Age, 56 Years,


5


Months,


13


.Days.


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




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.