Town of Winthrop : Record of Deaths 1900-1903, Part 27

Author: Winthrop (Mass.)
Publication date: 1900
Publisher:
Number of Pages: 564


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 27


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 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36


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


Agent of Board of Health.


-


Primary,


Disease or Cause


of Death, ţ Immediate,


Caroline S Magen


Age, 76 x. 8 M /2D.


Jucy


Jany 12 1903.


M. D.


RETURN OF THE DEATH


OF


Caroline S. Nagel


-


95 Main St Winthrop at


Date,


January 1


Filed


Dannang 18 3 1.90


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death oceurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town elerk.


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 shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn". Penalty for neglect fifty dollars.


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


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS. ]


SECTION 38. No undertaker or other person shall bury n human body in a city or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


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.)


Date of Death, 23 Sarah Chuson Full Name of Deceased, ...


Maiden Name,


Chase


If a married or divorced woman or a kilow give also


Waller Dann Johnson,


Name of Husband, Sex, Bem ale Color, White single, Married, Widowed or Divorced, of M. D. Johnson, Age, /3 Years, 11 Months, 23 Days. Occupation,


* Residence ( If out of town, ) [ also state fully. ] 37 Revers It Minthaof Mass


Place of Death, Fordlant MI Place of Birth,


Name and Birthplace of Father, 2


Maiden Name and Birthplace of Mother,


Place of Burial (give name of Cemetery Winthrop Cemetery


Dated June 28rd


Celas. R. 18 Ennison


190 3


Signature and place of business of Undertaker. Winttaof Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Sarah &Johnson


Age, 70 8. 11 M. 2 J.D.


Place and Date of Death,


died at


Winthrop


Jan 2 3 190 3.


Primary,


Senile Degeneration


Duration,


1 year


Duration,


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


Signature and Residence S of


Winthrop Mass


Date of Certificate, kan 23


1903.


· Give also street and number, if any. # Givo 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 Immediate Cause.


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


Agent of Board of Health.


Disease or Cause of Death, } Immediate,


Uremia


M. D.


Certifying Physician.


No.


RETURN OF THE DEATH


OF


Sarah Co. Johnam 37 Rene Street at


Date, January 2.3 1903


Filed,


January 23 1903


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose honse a death oeenrs and the oldest next of kin of a deceased person in the city or town in which the death oceurs, shall, within five days thereafter, cansc notice thereof to be given to the board of health or to the town clerk.


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 shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


SECTION 11. If the deceased was a soldier or sailor 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 negleet, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tifieate required by seetion 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making snch return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city, or town or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the canse of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


FORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


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


Date of Death, S January 26 " (FILL OUT WITH INK. ALL NAMES TO BE IN FULL.) 1903.


Full Name of Deceased,.


Sweetom Infant (Kuentz) Maiden Name,


{If a married or divorced } woman or a widow give also Name of Husband, ..


Sex, Color, 21 ·Single, Married, Widowed or Divorced, ..


Age, Years, Months, Days. Occupation,


* Residence ( If out of town, } { also state fully. . ...


85 Bordon a Hinttrue, 11


Place of Death,


Place of Birth, 11 Jelen Kuentz, Quiédient


Name and Birthplace of Father,


Maiden Name and Birthplace of Mother, Marie M. Omnis HI.S.


Place of Burial (Give name of Cemetery), ..


Dated at


Summer Floyd


on Jamay 26 1903


Signature and place of business of Undertaker.


18 Hemin Drie


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Duellen enfant-


Age, CYNMOD.


Place and Date of Death,


died at Hanthinh


190 5


Disease or Cause - Primary,


of Death, # Immediate,


Still born Duration,


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


i. g. quite M. D.


signature and Residence S of Certifying Physician. far 2,5 190/3


4 Flashingten tre,


Date of Certificate,


* Give also street and number, if any. |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 Immediate Cause.


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


Agent of Board of Health.


Atill low Duration,


"1


RETURN OF THE DEATH


OF


Cuenta


@ We tom Anfaul


85 Bowdoin Shell at


Date, C


January 25 1903


Filed, January 25. 10 3


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.


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


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars.


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


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


[5.'02.37-XXM.]


Permit No.


RETURN OF DEATH. BOSTON.


1903.


-


Year, Month, ( Day,


Age Months,


Dạy 6 th


Name in full, Daniel Gergin


Maiden name,


Female. Male. Sex Conjugal condition


Single. Married. Widowed. Divorced. Widow of


Color


White. Black (Negro or mixed). Indian. Chinese. Japanese.


Wife of.


Place of death Street, Number,


Vo Pumuyerde ave; Winthrop.


Place of birth Seeland


Occupation More


Name of Father, Dennis


Maiden Name of Mother,


Birthplace of Fath er celand


Birthplace of Mother, Ireland


Place of interment, Calvary Cenneteur


OK. Fallen


Undertaker


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, February 7 190 3.


Name and age of deceased, Daniel Bergin Age, 84 years,


Date and place of death, *.. Fiebrey ( 2 KS Sunnyside Si Chief cause, .. acute Nepritão


Disease


Contributing cause .. Senility


Chief cause .. about me month


Duration Contributing cause


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


Nume and residence ! of physician, Christofles Lyna. 3dl ShawnA ave


* If in an institution, state how long an inmate and previous residence.


The office of the Board of Health will be open for the granting of permits for burial, as follows : - Saturdays, 9 A.M. till | P.M., except during the months of June, July, August and September, when the office will be closed on Saturdays at 12 M .; Sundays, 10 A.M. till 12 M. ; Holidays, from 10 A.M. till 12 M .; other days, from 9 A.M, till 5 P.M.


-


Years, 84


Date of death Year Month, + el.


Birth


i Days, .... Residence, 15 Jumpide Cuve


Daniel / Sergisi February 6"1903 Filed Filly "1903


FORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


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


Date of Death, ichwany (FILL OUT WITH INK. ALL NAMES TO BE IN FULL.) 1903.


Full Name of Deceased, 1, Charles adams Hammond


Maiden Name,


married or divorced


woman or a Widow give also Name of Husband, ...


Sex, 700 Color, Single, Married, Widowed or Divorced,


Age, 5% Years, 10 Months, 26 Days. Occupation, Builder


( If out of town, } Hy Locust Street Hrantrop Mars.


* Residence [ also state fully. ) ... Place of Death, 17 Locust Sheet Winthrop Mass


Place of Birth, Despre NO, Of,


Name and Birthplace of Father,


Ossipee NOV,


Maiden Name and Birthplace of Mother, .. Eliza a, Blake-Wakefield ICH,


Place of Burial (Give name of Cemetery)


Temporary Depois Peauing Tons


Dated at. Otintrojo


on


Stebinary 19


190 3


Signature and


place of business


of Undertaker.


June Floyd


18 Sterman Street


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


chas adams Hammond.


Age, SYY.11 N. 26 D.


Place and Date of Death,


died at


47 Le versy st


Fu6 17


190 3.


Primary,


Pneumonia


Duration,


10 days


acute Infection is conveveces Duration,


48 horas


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


Signature and Residence of Certifying Physician.


6318 metcal


M. D.


Date of Certificate,


26.20


190


3.


* Give also street and number, if any. | 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 Immediate Cause.


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


Agent of Board of Health.


Somermet To be at Cesifece 12. or,


Disease or Cause of Death, ţ Immediate,


No.


RETURN OF THE DEATH


OF Charles adam Hammond at


Date,- February 1/ 1903


Filed, 6February 10 1903


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.


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 shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


SECTION 11. If the deceased was a soldier or sailor 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. Every undertaker or other person who has charge of a funeral, shall fortiwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS. ]


SECTION 38. No undertaker or other person shall bury a human body in a city, or town or remove therefrom a human body which has not been buried, natil a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


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.)


Date of Death, February 21%


190 3.


. Full Name of Deceased, Harry


Maiden Name,


If a married or divorced woman or a widow give also Name of Husband,. 1


Sex, malu Color,


Single, Married, Widowed or Divorced, Single


Age, 211 Years, Months, Days. Occupation, saltitos.


* Residence { If out of town, } ( also state fully. §


Banger Manie


Place of Death, Fork Mands, mars .


Place of Birth, Banger manie.


Name and Birthplace of Father,


Lenge S, Head Banger me


Maiden Name and Birthplace of Mother, Clara Is lostgan Zonele me


Mitrop Ferry 22


Place of Burial (Give name of Cemetery), Mount tapee Cemety Branger She Summer Floyd


Dated at


Signature and


on


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Harry S. Itranh


Age, PSY.


.M.


D.


Place and Date of Death,


died at.


Fort Backs, Mais.


Jul. 21"


190 3.


Primary,


addiran's disease.


Duration,


Ihrer months


Disease or Cause


of Death, #


Immediate,


Duration,


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


signature and ResidenceS of


Certifying Physician.


M. D. 12 ius. aut. hurgron, leg.a.


Date of Certificate, 22. 1903.


* Give also street and number, if any. | 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 Immediate Cause.


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


Agent of Board of Health.


1903


place of business


of Undertaker.


18 Otermin Plet


X ....


RETURN OF THE DEATH


OF Hrany Ofunk 0 For Banks Hospital at


otelmany 21 1903


Date,


Filed, Germany 24 3


190


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.


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


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars.


SECTION 11. If the deceased was a soldier or sailor 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. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shull be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


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.)


Date of Death,.


21" 190 3.


Ella Byltina Crafté Full Name of Deceased, -.... Maiden Name,. Colla Byltona Mallette


If a married or divorced woman or a widow give also ( Name of Husband, I Chancellor Crafts


Sex, Color, 21 Single, Married, Widowed or Divorced,


* Residence (If out of town, } ( also state fully. f .


Age, 50 Years, Months, Days. Occupation, 48 Quincy avenue N. Highlands


Place of Death, 11


Place of Birth, Fatto maine


Name and Birthplace of Father, action b. Mallette


Maiden Name and Birthplace of Mother, Lattes ashburnham


Place of Burial (Give name of Cemetery), ...


Jempenauf Dejessit Winthrop, "Ree Tomb


Internet in newton Cemetery later


Dated at


on Felmany 22 1905


Signature and


place of business


of Undertaker.


Summer Floyd


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Ella Syltuma Crafto Age, SOY. _M. .D.


Place and Date of Death,


died at


Winthrop Highlands


Freby . 21, 1903.


Primary, - Disease or Cause of Death, Immediate,


Recurrent Carcinoma


Duration,


18 mos.


Duration,


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


Signature and Residence


of


S


Thomas Et gott


M. D.


Certifying Physician.


+2 Vinay avec


Date of Certificate,


190


· Give also street and number, if any. | 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 Immediate Cause.


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


Agent of Board of Health.


...


No.


RETURN OF THE DEATH


OF Gilla Byllina Crafts


at H& Juicy Creme a Winthu100highlands Date,


Hebuary 21 1903.


Filed, Chary 22 190 3


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every honscholder in whose honse a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.


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 sneh death.


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


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


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


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No nndertaker or other person shall bnry a human body in a city, or town or remove therefrom a hnman body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shull be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


FORM C.


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


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


Date of Death, Schwary 24-" 1905.


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


Full Name of Deceased, Ona angeline Names


Maiden Name, ..... '/.


1 Stone


3 = = married or divorced woman or a widow give also } - Name of Husband, Edward CV, Olame


Sex, Color, 21 Single, Married, Widowed or Divorced,


Age, 60 Years, Months, 21 Days. Occupation,


* Residence ( If out of town, ) ( also state fully. )


Winthrop Mass


Place of Death, 18 Cottage Park Road


Place of Birth, Comisk Vermont


Name and Birthplace of Father, George D. Stine


Maiden Name and Birthplace of Mother, Mary ann Russere DanvilleVT




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.