Town of Winthrop : Record of Deaths 1904-1906, Part 2

Author: Winthrop (Mass.)
Publication date: 1904
Publisher:
Number of Pages: 604


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1904-1906 > Part 2


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


Place of Burial (Give name of Cemetery). Oakland Cemetery- Syracuse NY


Signature and Summer ofloud


Dated at


Schwang 18


190 4/


on


place of business


of Undertaker.


18 Oferman Sweet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Youera WWW. Gardiner Age, 68.8 . 12D.


Place and Date of Death, died at 7 Thmeta Park February 2 1904. initial insuff may


Disease or Cause of Death, # Immediate,


Primary,


Duration,


3 129


Her val digiuntini Duration, 3 weeks


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


Filtmitcall


Signature and Residence § of Certifying Physiclan.


M. D.


Date of Certificate, Ich 1st 190 4.


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


If a Soldler 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.


Fer-27


RETURN OF THE DEATH


OF


Louisa WWW. Gardiner no y ethanton Park at


Date, Felmary 2%


190


..


Filed, Jehualey 28 190 4


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every honseholler in whose honse a death occurs and the oldest next of kin pf 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. 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 sholl be issued until there shall have been delivered to such board a written statement, containing the fucts required by low, 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 elerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.


BOSTONIA CONDITA.D. 1150. THINK DON


FULL NAME


Albert .... F ... Sumpter.


Registered No. 1833


Place of Death l


and Residence


South.Dept ... CityHospital ... Boston .. Mass


Date of Death.


Feb 28


.....


1904.


Age


10


years


6


... months.


15


days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


male


white


single


Maiden Name


Husband's Name


Birthplace .. Brockton Mass


Name of


Father. Frank


Birthplace


of Father ... .....


Maiden Name


of Mother.


Birthplace of Mother. So Hanson Mass


Occupation


.....


Informant


.......


Place of Burial


or removal


Mt Hope Cem Boston


Undertaker


J S Waterman & Sons


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


from 1904 to 1904 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows


Primary : (


Measles 29 days


(Duration)


Contributory:{ Congenital Hydrocephalus. (Duration)


Frears.


(Signed)


John H McCollum


M.D


Feb 28


1904


.......


SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recen Residents.


Usual Residence


247 Shirley St Winthrop


Filed


.......


Mar .2.


1904.


A true copy.


Attest :


ENMSlenen


Registrar.


CITY OF BOSTON. COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A, DEATH-1904.


.....


WestboroMass


Grace E Howland


none


TRA


R'


PATRIBUS, SIT DEUS N


S


R


NOBIS


CITY


SI


FFICE


CIVT BOSTONIA CONDITA ADD.


.A.1822


16 30.


TA


SS.


EGIMINE


STO


N. MA


FORM C.


Commonwealth of Massachusetts.


Fel 24


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, Feb 29 " Winthrop 190 4.


alma. Al. ElaPari Full Name of Deceased,


Maiden Name, alma. M. Sammen


If a married or divorced woman or a widow give also ( Name of Husband, Celavance, N, Calafter


Sex, témale Color, Volete Single, Married, Widowed or Divorced,


Age, 49 Years, / 6 Months, /7 Days. Occupation, 248 Shirley LT- Withrok Mass * Residence ( If out of town, ) ( also state fully. 1 248 Shiver St Vinituoj Mass. Place of Death,


Place of Birth, Al inforl 20 cars


Name and Birthplace of Father, Heures. S. Maurer


Maiden Name and Birthplace of Mother, Centerinn


Place of Burial (Give name of Cemetery), Mitford Mass Peni Grove


Dated at Aventurato mars


on 2nd March 190


Signature and place of business of Undertaker. 40 Worthint FL Nothurt


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t alma m. el aflin Age, 49Y. COM /9.D. Place and Date of Death, died at 248 Shirley St, Winthrop 29. 904 Disease or Cause - Primary, Cardiac Drapey Duration, 2 yrs. Pulmonary Dedenne


of Death, ± Immediate,


10 days


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


M. D.


Signature and Residence S of Certifying Physician. Winthrop, Mais.


Date of Certificate, Man 20 1.90%


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


t 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


Ulma I, Claflin 248 Shirley Sheet at


Date, Felmay 29'


190 4


Filed, March 200 190


4 .. .


[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. 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, teu 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, nntil 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, March 2"


190 4


Full Name of Deceased, Joseph William Slover Maiden Name,


¿ Is a married or divorced woman or a widow give also Name of Husband,


Sex,


Color, Dr Single, Married, Widowed or Divorced,


Age, 60 Years, 10 Months, Days. Occupation, Druggiel


* Residence ( If out of town, { [ also state fully. } 161 Shirley Street


Place of Death,


161 Shirley Street


Place of Birth,


Buckeport Manie


Penalecol


Name and Birthplace of Father,


Anech G. Slova


Drucker part me


Maiden Name and Birthplace of Mother, augusta Maria Noyes Eastport me


Place of Burial (Give name of Cemetery), Bangor Ingine


Dated at Hattrop


Summer Floych


on


March 2"


1904


Signature and place of business of Undertaker. 18 Otermin Sweet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Refah It. Stover


Age, 608.10 MIND.


Place and Date of Death,


died at


It inluogo + 6+ Shirley, er Mai 2 1904.


Primary,


Chronic BrightinHaluni Heart Disease years


Disease or Cause of Death, # Immediate,


Manic Convulcon Duration,


14 hour


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


& Johnson


M. D.


Signature and Residence S of Certifying Physician.


11


Date of Certificate,


Marche


4


190 %.


Quand


* 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 Immediate Cause.


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


Agent of Board of Health.


No.


RETURN OF THE DEATH


OF


Joseph . Slater


at 161 Shirley Sheet


Date, March 21 190


5 Filed,


190 4.


[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. 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 sneh 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- 7 o city or town for registration. Penalty for violation not exceeding fifty dollars.


FORM C.


Commonwealth of Massachusetts.


mary


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, "March "Y"


190 4.


Full Name of Deceased, anni Young


Maiden Name, ann Batter


= = married of divorced woman or a widow give also Name of Husband, John Young


Sex, F Color, Single, Married, Widowed or Divoreed,


Age, 7/ Years, Months, Days. Occupation,


* Residence


¿ also state fully. )


( If out of town, } Winthrop mass


Place of Death, 7) main street


Place of Birth,. Canada


Name and Birthplace of Father, George Baker


Maiden Name and Birthplace of Mother, Gether Kraker


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


Dated at Winthrop


Signature and Brunner floyd


on


March "y"


1904


place of business


of Undertaker.


Winthrop, mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


ann Juring Age, / Y. .M .............. D.


Place and Date of Death, died at


Disease or Cause of Death, # Immediate,


Primary,


Chimie Brunetti Duration,- final Year


Exhaustuni fun agitated Melancholie


Duration, 6 months


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


Char. G. Jury


Signature and Residence S of


M. D. Certifying Physician. 539 Falbor Qui.)


Date of Certificate, March 10, 1904.


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


{ If a Soldler or Sailor in the War of the Rebelllon, give both l'rimary and Immediate Cause.


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


Agent of Board of Health.


7. 1904.


NO.


RETURN OF THE DEATH


OF


71 Mai Sheet at


Date, .. March 7" 1904.


Filed, March 8' 190


4


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 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 bnricd, 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, npon receipt of such statement and certificate, shall forth- the work 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, March 18 " 190 4


Full Name of Deceased, Robert De Corsa Ireland


Maiden Name,


If a married or divorced woman or a Widow give also Name of Husband,


Sex, Color, 01


Single, Married, Widowed or Divorced,


Age, Years, Months, 1 Days. Occupation, Electric + Las Fullnes


* Residence ¡ also state fully. §


{ If out of town, } Winthrop mass


Place of Death, 9 miatte avenue


Place of Birth, Opeland


Name and Birthplace of Father, Robert Ireland-Oreland


Maiden Name and Birthplace of Mother,


Jane doeRe


Ireland


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


Main Hallaction Cemetery Lumey Mas


Dated at


place of business


on


March 19'


1904/


of Undertaker. 18Cherman@miel Winthrop mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Robert D. Ireland Age, 71 8. 4 M. /D.


Place and Date of Death,


died at


Winthrop


Man. 18


190 4.


Disease or Cause of Death, # Immediate,


Primary,


Cystitis


Duration,


2 years.


acute nephritis


Duration,


2 mos


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


Signature and Residence


of


- {


HJ Partir


M. D.


Certifying Physiclan.


Winthrop


Date of Certificate,


Mch. 19


190 4:


· Give also street and number, if any. | Give sex of infant not named. If still-born, so stute.


{ If a Boldler 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.


-


Signature and Summer Glaube


No.


RETURN OF THE DEATH


Robert De Corsa Ireland at OF


Date, March 18" 1904


Filed, March 19 1904


[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 ". 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 snch 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. 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 refnsal or neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's eer- 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-


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,


thorgrass


Sex,


Color,


White


Date of Death,


Tomar 19 mm


190 4; Age, 49 Years,


9


Months,


8 Days.


Maiden Name, § } or divorced. Mary J, Shields If married, widowed


Hidour


Husband's Name,


Ameal E Suocero


Single, Married, Widowed or Divorced,


Hid www Occupation,


Domestic


*Residence, ¿ also state fully. S


§ If out of town, }


2 Arq yla ff'


Place of Birth,


Newbury bort, mass.


*Place of Death,


2 Arayde St, Hinttror, Dass.


Name and Birthplace of Father,


Edward Shields


Derland


Maiden Name and Birthplace of Mother,. battani Gresit


Place of Interment, (Give name of Cemetery), Holy Cross, Maldau


Dated at


on


mar 19 m


1904


Signature and place of business of Undertaker. (146 Insiste of Sky


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Mary I Iroda vaso


Age,49 Y. 9 M. 8 D.


Place and Date of Death,


Primary,


Carcinoma Utéri


Duration,


2 4,25


Duration,


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


Signature and Residence S of Certifying Physiclan.


M. D.


Date of Certificate,


201


190


Y.


· 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.


1


died' at ..


Tarelliok, Dass


Har 19" 1904.


Disease or Cause ) of Death, # Secondary,


No.


RETURN OF THE DEATH


OF May of Snodgrass


at


2 argyle Stiel


Date, March 19" 1904.


Filed, March 20" 1904.


[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 oceurs, 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 sueli 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 seeordanee with section 10, and return it, together with the facts required by seetion 1, to the board of health or to the elerk of the city or town in which the death oceurred.


[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 anthorities. 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 sueh 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.


FORM C.


Commonwealth of glassachusetts.


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, March 19 1904


Full Name of Deceased,


Charles actual Thompson




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.