Death Certificate ac049book.gif (1K)Documents

DEATH CERTIFICATES

BROWN Alexander Paul 1895    Emily Thirza 1928
BUNTING George 1895    Mary 1894
COOKE John James    Robert 1881
EATON Achsah Rhoda 1932    Matilda 1902
FULWARD Mary 1894
HENFREY Matilda 1902
PAYNE Achsah Rhoda 1932    Emily Thirza 1928    William 1843

Alexander Paul BROWN
REGISTRATION DISTRICT Nottingham
1895 DEATH in the Sub-district of Nottingham North East in the County of Nottingham
Columns:      1 23456789
No. When and
where died
name and SurnameSexageOccupation Cause of deathSignature, description and
residence of informant
When
registered
Signature of
registrar
445
First
October
1895
Borough Assylum
St. Mary
Nottingham
U.D.
Alexander
Paul
Brown
Male 40
Years
A Lace Maker
of
Castle Gate

General Paralysis
1 1/2 years
Certified by
E. Powell
M.R.C.S.
X The mark of
Sarah Jane Brown
Widow of deceased
in attendance
2 Lincoln Terrace
Alfred Street
North Nottingham
Second
October
1895
H. Clarke
Registrar

TOP
George BUNTING
REGISTRATION DISTRICT Chesterfield
1895 DEATH in the Sub-district of Chesterfield in the County of Derby
Columns:      1 23456789
No. When and
where died
name and SurnameSexageOccupation Cause of deathSignature, description and
residence of informant
When
registered
Signature of
registrar
369
Twentyninth
March 1895
Union
Workhouse
Chesterfield
U.D.
George
Bunting
Male 73
Years
General
Laborer
of
Staveley
Senectus
Certified by
flavill_drumand
MRCSE
Robert Barradell
Master
Union Workhouse
Chesterfield
Thirtith
March
1895
WC Furnece
Registrar

TOP
Mary Fulward BUNTING
REGISTRATION DISTRICT Chesterfield
1894 DEATH in the Sub-district of Eckington in the County of Derby
Columns:      1 23456789
No. When and
where died
name and SurnameSexageOccupation Cause of deathSignature, description and
residence of informant
When
registered
Signature of
registrar
302
Thirty first
July 1894
6 Barrow Hill
Staveley
Mary
Bunting
Female 70
Years
Wife of
George
Bunting
Coal Miner

Cancer of the Pyl*
Pertinitus
Exhaustion
Certified by
Thp Fred Nale
William Bunting
son
84 Barrow hill
Staveley
First
August
1894
Frances Shaw
Registrar

TOP
Robert COOKE
Page 43
Death registered in the District of Carrigallen in the Union of Mohill in the County of Carrigallen
No.
Date and Place of DeathName and Surname SexConditionAge last BirthdayRank, Profession, or Occupation Certified Causes of Death and Duration of IllnessSignature, Qualification, and residence of Information When RegisteredSignature of Registrar
 Fourteenth January 1881 Gortermone Robert CookeM Widower81 Farmer Bronchitis 3 weeks Uncertified No Med HFrancis Cooke Present at Death Gortermone Twenty Seventh January 1881 Peter Reilly

TOP
Matilda Henfrey EATON
REGISTRATION DISTRICT Nottingham
1902 DEATH in the Sub-district of Bulwell in the County of Nottingham
Columns:      1 23456789
No. When and
where died
name and SurnameSexageOccupation Cause of deathSignature, description and
residence of informant
When
registered
Signature of
registrar
140
Twentyfirst
July
1902
10 Coscus Terrace
Church Drive
Nottingham
U.D.
Matilda
Eaton
Female 20
Years
Wife of
George william
Eaton
A
Railway
Parcelporter

Child birth 60 Hours
persistant sickness
and Collapse
Certified by
Y Browne LRep
G.W.Eaton
Widower of deceased
Present at the death
10 Coscus Terrace
Church Drive
Nottingham
Twentysecond
July
1902
C. Wyles
Registrar

TOP
John James COOKE
CERTIIFICATE OF DEATH
PLACE OF DEATH
County of    Phildelphia
Registration
District no  1
Commonwealth of Pennsylvania
Department of Health
Bureau of Viatal Statistics
File No. 110911
City of    Philadelphia Registered No. 20776
FULL NAME       JOHN COOK
Residence No    Jefferson Hosp.
PERSONAL AND STATISTICAL PARTICULARS
Sex MaleColor or Race
W
Status
Married
Wife
Annie Cook
DATE OF BIRTH   June 14, 1880
Age Years
42
  
BIRTH PLACE
IRELAND
NAME OF FATHER   FRANCIS COOK
BIRTHPLACE OF FATHER  IRELAND
MAIDEN NAME OF MOTHER  ANN STEWART
BIRTHPLACE OF MOTHER  IRELAND
Iformant Mrs Edith Kennedy
Address 6031 No 21st ST
Filed Dec 26, 1927 H Lawrence
Dep Registrar
MEDICAL CERTIFICATE OF DEATH
Date of Death
  Dec 24, 1927
I HEREBY CERTIFY, That I attended deceased from
Dec 1, 1927 to Dec 27, 1927,
that I last saw him alive Dec 24, 1927
and that death occurred on the date stated above, at 7:25 PM
The CAUSE OF DEATH was as follows:
Ch Pulmonary Tuberculosis

Diabetis Mellatus



Did an operation precede death NO
Was ther and autopsy Yes
Signed Robert B NyeM.D.
Dec 24, 1927 address Jefferson
PLACE OF BURIAL
Northwood Ceme
DATE OF BURIAL
Dec. 27, 1927
UNDERTAKERKirk and NiceADDRESS
Germantown Pa.

TOP
Achsah Rhoda EATON PAYNE
107501STATE OF NEW ORK
Department of Health of The City of New York
BUREAI PF RECPRDS
STAMDARD CERTIFICATE OF DEATH
No 2420 Morgan Ave.
Character of premises Private HouseRegistered no 539
FULL NAME Achsah Rhoda Payne
Sex
F
Color or Race
W
Status
Married
Wife of Percy Payne
Date of Birth March 28, 1883
Age 48yrs 9mos 17da
Occupation Housewife
Birthplace England
Name of Father John S Eaton
Birthplace of Father England
Name of Mother Alice Bunting
Birthplace of Mother England
Date of Death January 15, 1932
I hereby certify that the forgoing paticulars
are correct as near as the same can be
ascertained, and I further verify that
I attended the deceased from Dec 27, 1931
Jan 15, 1932, that I last saw her
alive on the 15 day of Jan 1932
That death occurred on the date stated above at 8:55PM
and that the cause of the death was as follows:
Pulmonary Emblism
duration 1 day
Contributaory
Acute Endocardition
duration 19 days
witness my hand this 16th day of Jan, 1932 Signature Louis H Zukermann Md
Address 2021 Grand Concourse
Filed
Jan 17 1932
Place of Burial
Mount Hope Cem
Date of Burial
Jan 18, 1932
Undertaker
Thomas C Bible
Address
16 Westchester Sq
Permit 1173

TOP
Emily Thirza BROWN PAYNE
REGISTRATION DISTRICT Basford
1928 DEATH in the Sub-district of Carlton in the County of Nottingham
Columns:      1 23456789
No. When and
where died
name and SurnameSexageOccupation Cause of deathSignature, description and
residence of informant
When
registered
Signature of
registrar
164
Fourteenth
August
1928
The Firs
Tennyson
Avenue
Gedling
R. D.
Emily
Thirza
Payne
Female 75
Years
Wife of
Alfred
Payne
A
Lace
Manuf-
acturer
1a.
b. arcerio
sclerosis
cardiac
c. Hemiplegia
no P.M.
(Degeneration)
Cercified
by W. T.
Torrance
LRCP
D.H. Gowland
Son-in-Law
Present
at the
death
Heatherton
Penn
Wolverhamp-
ton
Fifteenth
August
1928
Arthur
Holmes
Registrar

TOP
William PAYNE
REGISTRATION DISTRICT Basford
1843 DEATH in the Sub-district of Satin Ann in the Town of Nottingham
Columns:      1 23456789
No. When and
where died
name and SurnameSexageOccupation Cause of deathSignature, description and
residence of informant
When
registered
Signature of
registrar
68
Thirtyfirst
January
1843
Milstone
Lane
parish St. Mary's
William
Payne
Male 4
Years
Son of
John Payne
Labourer
Cephalitis John Payne
Present at the death
Millstone Lane
St. Mary's
eighth of
February
1843
James
Wilcockson
Registrar

TOP
Copyright © 2001 Fran Parker
Revised: Saturday, 08-Sep-2018 13:21:15 MDT
E-MAIL ME [email protected]
URL: http://freepages.genealogy.rootsweb.com/~hunter45/