Lucy H. Ogle Moore Death 1932

Commonwealth of Pennsylvania,
Department of Health,
Bureau of Vital Statistics
Certificate of Death
County of Philadelphia,
City of Philadelphia

Lucy H. Moore death certificate. Click for full size.

File No. 97206
Registered No. 21061

No. 1309 Brighton St.; 35 Ward
Full Name: Lucy H. Moore

3. Sex: Female
4. Color or Race: White
5. Single, Married, Widowed or Divorced: Widow
6. Date of Birth: Feb 27 1848
7. Age: 84 yrs
8. Occupation: Housework
9. Birthplace: Delaware City
10. Name of Father: Benjamin Ogle
11. Birthplace of Father: Delaware City
12. Maiden Name of Mother: Clara Mathues [? name was Matthews]
13. Birthplace of Mother: Delaware City
14. Informant: Benjamin Moore, 1309 Brighton

16. Date of Death: Nov 2 1932

[signed] Joseph A. Turned, M.D., 911 N. 4 St.

19. Place of Burial: North Cedar Hill, Nov 7th 1932
20. Undertaker: R. Horsch, 1128 N 3rd St.

Original Source Citation: Pennsylvania, Department of Health, death certificate 97206 (1932), Lucy H. Moore; Division of Vital Records, New Castle.

Leave a Comment

Charles D. Moore Death 1886

Return of a Death
In the City of Philadelphia.
Physician’s Certificate.

Charles D. Moore death certificate. Click to see full size.

1. Name of the Deceased, Charles D. Moore
2. Color, White
3. Sex, Male
4. Age, Forty One Years, Three Month, + Twenty Eight Days [this would make his birthdate 28 Jun 1845]
5. Married or Single, Married
6. Date of Death, October 26th 1886
7. Cause of Death, Billious Dysentery

[signed] E. [Hellyer??], M.D.
Residence, 2341 E. Susquehanna Ave.

======

Undertaker’s Certificate in Relation to Deceased.

8. Occupation, Machinist
9. Place of Birth, Phila
10. When a Minor, [not a minor so parents not listed]
11. Ward, 31st
12. Street and Number, 2335 Sergeant St.
13. Date of Burial, Oct 29th 1886
14. Place of Burial, American Mechanics Cem

[signed] [????], Undertaker
2464 Frankford Ave.

Original Source Citation: Pennsylvania, Philadelphia “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” index and images, FamilySearch (https://familysearch.org/search/collection/1320976 : accessed 22 December 2014), Charles D. Moore, 1886, https://familysearch.org/ark:/61903/1:1:JXXR-TW5.

Leave a Comment

Nicholas Conrad Sr. Death 1874

Return of a Death
In the City of Philadelphia.
Physician’s Certificate.

Nicholas Conrad death certificate. Click to see full size.

1. Name of the Deceased, Nicholas Conrad
2. Color, White
3. Sex, Male
4. Age, 50 Years
5. Married or Single, Married
6. Date of Death, Dec 4th 1874
7. Cause of Death, Pneumonia

[signed] L.[K?]. Stine, M.D.
Residence, 1502 N. 4th St.

==========

Undertaker’s Certificate in Relation to Deceased.

8. Occupation, Cooper
9. Place of Birth, Germany
10. When a Minor, [parents names not listed because not a minor]
11. Ward, 19
12. Street and Number, 1729 N. 4th St.
13. Date of Burial, Dec 7 / 74
14. Place of Burial, Glenwood Cemetery

[signed] Henry Schneider, Undertaker
Residence, 1737 Germantown Ave.

 

Original Source Citation: Pennsylvania, Philadelphia “Pennsylvania, Philadelphia City Death Certificates, 1803-1915,” index and images, FamilySearch (https://familysearch.org/search/collection/1320976 : accessed 13 May 2017), Nicholas Conrad, https://familysearch.org/ark:/61903/1:1:J6B5-38M.

Leave a Comment

Rebecca V. Cochran Death 1901

Death certificate for Rebecca V. Coleman, sister of Mary V. Coleman. She was married first to James P. Middleton, then to Archibald Cochran.
Transcribed by Alexander Conrad from a photocopy


Image of Death Certificate

Click to see full size

State of New Jersey
Report of Death

1. Full name of deceased: Mrs. Rebecca V. Cochran
2. Age: 84 years
3. Color: White; Occupation: None
4. Widow
5. Birthplace: Camden N.J.
6. Last place of residence: 530 N. 7th St.
7. How long resident in this state: Lifetime
8. Place of death: 530 N. 7th St, Camden City, N.J.
9. Father’s name: Jacob Coleman
Country of birth: U.S.A.
10. Mother’s name: Rebecca Coleman
Country of birth: U.S.A.
11. I hereby certify that I attended the deceased during the last illness and that she died on the 31 day of January 1901; and that the cause of death was Pneumonia.
Length of sickness: 5 dys
Medical Attendant: W.G. DuBois, 219 Broadway, Camden
Name of Undertaker: Frank Middleton
Residence of Undertaker: Camden NJ
Place of Burial: [Old Camden Cem] (faded and difficult to read)

Original Source Citation:
New Jersey, State Department of Health, death certificate (1901), Rebecca V. Cochran; Office of Vital Statistics and Registry, Trenton. (Repository: New Jersey State Archives)

Leave a Comment

Olivia R. Moore Todd Death (1955)

Transcribed by Alexander Conrad from a photocopy of the original.

State Department of Health of New Jersey

Olivia R. Todd Death Certificate. Click to see full document.

1. Place of Death
County: Burlington
Township: Medford
Length of stay: 1 year
Address: Berlin Rd. Taunton Lakes

2. Usual Residence
County: Burlington
Township: Medford
Address: Berlin Rd. Taunton Lakes

3. Name of Deceased: Olivia R. Todd
4. Date of Death: 12-7-55
5. Sex: Female
6. Color or Race: white
7. Marital status: widow
8. Date of Birth: 10-8-1869
9. Age (in years last birthday): 86
10: Usual occupation: none
11. Birthplace: Phila. Pa.
12. Citizen of What Country: USA
13. Father’s Name: Charles T. Moore
14. Mother’s Maiden Name: Lucy Ogle
15. Was the Deceased Ever in the U.S. Armed Forces? No
17. Informant: James Davidson – Taunton Lakes, NJ [son-in-law]

[Cause of death information redacted as per N.J.A.C. 8:2A-2.1]

22. I hereby certify that I attended the deceased from Sept 15, 1955 to Dec 7, 1955, that I last saw the deceased alive on Dec 6, 1955, and that the death occurred at 9:05 am, from the causes and on the date stated above.
23a. [signature]
23b. Address: Marlton, NJ
23c. Date Signed: 12/7 55

24a. Burial, Cremation, Removal: Burial
24b. Date: 12-10-55
24c. Name of Cemetery or Crematory: North Cedar Hill Cem.
24d. Location: Phila. Pa.

Date Rec’d by Local Reg.: 12-7-55
Registrar’s Signature: [signed by Harry Brick]

25. Funeral Director’s Signature
[last name Hoel?]
NJ Licence No. 441
Address: 811 Cooper St., Camden, NJ

————————————-

Original Source Citation:
New Jersey, State Department of Health, death certificate no. 48811 (1955), Olivia R. Todd; Office of Vital Statistics and Registry, Trenton.

 

Leave a Comment