Floyd County IN Archives Obituaries.....Death Records, Various 1919 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/in/infiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Carolyn "Cari" Thomas western37@cox.net July 15, 2008, 7:48 pm New Albany, Floyd County, Indiana Death Records 27 Feb-1 Mar 1919 Transcribed by Carolyn "Cari" Thomas, August 2007. Transcriber’s notes: Records are on two pages of book, with at least 8 records per double page. These include only one record in which transcriber was interested. This double page was accessed in New Albany sometime in August 2007. Each record is numbered, but the numbers were only partially shown on the photocopy. The first number might be 13 or 43, 113, or 143/etc; these six records will be ID’d by last digit: ?3, ?4, ?5, ?6, ?7, ?8, ?9, ?0. The last record (Iva M. Perry) in this transcription is missing the bottom 3 lines of record on the photocopy. Abbreviations from original: N A = New Albany; cem = cemetery E = East; W = West; St = Street Fem/Femal = Female Transcriber’s abbreviation: [?] means the prior word is my best attempt. [All bracketed information] is the transcriber's, not on the original. #?3: [Left Page] “Personal and Statistical Particulars” Place of Death: 1429 E Market St Usual Residence: N A Full Name: Penelope Dorsey Sex: Femal Color or race: White Single, Married, Widowed, Divorced: Married Name of Husband or Wife: none Date of Birth: August 27, 1828 Age: 90 Years. 6 Months — Days Hours Occupation: House Wife Birthplace: Ohio Name of Father: Aoroco [?] Key Birthplace of Father: England Maiden Name of Mother: Eliza Fawler [Fawks? ink smears on record] Birthplace of Mother: Kentucky Informant: JH D????y [perhaps Dorsey?] P. O. Address: N A Burial Permit Issued by: FW Hazlewood Date: Feb 27 1919 #?3: [Right Page] “Medical Certificate of Death” Date of Death: Feb 27 1919 Attended Deceased from Jan 1 [? ink smears on record] to 27 1919 Cause of Death: ???????us Diagan [Disgan?] of Heart Duration: Years. Months Days [all blank] Contributory Duration: Years. Months Days [all blank] M.D. or Coroner: E P Easly P.O. Address of M.D or Coroner: N A Length of Residence At Place of Death: Years. Months Days [all blank] In the State: Years. Months Days [all blank] Where was Disease Contracted: [blank] Former or Usual Residence: [blank] Place of Burial or Removal: Fairview Cem Date of Burial: Mar 1 1919 Undertaker: New La?d Gevin [?] Was the Body Embalmed? yes P.O. of Undertaker: N A Embalmer’s License No.: 227 #?4: [Left Page] “Personal and Statistical Particulars” Place of Death: 226 W Market St Usual Residence: N A Full Name: Mary L Fleming Sex: Fem Color or race: White Single, Married, Widowed, Divorced: Married Name of Husband or Wife: Grover C Fleming Date of Birth: Aug 15 1892 Age: 26 Years. 6 Months 13 Days Hours Occupation: House Wife Birthplace: Indiana Name of Father: Perry N Curl Birthplace of Father: Ohio [?] Maiden Name of Mother: Mary A [Marya?] McKibben Birthplace of Mother: Ohio Informant: Mrs Mary Curl P. O. Address: N A Burial Permit Issued by: FW Hazlewood Date: Feb 30 [31?] 1919 #?4: [Right Page] “Medical Certificate of Death” Date of Death: Feb 28 1919 Attended Deceased from Feb 24 to Feb 27 Cause of Death: Scarlett Feaver Duration: Years. Months Days [all blank] Contributory Duration: Years. Months Days [all blank] M.D. or Coroner: F W Hazlewood P.O. Address of M.D or Coroner: N A Length of Residence: At Place of Death: Years. Months Days [all blank] In the State: Years. Months Days [all blank] Where was Disease Contracted: [blank] Former or Usual Residence: [blank] Place of Burial or Removal: Fairview Cem Date of Burial: Mar 2 1919 Undertaker: Frank A Kraft Inc Was the Body Embalmed? yes P.O. of Undertaker: N A Embalmer’s License No.: 963-379 #?5: [Left Page] “Personal and Statistical Particulars” Place of Death: 10305 [?] 6th St Usual Residence: N A Full Name: Sarah Bruder Sex: Fem Color or race: White Single, Married, Widowed, Divorced: Married Name of Husband or Wife: Charles F Bruder Date of Birth: Oct 8 1837 Age: 81 Years. 4 Months 17 Days Hours Occupation: House Wife Birthplace: Germany Name of Father: Jack [?] Gotfried Birthplace of Father: Germany Maiden Name of Mother: dont know Birthplace of Mother: dont know Informant: Ollie Bruder P. O. Address: N A Burial Permit Issued by: FW Hazlewood Date: Mar 3 1919 #?5: [Right Page] “Medical Certificate of Death” Date of Death: Feb 25 1919 Attended Deceased from Feb 23 to Feb 25 Cause of Death: Pneumonia Senility Duration: Years. Months Days [all blank] Contributory Duration: Years. Months Days [all blank] M.D. or Coroner: R A Braw [?] P.O. Address of M.D or Coroner: N A Length of Residence At Place of Death: Years. Months Days [all blank] In the State: Years. Months Days [all blank] Where was Disease Contracted: [blank] Former or Usual Residence: [all blank] Place of Burial or Removal: Fairview Cem Date of Burial: Feb 28 1919 Undertaker: Frank A Kraft Inc Was the Body Embalmed? yes P.O. of Undertaker: N A Embalmer’s License No.: 963-379 #?6: [Left Page] “Personal and Statistical Particulars” Place of Death: 802 W 6th St Usual Residence: N A Full Name: James Maren [Maron? Moren?] Sex: Male Color or race: White Single, Married, Widowed, Divorced: Single Name of Husband or Wife: [blank] Date of Birth: Sept 14 1851 Age: 67 Years. 5 Months 11 Days Hours Occupation: R R Engineer Birthplace: Indiana Name of Father: Patrick Moren [?] Birthplace of Father: Irland Maiden Name of Mother: Ellan Mullay [?] Birthplace of Mother: Irland Informant: Dominick Moran [?] P. O. Address: N A Burial Permit Issued by: FW Hazlewood Date: Mar 3 1919 #?6: [Right Page] “Medical Certificate of Death” Date of Death: Feb 25 1919 Attended Deceased from Feb 25 to Feb 25 Cause of Death: Appoplexy Duration: Years. Months Days [all blank] Contributory Duration: Years. Months Days [all blank] M.D. or Coroner: F E Wolf P.O. Address of M.D or Coroner: N A Length of Residence At Place of Death: Years. Months Days [all blank] In the State: Years. Months Days [all blank] Where was Disease Contracted: [blank] Former or Usual Residence: [blank] Place of Burial or Removal: Holy Trinty Cem Date of Burial: Feb28 1919 Undertaker: Frank A Kraft Inc Was the Body Embalmed? yes P.O. of Undertaker: N A Embalmer’s License No.: 963-379 #?7: [Left Page] “Personal and Statistical Particulars” Place of Death: 401 [1401?] E Main St Usual Residence: N A Full Name: Josephine V Chamberlain Sex: Fem Color or race: White Single, Married, Widowed, Divorced: Single Name of Husband or Wife: none Date of Birth: Feb 17 1919 Age: Years. Months 10 Days Hours Occupation: [blank] Birthplace: [blank] Name of Father: Stondly [?] Chamberlain Birthplace of Father: Kentucky Maiden Name of Mother: Pearl Bruce Birthplace of Mother: Indiana Informant: Stondley Chamberlain P. O. Address: N A Burial Permit Issued by: FW Hazlewood Date: Mar 3 1919 #?7: [Right Page] “Medical Certificate of Death” Date of Death: Feb 27 1919 Attended Deceased from Feb 26 1919 to Feb 28 1919 Cause of Death: Interus Neonati???s [?] Duration: Years. Months Days [all blank] Contributory Duration: Years. Months Days [all blank] M.D. or Coroner: C E Brasco [?] P.O. Address of M.D or Coroner: N A Length of Residence At Place of Death: Years. Months Days [all blank] In the State: Years. Months Days [all blank] Where was Disease Contracted: [blank] Former or Usual Residence: [blank] Place of Burial or Removal: Fairview Cem Date of Burial: Feb 28 1919 Undertaker: Frank A Kraft Inc Was the Body Embalmed? yes P.O. of Undertaker: N A Embalmer’s License No.: 963-379 #?8: [Left Page] “Personal and Statistical Particulars” Place of Death: 604 E Eight St Usual Residence: N A Full Name: Richard August Freeman Sex: Male Color or race: Colored Single, Married, Widowed, Divorced: Name of Husband or Wife: Date of Birth: Feb 28 1905 Age: 14 Years. Months Days Hours Occupation: [blank] Birthplace: New Albany Ind Name of Father: Silvester Freeman Birthplace of Father: Jeffersonville Ind Maiden Name of Mother: Alice Freeman Birthplace of Mother: Jeffersonville Ind Informant: Mrs Nell Jones P. O. Address: N A Burial Permit Issued by: FW Hazlewood Date: Mar 3 1919 #?8: [Right Page] “Medical Certificate of Death” Date of Death: Feb 28 1919 Attended Deceased from Feb 26 1919 to Feb 28 1919 Cause of Death: Tuberculosis of the Bones Duration: Years. Months Days [all blank] Contributory Duration: Years. Months Days [all blank] M.D. or Coroner: Dr S C Allexader [sic] P.O. Address of M.D or Coroner: N A Length of Residence At Place of Death: Years. Months Days [all blank] In the State: Years. Months Days [all blank] Where was Disease Contracted: [blank] Former or Usual Residence: [blank] Place of Burial or Removal: Colored Cem Date of Burial: Mar 1 1919 Undertaker: New L??? Gevin Was the Body Embalmed? No P.O. of Undertaker: N A Embalmer’s License No.: #?9: [Left Page] “Personal and Statistical Particulars” Place of Death: St. Edwards Hospital Usual Residence: N A Full Name: George W Crandell Sex: Male Color or race: White Single, Married, Widowed, Divorced: Widowed Name of Husband or Wife: Mary L Crandall Date of Birth: Oct 11 1888 Age: 59 Years. 0 Months 14 Days Hours Occupation: Farmer Birthplace: Ind Name of Father: T Crandall Birthplace of Father: Ind Maiden Name of Mother: Malalie Blunk [?] Birthplace of Mother: Ind Informant: Clarence Crandell P. O. Address: N A Burial Permit Issued by: FW Hazlewood Date: Mar 4 1919 #?9: [Right Page] “Medical Certificate of Death” Date of Death: Feb 27 1919 Attended Deceased from Feb 20 1919 to Feb 27 1919 Cause of Death: Bronicliel [sic?] Pneumonia Duration: Years. Months Days [all blank] Contributory Duration: Years. Months Days [all blank] M.D. or Coroner: F T Tyler P.O. Address of M.D or Coroner: N A Length of Residence At Place of Death: Years. Months Days [all blank] In the State: Years. Months Days [all blank] Where was Disease Contracted: [blank] Former or Usual Residence: [blank] Place of Burial or Removal: Wolfs Cem Date of Burial: Mar 1 1919 Undertaker: Lottich [?] Bro Was the Body Embalmed? yes P.O. of Undertaker: N A Embalmer’s License No.: 1184 #?0: [Left Page] “Personal and Statistical Particulars” Place of Death: 2048 [2078?] E Oak St Usual Residence: N A Full Name: Iva M Perry [Missing] Date of Birth: Oct 11 1888 Age: 30 Years. 4 Months 20 Days Hours Occupation: House Wife [Missing] Maiden Name of Mother: Elisabeth Lagel [Layel?] Birthplace of Mother: Indiana Informant: Henry Perry [Missing] #?0[Right Page] “Medical Certificate of Death” Date of Death: Mar 1 1919 Attended Deceased from Feb 12 1919 to Mar 1 1919 Cause of Death: Pneumonia flowing [?] [Missing] M.D. or Coroner: W. L. Starr P.O. Address of M.D or Coroner: N A Length of Residence At Place of Death: Years. Months Days [all blank] [Missing] Place of Burial or Removal: Fairview Cem Date of Burial: Mar 3 1919 Undertaker: Frank A Kraft Inc [Missing]