Death Certificates


England and Wales

Registration District Bedale
1838. Death in the District of Bedale in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
108 July Seventeen
Burneston
John Foster Male 87 Tailor Disease of the bladder X the mark of Alice Foster
Widow
Burneston
July twenty sixth 1838 John Spence
Registrar
Registration District Dudley Union
1838. Death in the Sub-district of Sedgley in the County of Stafford
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
202 Nineteenth of September 1838
at the Old End
Phebe Jeavons Female 56 years Wife of Joshua Jeavons
Screwforger
Mortification of the Arm The Mark X of Lydia Jeavons
Present at death
Old End
Twentieth of September 1838 B Parker
Registrar
Registration District Thirsk Union
1839. Death in the Sub-district of Thirsk in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
229 Sixth June 1839
at South Kilvington
Ellen Bosomworth Female 63 years Labourer Ed Bosomworth
Occupier
South Kilvington
Eight June 1839 Robt Peat
Registrar
Registration District Thirsk
1839. Death in the District of Pickhill in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
64 Eleventh of June 1839
at Maunby
Jane Hutchinson Female 79 years Widow of John Hutchinson
Farmer
Debility George Hutchinson
Present at death
Maunby
Eleventh of June 1839 John Routledge
Registrar
Registration District Thirsk
1839. Death in the District of Pickhill in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
74 Fourth of December 1839
at Maunby
Thomas Bell Male 85 years Collar Maker Debility Richard Bell
Present at death
Maunby
Sixth of December 1839 John Routledge
Registrar
Registration District Prescot
1840. Death in the Sub-district of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
84 Sixth of January 1840
at Windle
William Edden Male 58 years Collier Inflammation of the Lungs the mark of X Ellen Edden
Present at the Death
Back Lane Windle
Seventh of January 1840 W Brunskill
Registrar
Registration District Prescot
1841. Death in the District of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
328 Ninth of April 1841
at Windle
James Halsall Male 66 years Collier Pneumonia Samuel Halsall
present at the death
Back Lane Windle
Tenth of April 1841 W. Brunskill
Registrar
Registration District Northallerton Union
1841. Death in the Sub-district of Northallerton in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
221 Twenty fifth of May 1841
at Northallerton 7 o'clock night
Joanna Harland Female 79 years Widow of George Harland
Collier
Decay of Nature The mark X of Elizabeth Holmes
Daughter
Northallerton
Present at the Death
Twenty sixth of May 1841 John Clamforth[?]
Registrar
Registration District Thirsk
1841. Death in the District of Knayton in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
138 Twenty second of September 1841
at Knayton
Mary Deighton Female 76 Widow of the late George Deighton Erysipelas Robert Deighton
Son
Knayton
Twenty third of September 1841 Thomas Newton
Registrar
Registration District Stockton and Sedgefield
1842. Death in the Sub-district of Stockton in the Counties of Durham and York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
393 Twenty second of April 1842
Stockton
Mark Coates Male 79 years Shoemaker Natural Decay Mark Fletcher Coates
present at the Death
Thistle Green Stockton
Twenty fifth of April 1842 Charles Nicholson
Registrar
Registration District Dudley
1842. Death in the Sub-district of Sedgley in the County of Stafford
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
364 Twentyfifth of April 1842
at the Old End
Joshua Jeavons Male 65 years Screwforger Diseased Liver The mark of X William Jeavons
Present at the Death
Old End
Twentyeighth of April 1842 Benjamin Parker
Registrar
Registration District Prescot
1844. Death in the Sub-district of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
106 Sixteenth of April 1844
at Ravenhead Sutton
John Holding Male 78 years Labourer at a Glass Works Old Age The mark of X William Holding
In attendance
Ravenhead Sutton
Sixteenth of April 1844 W. Brunskill
Registrar
Registration District Bridlington
1844. Death in the District of Bridlington in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
326 Fourteenth of December 1844
1 P.M. at the Work House
Bridlington
William Holmes Male 52 years Stone Mason Inflammation of the Spine Robert Hodgson
Present at the Death
Work House Bridlington
Sixteenth of December 1844 Robt J Rouse
Registrar
Registration District Prescot
1846. Death in the District of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
374 Thirteenth of December 1846
at Ravenhead Sutton
William Holden Male 19 years Labourer at a Colliery Acute Rheumatism
Certified
X The mark of Ellen Burrows
Present at the Death
Bridge Street St Helens
Fifteenth of December 1846 W. Brunskill
Registrar
Registration District Thirsk
1847. Death in the District of Pickhill in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
344 Twenty second of April 1847
at South Otterington
James Nicholson Male 60 years School Master Inflammation in the throat
Not certified
Raphael Stephenson
In attendance
South Otterington
Twenty fifth of April 1847 John Routledge
Registrar
Registration District Thirsk
1847. Death in the Sub-district of Pickhill in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
346 Third of May 1847
at South Otterington
Isabella Nicholson Female 60 years Widow of James Nicholson
School Master
Inflammation in the throat
Not certified
Joseph Mennell
In attendance
South Otterington
Fourth of May 1847 John Routledge
Registrar
Registration District Stockton
1848. Death in the District of Stockton in the Counties of Durham and York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
347 Ninth August 1848
Norton
Mary White Female 71 years Wife of John White
Labourer
Emphysema 30 years
Certified
Mary Ann Musgrave
Present at the Death
Stranton
Tenth August 1848 Wm Metcalfe Snaith
Registrar
Registration District Prescot
1848. Death in the District of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
438 Seventh September 1848
Ravenhead Sutton
Elizabeth Holden Female 87 years Widow of John Holden
Labourer
Old Age
Certified
James Holden
In attendance
Ravenhead Sutton
Eighth September 1848 W. Brunskill
Registrar
Registration District Thirsk
1849. Death in the Sub-district of Pickhill in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
400 Twenty seventh January 1849
Maunby
Jane Bell Female 95 years Widow of Thomas Bell
Sadler
Old age
Not certified
Ralph Hutchinson
In attendance
South Otterington
Twenty eighth January 1849 John Routledge
Registrar
Registration District Thirsk
1849. Death in the Sub-district of Thirsk in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
92 Twenty first December 1849
Market Place
Thirsk
Mary Baines Female 58 years Wife of William Baines
Labourer
Cancerous Abdominal Tumour
8 months
Certified
John Wild
In attendence
Market Place Thirsk
Twenty second December 1849 Robt Peat
Registrar
Registration District Thirsk
1850. Death in the Sub-district of Pickhill in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
455 Thirtieth August 1850
Pickhill
William Thompson Male 85 years Tailor Found dead without marks of violence Wm Dinsdale
Coroner
Aiskew
Thirtieth August 1850 John Routledge
Registrar
Registration District St Helens
1852. Death in the District of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
24 Fourth January 1852
Back Lane
Windle
Mary Halsall Female 72 years Widow of James Halsall
a collier
Erysipalas of the Head and Face 16 days
Arachnitis and effusion 6 days
Certified
x the mark of Daniel Halsall
In attendance
Back Lane Windle
Fifth January 1852 W Brunskill
Registrar
Registration District Stockton
1852. Death in the District of Stockton in the Counties of Durham and York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
393 Twelfth June 1852
South Stockton Thornaby
Francis Foster Male 68 years Farmer Pneumonia 3 weeks
Certified
Sarah Foster
Present at the death
South Stockton Thornaby
Sixteenth June 1852 Richard Langdale
Registrar
Registration District Thirsk
1853. Death in the Sub-district of Thirsk in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
465 Twenty sixth February 1853
Market Place
Thirsk
William Baines Male 73 years Coachman Bronchitis
Certified
William Bunyan
Present at Death
Thirsk
First March 1853 Robt Peat
Registrar
Registration District Stockton
1853. Death in the District of Stockton in the Counties of Durham and York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
395 Twentyfourth November 1853
Pottery
Thornaby
Isabella Greaves Female 52 years Wife of John Greaves
Labourer
Disease of Heart 13 years
Bronchitis 9 weeks
Certified
John Greaves
Present at the death
Pottery
Thornaby
Twentysixth November 1853 Richard Langdale
Registrar
Registration District Prescot
1856. Death in the District of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
499 Sixth May 1856
Ravenhead Sutton
Joseph Whittle Male 78 years Farm Labourer Diarrhoea 7 Days
Certified
X The mark of Mary Holding
Present at the Death
Ravenhead Sutton
Seventh May 1856 W. Brunskill
Registrar
Registration District Dudley
1857. Death in the Sub-district of Dudley in the County of Worcester
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
325 Eighteenth January 1857
Kates Hill Dudley
Emanuel Timmins Male 64 years Boat-Steerer Bronchitis Certified Emanuel Timmins
Present at the death
Kates Hill Dudley
Nineteenth January 1857 Thomas Allen
Registrar
Registration District Thirsk
1857. Death in the District of Pickhill in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
133 Thirteenth August 1857
South Otterington
Jane Hutchinson Female 62 years Wife of William Hutchinson
Shoemaker
Old age
Not certified
Thomas Thompson
In attendance
Pickhill
Fourteenth August 1857 John Routledge
Registrar
Registration District Stockton
1858. Death in the District of Stockton in the Counties of Durham and York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
76 Sixteenth February 1858
York Street
Stockton
John Greves Male 57 years Potter Organic Disease of the stomach 4 years
Certified
John Burnand
Present at the death
Albert Terrace
Stockton
Seventeenth February 1858 Richard Langdale
Registrar
Registration District Thirsk
1859. Death in the Sub-district of Thirsk in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
293 Twenty third October 1859
South Kilvington
Edward Bosomworth Male 88 years Shoe Maker Master Age and Debility (Certified) A. Bosomworth
Present at death
South Kilvington
Twenty fourth October 1859 David Peat
Registrar
Registration District Thirsk
1860. Death in the District of Pickhill in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
225 First October 1860
Pickhill
Elizabeth Thompson Female 62 years Wife of William Thompson
Tailor
Dropsy
Not certified
X the mark of Jane Laking
In attendance
Pickhill
Second October 1860 John Routledge
Registrar
Registration District Thirsk
1863. Death in the Sub-district of Knayton in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
220 Twenty fifth November 1863
Knayton
William Hutchinson Male 78 years Shoemaker (Master) Paralysis
First Attack
Certified
X the mark of George Holmes
present at the death
Knayton
Twenty sixth November 1863 James Rust
Registrar
Registration District Stockton
1868. Death in the District of Stockton in the Counties of Durham and York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
130 Twentysixth October 1868
Mary Street
Stockton
William Thompson Male 68 years Tailor Natural Decay
Certified
X the mark of Jane Brown
Present at the death
Hartburn
Twenty sixth October 1868 R S Pearson
Registrar
Registration District Auckland
1869. Death in the Sub-district of Bishop Auckland in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
487 Ninth May 1869
30 Tenters Street
Bishop Auckland
Henry Baines Male 38 years Shoemaker Chronic Muco Enteritis
Certified
George Baines
In attendance
30 Tenters Street Bishop Auckland
Tenth May 1869 Joseph Jopling
Registrar
Registration District Richmond Yorkshire
1869. Death in the Sub-district of Richmond in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
41 Seventeenth August 1869
Market Place
Richmond
George Baines Male 66 years Cab-Driver Sciatica
Congestion of lungs
Certified
X the mark of Sarah Dinsdale
Present at the death
Pottergate Richmond
Seventeenth August 1869 E.J. Atkinson
Registrar
Registration District Northallerton
1872. Death in the Sub-district of Northallerton in the County of Yorks
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
487 Twenty ninth August 1872
North Allerton
Elizabeth Holmes Female 81 years Widow of William Holmes
Stone Mason
Syncope
Certified
George Holmes
In attendance
Northallerton
Thirtieth August 1872 John Stamford Hutton[?]
Registrar
Registration District Prescot
1873. Death in the Sub-district of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
437 Ninth March 1873
Back Lane
Windle
Margaret Halsall Female 60 years Wife of Daniel Halsall
Coalminer
Bronchitis
Certified
X The mark of Daniel Halsall
Present at the Death
Back Lane Windle
Eleventh March 1873 R Kirkman
Registrar
Registration District Guisbrough
1873. Death in the District of Kirkleatham in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
95 Twenty fourth October 1873
Normanby
William Newton Male 67 years Labourer Asthma
Certified
G. Newton
In attendance
Normanby
Twenty fifth October 1873 J E Brentnall
Registrar
Registration District Stockton
1874. Death in the District of Stockton in the Counties of Durham and York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
116 Fourteenth August 1874
Bridge Street
Thornaby York
Maria Foster Female 84 years Widow of Francis Foster
Cartman
Old Age
Certified
John Foster
Present at the death
Bridge Street Thornaby
Fifteenth August 1874 R S Pearson
Registrar
Registration District Stourbridge
1876. Death in the Sub-district of Stourbridge in the Counties of Worcester and Stafford
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
393 Seventh February 1876
Dennis
Amblecote Staffshr
George Stringer Male 28 years Puddler Bronchitis
Certified by Edwin Turner MRCSE LAS
Ann Stringer
Mother of deceased
Present at the death
Dennis Amblecote
Eighth February 1876 Edward Lea
Registrar
Registration District Tamworth
1877. Death in the Sub-district of Tamworth in the Counties of Stafford Warwick & Derby
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
201 Seventh May 1877
122 Lichfield Steet
Tamworth Stafford
John Silvester Male 71 years Garden Labourer Apoplexy 4 days
Certified by H Bankset[?] M.D
Ann Thompson
Daughter
Present at the death
13 Brewery Lane Tamworth
Seventh May 1877 William Shuttleworth
Registrar
Registration District Stockton
1878. Death in the District of Stockton in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
482 Seventeenth June 1878
Green
Norton
Jane Crowe Female 80 years Wife of
Husbands name unknown
Labourer
Chronic Nephritis
Dropsy
Certified by J R Murray LRCP
Henry Crowe
Son of deceased
Present at the death
Green, Norton
Eighteenth June 1878 John Pearson
Registrar
Registration District Prescot
1878. Death in the Sub-district of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
292 Fourteenth November 1878
Eldon Street
St Helens
Mary Holden Female 74 years Wife of William Holden
Carter
Senile Decay 3 months
Certified by W Garton M.D.
Thomas Holden
Son
Present at the Death
Eldon Street St Helens
Fifteenth November 1878 R Kirkman
Registrar
Registration District Middlesbrough
1881. Death in the Sub-district of Ormesby in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
61 Ninth February 1881
106 Stephenson Street
North Ormesby U.S.D.
Grace Newton Female 71 years Widow of William Newton
a Store Keeper
Irreducible femoral hernia not known
Colic 2 days
Certified by J.P. Sleightholme L.R.C.P.
George Newton
Son
In attendance
North Ormesby
Ninth February 1881 J.E. Brentnall
Registrar
Registration District Dudley
1882. Death in the Sub-district of Dudley in the County of Worcester
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
83 Sixth March 1882
3 Cromwell Street, Kates Hill U.S.D.
William Timmins Male 58 years Labourer Injury to Hand
Blood Poisoning
Certified by J. Bellingham Surgeon
X the mark of Selina Jeavons
Daughter
present at the death
2 Cromwell Street Kates Hill, Dudley
Sixth March 1882 E Hollier
Registrar
Registration District Prescot
1883. Death in the Sub-district of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
449 Twenty sixth February 1883
Back Lane
Windle R.S.D.
Daniel Halsall Male 75 years Coal Miner (formerly) Old Age
Diarrhoea 30 hours
Certified by James Reid M.B
James Halsall
Son
In Attendance
Highland Brow Windle
Twenty seventh February 1883 Jas Kirkman
Deputy Registrar
Registration District Stourbridge
1885. Death in the Sub-district of Stourbridge in the Counties of Worcester and Stafford
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
455 Ninth November 1885
King William Street
Amblecote Staffshr
Thomas Stringer Male 73 years General Laborer Bronchitis
Certified by Charles J. Evers MB
X the mark of Samuel Bayliss
Son-in-law
Present at the death
King William Street Amblecote
Eleventh November 1885 James Barratt
Registrar
Registration District Stourbridge
1885. Death in the Sub-district of Stourbridge in the Counties of Worcester and Stafford
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
463 Sixteenth November 1885
King William Street
Amblecote Staffshr
Ann Stringer Female 64 years Widow of Thomas Stringer
a General Laborer
Partial Paralysis
Exhaustion
Certified by Edwin Turner MRCS
X the mark of Samuel Bayliss
Son-in-law
Present at the death
King William Street Amblecote
Seventeenth November 1885 James Barratt
Registrar
Registration District Prescot
1886. Death in the Sub-district of St Helens in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
32 Fifth October 1886
25 Eldon Street
St Helens U.S.D
William Holden Male 86 years General Labourer Senile Decay
Certified by R McNicoll M.R.C.S
C. Gee
Daughter
Present at the Death
25 Eldon Street St Helens
Sixth October 1886 P. Chorley
Registrar
Registration District Auckland
1886. Death in the Sub-district of Bishop Auckland in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
1 Twentieth December 1886
1 Surtees Street
Bishop Auckland USD
Mary Thompson Female 59 years Wife of Thomas Thompson
a Tailor
Paralysis 2 days
Certified by Mark Wardle LRCP
William Thompson
Son
Present at the Death
1 Surtees Street Bishop Auckland
Twenty first December 1886 David Armstrong
Registrar
Registration District Richmond Yorkshire
1887. Death in the Sub-District of Newsham in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
254 Seventh March 1887
Kirkby Hill RSD
Elizabeth Baines Female 82 years Widow of George Baines
Post Boy
Debility, Dropsy
Certified by Jas Naham MRCS
X the mark of John Baines
Son
In attendance - Richmond
Ninth March 1887 Jas Naham
Registrar
Registration District Auckland
1888. Death in the Sub-district of Bishop Auckland in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
342 Fourth August 1888
South Road
Bishop Auckland
Thomas Thompson Male 67 years Tailor (Master) Chronic Bronchitis
Cardiac Disease 12 months
Certified by Mark Wardle LRCP
John H. Thompson
Son
In attendance
South Road Bishop Auckland
Sixth August 1888 WB Dean Deputy
Registrar
Registration District Tamworth
1888. Death in the Sub-district of Tamworth in the Counties of Stafford Warwick & Derby
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
230 Twenty fifth November 1888
122 Lichfield Street
Tamworth Stafford U.S.D.
Mary Ann Sylvester Female 76 years Widow of John Sylvester a General Labourer Senile Decay
certified by Andrew P Tanflet M.B
X the mark of Ann Thompson
Daughter
Present at death
Brewery Lane Tamworth
Twenty sixth November 1888 William Shuttleworth
Registrar
Registration District Weardale
1894. Death in the Sub-district of Wolsingham in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
54 Ninth August 1894
High Street, Tow Law U.S.D. Wolsingham
Catherine Coates Female 84 years Widow of Mark Ibbotson Coates,
a Cabinetmaker (Master)
Senile Decay
Certified by R.H. Collins M.D.
John Coates,
Son
In attendance
Campbell Street, Tow Law, Wolsingham
Eleventh August 1894 William Shaw
Registrar
Registration District Prescot
1897. Death in the Sub-district of St Helens in the Counties of St Helens and Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
232 Twenty eighth January 1897
Bleak Hill Cottages
Windle R.D.
Elizabeth Critchley Female 62 years Wife of Samuel Critchley
Labourer at Glassworks
Chronic Bronchitis
3 years
Cardiac failure
Certified by Edward P Twyford M.D.
Daniel Critchley
Son
In attendance
Rainford Road Windle
Twenty eighth January 1897 P Chorley
Registrar
Registration District Stockton
1897. Death in the Sub-district of Stockton in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
227 Nineteenth November 1897
2 Edwards Street
Stockton on Tees. UD
Sarah Baines Female 61 years Wife of George Baines
Boot and Shoe Maker Master
Nephritis Interstial Uraemia
Cardiac Failure
Certified by E L Haynes MRCS
George Baines
Widower of deceased
2 Edwards Street Stockton on Tees
Twentieth November 1897 Tho. Salmon
Registrar
Registration District Stockton
1899. Death in the Sub-district of Stockton in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
42 Ninth July 1899
Union Workhouse
Stockton on Tees U.D.
William Crow Male 78 years Formerly a shoemaker master of Norton Senile Decay
Heart Failure
Certified by Geo. M Hogg MB
X The mark of Sarah King
Daughter
4 Napier Street Norton
Eleventh July 1899 Thos Salmon
Registrar
Registration District Prescot
1903. Death in the Sub-District of St Helens in the Counties of St Helens and Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
222 Fifth October 1903
Rainford Road
Windle U.D.
Samuel Critchley Male 70 years General Labourer Bronchitis 3 months
Certified by P Donnellan, Surgeon
Daniel Critchley
Son
Present at the death
Rainford Road Windle
Sixth October 1903 P Chorley
Registrar
Registration District Middlesbrough
1907. Death in the Sub-district of Middlesbrough in the Counties of Middlesbrough and York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
116 Third May 1907
North Eastern Railway
Middlesbrough UD
Charles Harland Holmes Male 60 years Black Smith's Striker Injuries received by being run over by a Goods Train on the North Eastern Railway but how he came there there is no evidence to show. Certificate received from Henry Mackereth Deputy Coroner for Langbaurgh North
Inquest held Fourth May 1907
Sixth May 1907 J Bowes
Registrar
Registration District Prescot
1908. Death in the Sub-district of Prescot in the County of Lancaster
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
301 Twelfth June 1908
Union Workhouse
Whiston RD
Thomas Holden Male 73 years Farm Labourer of 79 Raglan Street St Helens U.D. Senility
Certified by W.A. Haslam M.R.C.S
S.A. Critchley
Niece
79 Raglan Street St Helens
Thirteenth June 1908 C.G. Fogg
Registrar
Registration District Northallerton
1909. Death in the Sub-District of Northallerton in the County of York
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
253 Twentieth August 1909
Workhouse
Northallerton UD
John Nicholson Male 80 years General Labourer of Morton-on-Swale RD Senilis
Certified by William Baigent MD
J Thompson
Workhouse Master
Northallerton
Twenty First August 1909 E M Coates
Registrar
Registration District Stockton
1910. Death in the Sub-district of Stockton in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
165 Twenty eighth October 1910
Stockton Union Workhouse Hospital
Stockton-on-Tees U.D.
Mary Crowe Female 90 years Widow of William Crowe
Shoemaker
of 29 Union Street West, Stockton-on-Tees U.D.
Senile Gangrene
Exhaustion
Certified by F.G. Smith L.R.C.S.
X the mark of Isabella Wolffe
Daughter
6 Union Street West, Stockton-on-Tees
Twenty ninth October 1910 Thos. Salmon
Registrar
Registration District Lanchester
1911. Death in the Sub-district of Tanfield in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
177 Twelfth November 1911
22 Clifford Road
Stanley U.D.
Mark Coates Male 68 years Retired Innkeeper Cerebral Haemorrhage
Certified by W.A. Benson I.R.C.P.
G.W. Coates
Son
Present at the Death
22 Clifford Road Stanley
Thirteenth November 1911 Jonathan Green
Registrar
Registration District Middlesbrough
1915. Death in the Sub-district of Middlesbrough West in the County of Middlesbrough C.B.
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
64 Nineteenth January 1915
Middlesbrough Union Workhouse
Middlesbrough UD
Elizabeth Holmes Female 62 years Widow of Charles Holmes
General Labourer
of 4 Gas Works Road North Ormesby UD
Arterial disease accelerated by an accidental fall in Smeaton Street North Ormesby Certificate received from H Mackereth Deputy Coroner for the County Borough of Middlesbrough
Inquest held Twenty Second January 1915.
Twenty third January 1915 JB Robertson
Registrar
Registration District Stockton
1919. Death in the Sub-District of Stockton in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
334 Twenty fifth December 1919
13 Canning Street Stockton on Tees UD
Matthew Thompson Male 63 years Tailor Syncope caused by disturbance of the heart through the stomach Certificate received from George Newby Coroner for Stockton Ward.
Inquest held 27th December 1919
Twenth seventh December 1919 W Salmon
Registrar
Registration District Stockton
1921. Death in the Sub-District of Stockton in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
456 Twentieth May 1921
23 Bolsover Street
Norton
Stockton on Tees U.D.
Thomas Crowe Male 60 years Ships Rigger (i.) Epithelioma of Tongue
Certified by J.W. Bowman M.B.
E.E. Ballentine
Daughter
Present at the death
6 Thirsk Terrace Norton Stockton-on-Tees
Twenty first May 1921 W Salmon
Registrar
Registration District Stockton
1927. Death in the Sub-District of Stockton in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
336 Twenty ninth November 1927
23 Bolsover Street
Norton
Stockton on Tees U.D.
Mary Elizabeth Crowe Female 67 years Widow of Thomas Crowe
Ship Rigger
I(a) Bronchitis
(b) Cardiac Failure No P.M.
Certified by M.A. Mather M.B.
F.M. Cook
Daughter
Present at the death
25 Bolsover Street Norton Stockton on Tees
Thirtieth November 1927 W Salmon
Registrar
Registration District Middlesbrough
1928. Death in the Sub-district of Middlesbrough East in the County of Middlesbrough C.B.
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
245 Fifth July 1928
5 Leven Street
North Ormesby U.D
Selina Jevons Female 80 years Wife of John Jevons
Bricklayer's Labourer
1.(a) Cardiac Failure
(b) Auricular Fibrillation
(c) Chronic Bronchitis
no PM certified by Denis Mahony M.B.
B Jevons
Son
Present at death
12 Dorothy Street North Ormesby Middlesbrough
Seventh July 1928 P.R. Thomas
Registrar
Registration District Middlesbrough
1930. Death in the Sub-district of Middlesbrough West in the County of Middlesbrough C.B.
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
184 Seventeenth March 1930
101 St Barnabas Road U.D
John Jevons Male 83 years 75 Leven Street North Ormesby Middlesbrough U.D
Bricklayer's Labourer
I(a) Myocardial Degeneration
(b) Arteriosclerosis
no PM certified by D Glass
A Haslock
Daughter
In attendance
15 Herbert Street Middlesbrough
Eighteenth March 1930 JB Robertson
Registrar
Registration District Stockton
1932. Death in the Sub-District of Stockton in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
429 Fifth January 1932
13 Canning Street
Stockton on Tees U.D.
Catherine Ellen Thompson Female 75 years Widow of Matthew Thompson
Tailor (Journeyman)
I(a) Myocardial Degeneration
(b) Senility No P.M.
Certified by A Gompertz M.R.C.S.
F Thompson
Son
Present at the death
13 Canning Street Stockton on Tees
Fifth January 1932 W Salmon
Registrar
Registration District Prescot
1932. Death in the Sub-district of St Helens in the Counties of St Helens CB & C
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
48 Fifteenth October 1932
71 Raglan Street
St Helens U.D.
Sarah Ellen Massingale Female 84 years Widow of John Thomas Massingale
Railway Engine Driver
Ia. Heart Failure
b. Broncho Pneumonia
c. Bronchitis
II. Senility. No PM
Certified by Henry B. Bates, L.M.S.S.A.
Sarah Critchley
Daughter
Present at the death
71 Raglan Street, St Helens
Fifteenth October 1932 E. Chorley
Registrar
Registration District Middlesbrough
1967. Death in the Sub-district of Middlesbrough East in the County Borough of Middlesbrough
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
366 Eighth January 1967
Albert Cocks Home
Rainsford Crescent
Middlesbrough
Arthur Jevons Male 83 years Stevedore (Retired) 1a) Coronary Thrombosis
Certified by Herbert Kay M.B.
M. Cleary
Daughter
35, Mowbray Road Norton. Stockton on Tees
Ninth January 1967 H.V. Taylor
Registrar
Registration District Durham South East
1970. Death in the Sub-district of Sedgefield in the County of Durham
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
180 Fifth April 1970
General Hospital Sedgefield
Michael Cleary Male Date & place of birth: 16 August 1900 Tipperary Eire Night Watchman (Retired)
35 Mowbray Road Norton
1a. Cerebral Haemorrhage
b. Hypertension
Certified by C.J. Scott M.B
Mildred Cleary
Widow of the deceased
35 Mowbray Road Norton
Sixth April 1970 S. Allott
Registrar
Registration District Teesside
1972. Death in the Sub-district of Teesside in the County Borough of Teesside
No. When and where died Name and surname Sex Age Occupation Cause of death Signature, description and residence of informant When registered Signature of Registrar
29 Twenty sixth October 1972
Stockton and Thornaby Hospital. Stockton on Tees
George Critchley Male Date & place of birth: 1st March 1907. St Helens. Lancashire General Labourer (Retired)
6 Crookhall Walk. Stockton. Teesside
1a. Multiple Cerebral Infactions
b. Cerebral Thrombosis
c. Ischaemic Heart Disease
Certified by R. Hoq M.B
Lilian May Critchley
Widow of deceased
6 Crookhall Walk. Stockton. Teesside
Twenty sixth October 1972 F.M. Smith
Registrar

Ireland

Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
192 1885 Fourteenth September
Workhouse Infirmary formerly of Nenagh
Mary Connors Female Married Years 75 Nailors Wife Cancer on Foot
Certified
John Meagher
Occupier
Workhouse
Nenagh
Fifteenth September 1885 Francis Cahalan
Registrar
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
360 1888 August First
B. Alley Lane Nenagh
Lizzie McLoughlin Female Spinster years 3 Labourer's Daughter Tabes Mesenterica
No med attended
Mary her X mark McLoughlin
Mother
Ball Alley Lane
Present at death
August Tenth 1888 William Courtney
Registrar
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
489 1889 February Twenty Second
Workhouse Infirmary Nenagh
Mary Scallon Female Married Years 40 Pensioners Wife Bronchitis
Certified
John Meagher
Occupier
Workhouse
Nenagh
March Twenty Fifth 1889 William Courtney
Registrar
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
60 1892 January Tenth
Ball Alley Nenagh
Anne Cleary Female Widow Years 70 Labourer's widow Senile Decay
No med attended
Margaret her X mark Cleary
Daughter
Ball Alley Lane
Present at death
February Eighth 1892 William Courtney
Registrar
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
193 1892 October Fifth
Nenagh Workhouse
Patrick McLoughlin Male Married Years 50 Labourer Pneumonia
Certified
John Meagher
Occupier
Workhouse
Nenagh
October Seventeenth 1892 William Courtney
Registrar
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
240 1892 December Thirtieth
Ball Alley Nenagh
Anne McLoughlin Female Spinster Years/months 1.7 Labourer's Child Ventral abscess
Asthma
Certified
Margaret her X mark Cleary
Aunt
Ball Alley Lane
Present at death
January Sixth 1893 William Courtney
Registrar
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
370 1905 February Sixteenth
Ball Alley Nenagh
Thomas Cleary Male Bachelor Months 9 Labourer's son Bronchitis 14 days Cardiac Failure
Certified
Kate Cleary
Mother
Ball Alley
Present at death
February Twentieth 1914 William Courtney
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
11 1905 December Twenty first
Ball Alley Nenagh
Stephen Scallion Male Widower Years 74 Pensioner Apoplexy 3 days Cardiac Failure
Certified
Kate Cleary
Daughter
Ball Alley
Present at death
January First 1906 William Courtney
Registrar
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
234 1907 March Twenty fourth
Nenagh Workhouse
Stephen Walke
(Nenagh)
Male Bachelor Years 2 3/4 Labourers Child Diphtheria
4 days
Certified
John Grace
Occupier
Nenagh Workhouse
March Thirtieth 1907 William Courtney
Registrar
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
175 1915 December Twenty Fourth
Ball Alley Nenagh
Mary McLoughlin F Widow Years 68 Dealer Chronic Bronchitis
Cardiact failure
Certified
Kate her X mark Molamphy
Daughter
Ball Alley
Present at death
March fifteenth 1916 William Courtney
Registrar
Death Registered in the District of Nenagh
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
84 1922 March Twelfth
Nenagh Workhouse
Kate Cleary F Married years 51 Labourer's Wife Rheumatism and Myocarditis
Cerebral Haemorrhage
Certified
E.M. Flannery
Occupier
Nenagh Workhouse
Marth Twenty Fourth 1922 William Courtney
Registrar
Death Registered in the District of Nenagh No. 1
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
5 February 1946
Pound St Nenagh
Michael Cleary Male Widowed 80 Ex British Soldier Sudden Heart Failure
No Medical Attendant
Annie Rice
Daughter
Grallagh
Nenagh
11 February 1946 Mary Ryan
Death Registered in the District of Nenagh No. 1
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
452 1948 April Eighth
Hospital Nenagh
Annie Rice
(Nenagh No1)
F Married Yrs 56 Labourers Wife Hypertension Cerebral Haemorrhage
3 mts 3 days
Cert.
Catherine Rice
Daughter
Grallagh
Nenagh
April fourteenth 1948 Mary Ryan
Death Registered in the District of Portroe
in the Superintendent Registrar's District of Nenagh in the County of Tipperary
No. (1) Date and Place of Death (2) Name and Surname (3) Sex (4) Condition (5) Age last Birthday (6) Rank, Profession or Occupation (7) Certified Cause of Death and Duration of Illness (8) Signature, Qualification and Residence of Informant (9) When Registered (10) Signature of Registrar (11)
132 1952 September Nineteen
Grallagh Nenagh
William Rice M Widower Yrs 64 Labourer Heart disease
Heart failure
No med. att.
William Rice
Present at death
Grallagh
Nenagh
September Twenty nine 1952 A Murinane
Asst Registrar

Utah, USA

State of Utah - Certificate of Death
County: Tooele
Town or City: Grantsville
Full Name: Ruth Thompson Ingleby
Sex: Female Color or Race: White Single, Married, Widowed or Divorced: Married
If Married, Widowed or Divorced, Husband of (or) Wife of:
Date and Place of Birth: August 16, 1854 in Pickhill, Yorkshire, England
Age: 61 yrs 5 mos 11 ds
Occupation of Deceased: None
Name and Birthplace of Father: William Thompson
Pickhill, Yorkshire, England
Name and Birthplace of Mother: Ann Bell
Yorkshire, England
Informant: William Ingleby
Grantsville Utah
Burial: Grantsville Utah, Jan 30, 1916
Filed: Feb 1, 1916 Rennie Anderson, Registrar
Registered Number: 3
Date of Death: January 27, 1916 6.20pm
Cause of Death: Abdominal tumor probably malignant
first organ affected not known (7 mos)
State of Utah - Certificate of Death
County: Salt Lake
Town or City: Salt Lake, No. 1073 West 4th. North.
Full Name: Annie Elizabeth Ingleby
Residence: 757 West 2nd. North.
Length of residence in city or town where death occurred: 27 How long in U.S. if of foreign birth? 27
Sex: Female Color or Race: White Single, Married, Widowed or Divorced: Widow
If Married, Widowed or Divorced, Husband of (or) Wife of: James Ingleby
Date and Place of Birth: March 4, 1853 in Yorkshire, England
Age: 85 years 6 months 28 days
Occupation of Deceased: none - at home
Name and Birthplace of Father: Wm. M. Thompson
England.
Name and Birthplace of Mother: Ann Bell
England.
Informant: William Ingleby
1073 West 4th North
Burial: Salt Lake City, City Cemetery, October 2, 1938 by Kingdom & Lees Mortuary
Filed: Oct 2, 1938 J G Howell M.D., Registrar
Registered Number: 1662
Date of Death: Sept 30, 1938 12.30pm
Cause of Death: Cerebral Hemorrhage 8 days