Oconto County WIGenWeb Project
Collected and posted by RITA
This site is exclusively for the FREE access of individual researchers.
* No profit may be made by any person, business or organization through publication, reproduction, presentation or links
to this site.


DEATH CERTIFICATE TRANSCRIPTIONS
____________________
* The entries have been transcribed exactly from the original so that any
  misspelling or errors of a person's name, place name, date, or any other
  entry is intentional AND FOUND ON THE ORIGINAL.

McLean

Gertrude Mary McLean
August 23, 1914
contributor: Richard A. McLean
PORTLAND, OREGON
BUREAU OF VITAL STATISTICS
STANDARD CERTIFICATE OF DEATH 
Registered No.    130
1 PLACE OF DEATH
County    Multnomah 
Town of    Portland or 
City of..  No.  St Vincent Hospital 
Street 
[If death occurred n a Hospital or 
Institution, give its 
NAME instead of 
street and 
number 
and fill out No. 
18.] 
2 FULL NAME    Gertrude Shaw. 
PERSONAL AND STATISTICAL PARTICULARS
3 SEX 
female
4 COLOR OR RACE 
white
5 SINGLE
MARRIED
WIDOWED 
OR DIVORCED
(Write the Word)    Married
6 DATE OF BIRTH 
......1..........
(Month)        (Day)        (Year) 
7 AGE 
about 27  years,...months,...days
If   LESS
than 1 day,
.......hrs. or
.......min.
8 OCCUPATION
(a) Trade, profession, or 
particular kind of work.    Housewife
(b) General nature of Industry,
business, or establishment in 
which employed (or employer)    ----        ---- 
9 BIRTHPLACE 
(State or country)Wisconsin
PARENTS
10 NAME OF
FATHER    John McClean*
11 BIRTHPLACE 
OF FATHER 
(State or country)New Brunswick
12 MAIDEN NAME 
OF MOTHER    Lizzie
13 BIRTHPLACE 
OF MOTHER 
(State or country)    New Brunswick
13a LENGTH OF RESIDENCE
At Place of Death....years    10 days    months
In Oregon  One  years     1              months
14 THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE
(Informant)    Geo K. Shaw.
(Address)    c/o Highland apts
15 
Filed 8/27  1914 Turner
Registrar or Deputy.
MEDICAL CERTIFICATE OF DEATH
16 DATE OF DEATH 
August           23           1914
(Month)        (Day)        (Year)
17    I HEREBY CERTIFY, That I attended deceased from 
Aug 14 19 14 ,  to Aug 23  19 14
that I last saw her alive on Aug 23 19 14 
and that death occurred, on the date stated above, at 2P.M. 
The CAUSE OF DEATH was as follows:
.
Purpura hemmoragia*
.(Duration) ....yrs........mos.   4   dys.
Contributory... 
Secondary
..(Duration) ........yrs........mos.........dys. 
(Signed)    John M. (unreadable)M. D.
..........................191......  Address    412 Eilus Bldg
State the DISEASE CAUSING DEATH, or, in deaths from VIOLENT 
CAUSES, state (1) MEANS OF INJURY and (2) whether ACCIDENTAL, 
SUICIDAL, or HOMICIDAL. 
18 SPECIAL INFORMATION only for Hospitals, Institutions,
Transients, or Recent Residents.
Former or
Usual Residence    City. 
How long at
Place of Death?    10    Dys.
Where was disease contracted,
if not at Place of Death?..
19 PLACE OF BURIAL OR REMOVAL  DATE OF BURIAL 
Lone Fir Cemt 8/28    1914
20 UNDERTAKER ADDRESS 
ERICSON UNDERTAKING PARLORS City
 
 
 
 
 
 
 

 

Gordan Douglas McLean
February 10, 1926
contributor: Richard A. McLean
Washington State Board of Health
BUREAU OF VITAL STATISTICS
CERTIFICATE OF DEATH
Record No.    3
Registered No.    11
PLACE OF DEATH
County of    Snohomish
City or Town of    Monroe
Registration Dist. No. 8...  No.. Monroe General Hospital.. 
(If death occurred in a hospital or institution, 
give its NAME instead of street and number)
2.  FULL NAME....Gordon Douglas McClain*... 
(a) Residence No... N Madison.. St.; 
(Usual place of abode) 
(b) If non-resident, give city or town, and state.. 
(c) How long in
Registration Dist.     yrs.     mos.     ds.; 
how long in U. S. if of foreign birth  yrs.  mos. ds.
Personal and Statistical Particulars
3. Sex 
M
4. Color or Race 
W
5. Single, Married, Widowed 
or Divorced (Write the word) 
child
5. (a) If married, widowed or divorced:
Husband of
or
Wife of
6. Date of birth 
Feb             10           1926
(Month)        (Day)        (Year)
7. Age 
0  yrs.   0   mos.   0   ds. 
If less than one day 
hrs.       or min.
8. Occupation of deceased:
(a) Trade, profession, or 
particular kind of work
(b) General nature of industry, 
business, or establishment in 
which employed (or employer)

(c) Name of employer
9. Birthplace (City or town)    Monroe
(State or country)    Washington
PARENTS
10. Name of 
Father    Gordon McClain*
11. Birthplace of Father
(City or town) 
(State or Country)    Wisconsin
12. Maiden name of
Mother    Ida Agres*
13. Birthplace of Mother
(City or town)
(State or Country)    Virginia
14. Informant    Mr G. McClain*
Address    Monroe Wash
15. Filed    Feb 11    , 1926    E.T. Bascom
Registrar.
Medical Certificate of Death
16. Date of death        Feb  10 ,   1926
(Month)    (Day)    (Year)
17.         I HEREBY CERTIFY, That I attended deceased
from  , 192     , to  , 192 
that I last saw h   alive on   , 192 
and that death occurred on the date stated above,
 at  m.
(State the disease causing death, 
or in deaths from violent 
causes, state: (1) Means and nature of injury: and (2)
whether ACCIDENTAL, SUICIDAL or HOMICIDAL). 
The CAUSE OF DEATH was as follows:
(Primary)    Still Birth 
due to diabetes of mother

(Duration)  yrs.  mos.  ds.
CONTRIBUTORY
(Secondary)
(Duration) yrs  mos.  ds.
18. Where was disease contracted
if not at the place of death?
(a) Did an operation precede death?  X  Date of
(b) Was there an autopsy?    No
(c) What test confirmed diagnosis?    Clinical
(Signed)    M Allison    M. D. 
Feb 11th  1926        Address    Monroe Wash
19. Place of Burial, Cremation or    Date of Burial 
Removal        2/11    , 1926
IOOF Cem. Monroe Wa
20. Undertaker  Address 
Purdy & Sons  Monroe Wash
I HEREBY CERTIFY, upon honor, That I have made the
effort but was unable to secure answers to questions
(Insert numbers of unanswered questions)
MAR 5    1926     (Signature of Undertaker)
 
 
 
 

 

Ida Dillillion MCLEAN
March 7, 1947
contributor: Richard A. McLean
Washington State Department of Health 
VITAL STATISTICS
CERTIFICATE OF DEATH
DEPARTMENT OF COMMERCE
BUREAU OF THE CENSUS
State File No. 89
Registrar's No. 21
1.  PLACE OF DEATH:
(a) County    Snohomish
(b) City or town   Monroe
(If outside city or town limits, write RURAL)
(c) Name of hospital or institution:
No. Blakely St.
(If not in hospital or institution write street number-on-location)
(d) Length of stay: In hospital or institution
(Specify whether*
In this community (Years, months or days) 35 yrs.
2.  USUAL RESIDENCE OF DECEASED:
(a) State    Wash   (b) County    Snohomish
(c) City or town        Monroe
(If outside city or town limits, write RURAL)
(d) Street No.    No Blakely St.
(If rural give location)
(c) If foreign born, how long in U.S.A.? years
3.  (a) FULL NAME    MCLEAN, Ida Dillillion
3.  (b) Was decedent ever a member of the Army, 
Navy or Marine Corps of the
United States?   Name of organization in 
which such
service was rendered:
Rank    no   Period of service
3.  (c) Social 
Security 
Number    no
4.  Sex
female
5.  Color or race
white
6(a) Single, widowed, married,
divorced    widow
6.  (b) Name of husband or wife
Gordon McLean
6(c) Age of husband or wife if
alive   years
7.  Birth date of deceased July  7   1882
(Month)    (Day)    (Year)
8.  AGE:    Years    Months    Days
64           8             0
If less than one day 
hr.              min. 
9.  Birthplace   Gladsboro*  Virginia
(City, town or county)  (State or foreign country)
10.  Usual occupation    House keeper
11.  Industry or business
Father 
12.  Name    Thomas A Ayers
13.  Birthplace   Virginia
(City, town or county) (State or foreign country)
Mother
14.  Maiden Name    Louvina Marshall
15.  Birthplace   Virginia
(City, town or county)    (State or foreign country)
16.  (a) Informant's own signature    John Brashler
(b) Address    1005 Rockefeller St
17.  (a)    Burial   (b) Date thereof    3-11-47
(Burial, cremation, or removal) (
Month)  (Day)  (Year)
(c) Place: burial or cremation    Monroe Cemetery
Purdy & Kerr
18.  (a) Signature of funeral director    Cecil Kerr
(b) Address    Monroe Wash.
19.  (a) Mar 13 1947    (b)    E.T. Bascom
(Date received local registrar) 
(Registrar's signature)
MEDICAL CERTIFICATION
20.  Date of death:  Month    March        day    7 
year    1947        hour    10        minute    30  pm.
21.  I hereby certify that I attended the
deceased from
March 5    , 1947, to    March 7    , 1947;
that I saw her alive on    3    7    , 1947;
and that death occurred on the date and
hour stated above. 
Duration
Immediate cause of death 
Coronary Thrombosis
Due to    Arteriosclerosis
Due to
Other conditions
(Include pregnancy within 3 months of death) 
Physicians
Major findings:
Underline 
Of  operations  the cause to  which death 
should be  charged statistically
Of autopsy              .
22.  If death was due to external causes, 
fill in the following:
(a) Accident, suicide, or homicide (specify)
(b) Date of occurrence
(c) Where did injury occur?
(City or town)      (County)      (State)
(d) Did injury occur in or about home, 
on farm, in industrial place, in
public place?
(Specify type of place)
While at work?              (e) Means of injury
23. Signature    Minard Allison  MD 
(M. D. or other)
Address    Monroe        Date signed    3    12   '47
Gordon Francis McLean
July 18, 1929
contributor: Richard A. McLean
Washington State Board of Health
BUREAU OF VITAL STATISTICS
CERTIFICATE OF DEATH
Record No.    233
Registered No.    250
PLACE OF DEATH 
County of    Snohomish
City or Town of    Everett
Registration Dist. No.....2...... No.....
Everett General Hospital.. 
(If death occurred in a 
hospital or institution, 
give its NAME instead of
street and number)
2.  FULL NAME....Gordon Francis McLean... 
(a) Residence No.. St.; 
(Usual place of abode)
(b) If non-resident, give city or town, 
and state....Monroe Wash. 
(c) How long in 
Registration Dist.     yrs.     mos.  2  ds.; 
how long in U. S. if of foreign birth
  yrs. mos. ds.
Personal and Statistical Particulars
3. Sex 
Male
4. Color or Race 
White
5. Single, Married, Widowed 
or Divorced (Write the word) 
Married
5. (a) If married, widowed or divorced:
Husband of    Ida Boyde*
or
Wife of
6. Date of birth 
May            30           1886
(Month)        (Day)        (Year)
7. Age 
43  yrs.   1   mos.  18  ds. 
If less than one day 
hrs.       or min.
8. Occupation of deceased:
(a) Trade, profession, or 
particular kind of work    Logger
(b) General nature of industry, 
business, or establishment in 
which employed (or employer) 
Blodell-Donovin*
(c) Name of employer
9. Birthplace (City or town) Wisconsin
(State or country) 
PARENTS
10. Name of 
Father    John McLean
11. Birthplace of Father
(City or town) 
(State or Country)    Canada
12. Maiden name of
Mother    Elizabeth Morey*
13. Birthplace of Mother
(City or town)
(State or Country)    Canada
14. Informant    Mrs Ida McLean
Address    Monroe Wash.
15. Filed    July 2 , 1929 Berdie Rasmussen
Registrar.
Medical Certificate of Death
16. Date of death July  18, 1929
(Month)    (Day)    (Year)
17. I HEREBY CERTIFY, 
That I attended deceased
from   July 16 , 1929 , to July 18 , 1929
that I last saw him  alive on July 17  , 1929
and that death occurred on the date stated above,
at 5:38 Am.
(State the disease causing death, or in deaths 
from violent 
causes, state: (1) Means and nature of injury: and 
(2) whether
ACCIDENTAL, SUICIDAL or HOMICIDAL). 
The CAUSE OF DEATH was as follows:
(Primary)    Caught between logs at -
Blodell Donovin Log Camp -
Skykomish. Fracturing 3 dorsal vertebrae
severing spinal cord.
(Duration)   yrs.  mos.   ds.
CONTRIBUTORY
(Secondary)
(Duration)  yrs.    mos.     ds.
18. Where was disease contracted
if not at the place of death?    Skykomish
(a) Did an operation precede death? 
No Date of  ---
(b) Was there an autopsy?    No
(c) What test confirmed diagnosis? 
Clinical
(Signed)    (unreadable)    M. D. 
July 19    , 1929        Address    Everett Wash
19. Place of Burial, Cremation or    Date of Burial 
Removal   July 21,  1929 
I.O.O.F. Monroe 
20. Undertaker  Address 
E.E.Purdy & Sons    Monroe
I HEREBY CERTIFY, upon honor, That I have made the
effort but was unable to secure answers to questions 
(Insert numbers of unanswered questions)
Kenneth Walters 
(Signature of Undertaker) 

Ida Arlene  M McLean 
August 21, 1907
contributor: Richard A. McLean
DEATH CERTIFICATE
No.    32
00913
1. Full name of deceased,    McLean    Ida    M
2. Maiden name (If wife or widow),    ---
3. Color and sex,    White    Female
4. Race,    Caucasian
5. Occupation of deceased,    Compositor
6. Age (years, months and days),    22 yrs.    5 mo.    10 Days
7. Name of father,    John McLean
8. Birthplace of father,    New Brunswick
9. Name of mother,    Elizabeth Morrisey*
10. Birthplace of mother,    New Brunswick
11. Birthplace of deceased,    Spruce Wis
12. Date of birth of deceased,    Mar. 11-1885
13. Condition (single, married, widowed, or
divorced),    Single
14. Name of wife or husband of deceased,    ---
15. Date of death,    Aug 21-1907
16. Cause of death,  Primary,    Appendicitis
Secondary,    Heart Failure from shock 
17. Duration of disease,    5 Days
18. Place of death,    Oconto Falls
19. Residence at time of death,    Oconto Falls
20. Was deceased ever a U. S. soldier or sailor?    No.
21. Name of physician, coroner or justice,    H. F. Ohswaldt
22. Residence of such person,    Oconto Falls Wis.
23. Name of undertaker or other person conduct-
ing burial,    Chas. McCune
24. No. and date of burial permit,    35 - Aug 23 - 1907
25. Place of burial,    St Anthonys Cem. Oconto Falls
26. Date of certificate,    Aug 23 - 1907
27. Date of registration,    "   31 -    "
28. Other important facts not related, 90
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 

Agnes Esther McLean McNulty 
April 7, 1970
contributed by  Richard A. McLean 
 STATE OF WISCONSIN  DEPARTMENT OF HEALTH AND SOCIAL SERVICES  DI VISION OF HEALTH  ORIGINAL CERTIFICATE OF DEATH STATE FILING DATE 
APR 23 1970 
   STATE DEATH NO.    '70 007179 
   LOCAL FILE NUMBER 
   DECEASED--NAME    First 
 Middle    Last 
   1.  AGNES   McNULTY 
   SEX 
   2.    Female 
   DATE OF DEATH    Month  Day    Year 
   3.    April 7, 1970 
   RACE--White, Negro, American
 Indian, Etc. 
   4.    White (Specify) 
   Age Last Birthday  Years 
   5a.    93 
    Under One Year Months     Days
   5b. Under One Day 
    Hours   Minutes 
   5c. 
   DATE       Month    Day    Year 
   OF BIRTH 
   6.    March 29, 1877 
   COUNTY OF DEATH 
   7a.    Dane 
   NAME OF CITY, VILLAGE 
 (If Neither, Name Township) 
   (Location of Death) 
   7b.    Madison 
   Inside City or Village Limits 
   7c.  X  Yes       No 
   HOSPITAL OR OTHER
 INSTITUTION--NAME 
   (If Not in Either Give Street and
 Number or Location) 
   7d.    603 Charles Lane    (Home)
   STATE OF BIRTH 
   (If Not in U.S.A., Name Country)
   8.    Wisconsin 
   CITIZEN of What Country 
   9.    U.S.A. 
 Married        Never Married 
   10.  X  Widowed & Divorced 
   SURVIVING SPOUSE 
 (If Wife, Give Maiden Name) 
   11.    - - - - - - - - - - - - 
   SOCIAL SECURITY NO. 
   12.    393-14-4549 
   USUAL OCCUPATION 
 Give Kind of Work During Most
 of Working Life Even if Retired 
   13a.    HOUSEWIFE 
   KIND OF BUSINESS ORINDUSTRY 
   13b. 
   RESIDENCE: STATE 
   14a.    Wisconsin 
   COUNTY 
   14b.    Dane 
   NAME OF CITY, VILLAGE 
   (If Neither, Name Township) 
   14c.    Madison 
   Inside City or Village Limits 
   14d.  X  Yes     No 
   MAILING ADDRESS (Home
 Address at Time of Death) 
   14e.    603 Charles Lane 
   FATHER--NAME    First 
 Middle    Last 
   15.  Mac Lean* 
   MOTHER--MAIDEN NAME 
 First    Middle    Last 
   16. ELIZABETH       MORRISSEY
   INFORMANT--NAME 
   17a.    Mrs. N. A. Herald 
   MAILING ADDRESS    Street or
 R.F.D. No. 
 City or Village  State    Zip 
   17b.    603 Charles La. Madison,Wis. 
   WAS DECEASED EVER IN U.S.
 ARMED FORCES? 
 (If Yes, Give War or Dates of Service) 
   17c.          Yes  XX No 
 Unknown 
   18. PART I    DEATH WAS
 CAUSED BY - 
 Enter Only One Cause Per Line
 For (A), 
         (B), and (C) 
   Conditions, If Any, 
   Which Gave Rise to 
   Immediate Cause (A) 
   Stating the Under- 
   Lying Cause Last. 
   Approximate Interval Between
 Onset and Death 
   A. Immediate Cause: 
 Cerebral Thrombosis      minutes
       Due to, or as a 
   B. Consequence of: 
Cerebral Arteriosclerosis  2 yrs 
       Due to, or as a 
   C. Consequence of: 
         PART II    OTHER
 SIGNIFICANT CONDITIONS: 
 Conditions Contributing to  Death but not Related to Cause Given in 
 Part I (A) 
         Generalized
 Arteriosclerosis. 
   AUTOPSY (Specify) 
   19a.       Yes  X  No 
   WERE FINDINGS CONSIDERED IN  DETERMINING CAUSE OF DEATH? 
   19b.  Yes   No 
 &  ACCIDENT  SUICIDE 
   20a.       HOMICIDE 
   DATE OF    Month    Day    Year 
   INJURY 
   20b. 
    Hour   M. 
   20c. 
   HOW INJURY OCCURRED 
 (Enter Nature of Injury in Part I
 or Part II, Item 18) 
   20d. 
   INJURY AT WORK 
  ; Yes           No 
   20e. 
   PLACE OF INJURY (Home, Farm, Street, Factory, Etc. 
   20f.   (Specify) 
   LOCATION 
 Street or R.F.D. No. City or
 Village    State    Zip 
   20g.  CERTIFICATION--Month    Day  Year 
   PHYSICIAN 
   I Attended The   Deceased From    7-11-69 
   21a.  To   Month   Day   Year 
   21b.     4-7-70 
     AND LAST SAW HIM/HER ALIVE ON  
Month   Day  Year 
   21c.      1-15-70 
   DID YOU VIEW THE 
   BODY AFTER DEATH 
   21d.      X  Yes         No 
   DEATH OCCURRED    At The Place, on The   (Hour)  Date, and, To The Best  To The Cause(s) Stated. 
   21e.       7 15 PM. 
   CERTIFICATION--MEDICAL
 EXAMINER OR CORONER: 
 \On The Basis of The
 Examination of  The Body and/or The Investigation, In My Opinion, Death Occurred on 
 The Date and Due To The Cause(s) Stated. 
 HOUR OF DEATH 
   22a.   M. 
   THE DECEDENT WAS
 PRONOUNCED DEAD 
     Month   Day  Year  Hour 
   22b.    M. 
   CERTIFIER--NAME (Type or Print) 
   23a.    Wm. P. Crowley, Jr.M.D. 
   SIGNATURE--CERTIFIER  Title 
   23b.    Wm P. Crowley, Jr, MD. 
   DATE SIGNED    Month    Day  Year 
   23c.    April 8, 1970 
   MAILING ADDRESS--CERTIFIER 
   Street or R.F.D. No.    City or
 Village    State    Zip 
   23d.    20 S Park St. 
 Madison,    Wisconsin    53715 
        X  BURIAL  CREMATION 
   24a.         REMOVAL 
   CEMETERY OR CREMATORY--NAME 
   24b.    CATHOLIC CEMETERY 
   LOCATION    City    State 
   24c.    OCONTO, WISCONSIN 
   BURIAL--DATE    Month    Day  Year 
   24d.    April 10, 1970 
   FUNERAL HOME--NAME AND ADDRESS 
   Street or R.F.D. No.    City or
 Village    State    Zip 
   25a.    PINKART FUNERAL HOME 
 553 MAIN ST  OCONTO WIS 54153 
   FUNERAL DIRECTOR--SIGNATURE 
   25b.    RPinkart 
   REGISTRAR--SIGNATURE 
   26a.    Harold K. Hill. 
   DATE RECEIVED By Local
 Registrar 
   Month    Day  Year 
   26b.    4-21-70 
 
HAZEL  MARION  McLEAN SINNETT
May 16, 1970
contributor: Richard A. McLean
STATE OF OREGON--STATE BOARD OF HEALTH
Vital Statistics Section
CERTIFICATE OF DEATH 70-007711
State File Number 2762 
Local File Number 
DECEASED--NAME    First    Middle    Last
1.    HAZEL  MARION  SINNETT
DATE OF DEATH (month, day, year)
2.    May 16, 1970
RACE White, Negro, American Indian, 
etc. (specify)
3.    White 
SEX
4.    Female
AGE--Last 
birthday (years)
5a.    77
Under 1 year mos.     days
5b.  Under 1 day hours    min.
5c. DATE OF BIRTH (month, day, year)
6.    November 27, 1892
COUNTY OF DEATH
7a. Multnomah CITY, TOWN, OR LOCATION OF DEATH
7b.    Portland Inside City Limits 
(specify yes or no)
7c.    Yes
HOSPITAL OR OTHER INSTITUTION-NAME 
(if not in either, give street and number) 
7d.    Providence Hospital
STATE OF BIRTH 
(If not in U.S.A., name country)
8.    Wisconsin
CITIZEN OF WHAT COUNTRY
9.    U.S.
MARRIED, NEVER MARRIED, 
WIDOWED, DIVORCED (specify)
10.    Married
NAME OF SPOUSE
11.    Otis Sinnett 
SOCIAL SECURITY NUMBER
12.    544-07-7871
USUAL OCCUPATION (give kind of work done during 
most of working life, even if retired)
13a.    Housewife
KIND OF BUSINESS OR INDUSTRY
13b.    Own Home
RESIDENCE--STATE
14a.    Oregon
COUNTY
14b.    Multnomah
CITY, TOWN, OR LOCATION
14c.    Portland
Inside City Limits
(specify yes or no)
14d.    Yes
STREET AND NUMBER OR R.F.D.
14e.    8101 S.E. Wing St.
FATHER--NAME    first    middle    last
15.    John McLean
MOTHER--Maiden Name    first    middle    last
16.    Elizabeth (Unknown)
INFORMANT--NAME and relationship to deceased
17.    Otis Sinnett - Husband
PART I.  DEATH WAS CAUSED BY:  (ENTER ONLY ONE CAUSE PER LINE FOR
(a), (b), and (c))
18. Conditions, if any,  which gave rise to immediate cause (a), stating the unde lying cause last approximate interval mmediate caus between onset and death
(a)    Myocardial decompensation, chronic severe 
8 years due to, or as a consequence of:  over
(b)     Arteriosclerotic heart disease   4 years
due to, or as a consequence of:
(c) 
PART II.  OTHER SIGNIFICANT CONDITIONS: conditions contributing to death
but not related to cause in Part I (a)
Idiopathic thrombocytopenic purpura
AUTOPSY 
(yes or no)
19a.    No
If YES were findings considered 
in determining cause of death
19b.
ACCIDENT
(specify yes or no)
20a. 
DATE OF INJURY 
(month, day, year)
20b.
HOUR 
20c.     M.
HOW INJURY OCCURRED (enter nature of injury in Part I or Part II, item 18)
20d.
INJURY AT WORK 
(specify yes or no)
20e.
PLACE OF INJURY at home, farm, street, factory,
office bldg., etc. (specify)
20f.
LOCATION (street or R.F.D. No., city or town, county, state)
20g.
CERTIFICATION--    month    day    year
PHYSICIAN: I attended the deceased from    Feb. 18, 1969 
21.   TO month    day    year
May 16, 1970 
And Last Saw Him/Her Alive
on:    month    day    year
May 15, 1970 
I Did/Did Not iew the body after death (specify)
Did not
DEATH OCCURRED  at the place, on the 
(hour) date, and, to the best of my knowledge, due to the  6:55 P:M.    cause(s) stated.
PHYSICIAN--SIGNATURE
22a.    D J Molenkamp 
NAME (type or print)   degree or Title
22b.    D. J. Molenkamp     M. D.
DATE SIGNED (month, day, year)
22c.    May 20, 1970
MAILING ADDRESS--PHYSICIAN        street        city or town        state        zip
23.    9501 S. E. Foster Rd.    Portland,  Oregon    97266
BURIAL, CREMATION, REMOVAL, 
MAUS. (specify)
24a.    Burial
CEMETERY OR CREMATORY--NAME
24b.    Gethsemani 
LOCATION        city or town        state
24c.    Portland    Oregon
DATE (mo., day, year)
24d.    5-19-70
FUNERAL DIRECTOR-SIGNATURE
25a.    (unreadable)
FUNERAL HOME--NAME AND ADDRESS (street, city or town, state, zip)
25b.    Cascade Funeral Chapel, 9106 S.E.Foster Rd. Portland, Oregon 97266
REGISTRAR--SIGNATURE
26a.    (unreadable) DATE RECEIVED BY LOCAL REGISTRAR
26b.    MAY 25, 1970 DATE RECEIVED BY STATE REGISTRAR
27.    JUN 1 1970 RESERVED FOR REGISTRAR'S USE
28.
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
Thomas James McNulty, Jr. 
December 18, 1923
 contributor: Richard A. McLean
 STATE OF WISCONSIN 
 Department of Health-- 
 Bureau of Vital Statistics 
 ORIGINAL CERTIFICATE OF
 DEATH 
   Registered No. 4 
           1 PLACE OF DEATH 
   County    Oconto 
   Township    Townsend 
           or 
   Village  ....................... 
           or 
   City  ............................ 
 (No........................St.,............Ward) 

  (If death occurred in a hospital
 or institution give its NAME 
   instead of street and number.) 
   2 FULL NAME    Thomas
 McNulty 
          (a) Residence.  No.......
 St.,..Ward. ....................... 
           (Usual place of abode) 
 (If nonresident give city or town
 and state) 
   Length of residence in city 
 or town where death occurred 
 yrs.     mos.     ds. 
   How long in U. S., if of foreign
 birth?     yrs.     mos.     ds. 
   PERSONAL AND STATISTICAL
 PARTICULARS 
   3 SEX 
      M. 
   4 COLOR OR RACE 
      W. 
   5 SINGLE, MARRIED,
 WIDOWED 
      OR DIVORCED (Write the
 word) 
      Single 
   5a If married, widowed, or
 divorced 
        HUSBAND of 
        (or) WIFE of 

   6 DATE OF BIRTH (month, day
 and year)    March 6-1904 
   7 AGE    Years    Months    Days 
         19       12 
      If LESS than 1 
      day, .........hrs. 
      or ............min. 
   8 OCCUPATION 
      (a) Trade, profession, or 
      particular kind of work. 
 Day Laborer 
      (b) General nature of industry,

      business, or establishment in 
      which employed or
 (employer) 
   9 BIRTH PLACE 
   (State or country) 
      Wisconsin 
   PARENTS 
   10 NAME OF 
       FATHER    Thomas McNulty 
   11 BIRTHPLACE 
       OF FATHER 
   (State or country) 
 Massachuttes* 
   12 MAIDEN NAME 
        OF MOTHER    Agnes
 McLean. 
   13 BIRTHPLACE 
       OF MOTHER 
   (State or country)    Wisconsin 
   14 THE ABOVE IS TRUE TO
 THE BEST OF MY KNOWLEDGE 
 (Informant)    Thomas McNulty. 
  (Address)    Oconto Wis. 
   15 Filed   Dec. 19    , 1923 
 M L Boland REGISTRAR  Filed 
 Dec. 19    , 1923   C.W. Stoelting 
   SUB-REGISTRAR 
   MEDICAL CERTIFICATE OF
 DEATH 
   16 DATE OF DEATH    Dec  18, 
 1923 
    (Month)    (Day)    (Year) 
   17 I HEREBY CERTIFY, That I
 attended deceased from 
   .................................., 19........,
 to................................, 19........ 
   that I last saw h............ alive
 on............. 19........ 
 and that death occurred on the
 date stated above, at 145 P.M. 
   The CAUSE OF DEATH* was as
 follows: 
   By falling tree striking 
   and crushing skull 
  (Duration)        yrs.       mos. 
 dys. 
   Contributory 
   (SECONDARY) 
       (Duration)        yrs.  mos. 
 dys. 
   18 Where was disease
 contracted  if not at place of
 death? Did an operation precede
 death? 
 Date of 
   Was there an autopsy? 
   What test confirmed
 diagnosis? 
   (Signed)    Clyde M Davis ,  M.
 D.Coroner 
   ......., 19.......... (Address)
 ................... 
 * State the disease causing
 death, or in deaths from
 VIOLENT CAUSES 
   state (1) means and nature of
 injury; and 
 (2) whether accidental, suicidal
 or homicidal. (See reverse side
 for additional space.) 
   19 PLACE OF BURIAL,
 CREMATION OR REMOVAL 
 DATE OF BURIAL 
        Cath Cem    12-21 1923 
        Oconto Wis 
   20 UNDERTAKER   ADDRESS 
        N.J. Gagnon   Oconto Wis 



BACK TO THE OCONTO COUNTY DEATHS HOME PAGE
BACK TO THE OCONTO COUNTY HOME PAGE