Death Certificates
M
 


Susannah Mann
Submitted by:  Anne Mussleman

Certif 52185  MSA CM1132

Susannah MANN, 77yrs, 2 mo.
1702 Hanover St. - resided there 50 yrs
b. Mar 19, 1844
d. Mar 21, 1921, buried Loudon Park
Father:   John Aschenbecker, Germany
Mother:  Rosina ______, Germany
dau. Mrs. Joseph FETSCH

Marquette
Submitted by:  Dan Rhema

Certificate of Death for Augusta C. Marquette

Certificate #B79124
Name: Augusta C. Marquette
Date of death: May 8, 1905
Married
Age: 66
Birthpalce: MD
Father: Daniel Leonard
Birthplace: MD
Mother: Mary Way
Birthplace: MD
Informant: John N. Marquette
Place of burial: Loudon Park Cem.
Date of burial: May 10, 1905


Henrietta Marschall
Submitted by:  Richard Marshall

Baltimore City Death Certificate # F 01367 10 May 1934
Place of Death Baltimore City Hospital
name- Henrietta Marschall
residence 113 Callendar Street Baltimore
birth 26 March 1864 Germany
age 70 years 1 month 14 days
occupation housewife
informant Hospital records
cause of death cancer
Burial 10 May 1934
location unreadable

Karl Marschall
Submitted by:  Richard Marshall

name-Karl Marschall
residence 113 Callendar Street
date of death 12 April 1925
Baltimore Maryland
resident 26 years
Baltimore city death certificate # 97378
male,white,married
date of birth 14 August 1860
place Germany
age 64 years 7 months 29 days
cause of death lobar pneumonia
occupation carpenter, Water Dept. City of Baltimore
informant wife Henrietta Marschall
Burial April 15 1925
Cedar Hill Cemetery Ritchie Hwg. Brooklyn Park Md.
sec.B lot 104 site 5
undertaker Arsenius Jones 111 S. Gilmore Street

Lula L. MASSICOT:
MSA No. s1488 Department of Health and Mental Hygiene Division of Vital
Records, Death Record, Counties) Certificate # 08530

Maryland State Department of Health
Division of Statistacal Research and Records, 301. W. Preston Street,
Baltimore 1, Maryland
Certificate of Death 08530
1 Place of Death
a. County, Baltimore Maryland
b. City or Town, Towson
c. Length of Stay in 1b __
d. Name of Hospital or Institution:  Pressbyterian Home of Md.
2. Usual Residence: a. Maryland b. ___
c. City or Town: Baltimore 21230
d. Street Address: 1412 Woodall Street
e. Is residence on a farm: No
3. Name of Deceased:  Lula L. MASSICOT
4. Date of Death (month day year) June 22 (2 is written over with a 3),
1970
5 Sex: Female
6. Color or Race:  White
7. Married, Widowed, Never married, Divorced:  Widowed
8. Date of Birth:  Jan. 17, 1879
9. Age (in years at last birthday) 91yrs
10. a Usual Occupation: Housewife
10b. Kind of Business or Industry:  at Home
11. Birthplace:  South Carolina
12:  Citizen of What Country:  USA
13.  Fathers Name:  Benjamin F. RICHMOND
14. Mothers Maiden Name:  Louisa T. MOORE
15. Was Deceased ever in Armed Forces: NO
16 Social Security Number: 219-12-7076
17. Informant:  Howard B. STOCKSDALE-2 E. Lexington St.
18. Cause of Death:  Part 1 Death Was Caused by (a) Inanition (onset and

death) 1 Month
(b) Due to: Generalized Arteriosclerosis (onset and death) Years
Part II Other significant causes:__
19. Was autopsy performed: NO
20a. Accident was underlying or contrubiting cause of death: __
20b. Describe how injury occured: ____
20c. Time of Injury: ___
20d. Injury occurred at work, not at work: ____
20e. Place of injury: ___
20f. City, County, State:____
21. I certify that I attended the deceased from 6/23/ 19_70_, that I
last saw the deceased alive on _, and that death occurred at 7:25PM from

the causes and on the date stated above.
22a: Signature:  Donald. L. SOMERVILLE M.D. Attending Phys.
22b. 6/24/70
23a. Burial, Cremation, Removal:  Cremation
23b. Date Thereof:  June 25. 70
23c. Name of Cemetery or Crematory:  Greenmount Crematory
23d. Location: Baltimore, Maryland
24. Funeral Director's Signature: H. Sander & Sons, Inc., Baltimore, Md.

25.a. Rec'd by Registrar: June 26, 1970
25b. Registrar:  Illegible:
 
 



Paul W. MASSICOT (MSA No. CM1132 Baltimore City
Health Department Bureau of Vital Statistics Cert# G 14322), Maryland
State Archives, 350 Rowe Boulevard, Annapolis, MD 21401, Toll Free
800-235-4045, Fax 410-974-2525. "Baltimore City Health Department
Certificate of Death Registration No. G 14322
Place of Death: Baltimore City, Maryland
(b) Street Address:  1412 Woodall St.
(c) Hospital or Institution: ---
(d) Length of Stay in Hospital or inst. (yrs., mos, or days): 24
(e) Length of stay in Baltimore (yrs., mos., or days): 4 yrs.
2. Usual Residence of Deceased:
(a) State: Md.
(b) County:
(c) City or Town: Baltimore Md.
(d) Street No: 1412 Woodall St.
(e) Citizen of forgien country?  -- (Yes or No)
If yes, name country
3. Full Name:  Paul W. MASSICOT
(b) If veteran, name war: --
(c) Social security Account No.: 253-28-2269
4 Sex: Male
5: Color or race: White
6: (a) Single, married, widowed, or divorced: Married
(b) Name of husband or wife:  Lula L. MASSICOT
(c) If Alive give age: ___ years
7 Birth date of deceased (mo., day, yr): January 18-1880
8 Age: Years: 64 Months: 01 Days: 3
If less than one day __hr __min
9 Birthplace:  Baltimore, Md.
10. Usual Occupation:  Guard
11. Cocoa(sic) Cola Syrup Co.
Father:
12 Name: Robert MASSICOT
13 Birthplace: Baltimore Md.
Mother:
14 Maiden Name:  Margaret APPEL
15 Birthplace: Baltimore Md.
16 (a) Informant: Mrs. Lula L. MASSICOT
(b) Address: 1412 Woodall St.
17 (a) Cremation) (b) Date thereof: 2-220-1944
(c) Cemetery or cremoratory: Loudon Park
Location: Baltimore Md.
18. (a) Funeral Director:  Flyszer & Fleming
(b) 1426 Light St.
19 (a) Feb. 22, 1944 (b) Huntington Williams M.D.
Medical Certification:
20. Date of Death Feb. 21 19_44_ at 3. P._M.
21:  I certify that death occurred on this date above stated; that I
attended deceased from _Dec. 1. _ 19_43_ to 2-21- 19_44_ and that I last

saw h_im_ alive on 2-20_19 _44_
Imediate Cause of death: Coronary Thrombosis (Duration 1 Day)
Due to : Chronic Myocardial Degeneration (Duration 1 mos.)
22. If death was due to external causes, fill in the following: ___
23. Signature A. S. SOLLOD M.D.
Address 203 E. Fost Ave. Date Signed 2-21-44.".



.Submitted by Anne Willis
Annie McCall
   Board of Health, City of Baltimore
Permit No. 47429
       Certificate of Death
Date of Death, April 14th 1881
Full Name of Deceased, Annie McCall
Sex, Female
Age, 38 Years
Color, White
Occupation, Last occupation -   book-folding
Birthplace, Baltimore
Duration of Residence in the City of Baltimore, all her life
Place of Death, 28 Etting St.
Cause of Death, First (Primary) Pulmunary Consumption
                     Second, (Immediate,) Asthenia
Duration of last Sickness, four years
Place of Burial, St. Vincent Cem
Date of Burial, April 17th 1881
Undertaker, (illegible)
Place of Business, (illegible)
Medical Attendant   W.J. McDowell, M.D.
                       338 Madison(?) Ave.


Submitted by Anne Willis
 John McCall
Board of Health, City of GBaltimore
Permit No. 59790  Office of Registrar of Vital Statistics
Certificate of Death
Date of Death, Sep 7th 1882
Full Name of Deceased, John McCall
Age, 76 Years
Color,     (blank)
Married (should be Widow)
Occupation, Laborer
Birthplace, County of Tyrone Ireland
Duration of Residence in City of Baltimore, 40 yrs
Place of Death, 263 E. Monument St.
Cause of Death, First (Primary), Prostratic abscess & Peritonitis
                       Second (Immediate), Exhaustion
Duration of Last Sickness, Six days
Place of Burial, St. Vincents Cemetery
Date of Burial, Sept 10, 1882
Undertaker, James Byrne
Place of Business, No. 63 McGre(sp?)
Medical Attendant   E. George Walls, M.D.
Address, 41 N. Bond


Miller
Submitted by:  
Peggy Miller-Hornick

Edward Albert Miller
Certificate of Death Name: Edward Albert Miller
 DOB: March 25, 1861
DOD: October 5, 1911
Sex: Male
Color: White
Widowed
Occupation: Janiter-Peabody Annex Place of
Birth: Baltimore, MD
Name of Father: Francis Miller
Mother’s Maiden Name: Marilla Bartes (or Barter)
Place of Death: 902 McCullough St
Cause of Death: Exhaustion
Place of Burial: Baltimore Cemetery 
 

Miller
Submitted by:  
Peggy Miller-Hornick

Francis Alexander Miller
Certificate of Death
Name: Francis Alexander Miller
DOD: February 21, 1891
Sex: Male
Age: 88 yrs
Color: White
Married
Occupation: Carpenter & Builder
Place of Birth: Baltimore, MD
Place of Death: 883 W Fayette St
Cause of Death: Old Age
Place of Burial: Louden Park Cemetery


Miller
Submitted by:  
Peggy Miller-Hornick

Wilhelminia Miller

Certificate of Death
Name: Wilhelmina Miller
DOB: May 15, 1852
Sex: Female
Birthplace: Maryland
Father’s Name: Thomas Logan (born in MD)
Mother’s Maiden Name: Emily Alexander (born in MD)
Married to Edward A. Miller
Occupation: Housewife
DOD: December 16, 1908
Age: 56 years
Cause of Death: Exhaustion
Place of Death: 616 Mount St
Place of Burial: Baltimore, Cemetery


Minitor
Submitted by: Joe Perry
EMAIL: theperryfamily@prodigy.net
Minitor, Catherine
Death Certificate
Baltimore City Health Department
Date of Death: 20 Dec 1920
Location of Death: St. Joseph Hospital
Usual Residence: 3343 Chestnut Avenue, Baltimore City, Maryland
Marital Status: married
Name of Spouse: Michael Minitor
Sex: female
Race: white
Date of Birth: 13 Feb 1868 (52 years old)
Birthplace: Baltimore, County
Father’s Name: Peter Cress (Baltimore County)
Mother’s Name: “not known”
Informant: Michael Minitor
Cause of Death: Oedema of brain probably due to auto accident
Cemetery: New Cathedral Cemetery, Baltimore
Date of Burial: 23 Dec 1920
Funeral Home: CANNOT READ
.


Minitor
Submitted by: Joe Perry
EMAIL: theperryfamily@prodigy.net
 Minitor, Francis Leo
Death Certificate
Baltimore City Health Department
Date of Death: 2 Mar 1910
Location of Death: 3343 Chestnut Avenue, Baltimore City, Maryland
Usual Residence: 3343 Chestnut Avenue, Baltimore City, Maryland
Marital Status: single
Name of Spouse:
Sex: male
Race: white
Date of Birth: 1 Mar 1909
Birthplace: Baltimore City
Father’s Name: Michael Minitor (Washington D.C.)
Mother’s Name: Catherine Cress (Baltimore County)
Informant: Michael Minitor
Cause of Death: Pneumonia
Cemetery: New Cathedral Cemetery, Baltimore
Date of Burial: 3 March 1910
Funeral Home: (CANNOT READ)



 Minitor,
Submitted by: Joe Perry
EMAIL: theperryfamily@prodigy.net
Minitor, Leo
Death Certificate
Baltimore City
Date of Death: 27 Dec 1908
Location of Death: 3343 Chestnut Avenue, Baltimore City, Maryland
Usual Residence: 3343 Chestnut Avenue, Baltimore City, Maryland
Marital Status: single
Name of Spouse:
Sex: male
Race: white
Date of Birth: 11 Feb 1907
Birthplace: Baltimore
Father’s Name: Michael J. Minitor (Washington, D.C.)
Mother’s Name: Katie C. Krefs (Maryland)
Informant: Michael J. Minitor
Cause of Death: Asphyxiation
Cemetery: New Cathedral Cemetery, Baltimore
Date of Burial: 29 Dec 1908
Funeral Home: A.S. Marshall

Minitor
Submitted by: Joe Perry
EMAIL: theperryfamily@prodigy.net
Minitor, Michael
Death Certificate
Baltimore City Health Department
Date of Death: 10 Feb 1935
Location of Death: Baltimore City Hospital
Usual Residence: 3345 Chestnut Avenue, Baltimore City, Maryland
Marital Status: separated (should be widowed)
Name of Spouse: Catherine Dettmer Minitor
Sex: male
Race: white
Date of Birth: 1 Oct 1864
Birthplace: Washington, D.C.
Father’s Name: unknown
Mother’s Name: unknown
Informant: Jos. V. Minitor (son)
Cause of Death: Cerebral Hemorrhage
Cemetery: New Cathedral Cemetery
Date of Burial: 12 Feb 1935
Funeral Home: CANNOT READ
.



Minitor
Submitted by: Joe Perry
EMAIL: theperryfamily@prodigy.net
Minitor, Regina
Death Certificate
State of Maryland Department of Health & Mental Hygiene
Date of Death: 20 Feb 1973
Location of Death: Lake Drive Nursing Home, Baltimore City, Maryland
Usual Residence: 2020 Baltimore Avenue, Baltimore City, Maryland (before Nursing Home)
Marital Status: widowed (should be divorced)
Name of Spouse:
Sex: female
Race: white
Date of Birth: 26 Sep 1897 (75 years)
Birthplace: Maryland
Father’s Name: Michael Minitor
Mother’s Name: Catherine Crest
Informant: Nursing Home Records
Cause of Death: Carcinoma of cervix
Cemetery: Good Shepherd Cemetery, Ellicott City, Howard County, Maryland
Date of Burial: 23 Feb 1973
Funeral Home: Black Memorial

Melissa Jane Minor
Submitted by:  Bridget Kelley Bailey
 
Health Department-City of Baltimore Certificate of Death
#D32704
1. Place of Death: 2824 Winchester St. 15 Ward
2.Full Name: Melissa Jane Minor
   Residence in Baltimore: 2824 Winchester St. (40 years)
3. Sex: Female
4. Color: White
5. Widow
6. Date of Birth: August 26, 1831
7  Age: 87 yrs 2 mos 24 days  (This can't be correct as it does not correspond with the death date-BKB)
8. Occupation: None
9. Birthplace: VA
10. Name of Father: Robert Moody
11. Birthplace of Father: VA
12. Maiden Name of Mother: Gordon
13. Birthplace of Mother: VA
14 Informant: Edward Minor (son)
    Address: 1631 Hilton St.
15. Blank
16. Date of Death: June 19, 1919
17. I hereby certify, that I attended deceased from June 12, 1919 to June 19, 1919, that I saw her alive on June 19, 1919 and that death occurred on the date stated above at 6:45 am.  The Cause of Death was as follows: Pulmonary Pedema from cardiac asth? or Senile Health.  Duration: 7 days
18. Blank
19. Place of Burial: Loudon Park
     Date of Burial: June 21, 1919
 
 
.
     
 

Submitted by:  Elaine Summerhill

City of Baltimore - Certificate of Death John L. Momberger Sr.
Place of Death: 1651 Cliftview Ave.
Usual Residence: 1651 Cliftview Ave.
Full Name: John L. Momberger Sr.
Veteran: No
SSN: No
Sex: M
Race: W
Marital Status: Married
Spouse Name: Annie L.
If alive, give age: 68 yrs
DOB: 22 Sept 1869
Age: 72 yrs 7 months
Birthplace: Baltimore
Occupation: Carpenter
Fathers Name: George Momberger
Fathers Birthplace: Germany
Mothers Name: Wilhemina Strauss
Birthplace: Germany
Date Buried: 25 Apr 1942
Cemetary: Loudon Pk. Cem.
Location: Frederick Rd
Funeral Director: M.W.E. Dippel & Sons
Address Bond & Ann Sts.
Date Rec'd by Registrar: 24 Apr 1942
Registrar: Huntington Williams MD
Date of Death: 22 Apr 1942
Immediate Cause of Death: Benign Enlargement of Prostate (duration 3
months)
Due to: Acute Circulatory Collapse (duration 1 hour)


Submitted by:  Elaine Summerhill

Baltimore City - Certificate of Death  George Momberger
Reg. No: G 76359
Full Name: George Momberger
Date of Death: 15 July 1949
Place of Death: University Hospital
Usual Residence: 639 W. Fayette St., Baltimore, MD
Sex: Male
Color: W
Marital Status: None specified
Date of Birth: 1875
Age: 74 yrs
Occupation: Retired
Kind of Business: Fireman
Birthplace: Washington D.C.
Fathers Name: Momberger
Mothers Name: None given
Veteran: None given
SSN: None given
Informant: Mr. Robert Allman
Address: 758 W. Fayette St.
Cause of Death: Arterioclerotic C. V. D.
Autopsy: No
Date of Burial: 18 July 1949
Cemetary: Baltimore National
Date Rec'd by Registrar: 18 July 1949
Registrar: Huntington Williams, MD
Funeral Director: Harry A. Witzke
Address: 4101 Edmondson Ave


Submitted by:  Nancy Beatty

Name of Deceased-John Thomas Mullin
Date of Death- 11-24-54
Place of Death- Baltimore City, Maryland
Usual Residence-Maryland
City or Town- Baltimore
Street Address- 3700 Greenmount Ave.
Full Name of Hospital or Institution- 3700 Greenmount Ave
Sex- Male
Color or Race- White
Single, Married, Widowed or Divorced- Married
Date of Birth- Left Blank
Age- 78
Usual Occupation- Comm. Merchant
Kind of Business or Industry- Schley Bros.
Birthplace- Baltimore Co.
Father's Name- Pat Mullin
Mother's maiden Name- (Looks Like.....Mary Ruane)
Ever in U.S. Armed Forces- No
Informant- Mrs. Paul Flynn
Burial, Cremation or Removal- Burial
Date- 11-27-54
Name of Cemetery or Crematory- Cathedral Cemetery

 

Last Update Thursday, 07-Feb-2019 01:47:24 CST

County Coordinator

County Coordinator:  Gayle Triller
MDGenWeb State Coordinator: Rebecca Maloney
MDGenWeb Asst. State Coordinator: Norma Hass

Copyright © by the MDGenWeb Team. All
rights reserved. Copyright of submitted items
 belongs to those responsible for their authorship or
creation unless otherwise assigned.

 




.