CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 104 ADKIN, Alma Ruth 13-May-1928 Unknown Death Certificate 281 ALBREAD, William Donald 1-Jul-1930 Fall Death Certificate 41 ALEXANDER, Mary 25-May-1927 TB 100 ANDERSON, Charles 2-May-1928 Heart Death Certificate, notes, clipping 235 ANDERSON, Norman V. 22-Dec-1929 Diabetis Death Certificate 280 ANDREWS, Elis P. 3-Jul-1930 Cerebral Apoplexy Death Certificate 288 ANTHONY, Mrs. Maude 25-Jul-1930 Suicide Death Certificate, notes 222 APPLEGATE, Everett 22-Oct-1929 Drowned Death Certificate 325 ATWATER, B. A. 14-Jan-1931 Cerebral Apopplexy Death Certificate 317 AUTIO, August 17-Dec-1930 Acute Alcoholism Death Certificate 36 BAEON, Bacon, John 11-May-1927 TB Loose BAKER, George E. 6-Jul-1928 Heart Death Certificate 75 BALL, Frank 8-Nov-1927 Suicide Death Certificate 55 BALOG, Paul 17-Jul-1927 Hit by runaway tipple car Death Certificate, notes 350 BARRETT, Forrest 11-Jul-1931 Auto Accident Death Certificate 46 BARRETT, Thomas P. 21-Jul-1927 Gunshot wounds Death Certificate 18 BARSOTTI, Julius 30-Jan-1927 Suicide 49 BASTO, P. 14-Jun-1927 Accidently burned 399 BEATTY, George 1-Mar-1932 Suicide Death Certificate 398 BEATTY, Margaret 1-Mar-1932 Homicide Death Certificate 226 BEAUCRAFT, Boniface 13-Oct-1929 Exposure & Old Age Death Certificate 294 BELUKA, Joseph 26-Aug-1930 Suicide Death Certificate, notes 342 BERGSTROM, Mrs. Amanda 3-Jun-1931 Heart Death Certificate 195 BETTS, Glen J. 24-Jun-1929 Cerebral hemorrhage Death Certificate, notes 196 BETTS, Jerome H. 28-Jun-1929 Chronic myocarditis & epilepsy Death Certificate 8 BIG ROCK, John 15-Dec-1926 TB 338 BINGHAM, Robert Lee 23-Apr-1931 Drowned Death Certificate 178 BIRD, Mrs. Virginia 7-Apr-1929 Train/Auto Accident at Ashulot Death Certificate, notes 344 BLAINE, Wm. S. 9-Jun-1931 Suicide Death Certificate, notes 67 BLAIS, Edmund 5-Oct-1927 ACM Smelter accident Death Certificate 356 BODOKOVICH, Robert 4-Aug-1931 Drowned Death Certificate 69 BORNEMAN, Charles G. 5-Oct-1927 Cirohosis of the liver Death Certificate 180 BRIGHAM, Warren A. 10-Apr-1929 Accident Morony Dam-suffacation Death Certificate, notes 374 BRINKMAN, Phyllis Marie 11-Nov-1931 Death Certificate 79 BRODERICK, George 27-Nov-1927 Alcoholism-wood alcohol Death Certificate 337 BRODIE, Mary Elizabeth 22-Apr-1931 Anurism Death Certificate 133 BROGAN, Thomas 20-Sep-1928 Crushed while crawling under train Death Certificate, clipping CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 135 BROWN, Harry 17-Aug-1928 Heart Death Certificate 82 BRUCE, William Burns 3-Dec-1927 Struck by automobile Death Certificate 176 BUBNASH, Baby 25-Jan-1929 Stillborn Death Certificate 157 BUBNASH, Infant Boy 24-Jan-1929 Suffocation 42 BUCHANAN, Geo. 31-May-1927 Suicide 127 BUCK, Mrs. Lily 14-Aug-1928 Posterior Cerebral Hemorrhages Death Certificate, notes 105 BURNETT, Ida 29-May-1928 Breast Cancer Death Certificate 331 BUSCH, Louis Simon 13-Mar-1931 Suicide Death Certificate 207 CAMPBELL, Carl L. 23-Jul-1929 Internal hemorrhage Death Certificate 111 CAMPBELL, Freddie 12-Jun-1928 Auto accident Death Certificate, clipping 95 CAMPEAU, Arthur 30-Mar-1928 Cerebral apoplexy Death Certificate 340 CARLSON, Anna 10-May-1931 Suicide Death Certificate, notes 270 CARLSON, Fred 28-May-1930 Fall & acute acholism Death Certificate 99 CARRAS, Chris 13-Mar-1928 GN Round House accident Death Certificate 390 CASSIDY, Peter A. 25-Jan-1932 Struck by automobile Death Certificate 5 CASTOR, Lois 17-Dec-1926 Sled hit car 373 CAZA, Josephine Dorothy 27-Oct-1931 Sudden death 3 1/2 months Death Certificate 114 CHAMERLAIN, Mary 14-Jul-1928 Heart Death Certificate 364 CHAMPAGNE, Walter 20-Aug-1931 Died on 9th St. Bridge Death Certificate 319 CHRISTIANSEN, Peder C. 20-Dec-1930 Fell down stairs Death Certificate 370 CLARK, David 13-Oct-1931 Natural Causes Death Certificate 116 COATES, Robert Ellis 11-Jul-1928 Accidental drowning Death Certificate 62 COLLARD, James 16-Sep-1927 Cherossis of liver & nephritis 154 COMBS, Robert 11-Dec-1928 Suicide Death Certificate 171 CONNORS, Thomas J. 28-Oct-1928 Neihart mine accident Death Certificate 282 COONEY,Patrick 5-Jul-1930 Auto accident Death Certificate 321 COOPER, Rita 1-Jan-1931 Suicide Death Certificate, notes 388 COTTLE, Samuel R. 17-Dec-1931 Suicide Death Certificate 159 COUGILL, Willaim S. 13-Jan-1929 Heart Death Certificate 245 COURTNAGE, Marvin J. 17-Feb-1930 Suicide Death Certificate 326 COX, James A. 13-Feb-1931 See #326 330 COX, James A. 12-Feb-1931 Auto accident Death Certificate 137 CRAWFORD, Abraham G. 10-Oct-1928 Crushed by RR train while trespassing Death Certificate, notes 212 CRAWFORD, Ira 1-Sep-1929 Suicide Death Certificate 34 CRAWFORD, Mrs. Anne 7-May-1927 Influenza 59 CURRAN, Maurice 3-Sep-1927 Shock Death Certificate 250 CURRY, Mike 9-Mar-1930 Pulmonary gangerine & antaracosis Death Certificate CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 214 DABLER, Thomas 17-Jul-1929 Killed by truck Death Certificate 219 DARCHO, Joe 22-Aug-1930 Acute alcohlism Death Certificate 327 DEDRICK, Peter H. 5-Feb-1931 Heart and rheumatism Death Certificate 63 DeLANG, L. H. 18-Sep-1927 Wood alcohal & moonshine Death Certificate 136 DeROOY, Florent 25-Sep-1928 Burned playing with matches Death Certificate 144 DESMORE, Adam 2-Nov-1928 Pneumonia following auto accident Death Certificate 211 DETTRA, Bruce 29-Aug-1929 Death Certificate 43 DIETERLE, Frank 3-Jun-1927 Suicide Loose DILLMAN, O. 12-Mar-1930 Natural Causes Death Certficate 143 DOCKERY, Herscel A. 11-Nov-1928 Hunting accident Death Certificate 291 DORCHO, Joe 22-Aug-1930 Alcoholism Death Certificvate 169 DOYLE, Nicholas 12-Mar-1929 St. Joe Lead mine accident, Hughesville Death Certificate, notes 393 DOYRA, John E. 2-Feb-1932 Suicide Death Certificate 37 DOYRA, Mrs. Lydia 11-May-1927 Uremic poisoning 392 DOYRA, Ruby 2-Feb-1932 Homicide Death Certificate 48 DRINKLE, William E. 25-Jul-1927 Heart Death Certificate 380 DRISCOLL, Daniel Joseph 22-Nov-1931 Pneumonia & heart Death Certificate, notes 120 DRISCOLL, Dennis 25-Jul-1928 Barbital poisoning Death Certificate, notes, clipping 293 DUBUC, Joseph 25-Aug-1930 Suicide Death Certificate 298 DUGART, Joseph 15-Sep-1930 Heart Death Certificate, notes 21 DURAND, Mrs. Lillie 14-Jun-1927 Suicide 332 DUTCHAK, Louis J. 16-Mar-1931 Septic minngetis Death Certificate 310 DUTRIELLE, Frank 11-Nov-1930 Heart, sciorhosis liver, nephrites Death Certificate 197 EDISON, Eugene 26-Jun-1929 Steam coil exploded making moonshine Death Certificate 27 EKLUND, Charles 22-Mar-1927 Auto accident 185 EKOLA, Hilma L. 24-Apr-1929 Suicide Death Certificate 336 EVANS, Hugh 11-Apr-1931 Heart Death Certificate 256 EVANS, Wm. H. 21-Mar-1930 Hemorohage & acute perucardum Death Certificate 101 EVERSON, Robert E. 10-May-1928 Pnumonia Death Certificate, notes 313 FALCON, Baby 21-Nov-1930 Exposure Death Certificate 277 FEELER, Archie M. 26-May-1930 Death Certificate 150 FERGUSON, Sarah Sophia 9-Dec-1928 Influenza Death Certificate 308 FISH, Mrs. Mary 17-Oct-1930 Apoplexy 166 FISHER, Fred 9-Mar-1929 Cerebral Uicrosis Death Certificate 103 FISHER, Jr., John 13-May-1928 Probable suicide Death Certificate, clipping 92 FITZ, John 7-Feb-1928 Drowned Death Certificate, notes 265 FONTANA, Chris 27-Apr-1930 Heart Death Certificate CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 81 FONTILLA, Steve 2-Dec-1927 Accidentlally electrocuted Death Certificate, notes 306 FORSYTH, Sarah 6-Oct-1930 Pneumonia Death Certificate, notes 353 FRANK, Nicholas 24-Jul-1931 Suicide Death Certificate 258 FREEMAN, John 9-Apr-1930 Sand Coulee mine accident Death Certificate 187 FREEMAN, Mrs. Fay Ward 11-May-1929 Homicide Death Certificate 273 FULLER, Hiram 10-Jun-1930 Ruptured gangreen appendix Death Certificate 146 GAGEBY, Mary Corinne 14-Nov-1928 Acute nephritis Death Certificate 346 GALLES, Frank 4-Jul-1931 Heart Death Certificate 215 GALLIN, Antonia 7-Sep-1929 Lung hemorrhage from external injuries Death Certificate 76 GARDNER, Kenneth 9-Nov-1927 Accidental gun shot Death Certificate, notes 261 GAY, John A. 16-Apr-1930 Fell while painting gates on Morony Dam Spillway Death Certificate 387 GERBER, Edward 7-Jan-1932 Suicide Death Certificate 251 GERSON, Otto V. 20-Oct-1929 Accidental drowning while hunting Death Certificate 17 GERVAIS, Mrs. Eliza 28-Jan-2027 Senile 142 GIBSON, E. E. 12-Nov-1928 Pneumonia & alcoholism Death Certificate 375 GILMOR, Robert 11-Nov-1931 Pneumonia Death Certificate 68 GONKER, 18-Sep-1927 Accidental skull fracture 84 GOODMAN, William R. 15-Dec-1927 Heart Death Certificate 39 GORDON, Albert 16-May-1927 Suicide 25 GOSTMI, Gush Guerino 1-Apr-1927 Suicide 266 GRAFF, Charles T. 3-May-1930 Perecarditis & endocarditis Death Certificate 297 GRAY, Allen E. 13-Sep-1930 Suicide Death Certificate 252 GRAYBEAL, Howard 13-Mar-1930 Electrocuted working for Mont. Power Co. Death Certificate 88 GROVER, William H. 20-Dec-1927 Suicide Death Certificate 119 GRUEN, Henry E. 24-Jul-1928 Accidental drowning Death Certificate 158 HAAG, Mrs. Margaret 23-Jan-1929 Heart 174 HAHN, William H. 1-Oct-1928 Murdered by John McGinnis Death Certificate, notes 13 HAJICK, Mrs. Jos. 18-Dec-1926 Slopblococeic septiemia 85 HALS, Louis 14-Dec-1927 Suicide Death Certificate 296 HALVERSON, George 12-Sep-1930 Gunshot wound See #301 301 HALVERSON, George 12-Sep-1930 Accidental homicide Death Certificate 170 HAMILTON, Sam 17-Mar-1929 Enducariletis & nephritis Death Certificate 248 HAMLOW, Mrs. Catherine 18-Feb-1930 Savatan drug Death Certificate, notes 202 HARDWICK, Frank 12-Jul-1929 Coronery sclerosis & nephritis Death Certificate 307 HARPINE, Phoebe 9-Oct-1930 Pneumonia Death Certificate 255 HARRISON, Clifford T. 20-Oct-1929 Accidental drowning Death Certificate 283 HECKMAN, Fred R. 6-Jul-1930 Skull fracture from fall on sidewalk Death Certificate, notes CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 348 HEFFNER, Charles 11-Jul-1931 Accidental gunshot wound Death Certificate, notes 98 HELLER, Arthur 18-Apr-1927 Auto accident Death Certificate, notes 73 HERMAN, Samuel 27-Oct-1927 Cerrosis of the liver Death Certificate 354 HICKS, Dorothy Jessie 18-Jul-1931 Accidental drowning Death Certificate 74 HIGHBARGER, Charles E. 1-Nov-1927 Death Certificate, notes 236 HILL, Rowland R. 25-Dec-1929 Heart & gastric ulcers Death Certificate 237 HOLBERG, Henry O. 6-Jan-1930 Heart Death Certificate 360 HOLMES, Rinard H. 21-Aug-1931 Homicide Death Certificate 323 HOLT, Howard 15-Jan-1931 Auto accident Death Certificate, notes, clipping 381 HOLVOET, Florence Marie 29-Nov-1931 Drowned Death Certificate 28 HOWEY, Lester 22-Mar-1927 Electrocuted 213 HUBER, Ida 12-Sep-1929 Heart 242 HUBER, Nekodem 23-Jan-1930 Heart, senile, intoxication Death Certificate 20 HUNZ, Lula Catherine 7-Jan-1927 Heart 138 HUSTON, Henry L. 16-Oct-1928 Accidental gunshot while hunting Death Certificate, notes 106 JACKSON, Mrs. Lynba 5-Jun-1928 Murdered by husband Death Certificate 107 JACKSON, Vernon 5-Jun-1928 Suicide Death Certificate 223 JELENEK, Robb 25-Oct-1929 Accidentaly shot by play mate Death Certificate 44 JEWELL, Levi B. 4-Jun-1927 Nephritis 115 JOHNSON, Frank Clarence 11-Jul-1928 Hit by Gt. Falls Ice Co. truck Death Certificate, clipping 126 JOHNSON, Heno Gimo 14-Aug-1928 Drowned, auto accident Death Certificate 287 JONES, Justice 11-Aug-1930 Asthma Death Certificate 156 JONES, Mrs. Mary A. 30-Dec-1928 Senile 163 JONS, Peter 11-Feb-1929 Heart Death Certificate 72 JUNAK, Emil 22-Oct-1927 Neihart mine accident Death Certificate, notes 201 JURASEK, Joseph 14-Jul-1929 Accidental drowning Death Certificate, clipping 396 JUSTICE, James 6-Feb-1932 House fire Death Certificate 397 JUSTICE, Winona Mae 8-Feb-1932 House fire, accidental burns & shock Death Certificate 351 KAISER, William K. 12-Jul-1931 Natural Causes Death Certificate 54 KARI, Mary Byd 14-Aug-1927 Auto accident 192 KASSA, Rudolph 16-Jun-1929 Motorcyle/truck accident Death Certificate 64 KAVULA, Andro 26-Sep-1927 Suicide Death Certificate 70 KELLEY, James 16-Oct-1927 Wood alcohol poisoning Death Certificate 247 KELLEY, W. S. 19-Dec-1929 Chronic alcoholism Notes 345 KELLY, Guy A. 24-Jun-1931 Suicide Death Certificate 315 KELLY, M. A. 6-Dec-1930 Burns Death Certificate 244 KELLY, Raymond 17-Feb-1930 Infantile bronchites Death Certificate CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 148 KEMPA, Bernard 19-Nov-1928 Accidentally shot by brother Death Certificate 53 KING, Mrs. Maud 29-Jul-1927 Auto accident Death Certificate, notes 314 KING, Sam Cowl 2-Dec-1930 Cancer Death Certificate 311 KLOS, Charles F. 14-Nov-1930 Fall from telephone pole Death Certificate, notes 229 KOHLES, Richard A. 12-Nov-1929 Suicide Death Certificate 149 KONESKY, Chas. 28-Nov-1928 Skull fracture auto accident Death Certificate 188 KOST, Kuben Rueben 11-May-1929 Fell down elevator shaft Gt. Falls Drug Co. Death Certificate 246 KRAATZ, William Fred 25-Feb-1930 Undetermined Death Certificate, notes 355 KUBAT, John 31-Jul-1931 Skull fracture fall on sidewalk Death Certificate 366 KURTZ, Tony J. 17-Sep-1931 Auto accident Death Certificate 334 KUSHAR, Peter 29-Mar-1931 Griffin coal mine accident Death Certificate 190 KYHN, Olo A. 26-May-1929 Suicide Death Certificate 160 LAME, Almivia 16-Dec-1928 Ruptured appendix Death Certificate 168 LAMPMAN, Charles L. 17-Feb-1929 Sclerosis Death Certificate 38 LANE, Margaret Rose 15-May-1927 Accidental drowning 218 LARSON, Alden L. 3-Oct-1929 Struck by GN freight train Death Certificate 132 LARSON, Fred 6-Sep-1928 Accidently shot Death Certificate, clipping 320 LAULO, Peter 31-Dec-1930 Struck by Automobile Death Certificate, notes 110 LeJEUNE, Philomemi 7-Jun-1928 Auto accident Death Certificate 285 LeJEUNE, Sr., Joseph 19-Jul-1930 Jumped out of Deacones Hosp. window Death Certificate 40 LEMIRE, Lenonard 31-May-1927 Accidental drowning 19 LENDBERG, George Ed 6-Feb-1927 Suicide 253 LENIHAN, D. J. 22-Mar-1930 Heart Death Certificate 129 LESTER, Clyde A. 23-Aug-1928 Auto/train accident Death Certificate, notes 284 LESTER, James T. 9-Jul-1930 Chronic myocardites Death Certificate 295 LEUCHARS, Stewart 1-Sep-1930 Accidental drowning Death Certificate, notes 131 LEYSON, Burr W. 5-Sep-1928 Suicide Death Certificate, notes 221 LINGREN, Emil 6-Oct-1929 Automobile accident Death Certificate 151 LOCKE, Herbert E. 11-Dec-1928 Murdered, gunshot to head Death Certificate 139 LYMAN, Howard F. 14-Oct-1928 General senile dibility Death Certificate 300 LYNCH, Paul R. 28-Sep-1930 Auto accident Death Certificate 24 MACKEY, Walter 20-Mar-1927 Suicide 155 MALMQUIST, Nels 14-Dec-1928 Influenza 175 MALMQUIST, Nels 14-Dec-1928 Influenza Death Certificate 225 MANEELY, Wm. 6-Nov-1929 Heart Death Certificate 89 MARKER, Harry 30-Jan-1928 Suicide Death Certificate 312 MAROUTHSS, Andrew 23-Nov-1930 Drowned Death Certificate, notes CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 254 MARTIN, Nick 25-Mar-1930 Acute septic infection Death Certificate 51 MARTINICH, Matt 30-Jul-1927 Senile debility & heart Death Certificate 383 MARZETTA, Angeline 29-Dec-1931 Heart Death Certificate 216 MATSON, Charles 6-Sep-1929 Fell down stairs Death Certificate 141 MATTINGLY, Carl 3-Nov-1928 Streetcar/Auto accident Death Certificate 112 MATTSON, William John 11-Jun-1928 Internal Hemorrhage Death Certificate 289 MAXWELL, James A. 14-Jul-1930 Suicide Death Certificate 259 MAZOR, George 15-Apr-1930 Suicide Death Certificate 164 McCARTHY, James 31-Jan-1929 Hughesville Mine accident Death Certificate, notes Loose McDONALD, Harry 11-Dec-1931 Death Certficate 328 McGIFFIN, Jean 9-Feb-1931 Suicide Death Certificate, notes 376 McKENZIE, Isabelle 15-Nov-1931 Homicide Death Certificate 377 McKENZIE, John 15-Nov-1931 Suicide Death Certificate, notes 385 McLAUCHLIN, Elmer Harold 7-Jan-1932 Pneumonia & heart Death Certificate 87 McLLEVEE, Edward 14-Dec-1927 Acute alcoholism Death Certificate 368 MEHMKE, Fred 12-Oct-1931 Run over by load of hay Death Certificate 220 MELLETTE, Columbus 18-Oct-1929 Undetermined Death Certificate 347 MELVEY, Arthur 9-Jul-1931 Struck by train Death Certificate 30 MERKLEY, Henry 25-Apr-1927 Tractor accident 91 MEYER, Mary 4-Feb-1928 Cerebral concussion from fall Death Certificate 2 MEYERS, Mary 4-Nov-1926 TB & pneumonia 161 MICKELSON, Sanders 15-Dec-1929 Heart, gastric, & alcoholism Death Certificate 153 MIDDLETON, Roger C. 13-Dec-1928 Influenza Death Certificate 249 MILLER, H. Vere 10-Mar-1930 Carbon monoxide poisoning Death Certificate, notes 241 MILLER, Joseph Allen 24-Jan-1930 Suffocated in sleep Death Certificate 6 MILNSNICH, Dan 12-Dec-1926 Silver Dike mine accident, Neihart 228 MINETTE, Susanna 4-Nov-1929 Intoxication & Chronic peritonitis Death Certificate 200 MISNER, James 14-Jul-1929 Heart Death Certificate, clipping 66 MISTRECOTIS, Hercules 26-Sep-1927 Heart Death Certificate 182 MITCHELL, George A. 8-Apr-1929 Strangulation Death Certificate 134 MITCHELL, Margaret S. 22-Sep-1928 Heart Death Certificate 31 MONROE, Neil 25-Apr-1927 Drowned 369 MOREHEAD, Alda 16-Oct-1931 Chronic alcoholism Death Certificate 305 MORGAN, Mrs. 22-Oct-1930 Heart 269 MOSNEY, Baby 17-May-1930 Exposure Death Certificate 358 MOUSE, Louis 21-Aug-1931 Malnutrition Death Certificate 3 MUIRHEAD, Mrs. Rose 14-Nov-1926 Heart CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 208 MUNSON, Harry 16-Jul-1929 Struck by automobile Death Certificate 275 MURRY, James H. 12-Jun-1930 Heart Death Certificate 303 MUZZY, George E. 7-Oct-1930 Heart Death Certificate 231 NALL, Chas. P. 8-Dec-1929 Struck by automobile Death Certificate 272 NAULT, Olive 1-Jun-1930 Acute broncho pneumonia Death Certificate 333 NEBY, Lilly 28-Mar-1931 Suicide Death Certificate 279 NELSON, Henry 29-Jun-1930 Accidently shot by grandson Death Certificate 145 NELSON, Nels 12-Nov-1928 Heart Death Certificate, notes 35 NEUGEBAUER, Jr., Robert 10-May-1927 Accidently shot 243 NEUMAN, Joe 13-Feb-1930 Suicide Death Certificate, clipping 165 NEUMAN, Mrs. Flora 20-Feb-1929 Toboganning accident Death Certificate 316 NEWMAN, Louise 4-Dec-1930 Perecardetis Death Certificate 386 NEWMEN, Luella 7-Jan-1932 Homicide Death Certificate 205 NICKOLSON, William 18-Jul-1929 Suicide Death Certificate 239 NOBLE, Ella 14-Jan-1930 Pericarditis with infusion Death Certificate 206 NORLING, John J. 22-Jul-1929 Heart Death Certificate 263 NORMAN, Sam 10-Apr-1930 Peritonitis Death Certificate 15 O'BRIEN, James W. 10-Jan-1927 Suicide 50 O'DONNELL, LeRoy 20-Jul-1927 Accidental drowning Death Certificate. See 60. 60 O'DONNELL, Leroy 30-Jul-1927 Accidental drowning Death Certficate. See 52 210 OLSON, David 21-Aug-1929 Electrocuted Death Certificate 22 OLYAR, Mike 24-Feb-1926 Suicide Notes 395 O'NEIL, Martha Jane 1-Feb-1932 Senility & exposure to cold Death Certificate 198 ORISKO, Steve 13-Jul-1929 Drowned Death Certificate, clipping 343 PALAGI, Julius 7-Jun-1931 Accidental drowning Death Certificate 238 PARSON, Clayton Carl 7-Jan-1930 Hemorrhage & acute alcoholism Death Certificate 140 PERRY, Raymond Henry 19-Oct-1928 Exposure Death Certificate 219 PERSON, Eric W. 15-Oct-1929 Fell down plank at Morony Dam Death Certificate 10 PETERSON, Sherr 21-Dec-1926 Suicide 7 PFEIFLE, George 15-Dec-1926 Heart Notes 86 PICKARD, Robert L. 20-Dec-1927 Lobar pneumonia Death Certificate 276 PLURIS, Margaret 17-Jun-1930 Accidental drowning Death Certificate, clipping 193 PONCELET, Josephine 14-Jun-1929 Motorcycle accident Death Certificate, notes 232 PORTER, Betty Nellie 3-Dec-1929 TB Death Certificate 371 POTTS, John 14-Nov-1931 Gunshot to head Death Certificate, notes 262 POULOS, Andrew 21-Apr-1930 Stab wound on abdomen See #264 264 POULOS, Andrew 21-Apr-1930 Stabbed by friend Death Certificate. See 262 CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 361 PURDY, John H. 29-Aug-1931 Heart Death Certificate, notes 191 QUILTER, Quenton 9-Jun-1929 Auto accident Death Certificate 162 QUINN, Terry 12-Jan-1929 Mine accident Hughesville, MT Death Certificate, notes 302 RABICH, Matt 4-Oct-1930 Fall Death Certificate 47 RAE, Blanche 9-Jul-1927 Uremic poisoning Death Certificate 61 RAY, Charles 14-Sep-1927 Peroeardites endocarditus Death Certificate 329 REDFERN, Jay Clayton 8-Mar-1931 Auto accident Death Certificate 203 REDSHAW, Thomas A. 24-Jul-1929 Crushed by RR Car Death Certificate, notes 349 REILAND,Mrs. Leonard 10-Jul-1931 Auto accident Death Certificate 324 REILLY, John 10-Jan-1931 Skull fracture Death Certificate 123 RICHARDSON, Thomas 4-Aug-1928 Prostrate cancer 4 ROBERTSON, John 27-Nov-1926 Acute pulmonery congestion & heart 172 ROBINSON, Mrs. Geneva 7-Apr-1929 Train crash at Ashulot, MT Notes, clipping See 179 179 ROBINSON, Mrs. Geneva 6-Apr-1929 Auto/Train accident at Ashulot, MT Death Certificate, notes 290 ROBINSON, Wilbur 17-Aug-1930 Accidental drowning Death Certificate 181 ROGERS, Herbert 30-Apr-1929 Shock and burns Notes 183 ROWE, Philomen 26-Apr-2029 Unknown Death Certificate 384 ROYAL, Rose 3-Jan-1932 Lummoral Possessing Death Certificate, notes 184 RUNYAN, Levi W. 3-May-1929 Cerebral apoplexy Death Certificate 83 RUSSELL, Joe 7-Dec-1927 Pneumonia/alcholism Death Certificate 341 RUST, Kenneth 31-May-1930 Fell out of RR flat car Death Certificate 357 RYAN, Michael J. 9-Aug-1931 Auto accident Death Certificate, notes, clipping 167 RYSTAD, Laurine 10-Mar-1927 Endocardetis & nephritis Death Certificate 400 SADLER, Marie 4-Mar-1932 Senile Death Certificate 58 SALMON, Pat 15-Aug-1927 Drowned 278 SAUL, Fred 27-Jun-1930 Heart, senile, rhumatism Death Certificate 130 SCHILLING, Henry 30-Aug-1928 Pneumonia Death Certificate 97 SCHMIDT, Alois 14-Mar-1928 Suicide Death Certificate 267 SCHMIDT, Mrs. Annie 3-May-1930 Heart Death Certificate 56 SCHMIDT, Mrs. Leo C. 22-Aug-1927 Cancer of intestines Death Certificate 394 SCHWARTZ, Robert 4-Feb-1932 Suicide 90 SCHWEB, Sidney 27-Jan-1928 Fell under moving train Death Certificate 318 SCHWOBEL, Joseph 16-Dec-1930 Suicide Death Certificate 80 SCOTT, William 28-Nov-1927 Wood alcohal poisoning Death Certificate 268 SEIFERT, Joe 15-Mar-1930 Wood alcohol poisoning Death Certificate 359 SEMAN, Mrs. Mary 23-Aug-1931 Natural Causes Death Certificate 117 SENVANTEZ, Francesci 12-Jul-1928 Accidental drowning Death Certificate CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 94 SEVENSON, Glen 27-Feb-1928 Fall on ice, concussion of brain Death Certificate 186 SEWELL, Lillian A. 22-Apr-1929 Death Certificate 391 SHELLENBERGER, Louis 2-Feb-1932 Suicide Death Certificate 292 SHERMAN, Verl E. 23-Aug-1930 Truck accident, near Square Butte, Mt. Death Certificate, notes 32 SHINNICK, John E. 27-Apr-1927 Heart 11 SHIPPARD, Louis D. 24-Dec-1926 Heart 71 SKAIU, Mrs. Mary 23-Oct-1927 Ruptured cerebral remmorra 93 SKARY, Amelia 21-Feb-1928 Cerebral embolism Death Certificate 125 SKETES, Anthony 10-Aug-1928 Fractured skull 14 SLATTERY, F. P. 7-Jan-1927 Heart Notes 173 SLOAN, Robert 7-Apr-1929 Train/auto accident Ashulot, MT Notes, See 177 177 SLOAN, Robert 6-Apr-1929 Train/auto accident Ashulot, MT Death Certificate, notes 152 SNIDER, Homer 9-Dec-1928 Heart Death Certificate 372 SPELICH, Marcus 9-Nov-1931 Skull fracture & cerebral hemmorage Death Certificate 322 SPILLER, Joseph 8-Jan-1931 Booze & speed Death Certificate 304 SPLAINE, Virginia 5-Oct-1930 Accident Death Certificate 309 SPRING, Edward 29-Oct-1930 Suicide Death Certificate 52 STANICH, Mary 31-Jul-1927 Auto accident Death Certificate 45 STEWART, James 6-Jun-1927 Uremic poisoning 78 STIYELER, Geo. 21-Nov-1927 Crushed by GN Railway 189 STRUNK, Paul 25-May-1929 Auto accident 108 TAFTEZON, Jack 28-Apr-1928 Suicide Death Certificate, notes 224 TAYLOR, Marshall S. 6-Nov-1929 Eryseplis Death Certificate 204 THARES, Louis 18-Jul-1929 Burned playing with bon fire Death Certificate 257 THOMAS, Mrs. Josephine 29-Mar-1930 Acute endocarditis Death Certificate 65 THOMPSON, Lettie E. 23-Sep-1927 Pneumonia Death Certificate 96 THOMPSON, Mae 2-Apr-1928 Acute alcholasim Death Certificate 363 THORPE, Frank 1-Sep-1931 Crushed skull from rock Death Certificate 274 THORSON, Morris B. 10-Jun-1930 Drowned Death Certificate 335 THUREAU, Walter 23-Mar-1931 Nephritis Notes 124 TINSLEY, Mrs. Isabelle 7-Aug-1928 Nephritis Death Certificate 260 TRAINOR, John P. 13-Apr-1930 Shot by brother Death Certificate 122 TREVITHIC, Thomas R. 5-Aug-1928 Skull fracture from falling down stairs Death Certificate 199 TRIPLETT, John. N. 16-Jul-1929 Heart Death Certificate 29 UNKNOWN 19-Apr-1927 Heart 352 UNKNOWN, Baby Female Infanticide Death Certificate 23 UNKNOWN, Female newborn 5-Mar-1927 Stillborn CASCADE COUNTY DEATHS 22 Oct.1926 - 4 Mar.1932 Source: Coroner Register

No. Name Death Cause of Death Also contains 382 VANCE, Allen E. 13-Dec-1931 Struck by automobile Death Certificate, notes 194 VANN, Ronald 11-Jun-1929 Mengitis Death Certificate, notes 230 VEBLEN, Emma 16-Nov-1929 Crushed by automobile Death Certificate 9 VEDOVEC, Janette 8-Dec-1926 Acute tonsilitis 365 VEYSEY, Walter Gerald 10-Oct-1931 Automobile accident Death Certificate 33 WACKERLIN, Oscar 6-May-1927 Heart 147 WADSWORTH, Chester 23-Nov-1928 Acute alcoholism & senility Death Certificate 16 WAGNER, Henry F. 25-Jan-1927 Fall from tree 362 WALLACE, James 31-Aug-1931 Peritionitis following ruptured intestine Death Certificate 121 WARNER, C. W. 31-Jul-1928 Chronic Caeditis 1 WARNER, Infant 22-Oct-1926 Unattended 57 WARREN, Joseph 8-Aug-1928 Dragged by saddle horse Death Certificate 339 WARWICK, Earl W. 2-May-1931 Suicide Death Certificate 367 WEST, Joseph 14-Sep-1931 Suicide Death Certificate, notes 118 WESTLAKE, Tom 20-Jul-1928 Heart Death Certificate 389 WHITE, David H. 19-Jan-1932 Heart Death Certificate 233 WHITTSON, Mary 12-Dec-1929 Suicide Death Certificate 128 WILLIAMS, George A. 21-Aug-1928 Truck accident Death Certificate 113 WILLIE, Gounderloupe 5-Jul-1928 Skull fracture by unknown parties Death Certificate 102 WILLS, Stuart M. 13-May-1928 Strangulation by mucous Death Certificate 234 WILSON, Benito 12-Dec-1929 Carbon monoxide Death Certificate 209 WILSON, James E. 1-Aug-1929 Skull fracture Death Certificate 77 WINCHELL, Alice B. 15-Nov-1927 Chronic interstelal nepheritis Death Certificate 286 WINKLER, Vernon 25-Jul-1930 Dragged by saddle horse Death Certificate 240 WITTWAR, John G. 25-Jan-1930 Heart Death Certificate 271 WOJTOWICZ, John 1-Jun-1930 Struck by auto Death Certificate 227 WOLD, Sigrid 28-Oct-1929 TB Death Certificate 109 WOLVERTON, Nellie E. 6-Jun-1928 Auto accident Death Certificate 26 WOODS, Harry D. 6-Apr-1927 Killed by GN train 299 WRIGHT, John Joseph 20-Sep-1930 Murdered by Hijack Death Certificate, notes 12 YAKLIEH, John 26-Dec-1926 Hemorrahage pulemary