Town of Winthrop : Record of Deaths 1904-1906, Part 1

Author: Winthrop (Mass.)
Publication date: 1904
Publisher:
Number of Pages: 604


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1904-1906 > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24



1


Digitized by the Internet Archive in 2016 with funding from Boston Public Library


https://archive.org/details/townofwinthropre 1904wint


FORM C.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Date of Death,


190 4


Full Name of (Deceased, Edward Francis Cutter


Maiden Name,


¿ If a married or divorced woman or a widow give also Name of Husband,


Sex 200 Color,


Single, Married, Widowed or Divorced,


Age,


54 Years,


11


Months,


19


Days.


Occupation,


Spocer


* Residence { If out of town, }


Mass (22) Dash" avenue


Place of Death,


Place of Birth, Westford


mass


Name and Birthplace of Father, asafeh 3, butter Westford Mass


Maiden Name and Birthplace of Mother, Many a Chandler Westford Mass


Place of Burial (Give name of Cemetery), Waittrop Cemetery


Dated at


Signature and Summer Lloyd


on January 4l


place of business


190


of Undertaker.


18 Oderman Sleel


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Codward Of butter Age, 54 x. H. M. 12 D.


Place and Date of Death,


died at anthrop Jan 3"


190 5.


Primary,


General Debility Duration, 9mos-


Disease or Canse


of Death,


Immediate,


mitral Obstruction


Duration,


Indef.


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence Hg. Parter M. D.


of


Certifying Physician.


Winthrop Beach


Date of Certificate, Jan. 5.


1905.


. Give also street and number, if any. | Givo sex of Infant not named. If stiff-boru, so state. { If a Soldier or Sailor in the War of the Rebellion, giye both Primary and Immediato Cause.


Countersign and transmit to the clerk of the city or town.


Agent of Board of Health.


Beach


No.


RETURN OF THE DEATH


OF


Strand ), butter


at


Jan 3


Date,


190


Filed,


Jan 4


190


15


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death. SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as "stillborn ". Penalty for neglect fifty dollars.


SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the sanic. Penalty for refusal or neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fec of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shull be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


Donalty for violation not exceeding fifty dollars.


[7-'00-37-XX.M.]


1904


Permit No. ....


RETURN OF DEATH. Boston Chot


mass


Year, 1904


Year,


1826


Years,


Age Months,


Day,


5


Day,


5


Days, X


Name in full, Thomas Murray


Residence, 168 Shirley St


Maiden name,.


Single. Married.


Color


White. Black (Negro or mixed). Indian. Chinese. Japanese.


Wife of


Place of death


Street,


1168 Shriky Sh With


Place of birth,


Number, roland


Occupation,


Name of Father, Thumais Muur Maiden Name of Mother, Mary Jordan


Birthplace of Father, geland /


Birthplace of Mother, Geland


Place of interment,


C. R, Seminari.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,.


190 4.


Name and age of deceased, 7 omus Murray


Age, 77 years.


Date and place of death,*


168 Stiley ST Unstrop mar


Initial insurancey, Coronary Sclerosis


Disease Chief cause,


Contributing cause, and use.


Chief cause, Instantty (dropped dead)


Duration Contributing cause,.


I certify that the above is true, to the best of my knowledge and belief.


Name and residence ! of physician, 21 Met call M D.


· If in an Institution, state how long an lumate and previous residence.


8mars


The office of the Board of Health will be open for the granting of permita for burial, as follows : - Saturdays, 9 A.M. till | P.M., except during the months of June. July, August and September, when the office will be closed on Saturdays at 12 M. ; Sundays, 10 A. M. till 12 M. ; Holidays, from 10 A.M. till 12 M .; other days, from B A.M till 5 P.M.


-


Male. Sex Conjugal condition


Female.


Widowed. Divorced. Widow of


Date of death Month, Sen


Birth


Month,


January 7.19 dif


BOSTONIA CONDITAM. 1830. GIMINE DONK


CITY OF BOSTON. COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1904.


FULL NAME Annie.M.McGreal


Registered No.


354


Place of Death l


and Residence


Free ... Home ... for .... Consumptives .... Quincy .... S.t.


Boston Mass


Date of Death


Jan 11


1904.


Age


16


25


. years ............ months. days


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


female white


single


Maiden Name


Husband's Name


Birthplace East Boston Mass


Name of


Father James


Birthplace of Father Ireland


Maiden Name


Winnifred Welch


of Mother


Birthplace of Mother. Ireland


Occupation Domestic


Informant ..


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


from 1904 to 1904, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary : (


Pul ..... Tuberculosis.


(Duration)


S


6months


Contributory : (Duration)


(Signed)


John B Treanor


M.D.


Jan 12


1904


................


SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.


Place of Burial


or removal


Holy Cross


Malden


Undertaker


Sumner .... Floyd


Usual Residence


Winthrop Mass


Filed


Jan 14


1904.


A true copy.


Attest :


Registrar.


TR


R


PATRIBUS, SIT DEUS N


S


R


SINO


CITY


FFICE


BOSTONIA


CONDITA AD.


TAA.1822


1630.


B ATISREGIMINE


DONATA A 55


T ON. MA


FORM C.


Commonwealth of Massachusetts.


Danke 15


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Date of Death,


Jam


anuary


15 " 190 21


Full Name of Deceased, Margaret alice Clues


Maiden Name, Cummings


Sex, Jeral, Color,


If a married or divorced woman or a widow give also ( Name of Husband, If file Single , Married , Widower or Divorced, -


Age, 49 Years, 4 Months, 15 Days. Occupation,


* Residence {If out of town, ) ( also state fully. ) 23 Outetmen Str . Weghlands ...


Place of Death, Place of Birth, DrJohn NB, 81


William Cummings St John IN. B)


Name and Birthplace of Father, Own Thomjeden St John ( SUB)


Maiden Name and Birthplace of Mother,


Place of Burial (Give name of Cemetery),


Strittnop Cemetery Winthrop Mass


Summer Floyd


Dated at


January 15


on


1904/


Signature and


place of business


of Undertaker.


18 Oderman Slet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, Margaret alice, amee


Age, 49 x. 4 . 15D.


Place and Date of Death,


died_at ..


Win throp Hed Jan 15" "


1904.


- Primary,


Pneumonia


Duration,


6 days


Duration,


I certify that the above is true to the best of my knowledge and belief.


signature and Residence S


of


Biometcalf


M. D.


Certifying Physician.


Date of Certificate,


tam


16.1


1904


· Give also street and number, if any. t Give sex of infant not named. If still-born, so state.


{ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Immediate Cause.


Countersign and transmit to the clerk of the city or town.


-


-


Agent of Board of Health.


Disease or Cause of Death,# Immediate,


11 "1


11


NO.


RETURN OF THE DEATH


OF


Margaret allie Ones


at


23 Odutchimam Street


Date, January,


190 8


Filed,


190 4.


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, eanse notice thereof to be given to the board of health or to the town elerk.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars.


.


SECTION 11. If the deccasel was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or negleet, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tifieate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the elerk of the city or town in which the death occurred. The person making snch return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- 1 www. for registration. Penalty for violation not exceeding fifty dollars.


FORM C.


Commonwealth of Massachusetts.


Jan 18


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


Date of Death, Jamany


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


1 190 4


Full Name of Deceased, Chesmalt Russell Belcher


Maiden Name,


If a married or divorced woman or a widow give also Name of Husband,


Sex,


Color, 01


Single, Married, Widowed or Divorced


Age, 6 Years, 8 Months, 6 Days. Occupation,


* Residence ( If out of town, } ( also state fully. }


5. Chunood avenue


Place of Death,


Place of Birth, Winthrop Mass


Name and Birthplace of Father, Oteren Belcher (Withro)


Maiden Name and Birthplace of Mother, Omelia & Cost - 26 Esland


Place of Burial (Give name of Cemetery),. Winthrop Cemetery


Dated at


Signature and Deminer Lloyd


on January 19 190 4


place of business


of Undertaker.


18 Oferman Sheet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Ellenatt Russell Welcher Age, 6 x. 8 M. 6 D.


Place and Date of Death,


died at


Winthrop Lamay 18


190 4


Disease or Cause - Primary,


mitral Ingenagitation. Duration, yen


of Death, ¿ Immediate,


Cardias Embolism Duration, arance


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence §


of


I. a. morrison


M. D.


Certifying Physician.


80 Princeton AV.


Date of Certificate,


Jan 19.


190 4.


· Ghive also street and number, if any. t Give sex of Infant not named. If still-born, so state.


{ If a Soldier or Sailor In the War of the Rebellion, give both Primary and Immediate Cause.


Countersign and, transmit to the clerk of the city or town.


Agent of Board of Health.


No.


RETURN OF THE DEATH


OF


Ellenath Rusell Belcher 5 Elmwood Chance at


Date, January 18 1904


Filed, armare 19 190 4


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, canse notice thereof to be given to the board of health or to the town clerk.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". l'enalty for neglect fifty dollars.


SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making sneh return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a Imman body in a city or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- 1 an town for registration. Penalty for violation not exceeding fifty dollars.


[1]-'02.37.LM.]


Permit No ...


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Feb 2-


904


Patrick Doyle


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Mater Color,


Condition. Married


White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced. )


Age, 11 Years, 4 Months, 16 Days. Occupation, .. Labor


Residence, Cestave Inithings


Ward,


Place of Death, -9 Creek are


Place of Birth, heland


(State year, month and day.) Date of Birth, March 17-1832 Ireland


Name and Birthplace ) of Father, Maiden Name and 1 Birthplace of Mother, ) Place of Interment, ...


Hillary


Amora Dempsey


Leland


Calvary Cemetery


Frank f. Murray. Boston.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


190 ......


Nume and Age


Ige, ) / years.


Date and 59 Crest are


worshop


Place of Death,* Chief cause, Cancer of Gesophagus


Disease - Contributing cause, 2 yrs.


Chief cause,


Duration Contributing cause,


I certify that the above is true to the best of my knowledge and belief. Name and Residence ) 31 Metcalf. M.D.


of Physician, 5


· If an Institution, state how long an Inminte and previous residence.


.....


of Deceased, S Patrick Doyle Boston, Feb 3d


Patrick Doyle February 2: 1904


FORM C.


Commonwealth of Itlassachusetts.


No.


RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Date of Death,. faturary


8'' 1904


Full Name of Deceased, Charles Of, Shirley


Maiden Name,


If a married or divorced woman or a widow give also


Name of Husband,


Sex, no Color, 01 Single, Married, Widowed or Divorced,


Age, 61 Years, Months, Days. Occupation, Steward.


* Residence { If out of town, } [ also state fully. }


81 Shirley Street Winthrop Mass


Place of Death, 81 Bliley Street Stinthop Mass


Place of Birth, Draget Mass


Name and Birthplace of Father, Charles Shirley Trybuny me


Maiden Name and Birthplace of Mother, Susan Clark Nerd Spewich in 7


Place of Burial (Give name of Cemetery),


Edson Cemetery Levele Swase


Datedsat


Signature and


on Ofebruary 9et 190 4


place of business


of Undertaker. 18Offerman & hoel


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Chos. N. Shirley


Age, 6/Y -M -D.


Place and Date of Death,


died at


Writeon Mars.


Feb.8


190 Y.


Primary,


Duration,


Disease or Cause of Death, } Immediate,


Duration,


3 a 4 years.


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence S of


M. D.


Certifying Physician. Worthof War. c


Date of Certificate, Feb. 9lt .190%


· Give also street and number, if any. | Give sex of infant not named. If still-born, so state.


If . Soidler or Sailor in the War of the Rebellion, give both Primary and Immediate Cause.


Countersign and transmit to the clerk of the city or town.


Agent of Board of Health.


No.


RETURN OF THE DEATH


OF


Charles OH, Smiley at 81 Shirley Sheet


-


Date, February


Filed, February 9at 1901/


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, eause notice thereof to be given to the board of health or to the town clerk.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician shall forth with after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars,


SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the sceondary or immediate eause of death as nearly as he can state the same. Penalty for refusal or negleet, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by scetion 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in '& eity or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


" for violation not exceeding fifty dollars.


FORM C.


Commonwealth of Atlassachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Date of Death, Helmar 26"


190 4


Full Name of Deceased, Oflorence adelaide thel eley Maiden Name,


If a married or divorced woman or a widow give also


Name of Husband,


Sex, Color,


Single, Married, Widowed or Divorced,


Age, Years, 8 Months, Days. Occupation,


* Residence


{ If out of town, } ( also state fully. }


Winthrop Mass


Place of Death, 108, Ghiley Street


Place of Birth, 108 Shirley Sluit


Name and Birthplace of Father,


Maiden Name and Birthplace of Mother, Sistina , mc Naughton.


Place of Burial (Give name of Cemetery), .. Anthrop Cemetery


Dated at


on Schwang 28h .190 4/


Signature and place of business of Undertaker.


18 Oftermin &heet,


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Florence a Micheley


Age, Y. 6 M. 8 D.


Place and Date of Death,


died at ...


Winthrop Etchmany 26"


190%


Disease or Cause of Death, # Immediate,


Primary,


Pneumonia


Duration,


3 days


Duration, 1


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence of Certifying Physiclan.


- S


A.Y. Pullman


_. M. D.


4 Pimentos.


Date of Certificate, 190


· Give also street and number, if any. | Give sex of Infant not named. If still-born, so state.


{ If a Boldler or Sailor In the War of the Rebellion, give both I'rlmary and Immediate Cause.


Countersign and transmit to the clerk of the city or toun.


Agent of Board of Health


Dummer Ofloyd


No.


RETURN OF THE DEATH


OF


Florence a, helpley 0


108 Shirley Steel | at


0 February 2,6" 1904


Date,


Filed, February 28 190. 4


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, canse notice thereof to be given to the board of health or to the town clerk.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after snch death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars.


SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate canse of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by luxe, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


werteunion and tannamit it to the alook of the city of town for poristration


Penalty for violation not exceeding fifty dollars.


FORM C.


Commonwealth of Massachusetts.


No. ...........


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Date of Death, February. 2 1/'' 1904.


Full Name of Deceased, Lovisa ni. Gardiner


Ir a marricd or divorced 1 Maiden Name, Incisa M. Doud


woman or a widow give also ( Name of Husband, James l. Gardiner.


Widowed


Sex, Color, Single, Married, Widowed or Divorced,


Age, 76 Years, 8 Months, 12 Days. Occupation,


* Retidence { If out of town, } Hinterof mass


also state fully. 3


Place of Death, I Shortin Park


Place of Birth, Outras New York


Name and Birthplace of Father, Unknown = Connecticut


Maiden Name and Birthplace of Mother, Silence Judd Olives WM




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.