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.