Town of Winthrop : Record of Deaths 1907-1909, Part 1

Author: Winthrop (Mass.)
Publication date: 1907
Publisher:
Number of Pages: 768


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1907-1909 > 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 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30



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


https://archive.org/details/townofwinthropre1907wint


COMMONWEALTH OF , MASSACHUSETTS


RETURN OF A DEATH


Winthrop Mark


(CITY OR /TOWN.)


FULL NAME


Place of l


Winthrop


Death *


S


Residence


18 Herman


St


Age


51


.. years.


/


months.


19


days


STATISTICAL DETAILS


SEX JEmals


COLOR White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Widow


MAIDEN NAME t Joslyn Scott Lasker


HUSBAND'S NAME +


Forest F. MOOIE


BIRTHPLACE#


Robinston ME.


NAME OF FATHER Charles a Laskey


BIRTHPLACE OF FATHER# St. Johns n. B.


MAIDEN NAME OF MOTHER Lucy E. Bean


BIRTHPLACE


OF MOTHER #


maine


OCCUPATION HouseinfE


INFORMANT §


Violet Moore


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


garden Cometerglan. 5


7


190.


UNDERTAKER I. Or.L praque


ADDRESS


V20 Mendiant


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during las Jan 39 7 illness, from Dec 12 1906 .. to


190 .. 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 :


(DURATION).


8horas


.. DAY


Contributory :


(Signed).


Bittet call


M.D.


Jan 3 1907 (Address).


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


How long at


Place of Death ?


3 weeks


months.


. years


....


days


Where was disease contracted,


if not at place of death ?


* City or town, street and number, if any. If death occurs away from USUAL RESI DENCE, give facts called for under "Special Information." If in a Hospital of Institution, give its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, If known.


§ Name and address of person giving statisticai detalls. Iļ Name of cemetery.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


Roslyn Scott Income


.Registered No.


Date of | xar3


Death


.190


(DURATION)


DAYS


no 1- Gostyw Jest Troce. Law 3, 1907


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Emanuel Collyer


(CITY OR TOWN.)


469


FULL NAME


Place of l


Death *


5


133 @nest ano


Date of ¿


Death


.. 190


3


.months.


.days


STATISTICAL DETAILS


SEX Male


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


Lyme Regis


Dorset Shirt England


NAME OF FATHER John Collyer


BIRTHPLACE


OF FATHER$


Lyme Regis


Quick Shr Impland


MAIDEN NAME.


OF MOTHER


BIRTHPLACE


OF MOTHER$


OCCUPATION


Recuerde Den Caplan


INFORMANT §


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


190.


UNDERTAKER


ADDRESS


AD Dennis. Lynn Plus


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. 2 190 % to fan 4


.. 190 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 :


loanquetion of dienas


Contributory :


D


2mene ch(DURATION)


DAY8


(Signed)


M.D.


Sam 6 190% (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


How long at


Place of Death ?


years.


months ...................... days


Where was disease contracted,


If not at place of, death ?.


Filed .190


Clerk


* City or town, street and number, If any, If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow.


# State or country; also city, town or county, If known.


§ Name and address of person giving statistical details, Il Name of cemetery.


J


.years.


Residence


Age.


69


Registered No ...


4


(DURATION)


3


DAYS


Emanuel Collyer Jan 4. 1907


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


[ 12-16-1903-1,000 ] J 223


SOM


FOUNDED 1842.


. ESTA STABLISHED


A CITY 1672 STRENGTH


COMMONWEALTH OF MASSACHUSETTS


CITY OF SOMERVILLE


RETURN OF A DEATH


FULL NAME Phoebe ... Ann ... Munday


Registered No


.3.4


Date of


Death .... a.n ...... 1.3 .. ...... 190 7 ...


Age


.7.6. years


4 ... months ... 14 days


STATISTICAL DETAILS


SEX


Female


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Widowed


If a married or divorced woman, or widow


Tiney


HUSBAND'S


FULL NAME


William Henry Munday


BIRTHPLACE


Give state or country; also city, tolon, or county, of known


Shapleigh, Me.


NAME OF


FATHER


John Eaton Tiney


Gine state or country : atso city, town, or county, if known


BIRTHPLACE


OF FATHER


Shapleigh, Me.


MAIDEN NAME


OF MOTHER


Eliza Jane Abbott


Give state or country ; also city, town, or county, if known


BIRTHPLACE


OF MOTHER


Shapleigh, Me.


OCCUPATION


None


INFORMANT'S


Person giving statistical details


NAME


Mr. W. F. Munday


ADDRESS


Winthrop, Mass


(No.) ( Street )


( Town or ('ity)


PLACE OF BURIAL OR REMOVAL


DATE OF BURIAL


Topsfield


(Cemetery)


Jan. 16, 1907


( Town or City, and State )


UNDERTAKER'S NAME


John Bryants' Sons


ADDRESS


353 Medford


Som.


( No.) (Street )


( Town or City)


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Jan. 13, 1907 to Jan. 13, 1907, 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 : ( If a soldier or sailor who served in the war of the rebellion both the primary and contributory causes of death must be given.)


Primary


Lobular .. pneumonia.


( DURATION )


5


DAYS


Contributory :


Cardiac failure


( DURATION )


7


DAYS


(Signed)


Um. F. Patterson


M. D.


( Address) 401 Main St., Charlestown


(No.)


(Street)


( Town or City)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Previous Residence


How long at


Place of Death ?


Years,


Months,


Days


Where was disease contracted,


if not at place of death ?


Received Jan. 15, .190 7 .... Wm. P. Mitchell Agent of Board of Health, appointed to issue burial permits


Filed Jan. 17, 1907 Frederic ". Com"


City Clerk


Place of l


Death


60 Fellsway West, Somerville, Mass.


Winthrop .....


... Mass


Place of


Residence


(No.)


(Street)


( Town or City and State)


MAIDEN NAME


2 Thrive On Sunday (190,٥ / سم


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.) 469


FULL NAME


Registered No.


Place of )


27 Cottage Park Road


Date of l


Death *


S


.


Residence


Age


.years.


4


.months. 10 .days


STATISTICAL DETAILS


SEX


Male


COLOR


-


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF


FATHER


Joseph voze


BIRTHPLACE OF FATHER $ Barton mars


MAIDEN NAME OF MOTHER talebine 13 Hyde


BIRTHPLACE


OF MOTHER #


OCCUPATION


INFORMANT § Juster


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 190 .. to 14th


Jan. 190 .... , 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 :


Brights Disease


(DURATION) .......... DAY8


1


Contributory :


(DURATION). .... DAY8


(Signed)


A. B. Norman


M.D.


.190 ..... (Address) Murthy, Mas


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


How long at Place of Death ? .years ..


months. ................... days


Where was disease contracted, if not at place of death ?


......


Filed


190 ...


Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Sans 16th


190Z ..


UNDERTAKER 2.8 Dann


ADDRESS


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


§ Name and address of person giving statistical details. Il Name of cemetery.


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


Charles. E. Voss-


Death


1


kan 14


.190


no 3 Charles E. Vose. Jauret, 1907


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1907.


CITY OF BOSTON.


FULL NAME ... Jennette C Maringhi


........ Registered No ...... 496


Place of Death } Boston


and Residence S


Mass Gen Hospital


Date of Death


Jan ... 15.


1907.


Age


. years .. 3 months ... 5 days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID , DIV.


F


W


S


Maiden Name


Husband's Name


Birthplace


Winthrop Mass


Name of


Father.


Tony


Birthplace


of Father


Italy


Maiden Name


of Mother


Margaret Ceffalo


Birthplace of Mother.


Italy


.....


(SignedNHClark


M.D.


Jan 15 1907


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


Place of Burial C Cem Old Cambridge Mass or removal


Usual Residen295.Shirley ... St.Winthrop


Undertaker Sumner .... Floyd


Filed. Jan -17 1907.


A true copy.


Attest :


Registrar.


MARGIN RESERVED FOR BINDING.


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


from 1907, to. that to the best of my knowledge and belief death occurred on the . 1907, date stated above, and that the CAUSE OF DEATH was as follows :


AR'S


Marasmus 3 mos


....


CITY.


DEFICE


CIVITATIS


BOSTONIA CONDITA AL


1822


18 30.


BOST


TISREGIMINH.


DONATA A.


. MA'S S.


Contributory : (Duration) Improper Food 3 mos


Occupation


--...


Informant


PATRIBUS, SIT DET Primaby (Dura Bon) IS


3 - Jamette 6 manghi Jan 15, 1907


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Carlton Reed Hartes


Registered No ...


Place of l


52 /Barthexx Roach


Date of l


Death *


5


Death 5


8


months.


.days


STATISTICAL DETAILS


SEX


Mince


COLOR


Vitute


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Wellesley Mars


NAME OF FATHER Herbert- Hiller Hanks


BIRTHPLACE OF FATHER# Burninghan- Conn


MAIDEN NAME


OF MOTHER


Mary Gerbide Standish


BIRTHPLACE OF MOTHER # Colchester Com


OCCUPATION


Eclecticcan


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


1/22


190 .. 0


UNDERTAKER


2.D. Dennis


ADDRESS Lenne mas.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from ... Many 13 1907 to Jun 19 1907 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 :


(DURATION)


Buyers


... DAY8


Contributory :


Diabetes


3 weeks


.(DURATION)


.DAYe


(Signed)


31 Ruel call


Han 22


.. 190% ... (Address)


wmthof. human


M.D.


SPECIAL INFORMATION only for Hospitals, Institutions, Translents, or Recent Residents.


How long at Place of Death ? . years.


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


months. days


Where was disease contracted, if not at place of death ?


Filed


190


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclal Information." If In a Hospital or Institution, give Its NAME instead of street and number.


t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known,


§ Name and address of person giving statistical details. || Name of cemetery.


19


.190


Residence


Age


25


.. years.


Z


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


Carton Reed Heauto Jan 19, 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Senge &, Galler


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


Sex, Male Color, White-


Condition,


(Single, Married, Widowed or Divorced.)


Age, Years,~ Months,


Mass


Ward, ....


Residence,*


Place of Death, Meteals Obspital Winthrop Sheet State yea month and day.) January 16" 1907


Place of Birth, Winthrop Mass Date of Birth,


Name and Birthplace Serge S, Colley = Falmouth Manie of Father, Maiden Name and Inuse S. Cole Nova Scotia Birthplace of Mother, Winthrop Cemetery (Jimyong Deposit Pee Tout) Place of Interment,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


190 ........


Name and Age


of Deceased, George H Coller


Age, Malwears.


I hereby certify that I attended deceased from.


Jan 16 190 7, 00 Jahr 2_3


190 that I last saw


alive on the .. $ 3 day of Jan 190 , 0) that M


that died on the 23 day of my 190 ), about .o'clock


3 am


A.M., or P.M., and that, to the best of my knowledge and belief, the cause of death was as follows : Premature with


Disease


Contributing cause,.


Chief Cause, ..


Duration


Contributing cause,


M. D.


* If an Institution, state how long an Inmate and previous residence.


521


10 )


Chief cause,


Date of Death th January 2


(White, Black, Mixed, Chinese, Indian, ctc.) 7 Days. Occupation,


George Is lolly . Jan 23, 1907


NORTH :


CH


ELSKA


RIVERS 18TL


COMMONWEALTH OF MASSACHUSETTS


Wanthrow (CITY OR TOWN.)


.Registered No.


Place of Wo 213 Lincoln Winthrop mars


Date of


Jan 24th.


190 7


... years.


Residence


Winthrop mars


Age


65


1


.months.


23


days


STATISTICAL DETAILS


SEX


male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


Cart- Berlin mars.


NAME OF


FATHER


Henry Simmons


BIRTHPLACE OF FATHER+ Scituate mars.


MAIDEN NAME


OF MOTHER


aunknown


BIRTHPLACE


OF MOTHER +


Unkno


OCCUPATION Carpenter


INFORMANT §


Lucy In Simmon


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from 1906 to cum 24/ 197, 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 : Valvulas heart Assez


( DURATION ).


... DAYS


Contributory :


k remoto ataxia


(DURATION).


54


(Signed)


M/D.


25 190 (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


How long at Place of Death ? . years. ..... ......... months.


...... .... day


Where was disease contracted,


If not at place of death ?


Filed


.190


Clerk


PLACE OF BURIAL OR REMOVAL !


Woodlawn Lemeler Jan 29th


1907


UNDERTAKER Fli Spraque


ADDRESS


Barter


120 meridian 90


DATE OF BURIAL"


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, glvo its NAME Instead of street and number.


t In case of married or divorced woman, or widow.


# State or country; also city, town or county, If known.


§ Name and address of person giving statistical detalls. Il Name of cemetery.


ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


William B Simmon


RETURN OF A DEATH


FULL NAME


Death


...


Death


William B . Luiuns Jan 24, 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


Hinthof


BOSTON, MASS.


Name in full,


Edward


Levens


(If marrled or divorced woman glve maiden name, also name of husband.)


Sex, Male Color While


Condition, Married


(White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.) Indian, etc.)


Age, 69 Years, 4 Months, 15 Days. Occupation,


Residence, *.


D'interrojo


mars


Ward,


Place of Death, 241 Shirley Street


Place of Birth,


Royalton UP


(State sear, month and day.)


Date of Birth, Dele/ 12 1836


Edward , nevine = Poslom Mass


Name and Birthplace ? of Father, Maiden Name and Queia Did = Reading mass


Birthplace of Mother,


Place of Interment,


Skinthrob Cemetery inthe man


Dumper floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Printhof Boston, july 29 1907


Name and Age !


of Deceased, peruana Age, 69 years.


I hereby certify that I attended deceased from Duely 1906, to. Jany 27


1909, that I last saw trine alive on the. 27 day of Sony 190%,


that died on the 27 day of ... Stany 1907, about /1.30o'clock


A.M.,or P.M., and that, to the best of my knowledge and belief, the cause of his death was as follows : Clinic iHeart Disease Chief cause,


Disease Contributing cause, Grippe


Duration


Chief Cause, Serve


Contributing cause, Two weeks


JEsahusan M. D.


* If an institution, state how long an inmate and previous residence.


Date of Death, Jan 2/-1907


Edwards Hereux, Jour. 2%. 1907


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full, of


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


Sex, Color


Condition,


(White, Black, Mixed, Chinese, Indian, etc.) (Single, Married, Widowed or Divorced.) 88,


Age, Years, Months, C


- Days. Occupation,


Residence,*


355 Winthrop Il.


Ward,


Place of Death, Harithrok mass.


Place of Birth,


Date of Birth,


Finland


emrah O'Brien


Place of Interment,


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Holy Cross, Dalle


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,.


Jun. 28 '


190).


Name and Agel


of Deceased, Man Tenergrant-


Age,. 88 years.


I hereby certify that I attended deceased from 190 , to


190 , that I last saw .... .............. alive on the ..... day of


190


that ... died on the .... day of 190 , about o'clock


her. death was as follows:


Disease ? Chief cause,


Contributing cause, ....


Chief Cause, ... 2 days o


Duration


Contributing cause, .......


3/ Mutuals


M. D.


· If an institution, state how long an inmate and previous residence.


Jau 28"1907,


Date of Death Mary Sandradast'


e Nicholas


Hidow


(State year, mouth and day.)


A.M., or P.M., and that, to the best of my knowledge and belief, the cause of.


Pneumonia.


Mary Gendergast Jan 28, 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


Virtual


BOSTON, MASS.


Name in full, Do Edwin H. Daniele


Date of Death,S January 30 "1907 any


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


Sex, male Color Ithite


Condition, Married


(Single, Married, Widowed or


Divorced.)


Age, 69 Years, / Months, 9 Days. Occupation,


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


Residence,*


@Winthrop Wass


Ward,


Place of Death,


Syren Street


Point Shirley


Place of Birth, Cheater Come


Date of Birth, Dec21" 1837


Name and Birthplace Ofenry . Daniels


of Father, Maiden Name and Belinda alnord


Birthplace of Mother, Place of Interment, Temporary Deposit Recent Dummer Gfloyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Hintenofo


January 31" 190%.


of Deceased, Dr. Godwin Q. Daniele Age, 69 years. 1710 90


I hereby certify that I attended deceased from. Jan. 29th 1907, to.


190, that I last saw Enis alive on the 29the day of Jam. 190),


day of Jan. 190 7, about. 6 .o'clock that he died on the 30Th


A.M., o P.M., and that, to the best of my knowledge and belief, the cause of.


dcath was as follows :


Chief cause, La Grippe, Bronchitis 4 Disease " Contributing cause, Age and general weakness.


Chief Cause, .


Duration Contributing cause, A. 13 Dorman M. D.


* If an Institution, state how long an Inmate and previous residence.


521


Name and Age ?


Hate year, month and day.)


No T Dr. Edin do. Daniela Jan 20.1901


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Zum a. Russell


Registered No.


Date of l


Death S


190


Death *


Residence


#


Age


31


.years.


.months.


2 4


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


OHlamia


MAIDEN NAME +


Lucy. a. aileens


HUSBAND'S NAME t


Freck. In Russell


BIRTHPLACE #


Shingdise e mars


NAME OF


FATHER


Thomas. Benton Chickens


BIRTHPLACE


OF FATHER #


Barnard Hermanla


MAIDEN NAME


OF MOTHER


Finances. A. Series.


BIRTHPLACE


OF MOTHER #


Brookfield nem,


OCCUPATION


INFORMANT §


Filed


mar 6


.190


Clerk


PLACE OF BURIAL OR REMOVAL II


Sunderland mato


DATE OF BURIAL


2/6


190


UNDERTAKER


1


ADDRESS


Ferma Me11


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 29 Feel. 3 1907, 190 ..... to 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 :


(DURATION). . . DAY8


Contributory :


Themmonic


(DURATION)


5


DAY8


(Signed)


BI Metal


M.D.


190


.. (Address).


mitcall Hospital


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


How long at


Place of Death ?


. years ...


months.


2.


days


Where was disease contracted,


If not at place of death ?


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclal Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow.


# State or country; also city, town or county, If known.


§ Name and address of person giving statistical detalls.


Il Name of cemetery.


Place of l melillo Hobetal


10 Lucy a . Quesell Feb 3, 1907


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Henty J Vinal


.Registered No.


14


Place of l


Death *


New England Sanitarium Stoneham, Mass


Date of l


Death Feb. 4,1907. 190


Residence


Winthrop Mass.


Age


57


.. years.


-


.months - .days


STATISTICAL DETAILS


SEX


Male


COLOR ...


mhite


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE +


Quincy, Mass.


NAME OF


FATHER


Howard Vinal


BIRTHPLACE


OF FATHER $


Scituate, Lass.


MAIDEN NAME


OF MOTHER


Claris Wentworth


BIRTHPLACE OF MOTHER $ Unknown


OCCUPATION Shoe Manufacturer.


INFORMANT § A.TI. Vinal


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Jan.26 190.7.


to Feb. 4, 190790 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 :


Cancer of Dowel


Tuo .... years. (OURATION). DAYS


Contributory :


( DURATION) .. DAY


(Signed). M.D.Nicola M. D.


Feb. 4 1907 (Address) Melrose, Maga.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


How long at Place of Death ? . years. ....... ....


months days


Where was disease contracted, If not at place of death ?...


Filed Feb. 1 190


George MGreen neu Form Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital on Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


§ Name and address of person giving statistical detalls. " Name of cemetery.


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL II Waterman & Con


Sector, 1300.


UNDERTAKER Mr. & Mrs. P.T. Cairoli_


DATE OF BURIAL


removal


... Feb .. ... ... 190.7 ..


: 1


ADDRESS Velrone, l'a.


Stonenam


Feb. et, 1904


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Date of Death,


Ichmany 16"140/


Name in full, Hra ma Pherson


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


Sex, itemale Color,


(White, Black, Mixed, Chinese, While


Condition,


(Single, Married, Widowed or


Divorced.)


Age, 73 Years, Months, ~Days. Occupation,


Residence, *. () Finthup mais


Ward,


Place of Death, 21. Thornton Street


Place of Birth, PER Land


(State year, month and day.)


Date of Birth,


archibald Mo. Pharm-


Scotland


Name and Birthplace ? of Father, Maiden Name and Manyque good Scotland


Birthplace of Mother, 5


Place of Interment,


Cambridge Gemeten Cartagena


Seminer Floyd


1


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Achthay, Boston, Filmany 16' 190 7.


Name and Age ?


of Deceased, Flora Int Pher Age, 73 years.


I hereby certify that I attended deceased from. Frazy .190), to tam 24'07


190 , that I last saw.


alive on the 24


day of 190),


that ( me died on the. 16' day of 190 ), about ... am- o'clock


A.M., or P.M., and that, to the best of my knowledge and belief, the cause of death was as follows :


Chief cause,


Cancer 1 literas


Disease Contributing cause,


Chief Cause, ..


Duration


Contributing cause, Bimil call M. D.


· If an institution, state how long an Inmate and previous residence.


Jamany


Indian, etc.)


no !! Flora Me Pherson Feb 16, 1907


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Partiamil


5. Johan.


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


Sex,


Color,


Condition,


Age, 3 Years, 7 Months,


(White, Black, Mixed, Chinese, Indian, etc.) 8 Days. Occupation,


(Single, Married, Widowed or Divorced.)


Residence,* Jo. Iarmich Mark. Ward,


Place of Death, Y60 Bowdown So. Huntera Mars.


(State year, month and day.) Place of Birth Dr. Jannicke Man Date of Birth, July 14 1/20.


Name and Birthplace \ Joueple


Sallie Truffe


~Mana.


of Father, Maiden Name and Birthplace of Mother, 5 Place of Interment, ......... No. daniele mais. & E Broun.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age?


Boston, Feb- 22" 1907.


of Deceased, nathaniel 7 Markam Age, 83 years.


I hereby certify that I attended deceased from tab- 18 190) , to 76 22"


190 ), that I last saw alive on the 2- 22 day of 2 190%. that died on the 2 2nd day of 190 ) about / 2 o'clock


N.M., or P.M., and that, to the best of my knowledge and belief, the cause of. death was as follows:


Disease S Chief cause,


Pneumonia


Contributing cause, old age


Duration


Chief Cause, ...... 4 days


Contributing cause, 85 gers 31 Mel call M. D.


· If an institution, state how long an inmate and previous residence.


Date of Death,.


Hab. 22' 1909


neighbor


Feb 24, 190 r


[ 12-16-1903-1,000] J 223


COMMONWEALTH OF MASSACHUSETTS


CITY OF SOMERVILLE


RETURN OF A DEATH


FULL NAME Mary ........ Bucknam


Registered No.


154


Place of }


Death


67 Beech Street, Somerville, Mass.


Date of


Death


Feb ...... 25 ...... 190 .7


Place of


Residence


Winthrop ..... Ma.s.s.


(Town or City and State)


STATISTICAL DETAILS


SEX


Female




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.