USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 15
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 (link on the Part 1 page).
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 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36
SECTION 4." No undertaker shall bury the ashes of a human body which has been eremated until he Mas receipt from e person having the charge of the crematory a certificate that the burial permit and the certificate of the medical examiner prerequisite to the cremating of said body have been duly presented.
SECTION 5. Any person violating the provisions of either of the four preceding seetions shall forfeit not exceeding Afty dolla SECTION 6. No railroad corporation or other common carrier or person shall convey or canse to be copseyed, through or frau any city or town in this Commonwealth, the remains of any person who has died of small-pox, scarlet ferry diphther's or typhus fever, until such body has been so encased and prepared as to preclude any danger of communicating the ease to ukers by its transportation ; and no eity or town elerk, or clerk or agent of the board of health, shall give a permit for the removal such body 7 certificate until he has received from the board of health of the city or from the selectmen of the town where the death occurred stating the cause of death, and that said body has been prepared in the manner set forth in this seetion, which certifmete shall be delivered to the agent or person who receives the body. Any person violating the provisions of this section shall forfeit not exceeding twenty-five dollars.
SECTION 7. The boards of health of cities and towns shall, on or before the first day of May in each year, license a suitable number of undertakers who can read and write the English language, to take charge of the funeral rites preliminary to the interment, removal or cremation of a human body. Such licenses shall be issued under such terms and upon such conditions as the board of health may prescribe, and may be revoked at any time by the board when such terms or conditions or any requirements of law (relative thereto have been violated by the nudertaker : provided, however, that an undertaker so licensed shall have the right to act thereunder in any city or town in the Commonwealth.
Acts of 1897, Chap. 444, Sect. 10.
A physician who has attended a person during his last illness shall forthwith, after the death of said person, furnish for registration at the request of a duly licensed undertaker or other authorized person, or any member of the family of such deceased person, a certificate, stating to the best of his knowledge and belief the name of the deceased, his supposed age, the disease of which he died, the duration of his last sickness, and the date of his decease; and a physician who has attended at the birth of a child dying immediately thereafter, or a physician or midwife who has attended at the birth of a child born dead, shall forthwith furnish for registration a certificate stating that to the best of his or her knowledge and belief sneh ehild either died immediately after birth or was born dead.
A physician or midwife who neglects or refuses to make the certificate required by this section or who makes a false statement therein shall forfeit not execeding fifty dollars.
to be Irfed there of rande
28. Cottage ave
Miriam Poole
[2-01-37-XXXM.]
Permit No.
RETURN OF DEATH. BOSTON.
Date of death Month,
Year, 19.61 Cat 6 ch
Birth
Year, 1838 See Day, .25
9
Day,
Edward D. Nyan
Residence,
, Vutuam St White. Black (Negro or mi.ved). Indilin. Chinese. Japanese.
Wife of.
Place of death Street, Juliano IN.
Place of birth,
Number, Canada
Occupation, Labour
Name of Father, Philip Maiden Name of Mother, Budget Malernes . .
Birthplace of Father, Canada Birthplace of Mother,
Canada
Place of interment, Halvy lovasa. Abalder that I Lane
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
oct , 1
Boston, 1901 . Name and age of deceased, Edward il Ryan
Age, 64 years. Date and place of death,* October 6" 140, Putnam st Womstrof Man
Disease
Chief cause,. mitral & cortic regurgatation
Contributing cause !.
Chief cause, 2 yrs
Duration Contributing cause,
I certify that the above is true, to the best of my knowledge and belief.
Name and residence l of physician, 1
316 metcalf .M D.
* If in an institution, state how long an inmate and previous residence.
The office of the Board of Health will be open for the grenting of permits 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 9 A.M. till 5 P.M.
3
Color
Sex
Male. Female. Conjugal condition
Single. Married. Widower. Divorced. Widow of
(Wintherofo
Years, 64 Age 3 Months, 1 Days, .. 6 Month .. Name in full, Maiden name, ....
Edward D. Ryan PulmainStreet Date Oct 6 " 1901 Filed Och y " 1901
1061
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.)
Name,
Mary
Ellen Pierce
Sex,
Color,
2
Date of Death,
Deliber My "
190 /; Age,
38 Years,
Months,
16 Days.
Maiden Name, § If married, widowed ) or divorced.
-
1
Husband's Name,
Single, Married, Widowed or Divorced,
Occupation,
ar home
*Residence, { If out of town, )
5 Yine avenue Winthrop
¿ also state fully. §
Place of Birth,
Winthrop Mass
*Place of Death,
5 Vive avenue Winthrop Mass
Name and Birthplace of Father,
Henry alfred, Pierce - Malden
Maiden Name and Birthplace of Mother, Elen Y, Parce - Charleston
Place of Interment, (Give name of Cemetery),
Winthrop Cemetery
Dated at Ohnithrop
on
190 /
Signature and
place of business
of Undertaker.
Summer floyd
Sintiof Wars
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
mary Ellen Para
Age, 38 Y. 3 .. . M. /6D.
ist. ?
190 /.
Disease or Cause of Death, ± Secondary,
Embolism
Chronic Endocarditis
Duration,
22 yra
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of
mismetically
M. D.
Certifying Physician.
Date of Certificate, 190 /.
* 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 Secondary Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Place and Date of Death,
died at ..
5-Une cave
Duration,
3 horas
Primary,
No. 52
RETURN OF THE DEATH
OF
Mary Ellen Price МБ те Онние at
Date,
October y
190 ............
Filed October 190 ___
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
SECTION 6. Every householder in whosc honse a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.
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 who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.
SECTION 11. In case the deceased was a soldier 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. Any person having charge of the funereal rites preliminary to thic interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthiwith countersign and transmit the same to the clerk of the city or town for registration.
ladimm not nemocdine fifty dollars.
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.)
Name,
George Bing Hamoy
Sex,
Color, 22
Date of Death,
October 15"
190; Age, 62 Years, 7
Months,
.. Days.
Maiden Name, { If married, widowed ) or divorced.
Husband's Name,
-
Single, Married, Widowed or Divorced, ....
Oceupation,
Sheriff's /Pepper
*Residence, { If out of town, )
also state fully.
Madison avenue Winthrop,
Place of Birth,
Biston Mars
*Place of Death,
Madison Live Winthrop Mass
Name and Birthplace of Father, Daniel D. Parry Boston
Maiden Name and Birthplace of Mother, Rebecca RI Holliday Bustin
Place of Interment, (Give name of Cemetery), Wardian Cemetery
Dated at Direction, Mars
Summer floyd
Detoler, 161
190 /
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Age, 624. 7 M.D.
Place and Date of Death, died at. t Madison avenue, Det 15" 190 ).
Disease or Cause - Primary,
secondary contracted Kidney Duration, 3 years
of Death, # Secondary,
mitral insufficiency
Duration,
20
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
Horace Soule
M. D.
of
Winthrop
Certifying Physician.
Date of Certificate,
Qu-18
1901 .
* 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 Secondary Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Signature and place of business of Undertaker.
NO.53
RETURN OF THE DEATH
George Kring Pomroy Madison avenue at
Date, October 15'
Filed, October 16 190.
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
SECTION 6. Every householder in whosc house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.
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 who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.
SECTION 11. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as hic can state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued nutil a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.
..
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.)
Name,
Lorenzo Richardson
Sex, Color,
Date of Death, October 23
190/; Age, 58 Years, 3 Months, 3 Days.
Maiden Name, { If married, widowed ) or divorced.
-
Husband's Name,
-
Single, Married, Widowed or Divorced,
Occupation,
Die mans"
*Residence, also state fully. §
{ If out of town, {
55 Pleasant Street Winthrop, Mass
Place of Birth,
Moultontrio n. 04 ..
*Place of Death,
55 Pleasant Street Finitnot, Nass
Name and Birthplace of Father, John Richardson Manutentore NOV
Maiden Name and Birthplace of Mother, Elizabeth Burbank newfield rue
Place of Interment, (Give name of Cemetery), Martinof Cemetery Winetuge Mais
Datcd at ..
Winthrop
Signature and
Summer Floyd
on
October 24 190 /
place of business
of Undertaker.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Lorenzo Richardson Age, 58 Y. 3 M. 3 D.
Place and Date of Death,
Primary,
Disease or Cause of Death, } Secondary,
died at Valorian itant in usease Duration, / year Duration, -
I certify that the above is true to the best of my knowledge and belief. 1
Saludar M. D.
signature and Residence S of
Certifying Physician.
Date of Certificate,
190
* Give also street and number, if any. t Give sex of infant not named. If stillborn, so state.
# If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
0% 23
r Gelatin 2 3190/ .
No. 54
RETURN OF THE DEATH
renzo 20
Richardson OF
Jo Pleasant Sheet at
Date,
Odotar 23" 1901
Filed,
October 24
1901.
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
SECTION 6. Every householder in whose house a death oeeurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death oeeurred.
SECTION 7. The commanding officer of a vessel shall give notice of the death of auy person under his charge to the board of health or to the clerk of the eity or town within the Commonwealth at which his vessel first arrives after sueh death.
SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required faets.
SECTION 11. In case the deceased was a soldier who served iu the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he ean state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance withi seetion 10, and return it, together with the facts required by section 1, to the board of health or to the elerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a eity or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthiwith countersign and transmit the same to the elerk of the eity or town for registration.
...-- - ne svenning 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.
Name
Rosa Clara Carinha
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
.Sex,
Color,
Date of Death,.
November 2
1901; Age. J8 Years,
.5.
Months,
8
Days.
Maiden Name, § If married, widowed }
or divorced.
Rosa C, Rebello
Husband's Name,
antonio Vierrea Carinha
Single, Married, Widowed or Divorced; Occupation,
*Residence, { If out of town,
¿ also state fully.
26 Burycide avenue
Place of Birth,
Jayal
.
*Place of Death,
26 Junipide avenue Winthrop Mas
Name and Birthplace of Father, Michael Rebelco, Jayal
Maiden Name and Birthplace of Mother, anacía Lovíce Rebollo Jayal
Place of Interment, (Give name of Cemetery),
Otily Cross Cemetery (Malden)
Dated at
november 3" 190/
Signature and place of business of Undertaker.
Drintrop Masz
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Place and Date of Death,
Primary,
Brights
Duration,
The year.
Disease or Cause
of Death, ¿
Secondary,
Dropsy
Duration,
I certify that the above is true to the best of my knowledge and belief.
6 Deletang blanca
.M. D.
Signature and Residence S of Certifying Physiclan.
The leaders. Roxbury
Date of Certificate, e, Vías. etch 190 /.
* Give also street and number, if any. | 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 Secondary Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Rosa Clara LoMinha Age: 58 5. 5 \1. 8
D.
died at.
Minttu of Mass nor 2"
190 /.
Summer Floyd
No. 55
RETURN OF THE DEATH
Para Clara Lorinha at OF
Date, november 2" 1901
Filed,
190/ . .
[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]
SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of auy of his kindred, or the person in charge of an institution iu which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.
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 who has attended a person during his last illness shall forthwith after the death of said person, upon request, furuish for registration a certificate setting forth the required facts.
SECTION 11. In case the deceased was a soldier 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. Any person having charge of the funereal rites preliminary to the iuterment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a city or town or removed therefrom, uutil a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.
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.)
Name,
Edgar
Roy Curry
Sex.
.Color,
Date of Death, November 3 1901; Age, 2
.... Years, /
.. Months, 6 pays.
Maiden Name, or divorced.
Husband's Name,
Single, Harried, Widowed or Divorced, Occupation,
*Résidence, ¿ also state fully. ) § If out of town, { i Read Street Hinttrop, mass
Place of Birth, Winthrop Mass.
*Place of Death, 4 Read Street )initial, Mars
Name and Birthplace of Father, Victor DO, Curry- Hora Santia
Maiden Name and Birthplace of Mother, alice M. Difesom- Nova Scotia
Place of Interment, (Give name of Cemetery), .. Winthrop Genelery
Dated at
Summer floyd
on Offerente If-1 .. 190 /
Signature and place of business 'of'Undertaker.
Winthrop Mass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Edgar Roy Curry
died at H Read SL
November 3" 190/
Age, 2 x. / M. 6 D.
Place and Date of Death,
-
Primary,
Bums of force Duration,
arme lady of thighs
Duration,
8 days
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence of Certifying Physician.
DE Saison M. D.
Date of Certificate, 5 190/
Picoss)
* 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 Secondary Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Disease or Cause of Death, ; Secondary,
No. 56
RETURN OF THE DEATH
OF Edgar Roy Curry at 4 Read Street
Date, November 3' 190 2
Filed, 1901
[EXTRACTS FROM CHAPTER 444, ACTS or 1897.]
SECTION 6. Every householder in whose house a deathi oecurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oecurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the eity or town in which the death occurred.
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 sueh death.
SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forthi the required faets.
SECTION 11. In case the deceased was a soldier 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. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.
[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]
SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthiwith countersign and transmit the same to the clerk of the city or town for registration.
@ Tallan nnf .veri executing 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.
Name,
Helliam f. Granly
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Sex. Color,
Date of Death,
november 600
190/; Age, ~ Years, 5.
... Months, 14 Days.
Maiden Name, { If married, widowed ) or divorced. ٢٠
Husband's Name,
Single, Married, Widowed or Divorced,
Occupation,
*Residence, { If out of town, )
¿ also state fully. §
Belcher Street
Place of Birth,
Winthrop Mask
*Place of Death,
Belcher Street-
Name and Birthplace of Father,. William O, Odany
Maiden Name and Birthplace of Mother, Maggie na Jean
Place of Interment, (Give name of Cemetery), Mindennap. Cemetery
Dated at Winthrop
Signature and
Summer Floyd
on
November
190 /
place of business of Undertaker.
Winthrop Mass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
William & Olanly
Age, ~Y. J. M. D.
Place and Date of Death,
died at. Winthrop mass November 6 1901. Entero Colitis Duration, 2 1/2 mois
Primary,
Disease or Cause of Death, # Secondary,
mennagestão Duration, 1w/C
I certify that the above is true to the best of my knowledge and belief.
signature and Residence S of
M. D.
Certifying Physician.
Date of Certificate,
190 / .
* Give also street and number, if any. t Give sex of infant not named. If still-born, so state.
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.