Town of Winthrop : Record of Deaths 1900-1903, Part 18

Author: Winthrop (Mass.)
Publication date: 1900
Publisher:
Number of Pages: 564


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 18


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 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 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 thic 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.


os 5. Penalty for violation not exceeding fifty dollars. SECTION


-


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 INN. )ALL NAMES TO BE IN FULL.)


Name,


freh & R. Seine


Sex,


21


Color,


Date of Death,


march my"


1902; Age, 10 Years,


Months,


Jag -)


.Days.


Maiden Name,


{ If married, widowed }


or divorced.


Husband's Name,


٢


Single, Married, Widowed or Divorced.


Occupation,


Carpenter


*Residence, { If out of town, )


¿ also state fully.


Damithope Mass


Place of Birth,


Rindge T. Co .


*Place of Death,


16 Dolphin Cheque Windtrop


Name and Birthplace of Father, Seeph CH, Peirce-Berlin Mase


Maiden Name and Birthplace of Mother, Habetalk Rozannal Have Mass


Place of Interment, (Give name of Cemetery),


Hofer Comelety Worcester Mass


Dated at


Winthrop


Summer et loyd


on


March 8"


190 2


Signature and


place of business


of Undertaker.


Winthrop Mass


PHYSICIAN'S, CERTIFICATE.


Name and Age of Deceased, t


Joseph 6. R. Perre.


Age, JO Y~ M. D.


Place and Date of Death,


died at.


Minutway (16 Doljehi che Marad y "1902


Primary,


Cancer


Duration,


Oui gras


Duration,


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


Signature and Residence S


of


Certifying Physiclan.


Winthrop Man


Date of Certificate,


Mar 8m


190 2.


· 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.


....


M. D.


Disease or Cause of Death, } Secondary,


No.


RETURN OF THE DEATH


OF


Joseph & R. Perrée 16 Dolphin avenue at


Date, March 1


" 190 2


Filed, March 8 "


190. 2


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death oceurs, 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 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 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 forthwith countersign and transmit the same to the clerk of the city or town for registration.


Many


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,


Paul Cousins Donaldson


Sex,


.Color,


Date of Death, .


March 9"19020 ; Age,


23 Years,


9


... Months


9 Days.


Maiden Name, { If married, widowed )


or divorced.


-


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


*Residence, { If out of town, )


DVinteroto mass


¿ also state fully. 3


Place of Birth,


Worcester mass


*Place of Death,


no g. Poquer Queel


niles d. Donaldeon new Your


Name and Birthplace of Father,.


Maiden Name and Birthplace of Mother,


Dusan Francis Burlon


Place of Interment, (Give name of Cemetery),


Hope Cemetery (Howwedler Mass)


Summer Ofloyd


Dated at


on


March 10


.1902


Signature and


place of business


of Undertaker.


Winthrop Wass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Paul Cousins Donaldson Age, 23 x. 9 M. 9 D.


Place and Date of Death,


died at


I Locust Street Winthrop Mar 9. 1902.


Disease or Cause


of Death, #


Secondary,


Primary,


Duration,


Duration,


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


signature and Residence S of Certifying Physician.


Saula


M. D.


Date of Certificate,


Mas


12


190 2


* 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.


No.


RETURN OF THE DEATH


OF Paul Carine Donaldson


Date, March 9 " 1902. Filed, March 10 190. 2 - nog Loener Steel at


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death oceurs, 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 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 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 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 forthwith countersign and transmit the same to the clerk of the city or town for registration.


not avandring 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,


William Sharman


Sex,


Color,


Date of Death,


March 16'


1902; Age, 59 Years,


Months,


4 Days.


Maiden Name, or divorced.


-


Husband's Name,


-


Single, Married, Widowed or Divorced,


Occupation,


Produce Dealer


*Residence, { If out of town, )


Winthrop Mass


¿ also state fully. 3


Place of Birth,


Londonderry Oppland


*Place of Death,


22 Read Street


Name and Birthplace of Father, John Shannon Ireland


Maiden Name and Birthplace of Mother,


Elizabeth Taylor-Ireland


Place of Interment, (Give name of Cemetery), Oforest Oficer Courseley


Dated at


Winthrop


Signature and


Quina Haid


3


on


March 14" 1902


place of business


of Undertaker.


18 Herman Street


Winthrop Mars


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


William Chamion Age, 57 Y. Y. N. 4 D.


Place and Date of Death,


died at ..


Winthrop march 16.


190 2


Disease or Cause - Primary,


Cowen of Therach


Duration,


1 'years


of Death, #


Secondary,


Duration, / le geme


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


Signature and Residence


of


Certifying Physician.


M. D.


Date of Certificate,


190 Z


· 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.


2.16


No.


RETURN OF THE DEATH


OF


William Shannon at 2.2. [ Read & heel


Date, March 16" 1902


Filed, March 1% 1902


[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 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 sectious 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 the interment of a human body shall obtaiu 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 forthwith countersign and transmit the same to the clerk of the city or town for registration.


[2-01-37-XXXM.]


Permit No.


RETURN OF DEATH. BOSTON.


Date of death


Year, 1902 Month Auch Day, 25


Year,. 1899


Years, 2


Birth 3 Month, way Age Months, ( O


Day,. 24


Days, ...


Name in full, Dorothy Malony. Maiden name, ...


Residence; 30 Wadleylow


Sex Female. Mate.


Conjugal condition


Single. ·Married. Widowed. Divorced .. Widow of


Color


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


Wife of ..


Place of death - Street, 130 Washington (www.


Place of birth,


Number, E. Borlow


Occupation, Name of Father land I. Raudlollike Apasd.


Maiden Name of Mother, Hannah Bance Birthplace of Father budgeHuis Birthplace of Mother, Cambridgethese Place of interment, Holy Cross" Walden


-


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,.


190


Name and age of deceased, Korth, .Age,


years.


Date and place of death, *. 76


Disease


Contributing cause,


Chief cause, 16, 1 %


Duration Contributing cause,.


I certify that the above i's trite, to the best of my knowledge and belief.


Name and residence ? of physician,


.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 granting of permits for burial, as follows : - Saturdays, 9 A. M. till I 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.


1001000


Chief cause,


Dorothy Malmey March 25" 1902


met 30


FORM C.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH.


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


(FILLOUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Mary Ellen Doherty


Sex,


Color,


Date of Death,


March 30


1902! Age, 42 Years, 8


Months,


9 .... Days.


Maiden Name, { If married, widowed )


or divorced.


Mary Ellen Lockwood


Husband's Name,


John F. Doherty


Single, Married, Widowed or Divorced, Occupation,


Residence,


Dettrop mase


¿ also state fully. §


Place of Birth,


Charleston Mass


*Place of Death,


45 Pauline Street Winthrop Mass


Name and Birthplace of Father,


James Lockwood England


Maiden Name and Birthplace of Mother,


Elizabeth Boylan


Place of Interment, (Give name of Cemetery),


Ovaly Goose Cemetery Malden


Dated at.


Winthrop


Summer Floyd


on


March 31


190 2


Signature aud


place of business


of Undertaker.


Hinthope Dass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Mary Ellen Doherty Age, 428.8 M. 9 D.


died at Winthrop March 30"


190 2/


Place and Date of Death,


Primary,


Cancer A Uterus


0


Duration,


The year


Disease or Cause


of Death, #


Secondary,


Duration,


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


Signature and Residence S of Certifying Physician.


M. D.


Date of Certificate,


(Ich 31ª


1902


· 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.


No.


RETURN OF THE DEATH


OF


Mary Collen Doherty 75 Panenie Sheet


Date, Mraich 30 1902


Filed, apare 1"


190_2.


[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 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 healthi 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 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 forthwith countersign and transmit the same to the clerk of the city or town for registration.


smaller 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,


Emma Sane Bader


Sex,


Color,


Muita


Date of Death,


Marie 24


1902: Age, ,.) Years,


Months,


Days. JØ


Maiden Name, { If married, widowed )


or divorced.


Comma Jane St Louis


Husband's Name,


Victor a Bador


Single, Married, Widowed or Divorced,


14 Sheldon RV Lynn Mass


Place of Birth,


Farlay VT-


*Place of Death,


11 Locust St Winthrop Mars


Name and Birthplace of Father, Serge St Louis Fairfax Vr


Maiden Name and Birthplace of Mother, Sarah Kling Sarraf VF


Place of Interment, (Give name of Cemetery).


Pine Grove Jumu Mass


Summer Floyd


Dated at.


on


aferie 24",


190 2


Signature and


place of business }


of Undertaker.


18 Stemas Sheel


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


& Bacon


Age, 55Y ! M. 10 D.


april 24th


-190 2.


Place and Date of Death, dicd at Poisoning from come drug luker for relect of pain Duration,


Disease or Cause of Death, ± Secondary,


Primary,


Heart failure


Duration,


short time


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


MG. - Paula


M. D.


Signature and Residence S of


Certifying Physiclan.


Waltrop Mass


Date of Certificate,


Work


200


190 2 -


* 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.


Permit to Love of deceased


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


Ree chuck


Agent of Board of Health.


Married Occupation,


Stirringe


*Residence, { If out of town, )


¿ also state fully. 3


No.


RETURN OF THE DEATH


OF Emma Jane Bador at


Date,


0 april 24 190.2.


Filed, apie 24h


190 2


[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 any of his kindred, or the person in charge of an institution in 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, furnish for registration a certificate setting forth 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 inade 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 ocenrred.


[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 forthwith countersign and transmit the same to the clerk of the city or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars. D


[2-01-37-XXXM.]


Permit No.


RETURN OF DEATH. BOSTON.


Date of death


Year, 1902 Month, May


Day, 2 Birth


Year,. 1837 Month, Vakna Day, ..


Years, 65-


Age 3 Months, 1 Days ...


Vinlenou


Name in full, Mary a. Flynn Maiden name, Mary a. Ryan


Residence, dincolo et


Nute. Female.


Sex Conjugal condition


Married .. Widowed. Divorked .: Widow of


Color


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


Wife of .. Timothy


Place of death Street, Number, S


Falland


Place of birth, Occupation, C -


Name of Father, James


Birthplace of Father, Ireland


Maiden Name of Mother Bridget Contatto Birthplace of Mother, Ireland


Place of interment, "Holyhood". Bookline mais , has. 2 Lane


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, 190


·


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


Name and residence ? of physician,


3. id vintcal in ml. .M D. * If in an institution, state how long an inmate and previous residence.


ha office of the Board of Health will be open for the granting 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.


Vame and age of deceased, maryja Hym Age, 5 years. Date and place of death, *.. 1may 2 - 1902 Wmcomist Central Regersituation Disease Chief cause, Contributing cause. (Regurgitation )


Duration Contributing cause, ..


Chief cause, ..


..... 2013 years


i


Lincoln ST.


Single.


Mary a . Slyn May 2"1962


7


May 3


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,


James D), Drinkpatrick


Sex,


.Color,


Date of Death,


may 3


190.2; Age, ...


48 Years,


6


Months, 2 Days.


Maiden Name, { If married, widowed ) or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


Manager


*Residence, { If out of town, )


18 Washington avenue


? also state fully.


Place of Birth, @rew your


*Place of Death,


18 Washington ave Winthrop


Name and Birthplace of Father, James Kirkpatrick=(Ireland)


Maiden Name and Birthplace of Mother, .. Jane Torrance


Place of Interment, (Give name of Cemetery), Winthrop Cemetery


Dated at Winthrop


on


May 3 " 1


190 2


Signature and place of business of Undertaker.


18. Obrmain Street


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t James O, auk patrick Age, 88.6127D.


Place and Date of Death,


died at ..


Winthrop May (3"


190 2/


Disease or Cause of Death, ¿ Secondary,


Injury to the head over ( to Duration, temporal bone, thoresulla Duration, of a fall.


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


Signature and Residence S


A. B. Domman


M. D.


of


Certifying Physiclan.


2


Winthrop Mars.


Date of Certificate,




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.