USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 24
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
I'mderich L. Briggs
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,. Seph. 10th 1902.
Name and age of deceased,
Chef (En). Whitmore Age, 20 .. years.
Date and place of death,* Seff- 10th Wintherof Beach
Disease Chief cause, Asphyxia Contributing cause, forend drowned. 1
Duration
Chief cause, Contributing cause,.
I certify that the above is true, to the best of my knowledge and belief.
Name and residence ?. of physician, Francis @Harris
* If in an institution, state how long an inmate and previous residence.
Hede bains .M D).
The 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.
Name in full, Maiden name,.
Sex
Male. Romulo .- Conjugal condition
Chester &. Whitmore Residence, Single. Married. Ttdowed. Color Divorced. Widow of Number, Nuntrop Beach. Cambridge Muss.
[2-01-37-XXXM.]
Winthrop
Permit No.
RETURN OF DEATH. BOSTON.
Date of death Year, .1902 Month, Defit Birth Doy, 12 Name in full, Manningsint Maiden name, Male. Fomate.
Year 1844 Month Lov Day , 1 10
Years.
Sex Conjugal condition
Singte. Married. Widowed. Divorced. Widow of.
Age 3 Months. /0 Days, 2 . Residence, 18 tremont dt. Winthrop White. Color Black (Negro or mixed). Indian. Chinese. Japanese.
Wife of.
Place of death Street, 1/8 tremont SA. Winthrop
Number,
Place of birth, Occupation, Freeport And. Name of Father, James Sia Haftain Maiden Name of MotherJarah Brinton Birthplace of Father Theport A.S. Birthplace of Mother, Geht Tome A.S. Place of interment, Winthrop Cemetery E. G. Brown
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,.
Dept 12 190 2.
Name and age of deceased, sect Manning Lent .
Age, 38 years.
Date and place of death,* Dept 121902 fremont St Henthink
Disease Chief cause,
Contributing cause, Chief cause, Few na macht
Duration ~ Contributing cause, ...
I certify that the above is true, 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 | P.M., excapt during tha months of Juna. July, August and September, when the offica 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.
Manning Level Sejetember 12" 1902 Returned Sepet 15" 1902
[2-01-37-XXXM.]
Finiturap
Permit No.
RETURN OF DEATH. BOSTON.
Year, 1841.
Years, 6%.
Date of death
1902 Year, Month Sept- Birth
Month,
Age Months, 4.
Day, .. 24.
1 Day, 28.
Days, 26. Name in full, optimia J. Jrish
Maiden name, Mate. Female.
Single .- Married. Widowert.
Chinese .- Japanese. Widow of
Place of death Street, Wave Way are. Winclu op.
. Number,
Place of birth,
quetery mi
Occupation,
Name of Father, her, More
Maiden Name of Mother, other Day WE
Birthplace of Father, Place of interment,
Woodlawn ( mit. Brown.
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,. Detet. Vn
Name and age of deceased, rich Age, 61 years. Date and place of death /div. Vigor. "~ Wave Way ans Nuestrop
Disease Chief cause, meumore
Contributing cause,.
Embolism of The Heart
Chief cause ........
Duration Contributing cause, .. about 2 days
I certify that the above is true, to the best of my knowledge and belief.
Name and residence }. of physician, 03. Campbell 6. Barton M.D.
* If in an institution, state how long an inmate and previous residence.
Tha office of the Board of Health will be open for tha granting of permits for burial, as follows : - Saturdays, 9 A.M. till [ P.M .. except during the months of Juna, July, August and September, when the office will ba closad 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.
Residence, Y Wave Way a. Riley. .
White. Black (Negro or mixed).
Sex
Conjugal condition
Color { Indian.
Wife of. Richard It.
Birthplace of Mother,
8 days
>
FILL EVERY BLANK, AND WITH INK ONLY, WRITE VERY PLAINLY.
No. of Death
UNDERTAKER'S RETURN OF A DEATH
Vinterene SOMERVILLE, MASSACHUSETTS
Date of ( Death Tepl- 28 190.2_ Full Name S
Messig & M ullen
Maiden Besos L Hamile Full Name of Husband § * David Re Name
Marred. Sex Termal Colort While Single, Married, Widowed, or Divorced Date of Birth
Supposed Age 3 3 Yrs. + Mos. Days. if obtainable 1
Residence
1019 A Winthrop ML Duration of Residence
Place of Death ( and Number
-
Somerville Ward
Name of Institution, if any, in which Death Occurred
Length of Time Deceased ( was an Inmate
And Previous Residence
Occupation at- house
Place of Birth
Name of William & Pheresof Mother
Maiden Name }
Father
Birthplace ) of Father 1 Boston Mas Birthplace of Mother S
Place of Interment Sentin Genelés . Cemetery 1 Town or City, and State , 6 16 Spachhave Signature of Undertaker 88 balles
Residence
(No)
( Street )
( Town or (ity )
*If a married woman, or a widow, or divorced.
tWhether White, Black ( Negro or Mixed ), Indian, Chinese, Japanese.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH
Name of ) Deceased S Messy & Bullen
Supposed Age B 3 Yrs. ^{Mos. Days. Place and Date of Death 2019 A Numberof Mansich Deft-28 190 2
Disease or Primary or Immediate Cause
Cause
of Death Secondary or Contributing Cause + Con mément
DURATION 8 days
Place where Disease was Contracted, ? if other than place of death
I certify that the above is true, to the best of my knowledge and belief.
Signature of Physician
621 Metcalf
( Town or City ) M. D.
muss.
Residence 5-2 (No.) ( Street)
Winthrop st
# If a Soldier who served in the War of the Rebellion, both the primary and secondary causes of death MUST be given.
The Office of the Board of Health will be open for the granting of permits for burial as follows: Saturdays, 8 A. M. to 12 M .; other days (Sundays and Legal Holidays excepted ), 8 A. M. to 4 P. M.
Street
( No.) ( Street ) Town or City, and Salte,
Sarah A Buratino 1
formenle
( No.) ( Street ) Peritométis
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, .. Detaber 3 190 2_ Ray Verna De Formex Pay
Full Name of Deceased, ..
Maiden Name, ..
woman or a widow give also If a married or divorced
Name of Husband,
Sex, Fe te Color, 21 Single, Married, Widowed or Divorced, Age,. 7 Years, Months, 3 Days. Occupation,
* Residence also state fully.
Place of Death, Winthrop
Place of Birth,.
Mira.
Name and Birthplace of Father, Walter Scott Roy W. Harrington ME Maiden Name and Birthplace of Mother, Mary addie alexander Walpole Was
Place of Burial (Give name of Cemetery), Hintrop Demetey Sinthof Mass
Dated at October 3
Deminer Floyd
on
190 2
Signature and
place of business
of Undertaker.
18, Oferman Sheet
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Verva De Forrest Pay Age, 7 8. 11 M. 3 D.
Place and Date of Death,
died at
Ministros Serverest Onine Oct.8 19020
-
Primary,
Diphtheria
Duration,
4 days
Duration,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
of S A. B. Dorman M. D.
Certifying Physiclan.
WirThoof War.
Date of Certificate,
Och.
4th
1902. *
· 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 Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Disease or Cause
of Death,
Immediate,
....
Somerset avenue Hontrop
[ If out of town, }
No.
RETURN OF THE DEATH
Verna De Freet Ray imenset Unevere'
Date,!
190 2
Filed, October3. 190 2
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose honse 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, cansc 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 nnder 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.
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 refnsal 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 hnman 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- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
5.'02.37.XXM.I
Permit No.
1
RETURN OF DEATH.
BOUTON.
Date of death Year, .1902
Month Ceet.
Birth
Month,
Day, .... 13 th
1 Days, ..
Name in full, Michael J. Watch
Maiden name,
Sex Male.
Ferrato
Divorced.
Chinese. Japanese.
Wife of
Widow of~
Place of death Street, .18 Cottage ave Winthrop Mare Number, Place of birth, Galway Ireland. Mason
Occupation,
Name of Father, Patrick.
Maiden Name of Mother, Minifreq Rave
Birthplace of Father, Galway Ireland. Birthplace of Mother, Galway Ireland
Place of interment Galvery GenetEry Forthand Mane John Bryanto Love
Undertaker &
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Let . 13 th
1902.
Name and age of deceased,
Boston, Michal Platek Age, 87 years.
Date and place of death, *..
Det. 13th 18 CottageQue
Disease Chief cause,. Contributing cause, Senility Duration ‹ Contributing cause,.
I certify that the above is true, to the best of my knowledge and belief.
Name and residence ?
of physician, M.g. Pantin, Winthrop, Mass. 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 1 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.
to Make.
Year,
1815
Years, 87
Age Months,
Day, 13th
Residence, Winthrop Mare
White. Black (Negro or mixed)
Conjugal condition
Single. Married. -Widowed.
Color Indian.
automatic Bronchitis
Chief cause. Three years .
21
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, ... October 15"
.190 Z.
Full Name of Deceased, Marion D. Barter
Maiden Name, ...
If a married or divorced woman or a widow give also Name of Husband,
Sex, Color, 21 Single, Married, Widowed or Divorced,
Age, .. "1 Years, 6 Months, 20 Days. Occupation,
Perere Street= Winthrop Mass * Residence { If out of town, } [ also state fully. )
Place of Death, Revere Street (Floyd Court) Winthrop Mass
Place of Birth, Winthrop mass.
Name and Birthplace of Father, William H. Barton - Washington 10, 0
Maiden Name and Birthplace of Mother, Mary & Larkin Bolon mass
Place of Burial (Give name of Cemetery), Winthrop Cemetery
Dated at Winthrop
Summer Floyd
on
October 16"
1902
Signature and place of business of Undertaker.
Printron Wass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Marion P, Barker
Age, 11 Y. 6 M 20 D.
Place and Date of Death,
died at
Winthrop Och 15.
190 2.
Disease or Cause of Death, # Immediate,
Primary,
Anaemia
Duration,
3 054 months.
Follicular tonsillitis
Duration,
7 a8 days.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S -
D.3.Domman
M. D.
of
Certifying Physiclan.
Date of Certificate,
Och. 17Th
1902
· 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 Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
No.
RETURN OF THE DEATH
OF Marion P. Barker
at Winthrop mass
Date, Detaber 1.5 190 2.
Filed, October 16" 190 2
[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 authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.
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 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-
~ ilin alool of those
Dasalter for violation not avending fifty dollars.
FORM C.
Commonwealth of Massachusetts.
60218
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, October 18'
190 2
Full Name of Deceased, Sadie Male Si, Quarrie
Maiden Name,
If a married or divorced woman or a Wlow give also }
Name of Husband, .
Sex, Color, Single, Married, Widowed or Divorced,
Age, 25 Years, 4 Months, Days. Occupation,
* Residence { If out of town, } [ also state fully. j
It intlust?
Mass
treel-
Place of Birth, Dielow Nova Scotia
Name and Birthplace of Father, Samee O, Suc 2 yanie Nova Scotia
Maiden Name and Birthplace of Mother, Catherine Cameron Nova Scotia
Place of Burial (Give name of Cemetery) . Pietou nova Portia
Dated at Winthrop? C
Summer Ofloyd
on October 19 1902
Signature and place of business of Undertaker.
18 OvernionSteel
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Cadie Make M° quarrie. Age, 25 x 4 M. D.
Place and Date of Death,
died at Winthrop 86 Linesen el Och 18 1902.
Disease or Cause - Primary,
of Death, Immediate, Gangrene of luna
Duration,
6 months
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence of
M. D.
Certifying Physician. 3
Date of Certificate,
190.3.
* Give also street and number, if any. f 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.
Place of Death, 86 Lincoln.
Tuberculosis Duration, 2 years
No.
RETURN OF THE DEATH
OF Sadie Nabel Nº quannie 2086 giveren Sheet at
Date, - October 18 190
Filed, October 19 190 ......
[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 snch death. SECTION S. Penalty for neglect to comply with the requirements of sections 6 anl 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.
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 refnsal 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 ocenrred. 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 fown 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-
.
.
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, .. October 22
1902.
Full Name of Deceased, Mary One Olayden
Maiden Name, ... Mary One Haney
If a married or divorced woman or a widow give also Name of Husband, Thomas Thompson Hayden
Sex, &FemaleColor,
Single, Married, Widowed or Divorced,
Age, 82 Years, 3 Months, Days. Occupation,
* Residence
{ If out of town, }
Winthrop Mass.
[ also state fully. ) .
Place of Death, 8. honton Park
Place of Birth, Beton Mass
Name and Birthplace of Father,
Edward Harvey
Scotland
Maiden Name and Birthplace of Mother, Susannah &. Hutchinson
Place of Burial (Give name of Cemetery), ...
Winthrop Cemetery
Dated at Winthrop
Summer Etford
on
October 221
190 2
Signature and place of business of Undertaker. 18 Hderman Street
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Mary Ore Han den
Age, 82 8. 3 M. 7 D.
Place and Date of Death,
died at Winthrop
Oct22
190 2.
Disease or Cause of Death,
Primary,
Senility
Duration,
1 year
arterio Delerinin
Duration,
3 mi
I certify that the above is true to the best of my knowledge and belief.
M. D.
Signature and Residence S of
Winthrop
Certifying Physician.
Date of Certificate,
Oct 24
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 tho Rebellion, give both Primary and Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Immediate,
Oct 22
No.
RETURN OF THE DEATH
OF
Mary One, Hay den 8 Shoutin Park at
Date, October 15" 1902
Filed, October 16' 190 2
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose honse 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.
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, nntil 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 hoor, 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-
ar Inum far raristration Ponsliv for violation not exceeding fifty dollars.
[2-01-37-XXXM.]
Interment Lec 6- Prace no 13 Single grace fal Hinthrow
Permit No. (
RETURN OF DEATH. BOSTON.
Year, .. 1902
Year, .. 1894 Month,
Years, 8
Date of death
Month, Det Birth
Dạy, . 12 Age < Months,. 8 Day, .. 26
Name in full, Mary L. Creighton Residence 24
Maiden name,
Male. Female.
Sex Conjugal condition
Single. Married, Widower.
Color
Read St Winthrop White. Black (Negro or mixed). Indian. Chinese? Japanese.
Wife of.
Place of death Number, Street, 29 Read St. Winthrop Place of birth, East Boston Occupation, Scholar' ...
Name of Father, William If Maiden Name of Mother Mary J. Whittington Birthplace of Father, Charlestown Muss Birthplace of Mother, Jakmouth V.S.
Place of interment, Winthrop Cemetery
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,. Ces 26
190 2.
Name and age of deceased, Mary L. Creighton Age, 8 years.
Date and place of death,* Det 26 1902. 29 Reed St. Winthrop
Disease
Chief cause, .. nova -
Contributing cause, Gastro Enteritis -
Duration Contributing cause, ..
Chief cause, .. wo werks. our work.
I certify that the above is true, to the best of my knowledge and belief.
Name and residence } of physician,
Jallian M.D.
* If in an institution, state how long an inmate and previous residence.
1.Princeton St.
The office of the Boerd 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 end September, when the offica 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.
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.