USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 26
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
Full Name of Deceased, María Q, Erales
Maiden Name, /eller
If a married or divorced woman or a widow give also
Name of Husband,
Mit Electriam Maler
-
Sex, Color, Single, Married, Widowed or Divorced,
Age, 75 Years, / Months, Days. Occupation,
* Residence { If out of town, } 101 Printende Cierre
[ also state fully. ) -
Place of Death, 101 11 11
Place of Birth,
Get Tilachine 22L
Name and Birthplace of Father, @ Khiam Hacer - Run Mekh Shan
Maiden Name and Birthplace of Mother,
Place of Burial (Give name of Cemetery), . Dontite Einchey Rouletich mass Driver Floyd Dated at
on
December 19 190 2
Signature and place of business of Undertaker. 18 Hermin Seite
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Maria a Hallo.
Age, 75%. / M. 9 D.
Place and Date of Death,
died at
Dro 18
190 2.
Disease or Cause of Death, # Immediate,
Primary,
Chimie Fibroid Putrisi's
Duration,
12 ges
Duration,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of
M. D.
Certifying Physician. 28 Lavatogali E Burton
Date of Certificate,
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.
A2018
NO.
RETURN OF THE DEATH
OF
Maria a, Salle
at
101 Woodside avenue
Date, , December 18" 190.2
Filed, December 19 1902
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose honse a death ocenrs 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 thic 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 othier anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn" Penalty for neglect fifty dollars.
SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate canse of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fcc of twenty-five cents.
[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]
SECTION 38. No undertaker or other person shall bury a human body in a city or town, or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shull be issued, until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth- with countersigu and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
FORM C.
Commonwealth of Massachusetts.
No.
RETURN OF A DEATH. To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Date of Death,. December 20 1902.
Full Name of Deceased, .. Otto Becker.
Maiden Name, ...
If a married or divorced woman or a widow give also Name of Husband,
Sex, Male Color, Marte Single, Married; Widowed or Divorced, 1
Age, 80
Years,
7
Months,
4 Days. Occupation,
retirent
* Residence { If out of town, { ¿ also state fully. f .
14 Orlando cover.
Place of Death,
Winthrop mass. (14Delandare
Place of Birth,
Name and Birthplace of Father,
Maiden Name and Birthplace of Mother,
Place of Burial (Give name of Cemetery), ..... Wordlawn Cemetery.
Signature and
Summer Floyd
Dated at
December 28'
190 2
place of business
of Undertaker.
18 Ettermal Cuit
on
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Becker
Place and Date of Death,
died at
.Age,. 808. 7 M. 4 D. 190
Disease or Cause of Death, #
- Primary, Immediate,
Carcinoma of Stomach.
Duration,
6months
Duration,
I certify that the above is true to the best of my knowledge and belief.
H3 Ml: Michael.
M. D.
Signature and Residence of Certifying Physician. Luc- 21 190 2 ..
Date of Certificate,
· Give also street and number, if any. t Give sex of infant not named. If still-born, so state.
{ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Minttut Mas
No.
RETURN OF THE DEATH
OF Ollo Becher
at
14 Orlando Chemie
Date, December 20 190 2.
Filed, December 22 .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 ocenrs, 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 elerk 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 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 cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tifieate 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 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, npon 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.
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, December.
," 190 2.
Full Name of Deceased, Eliza a. Illiame
Maiden Name, Teller
If a married or divorced woman or a widow give also Name of Husband, Joshua O, Williams
Sex, Color,
Single, Married, Widowed or Divorced;
Age, 78 Years, Months, Days. Occupation,
* Residence { If out of town, } Winthrop mass
¿ also state fully. §
Place of Death, 101, Wordende Chenice
Place of Birth, East machias Marine
Name and Birthplace of Father, John Oteller
Maiden Name and Birthplace of Mother, Susan Phinmay
Place of Burial (Give name of Cemetery), Central Cemetery Randolph mass
Dated at Winthrop Signature and Summer Houd
December 25 190 2 place of business
Winthrop mass on of Undertaker.
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Eliza Williamo Age, 788. - M. D.
Place and Date of Death,
died at
Dinttuch
Dec 22 .. 1902.
Disease or Cause of Death, # Immediate,
Lobar Pneumonia
Duration,
6 coup
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 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 Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
Primary,
Duration,
NO.
RETURN OF THE DEATH
OF
at
Date,
190
...
Filed,
1.90
[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 licalth or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.
SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn". Penalty for neglect fifty dollars.
SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making 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- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
FORM C.
Commonwealth of Massachusetts.
No.
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Date of Death, December
190 2.
· Full Name of Deceased, William 6, efitzgerald!
Maiden Name,
Is a married or divorced woman or a Widow give also } Name of Husband,
Sex, Color, Single, Married, Widowed or Divorced,
Age, 40
Years,
6
Months, 25 Days. Occupation,
Clerk
* Residence ( If out of town, } ( also state fully. ) Place of Death, 25 Buchanan Queel
25 Buchanan Street Winthrop Mass
11
! !
Place of Birth, Boston Mass
Name and Birthplace of Father, John ilo gerald - 13 plan
Maiden Name and Birthplace of Mother, Catherine Lavoin Theland Ro:
Place of Burial (Give name of Cemetery) Holy brois, malden
Dated at Minttuap
Signature and
Summer Houd
December 29
190 2.
place of business
of Undertaker.
Winthrop Mass
on
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Drillám C. fitzgerald Age, 40 8. 6 M 25 D.
Place and Date of Death,
died at
Winthrop 25 Buchanan 05 Dec 281902.
Disease or Cause - Primary,
Duration,
11 days
of Death, #
Immediate,
-
Duration,
11 days
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence of Certifying Physiclan.
M. D.
Date of Certificate,
Deceunin 29 1902.
Mask
* 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
at --
Date,-
190
... .
1 Filed,
190. ·
1
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deecased 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 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 cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making 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- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
FORM C.
Commonwealth of Massachusetts.
1903
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, Sanay
1903.
Full Name of Deceased, Hamy mi Ray
Maiden Namenay Houghton
If a married or divorced woman or a widow give also Name of Husband, John Stoughton
Sex, Color, Single, Married, Widowed or Divorced,
Age. 84 Years, Months, ( Days. Occupation,
* Residence ( If out of town, } ¿ also state fully. §
Tenace Avenue Winthrop Mass
Place of Death,
Place of Birth, new Foundland andland
Name and Birthplace of Father, Unknow - New Finde and
Maiden Name and Birthplace of Mother, Unksm- newfoundland.
Place of Burial (Give name of Cemetery), .. Winthrop Queley- Grace 3.Peel
Dated ab.
on
Samiay
Signature and
16
190 2
of Undertaker.
18 Human Stier
place of business
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Janny me Ray
Age, FIN1. 2D.
Place and Date of Death,
died at.
Minthaof January 4
190 2
Disease or Cause of Death, Immediate,
- Primary,
oldage
Duration,
Bronchitis
Duration,
I certify that the above is true to the best of my knowledge and belief.
signature and Residence S of
Biomecall
M. D.
Certifying Physician.
Date of Certificate, tam o 1903.
* Give also street and number, if any. t Give sex of infant not named. If still-born, so state.
{ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Immediate Cause.
Countersign and transmit to the clerk of the city or town.
Agent of Board .of Health.
Single graces
Summer Floyd
RETURN OF THE DEATH
OF
0
Hamry Mr. Ray
Terrace Channel Collagethe) at
Date,( January 4/ 190 2
Filed, January 5 1900
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a decensed 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 S. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.
SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars.
SECTION 11. If the deceased was a soldier or sailor who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.
SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain tho 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- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
FORM C.
Commonwealth of Massachusetts.
No.
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Date of Death, January
1903.
Full Name of Deceased, Eugene Judson Misttelly
Maiden Name,
If a married or divorced woman or a widow give also Name of Husband,
Sex, Color, Single, Married, Widowed or Divorced,
Age, 34 Years, 2 Months, 26 Days. Occupation, auditor
Hinten of Nass
* Residence ( If out of town, ) [ also state fully. ) Plummer avenue (off Nordheide avenue)
Place of Death, Winchester mass
Place of Birth,
Edward , Miskelly - Charleston
Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Mary D. Hanley Bristol Mane
Place of Burial (Give name of Cemetery) ...
Winstrol Cemetery Winterse mas
Summer Floyd
Dated at Ninthrojo
Signature and
on
January 8
1903
place of business
of Undertaker.
18 Hermin Streel
Undertale
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Eugene Judson Mashelly Age, 34.8.2 M. 26 D.
Place and Date of Death,
died at
190.3.
A cute Pleurion
Duration, - Filiale.
Primary,
Disease or Cause of Death, Immediate,
Duration,
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, 1. 10Th 1902.
* 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.
No.
RETURN OF THE DEATH
1 OF Eugene I. Michelly Summer Chenne
at
Date ~ January 7 " 190 3 Filed, January 8" 190 3
[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, 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 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 cause of death as nearly as he can state the same. Penalty for refasal 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- with countersign and transmit it to the clerk of the city or town for registration. Penalty for violation not exceeding fifty dollars.
FORM C.
Commonwealth of Massachusetts.
No.
RETURN OF A DEATH.
To the Clerk of the City or Town in which the death occurred.
(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)
Date of Death, h- January 14 190 3.
Full Name of Deceased, Cantine & mager
Maiden Name, Caroline S. Je Pshuy
If a married or divorced woman or a widow give also } Name of Husband, Edward Swagee
Sex, Color, Single; Married, Widowed or Divorced,
Age, 76 Years, 8 Months, / 2 Days. Occupation,
Drinthrof Mass
* Residence (If out of town, } ¿ also state fully. ) Place of Death, 95 Main Street Minthope Weare
Place of Birth, Chelsea mass
Name and Birthplace of Father, John H. Teurshuy Chelsea
Maiden Name and Birthplace of Mother,. abigail L Sturgis
Place of Burial (Give name of Cemetery),
Winthrop Cemetery, Winthrop Mass
Dated at.
Drinthump
Signature and
Summer Floyd
on
January 18"
190 3
place of business of Undertaker. 18. Gerard Street Stanitrop
suas
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Place and Date of Death,
died at
Cerebrais aproblem
Duration,
Immediate
Duration,
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence S of Certifying Physician.
Thaitog. Mars.
Date of Certificate,
18
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 Immediate Cause.
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.