USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1900-1903 > Part 31
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
Sex, Mail
Color,.
Condition, es
(White, Black, Mixed, Chinese, (Single, Married, Widowed or Indian, etc.) Divorced.) e
Age, y Years, Y Months, 7 Days. Occupation, of factier Valor
Residence, Washington we. Ward,
Place of Death, (Wenttrofe wasd.
State year, month and day.)
Place of Birth,
Date of Birth, May 6-1903
Name and Birthplace of Father,
Herbert Alien
Maiden Name and Birthplace of Mother,
Elepalette Casey, westar wars
Place of Interment,
Vtrosi te Lave Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston, May 6 1905
Still Born
Name and Age of Deceased, Date and Washington are Withropo (bass). Age, years.
Place of Death,* ) Chief cause.
.......
Disease - Contributing cause, Chief canse,
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 an institution, state how long an Inmate and previous residence.
May 6" 1903 1 Hled Mayy"1963
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, May 9"
190
Full Name of Deceased, Danach Wordside
Maiden Name, macon
If a married or divorced woman or a Widow give also
Name of Husband, David Dordeide -
Sex, no Color,
Single, Married, Widowed or Divorced,
Age, 7 Years, 10 Months, 3 Days. Occupation,
* Residence { If out of town, } Winthrope Wass
( also state fully. ) ..
Place of Death, 19 butter & Well
Place of Birth, P. S. Opland
Name and Birthplace of Father, William Neueon - England
Maiden Name and Birthplace of Mother, Barbara Steadman 3. 6 Gbland
Place of Burial (Give name of Cemetery), Wordlawn Cemetery
Dated at
Signature and
on may
190 3
place of business of Undertaker. Winthrop6 Mars
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Sarah Wordeide
Age, 7/ Y. /0 M. 3 D.
Place and Date of Death,
died at OVinthis10
may 9 "
190-3.
Disease or Cause of Death, #
Primary, Immediate,
Senility
Duration,
Cerebral Hemorrha Duration,
2 days
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence HJ. Partir M. D.
of Certifying Physician. Winthrop Mass.
Date of Certificate, May 11. 1903.
* Give aleo 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.
No.
RETURN OF THE DEATH
Sarah Hordeide OF
at
19 Coulter Sheet
Date, ... ........ May
190 3
Filed, May 11 1.90 3
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every householder in whose house a death vecnrs 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 ". 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 ocrtificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for negleet 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 sneh 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-
sedeusions and transmit it to the clark of the city or town for registration. Penalty for violation not exceeding fifty dollars.
[7.'00.37-XX.M.]
Permit No.
RETURN OF DEATH. BOSTON.
L Year, 1903
Years, 58
Date of death Month,
Birth
Year, 1844 Month,. any Age Months, 9
i Day, 19
Day 9
Days, 19
Name in full, Emilim Ra. S. Omarnão 1
Residence,
Maiden name, Emilien de Spron
Sex-
Mate. Female. Conjugal condition
Singte. Married. Widowed.
Color
White. Black (Negro or mixed) Indian. Chinese. Japanese.
Wife of +
Place of death S Street, 136 maiball
Number,
Place of birth.
Occupation +
Name of Father, Stin T. Sem Maiden Name of MothersHip.
Isebelt.
Birthplace of Father, Ceny Mam Birthplace of Mother,
Place of interment,
1
I'ndertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,.
withich , Mon. May 20 th 1900
Name and age of deceased, Emeline C.S. Sylvester Age, 58 years.
Date and place of death,* My 19th 1903. Withwoh, Man.
Disease
Chief cause, Cancer of Breast
Contributing cause, Results q au operation.
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, A. B. Doman
winthrop , man. 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., 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.
! Divoresd. Widow ofx
Emeline C.S. Sylvester May 19" 1983 Filed May 200 1903
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,. may 26'
190 3.
Full Name of Deceased, gove Marenghi
1 Maiden Name,
If a married or divorced woman or a widow give also ( Name of Husband,
Sex, Color, 01 Months,
Single, Married, Widowed or Divorced,
Age, Years,
Days. Occupation,
* Residence
[ If out of town, } { also state fully. }
Of interop Mass
Place of Death, 123 Shirley Street
Place of Birth, It withof mass
Name and Birthplace of Father, Drony Marenghi
Maiden Name and Birthplace of Mother, marguerite
Place of Burial (Give name of Cemetery), toly Chose Cemetery (Malden)
Dated at Minthap
Signature and
Summer Floyd
on May 27th 190 3
place of business of Undertaker.
18 Herman Sheel
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t Loque Marenghi Age, / Y.// MOND.
Place and Date of Death, died at 123 Thiskey Street- May 26190 3.
Primary, Broncho-pneumonia Duration, 2 weeks.
Disease or Cause of Death, } Immediate, Pulmonary ordena Duration,. 3 days.
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence of
Dr.f. Carter M. D.
Certifying Physician.
Winthrop, Mass.
Date of Certificate, May 27 th 1903 .
* Give also street and number, if any. | Give sex of infant not named. If still born, so state.
{ If a Soldler 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.
RETURN OF THE DEATH
OF
Lowè Marenghi 123 Shirley Sheel at
Date, .. may 26
190 3
Filed, May 24
...
190 3 .. .
[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]
SECTION 6. Every houscholder 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 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 hc has attended during his last illness, at the regnest 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. 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 fec 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 countersign and transinit 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, une
190 3
Charlotte no, Gewkelly Full Name of Deceased,
Maiden Name,
Charlotte no, Henderson
If a married or divorced woman or a widow give also Name of Husband,.
Herman B. Sewolshuy
Sex, Color, 21
Single, Married, Widowed or Divorced,
Age, 70 Years, Months, 19 Days. Occupation,
* Residence { If out of town, { J Douglas Sheet Winthrop ¿ also state fully. 5 ...
Place of Death, Picto Nova Scotia Place of Birth,
Name and Birthplace of Father,
William Henderson (Sortland)
Maiden Name and Birthplace of Mother, Mary Radcliffe (Sortland)
Place of Burial (Give name of Cemetery), Printtrop Cemetery (Svintherope mass)
Dated at
Summer Floyd
on
190 3
Signature and place of business of Undertaker. 18OdermanSweet Winthrop mass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Charlotte. W Tewksbury Age, JOY. ~ M. 19D.
died at: 5 Sanglas Street Dance 9 1903.
Place and Date of Death,
Disease or Cause of Death, # Immediate,
Primary,
Heart disease.
Duration,
5 years
I certify that the above is true to the best of my knowledge and belief.
Signature and Residence
HG. & Soul.
M. D.
of
Certifying Physician.
Winthrop
Date of Certificate, June 9th 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.
Duration,
18 months
NO.
RETURN OF THE DEATH
OF
Charlotte DU. Jewsbury 5 Douglas Sheet at
Date, June 9" 190 3
Filed, June 1 June 11 190 3
[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 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 the physician's cer- tificato 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, upon receipt of such statement and certificate, shall forth- with conntaraion and transmit it to the clerk of the city of town for registration. Penalty for violation not exceeding fifty dollars.
FORM C.
Commonwealth of Massachusetts.
No. 29
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, June 2
190 3.
Full Name of Deceased, George SE Mere
Maiden Name,
If a married or divorced woman or a Widow give also } Name of Husband,
Sex,
Color, Single, Married, Widowed or Divorced,
Age, 79 Years, / Months, 24 Days. Occupation, Watchman.
* Residence ( If out of town, } 159 Stinthope Street, Winthrop Mass ¿ also state fully. 5 ..
Place of Death, 159 Winthrop Street-Winthrop mars
Place of Birth,
ayer Scotland
Name and Birthplace of Father, ..
Unknown- Scotland
Maiden Name and Birthplace of Mother, Unknow- Scottand Place of Burial (Give name of Cemetery), L SummerFloyd
Dated at
Signature and
June 264 190 3
place of business
of Undertaker.
18 Herman Steel-
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t George mc neil
Age, 79 8. 1 M. 24 D.
Place and Date of Death,
died at 15 touring de tritrop
freue 261903.
Primary, Sutinstitial Nephritis.
Duration,
5 years
Disease or Cause of Death, } Immediate, Aceto Unaquica
Duration, 10 days
I certify that the above is true to the best of my knowledge and belief.
1
Signature and Residence
of
Certifying Physician
Date of Certificate, With: M 2 7th 1903
p
* 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 Canse.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
-
M. D.
RETURN OF THE DEATH
Charge Na Heil OF
15g Winthuge Sheet at
,
1
June 26 190 3
Date,.
Filed, June 27
190.
3
[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 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 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.
[1].'02-37-L.M.]
Permit No ..
RETURN OF DEATH. BOSTON, MASS.
Date of Death, July 19 1903 Name in full, Michelina Sacco
(If a married or divorced woman give maiden name, also name of husband.)
Sex, F. Color
Condition, ( White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)
Indian, etc.)
Age ... 1 Years, 9 Months, 20 Days. Occupation,
Residence, 32. Putman It Hritherap
Place of Death, 32 Putnam St
Place of Birth, Orient Nights
Date of Birth,
Staty
Name and Birthplace of Father, Luigi
Maiden Name and
1
Maria Puzza
Birthplace of Mother,! Place of Interment, Haly trois walden A. Akadaracco
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,
Writtenp July ve .Age, / years.
1903.
Name and Agc ) Michelina Sacco of Deceased,
Date and July 1900 Winthrop Mass Place of Death,* Chief causc,. Cholera infantum Disease -
Contributing cause, Digestión deanla
Chief cause, two weeks Duration
Contributing cause, Three weeks
I certify that the above is true to the best of my knowledge and belief.
Name and Residence ? of Physician, O
Winthrop M.D.
* If an institution, state how long an inmate and previous residence.
1
Ward,
(State year, month and day.) Sept 11th /901
Michelina Sacco July 1" 1903 Filed July 2" 1903
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,
190 3
Full Name of Deceased, Perry allen,
Lindsey
Maiden Name,
Ta married Or divorced woman or a widow give also Name of Husband, ..
Sex, Color, Single, Married, Widowed or Divorced,
Age, 63 Years,
Months, / / Days. Occupation,
Coles
* Residence ( If out of town, { 18Winthrop2 St Winthrop Mass { also state fully. f ..
Place of Death, 11
Place of Birth, Vjetar Mass
Name and Birthplace of Father, William Lindsay: Pristal Pl.
Maiden Name and Birthplace of Mother, ..
Crigusta Perry- Metin Mass
Place of Burial (Give name of Cemetery),
Wilfred Cemetery, milford Mass
Dated
al
Signature and
Summer Floyd
OD
190 S
place of business
of Undertaker.
Avanttrop mass
PHYSICIAN'S CERTIFICATE.
Name and Age of Deceased, t
Place and Date of Death,
died at
Permiten Lindsey
Age, 6 3 %. ) .M. / D.
July 3d
190-3
Disease or Cause
of Death, #
Immediate,
. Duration,
I certify that the above is true to the best of my knowledge and belief. Bismetcalf
signature and Residence S
of
Certifying Physician.
Winthrop mas
Date of Certificate,
July 3"
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.
Countersign and transmit to the clerk of the city or town.
Agent of Board of Health.
1
M. D.
Carcinoma of Intestines
Duration,
2 yrs
Primary,
No.
RETURN OF THE DEATH
OF
Perry allen Lindsey
---
18 Winthrop Steel
at
Date, June 3'
1903
Filed, July 4 " 1903.
[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 elerk of the city or town within the Commonwealth at which his vessel first arrives after sneh 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. 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 sneh 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 linman 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-
of isa the land of the site ou towns for unaintestines
Penalty for violation not exceeding fifty dollars.
(11-'02.37-LM.]
Permit No ..
RETURN OF DEATH. Winthrop , MASS.
Date of Death, ...
July 20'1903
Name in full, .. Sarah Larson
(If a married or divorced woman give maiden name, also name of husband.)
Se.x, Color,. White Condition, Single
(White, Black, Mixed, Chinese, Indian, etc.)
(Single, Married, doncFor Isiorcer
Age, 60 Years, 5 Months, / 8 Days. Occupation, At Home
Residence, 14 Sargent St Winthrop Ward,
Place of Death, 14 Sargent St Winthrop
Place of Birth, Waterville Me
State year, month and day.)
Joseph CO.
Exeter N.H.
Mary alexander Northfield Mass
Woodlawn Cemetery Everett E. G. Brown 286 Meridian 8f EnBoston
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston, July 20
190 3
Name and Age ? of Deceased,
Sarah Pearson
.Ige. 60 years.
Date and July 20-03 - 4- Sargent St Winthrop
Place of Death,*
Chief cause. Chronie Interstitial neploritis, Disease
Contributing cause, Cardioe Dilatation.
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.