Town of Winthrop : Record of Deaths 1900-1903, Part 6

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 6


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


Birthplace of Father, Birthplace of Mother Marchand


mass.


Place of interment,. Old Cambridge Catholic Cemeter Fraule J. Maloney. Undertaker .


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH. Hauttrop, mass, Saff- 20cm 1900


Name and age of deceased,


years.


Date and place of death,* Dypt- 20 01900, Hinter of Mass, Hice Born.


Chief cause,


Disease


Contributing cause, ......


Chief cause.


Duration Contributing cause,


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


Name and residence } of physician, fot of D Dormay 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.


mass,


Female.


1


Divorced.


Widow of


O Brien Residence Winthrop Mass


Birth


Commonwealth of Classachusetts.


No. 45


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,


Catherine Trines Foster


Sex,


Color,


Date of Death,


Defetember 26" 1900


;


Age,


83 Years,


11


Months, 12 Days.


Maiden Name, { If married, widowed ) Catherine Vinner


or divorced.


Husband's Name, Eden Burroughs Foster


Single, Married, Widowed or Divorced, Widewed Occupation, at Nome


* Residence, { If out of town, } ¿ also state fully.


Lowell Mare


Place of Birth, Highland


*Place of Death,


Cheque


Name of Father, Oranel


Pinner


Birthplace of Father,


Maiden name of Mother, Eunice Hough


Birthplace of Mother, ....


Place of Interment, (Give name of Cemetery),. Lowal Ivass


Sunner Floyd


Dated at


Signature and


19.00


place of business of Undertaker.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Cart. P. Farten


Age, 83 5. 11 N 12 D.


Place and Date of Death, #


died at


Highlands, Mass. 189


Disease or Cause of Death, §


Pamaty vw


Duration of sickness,


a year or more.


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


Signature and Residence S of


Certifying Physician.


21 Finnas St-Lamal Mas.


1900


Date of Certificate,


september 29


FSg


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. # If child died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


M. D.


on Sejet 26"L


I tanover N.A.


.


No. RETURN OF THE DEATH


OF


at


Date,


189


.


Filed,


189


/


The provisions of chapter 444 of the Acts of 1897 require that every houseliolder 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. (Sce section 6.)


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. (Sec section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (Sec section 8.)


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. (See section 10.)


Penalty for refusal or neglect, ten dollars. (See section 11.)


Any person having charge of the funereal rites preliminary to the interinent 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.


[7-'00.37-XX M.] 220 46


Permit No.


RETURN OF DEATH. BOSTON.


Date of death


Year, 1900 Month Sepet Birth


Year, 1882


Years, 18


Month, July, Age 3 Months, 2 Day,. 28 Day, 1 John J. Sonovou Residence, ..


Days,


27


Crest are.


Name in full, Maiden name, Male.


Sex Conjugal condition


Female.


Single. Married. Widowed. Divorced. Widow of


Color


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


Wife of.


Place of death Street, Great Que.


Place of birth,


Number, East Baslow


Occupation, Name of Father, Diivan 2.


Maiden Name of Mother, Mary a. Harrington


Birthplace of Father, Ireland Birthplace of Mother,


Ibland


Place of interment, .. Holy Gravs" Malden


Thos. I have.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, 4x128 190 ℃.


Name and age of deceased, John f. Donovan Age. 18 years.


Date and place of death, *. De01 281400 Greelano


Disease Chief cause,. Cappendicitis


Contributing cause,. Lepli: Peritonitis


Chief cause ... 6


Duration Contributing cause .. 2 days


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


Name and residence ) I france get


of physician, "losillerde au V/ 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 : - Saturdaya, 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.


Commonwealth of Massachusetts.


No. 47


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,


Luth Mabel Cleveland


Sex, F .Color,


Date of Death,


October 2"1900 xo; Age, ~ Years,


6 Months, 24 .Days.


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


Husband's Name,


Single, Married, Widowed or Divorced, / Occupation,


*Residence, {If out of town, )


Hanthrop Mars


? also state fully.


·


Place of Birth,


24 atlantic St


*Place of Death,


24 atlantic Street


Name of Father, William a Cleveland


Birthplace of Father, Somerville mass


Maiden name of Mother, Marie I, Jordan


Birthplace of Mother,. Charles Com mass Darthrap Cemetery


Place of Interment, (Give name of Cemetery),


Dated at .. Winthrop


Summercloud


on October 3"19W x58


Signature and place of business of Undertaker.


Winstrol Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Ruth Mabel Clealand Age,


.Y. 6 M. 24 D.


Place and Date of Death,# died at Bunchof Mass. Och. 2ª 1900 .189-


Disease or Cause of Death, §


Broncho-pneumonia


Duration of sickness,


Atour one month


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


Albert Vo. Somman


M. D.


Signature and Residence S of Certifying Physician. 1)2 Winthrop St., Mutton,


Date of Certificate,


Och HIX


100.


.189 -.


Give also street and number, if any.


t Or sex of infant not named. If still-born, so state. { If child died immediately after birth, so state.


§ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


-


No.


RETURN OF THE DEATH


OF


at


Date,


189


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that 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 oeeurred. (Sce section 6.)


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. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (Sec section 8.)


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. (See section 10.)


Penalty for refusal or neglect, ten dollars. (Sec section 11.)


Any person having charge of the funereal rites preliminary to the interinent of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the faets required by section 1, to the board of health or to the clerk of the city or town in which the death oceurred.


Commonwealth of Massachusetts.


No.


48


RETURN OF A DEATH.


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


Name,


Bertha appleton Stewart


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Sex,


Color,


Date of Death,


Detaber 13 "19985 ; Age, Years,


Months, 13 .. Days.


Maiden Name, or divorced.


Husband's Name,.


Single, Married, Widowed or Divorced


Occupation,


*Residence, { If out of town, }


¿ also state fully. §


Mittway, Mass


Place of Birth,


Sea New Street (Thondin Station)


12


*Place of Death,


1,


Name of Father,


John G. Stewart


11


Birthplace of Father,


Cambridge Mass


Maiden name of Mother,


Bertha Mr. appellen


Birthplace of Mother,


Chelsea mass


Place of Interment, (Give name of Cemetery), Mirthrop Cemetery (Children got)


Summer Floyd


on Octobre 1 3 . 19 00


place of business


of Undertaker.


Ot introje mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


died at . withop. oct 13 18000


Disease or Cause of Death, §


Diphtheria


Duration of sickness,


3 days


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


Signature and Residence S of


Bit Metcalf


M. D.


Certifying Physician.


52 Winthrop St


Date of Certificate,


Get 15


189 80


Give also street and number, if any.


+ Or sex of infant not named. If still-born, so state. If child died immediately after birth, so state. § If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


Bertha appre con Stuart


Age,.


M./ D.


Dated at


Signature and


No.


RETURN OF THE DEATH


OF


at


.........


Date,


189


.


Filed,


189


The provisions of chapter 444 of the Acts of 1897 require that 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. (See section 6.)


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. (See section 7.) Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars. (Sec section 8.)


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. (See section 10.)


Penalty for refusal or negleet, ten dollars. (See section 11.)


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 ocenrred.


FORM C.


Commonwealth of Massachusetts.


No.


49


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,


Emily Smith.


Sex,


Color,


26


Date of Death,


deloter 26"


190 0 ; Age, ..


Years, Months, Days. This


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


(


1


3


Husband's Name,


-


Single, Married, Widowed or Divorced,


Occupation,


18 Sagamore avenue H. Highlande


*Residence, ¿ also state fully.


§ If out of town, {


Place of Birth, "i 11 "


*Place of Death,


11


11


albert Smith-Brooklyn NY.


Name and Birthplace of Father, Many H, Holhook -Queinnato, Maiden Name and Birthplace of Mother, Greenwood Cemetery A.M.


Place of Interment, (Give name of Cemetery), Summer Floyd


Dated at


It cultural


Signature and


on


October 26"


190 0


place of business }


of Undertaker.


Minisirop (quase


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Emily Smith


Age,


Y.


. ...


M.


9/24 D.


Place and Date of Death,


died at


18 Lagamine av.


Clev 2.6


1900.


Disease or Cause S


of Death, #


Secondary,


Primary,


Congenital Cardiac Disease Duration, Duration,


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


signature and Residence §


of


M. D.


Certifying Physician. 1


Date of Certificate,


7


190/.


* Give also street and number, if any. t Give sex of infant not named. If still-born, so state.


{ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


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


Agent of Board of Health.


.......


28 Laralogan 23


.


No.


RETURN OF THE DEATH


OF


it


........


Date,


190.


Filed,


190


[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 whieli a death oceurs, shall, within five days after the date of sueli a death, give notice thereof to the board of health or to the elerk 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 elerk 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 forthiwith after the death of said person, upon request, furnish for registration a certificate setting forthi the required faets.


SECTION 11. In ease 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 seetion 10, and return it, together with the facts required by seetion 1, to the board of health or to the elerk of the eity 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 elerk of the eity or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars.


FORM C.


No 2× 50


Commonwealth of Classachusetts.


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,


May francis Call


Sex,


Color,


Mert


Date of Death


22 0v. 4"1900


7900: Age,


26 Years,


/


.. Months,


18


Days.


Maiden Name,


§ If marricd, widowed !


Mary Francis Stall


or divorced.


Husband's Name, serge It Coff


Single, Married, Widowed or Divorcet. Occupation,


§ If out of town, { 24 Shiver & Week


*Residence, { also statc fully. )


Place of Birth, Halifax 1H &


*Place of Death,


24 Sprity Lt


Name and Birthplace of Father, ... James ce Stall Nova Scotia


Maiden Name and Birthplace of Mother,


Place of Interment, (Give name of Cemetery),


Sumer Floyd


Datcd at.


on October 3 19000


Signature and place of business of Undertaker.


Minutiop Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


mary Francis Cobb


Age, 26 Y/


M.18


Place and Date of Death, dicd at 190 24 Shirley St. Carcinoma Ateri Duration, 2yrs


- Primary,


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


of


P. J. Metcalf


M. D.


Certifying Physician.


52 Winshop St


Date of Certificate, Y W.4 1900.


* 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.


Mary me neile Ana Partia


No.


RETURN OF THE DEATH


OF


at


Date,


190


Filed,


190.


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of 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 deatlı. SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forthi the required facts.


SECTION 11. In case the deccased 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 healthi 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.


SECTION 5. Penalty for violation not exceeding fifty dollars.


FORM C.


Commonwealth of Classachusetts.


No. 51


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 Gradford Free


Sex,


Color,


Date of Death,


8


190 0; Age,.


80 Years,


~Months,


Days.


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


Husband's Name,


-


Single, Married, Widowed or Divorced,


Occupation,


Lumberman


*Residence, { If out of town, )


¿ also state fully. $


1+3 main Street


Place of Birth,


Concord Mars


*Place of Death,


Winthrop, 43 Mann SI


Name and Birthplace of Father,


Nathan Lee, Pittston She


Maiden Name and Birthplace of Mother,


Rebecca Puffer , Unknow


Harthrop Cemetery


Place of Interment, (Give name of Cemetery),


Dated at Winthrop


Summer Floyd


on


november que


190 O


Signature and place of business of Undertaker. Winthrop Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Ldicd at .


Leurility neste Hydrollogan Duration,


Duration,


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


Signature and Residence S of Certifying Physician.


2


9. SIchiudere, M. D.


Thinking, 7/2021.


Date of Certificate, .00 10 190J.


* Give also street and number, if any. t Give sex of infant not named. If still-born, so state.


{ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Secondary Cause.


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


Agent of Board of Health.


--


Disease or Cause of Death, # Secondary,


Primary,


Siamo Bradford de


Age, So


Y. - M. - D.


tov 8- 1900.


No.


RETURN OF THE DEATH


OF


at


Date,


190


Filed,


190


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.] .


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, withiu 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 fuuereal 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 iu 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 conntersign and transmit the same to the clerk of the city or town for registration.


'. I.dime and semaine fifty dollars.


[Form No. 37.]


2.52


RETURN OF DEATH.


BOSTON.


Year, .. 1900.


Year, 182%.


Years, 79.


Date of death -- Day, 13.


Mouth , Aov. Birth


4. 1. Day, 12. Days, Name in fuit, Colmer Co. Gold


Maiden name,


Male.


Sex Conjugal condition


Forrale.


Stugte. Married. Widowed. Divorced. Willow of. South ave. C -


Wife of


Place of death


Street,


Number,


Place of birth,


Occupation,


Blackemite Graiden Name of Mother,


Name of Father,


Birthplace of Father, A.d.


Birthplace of Mother,


A.e.


Place of interment,


y Brown.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Minitrop Nov. 13' Boston, 1900 ..


Name and age of deceased Johnes O. Sold Age, 79 years. Date and place of death, For:13' 1900# of Soulte ave Minthuy Carmona of stomach & liver.


Disease Chief cause,.


Contributing cause, edage.


Chief cause .. Six months ?


Duration Contributing cause,


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


Name and residence ? of physician,


Bur Jord's Metcalf. -1


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.


Permit No.


- Month, July


Age & Months, .. -


Residence, White. Color - Black (Negro or moved):" Indian. Chinese. Japanese:


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,


Dorothy Soule (Still Run Anfait) Sex, 7


While


Color,


Date of Death,


Decenter. 5 "


1900 ; Age, L Years, V Months, V .Days.


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


Husband's Name,


-


Single, Married, Wideved Or Divorced,


Occupation,


*Residence, { If out of town, )


112 Winthrop Street-


also state fully.


Place of Birth,


11


11


7 /


*Place of Death,


11


Name and Birthplace of Father,


Horace Q, Bruce Buckefort me


Maiden Name and Birthplace of Mother,


M. deah Cool tcharlottetin P&co.


Place of Interment, (Give name of Cemetery),


Hinttrope Cemetery


Dated at


Minitrop


Summer Floyd




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.