Town of Winthrop : Record of Deaths 1900-1903, Part 8

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 8


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


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


Name,


Olive Gertrude amee


Sex


Color,


Date of Death, January 30


190; Age Years,


6 Months, ~ Days.


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


Husband's Name,


Single, Married, Widowed or Divorced.


Occupation,


*Residence,


[ If out of town, {


Winthrop Sase


¿ also state fully. 3 ....


Place of Birth,


brest avenue Winthrop Beach


*Place of Death, 11 11 "


Name and Birthplace of Father, Edward 6, Amee Bo. Jammouth Or. O.


Maiden Name and Birthplace of Mother, Louise It, Betts Boston Mass


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


Dated at


Winthrop


Signature and


Summer floyd


on January 31' .190 /


place of business


of Undertaker.


Winthrop grass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Primary,


1


Ритиона


Fany 30 190 /. Duration, 6 days


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, 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. 29-30


died at


Disease or Cause of Death, } Secondary,


Olive Gertrude Tunus


Age,~Y.


6


M.D.


1


No .. 6


RETURN OF THE DEATH


OF Olive Sertudo Omes


Greek avenue at


Date=


January 30


Filed,. January 20 1901


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death oceurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


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


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


Penalty for violation not exceeding fifty dollars.


11


FORM C.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH.


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


Name, ..


Haller It, Weller


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


Sex,


m


Color,


Date of Death,


February 10" 190 1; Age, 41


.Years,


~Months,


~Days.


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


Husband's Name,


-


Roxather


Single, Married, Widowed or Divorced,


Oceupation,


Freman.


Businesses


*Residence, also state fully. )


Winthrop Mass


{ If out of town, {


Place of Birth, Conway A. Oct.


*Place of Death,


10, benthe Sweet-Dimitrios


Name and Birthplace of Father, William Webster


Maiden Name and Birthplace of Mother, Sarah Fessenden Brownfield me


Place of Interment, (Give name of Cemetery);


Winthrop Cemetery


Dated at Waltrop


Bummer floyd


on


February !!


190 /


Signature and


place of business


of Undertaker.


Minttrop Strass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age,


.. M .. ... D.


Place and Date of Death,


dicd at. 10 Centros1 Winthrop /26101901.


Disease or Cause of Death, } Secondary,


Primary,


Phthisis Polinondis


Duration, () wo years,


Duration,


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


Signature and Residence § of Certifying Physician. grand UN Hi fittan, M. D.


Date of Certificate, 726.10


190 /.


· 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 Secondary Cause.


IS Princeton St, 9, Berlin


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


Agent pf Board of Health.


No. 7


RETURN OF THE DEATH


OF Waller H. Webster at 10 Centre Sheet


Date, February 11 190 1.


Filed,


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


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


SECTION 11. In 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 certifieate 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 elerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


SECTION 5. Penalty for violation not exceeding fifty dollars.


FORM O.


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, .


Enfant (Vasker)


Sex, nu Color,


Date of Death, !


February 21


Stillborn


190/ ; Age, ~Years, Months, ~Days.


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


Husband's Name,


Single, Married, Widowed or Divorced, Occupation,


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


4- Cottage Park Road initial.


Place of Birth, 4 Cottage Park Road


*Place of Death,


4 Ortage Park Road


11


Name and Birthplace of Father, Coldrence 6, Faster Charleston


Maiden Name and Birthplace of Mother, Florencem Rich Charleston


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


Dated at


Minttrop


Summer Floyd


on 4


February 23


190 /


Signature and


place of business


of Undertaker.


18 Herman 122


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Enfant (asker


Age,,


Y.


0) Willlow


Place and Date of Death,


Primary,


Disease or Cause of Death, ¿ Secondary,


died at ..


H Cottage Park Road feb 2/ 1901.


Still how


Duration,


Duration,


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


Signature and Residence


of


S


Certifying Physician. 23 .190/.


Date of Certificate,


* 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 Secondary Cause.


...


O& Johnson,


M. D.


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


Agent of Board of Health.


No.


RETURN OF THE DEATH


OF


Infant (Jasker) at 4 Oct Park Road


Date, February 21 1901


Filed, Jehuary 22 .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 death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


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


SECTION 11. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


SECTION 5. 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.


Name, ..


Sarah Ran


Pantin


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


.. Sex,


Color,


Date of Death,


February 26"


190/ ; Age, ..


8$


Years,


8


Months,


26


Days.


Maiden Name, If married, widowed }


or divorced.


Sarah Anov


Husband's Name,


Marinece Rankin


Single, Married, Widowed or Divorced, Occupation,


*Residence, {If out of town, )


¿ also state fully.


Helleeley Mars


Place of Birth,


Ireland


V


*Place of Death,


15. Pervains As Minhas mass


Name and Birthplace of Father, James Amox


Sarah Richardson-England


Maiden Name and Birthplace of Mother,


Place of Interment, (Give name of Cemetery), Hoodlam Ameter ( Wellesley) mars


Dated at Minatural.


Summer Flolid


on February 27 190 /


Signature and


place of business


of Undertaker.


Nonchrap mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age, S/ Y & M. UD.


Place and Date of Death, died at ... Finttrop Beads


190


Healimentares of lecture Duration Untenour long Trace


Weekaustere Duration,


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


Signature and Residence


Jane Mistagelten


M. D.


of Certifying Physician.


Date of Certificate,


190 /.


* 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 Secondary Cause.


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


Feb 26


Agent of Board of Health.


1


of Death, } Secondary,


1 Disease or Cause - Primary,


No. 8


RETURN OF THE DEATH


OF


Sarah Rankin 15 Perking Street at


Date, Debuary 26 1901.


Filed, february 2% C


.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 elerk of the city or town within the Commonwealth at which his vessel first arrives after sueli death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


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


SECTION 11. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate canse of death as nearly as lic can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued nntil 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 arc 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.


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, .


Maxell Kankin


Sex,


Color,


Date of Death, March 3" 1981; Age, 87


Years, Ő


Months,


3


.Days.


Maiden Name,


{ If married, widowed }


or divoreed.


Husband's Name,


Olidowed


Single, Hurried, Widowed or Divorced,


Occupation,


Farmer


*Residence, {If out of town, ) Stellesley Mack


also state fully.S


Place of Birth, Ireland


*Place of Death, 15 Perkins & livet. Winthrop Mass Name of Father, Scotland


Birthplace of Father,


Maiden name of Mother,


Birthplace of Mother,


Scotland


Place of Interment, (Give name of Cemetery),


Wordlawn Cemetery Wellesley Mas


Dated at ..


Winthrop


Signature and


Summer Floyd


on march 4 1901


place of business


of Undertaker.


Hintof mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deccascd, t


Maxwell Rankin


- Age, Sy Y. M. M. 3 D.


Place and Date of Death,}


Disease or Cause of Death, §


dicd at Hanetrap, Mar. 3g 1901. .... 189 Capillary Bronchitis und denelity


Duration of siekness,


One cercet.


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


HJ Partir


M. D.


Signature and Residence


of


Certifying Physician.


Anthrop


Date of Certificate, Man. Hx. 1901 189


Give also street and number, if any.


t Or sex of infant not named. If still-born, 80 state. { If ehild died immediately after birth, so state.


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


mar 3


No. 9


RETURN OF THE DEATH


OF Maxwell Panini 15 Perknie Street at


Date, March 3 189


Filed, March 4 189 1.


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 eity 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 seetions 6 and 7, five dollars. (See 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 forthi 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 occurred.


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,


abbie, Su, Gendry


.Sex,


F


+


Color,


Date of Death,


March 12


.1201; Age,


41 Years,


Months,


8 Days.


Maiden Name, { If married, widowed )


or divorced.


abbie Su , Men


Husband's Name,


Robert Of Ovendry


Single, Married, Widowed or Divorced,. Occupation,


Winthrop Nass


*Residence, { lf out of town, )


? also state fully


Gast Boston


Place of Birth,


*Place of Death,


15% Winthrop Street-


Name and Birthplace of Father,


William J. keen - Boston


Maiden Name and Birthplace of Mother, .. Mary E, Tower- Cambridgefert


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


Dated at Winthrop


Summer efloyd


on


March 12"


190/


Signature and place of business of Undertaker.


Winthrop Mass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t abbe In Keen


Place and Date of Death,


Disease or Cause | Primary, of Death, # Secondary,


died at 157 Wwwhop St Pneumonia Pleuritis


Age, 41 Y. ~ M. 8 D.


Auch 122 1901


Duration,


5 days


Duration,


12 horas


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


Ben SichbMetcalf M. D.


Signature and Residence S of


Certifying Physician.


52 Um top It


Date of Certificate,


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.


Mar/20


Agent of Board of Health.


No. 10


RETURN OF THE DEATH


OF abbie M Ovendry 15% Winthrop Sweet at


Date,


March 12" 1901


Filed, Search 13 190. 1


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of 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 deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of deathi as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funereal rites preliminary to the interment of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS of 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for registration.


[7.'00.37-XX M.]


Permit No.


RETURN OF DEATH. BOSTON.


Date of death Year 1901 Month, Which


Birth


Year, 1869


Years, 3 1 Month, Age { Months, 3 Day, t Day 9 James H Cassaus


Days 2.5


Sex


Male. Female- Conjugal condition


Single. Married. Widowed.


Color


White. Nack (Negro or mi.ved). Indan. Chinese. Japanese.


Wife of.


Place of death § Street,


Number,


Place of birth,


Occupation, Euquicer


Name of Father,


Maiden Name of Mother, Johann Summer.


Birthplace of Father, Birthplace of Mother,. Ireland


Place of interment, Italy Goes malde


That. I. Jane


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Writerop Mehl6ª


Boston, ..


190/ ....... .


Name and age of deceased, James Mc. bassins Age, 3 / years.


Date and place of death, *.


Disease Chief cause, 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 \ Winthrop Man M.D.


of physician,


* 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.


max 15


Name in full, Maiden name,


Residence, Boudin et


1 Divorced. Widow of.


RETURN Of. 1 EATH James Or, backens Bowdown Street Died Mar 15" 1901 FILED=March 15.1901


FORM C.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH.


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


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


Name,


ashley Horton Jayne


Sex,.


no


Color,


Date of Death,


March 17


190 / ; Age, ~ Years,


.Months,


2 Days.


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


-


Husband's Name, - -


Single, Married, Widowed or Divorced, Occupation,


*Residence, { If out of town, )


¿ also state fully.


Otinthope Mass


Place of Birth,


35 S ashington avenue


*Place of Death,


35 Crashington avenue


Name and Birthplace of Father,


George F. Payne-Chelsea Mass


Maiden Name and Birthplace of Mother, Rate S. Peirce-Detroit-mich


Place of Interment, (Give name of Cemetery),


Mintrojo Cemetery


Dated at Northrope


Signature and


Summer Floyd


on


March 18'"


190 /


place of business 3 of Undertaker.


Winthrop Wass


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Age,


Y.


.. M. . ...... D.


Place and Date of Death, died at. Central Iremoslage


190


Disease or Cause of Death, Secondary,


Primary,


Duration,


2 days


Duration,


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


Signature and Residence S of Certifying Physician.


631 metcalf


M. D.


31 Metcalf


Date of Certificate, 19 190 | .


* 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.


No


RETURN OF THE DEATH


OF


ashley Hartan Payne


35 Washington avenue


at


Date, March 17 " 1901.


1


C Filed, March 18" 1901.


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]




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.