Town of Winthrop : Record of Deaths 1904-1906, Part 12

Author: Winthrop (Mass.)
Publication date: 1904
Publisher:
Number of Pages: 604


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1904-1906 > Part 12


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


Date of Birth,


Aug.25,1821.


Date of Death,


Jan. 9,1905.


Name,


Joseph W. Boynton


Maiden Name,


Name of Husband,


Single, Married or Widowed,


Single


Color,


White


Age, ..


83


Years,


4


Months,


15


Days.


3


Disease or Cause of Death,


Heart Failure.


:


Dr.Metcalf.


:. M. D.


Residence, 50 Cliff Ave, Winthrop Highlands.


Occupation,


None


Place of Death,


50 Cliff Ave, Winthrop Highlands


(Street and Number.)


Place of Birth,


Meredith, N.H.


(Town and State.)


Name of Father,


Joseph Boynton.


Name of Mother,


Jane C.Gilman


(Maiden Name.)


Birthplace of Father, .


Meredith , N.H


(Country and Town.)


Birthplace of Mother,


Tamworth ,N.H.


(Country and Town.)


Place of Interment,


Enfield, N.H.


Please fill out blanks marked with an X and return to JOSEPH S. WATERMAN & SONS, Funeral Undertakers, 2326 & 2328 Washington Street, BOSTON, Mass. TELEPHONE, ROXBURY 73.


[11.'02.37-1M.]


Permit No.


RETURN OF DEATH.


Winthrop


BOSTON, MASS.


Date of Death, ... th January 10.19.05


Name in full, amule Gelche


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Nale Color, White


Condition, married


(Single, Married, Widowed or Divorced.)


Age, 83 Years, C. Months, .. / O Days.


Ience.


Residence,. Mailtrop Mass


Ward,


Place of Death, 85 Shirley Sheel


Place of Birth, Chelsea mass


Name and Birthplace of Father,


Samuel Belcher Chelsea mass


Maiden Name and Birthplace of Mother. ) Place of Interment,.


Mary , Whitney - Unknown Winthrop bolwetery Summer Gfloyd


Undertakers


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Monthsof January January 11" 1906.


Name and Age ) of Deceased, 5 Samuel Belcher 2 Ase, 8 3 years.


Date and


Place of Death,* \


Disease Chief cause,


Contributing cause, Senility


Chief cause,


Duration Contributing cause, for years


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


Name and Residence ) nce : H.


of Physician, A.D.


. If an institution, state how long an inmate and previous residence


>21


White, Black, Mixed, Chinese, Indian, etc.) Occupation, none


(State year, month and day.)


Date of Birth, rth, Jan 1" 1822


Janmay 10


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,


Fanno Hibbits


Sex Date Color: White


Date of Death, Face 18-10


19001; Age, 53


Years,


Months,


Days.


Maiden Name, { If married, widowed )


or divorced.


٢٠٠٠٠


Husband's Name,


Single, Married, Widowed or Divorced Luce 14 Occupation,


7


*Residence, { If out of town, )


¿ also state fully. §


× 35 Read SL.


Ireland


Place of Birth, 35 Read SL. Winthrop, Dass


*Place of Death,


Name and Birthplace of Father,


Darichard


Listaud


Maiden Name and Birthplace of Mother,“


Frazy Lenehl 1


Place of Interment, (Give name of Cemetery),


:Voli Egras, Paldou:


Dated at


2Brautal, malonu


on


1903!


Signature and place of business of Undertaker.


146 Heultison AL.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


died at ..


Filithis mais


Age, PO Y.


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


Primary, Pneumonia 1 Disease or Cause of Death, # Secondary,


Duration,


6 dias


Duration,


V


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


Signature and Residence S


of


M. D.


Certifying Physiclan.


Date of Certificate,


227


1905


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


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


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


Agent of Board of Health.


No. 5 6


RETURN OF THE DEATH


OF James Odibbits 35 Real Steel at


Date,


an 15 '


190 3


Filed, Jan 16


190 5.


[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 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 cause of death as nearly as he ean 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


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Frita. Tra


Loans


Registered No.


Place of Death *


196 Pleasant Str Wolltest Has0


Date of Death


ya


Jan 23 1965


Age


/


. years


4


months


16


.days


STATISTICAL DETAILS


SEX


female


COLOR


Itati


SINGLE,MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


1


HUSBAND'S NAME Ť


Z


BIRTHPLACE +


NAME OF FATHER Bingamain. S. Douna


BIRTHPLACE OF FATHER#


MAIDEN NAME


OF MOTHER


Francis. A. Donahue


BIRTHPLACE


OF MOTHER+(


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from fam 214. .190$ .. to. 1905. that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : acute Gastrio-Interitio


. (DURATION). 2 .DAY8


Contributory :


(DURATION) DAYS


(Signed)


31 met calf


M. D.


ium 24,00€


190.Q .. (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death ?


Days


Where was disease contracted, if not at place of death ?


Filed


.190


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give its NAME instead of street and number.


t In case of married or divorced woman, or widow.


# State or country ; also city, town or county, if known.


§ Name and address of person giving statistical details. il Name of cemetery.


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


1/25


190


UNDERTAKER


6


ADDRESS


1


[11.'02.37-LM.]


Permit No .....


RETURN OF DEATH. BOSTON, MASS.


Name in full, Samuel , mums


Date of Death, ....


January 241905


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Make


Color, White-


Condition,. married (Single, Married, Widowed or Divorced.)


White, Black, Mixed, Chinese, Indian, etc.)


Age, 69 Years, 11 Months, 1 Days. Occupation,-


Residence, Nuitluogo mass Hard,


Place of Death, 162 Hinthigh Street


Place of Birth, stav mass


State year, month and day.)


Date of Birth, Ojet 12"1885


Name and Birthplace ? of Father,


William Numre -Sterne Or. Dr.


Maiden Name and Eliga Williams = Costan mass


Birthplace of Mother, S Place of Interment,


Garden Cemetery, Chelsea Mass Dummer Floyd Undertaker. 18 0temin Quées


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Minitrionfo Samary 24" 1905.


Samuel Of, Munroe


uge, 69 years. 11 mve


Place of Death,* ) Chief causc, Heart disease Disease Contributing cause, Chief cause, 3 years


Duration Contributing cause,


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


Nume and Residence H. J. Joule of Physician, A1.D.


· If an Institution, state how long an Inmate and previous residence.


Name and Age of Deceased , Date and 1 January 24" 1905-162 Winthrop, Street


1


6 ×


Jan 24°


L


[11.'02.37.1.M.]


Permit No ...


RETURN OF DEATH. BOSTON, MASS.


January 2/ 1905


Name in full, Emma


Date of Death, R. Hallow


Emma R. Thebrick (If a married or divorced woman give maiden name, also name of husband.)


Sex, .. male Color White- Condition,


White, Black, Mixed, Chinese, Indian, etc.)


navvier (Single, Married, Widowed or Divorced.)


Occupation, . Consente


Age, O O Years, .C. Months,~ ... Days.


Anthrop mass Ward, Residence,


Place of Death, no y moore Sheet " Anthrop Beach (State yes; month and day. )


Place of Birth, New Sharon me Date of Birth,


Name and Birthplace of Father,


Chimbace Philbrick Unknown Bessie Smith- Unknown


Maiden Name and Birthplace of Mother, Place of Interment,


Temporary Defacil Winthrop Reclami Surmer Floyd


Undertaker. 18. Oferman sheet


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Monthof January 28" 1905.


Name and Age of Deceased, Emmaik, Hallon


Age, 50 years. Date and 1 January 27 " 1905 - hoy move & wel Place of Death,* ) Chief cause, Disease


Contributing cause,


Prenonmia Valvulay Heart Tumble


Chief cause, 5 days Duration Contributing cause, 20:ro


I certify that the above is true to the best of my knowledge und belief. 1 Name and Residence ) of Physician,. A1.1).


* If an Institution, state how long an inmate and previousresidence.


Comma 1 Milhão Jan 27


1


Que/"1842


1000 mg 1 - 3) 1842- 6


To the Clerk of the City of Town in which the death occurred. (FILL OUT WITHOUNOU


Name,


Samuel"


INK. ALL NAMES TO BE IN FULL.)


Sex,


Su Color,


Date of Death,


January 31" 1895; Age, 62 Years, 8


Months, ~Days.


Maiden Name, 7 or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


Publisher


*Residence, { If out of town, )


¿ also state fully.


Winthrop Mass


Place of Birth,


New York City n.y.


*Place of Death,


Pleasant Steel Winthrope was


Name of Father,


John Low CC.


Birthplace of Father,


Menthan, ,Karo


Maiden name of Mother,


Laura Car Mente


Birthplace of Mother, ....


Place of Interment, (Give name of Cemetery), Tim mass


Dated(


Signature and


on = tetuary !" 1905 place of business of Undertaker.


Summer loyd


18 Ofermines


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Samuel 6, Comele


Age, 625. 8 M. D.


Place and Date of Death, ¿


died at


Hinthope January 31'


1895


Disease or Cause of Death, §


Primaria


Duration of sickness,


5 days


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, 2 1895


Give also street and number, If any.


+ Or sex of Infant not named. If stiff-born, so state. * If child died Immediately after birth, so state.


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


Commonwealth of Massachusetts.


No.


RETURN OF A DEATH.


No. 11


RETURN OF THE DEATH


OF Samuel 6, Carele at / Pleasant Sheel


Date, January 31 189 .. 5. Filed, January 3/ 1893.


The provisions of chapter 444 of the Aets 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. (Sec 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 forth the required faets. (See section 10.)


Penalty for refusal or neglect, 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 seetion 1, to the board of health or to the clerk of the city or town in which the death occurred.


COMMONWEALTH OF MASSACHUSETTS


Winthrop


RETURN OF A DEATH


(GITY OR TOWN.)


FULL NAME


Nora Sauntry


Registered No ..


Date of


Leb 4


190 6


Death 1.


9


months.


13 days


STATISTICAL DETAILS


SEX


Female


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME +


Nora Country


HUSBAND'S NAME +


John & Sauntry


BIRTHPLACE #


Everett mass


NAME OF


FATHER


Thomas Hafferty


BIRTHPLACE


OF FATHER#


Ireland


MAIDEN NAME


OF MOTHER


Ann Hardiman


BIRTHPLACE


OF MOTHER #


Ireland


OCCUPATION


House wife


INFORMANT § Husband John for Country


Filed


190


Cierk


¿PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


Holy Cross Malden Fel 6


190.5


UNDERTAKER C. E. AHearn


ADDR 488 1Broadway le helsece frost


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 1902 .... to Fely 4 1905 that to the best of my knowledge and belief death occurred on the 8 date stated above, and that the CAUSE OF DEATH was as follows : Primary : Pneumonia


.. (DURATION)


DAYS


Contributory :


(DURATION). DAYS


(Signed)


.D.


Preis S 1905 (Address).


SPECIAL INFORMATION only for Hospitais, Institutions, Transients, or Recent Residents.


How long at Place of Death ? . years.


...... ...... months. ................ days


Where was disease contracted, if not at place of death ?


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give its NAME Instead of street and number. t in case of married or divorced woman, or widow. # State or country; also city, town or county, if known.


§ Name and address of person giving statistical details. Il Name of cemetery.


Place of )


Anthrop Highlands


Death *


Residence


15 Sagamore Ave


Age


42


. years


.


[4.'04-37-LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


20 February 4" 1905


Name in full, James , Mattheus


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Male Color While- Condition, married


(White, Black, Mixed, Chinese,


(Single, Married, Widowed or


Divorced.)


80 Years, 5 Months, 15 Days. Age,


Occupation,


Steamsler


Residence, Winthrop Mass


Ward,


Place of Death,


167, Muthrop Steel


(State year, month and day.)


aug 20" 1824


Place of Birth, Sidney Maine Date of Birth,


Eleneger Mattheus - Unknow


Rafanna Mattheus - Unknown


Name and Birthplace ) of Father, Maiden Name and Birthplace of Mother, ) Place of Interment, .. Winthrop Cemetery, Minttrope Mass Summer Floyd. Undertaker. 18 Herman Sheet


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


HuitBoston, Felmary 6


1905.


Name and Age ? of Deceased, James . Mattheus .. Age, 80 years. 5 mos


Date and Fel 4 "1905- 167 Mintop Sweet


Place of Death,* Brando - pneumonia


Disease -


Chief cause,


Contributing cause,


Chief cause, . Five days


Duration ~ Contributing cause,


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


Name and Residence ?


O EJohnson.


M.D.


of Physician, $


* If an institution, state how long an inmate and previous residence.


21


Date of Death,.


Indian, etc.)'


[4.'04.37-LM.]


Permit No.


RETURN OF DEATH. Winthrop. BOSTON, MASS.


Date of Death, Feb. 9th 1905


Name in full, William fi I cannell


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Tuale


Color, White


Condition, Married


(Single, Married, Widowed or Divorced.)


Age, 54 Years, 7 Months,. Days. Occupation,.


Residence, 33 Baudoin It


Ward,


Place of Death, Winthrop, Mass


Place of Birth,


East Boston Date of Birth,.


(State year, month and day.) June 10 0%


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Place of Interment,


Michael Jeannell, Ireland


Mary Laddigan, Ireland


Old Cambridge M. J. Kelly.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, · Fach, 10th 190 V~


William S' Jeannall Age, 54 years.


Name and Age ? of Deceased, Date and 133 Bowdoin St Fit. gck, 905 Place of Death,* S Chief cause, Ilith ness of haver L


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,


C 7 de1 M.D.


* If an Institution, state how long an Inmate and previous residence.


(White, Black, Mixed, Chinese, Indian, etc.) Laborer


مـ


4-'04-37-LM.]


Permit No.


RETURN OF DEATH. OrauthTON, MASS.


6.


Name in full,


Date of Death, February 13"1905 Alexander Shultz


(If a married or divorced woman give maiden name, also name of husband.)


Sex, male


Color White


Condition, Manied


(Single, Married, Widowed or Divorced.)


Age, 64 Years,C


Months, Days. Occupation,


Ward,


Place of Death, 18 Cottage Chenue Winthrop


Place of Birth, Ana Sentía


Date of Birth,


Name and Birthplace of Father, Maiden Name and Birthplace of Mother,


Frederik Shulla Hora Dechia


Jane Blackmen Nova Scotia


Place of Interment,


Summer Floyd


18 Oderman sheet Undertaker


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Northrop Obehuany 13" 1905.


Name and Age of Deceased, alexander Shulla


Age, 64 years.


Date and February 13.19.05-18 Cottage Quence Place of Death,* Chief cause, Chronic Nephritis


Disease -


Contributing cause,


Mitral Regurgitatives


Chief cause, Indifinito Duration Contributing cause, Indefinite


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


Name and Residence ? of Physician, HJ Partir M.D.


* If an Institution, state how long an inmate and previous residence.


21


(White, Black, Mixed, Chinese, Indian, etc.)' Building More


Residence, 18 leattage avenue


(State year, month and day.)


91


4-'04-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


(If a married or divorced woman give maiden name, also name of husband.)


Sex, male Color, Owhile-


Condition, Swanid


(Single, Married, Widowed or Divorced.)


Age, 59 Years, Months,. Days. Occupation,


Residence,


ward,


Place of Death, 10 Orident avenue


Place of Birth, Partsmouth Date of Birth,


Janice Marcy-Jakmouth 20 0%,


OHenrietta Priest- Portsmouth W Of


Summer Floyd


Undertaker. 18 Exermon Steel


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Muthyop Otelmary 14"1905.


Name and Age) of Deceased,


Ofensy Touris marcy.


.Age, ..... 3.9 years.


Date and Efetuary 14" 1905-10 Orident avenue Place of Death,*


Disease -


Chief cause,. Capablely


Contributing cause,


Chief cause, Fera momente


Duration Contributing cause,


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


Name and Residence ? J. El alway. M.D.


of Physician,


* If an Institution, state how long an Inmate and previous residence.


Date of Death, Henry Require Narcy


Gtebuary 14"1905


(White, Black, Mixed, Chinese, Indian, etc.) Real Cetate-


(State year, month and day.)


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother, Place of Interment, Portsmouth 20 .Ot,


3


005


-


[4.'04-37-I.M.]


Permit N.o.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Feb 16 1905


Name in full, John bassens


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Color,


Condition,


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or- Divorced.)


Age, 68 Years, - Months,. ..... ..... Days. Occupation,


Residence, 16 Madison ave


Ward,


Place of Death, "


(State year, month and day.)


Place of Birth,


Belgem Germany Date of Birth,


Kolin


Belgen Germany


Elizabeth Whilemarini 1 1


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, ) "Haly Grass" Malden 4 Place of Interment, Thas. I Pane


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, .. 190


Name and Age


of Deceased, John Cassens


Age, ... 68 years.


Date and 16 Madison ave Feb 13" 05-


Place of Death,* Chief cause, Valvulay heart disease


Disease


Contributing cause, Spusti spinal paralysis


Chief cause, one week


Duration - Contributing cause,. 4yrs


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


Nume and Residence ? of Physician, 21 Met calf M.D.


* If an Institution, state how long an Inmate and previous residence.


)21


81


[4.'04.37.L.M.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Date of Death,


Feb 17


1905


Name in full, Julia S. Doherty


raty Cronin


tames


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Color


Condition,


(White, Black Mixed Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, 46 Years, Months,. Days. Occupation, .. Housewife


Residence, .. Sea Fram Que


Ward,


Place of Death, Sea Fram ave


Place of Birth, Charlestown


Date of Birth,


Juland


Name and Birthplace ) of Father, Maiden Name and Birthplace of Mother,


Stannade Murphy


Ireland


Place of Interment, Holy Cross Malden 5. Mc Carlues


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Urullerof Boston,.


2 Let 7


1905.


Name and Age? of Deceased, Julia S. Doberly


Age, 46 years.


Date and Feb 17 Sea foam air


Place of Death,* S


Chief cause, . Laban Onumonia Disease


Contributing cause, Pulmonary Ordina


Chief cause, 10 days


Duration - Contributing cause, 2 1 days


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


Name and Residence ? of Physician, HA Partin M.D.


* If an Institution, state how long an Inmate and previous residence.


(State year, month and day.)


[4.'04-37-LM.]


Permit No.


RETURN OF DEATH.


Shirthoop BOSTON, MASS.


Date of Death, March 3" 1905


Name in full, John Josefch Welch


(If a married or divorced woman give maiden name, also name of husband.)


Sex, male Color,


Condition, married


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, 3 Years, 10 Months, 20 Days. Occupation, Laborer


Residence, .. Banks 21 - Off Main & Hard,


Place of Death, .....!!


Place of Birth, Ireland 11 11. 4 (State year, month and day.)


Date of Birth, May 14-1867


John J, Welch -


Ireland


Name and Birthplace of Father, Maiden Name and Mary Dann - Ireland Birthplace of Mother, Otoky Lodoss Cemetery Malden Place of Interment,


Summer Floyd


Undertaker. 18, Oferman Street


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop March " " 1905.


Boston,.


Name and Age ? of Deceased, Johnd, Welch


Age, 37 years.


Date and March 3" 1905- Banker Sheet-Winter Place of Death,*


Chief cause,


Fracture base of Skull


Disease -


Contributing cause, , accidental fall down stairs while inhocreated


Chief cause,


Duration Contributing cause,


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


Name and Residence ! 5 of Physician, U M.D.


* If an institution, state how long an Inmate and previous residence.


D21


-10-20


4.'04.37. LM.]


Permit No.


RETURN OF DEATH.


Thisthrop BOSTON, MASS.


Date of Death, March 5 " 1905


Name in full,


John Edwin Gonder


(If a married or divorced woman give maiden name, also name of husband.)


Sex, male Color,


While- Condition, maned


(White, Black, Mixed, Chinese, Indian, etc.)'


Age, 59 Years, Months, Days.


Occupation,


Residence, Winthrop Mass


Ward,.


Place of Death, 36. focus Street


Place of Birth,


(State year, month and day.) Boston Mass. Date of Birth,


John Ganter - Charleston


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother,


Emily biler-Diamond me


Place of Interment, anthrop Demely


Summer Floyd


Undertaker, 18 Ofermanthree


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH. Shiffyof- March 7 a


190


Name and Age ) of Deceased, John & toutes


Age,


years.


Date and Mar 6


1908.


Place of Death,*


L


Chief cause,


anima.


1


Disease -


Contributing cause, Chief cause, 6 months


Duration Contributing cause,.


I certify that the above is true to the best of my knowledge and belief. Name and Residence ) of Physician, The Joule M.D.


* If an institution, state how long an Inmate and previous residence.


(Single, Married, Widowed or Divorced.) Mailing Sufel


[4.'04.37-LM.]


Permit No.


RETURN OF DEATH. WinthropBOSTON, MASS.


Date of Death, March 6" 1985


Name in full,


Dennie Murphy


(If a married or divorced woman give maiden name, also name of husband.)


Sex, male Color, White- Condition, Stidoner


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age,


61 Years, Months, Days.


Occupation, Retired


Residence,


If interop Mass Ward,


Place of Death, Ho ground Sheet


Place of Birth, Theland


Date of Birth,


(State year, month and day.) June 26


Name and Birthplace ? of Father,


michael murphy


Theland


Julia


Ireland


Place of Interment,


Summer Gfloyd Hoyde Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.




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.