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.