Town of Winthrop : Record of Deaths 1904-1906, Part 13

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 13


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


Chinthropo


Boston, March 6" 1905


Name and Age ? of Deceased,


hunthy


Age, 6 years.


Date and march 6"1905, to Focus St. Withno, mas Place of Death,*


Disease Contributing cause,.


Chief cause, .... artic Stenosis. n Chief cause, Duration Contributing cause, 11


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


Name und Residence } Francis . Wenneleng of Physician,


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


863 Boylston S. M.D.


D21


+ years


Maiden Name and Birthplace of Mother, OHoly Cross, Malden


٦


[11.'02-37.I.M.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Date of Death,.


March 17 "1905


Name in full, martha a movely


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


Sex,. Female


Color, Mile


Condition, Hidirect


White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)


Indian, etc.)


Age, 78 Years,~ Months,


Days. Occupation, ..


Residence, Hintliof mass Ward,


Place of Death, 134 Pleasant Street


Place of Birth, Portland Me


(State year, month and day.)


Date of Birth, Name and Birthplace Francie Calley - fora Scotia of Father,


Maiden Name and Mary Collins -Nova Scotia


Birthplace of Mother, ) Place of Interment, Evergreen Cemetery Portland que Summer efloyd


Undertaker 18 Odemar Street


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop March 18" 1905. Boston ,. Martha a moody


Age, /8 years.


Date and March 14. 190.5- 3,4 Pleasant Street


Place of Death,* Chief cause, Cerebral Haemorrhage


Disease Contributing cause, Chief cause,


3 days


Duration Contributing cause,


I certify that the above is true to the best of my knowledge and belief. Name and Residence ) а.К. телу АС A1.D.


of Physician,


* If an institution, state how long an Immate and prevlons residence.


Name and Age of Deceased,


2.3


[4.'04.37.L.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


March 1 9-19/05


Name in full, ...


Date of Death, Robinson Ancora Trovo nite John Robinson 7 Female Color, Black (If a married or divorced woman give maiden name, also name of husband.)


Sex,


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


(Single, Married, Widowed or Divorced.) Housemost


Residence, 131 Shirley Lr. Winthrop-Mass- Ward,


Place of Death, 13, Shirley Ir - Winthrop -


Place of Birth, Halifax n.J.


(State year, month and day.)


Name and Birthplace ? of Father,


Abram Provo.


Maiden Name and Birthplace of Mother,


annova Cofield.


antigoniche- n.J. France


Place of Interment, Cedar Grove


EWIS JONES & SON, UNDERTAKERS, O La Grange St., Boston,


Levis Jones In Undertaker?7 .


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


annova


Boston, Mch. 19. 1905.


of Deceased, annie Prova Robinson Age, 39 years.


Date and Winthrop, Mass, Ich. 19. 1905


Place of Death,* ( Chief cause, Epitelioma of Corvin Where


Disease <


Contributing cause, General Debility


Chief cause,


Duration Contributing cause, . Then months


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


Name and Residence of Physician, 1 Il Partir, Winthrop M.D.


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


Unnora als. annie Provo.


Condition, married


Age, 38 Years, 11 Months,


Days. Occupation,


Date of Birth, Upril- 1866


Name and Age? als


1


-


4-'04-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, March 20" 1905


Name in full,


Ralph 9, howard


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


Sex, male Color, White


Condition, married -


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


(Single, Married, Widowed or Divorced.)


Age.3.9 Years, / .. Months, .. 9 Days.


Occupation, Dentiel


Residence, Winthrop mass


Ward,


Place of Death, 128 Winthrop Steel


(State year, month and day.)


Place of Birth, Union manie


Date of Birth,


Senge Norwood-Landene que


Name and Birthplace ? of Father, Maiden Name and Clara av. Coulter-Union me


Birthplace of Mother, Place of Interment, Wordlawn Quetery -Erect Mars Summer Floyd Undertaker. 18 Oftermandlied


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop March 20" 1905790.


Name and Age ? of Deceased, Rauch 9, Nonword


Age, 39 years.


Date and March 20" 1905 +23 Winthrop Sheet


Place of Death,* Chief cause, Pulmonary Labuculación. Disease


Contributing cause,. asitema


Chief cause,


One and one half of care.


Duration Contributing cause,


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


Name and Residence ? Vercy 9 home M.D.


of Physician,


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


1


21


20


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of )


Death * S


is Platz


Residence


Age


43


years


10


months


2€


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


NAME OF FATHER


BIRTHPLACE


OF FATHER+


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER#


Hallorue


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


190 5


UNDERTAKER


ADDRESS


1


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from 15 190.4 ... to Mch. 26, 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 : Pernicious anamicia


uncertain


Unato (DURATION). .DAYS


Contributory :


Pulmonary Ordina


.(DURATION) 6 OAYS


(Signed)


M.D.


Mck, 27 1905 (Address)


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


How long at Place of Death ? .years


. months. 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 "Speclal 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 detalls. Il Name of cemetery.


Registered No.


Date of ¿


March 26


190 5


Death 1


هر


[4.'04.37.L.M.]


Permit No. 86


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death, nuauch 26"1905 Dijelom Dunham


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


Sex, male Color Orbite Condition,


.


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


(Single, Married, Widowed or Divorced.)


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


Residence, 136 Revere Street Hinteno/ Ward,


Place of Death, 1.36 Perce Street Simtrop


Place of Birth, 136 Revie Sv HinchDate of Birth,


(State year, month and day.)


March 26-1905


Name and Birthplace Charlee In, Dunham-Yarmouth Suas of Father,


Maiden Name and Many Murray May Arland


Birthplace of Mother,


Place of Interment, Minttuose Cemetery- Huittrop mass Temporary Defect inthe Tank Summer FloydUndertaker. Ibitermanet-


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age?


Monthof March 27" 190.5. years. Boston, Stiteln (Dunham) Age ...


Date and march 26 " 1905-136 Revere R1.


Place of Death,*


Chief cause, .... Still Born


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,


M.D.


· If an institution, state how long an Inmate and previous residence. 682 Wruttuch cave


Bevare.


of Deceased,


,[4.'04-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


March 30th 1903


Name in full, .. Mary A. Rogero Mary A Burns


Edward F, Burns


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


Sex, Color,


Condition,


(White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)


Indian, etc.)


Age, 13 Years, 9 Months, 13 Days. Occupation,. muss


None


Residence,


34 Cenystal Goog St Anthrop Ward,


Place of Death,


00


20


Place of Birth,


Portland, ME


(State year, month and day.)


Date of Birth, 1831-3-17


James Burns,


Portland, Mr.


Eunice Prudham, New castle, N. 76.


Place of Interment,(


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Mot Lohe Cemetery Boston, Mais George Hill


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,. March 30 190 8 .- Name and Age Chlu Many Of RagenAge, 73 years. 9-15 of Deceased,


Date and Mar 30 Crystal Conecte Winttuch Place of Death,* Chief cause, Cirrhosis of Liver Disease ‹ Contributing cause, ... .


Chief cause, Que to huis years a une


Duration Contributing cause,. unknown


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


Name and Residence ) of Physician, 's . Edward 7. Sage M.D.


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


21


1.2


4-'04-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


avere 2"1905


Name in full,


Louisa Com Haggerelan


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


Sex, Female Color, Mile-


Condition, married


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


(Single, Married, Widowed or Divorced.)


Age, 64 Years, Q Months, 22 Days.


Occupation, Otorisente


Residence,. Shirley Street Point Shirley.


Ward ,


Place of Death,


Place of Birth, Chelsea


Date of Birth, March 1"1841


Barry Newshuy Chelsea


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


Martha amn Burrice Chelsea


Place of Interment, Winthrop Cemetery


Summer Ofloyd Undertaker. 18 HermanQueel


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,.


190.5 ..


Name and Age ? of Deceased, 5


Louisa amis Haggerstar Age, 64 years. 21 days


Date and Place of Death,*


Disease


Chief cause, .. Tichuban distas of Heart.


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 ) idence Insign Carpenter of Physician,


M.D.


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


Fromactuator Bu. 8.


021


"


(State year, month and day.)


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,


Sarah B. Spraque


Sex,.


Color,


Date of Death Chris 18%


(1905; Age, 19b Year


rs,


~ Months,


Days.


Maiden Name, If married, widowed ) or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Occupation,


Of Home


*Residence, If out of town,


¿ also state fully.


146 Cottage Ph Road Winthrop


Place of Birth, Cantuchet


*Place of Death, 46 Collage the Road Starthich


Name and Birthplace of Father Nathaniel a- Back Me. Maiden Name and Birthplace of Mother Hepsibeth Folge Nantucket


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


Dated at


East Bratr


E. G. Brown


on 13


190 5


Signature and place of business of Undertaker. 286 Mendia Sr&B.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Apraque Age,


Y.C.C.M. .... ......... D.


Place and Date of Death, died at Cottage De. Road Mentheo


pafrie . /0190 5.


Disease or Cause ! of Death, ± Secondary,


Primary,


Duration,


6 days.


Duration,


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


Signature and Residence S of Certifying Physician.


28 Lacologa


M. D.


Date of Certificate, apr. 11 1905.


· Give also street and number, if any. | Givo sok of infant not named. If atill-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


Sarah OSpraque at 4.6 Cottage Park Rd


Date, ajerie 10"


190 05.


Filed, aferie 17 " 1900


[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 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.


[4.'04-37-LM.]


Permit No.


RETURN OF DEATH. Ormit BOSTON, MASS.


Date of Death,


Opere 15 " 1905


Name in full,


Marie L'agne


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


Sex,


Ofemale


Color


White


Condition,


Stevebon Infant


Indian, etc.)


(White, Black, Mixed, Chinese,


(Single, Married, Widowed or


Divorced.)


Age,


Years, Months, Days.


Occupation,


Residence,


Winthrop mass.


Ward.


Place of Death,


30 Read & heel


(State year, month and day.)


Place of Birth,


30 Read Sheet Date of Birth,.


alene 15.1905


Name and Birthplace \ Eugene Gagne - Canada


of Father,


Maiden Name and marie o herren - Canada


Birthplace of Mother,


Place of Interment,


Old Catholic Cemetery-Cambridge Mass


Summer Of love


Undertaker. 18 Oderman @ heel


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Ministrop alanie 15"


1905.


Name and Age ? Marie Gagne


of Deceased,


Stregon d'enfant


Dyears.


Date and Place of Death,* S ? - Merie 1304, 905 - 30 Read Steel


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, M.D.


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


D21


Boston,!


4.'04-37- LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


ajaril 18"1905


Name in full,


Sophia Andem


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


Sex, Female Color, White


Condition, Manied


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


(Single, Married, Widowed or Divoreed.)


Age, 43 Years,.


Months, Days.


Occupation, Odensenije


Residence,. 81, Paulie Steel


Ward,


Place of Death, 81. Pauline Street


Place of Birth,


Date of Birth, Get 3/1861


Dobrodin Rovenny -


Norway.


Name and Birthplace ? of Father, Maiden Name and anna , askeland - Nouray


Birthplace of Mother,


Place of Interment, Orinthose Cemetery Printtrope mass Summer Floyd


Undertaker. 18 Herman Duces


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


Mere 19'


1905.


Name and Age )


of Deceased, $ Sophia Inudson


Age, 43 years.


Date and Place of Death,* ajene 18" 1905- 8, Pauline Street, Or entity


Chief cause, .. Double Precisiona


Disease < Contributing cause, ... Chief cause,. Seven days


Duration ‹ Contributing cause,


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


Name and Residence ? of Physician, M.D.


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


21


(State year, month and day.)


A


[4.'04-37-LM.]


Permit No. ...... ....


RETURN OF DEATH. Printhop BOSTON, MASS.


Date of Death,


May 4" 1905


Name in full, Jane Hamilton


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


Sex, Female Color, White


Condition, Widowed


(Single, Married, Widowed or Divorced.)


Age, 89 Years, Months


(White, Black, Mixed, Chinese, Indian, etc.) Days. Occupation, Ward,


Residence,


Winthrop mass


Place of Death,


11 Prospect avenue


Place of Birth,


Malerloro me


(State year, month and day.)


. Date of Birth, June 24"1816


Joshua Odice, - Hateitoro me


Name and Birthplace ) of Father, Maiden Name and Betsey Lord - Water tow me


Birthplace of Mother,


Place of Interment, Waterboro maine


Summer Ofloud


Undertaker 18. Hermai Queel


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Printhop Boston, May 1905.


Name and Age ) of Deceased, Jane Granillon


Age, 89 years.


Date and


May 5" 1905-11 Parfeed avenue


Place of Death,* L Chief cause,. apoplexy


Disease Contributing cause, Senility


Chief cause, Immediate


Duration


Contributing cause,.


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


Name and Residence ? of Physician, M.D.


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


4-'04-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, May 5'1905


Name in full,


Samuel L. Larney


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


Sex, male Color White


Condition, manière


Age, 34 Years, / Months, 10 Days.


(White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.) Indian, etc.) Occupation, Celegrafen Operator


Residence, Or Beach Road y Hawhom


Wardr.


Place of Death,


11 12


(State year, month and day.)


Place of Birth,


Gummik me Date of Birth,


James Varney-Grunemik me


Name and Birthplace of Father, Maiden Name and 1 Elizabeth Hing Bunnik me


Birthplace of Mother,


Place of Interment, Winthrop Cemetery


Gammel Floyd


Undertakers 18Sterman@let


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, May 6 1905.


Name and Age ?


of Deceased, Samuel H. Vary.


Age, 54 years.


Date and May S. 1905 Winthrop, mais


Place of Death,*


Chief cause, abdominal Carcinoma


Disease


Contributing cause,. Dropsy.


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, M.D.


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


DZI


60


[4.'04.37-LM.]


Permit No ..


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


May 11 h 1905


Name in full, Mary Elizabeth been Mary Elizabeth Power- William J tceen (If a married or divorced woman give maiden name, also name of husband.) Condition, hvidon


Sex, Female Color, Inte


(White, Black, Mixed, Chinese, (Single, Married, Widowed or - Divorced.)


Age, 8 2 Years, 1 .Months, 18 Days. Occupation,


Indian, etc.) Pouremite -


Residence, Nunthrow, mark Ward,


Place of Death, 81 Train It Finithrow more


Place of Birth, Cambridgehort. Date of Birth,.


(State year, month and day.)


march 2 $ 1800


Name and Birthplace \ Jonathan Tower Laventa mare


of Father,


Maiden Name and mary Lo Hictranne Cambridge fost Inves /


Birthplace of Mother,


Place of Interment, Btanthrop Cemetery Summer verildi)


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, may 12 190 5.


Name and Age ? mary Elizabeth Keen


Age, 82 years.


of Deceased,


Date and may 1 05 81 main st worthop mas


Place of Death,*


Chief cause, Chronic Interstitial heplantes


Disease Contributing cause, ...


Chief cause, one year


Duration Contributing cause,.


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


Name and Residence ? Bis Mit call


of Physician,


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


worship mars M.D.


021


سرحى


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Fame


3. Ryan


Registered No.


Date of ¿ May 23 .190 3


Death


Residence


Age


15-


.. years.


.. months 16 .days


STATISTICAL DETAILS


SEX


71.


COLOR


20


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Sujee


MAIDEN NAME +


HUSBAND'S NAME +


2


BIRTHPLACE +


Isadora ME


NAME OF


FATHER


Edward. D. Ryan


BIRTHPLACE


OF FATHER


VE Ganala


MAIDEN NAME


OF MOTHER


Mary A. LEware


BIRTHPLACE


OF MOTHER +


Brandon It


OCCUPATION


School Line


INFORMANT §


Filed


190


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclal 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 detalls. il Name of cemetery.


PLACE OF BURIAL OR REMOVAL II toly Cross Malden


DATE OF BURIAL


May 2G,05


ADDRESS


UNDERTAKER le. R. Presión


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from thmay 1905 .. to


1 may 23 ..... 190.5., 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 Endocarditis


Contributory :


articulay Khematismos


(DURATION). 3 mm


i. i (Signed). 631Met cal M.D.


1mg 23


1905 (Address


SPECIAL INFORMATION only for Hospitais, Institutions, Transients, or Recent Residents. How long at ..... .months .. days Place of Death ? years ....... ......


Where was disease contracted, If not at place of death ?.


30


... ( DURATION).


DAYS


Place of } Death * ) ..


36


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


Permit No.


RETURN OF DEATH. Winthrop BOSTON, MASS.


Date of Death,


May 26"1905


Name in full, ... Charles , Palle


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


Sex, quale


Color White Condition, Single


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


(Single, Married, Widowved or Divorced.) Lawyer


Age, 62 Years, C Months,


Days.


Occupation,


Residence,


mass


Ward,


Place of Death, 25 Buchanan heel


Place of Birth,. Charleston Mass Date of Birth,


(State year, month and day.)


Name and Birthplace of Father,


alea 10, Partie"-


_


Maiden Name and Laura @,


Hanau@F.O


Birthplace of Mother,


Place of Interment, arlington Cemetery Wellington Mass Summer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, May 26, 1906.


Name and Age ? Charles Q Patter


Age, ... 62 years.


Date and May 26 "1905-25 Buchanan Klied


Place of Death,* Chief cause, Chronic Interstitial heplantio Disease . Contributing cause, mitral regurgitation


Chief cause, one year


Duration Contributing cause,


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


Name and Residence ? of Physician,


Bethel call M.D.


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


021


of Deceased,


37


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,


Laurener Alden Ihily


Sex,


nate Color,


Date of Death,


.190€; Age,


1


Years, ~ Months,


.Days.


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


Husband's Name,


Single, Married, Widowed or Divorced, Final4/ Occupation,


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


Place of Birth,


*Place of Death,


Name and Birthplace of Father,.


Maiden Name and Birthplace of Mother, .. DEsonicant. Gada, Wodon.


Place of Interment, (Give name of Cemetery),


Dated at ...


frank J. Malonu


on


1905


Signature aud place of business of Undertaker.


(x146 Winthrop IL.


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t --


2 Alder Itute Age,


Y. M. D.


Place and Date of Death, died at. Afinturas


Disease or Cause { of Death, #


Primary, Secondary,


Branche. Primo


Duration, 3 days


malnutrition


Duration, 1 year


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


Signature and Residence of Certifying Physician.


M.M. Partir


M. D.


Date of Certificate, 2 190 5.


· Give alno 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.


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


Agent of Board of Health.


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 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 forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.




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.