Town of Winthrop : Record of Deaths 1904-1906, Part 14

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 14


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


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. BOSTON, MASS.


Name in full, Kate 6 Temps


Orate & Dexter - Angraham tempton


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


Sex, Female Color, White Condition, Married


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


(Single, Married, Widowed or Divorced.)


Age, 40 Years,~ Months. Days.


Occupation,


Otousenfe


Residence, 17 Beal Street


Ward,


Place of Death, annex B 52 Winthrop Steel


(State year, month and day.)


Place of Birth,


Date of Birth, Sejet 11 "1864


Name and Birthplace of Father,


John a. Derfler Overa Sortia


Maiden Name and Rate Syra Nova Scotia


Birthplace of Mother,


Place of Interment,


It inthe Cemetery Winthrop Was


Summer Ofloyd


Undertaker. 18 Herman Sweet


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, ..


June 5" 1905.


Name and Age Pale 6. Exempelin of Deceased,


Age, 40 years.


Date and June 4. 1905-anney to 52 Winthrop Sweet


Place of Death,*


Chief cause,.


Embolismo of mesenteric artery


Disease Contributing cause,


Chief cause, 4 days


Duration Contributing cause,


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


Name and Residence )


of Physician,


C. Johnson.


M.D.


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


Date of Death,


une 4 " 1905


C


[4.'04.37-LM.]


Permit No. ......


RETURN OF DEATH. BOSTON, MASS.


Same 5,05


Name in full,


Soacha Finnegan


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


Sex, Color,


Condition,


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


(Single, Married, Widowed or Divorced.)


Age, Years, 6 Months, 14 Days. Occupation,


Residence Pear 26 Sunnyeste VE.


Place of Death,


Samir


Place of Birth,


Boston.


Date of Birth,


2 David A.


Boston


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


many Of Coughlan


Drew Calvary


Choroby


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


1900-


Name and Age ) of Deceased,


bauchh Finchegan Age6mm years 14 des


Date and Place of Death,* Primona


Chief cause, .


Disease


Contributing cause, one week


Chief cause, One week


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


Date of Death,


Ward, 1


(State year, month and day.)


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


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 White


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


Age, 68 Years, 7 Months,


Days.


Occupation,


Residence, auburn Name


Ward,


Place of Death, my Pauline Street Handhope Mass


Place of Birth, Wrathtert me Date of Birth, Oct 29 " 1836 Jonathan Pendleton - (England)


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


Bunce Dunkmate- (England)


Belfast Marie Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, .. Printerop Mas Que-1905.


Name and Age ? nathan E. Pendleton


Age, 68 4 years. Y mas


of Deceased,


Date and June 6, 1905: 1077 Pauline St, fructul


Place of Death,* Chief cause,. Gastric Harmorrhage.


Disease - Contributing cause, Gastric Ulcer


Chief cause, 2 days


Duration


Contributing cause, .


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


Name and Residence ) of Physician, 1


ICHruwan. M.D.


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


122022


une 6"1905


Date of Death, @Valhan E, Pendleton


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


(State year, month and day.)


.'04.37. L.M.]


Permit No.


RETURN OF DEATH.


Winthrop BOSTON, MASS.


June Burgos


Vame in full,


Date of Death, Serge D. It yanda


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


Sex, Male Color White .Condition, Widener (Single, Married, Widowed or Divorced.)


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


Age,


81 Years, 11 Months, 18 Days.


Occupation, Retired


Residence, Car Shirley and Dass Ste Ward, Place of Death,. 11 11


Place of Birth,


Point Shirley Date of Birth,


(State year, month and day.)


Vame and Birthplace of Father,


Elchane Htyman-Billerica mas Maiden Name and Many Jeustury- Deu deland


Birthplace of Mother, S Place of Interment,


Winthrop Cemetery


Summer@Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, .. June 9" 190 5.


Vame and Age ) of Deceased, SengeOr. Olyman


Date and


June 8" 1905-Cor Shirley and Ceros Sts


Place of Death,*


Chief cause, ..... Coronavirus Ochervas


Disease V


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, 5 Personel call M.D.


* If an institution, state how long an inmate and previous residence. 2


21


Age, 81 .years.


4.'04.37. LM.]


Permit No.


Winthrop


RETURN OF DEATH. BOSTON, MASS.


Date of Deaths.


June 8h 1905


Name in full, Elizabeth Hasson


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


Sex Female Color,


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


Indian, etc.)


Age, 67 Years, 11 15 Days. Occupation,.


Residence, 10 Fair View


Place of Death, 10 Fair View


Ward, -


Place of Birth,


Meland


Date of Birth,


Name and Birthplace John Hasson - Ireland


of Father, Maiden Name and Birthplace of Mother,


Mary Mullen- freland


Place of Interment,


Holy Cross Malden


M. J. Kelly


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston, June 8℃.


Name and Age Elizabeth Hasson


Age,


6%


years.


Date and June 8" 1905. 10 Fair View


Place of Death,? "


Chief cause, apoplex cy


Disease-


Contributing cause, ...


Chief cause, 5 months


Duration Contributing cause,.


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


Name and Residence ? Himmel call


M.D.


of Physician,


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


21


1903


of Deceased,


(State year, month and day.)


4-'04-37. LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Name in full, Job S, Duran


Date of Death,


June 13"1905


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


Sex,


male


Color,


White


(White, Black, Mixed, Chinese,


Indian, etc.)


(Single, Married, Widowed or


Divorced.)


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Christie a Spiller


Registered No.


97


Place of


Miteal Hospital


Death *


Residence


292 Washington ave ChelRed


67


years ..


1


months.


days


STATISTICAL DETAILS


SEX


Female White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť me teau


HUSBAND'S NAME + leharlend Spiller


BIRTHPLACE # Sidney bake Britter


NAME OF


FATHER


Donald Mc Bean


BIRTHPLACE OF FATHER# Scotland


MAIDEN NAME


OF MOTHER


Christine Campbell


BIRTHPLACE


OF MOTHER #


Scotland


OCCUPATION Housewife


INFORMANT § Huskand


PLACE OF BURIAL OR REMOVAL I


lem


DATE OF BURIAL


UNDERTAKER


ADDRESS


let Faunae le hetera


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 6 4th 1904- 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 : Compania Direction of amble


.(DURATION) DAY8


Contributory :


Tetanus


.(DURATION) . DAYS


(Signed)


B76 Metcal


M.D.


Dama 11th 190.


Para


.(Address)


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


How long at


Piace of Death ? 7 day years months days


Where was disease contracted, Su von Areva Carrera Pan


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 cemotery.


Condition, Married


Winthiof


Date of l


Same 11


190 3


Death


COMMONWEALTH OF MASSACHUSETTS


Wirthund (CITY OR TOWN.)


RETURN OF A DEATH


FULL NAME


Christie à Spille


.Registered No. 97


Place of


Miteal Hospital


Death *


Residence


292 Washington Que Chelsea 67


.- years ..


.months ... .... .days


STATISTICAL DETAILS


SEX


COLOR Female White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Me Peau


HUSBAND'S NAME + Charlene Spiller


BIRTHPLACE # "Sidney bake Britta.


NAME OF FATHER Donald Mc Lean


BIRTHPLACE OF FATHER# Scotland


MAIDEN NAME OF MOTHER Christine Campbell


BIRTHPLACE OF MOTHER # Scotland


OCCUPATION


INFORMANT § Huskand


PLACE OF BURIAL OR REMOVAL !! Woodlawn Everett


DATE OF BURIAL


Price/4/0 5


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 4th 1906 to 6) a 11h905, 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 : Compania Direction of ankle


(DURATION) DAYS


Contributory : Detonnes. ....


.....


(DURATION) DAYS


(Signed)


B76 Metcal


M.D.


Jan 14 90.


... (Address).


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


How long at Place of Death ? 7 day years


months days


Where was disease contracted, Heron Aveva Carrera Pan 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 detalls. || Name of cemotery.


Date of l Same 11 190 3


Death


[-'04.37. LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Name in full,


Date of Death,


S/ob S, Durant


June 13"1905


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


Sex, male Color White


Condition, Maria


(Single, Married, Widowed or


Divorced.)


Age, 04 Years, Months, Days.


Occupation,


Residence, Winthrop Mass Ward,.


Place of Death, 20 Perece Sheet


(State year, month and day.)


Place of Birth, Borcherter Congland Date of Birth,


Name and Birthplace ) of Father, Maiden Name and ? Birthplace of Mother, S Place of Interment, ..


aree Durand (England)


Undhomme


(England)


Minttuof Cemetery


Juniner Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Doston


June 13


1905


Art S. Durant


Name and Age of Deceased, Date and June 13 "1905-20 Percre Street


Place of Death,*


Chief cause, .. Locomotor alexia with. General Paresis


Disease ‹


Contributing cause,


Chief cause,


2 yes


..... Duration Contributing cause, ......


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


Name and Residence } 631 Mel call


of Physician,


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


untho mass M.D.


2:


Age, 54 years.


(White, Black, Mixed, Chinese,


Indian, etc.)


Parlée


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Susce Coleman mack.


Registered No.


99


Place of Death *


54 whenthop 2X


Date of Death


June 15mm


Age


36


. years


-


months


.days


STATISTICAL DETAILS


SEX Female COLOR


SINGLE, MARRIED, WIDOWED, OR" DIVORCED


MAIDEN NAME T


Juste Coleman


HUSBAND'S NAME +


Patrick & mach


BIRTHPLACE #


Ambert mars


NAME OF


FATHER


mathew Baleman


BIRTHPLACE


OF FATHER#


Ireland


MAIDEN NAME


OF MOTHER


Ann Gleason


BIRTHPLACE


OF MOTHER +


Theland


OCCUPATION


House work


INFORMANT § Husband


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. xml 7 190 5 to true 15 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 : operation on uterus


Contributory :


Haemovitale


(DURATION)


. DAY &


(DURATION)


2


. DAYS


(Signed)


31 Miel call


M.D.


1


ml.15


190.2 ... (Address).


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


Former or


Usual Residence


How long at


Place of Death ?


Days


Whore 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. [] Name of cemetery.


PLACE OF BURIAL OR REMOVAL II


Holywood


DATE OF BURIAL


.... 190


ADDRESS


UNDERTAKER FI waterman com


2526 washington Boston


45


[4.'04.37-L.M.]


Permit No.


RETURN OF DEATH. Winthrop BOSTON, MASS.


Date of Death, June 2320 1965


Name in full, Stelton me Carthy


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


Sex, Female


Color, White


Condition,


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


Indian, etc.) Fathers


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


Residence, 4/ Main Lt Ward,


Place of Death,


54 Winthrop It


Place of Birth, Winthrop mary, Date of Birth,


(State year, month and day.)


Frank D. M. Carthis


Boston


many . Donovan Tast Boston


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Place of Interment, Hast Boston bemiting M. J. Kelly. Undertaker


49 Warrick Agp. E. Boston.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


(Femali).


Boston,


my 23


190 5


Name and Age)


of Deceased,


Date and


Place of Death,*


Chief cause, Premature forth


Disease -


Contributing cause,.


Chief cause, süll bom 1 Duration Contributing cause,


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


Name and Residence ? (31 med call


of Physician,


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


withonly .... M.D.


21


- Imccarthy


Age, ... years.


[4.'04-37.LM.]


Permit No.


RETURN OF DEATH. Thrithe BOSTON, MASS.


Name in full,


Date of Death, Victor D. Curry


June 26"1905


(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.) Shipper


(Single, Married, Widowed or Divorced.)


Age, 37 Years, 10 Months,. 4 Days. Occupation,


Residence, .. 4. Read Steel Winthrop Ward,


Place of Death,.


Read Street Hintnos,


Place of Birth, Windsor O. S.


(State year, month and day.)


Date of Birth, aug 22"1867


Devi Curry, etalmonth Of, S.


Mary De Href = Cmmallis et. 8


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Clinttrop Boston, ... June 27 " 190.5.


Name and Age of Deceased, Victor DO. Cung ~ Age,. 37 years.


Date and June 26" 1905- Read Street, Spinthrop, Place of Death,* Chief cause, manca


1 Disease -


Contributing cause, .. Schtic Endocardial


Huawebons


Chief cause, Ten days


Duration


Contributing cause, few hours.


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


Name and Residence ) of Physician, 1


M.D.


· if an Institution, state how long an inmate and previous residence.


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


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


Permit No.


RETURN OF DEATH. Thrithe BOSTON, MASS.


Name in full,


Date of Death, Victor D. Cuny


June 26"1900


..... ....


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


Sex, Male Color While- Condition, Married


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


(Single, Married, Widowed or Divorced.) 1


Age, 37 Years, 10 Months,. 4 Days. Occupation,


Residence,. 4. Read Steel Minttuop Ward,


Place of Death,


4 Read Street Shirtnay,


(State year, month and day.)


Place of Birth, Hinder Or. S.


Date of Birth, aug 22"1867


Jevi Curry, etalmonth Of, S.


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


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Clinttrop Boston, ... June 2 190.0.


Name and Age ) of Deceased, Victor DO County - Age, 37 years.


Date and June 26" 1905 -" Read Street, Sintho), Place of Death,* Acute bobas Pneumonia


Chief cause, ..


Disease -


Contributing cause, Static Endocardial


Huawebons


Chief cause, Ten days


Duration


Contributing cause, few hours,


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


Name and Residence ) of Physician, 1


M.D.


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


21


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


1 Theodore +


Buck


FULL NAME!


Place of l


Death *


5


72 Creat ine


Residence


lemuria mass


Age


6H


years


months.


th .... 6 .days


STATISTICAL DETAILS


COLOR


ihale Habite


1


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE Buckshort 18.


NAME OF


FATHER


David Buck


BIRTHPLACE


OF FATHER$


MAIDEN NAME


OF MOTHER


Mary Bradley


BIRTHPLACE


OF MOTHER $


Buckshock THE


OCCUPATION


Funder dealer


INFORMANT §


.


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last 11 illness, from. 1903 .. to July . 190 .... , 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 :


Paralysis


2/2 / (DURATION).


Contributory :


ap operatie allack


. DAYS


(Signed) .M.D. pily/ 3 1905 (Address). 18, Coletul


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 ?.


Filed


1


...


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 În 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.


C.


Registered No.


Date of ¿ July 11


190J


Death


v


47 July Petites


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


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,.


ily 25"1905


Name in full, Minné Cselon Sullivan


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


Sex, ofemale


Color


‘Condition,


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


(Single, Married, Widowed or Divorced.)


Age, C Years, Months, 12 Days. Occupation,.


Residence,


Mass Ward,


Place of Death, 33 Read Blivel


Place of Birth, Winthrop Masz Date of Birth,


(State year, month and day.)


Name and Birthplace ? of Father,


Daniele, Sullivan South Boston


Maiden Name and Florence Su, Davis-Dorchester


Birthplace of Mother, S


Place of Interment, .. Winthrop Cemetery


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston, July 24' 1905


Name and Age of Deceased, Minnie Evelyn Sullivan Age, 12 year Days


Date and July 25" 1905 - 33 Read Street


Place of Death,*


Chief cause,. Haemophilia


Disease - Contributing cause,


Chief cause, Two days


Duration Contributing cause, Twelve days


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


M.D.


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


49


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


Permit No. 50


RETURN OF DEATH. Winthe BOSTON, MASS.


Name in full,


Date of Death, Stilton Infant (Johnson)


July 25 "1905


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


Sex, Female.


Color, While Condition,.


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


(Single, Married, Widowed or Divorced.)


Age, ...


Years, .. Months,


.Days. Occupation,


Residence,


Hinttrop Mass


Ward,


Place of Death, 54 Winthrop Rd ( metcal Stospecial)


Place of Birth, Metcalf tespital Date of Birth,


(State year, month and day.) July 25'19.05


John J. Johnson


Tomay


Maiden Name and Birthplace of Mother,


Name and Birthplace


of Father,


Par


arma


Orange noway


Place of Interment,


Hintenop Cemeter Winthrop mas


Summer Flera


Undertaker 18stemmen Del


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


(female.)


Name and Age } of Deceased, Jamison


Date and


Place of Death,*


Chief cause, .. Premature, Still born


Disease Contributing cause,. not Khimm


Chief cause,


Duration Contributing cause,


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


Name and Residence I 31 met calf M.D.


of Physician, 5


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


Boston, tiny 25 1905.


Age, ~ years.


[4-'04-37.LM.]


Permit No. 54


RETURN OF DEATH.


BOSTON, MASS.


Date of Death,


July 20


Name in full, edward tales


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


Sex, .. male Color While


Condition, Single


(Single, Married, Widowed or Divorced.)


Age, 72 Years, 6 Months, ~Days.


Residence, Winthrop mars


Ward,


Place of Death, 22 Summit avenue- Highlands


Place of Birth, Ina Scolía


Date of Birth,


Name and Birthplace ? of Father,


John Sales - amherst Nova Partia


Maiden Name and Elizabeth Saving - Congland


Birthplace of Mother, Winthropo Cemetery


Place of Interment,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Trinetrop July 24" Boston, /


190.5.


Name and Age ? Kodmand tales


of Deceased,


Age, 72 years. 6m2


Date and July 25"1905-22 Summit avenue Place of Death,* S r Chief cause,. Cancer Stronach Disease 2 years Contributing cause,.


Chief cause, 1


Duration Contributing cause,


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


Name and Residence ). of Physician,


31 Met calf- M.D.


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


>21


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


State year, month and day.)


-


4 . 9


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Estar Nuittural Taylor


(CITY OR TOWN.)


FULL NAME


Place of


View De Que an Wundert


Date of l Death )


.Registered No .. July 27 190 5


.months


25 .days


STATISTICAL DETAILS


SEX


male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE #


Nenthol mas


NAME OF FATHER Frederick / H, Taylor


BIRTHPLACE OF FATHER៛ Cehelica maso


MAIDEN NAME OF MOTHER Florence . E - Thomas


BIRTHPLACE OF MOTHER+


OCCUPATION


INFORMANT §


fischer Mother


-


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from ... July 27 1903 .... to .190.


... 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 : Enteritis


(DURATION)


4.


.DAYS


Contributory :


(DURATION). DAYS


(Signed).


H.S. Partir


M.D.


Fancy 28 1900 (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


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


July 29


1905-


UNDERTAKER


ADDRESS


* 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 marrled or divorced woman, or widow. # State or country; also city, town or county, If known.


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


ALL NAMES TO BE IN FULL


Death *


5


Residence


2


.Age XI ... years.


48


[4.'04-37. LM.]


Permit No ..


52


RETURN OF DEATH. Minthe BOSTON, MASS.


Date of Death,


July 27"1905


Name in full, gnes @ Lavoir


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


Sex, Female.


Color Orhite Condition,


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


(Single, Married, Widowed or Divorced.)


Age, .. 7 Years, 3 Months, 12 Days. Occupation, ..


Residence, Winthrop mass -Ward,


Place of Death, 4, Oakland Steel


(State year, month and day.)


Place of Birth,


Winthrop Waes Date of Birth,


Joseph Favorit - Canada


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




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.