Town of Winthrop : Record of Deaths 1904-1906, Part 15

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 15


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


Mary J. Savoir- mass


(Chanelani)


Place of Interment, Hry House Cemetery (Malden)


Summerfloyd


Öndertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston July 38' 190 .... 5.


of Deceased, agnes E. Paroch


Date and July 24 - 7 Oakland Sheel


Place of Death,* Peritonitis Chief cause, Disease * Pleurisy


.Age,. years. 3 34-12


......... ...


Contributing cause, Chief cause, 2 days


Duration Contributing cause, 3 days


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


Name and Residence ) of Physician, 31Met calf M.D.


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


2


Name and Age )


[4.'04.37.LM.]


Permit No.


2, 53


RETURN OF DEATH. BOSTON, MASS.


Date of Death, July 27-05


Name in full, Norman Alvin Pink


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


Sex, mall


Color, Alite


(White, Black, Mixed, Chinese, Condition, Single


Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, Years, Months, 17. Days. Occupation,.


Residence, 56. Crest An Winthrop Mass Ward,


Place of Death, 56 Crest An Winthrop Mas"


(State year, month and day.)


Place of Birth,. It flasabeth Hospital Date of Birth, July 10-05


John y Pink Russian


Dara Mildrett Pickupky Boston


Place of Interment,


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Beth Grael West Roxbury S. Wittenburg


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, July 27 th


1905.


Name and Age? of Deceased, Harman Alain Pink .Age, ...... years. 17 Days


Date and July 27-05, 56 Crest An. Winthrop Mass


Place of Death,*


Chief cause,


Inanition.


Disease Contributing cause,


Chief cause, .. 17 days


Duration Contributing cause,


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


Name and Residence } 200 George S. C. Bada of Physician,


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


483 Beacon M.D.


21


[4.'04.37-LM.]


Permit No.


RETURN OF DEATH. Drinthupo With BOSTON, MASS.


Date of Death,


august 1" 1905


Name in full, Cileen Y Opennessey


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


Condition, Sex, Afemale


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


Age, Years, 8 Months, 6 Days.


Indian, etc.) Occupation,


Residence, New york City NY


Ward,


Place of Birth, @New york City Date of Birth,


(State year, month and day.) Aby 26"1904


David O, OHennessey Juinpool (Eng


Name and Birthplace of Father, Maiden Name and alfie9. Goddard -Granly Com


Birthplace of Mother,


Place of Interment,


It interop Cemetery Hintludy mass


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age of Deceased,


1905.


Date and Place of Death,* S august 1" 1905 -106 Shirley Street


Chief cause, ... Intestinal Hemorrhage


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, A. B. Norman M.D.


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


8 minutho


Age, ..


years 6 ds


Place of Death,


Color White


6


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Edna Moores


Registered No.


Place of Death *


37 Fremont Street Winthrop ... Mass


Date of Death


August 2, 1905


Age


0


years


7


months


27


.days


STATISTICAL DETAILS


SEX


female


COLOR


black


SINGLE, MARRIED, WIDOWED, OBingle DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE #


Newburyport, Mass.


NAME OF FATHER


BIRTHPLACE


OF FATHER+


MAIDEN NAME


OF MOTHER


Sarah J.Moores


BIRTHPLACE


OF MOTHER #


Lubec , Me.


OCCUPATION


INFORMANT §


State Board of Charity


.


PLACE OF BURIAL OR REMOVAL !!


Knollwood Cem, Sharon


DATE OF BURIAL


Aug. 3


5


190.


UNDERTAKER J. S. WATERMAN & SONS


ADDRESS


Boston


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from


190 ..... 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 : Indigestion - malassimilation


(DURATION)


?


DAYS


Contributory :


Bottle fed.


(DURATION).


?


DAYS


(Signed)


S.m. Crawford


M.D.


190


...... (Address).


144 Dudley St. Rosdiese


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


aug 4


1905


Dummer Floyd


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 details. Il Name of cemetery.


ALL NAMES TO BE IN FULL


NOKT


A 1338


SEA


1846


RETURN OF A DEATH Dunreach a. Dishman


(CITY OR TOWN.)


FULL NAME


Registered No.


Date of l


Aug. 4


1905


.. 190


Death


S


2


.. months.


21


.days


STATISTICAL DETAILS


SEX


male


COLOR


while


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME Ť


BIRTHPLACEİ


Winthrop.


NAME OF


FATHER


Charles x. Dishman


BIRTHPLACE


OF FATHER#


Each Bostan


MAIDEN NAME


OF MOTHER


Mary Trask.


BIRTHPLACE


OF MOTHER #


East Brookfield


OCCUPATION


INFORMANT § mother,


-


PLACE OF BURIAL OR REMOVAL H


Arlington - Plegar


DATE OF BURIAL


August 90 5.


ADDRESS


UNDERTAKER


a.V. Sanborn


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from augz


190 ... to aug 5 190.3.7, 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 :


meningitis


(DURATION)


3


DAY8


Contributory :


ileo-colitão


one week.


.(DURATION)


. DAYS


(Signed)


E. m. Jordan.


M.D.


190 ...... (Address).


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


How long at


Placa of Death ?


years.


. ...


. months. . days


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


Filed


aug 4.


1903


5- Summer Floyd


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 cemetery.


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


REVERE.


REVERE 1871


Place of l


Highland Ave Minitherole


Death *


5


Residence


Age


.. years.


[4-'04.37.LM.]


Permit No ..


RETURN OF DEATH. Mille BOSTON, MASS.


Date of Death,. auquel 4"1905


Name in full, .... un. Joseph VI


Gray


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


Sex, male Color


(White, Black, Mixed, Chinese, Condition, Hidoren


(Single, Married, Widowed or


Divorced.)


Age, My Years, 4 Months, 8 Days. Occupation,


Indian, etc.) Word norte.


Residence,. Muitopo mars Ward,


Place of Death,.


y Crystal Core arene


(State year, month and day.)


Place of Birth, Sheffield M James Gray = Sheffield 912


Date of Birth, Mch 27 "1826


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Judith Thomas - Unknow


Place of Interment,


Summer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, auquel 4= " /


190.0.


Name and Age


of Deceased, Angeh S. Gray


Age, 79 years. 4-8


Date and arigual 4" 1905 27 Cristal Come auree


Place of Death,* Chief cause,. Hemiplegia ......


Disease


Contributing cause, Admicity


Chief cause, Two days


Duration Contributing cause, ....


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


Name und Residence ) of Physician, If. Porter M.D.


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


2 1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


.Registered No.


Date of l


Death 1


1905


8 months 1 .months. days Residence


Age


x


.. years.


STATISTICAL DETAILS


SEX


temal volante


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


<


MAIDEN NAME Ť HUSBAND'S NAME +


BIRTHPLACE #


NAME OF


FATHER


Bergmann F. Dowell


BIRTHPLACE OF FATHER+


MAIDEN NAME


OF MOTHER


Gratuite. S. Mullen


BIRTHPLACE


OF MOTHER +


Portland me


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL I


DATE OF BURIAL


190. 5


ADDRESS


PHYSICIAN'S CERTIFICATE


¡ HEREBY CERTIFY that I attended deceased during last illness, from .....


190 ..... to .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 : Cholera Infantín


.(DURATION).


1,1


DAYS


Contributory :


(DURATION) DAY8


(Signed).


M.D.


Guay 8 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 ? .


aug /


Filed ana 7" 190 5 Summer Florida Tam ·perk


* 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.


ALL NAMES TO BE IN FULL


Dorothy. Dowell


FULL NAME


Place of l


Death *


5


UNDERTAKER C. RBennon


[4.'04.37. LM.]


Permit No.


RETURN, OF DEATH. Multiop mars BOSTON


Date of Death, Cluq. 8. 1905. William Crofford allen


Name in full,


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


Sex, male


Color, Flute


Condition,


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


(Single, Married, Widowed or Divorced.)


Age, Years, ~ Months, 26 Days.


Occupation, Retired


Residence, 111 Court Road


Ward Werd Winthrop


Place of Death, 111 Court Road


Place of Birth,. Every mills, me, Date of Birth,


(State year, month and day.)


July 131828,


Samuel allen


abigail Pray


Name and Birthplace ? of Father, Maiden Name and Place of Interment, ? Birthplace of Mother, Pine Grove Cemetery, Lynn Mas During Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston, Cluq. 8 1905


Name and Age ? of Deceased, Hilliam Croford aller Age. 77.


.years.


Date and aug, 8, 1905 #111 Court Road


Place of Death,* Senility


Chief cause,. ......


Disease -


Contributing cause, arteriosclerosis


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 ... M.D.


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


21


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Lester Franklin Dowell


Registered No.


Place of Death


*


Date of Death


Age


X years


.. years


months


3


days


STATISTICAL DETAILS


SEX


Mule


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER Benjeman . F. Dowell


BIRTHPLACE OF FATHER# Cambridge mas


MAIDEN NAME OF MOTHER Gerlinde. J. Muller


BIRTHPLACE OF MOTHER # Porland 1/2/2


OCCUPATION


INFORMANT § montre & pacher


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 190 .. 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 : Cholera Infantino


(DURATION). DAYS


Contributory :


(OURATION) 21 . DAYS


(Signed)


86 2 Somle


30


M.D.


ana 9 190


05


.(Address).


Willwork


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 awa 10


.190 .. 5.


D'immer etloud


Clerk


PLACE OF BURIAL OR REMOVAL !!


Winthrop Genety


DATE OF BURIAL


auf 11


190 ..


UNDERTAKER


ADDRESS


5


* 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. Il Name of cemetery.


ALL NAMES TO BE IN FULL


[4.'04.37. L.M.]


Permit No.


RETURN OF DEATH. Huettrop BOSTON, MASS.


Date of Death,


aug. 91905.


Name in full,


Sex, In


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


Color


Condition,


(Single, Married, Widowed or


Divorced.)


Age, 46 % Years, Months, .. 26 Days.


Occupatign,.


Residence, 182 Hinttrop St.


Ward,


Place of Death, 182 Hrutturap &r.


Place of Birth, Cambridge


(state year, month and day.)


Date of Birth, Sept. 14,1859


Name and Birthplace ) of Father,


albert arkersoy-Roxbury


Maiden Name and augusta Lincoly - Cohasset


Birthplace of Mother, Huittrop Cemetery


Place of Interment,


Dumny Floyd


Undertaker


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Hruturp


Boston, aug. 10


190 5.


Name and Age !


of Deceased, albert L. askerson .Age, ... 46 years.


Date and Place of Death,* aug91905, 182 Winthrop St


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, . EJohnson M.D.


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


21


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


albert Lincoln anderson


Chief cause, .. Cerebro Spinal Meningitis


--


--


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


Permit No.


RETURN OF DEATH. Unutticos BOSTON, MASS.


Date of Death,


august 9. 19.05.


Name in full, Cordellia S.P. Bugler


Gilbert D. Bugler f a married or divorced woman give maiden name, also name of husband.)


Sex, Female Color ZUhits (White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)


Condition, Married


Indian, etc.)


Age,. 75 Years, 8 Months, 24 Days. Occupation,.


Residence, 14 Pinckney Street-Boston Ward, 11 Place of Death, I Underhill SX, Winthrop Mass. August 9.19.05


Place of Birth, Vernon. Vermont


Date of Birth, November 15 1839


Name and Birthplace ) forel Pratt


Place of Interment,


of Father, Maiden Name and Birthplace of Mother, It Hake Cemetery


During Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Huettrop


Boston, ..


ang 10.


1905


Name and Age ?.


of Deceased,


Cordellig &P. Bugle, Age, 75


years.


Date and aug 9, 1905- 9 Iunderline $1


Place of Death,* S Chief cause, ..... Hemiplegia Disease Contributing cause, Somety


Chief cause, Tuna years.


Duration Contributing cause,.


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


Name and Residence ) of Physician, 5


HS. Partir M.D.


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


2 1


(State year, month and day.)


.


[4.'04-37. LM.]


Permit No.


RETURN OF DEATH. Hauttrop BOSTON, MASS. -


aug. 9.19.s.


Name in full,


Morrison- Hugh Macaulay


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


Sex, Female Color


Condition,


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


Indian, etc.)


Age,. 92 Years, 7 Months, /5 Days. Occupation,.


Residence, 144 Shirley SV


Ward, Nultrop


Place of Death, 144 Shirley St.


Place of Birth, P.E. Island


Date of Birth,


tate year, month and day.) DEC 25 1813.


Name and Birthplace ) of Father,


augus: moniso


- Scotland


Maiden Name and ? Flora Steele


Scotland


Birthplace of Mother,


Place of Interment, Calvary Cemetery


Summer Floyd


UndertakerO


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop aug. 10,


Boston,


Margaret Macaulay Age, 92 years.


1905.


Name and Age ? of Deceased,


Date and aug 9, 1905-144 Shirley St. Hice


Place of Death,* Chief cause,


Disease


Contributing cause,.


Chief cause,


Duration Contributing cause,. Old age


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


Name and Residence ) of Physician, E 7. Sage M.D.


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


21


Date of Death, Margaret Macaulay


[4.'04.37. LM.]


Permit No.


RETURN OF DEATH. Huhu BOSTON, MASS.


Date of Death,


auquel 10"1905


Name in full, .. John S, Jenkhu


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


Sex,


Male


Color


White


Condition,


married


(White, Black, Mixed, Chinese,


(Single, Married, Widowed or Divoreed.)


Age, 70 Years, !! .Months, 23 Days. Occupation,


Residence,


quais


Ward,


Place of Death,


125 Pleasant Steel


Place of Birth,


Chelsea Mars


(State year, month and day.)


Date of Birth,


aug 18"1834


Name and Birthplace ? of Father,


Phillipe Tenkes hun


Chelsea Suass


Maiden Name and


randy


Sturges Chelsea Spass


Birthplace of Mother,


Place of Interment,


anthrop Cemetery


Summer Ofloud


Undertaker. 18 Hemmin Strel


PHYSIC 'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age ? tofu 0, es entahuy


Deceased,


Date and ve of Death,*


August 10"19050-125 Pleasant Slice


Chief cause,.


....


Carcinoma"? intestines


Diseuse


Contributing cause,


Chief cause, about Eight weeks


Duration


Contributing cause, ...


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


Name and Residence ) of Physician, 1


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


28 Lacologen M.D.


2


auquel 11" 1905.


Age, 70 years.


Indian, etc.) Farmer


L


٢


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, ..


Alargare Juke


Sex,


Color,


Date of Death,


Aug. 10'


190 J; Age,


Jet Years,?


Months,.


Days.


Maiden Name,


{ If married, widowed )


or divorced.


HOEET.


Husband's Name, _....


Single, Married, Widowed or Divorced, Occupation,


*Residence, { If out of town, )


¿ also state fully.


12 Mitantie for manetuape


P.6.2.


Place of Birth,


*Place of Death,


12


Entanto So. Durituale


Name and Birthplace of Father,


William


Maiden Name and Birthplace of Mother finitiva want - Scotland


Place of Interment, (Give name of Cemetery),


East Boutin Gem


&& Brown.


Dated at


Rug. 11' 1905


Signature and place of business of Undertaker.


Last Doston


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


M.


. ....


.. D.


Margaret Surle Age 4?Y.


Place and Date of Death,


died at 12 atlantic St


Cucq 10 1905.


Disease or Cause


-


Primary,


of Death, ±


/ Secondary,


Duration,


3 coupe.


Duration,


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


Signature and Residence § of


SWilland Cop,


.M. D.


Certifylng Physician.


22 Onivector St., Q" Bouton.


Date of Certificate,


aug. 11,


1900.


· Give also street and number, if any. t Give set 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.


6han R Bauch Agent of Board of Health.


on


Dysentery.


No.


RETURN OF THE DEATH


OF


at


Date,


Filed,


190. 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 oecurred.


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 sneh death.


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


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


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


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


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a eity 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 certifieate arc delivered to the Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for ation


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


Permit No.


RETURN OF DEATH. Winthrop BOSTON, MASS.


Date of Death,


august 24"1905


Name in full, addie Me Jevis


aluguer


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


Sex,. Ofemale .. Color, White Condition, Single


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


(Single, Married, Widowed or Divorced.)


Age,. 65 Years, Months, ~Days.


Occupation,


Residence, Winthrop Mass


Ward,


Place of Death, 100 1, 100 Shirley Street


Place of Birth, Chatham Gass Date of Birth,


(State year, month and day.)


Name and Birthplace Genial Ferris - Hingham Wass of Father, Maiden Name and Polly young


Birthplace of Mother,


Place of Interment, Chatham mass


Summer Floyd


Undertaken! 18 HermanClal


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Qvisthry. august 25" 1905.


Name und Age ? of Deceased, addie m ferie


Age, 65 years.


Date and august 24


Place of Death,*


Chief cause,. Cardine failure ...


Disease


Contributing cause, Intéritis


Chief cause, one year Duration - Contributing cause, 3 days


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


Name and Residence ) of Physician, 631 Melcall M.D.


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


-


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


. . ..


Hiza


Eliza Han.


.Registered No.


# 9 Hathone Chvr Winthrop Take


Place of Death *


Date of Death


August, 30th


Age.


81


. years


/


months 5 .days


STATISTICAL DETAILS


SEX


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Foster.


HUSBAND'S NAME + HEury V. RowEll.


BIRTHPLACE # Boston Mare.


NAME OF


He John Foster.


BIRTHPLACE


OF FATHER#


Hot. Known


MAIDEN NAME


OF MOTHER


Juan L. Presley,


BIRTHPLACE OF MOTHER +, Ist Known.


OCCUPATION


INFORMANT S Mie.


Coffier.


(Daughter) 171 Harvard aus Culation


PHYSICIAN'S CERTIFICATE


Aug 24K 1900 to Ang 30 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 : Information age


(DURATION)


.. DAY'S


Contributory :


(DURATION) /6 .DAYS


(Signed)


MillardAPaul


M.D.


Aug 30 1905 (Address) 157 Hauser Si


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. I[ Name of cemetery.


PLACE OF BURIAL OR REMOVAL I


mit Hope.


DATE OF BURIAL


190 .***


UNDERTAKER


ADDRESS John Bryant 2 15 auxtru.SA


I HEREBY CERTIFY that I attended deceased during last illness, from


ALL NAMES TO BE IN FULL


[4.'04.37-J.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Sept. 3, 1905


Name in full, Mary ann Tegan


M.a. Doherty. Widow. John


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


Sex, Color, 2.


Condition, Widow


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


(Single, Married, Widowed or Divorced.)


Age, 72 Years, Months, Days. Occupation, ....


Residence, 2 Michigan avs.


Ward,


Place of Death, Butter It. Hunthof


Place of Birth,


Date of Birth,


(State year, month and day.) apr 24


Henry Doherty.


Ireland.


Name and Birthplace of Father, Maiden Name and 1 taba wood


Ireland


Birthplace of Mother Place of Interment,


Calvary Cemetery Bo station


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Dept. 3 1905.


Name and Age of Deceased, Mary ann Regen Age, 72 years.


Date and Sept. 2 a 1 705 butter the Manchrop


Place of Death,* Chief cause, Apoplexes 1 Disease Contributing eause,


Chief cause, Insta


Duration Contributing cause,


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


Name and Residence ) of Physician, 5


1 M.D.


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




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.