Town of Winthrop : Record of Deaths 1904-1906, Part 16

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 16


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


1


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Murdoch


Registered No.


Place of Death


Metcalf Hospital Winthrop


Date of Death


Sept 5 1905


Age ...


./ ... years .


-


months


12


.days


STATISTICAL DETAILS


SEX


x)


COLOR


SINGLE, MARRIED,


-WIDOWED, OR


-DIVORCED


MAIDEN NAME Ť


Hathaway


HUSBAND'S NAME +


James


BIRTHPLACE #


East Boston Mass


NAME OF


FATHER


John Hathaway


BIRTHPLACE OF FATHERG Duxbury Mass


MAIDEN NAME


OF MOTHER


Margery Droves


BIRTHPLACE


OF MOTHER #


Hiscassel, Che.


OCCUPATION


INFORMANT § F. E. Brown


PLACE OF BURIAL OR REMOVAL II Wordlawn Cemetery Sepo 8 1905


DATE OF BURIAL


UNDERTAKER


Edwin & Brown


ADDRESS


E Boston


. -


Chief cause, .....


l Disease


Contributing cause, Old age


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


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


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last 1900 To illness, from. aug 29ª Sept 5 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 :


Pneumonia


3


(DURATION).


.DAYS


Contributory :


Dilatation of Stomach


(operation)


(DURATION).


6 yrs


DAYS


318mil calf


M.D.


(Signed)


Sept 5


5.


190 ...... (Address)


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


Former or


'Jsual Residence


Johnam any


How long at


Place of Death ?.


8


Days


Where was disease contracted,


East Boston


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. li Name of cemetery.


Place of Death,* y


M.D.


FULL NAME


ada


حـ


[4.'04.37.J.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


Defet 10 "1905


Name in full, France Ellen Johnson


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


Sex, Female


Color, White


Condition, Hidemed


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


(Single, Married, Widowed or Divorced.)


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


Residence, Gardner


Denthu mas


Maine Ward,


Place of Death,


37 Nachuigli are


Place of Birth, Sardin Irre


Date of Birth,


Name and Birthplace ? of Father,


William Day-


Gardner


Maiden Name and Magare Valham - Brordenham me


Birthplace of Mother, 5


Place of Interment, Lardner Maine


Summer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston Deletember 10 190. 5.


Name and Age ?


of Deceased, Frances 6, Johnson


Age, 68 years.


Date and Place of Death,* Sept 10" 1905- 37 Nach Chewar


Chief cause, ... Lance


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, S


A. VB. DOMMEN M.D.


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


(State year, month and day.)


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,


Rosella happen


Fria Color, Staates


Date of Death,


19003; Age,.


A


.. Years,


4 Months, 14 Days.


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


Husband's Name,


Single, Married, Widowed or Divorced,


.Occupation,


*Residence, also state fully.


§ If out of town, {


15 Bracon At' Struttura mars


Place of Birth,


*Place of Death,


15 Dracon It Hrithrop mass


Name and Birthplace of Father,. HEury ?


Lestland


Maiden Name and Birthplace of Mother, Fatturina E. Kennedy, E Boolow


Place of Interment, (Give name of Cemetery),


Holy Cross, Brakdau


Dated at


1903


Signature and place of business , of Undertaker.


Frauf J. Maloney


on


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Primary,


aceitaSpinal Meningitis


Age, / Y. 4 M /4D. spf11 1905. Duration, 4 days Duration,


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


Signature and Residence S of


H& Partir


M. D.


Certifying l'hysician.


Winthrop, Mais.


Date of Certificate, Aupt. 12. 1903 .


· Give also street and number, if any. t Givo &x of Infant not named. If still-born, 80 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.


Rosella Lappen


died at 15 Bracon IL.


Disease or Cause of Death, # Secondary,


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 persou in charge of au 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 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 forthi thic required facts.


SECTION 11. In case the deccased was a soldier who served in the war of thic rebellion, give both the primary aud the secondary or immediate cansc of death as nearly as he can state the same. Penalty for refusal or neglect, teu dollars.


SECTION 12. Any person having charge of the funcrcal 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 healthi 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, nntil 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 Hcaltli, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for


[4.'04.37-I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, .. Sept. 13, 1905


Name in full, John Joseph Mi Leod,


nagy John for


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


Sex, males Color, White


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


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


Age, 28 Years, - ... Months, 25 Days.


Residence, Medard. Mass,


Budy Came as hoce


eachment Nonthiol, Mass as Fort Heart Place of Death, (State year, month and day.) Medford Mass Date of Birth, Aug. 19,1877.


Place of Birth,


Name and Birthplace ? of Father,


Daniel S. M& Lead. Boston mass Maiden Name and Mary Mc Kenna. l. cland,


Birthplace of Mother, ) Place of Interment,. St. Maria Limiting malden Mass. Edwa Gasse Meditar Mass Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age )


of Deceased, John 1. Medard.


Age, 28 years.


Place of Death,*


Chief cause, .......


Drowning


Disease


Contributing cause,.


Accident


Chief cause,


Duration Contributing cause, .......


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


Name und Residence )


Francis @Harris


-


med. Loamin M.D. of Physician, S


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


Winthrop Self 18th


1905.


Date and Sept, 135


In water of


Beachnach


Occupation, Ward,


[4.'04.37-J.M.]


Permit No.


RETURN OF DEATH. Winthrop BOSTON, MASS.


Date of Death,


Sellember 17" 1905


Name in full,


Emma Gertrude aiken.


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


Sex, Female.


Color, Orhite


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


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


Age, 5 Years, 8 Months, 8 Days. Occupation,


Residence,. Of interop


Mass Ward,


Place of Death, yy Hinterof Steel


Place of Birth, Charleston Mass Date of Birth,


(State year, month and day.) Jang "1848


Name and Birthplace \ Samuel G. Underhice=Chester DU. O. of Father,


Maiden Name and Mary a, Dinsmore-auburn NOV. Birthplace of Mother,


Place of Interment, Winthrop Cemetery- Winthrop mass Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Drinthao10 Boston, September /M 1905


Name and Age ? of Deceased, Emma Gertrude auRen Age, 57 years. 8mos -8ds


Date and September 17 " 1905, 14 Minthope Street Place of Death,* Chief cause, ... . Endocarditis


Disease


Contributing cause, .. Phlebitis


Chief cause,


Duration -


Contributing cause, not known


I certify that the above is true to the best of my knowledge and belief. 1


Name and Residence ) n. a. morrison of Physician, S


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


80 Princeton At. M.D.


1


21


East Artin


-


5


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Mary newcomb Palfray


Registered No.


Place of }


Death *


5 ..


40 Sargent If Winthrop Than


Residence


22


Age


62


b


months


27


days


STATISTICAL DETAILS


SEX


t'enale


COLOR


rtute


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


1


manuel


MAIDEN NAME +


Mary. 12. Palfray


HUSBAND'S NAME +


Bengeman C. Palfrey


BIRTHPLACE #


Trucco muss Cape cod


NAME OF


FATHER


alkaman Pain


BIRTHPLACE


OF FATHER$


Troco Mais


1. २


MAIDEN NAME


OF MOTHER


Rebecca Rich


BIRTHPLACE


OF MOTHER $


Truro Mars


OCCUPATION


House wife


INFORMANT §


and


Lister


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from Sept 26' 1903 ... to Sept 26' 190 .. 0.5, 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 : Cancer / Breast


.(DURATI


. DAYS


Contributory :


(DURATION)


.. DAYS


(Signed).


Bis Metcalf


M.D.


Sept


1 2 8


1905 (Address)


worthof mass


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


9/28


190.5~


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 married or divorced woman, or widow,


+ State or country; also city, town or county, If known.


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


ALL NAMES TO BE IN FULL


Date of l


SEX.1.26#


190~


Death


1


.. years.


14 mos


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,


Catharina A. Flanagan


Sex?


true Color.


White


Date of Death,


190; Age, 83 .Years, 2 Months, 1 7 Days.


Maiden Name, { If married, widowed )


or divorced. p


Catharina A Recuar


-


Husband's Name, FrhuIlquaqaw


Single, Married, Widowed or Divorced, Hidoru .Occupation,


*Residence, also state fully.


{ If out of town, {


25 Highland. Avv


Place of Birth, atova Scotia


*Place of Death, 25 Marcaud Av Histtrop, Dass


Name and Birthplace of Father, Thoseas Gunnar Akland


Falia Falch. 11 Maiden Name and Birthplace of Mother, ... If AugratinEs tam As, Boston


Place of Interment, (Glve name of Cemetery)


Dated at.


Aspx' 2800


1905,


Signature and place of business of Undertaker.


146 )sultrop AR;


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Catharin A. of Lauragan Age, 83 Y, 2 M.1 7D.


Place and Date of Death,


died at ..


25 Highland Az


Sept 274 1905.


Disease or Cause of Death, # Secondary,


{ Primary,


Pneumonia


Duration,


2 days


angina Pectoris


Duration,


8 piano


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


Signature and Residence of Certifylng Physician. Sept. 29th 1905.


42 Quincy ave


· Give also street and number, if any. | 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.


....


Frank . Muloray


on


Date of Certificate,


Thomas Pigott


M. D.


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 kiudred, 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 clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for negleet 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, furuish 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 funcreal rites preliminary to the interment of a human body shall obtaiu the physician's certificate made in accordanec 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 towu 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.J.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


Depetember 28 1905


Name in full, Katherine C. munson


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


Sex,. Female Color, White


Condition, Hedon


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


(Single, Married, Widowed or Divorced.)


Age, 65 Years, Months, Days.


Occupation, Dressmaker


Residence, Printhop mass


Ward,


Place of Death, Sturgis Street


Place of Birth, Gennesee Valleyny Date of Birth,


(State year, month and day.)


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


Worknow.


Place of Interment, Winthrop Cemetery Winthrope mass Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, 801525 190 ... 6 ...


Name and Age )


of Deceased, Mrs. K. C. Minson


Age, 60 + years.


Date and Saft 28 No 20. Sturgis &t Waithoof Place of Death,* Chief cause,. Pulmonary Tuberculosis Disease and weak heart Contributing cause, Previous how healthst for digestion


Chief cause, Pulmonary Tuberculosis 6 months Duration Contributing cause, Weak heart toligeation 10 years


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


Name and Residence )


of Physician, S Edward I. Eage M.D.


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


[4.'04.37.I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death October 1" 1905


Name in full,.


Serge Edinin Stilling


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


Sex, male Color, arhite Condition,


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


(Single, Married, Widowed or Divorced.)


Age, 2 Years,C Months, 2 Days. Occupation,


Residence, Printho mass


Ward,


Place of Death, 8. Deal Street


Place of Birth,


Winthrop Mass Date of Birth,


(State year, month and day.) Jeje128"190


Finland


Name and Birthplace of Father, Maiden Name and Otellie Scheppip Daland


Birthplace of Mother,


Place of Interment, Holy Cross, Malden mass


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH. Hinterof Colorer 1st


190.85.


Name and Age of Deceased, Lenge Edwin fishing 10


years. de


Date and October 1 1905-8 Real Steel Place of Death,* S L Chief cause, .... . Infantile Spinal Paralysis.


Disease


Contributing cause,


Chief cause, Sylt- Days


Duration Contributing cause,


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


Name and Residence ) I.E Johnson. M.D.


of Physician, S


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


I


[4.'04.37. I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,. (@tobee 3"1905 Elizabeth Mary Murphy


Name in full,


(If a married or divorced woman give maiden name, also name of husband.) 2 Female Color White


Condition, Sex,


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


Age, ... Years, 2 Months, 12 Days.


Occupation,


Ward, Residence, Winthrop Mars


Place of Death, 91 Shirley Sheet


(State year, month and day.)


Place of Birth, Of inttrop mass Date of Birth July 2 0" 1905


Name and Birthplace ? Saluer Thomlar-


Ireland


of Father, Maiden Name and annie Muychy Winthrop Birthplace of Mother,


Place of Interment, Minttual Cemetery


Suturer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


isthoop October 3"


190,5.


Name and Age ?


of Deceased, Elizabeth many Murphy Age~years .. 2mos


Date and October 3,1903, 91 Shirley Sheet 12 Days


Place of Death,* Chief cause, Malnutrition


Disease - Contributing cause,


Chicf cause, 2 Inas.


Duration Contributing cause, ..


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


Name and Residence ) of Physician, I.l. Carter M.D.


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


[4.'04.37.J.M.]


Permit No.


RETURN OF DEATH. South BOSTON, MASS.


Date of Death,.


Colober y"1905


Name in full, Serena E. Siles


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


Sex, Female Color White


Condition,


Vidamed


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


(Single, Married, Widowed or Divorced.)


Age, 59 Years, ~Months, 2 Days. Occupation,


Residence, It interrato Mass


Ward,


Place of Death, 9 Beach Road


(State year, month and day.)


Place of Birth, Marktno Mask Date of Birth,


Lamaman Of, Russell Marlboro


Name and Birthplace of Father, Maiden Name and Serena Rice - marlboro


Birthplace of Mother, Place of Interment, Brigham Cemetery= Marlboro Mass


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Detalu Boston, 190.5.


Name and Age )


of Deceased, Serena 6. Giles


Age, 59 years. 2 D2,


Date and October y" 1905-9 Beach Road Huntrop


Place of Death,*


Chief cause, Ammonia


Disease Contributing cause, General Debility


Chief cause, dix days


2


Duration 3 Contributing cause, en definite


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.


2 I


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


Permit No.


RETURN OF DEATH. Mintluo BOSTON, MASS.


Date of Death,


Q of 10 " 1905


Name in full, Theodate S. Gerald


Sex, Female


Color,


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


(Single, Married, Widowed or Divorced.)


62 Years, Months, ~Days.


Occupation,


Age,


Residence, Winthrop


mass


Ward,


Place of Death, 23 Hutchinson Street


(State year, month and day.)


Place of Birth, alexandrian Of, Date of Birth,


Name and Birthplace ) Unknown


of Father, Maiden Name and Birthplace of Mother,


Unk Conom


Place of Interment, Edson Cemetery Loude Wars DummerFloyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthurston, October 10 ' 1905.


Name and Age Theodate S. Gerald Age, 82 years. of Deceased, Date and October 10 "1905, - 23 Hutchinson@let


Place of Death,*


Chief cause, Cerebral Hemorrhage


Disease- Contributing cause, ..


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, S


315 metcalf


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


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


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


Condition,


Vidomed


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Streeter


Registered No.


Place of Death *


metall Itosfulat


Date of Death


010 1905


Age.


. . years


3/ .. months


.days


STATISTICAL DETAILS


SEX Formule


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


x


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE #


2


NAME OF


FATHER


BIRTHPLACE OF FATHER*


MAIDEN NAME OF MOTHER Cami Lamont


BIRTHPLACE OF MOTHER $ Douglas town M.B.


OCCUPATION


INFORMANT § flachen


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from oct 10 . 1905 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 :


Still born


(DURATION). .OAYS


Contributory :


(Signed)


31 mel call


... (OURATION) DAYS


M.D.


190 5 (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


PLACE OF BURIAL OR REMOVAL !!


UNDERTAKER CIR. Bemusar


DATE OF BURIAL Cecl 16 ,5


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 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.


-


COMMONWEALTH OF MASSACHUSETTS


10. Winthrop (CITY OR TOWNĄ


RETURN OF A DEATH


FULL NAME


Hasel C. Lunch


Registered No.


Date of l


ilct. 1000


190 5


.months. 17 .days


STATISTICAL DETAILS


SEX


Female


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE :


Baston


NAME OF


FATHER


TE hasles & Lynch.


BIRTHPLACE


OF FATHER#


Baston


MAIDEN NAME


OF MOTHER


Florence Boeduran


BIRTHPLACE


OF MOTHER #


Boston


OCCUPATION


Fathers


Celeste.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from. July 15.1905 to Oct10, 1905, that to the best of myknowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary :


Contributory : Castro nistes tival invitati (BUTION) 2 months Strancismag m.D.


(Signed)


Oct 16 1905 (Address) 112manish


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 ?


INFORMANT § Filed Charles to Lynch 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.


In case of married or divorced woman, or widow.


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


§ Name and address of person glving statistical detalls.


ADDRESS I tunesways Name of cemetery.


CA


PLACE OF BURIAL OR REMOVAL !!


voly tesoro Malden


UNDERTAKER James zullen


DATE OF BURIAL


...... 1900


Place of l Short Beach Sonttrop


Death *


5


Residence


Short Beach Hunting Age


X


.. years.


Death \


Dr. maguer 5 -4 Main LY


[4.'04.37.I.M.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS. Winthrop


Date of Death,


October 19 " 1905


Name in full, George Ourner Young


ing


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


Sex, Nale Color, White Condition,. Single


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


(Single, Married, Widowed or Divorced.)


Age, 39 Years, Months,C


Days. Occupation,. 1


Residence, Winthrop mass


Ward,


Place of Death, 167 or 169 Winthrope Steel


Place of Birth, Beston Mass Date of Birth,


(State year, month and day.)


Name and Birthplace ) John yama, Boston




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.