Town of Winthrop : Record of Deaths 1904-1906, Part 21

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 21


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


Name and Age ?


May 20, 1906 20.66


1



A


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Perley a Worse


Registered No.


Place of Death *


20 Cottage Park Road, Winthrop


Date of Death


May 28, 1906


Age


24


. years


7


.months


18


.days


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE, MARRIED, ,


WIDOWED, OR


DIVORCED


single


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE+


Boston, Mass


NAME OF


FATHER


Edward Perley Worse


BIRTHPLACE


OF FATHER+


Nashua, N.J.


MAIDEN NAME


OF MOTHER


Cecilia Currier


BIRTHPLACE


OF MOTHER+


Sagetown, M.B.


OCCUPATION Clerk


INFORMANT §


Edward P. Worse


20 Cottage Park Road


Whichrop


Filed


190


Clerk


PLACE OF BURIAL


Winthrop, Mass


DATE OF BURIAL


Way


190 6


UNDERTAKER


Albaterman Sous


ADDRESS


Boston


PHYSICIAN'S CERTIFICATE


i HEREBY CERTIFY that I attended deceased during last illness, from no phone argo to


may 28 .190 6, 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 : W.B. Turner christian swantest weather Primary :


daily on toast 10 dans


(DURATION).


1 1/2 jrs


DAY8


Contributory :


(Signed)


Biomedical


(DURATION). DAYS


M.D.


ť


2 ª 1906 (Address)


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


Former or


Usual Residence


How long at


Place of Death ?


Days


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


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If in a Hospital or Institution, give its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


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


ALL NAMES TO BE IN FULL


Perley A Morte May 28 1906


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Lathearius Fitpatrick


FULL NAME


Place of Death * 33 JE EMout If Heichrok


.Registered No.


mars


Date of Death


May 28 00- 1906


Age


.. years


months .days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


-


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE # A land


NAME OF FATHER The Fiftypatrick


BIRTHPLACE


OF FATHER+


Irland


MAIDEN NAME OF MOTHER Catherine


BIRTHPLACE


OF MOTHER #


Finland


OCCUPATION Domestic


INFORMANT §


PHYSICIAN'S CERTIFICATE


.to 1 HEREBY CERTIFY that I attended deceased during last illness, from 190. may 28. 190 6, 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


(DURATION)


4


. DAYS


Contributory :


nutral regarculation


.(DURATION).


2


. DAYS


(Signed)


310 mil call


M.D.


29/90


.(Address).


5-20 hullof st


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. 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.


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL II Ty Coons base Malden


UNDERTAKER


DATE OF BURIAL Thay 30 1906


ADDRESS 146 Justusa Id.


Catherine Fitzpatrick May 28, 1906,


COMMONWEALTH OF MASSACHUSETTS


ther


RETURN OF A DEATH For


Marks. Registered No.


14 Tico ave Wirelles Duaso


Date of Death


May 2'8 x 1906.


Age.


. years months . .days


STATISTICAL . DETAILS


SEX Boy


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE +


winther Mars


NAME OF


FATHER


gym F. Marks


BIRTHPLACE OF FATHER# Provincetown Mas.


MAIDEN NAME


OF MOTHER


Unna. R. Ryan


BIRTHPLACE OF MOTHER + Calas me


OCCUPATION


INFORMANT § Father


PHYSICIAN'S CERTIFICATE


- HEREBY CERTIFY that I attended deceased during last illness, from June 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 : ried Read in Utero


(DURATION). .DAYS


Contributory :


(DURATION). ... . DAY8


(Signed)


M.D.


Jus 4 190 (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 !!


DATE OF BURIAL


6


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 details. li Name of cemetery.


ALL NAMES TO BE IN FULL


FULL NAME


Place of Death *


Still Born Marks May 28 1906


4 1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Henry Wand Callian


Registered No.


Place of Death *


30 College Park Road


Date of Death


18-106.


Age


58


. years.


10


months


.days


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR -DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


Boston, mas


·


NAME OF


FATHER


Hey ward colin


BIRTHPLACE OF FATHER+ Hull, England.


MAIDEN NAME OF MOTHER mary ann Orton


BIRTHPLACE OF MOTHER +


Coventry , England.


OCCUPATION Copper Smitte


INFORMANT § wife


PLACE OF BURIAL OR REMOVAL II


Woodlawn . Everett, was


DATE OF BURIAL


June 4


190.


UNDERTAKER Ey Grown


ADDRESS


6. Boston


PHYSICIAN'S CERTIFICATE


.to | HEREBY CERTIFY that I attended deceased during last illness, from 190


.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 : mitral Insulfunc


(DURATION).


The year DAYS


Contributory :


(DURATION). DAYS


(Signed)


M.D.


190.2 ... (Address)


52 Winthrop 55


SPECIAL INFORMATION only for Hospitais, 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 detalls. I{ Name of cemetery.


-


1 - -


ALL NAMES TO BE IN FULL


-.


.....


.


Mary A. Sampson June 3, 1906.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME gare


whB Passons


Registered No ..


Place of Colonial In Shirley State of


Death *


5


Residence


Best


mass


Age


78


years ..


2


.months.


27


.. days


STATISTICAL DETAILS


SEX


Male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME Ť HUSBAND'S NAME t


BIRTHPLACE #


nort milton Mass


NAME OF FATHER


Samuel Parsons


BIRTHPLACE OF FATHER+ Northampton Mass


MAIDEN NAME OF MOTHER Caroline Russell


BIRTHPLACE


OF MOTHER #


nortman


upton Mass


OCCUPATION State Pensionagent


INFORMANT § Edns WStanding


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL june 7 1906


UNDERTAKER


W. Q. Stakes


0


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from May 25 1906 to aune 4/ 1906, 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 :


. (DURATION)


11


DAY8


Contributory :


Exhaustion


(DURATION) . DAY8


(Signed)


Edu Vita



M.D.


June 4, 1906 (Address)


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


How long at


Place of Death ?


years.


months.


10


days


Where was disease contracted,


If not at place of death ?..


uncertain


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. Hi Namy of cemetery.


Lass


42Su


ita


ADDRESS West Roth


Death


5


game 4th 190 6


ALL NAMES TO BE IN FULL


Joseph B Parsons Janice 4, 1906,


[4.'04-37-I_M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, June 8# 1406


Name in full, annie Gross


with of Chas Jums


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


Sex,. Témala Color,


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


(Single, Married, Widowed or Divorced.)


Age, 41 Years, 3 Months, 29 Days. Occupation,


Residence, 11 Gulman anc Cambridge Mano


Place of Death, 14 Beaux It Wonthey


(State year, month and day.)


Place of Birth, Manchester EnflacDate of Birth,


Name and Birthplace) In Such manchester of Father, Maiden Name and 3 Birthplace of Mother,


Place of Interment,


Oakwood Comely Tivy M1. 4


ER Dann


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


190


Date and Place of Death,*


Chief cause,. Butone Hourmorrhage


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, 5 HE Parter nTes M.D.


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


2 1


Name and Age of Deceased,


Age, 41 years. 2


Annuel Tross. June 8, 1906


1


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, June 10, 1906


Name in full, Paul Richard Nugent


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


Sex,


male


Color,


White


Condition,


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


Indian, etc.)


Age,. Years, 10 Months, 27 Days. Occupation, -


Residence,* 2 b harles 88 Ward,


Place of Death, 8 6 harler RR.


Place of Birth, Roxbury Mars


Date of Birth, July 14,1908


Name and Birthplace \ Mearge R.


Halifax n. 8.


of Father, Maiden Name and Kate @ Sawyer Saca Marine


Birthplace of Mother, Place of Interment, Winchester Cemetery 1X m. White Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston, linen, 190 6


Name and Age of Deceased, Paul Richard Augent Age, 10 years.


I hereby certify that I attended deceased from .. 190 , to.


190 , that I last saw ... ........ alive on the. day of. ....... 190,


that ..... died on the. day of. 190 , about. o'clock


A.M., or P.M., and that, to the best of my knowledge and belief, the cause of. death was as follows :


Disease


Chief cause, Marcusmano


Contributing cause,.


Chief Cause, .. 6 mar.


Duration


Contributing cause,


M. D.


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


anouthe


(State year, month and day.)


Paul Richard Nugent James 10, 1906


1


[4.'04.37-I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Line 10# 1406


Name in full,


George affet Malson


(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.) Pattern Maken


Age, 43 Years,. / Months,.


Days.


Occupation,


Residence, 1260 Queen IL Web, Toronto Paraleído 7


Place of Death, 5 trustat Core are Wirtual Mass


Place of Birth, Darkkunet Ing Date of Birth,


(State year, month and day.)


Name and Birthplace ? This Watson


India


of Father, Maiden Name and Many O'Connell Feland


Birthplace of Mother, Place of Interment, Int Hohe Toronto online Le Pidemia


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Leurum 11. 1906 ..


Name and Age? of Deceased, lo. alfred Hatten


Age, 43 years.


Date and Hinetop, June 10. 1906.


Place of Death,* Chief cause,.


Disease Contributing cause,. Interstitive Nephritis


Chicf cause, 10 hrs.


Duration Contributing cause, 18 mor.


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


Name and Residence ) of Physician, 5 H.S. Partes M.D.


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


21


Jeorge Alfred Walow June 10, 1906


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Name in full, Sarah. Sarah g. Rotelle


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


Condition, Info of Haschell Flox (Single, Married, Widowed or (White, Black, Mixed, Chinese, Indian, etc.) Divorced.) 1 Age, 69 Years, > Months,


Residence,* Brooklyn Coun


Place of Death, 18 Trine an wochen mas ":" : 1."


(State year, month and day.)


Place of Birth,


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


Un know-


Place of Interment, Brooklyn


Brooklyn Com


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


. 190 . .


Name and Agc \ of Deceased, Sarah Cax


Age, 69 .years.


I hereby certify that attended deceased from 190 , to .......


190 , that I last sdursstein alive on the .. day of of treatment bout. 150 ,abgut o'clock


science


1 190 .


that. died on the day of


A.M., or P.M., and that, to the best of my knowledge and belief, the cause of death was as follows : Cancer ? Uterus


( Chief cause,


Disease Contributing cause,


Chief Cause, .. 2 yrs


Duration Contributing cause, Bitmetall


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


charity brand of statt. M. D.


Sex, Female .Color white


Days. Occupation,


Ward,


Date of Birth, Nw 291833


C. P.a su


2


Sarah J. Cox June 22,1906.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Winthrop ... (CITY OR TOWN.)


FULL NAME


Albert ...... H ...... Taft ..


Place of )


Death *


Siren, St. Winthrop


Mass.


Residence


Winchester .....


.N.H.


Age


68


. . years.


6


.. months


2


.days


STATISTICAL DETAILS


SEX


Male,


COLOR


White,


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married,


MAIDEN NAME Ť HUSBAND'S NAME t


BIRTHPLACE #


Nelson


N.H.


NAME OF


FATHER


Nathen


Taft,


BIRTHPLACE


OF FATHER#


(unknown ) N.H.


MAIDEN


NAME


OF MOTHER


Achsie Hardy,


BIRTHPLACE


OF MOTHER#


(unknown) N.H.


OCCUPATION


Physician,


INFORMANT § A.A. Taft.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from may 21st 190 G to May 23d .. 190.6. 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 : Several arterio Sclerosis, Cardiac Hypertrophy +dilatation, Chronic nephritis death due to loss of Compensation


(DURATION) .. some years


Contributory :


few hours of final


lacs compensation


.(DURATION)


...... DAYS


(Signed)


Elleringe G. Cutter


.M.D.


June 26


1900 ... (Address)


414 Bercow St


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 1 Winchester N.H.


UNDERTAKER A. L. Eastman.


DATE OF BURIAL


June


6.


190.


ADDRESS


251 Tremont SE


Boston Mais


* 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. li Name of cemetery.


at the Hospital and had reports by telephone


* gave advice frequently since (over


Registered No ....


Date of


Death


1


June


25"


19 06


DE Taft came over in the Same Hleaves witte que prome Liverpool loot september. "He had an ittade facute loss of Cardiac compensation on Board Fit wor thought he might die then. Re rallied however of war following any advice all winter - with how & africe ane acute attack. He went to New York & was under I quiby's cure for a few days Took the Pneumatic cabinet treatment for a short Time Early in may 1906. He was Entitled to die almost any time in fact few moments. Elleridge Y Cutter


214


Willowb


June 25, 1906.


Allery ,


Permit No. ....


[4.'04.37-J.M.]


RETURN OF DEATH. BOSTON, MASS.


June 280 1806


Date of Death,


Name in full, Fany. F. Porch


Ta


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


Sex. male Color White Condition,


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


(Single, Married, Widowed or


Divorced.)


Age, 22 Years, X Months, X Days. Occupation, Such. Y. M.E. a. Sofia.


Residence,.


305-K. L


SonBarton


Place of Death,


(State year, mon@and day.)


Place of Birth,


Date of Birth,


28 June


Name and Birthplace of Father, Maiden Name and 2 Mani Porch


Birthplace of Mother, )


Place of Interment, Greensburg -15


G. R. Bennison.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


1906


Name and Age ? of Deceased, Harry F. Porche


Age, .22 years.


Date and June 281/06 . 13 ostan Starben


Place of Death,* Chief cause, .. Drowillems


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 and Residence )


of. Physician, 5 Gracias aStaris M.D.


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


7 Ed. Soarin


P21


Found July Body


Majkl- atoute 165 To 175


Marking Outing Shirt Black & white Blue Lunge Pants (outing hand-)


Light umcen Dano Leche- Belt Black


Black


Just good


1906.


Ange in Park podet marked Harry. Pecul Handle


June , 28,


Henry F.


Parch


Watch Chan techer


"


Fiche y m. e.u . 1904 Bulan


2 Bunches of


Black oxford Shoes Tam Sinkamp


2 Bill Change


10 cm


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full, William


Date of Death, & Thomas.


June 29. 1906


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


Sex, Male Color, White


(White, Black, Mixed, Chinese, Condition, married


Age, 65 Years, 8 Months, Days. Occupation,


Indian, etc.) Salesman.


Residence,* 29 Bigiler St-Lam Bridge Mars Place of Death 21 Charles St- Winthrop (State year, month and day.)


Place of Birth ing ton mars Date of Birth, Nr. 30. 1844 Name and Birthplace Der um: Thomas- Unknown of Father, Maiden Name and Julia Braley Lakerile mars.


Birthplace of Mother, Place of Interment Cambridge Cemetry HuraceD Litch field 40% thears, ar.


Undertaker.


Je ambridge


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


29.


190 6


Name and Age !


of Deceased, William E. Thomas


Age, 65 years.


I hereby certify that I attended deceased from a 29 190 €, to


190 , that I last saw him alive on the. 29. day of fire 1905


that died on the. 29 day of 1906, about 4 o'clock


A.M., or P.M., and that, to the best of my knowledge and belief, the cause of his . u Raciónis death was as follows :


Chief cause, angine Pretorio


Disease Contributing cause, so, Chante Indignation


Chief Cause,


Duration


Contributing cause,. 16 hours


M. D.


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


21


(Single, Married, Widowed or Divorced.)


William EThomas June 29, 1906


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


Permit No.


RETURN OF . DEATH.


Name in full,


To Jely 4 1-1986.


Date of Death, ....


Cont


my aunt manica, wife of Himy. H. Long (If a married or divorced woman give maiden name, alsoname of husband.)


Sex, tumale Color, White Condition, Жалкий


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


Age, 3 8 Years, 11 Months, Days. Occupation, housewife


Residence, 14 Grover an


Place of Death, 17 Grover an


(State year, month and day.)


Place of Birth,


Gardner maine Date of Birth,


Name and Birthplace \ of Father, Maiden Name and Susan Spraquel Ler


um H. Sunt, Gardner Mr


Birthplace of Mother,


Place of Interment, Garcerer me


T. R. Benson


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


wirthent Boston,


4 th 1906


Name and Age of Deceased, my May Song


Age,. 38 years.


Date and 1. 45 1906. Withnah, Mass.


Place of Death,*


Chief cause, ameer of Whenis of Queries Disease


Contributing cause, Embolie


Chief cause,


Duration Contributing cause, .. a few hours


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


Name and Residence ) of Physician, 5 Ednim ding M.D.


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


July, 4, 1904,


8H


[4.'04.37-LM.]


Permit No. .


RETURN OF DEATH.


Winthrop BOSTON, MASS.


Date of Death,


Jury


Lucy 8" 1906


Name in full, Dovele (Stilltom)


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


Sex, male


Color, White-


Condition,


(Single, Married, Widowed or Divorced.)


Age, .. Years, 1 Months, ....


Residence, Winthrop


Mass Ward,


Place of Death,


14 Sami Street


Place of Birth,


150mm Steel Date of Birth,


(State year, month and day.) July 81906


Benjamin F. Daniel Cambridge Mars


Name and Birthplace ) of Father, Maiden Name and Gertrude Smullen Portland me


Birthplace of Mother,


Place of Interment,


Shumer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Drintuo Boston, July 9 " 190 6


Name and Age ? of Deceased, 5


Stillborn


Age, -years.


Date and


Place of Death,*


Chief cause, Stillborn


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, 5 M.D.


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


21


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


49


1


Howell


(Stillborn)


July , 19 6 .


2


[3.'06 37-LM.]


· Permit No.


RETURN OF DEATH. BOSTON, MASS.


July 8 1956


Name in full,


, Date of Death,, aun Matilda Johnson ama M.Johnson Charles aJohnson (If married oy divorced oman give maiden name, also name of husbands


Sex, Color White Condition, Widomal


(Single, Married, Widowed-er


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


Age, 63 Years, 2 Months,


Months 2


Days. Occupation,


Residence,* 3 Lea Tien an Winthrop ward,


Place of Death 1


Place of Birth,


Portsmouth NA


(State year, month and day.)


"Date of Birth,


John& Johnson Garden


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


Margaret Pintiman Portemouth Houst Hills Cremator


Place of Interment,.


Summer Floyd Winthrop


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, July 9 190 6.


Name and Age ? aun Matilda fokuson Age, 63 years.


of Deceased,


I hereby certify that I attended deceased from. July 190 5, to July


1906, that I last saw her alive on the. 200g .day of June 1906


day of. July 1906, about. 8 o'clock that she died on the


A.M., or F.H., and that, to the best of my knowledge and belief, the cause of death was as follows :


Chief cause, bare of the Stomach Disease Contributing cause,


Chief Cause, Twelve months


Duration Contributing cause, A. M. Houghton M.D.


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


2021


Uma Matilda Johnson July . 8, 1906.


[11.'02.37.L.M.]


Permit No. .


Winthrop


RETURN OF DEATH. BOSTON, MASS.


Name in full, ..


Date of Death, Francis Carden Altron


July 9-1906


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


Sex,. male Color, White Condition,


(Single, Married, Widowed or Divorced.)


White, Black, Mixed, Chinese, Indian, etc.) Age, 8 Years, 5 Months, 15 Days. Occupation,


Residence,. 82 Lincoln Street


Ward,


Place of Death, Winthrop mass


Place of Birth, Winthrop Mass . Date of Birth,


(State year, month and day.) Jan 24 "1898


James Christian Gelen


Boston


Name and Birthplace ) of Father, Maiden Name and Fannie Raty - Cambridge mas


Birthplace of Mother, )


Place of Interment,.


Dianes Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Printer Preston,


190 6


Garden Francis, MaloGo


Age, 8 years. 5mm, 52


Name and Age ) of Deceased, 1 Date and Place of Death,* ) Chief cause, Drooling 1 July que new Scienter and Win Throf bridge 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, 1


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


Francis Carden Nelson 120616 Fim


[4.'04.37.I.M.]


-Permit No.


RETURN OF DEATH. BOSTON, MASS. ' Wucchiof Mass


Date of Death, July 10 c# 1906,


Name in full,


John. W. Grave


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


Sex, Male Color Thete


Condition, Manuel


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


(Single, Married, Widowed or Divorced.)


Age,


56 Years, 3 Months, //. Days. Occupation,


Residence, .. 15Chester are Ward, 2


Place of Death,


(State year, month and day.)


Place of Birth,


Date of Birth, 7400 22


Chase. Trans Lexington Ky


Marie Garris € ,


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother, Place of Interment, Mr. auburn (Gromation) Cancelar Ce. S. Bonne com . Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


190 ℃


Name and Age? of Deceased, John. W. France.


Age, 56 years.


Date and 15 Chester are Worthit Man


Place of Death,* Brights disease


L Chief cause,


Disease


Contributing cause, Chief cause,. 2 10




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.