Town of Winthrop : Record of Deaths 1904-1906, Part 22

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 22


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


Duration Contributing cause,


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


Name and Residence ) Bitmet calf M.D.


of Physician, 5


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


John W. Graves, July, 10, 1906.


.


Town of


COMMONWEALTH OF MASSACHUSETTS WinthropY CITY OF SOMERVILLE


RETURN OF A DEATH


de Null


Place of } Death


Place of Residence


months


26


days


.Age


.. years


(No.)


(Town or City and State)


STATISTICAL DETAILS


SEX Female


COLOR


White


SINGLE, MARRIED,


WIDOWED. OR


DIVORCED Widow


MAIDEN NAME If a married or divorced woman, or widow


HUSBAND'S FULL NAME George & MCNeill


BIRTHPLACE


Give state or country ; also city, lown, or county, if known


NAME OF FATHER


Leonard Ireither


Gire state or country : also city, town, or county, if known


BIRTHPLACE OF FATHER Portsmouth N.H.


MA DEN NAME OF MOTHER abby Grover Gire state of Country : also city, lown, or county, if known


BIRTHPLACE OF MOTHER Portsmouth N.L.1.


OCCUPATION


Person giving stat ist idnt details


INFORMANT 'S NAME


ADDRESS


(No.)


( Town or City)


PLACE OF BURIAL OR REMOVAL Forest Hills


190 2


Cemetery


/


( Town or City, and Rate )


UNDERTAKER S NAME Francis MI Vision


ADDRESS Some will Live2


(street)


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 190 € to July11 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 : (If a soldier or sailor who served in the war ot the rebellion both the primary and contributory causes of death must be given. )


Primary :


Mapfretis


Two years . . ( DURATION ) . DAYS


Contributory :


.. ( DURATION ) DAYS


(Signed)


Edward 7, Page


M. D.


( Address )


(No.)


131 Cest Hoe Noitheo ( Street) ( Town or C'it ?])


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


Previous Residence How long at


Place of Death ?


Years,


Months, Days


Where was disease contracted,


if not at place of death ?


Received


190


Agent of Board of Health, appointed to issue burial permits


Filed


190


City Clerk


ALL NAMES TO BE IN FULL


EDOM SOMERVIL ILLE


NATI


FREED


FOUNDED IBYŁ


MUNICIPAL


ESTABLISHED A


FULL NAME Adeline 1.


( Street )


70. Guest Are


(Name of Hospital or Institution if (m)


(No.)


119. Highland Road Somewicle


(Street)


Somerville.


Registered No.


Date of


Death


th July 11


1906


64


A CITY 1872 TIONAL STRENGTH


DATE OF BURIAL


I. (Mc Neill .


Adeline


July 11 , 1906.


Uddine de My: Meill July , 1, 190%,


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1906.


CITY OF BOSTON.


FULL NAME


Caroline .. Morris


Registered No. 6012


Place of Death ) Boston


Mass Gen Hospital


and Residence S


Date of Death


July 11


1906.


Age


31


.years


months days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


M


Maiden Name.


Neil


Husband's Name


Fleming


Birthplace Wilmington N


Name of Father ...


-Neil


Birthplace of Father Unknown


Maiden Name


of Mother


Birthplace of Mother


=


Occupation Domestic


Informant


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


from 1906, to 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 :


IST


RAR'S


ATRIBUS. SIT DEC


Primary (Duration) 15


Typhoid Fever 5 weeks


FFICE


1822


BO.STO


. MASS.


Contributory : (


Oedema of Lungs


(Duration)


6 hrs


(Signed)


Royal Hatch


.M.D.


July 12


1906.


SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.


or removal.


Mt Hope Boston Mass


Usual Residence


131 Crescent Av Winthrop


Filed.


July 13


1906.


Undertaker


W Banks


A true copy.


Attest :


EnMGlenen


Registrar.


PA


CIT


CONDITAD.


TIS REGIMINE DONATAN ABD.


Place of Burial


BIK


July 11, 1906


[4.'04.37.I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS. Uno


Name in full, Emiley


Date of Death,. Jayco


Emilly Magrath End (.Taylor (If married or divorced woman give maiden name, also name of husband.)


Sex, Simula Color,


Water Condition, Married und


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


(Single, Married, Widowed or


Divoreed.)


Age, 42 Years, 1 Months, 3 Days. Occupation, homenaje


Residence, 8 Bellevue


Place of Death, 8


Place of Birth,. New York City


Date of Birth,. 2


Henry Magrack London Cay


amic neil London de


con New York City


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, fen 1906.


Name and Age }


of Deceased, Emily, Magrack Taylor


Age, 47 years.


Date and


15.06


Place of Death,* Chief cause,. Typhoid - Fever.


Disease


Contributing cause,


rhage.


Chief cause, 8


Duration


Contributing cause, .2 4 hrs.


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


Name and Residence ) of Physician, S MX Partir ... M.D.


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


July 12 1906


(State year, month and day.)


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


Amely Taylor July , 12 , 140l .


[4.'04-37.LM.]


Permit No.


RETURN OF DEATH. Winthrop BOSTON, MASS.


Date of Death, July 13, 1906


Name in full, Helew Lilfew


Helen Silken Sherlock


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


Condition, Sex, Female Color, White


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


Widowed (Single, Married, Widowed or Divorced.)


Age, 77 Years, J Months, 21 Days. Occupation,


Residence ......... Winthrop Mass


Ward,


Place of Death, Somerset Que


Place of Birth, Shelburne NS.


(State year, month and day.)


Date of Birth, Law 2 3, 1830


Name and Birthplace ? of Father,


Sherlock


England


Maiden Name and Halen Gelben


Halifax US


Birthplace of Mother, Place of Interment, Winthrop Cemetery Summer Houdt


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Booton, July 14 .. 1906. 21 do


Name and Age ? of Deceased, Helen keepon topbretone 1 Age, 17 years. 5 ms


Date and Place of Death,* S July 13" 1906 Samuel Creve Hintof Mass abdominal concer


Chief cause,


Disease Contributing cause, ....


abdominal come


Chief cause, .........


about 2 yrs


Duration


Contributing cause, .... .


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


Name and Residence ? of Physician,


about 2 zus M.D.


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


2 1


Gelen Gelfan Johnson. July. 13, 1906.


COMMONWEALTH OF MASSACHUSETTS


RETURN, OF A DEATH


..


(CITY OR TOWN.)


FULL NAME


Catherine A Burriel


Place of


Death *


5


24 Bowdown Sh


Date of July17


Death


1


.190


Residence


Age


80


.years. .


... months


mths 21 days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,7 WIDOWED, OR DIVORCED.


MAIDEN NAME + catherine & chase


HUSBAND'S NAME +


charles Burrill


BIRTHPLACE #


Marmeth ME.


NAME OF FATHER Thomas cheuse


BIRTHPLACE


OF FATHER#


Formeth M.E.


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER $


OCCUPATION


1 faure Warto


INFORMANT § Fillnew O Burrill


LACE OF BURIAL OR REMOVAL I


DATE OF BURIAL


Winthrop


190.


UNDERTAKER


ADDRESS


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 :


old age


. (DURATION) .. DAYS


Contributory :


Paraplegia


1 ys


(DURATION)


. DAYS


(Signed)


M.D.


home /1906. (Address)


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


How long at Place of Death ? years


.....


. months. days


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


Filed


.190


Clerk


* City or town, street and number, If any, If death occurs away from USUAL RESI- DENCE, give facts called for under "Special informatinn." 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, tf known,


§ Name and address of person giving statistical details. Îl Name of cometery.


....


Registered No ...


56


Catherine C. Burrill July 17, 1906.


1


$


Catherine & Burrell,


July , 17, 1906.


Dr Metcalf


4.'04.37 . LM.]


» Permit Nó.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death, Auquel 2" 19.06 Harrison gester Roberta


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


Sex, male " Color,


Ophile Condition,


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


(Single, Married, Widowed or Divorced.)


Age, 1 Years, 11 Months, 22 Days. Occupation,


Residence, Printhoop Mass Ward,


Place of Death, 18 Shirley Street


Place of Birth,


Winthrop Mass Date of Birth,


(State year, month and day.) (lug 11" 1904


Hugh V. Robert Dr. Congland


Name and Birthplace ) of Father, Maiden Name and Minnie Theresa - Bolo


Birthplace of Mother, Dr intero Cemetery Winthrope mass Place of Interment,


Ouluner floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop august 3


Boston,


190 6


Name and Age Camion gester Potente Age,/ years. 11-22


of Deceased,


Date and august 211906-187 Shines & hel


Place of Death,* Chief cause, .. Diflithería


Disease -


Contributing cause, ....


Chief cause, 24 hours


Duration Contributing cause,


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


Name and Residence ) Edward 7. Sage M.D.


of Physician,


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


021


Harrison Lestor Rogere, august 2 1906


--


[3.'06-37-LM.]


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


RETURN OF DEATH ..


MASS.


Date of Death, Aro 4"1906 martha & m Donald


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


Sex, Color,


(White, Black, Mixed, Chinese, Condition, L'école


Indian, etc.)


(Single, Married, Widowed or Diyorced.)


Age, 1 .. Years, 2 Months, ~ Days. Occupation,.


Residence, *.


Ward,


Place of Death,


(State year, month and day.)


Place of Birth,


Date of Birth,


Bridget Dermody Garland


Place of Interment,


Name and Birthplace ! of Father, Maiden Name and Birthplace of Mother, Holy Cross mulden


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, aug 45 190 6


of Deceased, Martha & Mc Donald


Age,. 1.2 years.


I hereby certify that I attended deceased from aug 1ch 1906, to aug 4h


1906, that I last saw


alive on the. 3 ª 5


day of aug 190 Q


day of. aug 190 b, about. 4.150 o'clock that died on the 4 h-


A.M., or +.M., and that, to the best of my knowledge and belief, the cause of


[ Chief cause, ........


Meningitis


Disease Contributing cause,


Chief Cause, 4 days


Duration Contributing cause, H. I Soule


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


M. D.


Name and Age?


-2 mo


her. death was as follows :


Name in full,


Marcha G. m. Donald august 4, 1966 Do.58.


1


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


Permit No.


RETURN OF DEATH. Hinthe BOSTON, MASS.


Date of Death,. august 5" 19.06 Chandler Winthrope Creighton


Name in full,


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


Sex, .... male Color, White


Condition,


Age, 4 Years, 7 Months, 23 Days.


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


Residence, Winthrop Mass


Ward,


Place of Death, 27 atlantic Steel


Place of Birth, Drinthiofs


(State year, month and day.)


Date of Birth, Dee 12-1906 Name and Birthplace \ William Or, Creighton= Charleston of Father,


Maiden Name and Minnie , Whittington- Janmouth no.


Birthplace of Mother,


Place of Interment, Stintinoje Cemetery - Ventthe mass Dummer Houd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop ang 6th Boston,


1906.


Name and Age of Deceased, Lehandler Wbereichton Age, 7 years.


august 5Th 1906. 27 attantin St. Date and


Place of Death,* Chief cause, .... Typhoid Fever.


Disease -


Contributing cause, Septic abscess of Leg.


Chief cause, One week


Duration- Contributing cause, . Two weeks.


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


Name and Residence ) of Physician, augustus.


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


Tallinar M.D. Princeton St.


? I


(Single, Married, Widowed or Divorced.)


-


august 5, 1906 20.59.


[11.'02.37-LM.]


Permit No. ....


RETURN OF DEATH. BOSTON, MASS.


Date of Death. ung 9 Th 1906


Name in full, full, Helen Genueve Kiggen


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


Female


Sex, Color,


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


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


Ward,


Residence, Place of Death, Blue Acce Collage Neptune are I und koop mass (State year, month and day.) Place of Birth, Ity de Park mass. Date of Birth, June 30 1905 of Father, 1


Name and Birthplace ) Jose/2h m Kiggen Hyde Park mars


Maiden Name and Francis mary Medcalf Ireland


Birthplace of Mother, ) Place of Interment,. Calvary Cem. Boston mais.


F.O. Graham Agas Part, Maso Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, acq 7 Th - 190 6


Name and Age Helen Geneve Higgin of Deceased ,


years.


Date and Hyde Park miles on June 30- 1905 Place of Death,* ) Chief cause,. Acute indigestion


Disease Contributing cause, Chief cause, Duration Contributing cause,


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


Nume and Residence ) of Physician, Albert B Domman M.D.


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


auquel 7the 1906 No . lo


4


[4.'04.37-J.M.]


Permit No.


RETURN OF DEATH. Winthrop BOSTON, MASS.


Date of Death,


august 15 1906


Name in full, Sarah Gilman Mattheus


(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.)


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


Residence,


naes Ward,


Place of Death, 167 Winthrop Street


(State year, month and day.)


Place of Birth, Freedom W Cf Date of Birth,


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


Jonathan Dieman


annie Rendere Lee -2 04.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Dimostof? august


/0 1900.


Name and Age Sarah &. Mattheus


Age, 78 years. 29 de


of Deceased, Date and august 15. 1906-16 Hinttrump Succes


Place of Death,* - Chief cause, ... . Daranarna Utini


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 residence.


auquel 15, 1906 200.


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Aug 19 1906


Name in full, Mary Pauline MS Carthy Mary Pauline Donovan (If married or divorced woman give maiden name, also name of husband.)


Sex, Female Color, White


Condition, ma price (White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.) Indian, etc.) Home Age, 36 Years, Months, 28 Days. Occupation,


Residence,*


4) Main Ar


Ward,


Place of Death, 41 Main


Place of Birth, Cash Boston


(State year, month and day.) Date of Birth, greve 22-1810


Name and Birthplace Timothy Donovan! Ireland of Father, Maiden Name and Birthplace of Mother,


Annie M. O. Donnie- Scotland


Place of Interment, Atoly leross Walden


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston ..... 49.2.1 1906.


Name and Age )


of Deceased, 5 Ihans


e


acting In bartin Age, 3 years.


I hereby certify that I attended deceased from. any 4' 190k, to Chung: 19.00


1906, that I last saw


alive on the. 19 day of 190 G


that


died on the


.day of


Infust


19% , about 9 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,


Contributing cause,


Chief Cause, The year


Duration


Contributing cause, (1)met calf M. D.


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


521


t


1 01 2


( august 1 9, 190% 20.62


[4.'04.37. J _. M.]


Permit No.


RETURN OF DEATH. Mintha BOSTON, MASS.


Date of Death,


auquel 21"1906


Name in full,


James Q. abbott Il.


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


Sex, ....


male


Color,


Othrice


Condition,


Widower


(Single, Married, Widowed or


Divorced.)


Age, 45 Years, 6 Months, ~ Days. Occupation,


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


Residence, Winthrop Mass


Ward,


Place of Death, y Belcher Street


Place of Birth, Laurence Mass Date of Birth,


(State year, month and day.)


Name and Birthplace ) of Father,


James L. abbott- andover mamie


Maiden Name and


Mary E, Pearl-Ionele mass


Birthplace of Mother,


Place of Interment,


Stunttrop Cemetery- Winthrop mar


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Minstera po august 2 2ª 1906.


Name and Age


of Deceased, James, G. abbott In


Age, 45 years. 6 mos


Date and auquel 21 "1906 -7. Belcher estrel, Place of Death,* S Chief cause, .. Lenkauma Disease-


Contributing cause, General Imboly Khambasis


Chief cause, 5 yrs


Duration Contributing cause, one week


I certify that the above is true to the best of my knowledge and belief. Name and Residence , of Physician, Birmet calf M.D.


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


James I Wovous fr Cinquet 21, 1906 no. 63


١


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1906.


CITY OF BOSTON.


FULL NAME


Mary


E.


Smith


Registered No.


7380


Place of Death ¿ Boston


Boothby Hospt. --- Winthrop , Locust St.


and Residence S


Date of Death


Aug . 22


1906.


Age


41


years.


months days.


STATISTICAL DETAILS.


PHYSICIAN'S CERTIFICATE.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


F


W


M


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: from 1906, to


Maiden Name


Brown


S


PATRIBUS, SIT DE


Primary


Shock 24 hrs.


.... (Duratiany


OFFICE:


C


Name of


Father.


John Brown


BO.STO


N. MA.S.S.


of Father England


Contributory : 2


Operation for Fibroid


(Duration)


Uterus


2 days


Birthplace


England


of Mother


(Signed)


J .W.Lane


M.D.


Occupation


None


Aug . 24


1906


SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.


or removal.


Forest Hills


Usual Residence.


"Winthrop"


Undertaker


M . Barry


Filed


Aug . 25


1906


A true copy.


Attest :


ENMSlenen


Registrar.


RAR'S


Husband's Name


Edison J.Smith


CITY.


Birthplace


England


CTYTT


BOSTONIA" CONDITAA.


ATIS REGIMINE DONATA A 1130.


Birthplace


Maiden Name


Unknown


of Mother


Informant


Place of Burial


I HEREBY CERTIFY that I attended deceased during last illness,


aug 22, 1906.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Elizabeth &e Grave


Registered No.


Place of Death *


Chester Cottage


Dolphin Que


Date of Death.


aug 29


1906


Age


44


. years


10


months


8


days


STATISTICAL DETAILS


SEX


Jimale


COLOR


While.


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


married


MAIDEN NAME +


Demayer


Selden


HUSBAND'S NAME +


BIRTHPLACE + Bastón


NAME OF


FATHER


Raymond Dejmayer


BIRTHPLACE


OF FATHER+


Germany


MAIDEN NAME


OF MOTHER


Ever Schwell


BIRTHPLACE


OF MOTHER


Germany


OCCUPATION House Wife


INFORMANT § Husband


PLACE OF BURIAL OR REMOVAL II


Forest Hills


DATE OF BURIAL Away 31 190150


UNDERTAKER


ADDRESS/


2324 Nask St


& SItalermandsans Bacher


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from 1906 to Jun 29 6


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 : Lancer al Utima


1


3. 42. (DURATION). .DAYS


Contributory :


Lus- attack Diarrhea


(Signed)


Dr. Ada Dv. Bearse


.(DURATION)


. DAY8


.M.D.


Muy 29 1906


.(Address)


12 Horner St, 20


Dorchester


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. |[ Name of cemetery.


ALL NAMES TO BE IN FULL


Elizabeth G. Grove. august 26, 1906 20. 64


AC


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.)


Date of Death, aluguel 28. 190 6


Full Name of Deceased, Cagandria a, Olaynes


Maiden Name, Aktionmama a Richardson


If a married or divorced woman or a widow give also Name of Husband, Holu Heury Hay nes


Sex, Color, .. Single, Married, Widowed or Divorced,


Age, 45 Years, Months, Days. Occupation,


* Residence { If out of town, } { also state fully. ) .


5 Sea View av Authrop


Place of Death, Theleal Hospital Winthrop. Mars


Place of Birth, Bloomington, SUL


Name and Birthplace of Father,


Maiden Name and Birthplace of Mother,


Place of Burial (Give name of Cemetery) Winthrop Onefety Winthrop Mare


Summer Floyd


Dated at .. aluguer 28 to 190 6


Signature and place of business of Undertaker.


18. Herman Sheet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Carsandría a Haynes Age, 45%. M. D.


Place and Date of Death, died at Winthrop auquel 20 1906


Disease or Cause of Death, #


Primary,


Chronic altrimentis


Duration, . 4ch.


Immediate,


Duration,


sweets


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


Signature and Residence S Certifying Physlclan.


M. D.


Date of Certificate, 24" 190 %.


· Give also street and number, if any. f Glve sex of Infant not named. If still-born, 80 state.


{ If a Soldier or Sailor In the War of the Rebelllon, give both Primary and Immediate Cause.


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


Agent of Board of Health.


on


No.


RETURN OF THE DEATH


Cassandra a Hay-ne. Cinq 28, 1901 20.60


OF


at .....


Date, _.


190


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


Filed, ....


190


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the city or town in which the death occurs, shall, within five days thereafter, cause notice thereof to be given to the board of health or to the town clerk.


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 shall forthwith after the death of a person whom he has attended during his last illness, at the request of an undertaker or other authorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts.


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


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cer- tificate required by section 10, enter thereon the facts required by section 1, and return it to the board of health or to the clerk of the city or town in which the death occurred. The person making such return shall receive from the city or town a fec of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a city, or town or remove therefrom a human body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shall be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a physician's certificate of the cause of death. The Board of Health or agent, upon receipt of such statement and certificate, shall forth-


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. DOSTON MASS


Name in full, Jannett


Date of Death, BEkt 9 1906 , Hansell Jannett Grant" Ivm H. Hansell (If married or divorced woman give maiden name, also name of husband.)


Sex,


imate Color,


White


Condition, Marie


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


Residence, *.


9 Wheelock It Winthro hard, Mas


Place of Death,


62


(State year, mouth and day.) Hauta Courety Nova Scotia Date of Birth, Jan 15-1844,


Place of Birth,


Donald Grant= Hanty County A.S.


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


Maria ..


Wright


Place of Interment,


Chan. R. Crimson


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Sept-9 190 6


of Deceased, Jannett Hansell Age, 62 years.


I hereby certify that I attended deceased from June 18 1906, to Sift9h


1900 that I last saw


alive on the day of Sept 190 4


5.30 day of Sept 1900, about o'clock that died on the 95


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


Disease ? s chief cause,


Contributing cause, 4.


Chief Cause, 2 years


Duration


Contributing cause,


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.