Town of Winthrop : Record of Deaths 1904-1906, Part 23

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 23


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


521


Name and Age


phe.


Brights disease


(Single, Married, Widowed or Divorced.)


Age,


62 Years, 8 Months,


24 Days. Occupation,


De 219, 906 67


2


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS. Y


Date of Death, Jeff 9 1906


Name in full, Walter Barry Hennessy


(If marrled or divorced woman glve maiden name, also name of husband.)


Sex,


Color, ONI Condition,


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


(Single, Married, Widowed or Divorced.)


Age, / Years, .. 5 Months, / 2 Days. Occupation,


Residence, * 11 Sea Hoam are


Ward,


Place of Death,


Place of Birth,


Date of Birth,


Ajustar


ElijaTich Barry


Place of Interment,


Katar.) Lane In. Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, 1900.


Name and Age !


of Deceased, Plaîtci 1. semessy Age, 1/2 years.


I hereby certify that I attended deceased from 1906, to Sept


190 6 that I last saw Que


um alive on the 8 cte .day of 190 €


that .died on the Seht


day of 1906, about. 10 o'clock


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


Disease - Chief cause, ..... icute Milka Infection


Contributing cause, seeks


Chief Cause,


Duration Contributing cause,. Henry S. Roven M. D.


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


Bugliter Dist.


21


1


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


· (State year, month and day.)


Sept 9, 1906 68


[4.'04.37-LM.]


Permit No. ....


RETURN OF DEATH.


Winthrop BOSTON, MASS.


Date of Death,


Sept 2by 1906


Name in full, Edith a. Ringstory


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


Sex, Female Color White Condition, mand


(Single, Married, Widowed or Divorced.)


Age, 33 re Years, C Months, Days. Occupation,


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


Residence, telesty mars


Ward,


Place of Death, 133 @heel Cheme Hantrop


Place of Birth, natick Mass Date of Birth,


(State year, month and day.)


Name and Birthplace ? of Father,


George m nelson Charleston mars


Maiden Name and


Catherine & Ruée


Dover Mass


Birthplace of Mother, Place of Interment Nordlawn Cemetery Wellesley mass Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston. Sept. 2% 190.se ..


of Deceased,


Editie G. Kingsbury


Age, 33 years.


Date and Winthrop, mais. Place of Death,* L Chief cause,. ... hun as hima Disease


Sept. 2%, 1906


acute Gastrihis


Contributing cause, ...


Chief cause, about Six months


Duration Contributing cause, Five days


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


Name and Residence ? Vetro Schofield M.D. of Physician,


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


Willeely, mais.


21


Name and Age ?


Je/2/ 27, 1906 69


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


Cect 6# 1406


Name in full, Hazel nichols


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


Sex, female .Color White


Condition, L'yle (Single, Married, Widowed or Divorced.) School Sic


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


Age, 8 Years, 11 Months,


2 Days. Occupation,


Residence,* 110 Cont Road Wenche Ward, Man Place of Death, Wunschnot Mais


Place of Birth, Worthit Was Date of Birth,


(State year, mouth and day.)


Name and Birthplace ? William M. Michale


of Father, Maiden Name and 4. Schilys


Birthplace of Mother,


Place of Interment,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


7 1906.


of Deceased, Hazel Nichols Age, .. 8 years.


I hereby certify that I attended deceased from


190 , to


1900, that I last saw her alive on the day of. 1906


that 5ml died on the 10th day of 1906, 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 : Chief cause, Caries y Vertebra. 1


Disease Contributing cause, Extrcuestión


Chief Cause, Swen years.


Duration


Contributing cause, gradual


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


15-Princeterio 8%.


021


Name and Age ?


Hazel Nichole Det 6, 1906


1


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


Permit No.


RETURN OF DEATH. -BOSTON, MA'SS.


Date of Death,


Oct 11" 1406


Name in full,


Howard Winkteof Taylor


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


Condition, Z Sex, Male Color White


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


(Single, Married, Widowed or Divorced.)


Age, X Years, 3 Months, > Days. Occupation,.


Residence, .. Tout Shirley


Ward,


Place of Death, Vue Dilean are


(State year, month and day.)


Place of Birth, Vur. de L'eau ave Date of Birth, July 4# 1406 Name and Birthplace Frederick H. Taylor Chelsea


of Father, Maiden Name and Birthplace of Mother,


Florence. & Thomas Charlestown


Place of Interment, Woodlawn


Te. R. Punion


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,. act 12 1906 . ..


Name and Age? Howard wollt 7 amlos


of Deceased,


Date and Point Shortly


Place of Death,* S Intention


Disease Contributing cause,


Chief cause, ..... Incrassus


Chief cause, 3 ms


Duration- Contributing cause, 2 mes


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


Name and Residence ) of Physician, S


M.D.


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


2 1


Age, ...... 3 years.


Howard Hinstrofo Taylor, Och 11, 1906


[11.'02.37-1.M.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Date of Death,.


Colore 19/1906


8


Name in full, Grace Of, Patchell


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


Sex,


Female


Color


Condition,


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


(Single, Married, Widowed or Divorced.)


Age Years, 6 Months, 12 Days. Occupation, ...


Residence, Okanthropo mass


Ward,


Place of Death, 119 Shriley Street


Place of Birth, 119 Shirley SI Date of Birth,


(State year, month and day.) april 6. 1906


James Or, Patchel-Salem mars


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


Grace Ofaringlon


Winthrop Cemetery


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston, Coloter 15". 190 G. na de


Name and Age


of Deceased , Grace Ostamington Patchett Age, -


-years. 6-12


Date and October 18 "1906-119 Shirley Steel,


Place of Death,* ) Chief cause, Probably pre-matal


Disease Contributing cause, Mal nutrition.


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, Albert B. Low au Wwithop mart. .A.D.


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


Grace H. Catchet Olet 18, 1906


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Starkweather


Place of


Death *


12082 Plesant Et Winthrop mass


Residence


Winthrop mars


Age


...... .. years.


.. months.


.days


STATISTICAL DETAILS


SEX


male Orhili


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Single


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


Winthrop mass


NAME OF


FATHER


Walter B Stark weather


BIRTHPLACE OF FATHER+ Dover 2H


MAIDEN NAME


OF MOTHER


Olivia RCleveland


BIRTHPLACE


OF MOTHER #


margaretville n.S.


OCCUPATION


of Father Engineer


INFORMANT § Halten B Starkweather


PLACE OF BURIAL OR REMOVAL I


Nordlawn Cemetery


DATE OF BURIAL


th


Cect-19%


1906


UNDERTAKER


John In Sprague


ADDRESS


no12 Meridian


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from oct 19 190 6x 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


Que to Fatty Degeneration


ofplacenta


.(DURATION).


.ATT.ITDAYS


...


Contributory :


(DURATION)


(Signed)


augustus S. Talkeuam


.M.D.


10-19-1906 (Address) 9 Primento Step


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 Information." If In a Hospital or Institution, give its NAME instead of street and number.


t In case of married or diverced 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


Winthrop ma (CITY OR TOWN.)


.Registered No .....


Date of } Och-199


1904


Death


no /3 Starkereacher Clar 1 9, 1906


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


Permit No.


Winthrop


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


October 22"1906


Name in full, Henriette Nichols


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


Sex, OFemale Color, White


Condition,


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


(Single, Married, Widowed or Divorced.)


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


Residence, Or inthisto Mass


Ward,


Place of Death, 23 Beacon Street


Place of Birth, Briscoe Conn


(State year, month and day.)


Date of Birth,. May 29 " 1838


Beecher Perkins -Cristal Com


Maiden Name and Birthplace of Mother, Planteville Conn


Place of Interment,


SummerFloyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Dinthato Boston, Det 22 "


190 6.


Name and Age ? of Deceased, Henratta Nichols


Age, 68 years.


Date and Cef 22 1906


Place of Death,*


Chief cause,. atprofileris Disease


Contributing cause, ... Haut Incase


Duration - Contributing cause, Heart Disease


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


Name and Residence ) of Physician, Edward 7 base M.D.


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


21


Name and Birthplace ) of Father,


Julia ann Blakeslee-Bristol Com


Chief cause,


Oct 22, 1906


..


[4.'04.37-J.M.]


Permit No.


RETURN OF DEATH. Hintero/2 BOSTON, MASS. Col


Date of Death,


Cel: 38: 1986


Name in full, Charles H. tclasses


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


Condition, Leconced


(Single, Married, Widowed or Divorced.)


Age, Years, Months, ~ Days. Occupation,


Residence,. Washington DC, IFard,


Place of Death, Heuttrop beach taes.


Place of Birth,


Date of Birth, رسم


Name and Birthplace ) Unknown


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


Unknown


Sammen Loyd


Undertaker. 18 Stemma Plus


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Whiteof Boston, Q+ 28 " 190.6.


Name and Age ? Charles H. Adams


Age, .7.0 years.


Date and O+28-1906-


Place of Death,* Paresis


Disease


Chief cause, ..


Contributing cause,. Red age


Chicf cause, Two


Duration


Contributing cause,. Five a more years


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


Name and Residence )


of Physician, 5 Edward. 7, Gage M.D.


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


Sex, male Color 7thite (White, Black, Mixed, Chinese, Indian, etc.) Clark


(State year, month and day.)


of Deceased,


[4.'04.37-LM.]


Permit No.


RETURN OF DEATH. Hontrop. BOSTON, MASS.


Date of Death, October 29"1906


Name in full, Katherine Riley


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


Sex, Demale Color, White


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


(Single, Married, Widowed or Divorced.)


Age, 29 Years, ~Months, ~Days. Occupation,.


Residence, Gestion Mass


Ward, ...


Place of Death, 32 Cottage avenue


Place of Birth, Ireland


(State year, month and day.)


Date of Birth,


Name and Birthplace ? of Father, Maiden Name and alvee mo, Guire -Apeland


Birthplace of Mother, S


Place of Interment,


Bleeley Stallon Cemetery Comeand


Summer Floyd


naes


Undertaker. ...


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Dranthrop Bet 30"


190 6.


Name and Age ? of Deceased, Katherine Riley


.Age, 29 years.


Date and ) October 29 " 1906632 Cottage avenue


Place of Death,* 5


Chief cause,. Tuberculão ? Lungo


Disease Contributing cause,


Chief cause,.


2 anos.


Duration


Contributing cause,


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


Name and Residence ) of Physician,


( 3) Metcal


M.D.


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


>21


Peter Riley


Ireland


Oct 29. 1906.


[4.'04-37-LM.]


Permit No. .....


RETURN OF DEATH.


Winthrop


-BOSTON, MASS.


Date ofDeath,


October 20 1906


Name in full, Sam La Grange


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


Sex, male Color While-


Condition, Stidmer


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


(Single, Married, Widowed or


Divorced.)


Contractor


Age,. 85 Years, ~Months,.


Days.


Occupation,


Residence, 115, Saulhoto 5heel


Ward,.


Place of Death, Winthrop mass


Place of Birth, Newbury Of- Date of Birth,


(State year, month and day.)


Name and Birthplace ? of Father,


Stechen George- Newbury 17


Maiden Name and


3


Lydia Leighton - Necolumnl &T~


Birthplace of Mother,


Place of Interment, I interop Cemetery


Summer Floyd


Undertaker. 184 terman RI


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Minitrofo oston, (Qel 31" 1906


Name and Age ?


of Deceased, Sam L. George


.Age,8 5. years.


Date and October 30 " 1906 - 115 Hintenope Sheet


Place of Death,*


Chief cause, Gastric cancer


Disease


Contributing cause, Rame


Chief cause, two years


Duration tion


Contributing cause, (1


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


Name and Residence )


of Physician, S Horace / Soule M.D.


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


21


-


Wer 20, 1906


[4.'04.37.LM.]


Permit No.


RETURN OF DEATH. Hiwithro BOSTON, MASS.


lac


Date of Death,


November y" 1906


Name in full, Elizabeth amy Holmes


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


Sex, Female


Color, White


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


married


(Single, Married, Widowed or


Divorced.)


Age, 56 Years, / Months,. 21 Days.


Occupation, Hersenite


Residence, Marithol, Beach Suas .. Ward,


Place of Death, 204 Shiley Street


Place of Birth, Last Butant


(State year, month and day.)


Date of Birth,


Josefch Garrett- England


Name and Birthplace of Father, Maiden Name and Prudence Haddrone-England


Birthplace of Mother, Place of Interment, Winthrop Camere Winthrop mas Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Mintturk Boston, Amember


190.6


Name and Age )


of Deceased, Elizabeth amy Holmes


Age, 56 years.


Date and Mar. 7. Winthrop, Macd.


Place of Death,* Chief cause, Cercbral Hemorrhage


Disease


Contributing cause, Bright Die te.


Chief cause, 18 horas Duration 3 Contributing cause, Indefinite


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


Name and Residence ) of Physician, M.D.


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


21


Elizabeth any Herlines. Im 1.1906


1


4.'04-37. LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,. November 8'1906


Name in full, frank Q, Spear


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


Sex, Male Color White'


Condition, Mamed


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


(Single, Married, Widowed or Divorced.)


Age, 41 Years, 2 Months, 20 Days. Occupation, Clerk


Residence, Stinthrop mass


Ward,


Place of Death, Cor Bowdoin St x Willow Cheme


Place of Birth, Drentham Mass Date of Birth,.


(State year, month and day.)


ang 18'1865


John M. Spear, 1+ yanmismas


Josephnie Rhodes Wrentham Suas


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Starttrop Cemetery Winthrop mass Place of Interment, Summer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Drathrop Boston, nor 190 6.


Name and Age Frank O, Spear


Age, 41 years.


Date and November 81 1906- Cor Bondingvilla avec Place of Death,* Diabetes


Chief cause,


....


Disease -


Contributing cause,. Come


Chicf causc, 5yrs Duration Contributing cause, 12 hours


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


Name and Residence ) of Physician, 21 Metcalle M.D.


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


2 1


of Deceased,


Frank @ Spear Mor8. 1906


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Comelia A Minha


Registered No.


10


Date of ¿


Nov. 10


190


Death *


Residence


WirThok


Age


60


... years.


6


months. days


STATISTICAL DETAILS


SEX


termale


COLOR


Litrili


SINGLE, MARRIED,


WIDOWED, OR)


DIVORCED


Married


MAIDEN NAME +


amélia ( Guess)


HUSBAND'S NAME +


BIRTHPLACE # Iruo Krass


NAME OF


FATHER


Bartholomew Q. Guess


BIRTHPLACE


OF FATHER+


MAIDEN NAME


OF MOTHER


Bettina av. Cuturada


BIRTHPLACE


OF MOTHER #


Wellfleet


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during las


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 :


Contributory :


(Signed)


V. T Davis


.(DURATION) ......... DAY


M. D


No. 12 1906 (Address)


Aileand Mass


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


How long at


Place of Death ?


.. years.


.... months.


.... day


Where was disease contracted,


If not at place of death ?


Filed Não 12 1906


Leo.


Clerk


PLACE OF BURIAL OR REMOVAL I


DATE OF BURIAL


N10.13


1906


UNDERTAKER D. F. leite


ADDRESS


Orleans


* 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


Place of l


Cauthan


Death


1


(DURATION). .. DAY


1. 10, 700


[4.'04.37-J.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, 200 /201906


Name in full, George. M. Medios


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


Sex, male Color White Condition,


Manuel (Single, Married, Widowed or Divorced.)


Age, 56 Years, 9 Months, X Days. Occupation,


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


Residence, 18 Pleasant St Wanting


Place of Death, .....


Place of Birth, Pico azores


Date of Birth, Feb12 ,850


Name and Birthplace ? of Father,


Toney


Medios Muhamma


Maiden Name and Birthplace of Mother,


Place of Interment,


le Revenucon


-


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, nor. 15. 1906.


Name and Age )


of Deceased, Gange M. Medrar


Age, 56 years.


Date and Mar. 12. Months of.


Place of Death,* Chief cause, Labar Jums Disease


Contributing cause,


Chief cause, 5 days.


Duration Contributing cause,


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


Name and Residence ) of Physician, HI. Parker Hanthrop. M.D.


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


>21


Ward,


1


(State year, month and day.)


Lenger M. medina Zur12,1906


[3.'06-37-L.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS. Willlet Man


Date of Death,. 1100. 21.1906,


Name in full,


Mary Emmily Eaton


under name} Many Emily Tourvougy Widow of Www . Salon


f married or divorced wemay give maiden name, also name of husband.)


Sex, female Color,


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


alval 78 years


Age, X Years, X Months, X Days. Occupation,


Residence,* #5 Buchanan IL


Place of Death, "


(State year, month and day.)


Place of Birth, Eleworth me Date of Birth,


Name and Birthplace ? of Father, Maiden Name and 3


Birthplace of Mother,


Place of Interment, Tezcan Score


Te RIB Emisión Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


Non 2/06


1906.


Name and Age ? Mary Emily Eaten


Age, years. of Deceased,


I hereby certify that I attended deceased from Jan 14- 1905, to D'ato


19040 -190 , that I last saw


alive on the 12 Ver day of Non that the died on the 21 et


day of . Non 190 6, about 2 31) o'clock


-t.M., or P.M., and that, to the best of my knowledge and belief, the cause of


Disease Chief cause, Senility


Contributing cause, arterio ecleratis


Chief Cause, Que ye


Duration


Contributing cause, Several years


M. D.


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


621


(Single, Marricd, Widowcd or Divorced.)


her death was as follows:


mary Emily Extra Nov 21, 1906


N. B. - Every item of information should be carefully supplied. AGE should be stated EXACTLY. PHYSICIANS should state CAUSE OF DEATH in plain terms, so that it may be properly classified. Exact statement of OCCUPATION is very


The Commonwealth of Massachusetts


STANDARD CERTIFICATE OF DEATH


1 PLACE OF DEATH


Winthrop


(No.


23


Cottage Fark Rds.


.. Ward)


Mildred Clarke.


2 FULL NAME


[If married or divorced woman or widow


give maiden name, also name of husband.]


@RESIDENCE


23 Co


tage Parto Good.


Registered No.


1


082


PERSONAL AND STATISTICAL PARTICULARS


MEDICAL CERTIFICATE OF DEATH


3 SEX


Vénale


4 COLOR OR RACE


White


5 SINGLE,


MARRIED,


WIDOWED,


OR DIVORCED


(Write the word)


Single


6 DATE OF BIRTH


February 9-1876


(Month)


(Day)


1


(Year)


7 AGE 30


.yrs.


9


mos.


12


ds.


or ...


... min. ?


& OCCUPATION


not huy-


(b) General nature of industry, business, or establishment in which employed (or employer).


9 BIRTHPLACE


(State or country)


Dorchester-Mack.


PARENTS


11 BIRTHPLACE


OF FATHER


(State or country)


Roxbury- U.H.


12 MAIDEN NAME


OF MOTHER


Sarah E Filestore.


18 BIRTHPLACE OF MOTHER (State or country)


Boston-Mars


14 THE ABOVE IS TRUE TO THE BEST OF MY KNOWLEDGE


(Informant)


Henry te Relacje


1) 2] Contage Park led-Wirthinto


16


Filed 191


REGISTRAR


16 DATE OF DEATH


2000, 27


191 >


(Month)


(Day)


(Year)


17 I HEREBY CERTIFY that I attended deceased from


191.


, to.


191


that I last saw h ...


alive on


191


and that death occurred, on the date stated above, at


......


m.


The CAUSE OF DEATH* was as follows :


Lecute Malignant Endocarditis


(Duration)


.yrs.


mos.


ds.


Contributory.


(SECONDARY)


(Duration)


.. yrs.


mos.


.........


cs.


(Signed)


M.D.


191


(Address)


* If death followed injury or violence the certificate of death must be made out by the Medical Examiner.


18 LENGTH OF RESIDENCE (FOR HOSPITALS, INSTITUTIONS, TRANSIENTS, OR RECENT RESIDENTS).


At place


of death ............ yrs.


.mos.


ds.


State


... yrs.


In the


mos.


ds.


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


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


Former or usual residence.


PLACE OF BURIAL OR REMOVALA RATE OF BURIAL


to Mass. Crematory


Dec 10


3


191.


UNDERTAKER


al Entuan Co.


ADDRESS


25/ Fremont or


BOSTON (City or town.) [If death occurred in a hospital or institution, give its NAME instead of street and number.]


MARGIN RESERVED FOR BINDING


WRITE PLAINLY, WITH UNFADING INK-THIS IS A PERMANENT RECORD.


important. See instructions on back of certificate.


10 NAME OF


FATHER


Henry le Clarke


(a) Trade, profession, or


particular kind of work


If LESS than


I day ......... hrs.


.....


STANDARD CERTIFICATE OF DEATH.


Statement of occupation. - Precise statement of occupa- tion is very important, so that the relative healthfulness of various pursuits can be known. The question applies to each and every person, irrespective of age. For many occupations a single word or term on the first line will be sufficient, e. g., Farmer or Planter, Physician, Compositor, Architect, Loco- motive engineer, Civil engineer, Stationary fireman, etc. But in many cases, especially in industrial employments, it is necessary to know (a) the kind of work and also (b) the nature of the business or industry, and therefore an additional line is provided for the latter statement ; it should be used only when needed. As examples: (a) Spinner, (b) Cotton mill; (a) Sales- man, (b) Grocery ; (a) Foreman, (b) Automobile factory. The material worked on may form part of the second statement. Never return " Laborer," "Foreman," " Manager," "Dealer," etc., without more precise specification, as Day laborer, Farm laborer, Laborer- Coal mine, etc. Women at home, who are engaged in the duties of the household only (not paid Ilouse- keepers who receive a definite salary), may be entered as Housewife, Housework, or At home, and children, not gain- fully employed, as At school or At home. Care should be taken to report specifically the occupations of persons engaged in domestic service for wages, as Servant, Cook, Housemaid, etc. If the occupation has been changed or given up on account of the DISEASE CAUSING DEATH, state occupation at beginning of illness. If retired from business, that fact may be indicated thus: Farmer (retired, 6 yrs.). For persons who have no occupation whatever, write None.


Statement of cause of death. - Name, first, the DISEASE CAUSING DEATH (the primary affection with respect to time and causation), using always the same accepted term for the same disease. Examples: Cerebro-spinal fever (the only definite synonym is "Epidemic cerebro-spinal meningitis") ; Diphtheria (avoid use of "Croup ") ; Typhoid fever (never re- port " Typhoid pneumonia ") ; Lobar pneumonia ; Broncho- pneumonia (" Pneumonia," unqualified, is indefinite) ; Tuber-


culosis of lungs, meninges, peritonaeum, etc , Carcinoma, Sar- coma, etc., of. ..... (name origin: "Cancer" is less definite; avoid use of "Tumor" for malignant neoplasms) ; Measles; Whooping cough ; Chronic valvular heart disease; Chronic interstitial nephritis, etc. The contributory (second- ary or intercurrent) affection need not be stated unless im- portant. Example : Measles (disease causing death), 29 ds .; Broncho.pneumonia (secondary), 10 ds. Never report mere symptoms or terminal conditions, such as " Asthenia," " An- aemia " (merely symptomatic), " Atrophy," "Collapse," " Coma," " Convulsions," "Debility " ("Congenital," "Senile," etc.), " Dropsy," " Exhaustion," "Heart failure," "Haemorrhage," " Inanition," " Marasmus," " Old age," "Shock," "Uraemia," "Weakness," etc., when a definite disease can be ascertained as the cause. Always qualify all diseases resulting from childbirth or miscarriage, as " PUER- PERAL septicemia," " PUERPERAL peritonitis," etc. State cause for which surgical operation was undertaken.




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.