Town of Winthrop : Record of Deaths 1904-1906, Part 24

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 24


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


Cases for the Medical Examiners. - Under the provisions of chapter 24 of the Revised Laws deaths under the following conditions must be referred to the Medical Examiners:


1. Deaths following injury or violence, as Burns, Falls, Drowning, Gas Poisoning, Suicide, Homicide, etc.


2. Deaths supposedly caused by violence, as Criminal Abortion, Poisoning, Starvation, Suffocation, Ex- posure, etc.


3. Sudden deaths of persons not disabled by recognized disease, as A death upon the street, or one supposed to be due to Alcoholism, etc.


4. Deaths under circumstances unknown, as A person found dead, etc.


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1906.


CITY OF BOSTON.


FULL NAME


Martha ... R ... Edmund son


Registered No 10150


Place of Death }


Boston


Mass Charitable .


Eye & Ear Infirmary


and Residence S


Date of Death


Nov # 22 nd


.1906.


Age


54


.. years ...


months days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


F


W


Maiden Name


Mudie


Husband's Name


Charles


....


Birthplace


England


Name of


Father


Robert H


Birthplace


of Father


England


Maiden Name


of Mother


Martha R Mudie


Birthplace of Mother


- - PEI


Occupation


Housewife


Informant


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


.1906,


from 1906, to 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 :


RAR'S


Primary. (Duration)


Aseptic ... Thrombosis .of .... right


CZYTTATISR


o.C.avernous Sinus 31 days CONDITAA.


BOSTON. MA Punture of rt. Internal Cavotis artery


Contributory : (


(Duration)


Cerebral Ischemio ... 29 .... days ......


M.D.


(Signed)


.H.G.Langworthy.


Nov 23 ............... 1906. ....


.....


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


Place of Burial


Or removal winthrop Cem Mass


Usual Residence.227 .... Shirley ..... St ... Winthrop


Undertaker


Sumner .... Floyd


Filed


NOV .... 26


1906


A true copy.


Attest :


Eumylenen


Registrar.


EGIS


R


UT PATRIHUS, SIT DE


CITY.


.......


Ihr 22,1906


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Mildred Clark


Registered No ....


Place of


323 Cottage IR Road Winthrop Mass


Death *


Residence


23 Galtage OR Rd Winthrop hase Age.


30


.years


9


months


13


.days


STATISTICAL DETAILS


SEX


Fromale


COLOR


White


SINGLE, MARRIED,


WIDOWED OR


DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


Dorchester Mars


NAME OF


FATHER


Henry & Clank


BIRTHPLACE


OF FATHER#


Roxfung N. H.


MAIDEN NAME


OF MOTHER


Sarah Emma Vileston


BIRTHPLACE


OF MOTHER #


Boston Jars


OCCUPATION


None


INFORMANT §


Henry 6, Clark


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from. 2014 1906 to Un 22 190.6, 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 : acute malignant Endocarditis


(DURATION)


8


DAYS


Contributory :


(DURATION) .. DAYS


(Signed)


M.D.


1906 (Address).


739 Boylston Pr


SPECIAL INFORMATION only for Hospitals, Institutions, Translents, 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 "Speclal Information." If in a Hospital or Institutlon, 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. Jl Name of cemetery.


PLACE OF BURIAL OR REMOVAL I


Gorest Abille


DATE OF BURIAL


Nor 24 1906.


UNDERTAKER


A. L, Eastman


ADDRESS


251 Grement St


Boston Mare


Date of ¿


nov. 22


190


Death


1


Sarah a Hatch hor 22, 1906


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, nav, 29, 06


Name in full, Charlotte Cyr. nel-


Wood C Letarol


vidar de Eduard


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


Sex, Color,


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


(Single, Married, Widowed or Divorced.)


Age, 89 Years ... Months,


Days. Occupation,


Residence, *. 3) Read It,


Ward


Place of Death, !! 11 11


(State year, month and day.)


Place of Birth, It John CanadDate of Birth,


Laurence Gerard


Wood Canada


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


Elizabeth Gerard


2.1


Place of Interment, Holy Cross Malden Thor. I Lane fr Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, 200 29 1906


of Deceased, Charlottes Cyr


Age, 89 years.


I hereby certify that I attended deceased from nov 29 1906, to 2000 29


1906, that I last saw


alive on the. 29- day of 200 .190 6


that she died on the 29. day of 2000 1906, about Elevagelock


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


Chief cause, .......


Cerebral apoplexy


Disease ? Contributing cause, ..


Chief Cause,


about 4 hours


Duration


Contributing cause,.


M. D.


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


21


Name and Age !


Charrete leys hor3-9,1906


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,. Ifc. 2, 1,


Name in full, Frederick De Coste


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


Sex, Inale


Color White


Condition, Single


Age, 38 Years, X Months, X


Days. Occupation,


Residence, *. 18 Madison ave. Mintha


Ward,


Place of Birth, .. antagonist A. S. Date of Birth,.


Name and Birthplace ? Muchael De Costo


Unknown


n


Place of Interment,


JAV glileon Medham. Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


...


Age, 38 years.


I hereby certify that I attended deceased from Decz 1906, to.


1900, that I last saw le


.alive on the. 2 day of Die 1906,


that .. died on the. 3 day of Die 1906 , about. ..... o'clock Luis death 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,


Uraenica


Contributing cause, Brights Descare Chief Cause, ... 10 hours


Duration Contributing cause,


. DEJohnson M. D.


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


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


(Single, Married, Widowed or Divorced.)


Place of Death, 18 Madison ave


(State year, month and day.)


Harleybroke.


of Father, Maiden Name and 1 Birthplace of Mother, Brookdale Cemetery


Dedham mark


190 6


Name and Age? of Deceased,


Frederick de leste no 85 Alecenter 3. 1906


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


December 4 -1906


Name in full,. anna Elizabeth Perkins anna Elizabeth Underhill (If married or divorced woman give malden name, also name of husband.)


Sex, female Color


Arhite


Condition, married


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


(Single, Married, Widowed or Divorced.)


Age, 71 Years, / Months,. 28 Days. Occupation, Otowempe


Residence,*


mass Ward,


Place of Death, 5 Perkins Steel


Place of Birth,


Balan Was Date of Birth,


Oct 6 "1833


Name and Birthplace ! of Father,


Samuel & Underhice=Carecter 2, Or,


Maiden Name and Mary a. Dinsmore= auburnQt, Birthplace of Mother,


Place of Interment, Drietrop, Cemetery Sindhuck mass Summer Floyd Undertaker. ...


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Agc of Deceased,


Winthrop Boston, December 4 1906


anna Elizabeth Perkins Age, 71 years.


I hercby certify that I attended deceased from Nov. 29 1906, to. Dec 4


1906, that I last saw her .alive on the. 4th day of DEc 1906,


that The died on the 4tx


day of REC 1906, about /2.44 o'clock


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


Chief cause,


Cerebral hemorrhage.


Disease Contributing cause, Niphetis


Chief Cause, Creval hermanhesse


Duration Contributing cause, No/Preti


and 7. Sage M. D.


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


(State year, month and day.)


Nellie Louise Loving December 6, 1906.


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1906.


CITY OF BOSTON.


FULL NAME


Robert Walker


Registered No ..


10545


Place of Death ¿


Boston


Carney Hospital


and Residence S


Date of Death


Dec 6


1906.


33


Age


. years.


months days.


STATISTICAL DETAILS.


PHYSICIAN'S CERTIFICATE.


SEX


COLOR


SINGLE; MARRIED, WID., DIV.


M Blk


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 :


Maiden Name


S


RAR'S


FRIBUS, SIT DEL t&Primary. (Duration OFFICE


Pneumonia 5 days


Birthplace


Witchita Kansas


Name of Father


Ralph


BO.STO


Birthplace of Father


Maiden Name of Mother


Birthplace of Mother


Occupation Jobber


Informant


........


Place of Burial


Woodlawn Everett Mass


or removal


Undertaker W A Frink


Contributory Asthmatic Bronchitis (Duration)


9 days


(Signed)


A


O Trottier


M.D.


De.c ..... 7 .. 1906


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


Rear


Usual Residence


180 Shirley StWinthropMas


Filed


Dec 8


1906


A true copy.


Attest :


ErMSlenen


Registrar.


Husband's Name


CIVITATIS


·BOSTONIA" CONDITA A. .182


TISREGIMINE DONATA A 1830.


MA'SS.


6


27


December6, 170%


[3.'06-146.\'M.]


(FOR POST-MORTEM EXAMINATIONS ONLY.)^ Permit No.


RETURN OF DEATH.


Winthrop BOSTON, MASS.


Date of Death, L'eember 11"1916 Ofranklin &, mies


Name in full,


(If married or divorced woman give maiden name, also name of husband.) 7


Sex, Male Color 21 hile Condition, Single


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


Indian, etc.) 2 Kriter


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


Residence,


Ward


Place of Death, 6. Irwin Steel


Place of Birth, Charleston, B, C, Date of Birth,


(State year, month and day.)


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


Place of Interment, Aimetrop bemcelery. Durchrer Floyd Undertaker.


MEDICAL EXAMINER'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Acc, !!! " 1906.


I hereby certify that I viewed the body of Name, Frankfried. Marco


. Age, GJ & years, irho died on the


day of 190 €


and to the best of my knowledge and belief, the cause of Less death was as follows : Autopsy


Disease, Chief cause, Poisoning - Ofisine or gas.


Contributing cause, tecibert


Francis Des VERRES .M. D. un unable to fielly Decide 5. 21


Franklin). hover adecember 1, 1906.


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, ..


alca 12 1906


Name in full, Charles Louis Barlow Ii


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


Sex, Male .Color White


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


(Single, Married, Widowcd or Divorced.)


Age, x Years,. . .Months, 24 Days. Occupation,


Residence,* 35 Lemoins SL


Place of Death,


Place of Birth, Winther Mass Date of Birth,. Fib 1406


(State year, month and day.)


Name and Birthplace ? of Father,


Celando .L. Barton Ca Minuletorna Ch


Maiden Name and Lucy, 1? Green morris Me


Birthplace of Mother,


Place of Interment,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, the 12' 1906


Name and Age ? Charles Luiro Burbono da 1 1906 , to Wee 12'06


I hereby certify that I attended deceased from


day of. Dec 190 1, 1906, that I last saw M alive on the. 12'


that


died on the


day of ...


1906, about 2.30 am


.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,


Disease


Contributing cause,


Chief Cause, 3 days


Duration Contributing cause, .. 31 Mit cast M. D.


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


21


Age, 10 mos years.


of Deceased,


Le


12


Condition,


ears, 9 ]


Charles Louis Barlow Jr. December, 2, 19 da


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Winthe ah (CITY OR TOWN.)


FULL NAME


Manau


Registered No. 248


Date of Dec. 13th 1906


Death


Residence


Coral any ..


Age


......


....


years .......... months. .days


Billow Collage


STATISTICAL DETAILS


PHYSICIAN'S CERTIFICATE


| 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 :


Contributory :


(DURATION) -DAYS


(Signed)


M.D.


ALE 13


1906 (Address) 416 Woodbury


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 I


Old Cambridge


DATE OF BURIAL


....... 190


UNDERTAKER


ADDRESS


Thanked Maloney 146 Winthrop 08


SINGLE, MARKED WIDOWED, OR DIVORCED


SEX


Male White


COLOR


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE# Winthrop Mass.


NAME OF


FATHER


Coal M. Money


BIRTHPLACE


OF FATHER


England


MAIDEN NAME OF MOTHER "Elizabeth® VonB robustein


BIRTHPLACE


OF MOTHER #


Baltimore Md


OCCUPATION


INFORMANT §


Place of l


Winthrop Mass.


Death *


S


* 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.


(DURATION). DAYS


20 96


Лес. 13,1906.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME ..


Place of


Death *


S


Residence


Age


2


.. years.


5


.months.


.. days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE#


NAME OF


FATHER A


Molidaore.


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


Mary E Kanell


BIRTHPLACE


OF MOTHER#


Deolor


OCCUPATION


INFORMANT §


ML


PLACE OF BURIAL OR REMOVAL li


DATE OF BURIAL


MC19"


1


6 190. 0


UNDERTAKER


ADDRESS


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 :


(DURATION). 2 DAYS


Contributory :


Convulsing


.. (DURATION)


2


. DAY


(Signed)


31 melcall


M. D


Slu 18


190. 2 ... (Address).


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


How long at


Place of Death 7


... years.


.... ....


months. ................... day


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. A 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.


.Registered No.


Date of Į


Death


.190


no 90 Harriet Fulham alec. 17, 1906.


[3.'06 37-LMI.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


Dee 21/19.06


Name in full, ausor Chester


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


Sex, quale .Color, Ikhite'


Condition, married


Age, 80 Years, .


Months,


Days. Occupation,


4 Residence, *. Of culture mass


Ward ....


Place of Death, 145 Crest avenue


Place of Birth, Fitz william NA Date of Birth ...


(State year, month and day.)


Martin Studen - Fitz william IL H


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


Mary Chamlerin- Finowilliam not


Place of Interment, Edgewilliam MI 24


floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston Dec. 21st 1906 ..


Name und Agc! of Deceased, Martin Structur Age, 80 years.


I hereby certify that I attended deceased from Dee. 7 1906, to De, 25th


190 , that I last saw Lim alive on the. to th day of. 190.6,


that


died on the ....


212h


day of


Due.


1906, about.


3 o'clock


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


Disease ‹ Chief cause,


Contributing cause, Mitral Insufficiency


Chief Cause,


Duration Contributing cause, Indiferente


M. D.


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


21


(Single, Married, Widowed or Divorced.)


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


anson Streeter Dec 20, 1906.


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Name in full, Serge Es. Jerking


Date of Death,


N'December 2 3"1906


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


Sex, male. Color While Condition, Manier


(White, Black, Mixed, Chinese,


(Single, Married, Widowed or


Divorced.)


Age, 7 Years, 2 Months,


Days. Occupation,


mass


Ward,


Place of Death, 55, attantie Steel


Place of Birth, South Berwick Me Date of Birth,.


(State year, month and day.)


May 14" 1829


Name and Birthplace Ofilder It, Per Rinie = Unknome of Father,


Maiden Name and Charity Ticker = Unknown


Birthplace of Mother,


Place of Interment,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston, Dec 26 1906


Name and Agc ?


of Deceased, Seo. G! Perkins


Age, 77 years.


I hereby certify that I attended deceased from .... time 1906, to Dec- 23


190 6, that I last saw the


hum alive on the. 17 day of. Dec 190€,


that died on the 23 day of Dec 190 , about 11 o'clock


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


Chief cause,


Vener & Dreck Cervical Cercinonca)


Disease ? Contributing cause,


Chief Cause,. Que ye a


Duration Contributing cause,


M. D.


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


5321


Indian, etc.) Brick Mason


Residence,*


Dec 2 3, 1906.


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


Hinthope BOSTON, MASS.


Date of Death,


December 25" 19 06


Name in full, Offerman


10. Burrice


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


Sex, male Color,


Condition, manied


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


(Single, Married, Widowed or


Divorced.)


Days. Occupation, deameler Age, 36 Years, ~ Months,


Residence,* ..


mass


Ward,


Place of Death, 24, Bowdoin Steel


Place of Birth, Winthrop Mass


(State year, month and day.)


Date of Birth,


Name and Birthplace ) Charles Burrice- Hinttudo Mars


of Father,


Maiden Name and Katherine b. Chase-Sunny me.


Birthplace of Mother,


Place of Interment,


Winthrop Cemetery-Hinttury- Mass


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston December 26" 190 6.


Name and Agc \ Gilman Q, Burrice, Age, 3 6 years.


I hereby certify that I attended deceased from. à mil 1906, to Rec 25°


190 , that I last saw


alive on the 25 day of 1907


that died on the 25- day of Dea 1906, about .. o'clock


A.M., or P.M., and that, to the best of my knowledge and belief, the cause of no death was as follows :


Disease 3 s chief cause,


Contributing cause, Tuberculosis A Bunch 1


Duration


Contributing cause, 2 mos


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


M. D.


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


421


of Deceased,


Chief Cause, 2 yrs


Gilmany O. Buril Dec. 20, 1906.


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


Permit No.


Winthrop


BOSTON, MASS.


Date of Death,


Deambu 26 "1986


Name in full, Sarah Breweder


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


Sex, temale Color,


While


Condition,


Widened


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


(Single, Married, Widowed or Divorced.)


Age, 82 Years, 6 .Months, Days. Occupation,


Residence,*


Vinterof Mass


Ward,


Place of Death, 85 Pauline Street


(State year, month and day.)


Place of Birth,


Portsmouth n A Date of Birth,


Name and Birthplace James martin Portsmouth » Of


of Father, Maiden Name and mercy Page Northampton, n. H Birthplace of Mother,


Place of Interment, D'empnay Dejesit in Pee Jams


ermel to be al vatlan (temetés


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Hinthis Boston, Dec 27 1906.


Name and Age !


of Deceased, Sarah Brewster Age, 82


years.


I hereby certify that I attended deceased from Dies 22 1906, to Dee 26


1900, that I last saw the


alive on the Dec 25 day of. 1906,


that died on the. 26 2 day of 190 G 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, old age


Contributing cause, Bronchitis


Duration


Chief Cause, .. Contributing cause, 4 days


5315 metall M. D.


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


RETURN OF DEATH.


Sarah Brewster alecs. 26.1906.


-


[3.'06 37-LM.]


Permit No.


Winthrop


RETURN OF DEATH.


BOSTON, MASS.


Date of Death, .. December 27-1916


Name in full, .. Collie amanda Steward


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


Sex, Female Color,


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


Age, 6.4 Years, a 2 Months, 5 Days. Occupation,


Residence,* Winthrop Mass


Ward,


Place of Death, 53 Centre Street


Oc/ 22"1842 (State year, mouth and day.)


Place of Birth, Gloucester Mass Date of Birth,


Name and Birthplace 1


Jacob browse - Unknown.


of Father, abbie Bange


Plymouth Mass


Place of Interment, Dintinop Cometeria Summer Lloyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston, December 28" 1906.


Is de Name and Age Allie amanda Steward Age, 64 years. 2= 5


of Deceased,


I hereby certify that I attended deceased from Leec. 29 1906, to ale. 274


1906, that I last saw 1230 pm, alive on the .... day of .. 122. 190 G


that. She died on the. 3) tm day of drevent: 190 , about 13 o'clock


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


Chief cause,


tant Failure


Disease


Contributing cause, .. masa. Har montag


Duration


Chief Cause, ... . Contributing cause,


1


2 M. D.


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


21


(Single, Married, Widowed or Divorced.)


Maiden Name and Birthplace of Mother,


abbie amanda Sterrand. December 27, 1906


.


நாடுகள்


விநாடிசம்-




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.