Town of Winthrop : Record of Deaths 1904-1906, Part 6

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 6


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


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Date of Death, May 28" 190 4.


Full Name of Deceased, - Dennis neo Carthy


Maiden Name,


If a married or divorced woman or a widow give also


Name of Husband,


Sex, Male Color,


Single, Married, Widowed or Divorced,


Age, 3 Years, Months, Days. Occupation, Labmer


* Residence { If out of town, } Rear 91 Shirley Sweet Minutuop


Place of Death, Rear 71 Shirley Steel Minthop


Place of Birth, Queland


Name and Birthplace of Father, Jumsthy m Cathy =


eland


Maiden Name and Birthplace of Mother, Ellen Reardon == reland


Place of Burial (Give name of Cemetery), Or Josephk Cemetery (V. Rothey)


Dated at Winthrojo


Hummel Floyd


on May 28'" 190 4


Signature and place of business of Undertaker.


18 Overtar Sweet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Dennis Mccarthy Age, 53 Y. .M. .. D.


Place and Date of Death, died at. Winthrop


May 28. 1904.


Disease or Cause of Death,# Immediate,


Primary,


Probably Heart disease Duration,


died suddenly Duration,


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


Signature and Residence of


HI. Carter


M. D.


Certifying Physician.


250 Shirley Ah


Date of Certificate, May 29. 190 4:


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


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


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


Agent of Board of Health.


May2


No.


RETURN OF THE DEATH


OF


Catherine 6. allison Jesiace avenue at


Date,


June 13


.. .... 190 ... 4


Filed June 22 190 4


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose honse a death oeenrs and the oldest next of kin of a deceased person in the city or town in which the death oeenrs, shall, within five days thereafter, canse 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 elerk of the city or town within the Commonwealth at which his vessel first arrives after sneh death.


SECTION 8. Penalty for neglect to comply with the requirements of seetions 6 and 7, five dollars.


SECTION 10. A physician shall forthwith after the death of a person whom he has attended during his last ilhiess, at the request of an undertaker or other anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for negleet fifty dollars.


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 cansc of death as nearly as he ean state the same. Penalty for refusal or negleet, 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 seetion 1, and return it to the board of health or to the elerk of the city or town in which the death occurred. The person making sneh return shall receive from the eity or town a fee of twenty-five cents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a eity or town, or remove therefrom a human body which has not been bnricd, until a permit from the board of health or its agent has been received. No such permit sholl 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-


Penalty for violation not exceeding fifty dollars.


FORM C.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Date of Death, une 15" 190 4


Full Name of Deceased, Robert Ov, Our


Maiden Name,


¿ Is a married Or' divorced woman or a widow give also Name of Husband,


Sex, Color, Single, Married, Widowed or Divorced


Age, 28 Years, 2/ Months, 15 Days. Occupation, Salesman


{ If out of town, } Granitree Mass


* Residence { also state fully.


Place of Death, Winthrop, (Winthrop Beach) Old Steamboat thay


Place of Birth, Grantee Mass


Name and Birthplace of Father, William On.


Spelana relance


Maiden Name and Birthplace of Mother, Sarah Maywood Geland


Place of Burial (Give name of Cemetery), Village Cemetery Weymouth Spass


Dated at.


Signature and Summer Of loud


on


June 15' 190 4 place of business of Undertaker. 15 Herman Sheet


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, June 190 4


Name and age of deceased, eased, RobertH@rr


Age, 28-2-15 years.


Date and place of death, *.. June 14. Dewoning C


Disease


Chief cause, .....


Contributing cause, .....


accident


Chief cause .........


Duration 3 Contributing cause,.


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


Name and residence ! of physician,


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


Francis a Navies MIT.


tel. Sorin


The office of the Board of Health will be open for the granting of permits for buriel, es follows : - Saturdays, 9 A.M. till | P.M., except during the months of June, July, August and September, when the office will be closed on Saturdays at 12 M .; Sundays, 10 A.M. till 12 M. ; Holidays, from 10 A.M. till 12 M. ; other days, from 9 A.M till 5 P.M.


Winthrop (Harder)


No.


RETURN OF THE DEATH


OF Robert H, Oav. Winthrop Beach at


Date,.


June


190 4


Filed,


June 1 190 .. .


[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. If of a child born dead, both the birth and death shall be reported as " stillborn ". Penalty for neglect fifty dollars.


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 cause 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 fee 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-


FORM C.


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, Day


190


Mary a. Jumble


Full Name of Deceased,


Maiden Name, Mary a Pettigrew


If a married or divorced woman or a widow give also Name of Husband, George Junhuide


Sex, Color,


Single, Married, Widowed or Divorced,


Age, 86 Years, Months, Days. Occupation,


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


Winthrop Wase


Place of Death, 17. Sargent Steel


Place of Birth, Halifax N. S.


Name and Birthplace of Father, William Pettigrew -Scotland


Maiden Name and Birthplace of Mother, agnes Pollock-Scotland


Place of Burial (Give name of Cemetery), Dinatrop Cemetery


Dated at Winthrop


Signature and


Summer Floyd


on July 10' .190 4 place of business } of Undertaker.


18 Hemin Shut


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, f mary a Tuemball Age, 86 Y -M -D. Place and Date of Death, died at 17 Sargent ST. Hinterof July 9 1904.


Primary, Chronic Brights Disease Duration, years


Disease or Cause of Death, } Immediate, Chrome Brylls Disease Duration, years


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


Signature and Residence


M. D.


of Certifying Physician.


Date of Certificate, July 11 1904:


· Give also street and number, if any. | Give sex of infant not named. If stifl-born, 80 state.


{ If a Soldier or Sailor in the War of the Rebellion, give both Primary and Immediate Canse.


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


Agent of Board of Health.


Commonwealth of Classachusetts.


No.


RETURN OF THE DEATH


OF


Many a. Timbale


14 Savaenl & hel


at


Date, ..


190 4


Filed, tilly 10 190 4


[EXTRACTS FROM/CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whose honse a death oeenrs and the oldest next of kin of a deceased person in the oity or town in which the death occurs, shall, within five days thereafter, canse 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 elerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION S. Penalty for neglect to comply with the requirements of seetions 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 anthorized person or of any member of the family of the deceased, furnish for registration a certificate setting forth the required facts. If of a child born dead, both the birth and death shall be reported as "stillborn ". Penalty for neglect fifty dollars.


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 ean state the same. Penalty for refusal or negleet, ten dollars.


SECTION 12. Every undertaker or other person who has charge of a funeral, shall forthwith obtain the physician's cor- tificate required by seetion 10, enter thereon the facts required by seetion 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 fee of twenty-five eents.


[EXTRACTS FROM CHAPTER 78, REVISED LAWS.]


SECTION 38. No undertaker or other person shall bury a human body in a eity or town, or remove therefrom a hnman body which has not been buried, until a permit from the board of health or its agent has been received. No such permit shull 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-


1


7. . @CL __ J 11. 44


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Realtimena


Das auch- Ramayan


Registered No.


Place of Death *


119 Shirley Street Monthsof Mass


Date of Death


July 7th 1904


.Age.


×


. years


months ..


>


days


STATISTICAL DETAILS


SEX Female


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME Ť


BIRTHPLACE # 119 Shirley 511-Wanted


FATHER Sammencell mass


OF FATHER+ Frederik P. Ranagare


MAIDEN NAME OF MOTHER Cachanne Mc Sweeney


BIRTHPLACE OF MOTHER # England


OCCUPATION .


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from June 29 1904 to 1904, 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 :


leterus neonatorum


(DURATION)


7


DAYS


Contributory :


(DURATION) .... DAYS


(Signed)


Bysmetcale


M. D


190 ..... (Address)


SPECIAL INFORMATION only for Hospitais, 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 ?


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. Il Name of cemetery.


PLACE OF BURIAL OR REMOVAL II Motorn 22caso


UNDERTAKER C. R., Tennison-


DATE OF BURIAL


July 8 1904.


ADDRESS


.


July 7" 1904 Filed July 1 211904


FORM C.


Commonwealth of Itlassachusetts.


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,


"


190 4


Full Name of Deceased,


Eliga


Jane Marsters


Maiden Name,


Eliza Jane Langan


If a married or divorced woman or a widow give also (


Name of Husband,. Grelh 2. Mareleve


Sex, Color, Single, Married, Widowed or Divorced


Age, 64 Years,


Months, Days. Occupation,


* Residence { If out of town, }


( also state fully. }


Winthrop mask


Place of Death,


2


Bowdoin Steel


Place of Birth, Свой ВипенысК


Name and Birthplace of Father, Lorenzo Langan, new Brunswick


Maiden Name and Birthplace of Mother, Unknown - Unknown.


Place of Burial (Give name of Cemetery),


Winthrop Cenceley


Signature and


Summer Floyd


Dated(


quey 12


on


190


4


place of business


3


of Undertaker. 18Overmain Street


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Eliga Jane Marlene Age, 64x. 11 MND.


Place and Date of Death,


died at ...


Dwithroy,


July 11'


190 4


Primary,


Disease or Cause of Death.# Immediate,


General breaking down & System Duration, 1 months


Apoplexy


Duration,


4 Weeks


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


Albal Barman M. D.


signature and Residence S of Certifying Physiclan. Writtenor man


Date of Certificate,


12th


190


4


. (i've also street and number, if any. | Give sex of Infant not named. If still-born, so state.


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


Countersign und transmit to the clerk of the city or toun.


Agent of Board of Health.


2


July 15-1904 Filed July 22" 1916


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


13 abs neil


Registered No.


Place of Death *


10 transhall of Nunchuel


Date of Death


Age


days


STATISTICAL DETAILS


SEX female


COLOR


Mule


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER William. g. Mail


BIRTHPLACE OF FATHER+ England


MAIDEN NAME OF MOTHER mary mc wha


BIRTHPLACE


OF MOTHER #


Saltand


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


04 190. 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 form


.. (DURATION). . DAYS


Contributory :


( OURATION). DAYS


(Signed)


Bismil call


M.D


190 ...... (Address)


winstorf has


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


Former or Usual Residence


How long at


Piace of Death ?


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 Informatinn." 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


PLACE OF BURIAL OR REMOVAL il


UNDERTAKER G. R. Bemmon


DATE OF BURIAL July 19 190 S .!


ADDRESS


I HEREBY CERTIFY that I attended deceased during last illness, from 1190


to.


July 18"1904 July 20 "1906


BOSTONIA CONDITAD. 1130.


FULL NAME


CITY OF BOSTON. COMMONWEALTH OF MASSACHUSETTS.


CITY OF


RETURN OF A DEATH-1904.


BOSTO


Edward G Parker


Registered No.


6220


Place of Death l


and Residence S


Boston


Mass General Hospital


July 27


1904.


Age


46


. years


........... months.


....


days.


Date of Death


STATISTICAL DETAILS.


SEX


male


white


single.


Maiden Name


Husband's Name


Hyannis Mass


Birthplace


Name of


Joseph C


Father.


Birthplace


Hyannis Mass


of Father


Maiden Name


Arabella Harris


of Mother


Birthplace Hyannis Mass


of Mother


Bookkeeper


Occupation


Informant


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


from 1904 to 1904, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary : (


Cancer of Stomach 4 mos


(Duration)


Contributory : 2.


Gastro Enterostomy


(Duration)


8 days


(Signed).


F A Washburn Jr


M.D


July 28904


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


Place of Burial Mass Crematory Ashes to HyannisResidence 28 Prospect Av Winthrop


or removal.


Mass


Undertaker


Lewis Jones & Son


Filed


July 30


1904.


A true copy.


Attest :


ErMSlenen


Registrar.


COLOR


SINGLE, MARRIED, WID., DIV.


1


RA


R S PATRIBUS, SIT DEUS N


R


CITY


NOBIS


OFFICE


BOSTONIA CONDITA A.


A.1822


8 ISREGIMINE DONATAA. 1630.


T


N. MASS.


FORM U.


Commonwealth of Classachusetts.


Perly 30


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, ... July 30 190 .


Full Name of Deceased, William Ewest Wood


Maiden Name,.


If a married or divorced woman or a widow give also Name of Husband,


Sex, m Color,


Single, Married, Widowed or Divorced,


Age, .23 Years,


5


Months,


4 Days. Occupation,


Cliente


* Residence ( also state fully. ) .


It are Way are. Withcop


Have Thay ane.


Place of Death,


Place of Birth, Sidney, New South Wales, australia


Name and Birthplace of Father, Eduard J. Wood, London, Eug.


Maiden Name and Birthplace of Mother, annie M. Brenan, Sidney 98. H. aus


Place of Burial (Give name of Cemetery), ..... . Winthrop Cemetery


Dated at Winthrop


Summer Floyd.


on


July 30,


190 ×


Signature and place of business of Undertaker.


Frutticop Mais


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Place and Date of Death,


Primary,


Disease or Cause of Death, ţ Immediate,


wmE wood Age,2 3 x 5 M. 4 D.


died at


Wave Way any


July 30


190 4


Tuberculosis of 10 mp


Duration,


3 Jens


Duration,


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


Signature and Residence


of


Certifying Physician.


Date of Certificate,


190 4


· Give also street and number, if any. | Give sex of Infant not named. If still born, so state.


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


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


Chas R Sacchi


Agent of Board of Health.


M. D.


{ If out of town, }


No.


RETURN OF THE DEATH


OF William & Wood


....


DareSay are at


Date, July 30


190


Filed,


July 31 190 4


[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, canse notice thereof to be given to the board of health or to the town elerk.


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 elerk 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 faets.


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 cause of death as nearly as he can state the same. Penalty for refusal or negleet, ten dollars.


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


Daseller for violation not exceeding_fifty dollars.


COMMONWEALTH OF MASSACHUSETTS/


ingham Grammar


RETURN OF A DEATH


NAME OF TOWN.


FULL NAME


Caroline A Stuart


Registered No.


111


Place of Deat


Framingham Hospital


Date of Death ...


Augusty


1904


Age


62


. years. .. months


............... .days


STATISTICAL DETAILS


SEX


COLOR


Female while


STOLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME +


Caroline Wright


HUSBAND'S NAME +


Amos Stuart


BIRTHPLACE İ


NAME OF


FATHER


Hermon Wright


BIRTHPLACE


OF FATHER+


Nafeur che


MAIDEN NAME


OF MOTHER


Elizabeth Richardson


BIRTHPLACE


OF MOTHER #


Bangor che


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL Aug 2 4


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 :


Railroad Imperier


41/2 hours


.. (OURATION). .. DAY8


Contributory :


(DURATION). DAYS


(Signed


Level Palmer


M.D.


May 200 (Address) So franningham


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


Former or


Usual Residence


Withrol chart


w long at


Place of Death ?


41/2 Days


Where was disease contracted,


If not at place of death ?


Filed


Sept6


1904 Frank Eftermenu


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, Il Name of cemetery.


Lawere a. Stewart august 1"1904 Filed aug H" 1904


BOSTONIA CONDITA.D. 1330.


IMINE DO


CITY OF BOSTON. COMMONWEALTH OF MASSACHUSETTS.


CITY OF


RETURN OF A DEATH-1904. BOSTO


FULL NAME Arthur D Allen


Registered No. 6.410


Place of Death and Residence S


Boston Carney Hospital


Date of Death


Aug 1


1904.


Age.


2.9


- years


8


.months


24 .... days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


male


white


married


Maiden Name ..


.......


Husband's Name


Birthplace


Name of


Father


George ... H


Birthplace of Father


Charlestown Mass


Maiden Name


Marion


Hauchett


of Mother


Birthplace Lexington Mass


of Mother


Laundryman


Occupation


Informant.


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


1904, from 1904 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 :


Primary : {


Pul ..... Embolism.3 .... min


(Duration) 3


Contributory : 2 Pleurisy with effusion (Duration)


17 days


(Signed).


W A Thompson


M.D.


August .... 2904


...


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


Place of Burial


Cambridge Cem. Cambridge


or removal


Undertaker John E Rouke


Usual Residence


Winthrop Mass


Filed


August .... 4


1904.


A true copy.


Attest :


ErMSlenen




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.