Town of Winthrop : Record of Deaths 1904-1906, Part 9

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 9


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


Age, 58 years.


Date and Sept 16th


Grover Ave. Winthrop Highland,


Place of Death,* Cancer of the beast. Disease


Chief cause, General Weakness following operation Contributing cause, with probable concursos infiltrations of Chief cause, Que to live your. Duration Contributing cause,. five or sig mouthes.


1the lungs


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


Name and Residence ? of Physician,


6. H. bobb


M.D.


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


Hotel Oxford Boston


and Winthrop Highlands


2


Permit No.


Condition,. manual


Place of Birth, Iwill ME Brown


bejelental 6"1904 Filed Gyel 18' 1904


[11.'02.37.LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, September 22, 1904.


Name in full, Miriam


Married


(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, 27 Years, Months, Days. Occupation,


Residence, Pencere


Ward,


Place of Death, Winthrop thilands.


(State year, month and day.)


Place of Birth, Boston man Date of Birth, October 19 1877


Name and Birthplace Judah Levez London Eng of Father,


Maiden Name and Roce Hambre London Eng


Birthplace of Mother, )


Place of Interment, Hand in and Heat. Roy vagy Edward & Koch Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop, 1cp. 22h


1904.


Name and Age ) of Deceased, miriam Levysnu Age, 27. years.


Date and 1 Acp. 22d Chevere St. Wanthropo Place of Death,* S Chief cause, .. Oulm mary


Disease


Contributing cause, mitral Atemacis


Chief cause, 5 hours.


Duration Contributing cause, Indefinite


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


Name and Residence ) of Physician, 1


He. Porter


M.D.


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


nunam Levert ice Fixed Sefer 23 11964


FORM C.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH.


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


Date of Death,. Doplember


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


24" 190 4


Full Name of Deceased,. Prinified Floyd Gilmore


Maiden Name,


Name of Husband,


Sex, Color,


Single, Married, Widowed or Divorced,


Age, 9 Years, 3 Months, / 7 Days. Occupation,


* Residence ( If out of town, } { also state fully. 74 Edwin Street. Dorchester Mass


Place of Death, 17 Gross Street Winthrop wass


Place of Birth, East Boston Mass


Name and Birthplace of Father, Harry & Gilmore Nova Scotia


Maiden Name and Birthplace of Mother, Ida M. Floyd = Winthrop


Place of Burial (Give name of Cemetery), Or inthrop Cemetery = Minitrope Mass


Dated at Winthrop


Signature and Summer Floyd


on Desetember 24 1904


place of business


of Undertaker.


18 Otermon Street


Venterop mas


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, + Winifred of Gilmore Age, 9 × 3 M. ITD.


Place and Date of Death,


died at 17 Gross Sweet Defet 24 190 4


Primary,


Disease or Cause of Death, ¿ Immediate,


Duration,


7 weeks


Duration,


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


(3) met calf


M. D.


Signature and Residence § of Certifying Physician.


waltrop man


Date of Certificate,


Sepil 25


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 und transmit to the clerk of the city or town.


Agent of Board of Health


woman or a widow give also a married or divorced


No.


RETURN OF THE DEATH


OF


Winifred Floyd Fiemme


4


at


Date, .. September 24


1904


Filed,


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, 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 undertakef 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 shull be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a


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


Get 9


Permit No.


RETURN OF DEATH. BOSTON, MASS. 1


Date of Death,


Det 9 1904


Name in full,


Comeline . Cleary


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


Sex, male Color Intile


Condition, married


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


Age, 4 Years, - Months, ~ Days. Occupation,


Residence, # / Gay Head


Ward, 22


Place of Death, Collage Park Road Withwok


Wase


Place of Birth, Besten wasDate of Birth,


(State year, month and day.) 18.59


Daniel Cleary


Roland


4


Place of Interment,


Edward & Rouch


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


9


190 4.


Name and Age ?


of Deceased, Cornelius I Cleary.


Collage


Date and


Age, 45 years. & Road Was Place of Death,* S Chief cause, Disease


Cheerice Interstial replante's


Contributing cause, Cerebral Hammontage


Chief cause, Probaly 13 years


Duration Contributing cause,. 16 hours.


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


Nume und Residence } Francis J. Wennentrega of Physician,


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


863 Boylston Sr. M.D.


21


Indian, etc.) Police officer


Name and Birthplace ) of Father, Maiden Name and Birthplace of Mother, S men Calvary


Celater q'1900f Filed October 13 "1964


6 at 15


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, October


1.5 " 190 4.


Full Name of Deceased, Edward Origins


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, 27 Years,


9


Months,


Days.


Occupation,


U S. Soldiers


* Residence { If out of town, } { also state fully. For Banks- Winthrop mask ofat Banks. Hintof Maso Place of Death,


Place of Birth, Brownlow, mare.


Name and Birthplace of Father, George W. Higgins, Brockton, Maso.


Maiden Name and Birthplace of Mother, Willis X. Reach, Brocolton, mars.


Place of Burial (Give name of Cemetery), Brockton Mars


Dated at anthropo


Signature and


on October 15 1900


place of business


of Undertaker.


18 Sterman Sweet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


Edward Etigan's


Age, 27 x. 9 M. ~ D.


Place and Date of Death,


died at For Banks October 1.5 1904.


Incident


Duration,


semating solorio of hor 1


Duration,


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


BAmetcalf


Signature and Residence of Certifying Physicinn.


M. D.


Date of Certificate, 0 190


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


{ 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.


Primary,


Disease or Cause of Death.# Immediate,


No.


RETURN OF THE DEATH


OF


at


Date,


190 ..


Filed,


190


..


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every houscholder 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 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 shull be issued until there shall have been delivered to such board a written statement, containing the facts required by law, with a


ant unou ropoint of such statement and certificate, shall forth-


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, Deliler 1.5''


.190 4.


Full Name of Deceased, James It. Kelley


Maiden Name,.


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


Name of Husband,


Sex, Color, 27 Single, Married, Widowed of Divorced,


Age, , 3 ) Years,


8 Months,~ Days. Occupation, 1


UL B. Soldier


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


For Banks Printtrop mass.


Place of Death, Fall Banks Winthrop mars


Place of Birth, albany, newyork.


Name and Birthplace of Father,


Maiden Name and Birthplace of Mother, notknown.


Place of Burial (Give name of Cemetery), .... Fork Revive Hall, mars.


Dated at Printhop


Summer Gfloyd


on


October 1.5''


190 4


Signature and place of business of Undertaker.


18 Herman Sheet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t


James Dr. Kelley Age, 3188 M.D.


Place and Date of Death,


died at.


Fal Banks Colores 15 9904


Disease or Cause of Death, #


Primary, Immediate,


Premature Sidosion of porter


Duration,


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


Signature and Residence of


S


Certifying Physician.


Date of Certificate, oct 167


190 Y.


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


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


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


Agent of Board of Health.


Celso


31 Mel call


M. D.


lecident


Duration,


No.


RETURN OF THE DEATH


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, 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 clerk of the city or town within the Commonwealth at which his vessel first arrives after snch 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, nntil 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-


6 at 15


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, Delore 15 190 %


Full Name of Deceased, Serge J. Nevins


Maiden Name,


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


Sex, Color, 2 Single, Married, Widowed or Divorood,


Age, 40 Years, 9 Months, Days. Occupation, W.S. Soldier


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


For Banks Winthrop. Mars


Place of Death, For Banks Worthing, mass


Place of Birth, Con County, Salare.


Name and Birthplace of Father, For Known.


Maiden Name and Birthplace of Mother, not Known.


Place of Burial (Give name of Cemetery), .. Holy broek Converting, Malora, mass.


Dated at Winthrop


Summer Floyd


on


October 15 1904


Signature and place of business of Undertaker.


18 Overmon Sheet


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Large J, nevis


Age, 404.9 MND.


Place and Date of Death,


died at OFart Banks


Oct 15


190 4.


Disease or Cause Primary, of Death, ţ Immediate,


accident


Duration,


Prematuro explosión 1 rotates


Duration,


Instanth


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


Signature and Residence of Certifying Physician.


M. D.


Date of Certificate, - 190 4.


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


1 1f a Soldler or Sailor In the War of the Rebellion, give both Primary and Immediate Cause.


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


Agent of Board of Health.


No.


RETURN OF THE DEATH


OF


.


at


190.


Date,


Filed,


190


[EXTRACTS FROM CHAPTER 29, REVISED LAWS. ]


SECTION 6. Every householder in whosc 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 S. 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 snch 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, nntil 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


wagging of auch statement and certificate shall forth-


COMMONWEALTH OF MASSACHUSETTS


6


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Julia Stuart Short


Registered No ...


Place of )


Death *


5


36 Somerset avenue


Residence


36


Somerset avenue


Age


.5


... years.


1


.months 6 days


STATISTICAL DETAILS


SEX


Female


COLOR


While-


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE +


cultof mass


NAME OF


FATHER


Ovary @ It Dorf


BIRTHPLACE


OF FATHER #


Delfeest mass


MAIDEN NAME


OF MOTHER


Sarah Les


BIRTHPLACE


OF MOTHER +


milford marine


OCCUPATION


INFORMANT § Donner ofloyd


PLACE OF BURIAL OR REMOVAL !


Winthrope Ceruster


DATE OF BURIAL


Oct 19" 1904


ADDRESS


UNDERTAKER Dimmer Floyd


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


t illness, from. Och. 30℃ 190.7.to Oct. 15th 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 : Pneumonia


(DURATION)


10


. DAYS


Contributory :


.(DURATION). ...... DAY8


3


(Signed).


A. B Downan


M.D.


Cech. 18th


1904 (Address)


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


How long at Place of Death ? .. years.


.... ... months.


day


S


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. r


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. || Name of cemetery.


4


Death )


Date of l


6 cl 1.5


190


easec the


r his res af


is la: nish rted


›th t it, te the wealth city


: the


Hire Artifi


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Maria Patron sutter


Registered No.


Place of Death *


Shirley Primi winthrop


Date of Death


Qc5- 16 904


Age


63


. years


6


.. months


23, days


STATISTICAL DETAILS


SEX


Female


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


Maria Juliana


HUSBAND'S NAME +


Horacio 9. harter


BIRTHPLACE # Fitchburg Mass


NAME OF


FATHER


James P. Putnam


nam


BIRTHPLACE


OF FATHER +


Fitchburg Mass.


MAIDEN NAME


OF MOTHER


affie S. Upton


BIRTHPLACE


OF MOTHER +


Fitchburg mass


OCCUPATION House wife


INFORMANT §


Edwin R. Curtis


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL Partipiece N.y. De 19 190. 4


UNDERTAKER


ADDRESS la Naturanon Boston


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last iliness, from. cel TIK. .190.V.to Cel 15th 904 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 : Heart disease.


.. (DURATION)


?


Contributory :


Embolism


(DURATION).


DAYS


(Signed)


A. B. Orman


M.D.


act. 16CF 1909 (Address)


Weuthor Mann


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


* Clty or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts calied 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. |1 Name of cemetery.


ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


May Hos Syman


Registered No.


Place of Death *.


Corps Street Car demand Minttut. Mars


Date of Death


Delatec


(511/904


Age


82


years


months


19


.days


STATISTICAL DETAILS


SEX female


COLOR White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME +


many Hoyes March


HUSBAND'S NAME + George H. Hyman


BIRTHPLACE # Newburyport mais


NAME OF FATHER I sech march


BIRTHPLACE OF FATHER$ amberel n, Or


MAIDEN NAME


OF MOTHER


Elizabeth Hoyes


BIRTHPLACE


OF MOTHER +


Harbury mass


OCCUPATION Otorenfe


INFORMANT §


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from ST251 1904 to


Oct31 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 : mitral Insur, unay.


Primary : J


old als


1


(DURATION).


DAYS


Contributory :


.. (DURATION). .. DAYS


(Signed)


M.D.


1904 (Address)


Ponstirol


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


Former or


Usual Residence


How long at


Place of Death ?


Days


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


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL"


DATE OF BURIAL


Nov 2


190


4


UNDERTAKER


Summer Ofland


ADDRESS


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


t In case of married or divorced woman, or widow.


# State or country; also city, town or county, If known,


§ Name and address of person giving statistical details. Withund Name of cemetery.


ALL NAMES TO BE IN FULL


0031


1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Maria Gutmann sutter


Registered No.


Place of Death *


Shirley Primi Winthrop


Date of Death


Qui-16/1904


Age


63


.years


.months


23, days


STATISTICAL DETAILS


SEX


Female White


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


Maria Juliana


HUSBAND'S NAME +


Horacio G. hatte


BIRTHPLACE + Fitchburg Mass


NAME OF


FATHER


BIRTHPLACE


OF FATHER#


Fitchburg mass.


MAIDEN NAME


OF MOTHER


artie S. Leblon


BIRTHPLACE


OF MOTHER +


Fitchburg Mars


OCCUPATION House wife


INFORMANT §


Edwin R. Curtis


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from cel 71190 4 to Ceel 1stk 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 : Heart disease.


(DURATION)


?


Contributory :


Embolia


(DURATION)


8


DAYS


(Signed)


A. B. Orman


M.D.


act. 16 90% (Address)


wrathof Mann


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


Former or


Usual Residence


How long at


Place of Death ?


Days


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


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL !!


Pistafie Ge Ny.


DATE OF BURIAL


190 4. La Naturanon Boston UNDERTAKER ADDRESS


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




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.