USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1907-1909 > Part 10
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 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30
[4.'07-37-LM.]
Permit No.
RETURN OF DEATH.
Winthrop
BOSTON, MASS.
Date of Death, March 14Th 190 8
Name in full, Eliza Dutone Eliza Hanley- James Lyons Female (If married or divorced woman give maiden name, also name of husband.) Color, White Condition, Ikidown
(White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)
76 Years, -
Age, Years, - Months, ~ Days. Occupation,
Indian, etc.) Home
Residence,* 131 Winthrop Sr Ward,
Place of Death, 13) Winthrop th
Place of Birth, Ireland
(State year, month and day.)
Date of Birth,
Name and Birthplace ! of Father, Maiden Name and Birthplace of Mother, Place of Interment, ..
Patrick Hankey-
Deland
Elizabeth Unknown- Ireland
Malden Dorchester
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,
1908
Name and Age ? of Deceased, Eliza Syna Age,. 76 years.
I hereby certify that I attended deceased from 1908, 01 Feb. 22
190%, that I last saw
alive on the 22 nd day of Fel . 190 %, that .. she .. died on the fourtutte
day of march. 1908 , about - o'clock
A.M., or P.M., and that, to the best of my knowledge and belief, the cause of
Disease Chief cause, nuyelitis
Contributing cause, Senility
Chief Cause, Tur mouthis .
Duration Contributing cause, Edward J. Granger
M. D.
· If an Institution, state how loug an Inmate and previous residence.
021
... .
hier death was as follows :
mar. 14-1908
[3.'06 37-LM.]
Permit No.
RETURN OF DEATH.
Dinthropo BOSTON, MASS.
Name in full,
Date of Death, March "y "1908 Frank Ot. Overens
(If married or divorced woman give maiden name, also name of husband.)
Sex, Male Color,
(White, Black, Mixed, Chinese, Indian, etc.) Salesman
Age, OM Years, Months, ~Days. Occupation,
Residence,* Or anthropo Mass
Ward,
Place of Death, 15. 6nose Steel
Place of Birth, Royaldón VT-
(State year, month and day.)
Date of Birth,
Julia Div -north Reading mace
Place of Interment,
Name and Birthplace \ of Father, Maiden Name and Birthplace of Mother, Forest Of ille Cemetery Summer Cloud Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston, March 18 1908
Name and Age ?
of Deceased, Front it nevers
Age, 57 years.
I hereby certify that I attended deceased from May 1907 , to March 17
1905, that I last saw the
alive on the. 16 day of March 1908,
that died on the 17 day of .108, about 1 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,
Cerebral apoplety
Contributing cause,
Chief Cause, Since they 07
Duration Contributing cause,
Unterio salen is
M. D.
* If an institution, state how long an inmate and previous residence.
21
Condition, Married
(Single, Married, Widowed or Divorced.)
Track H. herewe than 17-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
FULL NAME.
Yasal Sur Randall
Registered No.
Place of Death
metcalf Hospital, Heterok, Mass
Date of Death
march 2 0 1908.
Age
29
. years
months
.days
STATISTICAL DETAILS
SEX
COLOR
White
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME Ť
Sarah Faux Connor
HUSBAND'S NAME t
Thomas E. Randall
BIRTHPLACE #
England
NAME OF
FATHER
hours Connor
BIRTHPLACE
OF FATHER#
Meland
MAIDEN NAME
OF MOTHER
Sarah Sharkey
BIRTHPLACE
OF MOTHER #
halaud
OCCUPATION
INFORMANT §
Tomar E. Randall
PHYSICIAN'S CERTIFICATE
[ HEREBY CERTIFY that I attended deceased during last illness, from Mch. 20. 1908 to Much. 271908, 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).
10
. DAYS
Contributory :
Pulmonary Ocde
(DURATION)
DAYS3
(Signed)
M.D ..
mick. 2) 1908 (Address)
SPECIAL INFORMATION only for Hospitals, Institutions, Transients, , or Recent Residents.
Former or
Usual Residence
25 Roman dr.
How long at
:. Place of Death ? 7 Days $
Where was disease contracted,
If not at place of death ?.
25 Reade St.
Filed
190
Clerk‹
PLACE OF BURIAL OR REMOVAL II
38h, Cross, maldau
UNDERTAKER
DATE OF BURIAL
Mar 294
190
8
ADDRESS
Frank N. Inalousy 35offrestrop It
* 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 orr 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.
20 Sarah Jane Landal Man 27- 1908
COMMONWEALTH OF MASSACHUSETTS
4
RETURN OF A DEATH
FULL NAME
William McMillan
Registered No.
Place of Death
*
310 Shirley St Minthaof
Date of Death
March
29-1908
Age
. years
months
.days
STATISTICAL DETAILS
SEX
male
COLOR
White
SINGLE, MARRIED, WIDOWED, OR- DIVORCED
MAIDEN NAME Ť
HUSBAND'S NAME +
BIRTHPLACE #
albury Prince Edward Island
NAME OF FATHER alexander Mc millan
BIRTHPLACE
OF FATHER#
alluny P.E. ?
MAIDEN NAME OF MOTHER Mary Hayden
BIRTHPLACE OF MOTHER # P. E.Z
OCCUPATION
INFORMANT § hur J. E. Podle
PLACE OF BURIAL OR REMOVAL II Fivert Hills
DATE OF BURIAL
March 31
8
UNDERTAKER 1. J. Matermans ker's
ADDRESS
Roxbury man
PHYSICIAN'S CERTIFICATE
| HEREBY CERTIFY that I attended deceased during last illness, from Jak IS 1908 to Mck. 29 19080 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 : bar
(DURATION) DAY8
Contributory :
(DURATION). DAY8
(Signed)
M.D.
Bok 30198 (Address)
SPECIAL INFORMATION only for Hospitals, Institutlons, Transients, or Recent Residents.
Former or Usual Residence
How long at Place of Death ? Days
Where was disease contracted, If not at place of death ?
Filed
190.
Clerk
* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclal 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
26 Willian In: rueban Frau 29-1908
[3.'06 37-LM.]
Permit No.
RETURN OF DEATH.
BOSTON, MASS.
Date of Death, Mene 11908 1
Name in full, Julian De Witt Orcutt
(If married or divorced woman give maiden name, also name of husband.)
Sex, male Color,
(White, Black, Mixed, Chinese, Condition, Single
Indian, etc.)
(Single, Married, Widowed or Divorced.) balesmarc
Age, 28 Years, &. .. Months,. 6 Days. Occupation,
Residence,* Skinthropo
Mass
Ward,
Place of Death, 160 Somerset arene
Place of Birth,
Street Medford Date of Birth,
William D, Orcutt= Georgia
Name and Birthplace of Father,
Maiden Name and Patie E. Wheeler-Milford N. O.
Birthplace of Mother,
Place of Interment,
Summer floyd Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston, april 3
190 8
Name and Age ?
of Deceased,
I hereby certify that I attended deceused from. Zum 21 1908, to april 1
190 8, that I last saw
alive on the day of 1908,
that died on the day of afrie 1908, about 130 .. o'clock
A.M., op P.M., and that, to the best of my knowledge and belief, the cause of huis death was as follows:
Disease Chief cause,
Septicemia
Contributing cause,
Chief Cause, .
Duration Contributing cause,
M. D.
* If an institution, state how long an inmate and previous residence.
21
28 years.
(State year, mouth and day.)
Juliana DE Mett april 1,1908
[3.'06 37-LM.]
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Winthrop
Date of Death, (Marie 4" 19.08
Name in full, Lenora NO. Ofamiliar
Sex, Female Color While
Condition, Ihdoved
(White, Black, Mixed, Chincse, Indian, etc.)
(Single, Married, Widowed or Divorced.)
Age, y 4 Years,
... Months, Days. Occupation,
Residence,* St inteiof mass
Ward,
Place of Death, 19 Beach Road
Place of Birth,
Nova Sartia Date of Birth,
James Miller- Nova Scotia
Margaret Campbell Eastwood me
Place of Interment,
Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Findewword Leveling Stineham Mas Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Winthrop Boston, apr. 5. 1908.
Name and Age ?
Age, 7 years.
of Deceased,
I hereby certify that I attended deceased from.
2 1908,to Cfr. 4.
190 , that I last saw ·her alive on the. 3d
day of. apr. 1908,
that. whe died on the .. 4 day of Ufer. 190 8, about 7 o'clock
death
A.M., or P.M., and that, to the best of my knowledge and belief, the cause of. 1 was as follows :
Disease < Chief cause, Mitral Regurgitateon
Contributing cause,
Chief Cause,
Duration
Contributing cause, . It &. Porter M. D.
* If an Institution, state how long an Inmate and previous residence.
521
(State year, month and day.)
(If married or divorced woman give maiden name, also name of husband.}
Mer. 4-1908
[4.'07-37-I.M.]
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Date of Death,
LA pril 4
1908.
Name in full, Martin F.
Kelly
(If marrled or divorced woman give maiden name, also name of husband.)
Sex, M Color
Condition,
(Single, Married, Widowed or Divorced.)
Age, 27 Years, Months, Days. Occupation,
Residence, *
79 Atlantic St.
Ward, ..
Place of Death, 79 Atlantic St.
(State year, month and day.)
Place of Birth, East Boston Mass.
Date of Birth,
Name and Birthplace ? Patricks
Ireland
of Father,
Maiden Name and Bridget Keough
Ireland
Birthplace of Mother,
Place of Interment, Holy Cross. Malden J. J. Jane
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston, april 6
190 8.
of Deceased, Martin F. Kelley Age, 27 years.
I hereby certify that I attended deceased from Dec 17 1906, to. Feb 22, 1908, that I last saw himme alive on the. 22nd day of Fel 1908.
that ... he died on the 4 the .day of. april 1908, about o'clock
Lio death was as follows :
Disease Chief cause, Pulmonary Tuberculosis Contributing cause, Laryngeal Tuberculosis
Chief Cause,. 16 months
Duration Contributing cause, .. about 1 year
D. B. I truly M. D.
· If an institution, state how long an inmate and previous residence.
20 Chelsea S. E. B. 21
A.M., or P.M., and that, to the best of my knowledge and belief, the cause of.
Name and Age?
(White, Black, Mixed, Chinese, Indian, etc.) Labour
29 Martin F. Kelley 1/20. 4-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
Augustine Knowles
Registered No. 42 1.33 PM
Piace of
Death *
Westlow Insane Hafrital, Westhow, Mass
Date of l
April 6,
1
1908
Residence
Winthrop, Mass.
Age
46
.. years.
11
.months. 1 days
STATISTICAL DETAILS
SEX male
COLOR
White
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME Ť HUSBAND'S NAME +
BIRTHPLACE 1
Belfast, me
NAME OF
FATHER
Raymond Knowles.
BIRTHPLACE
OF FATHER$
Belfast, me.
MAIDEN NAME
OF MOTHER
Susa "itz gerald
BIRTHPLACE
OF MOTHER #
Lowell, Mass.
OCCUPATION Electrical Engineer
INFORMANT §
Hospital and
E. a. H-nowles.
10 Washington St. Boston, Trass.
PLACE OF BURIAL OR 'REMOVAL!
It. Auburn bern.
Cambridge, Mass.
DATE OF BURIAL
Afinil I 190 5
UNDERTAKER ADDRESS EL Word Westhorst, mass.
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last iliness, from June 28 190.to abril 6 1908, 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 : Cerebral arteriosclerosis
( OURATION ). .DAYS
Contributory :
alcoholic Insanity
(Chronic)
(DURATION) OAYS
(Signed).
Um r Coles
M.D. april 1908 (Address) Weather, Brass.
SPECIAL INFORMATION only for Hospitais, institutions, Transients, or Recent Residents.
How long at
Piace of Death ?
years
9
months.
9
days
Where was disease contracted,
if not at place of death ?.
Filed
abril, 1908
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 detalis. Il Name of cemetery.
T
augustine knowles apr-6-1908.
COMMONWEALTH OF MASSACHUSETTS
2finstrop. maso (CITY OR /TOWN.)
RETURN OF A DEATH
FULL NAME
Place of ) "fisetterap), Hines,
Death *
Residence
× 355 Fruttuob it, Histick
Age
61
.. years.
.months .. .days
STATISTICAL DETAILS
SEX
mule White
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME Ť
HUSBAND'S NAME Ť
BIRTHPLACE #
Wostore, Dass,
NAME OF FATHER 7
Ascholar Psclassant
BIRTHPLACE
OF FATHER+
MAIDEN NAME
OF MOTHER
BIRTHPLACE
OF MOTHER #
OCCUPATION
INFORMANT §
Sister,
PLACE OF BURIAL OR REMOVAL II
DATE OF BURIAL
UNDERTAKER /ADDRESS Frank S. Maloney Fiostructure.
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 :
gestern web.
(DURATION). DAYS
Contributory :
Juanition
(DURATION). 8 .. DAYS
(Signed) Hamentek
M.D.
april 9 19 (Address) 3555
uthump SV
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 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 ], tasil 9's
1908.
Death
30 Lawrence Verderque apri q. 1908
COMMONWEALTH OF MASSACHUSETTS.
RETURN OF A DEATH-1908.
CITY OF BOSTON.
FULL NAME
-Callan
Registered No.
3728
Place of Death ¿
Boston
Boston Lying-In Hospt
and Residence S
Date of Death
Apr 14
1908. Age
years .
months. 6 days.
STATISTICAL DETAILS.
SEX
COLOR
SINGLE, MARRIED, WID., DIV.
F
W
S
Maiden Name
Husband's Name
Boston
Birthplace
Name of
Edmund B Callan
Father
Birthplace
of Father
Maiden Name
Louise Hall
of Mother
Birthplace of Mother
Portland Me
Occupation
Informant
Place of Burial or removal
Mt Hope
Undertaker L Jones & Son
Usual Residence
Winthrop H'ds(62 Temple
Ave ) ...
Filed.
Apr 24
1908.
A true copy.
Attest :
ErMSlenen
Registrar.
T
AR'S
PATRIBUS
TP
.SITD Proany (Dura Gòn)
Prematurity
CITY
IS
FICE:
BOSTONIA CONDITA AL.
A.1822
N. MAS.S.
Contributory : {
Inanition
(Duration)
(Signed)
H F Day
M. D.
Apr 16 1908
SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.
Portland Me
PHYSICIAN'S CERTIFICATE.
| HEREBY CERTIFY that I attended deceased during last illness,
from
1908, to
1908, 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:
CTVTTATISRE TISREGIMINE DONATA A BOSTON
Callour ayer-14-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
Sophie Wil mouse
.Registered No.
Place of )
Date of ¿
Death S
Residence
a
Age
83
.. years.
X
.months .. ......... .. days
STATISTICAL DETAILS
SEX
female
COLOR
voluto
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME Ť
Sophie Weil
HUSBAND'S NAME Ť
BIRTHPLACE #
Ball Germany
NAME OF
FATHER
abraham Weil
BIRTHPLACE
OF FATHER#
Bahl German
MAIDEN NAME
OF MOTHER
BIRTHPLACE
OF MOTHER#
e 1
OCCUPATION
( -
INFORMANT §
Filed
190
Clerk
PLACE OF BURIAL OR REMOVAL II
Wakefiel mans
DATE OF BURIAL
-
UNDERTAKER
CR Benson.
ADDRESS
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last iliness, from.
mch . 15 90 8 to Caps. 18/908 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 : Fatty Degunuation of Primary : 86carff
(DURATION). . DAY &
Contributory :
(DURATION). .... . DAYS
(Signed) 28. com M.D 2. 2/ 1968 (Address)
SPECIAL INFORMATION only for Hospitais, Institutions, Translents, or Recent Residents.
How long at Place of Death ? . years .. ............ .. months.
...... days
Where was disease contracted, If not at place of death ?
* 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 statisticai detalls. Il Name of cemetory.
190 8
Death *
5
28 Trydent are
.
31 Sophie well Morse- ayer 18- 1908
-
|4.'07.37. L.M.]
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Name in full,
(3) Tiellomontant)
h (If married or divorced woman give maiden name, also name of husband.)
Sex, Otimale Color, It hite Condition,
Stillon
(White, Black, Mixed, Chinese, ludian, etc.)
(Single, Married, Widowed or Divorced.)
Age,. Years, ~ Months, ~ Days. Occupation,
Residence,* Sfinthurto Mass
Ward,
Place of Death, 149 Lincoln Street
(State year, month and day.)
Place of Birth, 11 11
Date of Birth, ajoue 23"1908
Name and Birthplace ! of Father,
Edward J, Greenmad China Sentia
Maiden Name and Birthplace of Mother, S Blanche E, Greenmad ONva Pertra
Place of Interment,
Junhoer Floyd
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston, ... ajene 25 2 1908
Stillhun of Deceased, Ruth Greenwood Age, ... years.
I hereby certify that I attended deceased from A4.23 190%, to AM.23
1908, that I last saw her on the 23 day of. que . . 190 8. She died on the 8/3 day of 190 g, about 10 o'clock that
w P.M., and that, to the best of my knowledge and belief, the cause of. her .death was as follows :
Disease - Chief cause, Stillborn.
Contributing cause,
Chief Cause, ..
* if an Institution, state how long an Inmate and previous residence.
Duration Contributing cause, A.B. 200 M. D.
621
Date of Death, Puth Greenword'
Okul 23' 1908
Name and Age ?
Nev. 23, 1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH Herbert a. sweetland.
(CITY OR TOWN.)
FULL NAME
Registered No.
Place of
322 kins Une.
Death *
Residence
22 Kings way.
Amit trop Age
39?
.. years.
months .days
STATISTICAL DETAILS
SEX
.
COLOR
SINGLE, MARRIED, WIDOWED, OR ĐIVOROSO
In.
MAIDEN NAME t HUSBAND'S NAME +
BIRTHPLACE # Least Coston thass.
NAME OF
FATHER
adamiron weer
BIRTHPLACE
OF FATHER
Rockland Ml.
MAIDEN NAME
OF MOTHER
Georgeanna Gruber
BIRTHPLACE
OF MOTHER#
Canzo N.S.
OCCUPATION
Grocer
INFORMANT §
mother
Ama G & sweetland
PLACE OF BURIAL OR REMOVAL II
Woodlawn Everett.
DATE OF BURIAL
april 26
1908
UNDERTAKER
E. G. Brown
ADDRESS
6. Boston
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from. 1900 to
Marie 24 90 S. 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 : Typhoid Fever
about 24
... DAY8
Contributory :
X
(DURATION) ...... DAY8
(Signed).
M.D.
Chris 2 4908 (Address)
SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.
How long at
Place of Death ?
.. years.
...... ......
.. months. days
Where was disease contracted,
If not at place of death ?
Filed
190
Clerk
* City or town, street and number. If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special 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.
Date of ¿ april 24 1908
Anthrop Mass.
Death S
33 Herbert a. Sever bland You. 24 1908
ALL NAMES TO BE IN FULL
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL 'NAME
Grace May Sawyer
Registered No.
Place of )
23 Concerto Wucht
Death *
5
€
Age
26
.years.
100
22
.months ..
.days
STATISTICAL DETAILS
SEX
COLOR
SINGLE, MARRIED, WIDOWED, OR DIVORCED
marked
MAIDEN NAME +
Grace May Webster
HUSBAND'S NAME Ť
2000 H. Sawyer
BIRTHPLACE #
NAME OF
FATHER
Walter Webster-
BIRTHPLACE
OF FATHER+
Conway pots
MAIDEN NAME
OF MOTHER
Minnie Lláskie
BIRTHPLACE
OF MOTHER #
Zyna mars
OCCUPATION
Hestood Housewife
INFORMANT §
Husband
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from 1900 .... to 1908, 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 :
One La (DURATION)
........ OAYS
Contributory :
(DURATION).
. 0AY8
(Signed)
15 mel calf
M.D.
190 ..... (Address)
170 huntrip 8%
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 !!
Nunchuof Mass
DATE OF BURIAL
may 3
190.
....
UNDERTAKER
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. l| Name of cemetery.
.190
Death S
Date of ¿
may 1 2
. 190 88
Residence
.
34 Grace May Habeter May 1, 1908
[4.'07.37-LM.|
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Date of Death,
May H" 1908
Name in full, Donald J. Jen Rine
(If married or divorced woman give maiden name, also name of husband.)
Sex, Male Color, White
Condition,
(White, Black, Mixed, Chinese, Indian, etc.)
(Single, Married, Widowed or Divorced.) ~
Age Years, Months, . 3 Days. Occupation,
Residence,* Dranthropo
Mass
Ward,
Place of Death,
18 Beacon Street
Place of Birth,
Winthrop Wars Date of Birth,
ajene 30.1908
Name and Birthplace Illian 20, Sentire- South Boston
of Father,
Maiden Name and Birthplace of Mother, 5
Rosalie 6, Stord = New York
Place of Interment, Calvary Cemetery
7
Dumpertloud
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston, May 190 8
Name and Age ?
of Deceased, Donald J laurino
3. days Age, years.
Op. 30th 1908, to May 4th
I hereby certify that I attended deceased from.
1908, that I last saw min .alive on the.
4×4 day of 1908,
that died on the 4 day of Illay 190 8, about 2 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, difficult delivery + general areadiness
Disease - Contributing cause,
Chief Cause, ....
Duration Contributing cause,.
* If an institution, state liow long an inmate and previous residence.
1 newstenth 82. M. D.
2021
may
Lee
(State year, month and day.)
35 Donald & Jeukus May 4-1908
சல்
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
Parsons
Place of )
252 Shore Suave
Death *
5
Residence
Age
.days
STATISTICAL DETAILS
SEX Male
COLOR
Mute
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME 1 Parsons
HUSBAND'S NAME t
BIRTHPLACE#
NAME OF
FATHER
Herbert. F. Parsons
BIRTHPLACE OF FATHER# Worcester Mars
MAIDEN NAME
OF MOTHER
Theremin Fr. Green
BIRTHPLACE OF MOTHER ¢ Woodslook It
OCCUPATION
INFORMANT §
PLACE OF BURIAL OR REMOVAL !I
DATE OF BURIAL
May 8
190 g ..
UNDERTAKER
ADDRESS
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from May 6 1909 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 : Stillborn.
Primary :
....
Destructive delivery.
(OURATION) DAYS
Contributory :
R.H. Chepaluch
........ 0AY8
(Signed).
M.D.
May/ 190. .. (Address)
1827 Bogastory St
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, glve 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.
Registered No ..
Date of l May 6 m
Death 1
190
مامحمد
Weay 61 190 8
[4.'07.37.LM.]
Permit No.
Donttrop RETURN OF DEATH. BOSTON, MASS.
may 6" 190 8
Name in full,
Date of Death, Daniel S. Sullivan
(If married or divorced woman give maiden name, also name of husband.)
Sex, Male Color, White Condition, Married
(Single, Marrled, Widowed or Divorced.)
Age,
43 Years,
7
Months,
13 Days. Occupation,
Residence,* Dinthiop mass Ward,
Place of Death, 18 Read Street
Place of Birth,
South Boston
Date of Birth, 001 23"1864
Name and Birthplace } of Father,
Daniel J. Sullivan- Postar Maiden Name and Helen Day - South Boston
Birthplace of Mother, S
Place of Interment, Cedar Grove Cemetery Summerfloyd Undertaker.
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.