Town of Winthrop : Record of Deaths 1907-1909, Part 11

Author: Winthrop (Mass.)
Publication date: 1907
Publisher:
Number of Pages: 768


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1907-1909 > Part 11


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


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Friuliof Boston, May 6 190 g .


Name and Age ? Daniel Sullivan Age, 43 years.


I hereby certify that I attended deceased from 1907 , to.


190 >that I last saw 1


tue alive on the. 6 the day of. may 190 8


that died on the. 6 th


4 day of. May 1908, about 1080 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 : Valorela Heart Disease Brights Discou


Chief cause,


Disease Contributing cause,


Duration


Chief Cause, Contributing cause,


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


M. D.


of Deceased,


the


(State year, month and day.)


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


Daniel S. Sullivan May 6. 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Winthrop (CITY OR TOWN.)


FULL NAME


Samuel A Mas Donnell


Registered No. 858


Place of l


Winthrophas 217 Cliff cher


Death *


5


Residence


Cambridge chass


Age


46


... years.


months. 20 .days


STATISTICAL DETAILS


SEX


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME t . HUSBAND'S NAME t


BIRTHPLACE #


Ireland


NAME OF


FATHER


Samuel A, Mas Donnell


BIRTHPLACE


OF FATHER+


Ireland


MAIDEN NAME


OF MOTHER


Matilda Unas


BIRTHPLACE


OF MOTHER $


Oreland


OCCUPATION


INFORMANT §


&, A Mac Donnell


PLACE OF BURIAL OR REMOVAL II


Cedar Grove


DATE OF BURIAL


May 12


190 ....


UNDERTAKER


A, L, Eastman


ADDRESS


251 Tremont SL


Boston


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from May 7 190& ... to May 9 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 : appendicitis


(DURATION).


Contributory :


Fatty degunuation of


Nach


(DURATION) DAYS.


(Signed).


M.D.


May 9 1908 (Address).


SPECIAL INFORMATION only for Hospitals, Institutlons, Translents, or Recent Residents.


How long at


Placo 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, glvo Its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # Stato or country | also city, town or county, if known.


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


ALL NAMES TO BE IN FULL


Date of ¿


Ucan 4 h


190


Death


38 T


Lammel a. Mac Douwall May 9. 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


adecision. H. IMler


Registered No.


Date of l


Death


May 11


190


Residenc


Age


76


.years.


6


months. .days


STATISTICAL DETAILS


SEX


Male


COLOR


While


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


HUSBAND'S NAME +


BIRTHPLACE ¢


NAME OF


FATHER


Daniel Tyler


BIRTHPLACE OF FATHER$


MAIDEN NAME OF MOTHER 1.


BIRTHPLACE OF MOTHER$


L


L


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last 1. 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 : Primary : Garcena


enelfinito (DURATION). DAYS


Contributory :


(OURATION). . DAY8


(Signed)


M.D.


may 16 1908 (Address)


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


PLACE OF BURIAL OR REMOVAL II Mulforme Mars


DATE OF BURIAL Unay 17 . 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 detalls. | Name of cemetery,


PIAAS !!


ALL NAMES TO BE IN FULL


Place of


S


Death *


.


39


Gadrian do. Tyler May 11, 1908


[6.'07.146. VM.]


(FOR POST-MORTEM EXAMINATIONS ONLY.)


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, May 12 1908


Name in full, alici


Celafunam


Loud


Sex, Finale Color,


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


White Condition, Lenger


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


Age, 22 Years ...... 9 Months,.


Indian, etc.) Days. Occupation, none


Residence,


6) mumsor th Roxbury


Ward,


Place of Death, Wenchet muss


Place of Birth,


Burton-


Date of Birth,


Name and Birthplace \ augustus. I. Loud Plymouth me of Father,


Maiden Name and Boulon- Mass. alici Chapman


Birthplace of Mother,


Place of Interment,


Undertaker.


MEDICAL EXAMINER'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, May 120 190 5.


I hereby certify that I viewed the body of


Name, 1 Alice Chapman Loud


Age, 2 2 years.


who died on the high of 11-12


day of .... May 190 8 , and to the best of my knowledge and belief, the cause of The death was as follows:


Autopsy


Chief cause,


Herecintat Drowning 1


Disease, Contributing cause,


M. D.


21


(State year, month and day.)


alice Chapman Loud May 12. 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Frank, Carl unut Schell-


Registered No ..


Place of l


Death *


5


63 Thorton Park


Date of l


May 12


Death S


190


Residence


Age.


.years.


months ........


days


STATISTICAL DETAILS


SEX male.


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Imjer


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE + Holagone Arcelo


NAME OF


FATHER


Emil Fr Schull


BIRTHPLACE


OF FATHER$


Licenceza


MAIDEN NAME


OF MOTHEP.


Halda. C. Terazeder


BIRTHPLACE OF MOTHER+ Starta Suceder


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from Cefv. 26 . 1908 to May 12908. 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 : Septic Mi


.


15


(DURATION)


DAYS


Contributory :


Pulmonary


Oedema


(DURATION).


2


. DAYS


(Signed)


M.D.


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.


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL I


DATE OF BURIAL


Memy 14


190


8


UNDERTAKER


ADDRESS


Frank beach august Schult May 12, 1908


Y


COMMONWEALTH OF MASSACHUSETTS


Beyergian


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Rosa Bedergian.


Registered No.


Place of 2


Death * S


Residence


63 matthews Street Chelyen 1


.years


6


.months. .. days


STATISTICAL DETAILS


SEX


Freirenie


COLOR


Mute


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Chelica Mass


NAME OF


FATHER


arkal Bedurgian


avatal Bezen dian


BIRTHPLACE OF FATHER+ Bulgarici


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER + Bulgaria


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Abril 11 190 10 may /1 190. .. 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 : malmetritra -


(DURATION). .... . .. DAY9


Contributory :


.(DURATION) DAYS


(Signed)


Birmetcalf


M.D.


190.


.(Address)


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


How long at


Place of Death ?


6 mecky


months.


days


Where was disease contracted,


if not at place of death ?.


Chelsea


....


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.


ALL NAMES TO BE IN FULL IUSA W CI CIUIC 'VNI VIIM


150 9914


PLACE OF BURIAL OR REMOVAL li


DATE OF BURIAL


May 26


8


190


UNDERTAKER


ADDRESS


Date of ¿


Death


190


43 Joseph Henry Sich May 19, 1908


[3.'06 37-LM.]


Permit No.


Harithrope


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death, Away 20"1908 Tilltru Antand (Vorder)


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


Sex, Female Color White


Condition,


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


(Single, Married, Widowed or


Divorced.)


Age Years, Months,. Days. Occupation,


Residence,* Quanthope


nass


Ward,~


Place of Death, 59, Fremont Sheel


(State year, mouth and day.)


Place of Birth, 11 11 11 Date of Birth, May 20"1908


Desejoh & boarder-Winthe


alice M. Virkham- Breektin Mass


Place of Interment,


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Hinutrop Chcetey - Mitrop Mass 10 unter @ floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop


Boston,


May 201


190 8.


Name and Age ?


of Deceased,


(Cordes) } Age, ................ years.


I hereby certify that I attended deceased from 190 ,to.


190 , that I last saw . alive on the. .......... day of 190


,


that died on the day of 190 , 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 : Still box al


Chief cause,


Disease Contributing cause, .


Duration


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


Chief Cause, Contributing cause, IS. Porter M. D.


21


May 20, 1908


COMMONWEALTH OF MASSACHUSETTS 4


RETURN OF A DEATH


(CITY OR TOWN.)


1184


Registered No.


Place of 1


2 Burnett Terrace Reur 130 Pauline SX


Date of l 12eumy 22 190


0


Residence


Age


59


.. years.


.months. .days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Theateam guay 11. 4.


NAME OF FATHER


BIRTHPLACE


OF FATHER#


Malden


MAIDEN NAME OF MOTHEP.


BIRTHPLACE OF MOTHER #


OCCUPATION


AIMRIR


INFORMANT § €


PHYSICIAN'S CERTIFICATE


190 .. to I HEREBY CERTIFY that i attended deceased during last iliness, from 1901 may 22. 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 : apoplexy


(DURATION).


5


.DAYS


Contributory :


Locomotor ataxia


.. (DURATION).


3 More


(Signed)


simelcall


M.D.


May 23 190.8 .. (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


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL Hewey 25 1900


UNDERTAKER


È l' Pereccioni


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 detalls. Il Name of cemetery.


ALL NAMES TO BE IN FULL


FULL NAME


William Henry Oakes


Death *


S


Death S


6


43~ William Henry Cakes May 22 , 190 8


[4.'07-37.LM.]


Permit No.


RETURN OF DEATH.


L'hivtrap BOSTON, MASS.


Date of Death, May 27' 8


190


Hannah ann Freeman (Taylor) Name in full,


& a. Fruman


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


Sex, Female ...... Color,


Condition, named -


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


Indian, etc.)


Age, 61 Years, 8. Months, ~Days. Occupation,


Residence,* Stinttoto Mass Ward,


Place of Death, 6) Washington avenue


Place of Birth,


Chatham Mais Date of Birth,


(State year, month and day.)


Sefel 27-


John Taylor = 6 clean Mars


Name and Birthplace of Father, Maiden Name and Hanmah une Taylor=Challiam mass


Birthplace of Mother,


Place of Interment, Ianthropo Cenetery Dunfer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, may 28 1908.


Name and Age ?


of Deceased, 1 Jamah


anny Fuman Age, 61 years.


I hereby certify that I attended deceased from Irmarty .. 190 ), to.


190 , that I last saw


alive on the


- day of. .. 190 ,


1908, about o'clock that died. on the 27 day of


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


Chief cause,


Disease Contributing cause,


Chief Cause, 2


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


Duration Contributing cause, 31Met call M. D.


May 27, 1998


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


. 190


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


[ HEREBY CERTIFY that I attended deceased during last illness, from Muy 3/ 1908 to May 31 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 :


Stillbritts du Lí ders delais


cord wound weeks (DURATION) .. .......... . . DAYS


Contributory :


(DURATION). ........ DAYS


(Signed)


M.D.


190.


.. (Address).


Ju: Banks, Hanno.


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.


# Stato or country; also city, town or county, If known.


§ Name and address of person giving statistical details,


Il Name of cemetery.


0


Death *


5


V


Luc


Age.


fears.


.months.


days


STATISTICAL DETAILS


SEX


mule.


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME Ť Holston


BIRTHPLACE#


NAME OF FATHER Daniel Holston


BIRTHPLACE OF FATHER# Breman Germany


MAIDEN NAME OF MOTHER Sumie. C. Kelley


BIRTHPLACE OF MOTHER $ Phil Pa


OCCUPATION


INFORMANT §


Daniel Holston


......


Registered No.


Place of l


tor 1- 3 antes


Date of l


May 31


190


Death S


Residence


COMMONWEALTH OF MASSACHUSETTS


Unitinota Mas. (CITY OR TOWN.)


RETURN OF A DEATH


FULL NAME


Holston


falster


May 31, 1908


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1908.


CITY OF BOSTON.


FULL NAME


John " Crompton


Registered No 5248


Place of Death ¿ Boston


and Residence S


Date of Death


Jun 3


1908.


Age


54


. years.


months. ......... ... days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


W


M


Maiden Name. ....


Husband's Name ..


Birthplace Boston


Name of


John Crompton


Birthplace


Boston


of Father


Maiden Name Phoebe Brereton


of Mother.


Birthplace of Mother.


Produce dealer


Occupation


Informant.


Place of Burial or removal Mt Hore J & Waterman % Sons


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


.1908,


from 1908, 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


.SITO Primacy (Duration2


Gen.Ac. Peritonitis - 4 dys


TA /D. 1822


. MAS.S. Contributory : 2 Diphtheritic Colitis with (Duration)


- perforation, Carcinoma of Sigmoid 4 ... d.ys


(Signed) J L Belknap ...... M.D.


Jun 4 1908 ...


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


Admitted to hospital May 31,1908


Usual Residence.


Winthrop (78 Crystal Cove)


Jun 6


Filed 1908.


A true copy. Attest :


Registrar.


ST


PATRIBU


CITY


TYITATISRE


BOSTONIA


CONDITAA.


Father


BOSTON


DONATA A.


Undertaker


Mass Gen Hospt


Joly I. Cirruption Jour 3-1908.


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1908.


CITY OF BOSTON.


FULL NAME


William A Buckley


Registered No .. 5292


Place of Death }


Boston


Carriage between Hotel Plaza & E. Boston


and Residence S


Date of Death


Jun 5


1908.


Age


. years


.... . months. .days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


M


Maiden Name


Husband's Name


RE


SICUT PA Primary (Duration) SIG


Tatty degeneration of Heart


AFICE:


Oedema of Brain, Alcoholism


BOSTONIA


Name of


Father Charles M Buckleo's "DONATA A


Birthplace Augusta Me


of Father.


Maiden Name


Carrie Buckley


of Mother


Birthplace Portland Mie


of Mother


Occupation Insurance


Informant


Place of Burial or removal .


Winthrop" Winthrop Com


Undertaker


Summer Floyd


Winthrop


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


.1908,


from 1908, 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:


ISTRAR'S


Birthplace


Portland Me


CITY


IVITATISR


TA A. 1822.


N. MAS.S.


Contributory : ( (Duration)


(Signed) G B Magrath , Med . Ex. M.D.


Jun 6 908


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


Usual Residence.


Winthrop( 47 Washington St.


Filed Jun 8


1908


A true copy.


Attest.


ErMSlenen


Registrar.


45


William A Buckley June 5, 1908


[4.'07-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full, nul Sarah Pul


June 7" 1908.


Date of Death, Sarah Melinda Capeen


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


(White, Black, Mixed, Chinese, Indian, etc.) Condition, Married Sex, Female Color


(Single, Married, Widowed or Divorced.) Age, .. 65 Years, ~ Months, Days. Occupation,


Residence,* Winthrop Mass Ward,.


Place of Death, 30, atlantic Stiel


Place of Birth, Winthrop, Mas Date of Birth, (State year, month and day.)


Name and Birthplace ) Phileines D. Floyd - Chelsea Man


of Father, Maiden Name and 1 Birthplace of Mother, S Sally ann Floyd - Chelsea Maso


Place of Interment,


Summer land


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age ?


of Deceased, S. malinda


Boston, Capsend


8


190 A


Age, 60 years.


I hereby certify that I attended deceased from Annel 14, 1907, to Family,


1900", that I last saw.


alive on the. 7 Th. .. day of. 1908. that she died on the. 7th day


1900, about 4 o'clock


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


Disease Chief cause,


Carci soma.


Contributing cause, Cardiac Apportertrophy, about three years.


Chief Cause,


Contributing cause, Several years.


1 M. D.


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


19 Winthrop At., Windles.


20


Duration


Sarah melinda Capena June 7-1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME adelaide M Rogers


Registered No.


Place of l


165 River Road


Date of l


June 10


.190


Residence


2


Age


21


.years.


11


.months. 21 .days


STATISTICAL DETAILS


SEX temala


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Single


MAIDEN NAME +


HUSBAND'S NAME T


BIRTHPLACE # Charlestória Mais


NAME OF FATHER James .F. Rogers


BIRTHPLACE OF FATHER# Boston mass


MAIDEN NAME


OF MOTHER


adelia action


BIRTHPLACE


OF MOTHER #


OCCUPATION School Evil


INFORMANT § Sister


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from, Sun 11 1908 to June 10 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 : Cardial Dropsy


two


(DURATION) . DAYS


Contributory :


Brights Dewaal


4 ruot


.. (DURATION) ........ .DAYS


(Signed)


Ihr. Partir


M.D.


face 12 908 (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


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


190 .. 8


ADDRESS


UNDERTAKER CMPerson


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speciai 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


Death *


5


Death


1


49 adelaide Ir Rogues


947


[6-'07-146. VM.]


(FOR POST-MORTEM EXAMINATIONS ONLY.)


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


June 11, 1908


Name in full, Alice May Wadsworth -D Hier many Habeis


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


Sex, JAmal. Color, HILFE Condition,


(White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced. Indian, etc.) 1


Agen 23 Years, / Months, ~ Days. Occupation,


Residence 29 meny sidetor, Mit un dass,


Place of Death,


metcalf Hospital, Winthrop-


(Sta year, month and day.)


Place of Birth, Arbury Set DelowDate of Birth,


Name and Birthplace of Father,


barrio Istas tur qo


Maiden Name and Birthplace of Mother, Holy Cross, Waldre


Place of Interment,


Frank Ve maloury, Undertaker.


MEDICAL EXAMINER'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, June 2, 1908.


I hereby certify that I viewed the body of


Name, alice May Wadsworth


Age, 23 years.


who died on the


day of me 1908.


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


Autopsy acute


al peritonitis consequent


al ortion probably self.


Chief cause, Disease, Contributing cause," performeda Lenge Burgers hagrat, med Exam Suffolk Co.


2


Though & Starren


Doutor


alice may Hadworth. June 11, 1908.


alice M. Wadsworth-


947


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death,


Daniel, lowell


Verne 181908


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


Sex, 7/Late Color,


Condition, granied


(Single, Married, Widowed or


Divorced.)


Age, 58 Years, 9 Months, 13 Days. Occupation,


Residence,*


It anthropo mars


Ward, 1.6


Place of Death, 23 Shown in Park


Place of Birth,


Of Flour, ter Me. Date of Birth, ..


(State year, month and day.) Je1015 "1849


Name and Birthplace Lorenzo Stanete- Day me of Father,


Maiden Name and Unkumar


Birthplace of Mother, Stodlawn Seeley


Place of Interment,


Summerteflonde Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Dirittolo Boston, Januar 19" 1908


of Deceased, Daniel Stinvele Age, 58 years.


I hereby certify that I attended deceased from


alive on the 12 th


day of June 1908,


that died on the 18-4


day of. Jene


1908, about 6 o'clock


A.M., or P.AL, and that, to the best of my knowledge and belief, the cause of.


Disease ? - Chief cause, L'arc moura of Unnan bredden


Contributing cause,


Quanition


Chief Cause,


Duration Contributing cause, Vin ponowne Cution J. Ir mitmon M. D.


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


1907, to June 17 th


190 8, that I last saw


his death was as follows :


Name and Age ?


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


Daniel Stowell June 18, 1908


COMMONWEALTH OF MASSACHUSETTS


Winthrop


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


David Smith Gordon


Registered No.


289


Place of ) Daisy Still Cottage Win.


Death * 5


Residence


10 John It Chelsea Age.


19


.. years.


10


months. .days


STATISTICAL DETAILS


SEX


COLOR


Male White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Single


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Lynn Mass


NAME OF FATHER David S. Gordon


BIRTHPLACE


OF FATHER#


New Hampshire


MAIDEN NAME


OP MOTHER


BIRTHPLACE


OF MOTHER#


Infront of. 9.


OCCUPATION none


INFORMANT §


Mas Q. M. Ind.


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 REMOVALII


DATE OF BURIAL Woodlawnslune 25,90 8


UNDERTAKER ADDRESS Off Fauna 424 Balway


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. June 22 190% to trene 23 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 : Centro-Spinal menujete


(DURATION)


1


OAYS


Contributory :


.(DURATION). .. DAYS


(Signed)


M.D.


Jan 24 .190 .. ((Address) ...


Chilena man


SPECIAL INFORMATION only for Hospitais, Institutions, Transients, or Recent Residents. How long at Place of Death ? years


months. .............. . days


Where was disease contracted,


if not at place of death ?.


Death


Date of


June 2 3.190 8


Johnson


52 Dania Lunch Fordow fumer 23, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Caroline M- Post


FULL NAME


Place of Death*


106 Grover Die Winthrop


Date of Death


June 27-1908


Age


56


years


8


months


26




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.