Town of Winthrop : Record of Deaths 1907-1909, Part 12

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 12


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


.days


STATISTICAL DETAILS


SEX


Email


COLOR


while


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


Southwell


HUSBAND'S NAME + Henry a. Root


BIRTHPLACE # Taunton Mass


NAME OF


FATHER


Thomas I. Southwell


BIRTHPLACE


OF FATHER+


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER #


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 !!


Mass Trimatory.


DATE OF BURIAL


June 29


190.


8


UNDERTAKER


es Waterman Kons.


ADDRESS


Boston


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Sam 25 190 8 tola 27 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 : Combine Humanitar


2


(DURATION) DAYS


Contributory :


Brighter Disease


(DURATION). DAYS


(Signed)


M.D.


De 2/ 1908 (Address)


OCCUPATION


INFORMANT §


to Goov Uminsor


* 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. Il Name of cemetery.


ALL NAMES TO BE IN FULL


Registered No.


53 Caroline In Rock- June 27. 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of l


Lincoln DV


Death * S


Residence


Age


months ... .... .days


STATISTICAL DETAILS


SEX


male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t HUSBAND'S NAME +


BIRTHPLACE #


NAME OF


FATHER


Willian. C. Sampson


BIRTHPLACE OF FATHER$


MAIDEN NAME 1 OF MOTHER Bissie. S. Woodile


BIRTHPLACE


OF MOTHER #


ashland Mas


OCCUPATION


2


INFORMANT § Ma. Sampson


PHYSICIAN'S CERTIFICATE


¡ HEREBY CERTIFY that I attended deceased during last illness, from .. 1908 to Jacky 3- 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 : Still born enfant (male)


(DURATION). . OAYS


Contributory :


(OURATION) .DAY8


(Signed) 2.7 Partir M.D.


July 7 19Q ..... (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.


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL I


DATE OF BURIAL


UNDERTAKER


ADDRESS wucht


.Registered No.


Date of l Jody 3"! 1900


Death S


5 гр Sampson July 3- 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Nocturno (CITY OR TOWN.)


FULL NAME


Margaret Smidt


Place of l


Death *


5


Residence


Age


ysars.


.months


One day


STATISTICAL DETAILS


SEX


Female


COLOR


Mute


SINGLE, MARRIED, WIDOWED, OR DIVORCED V


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


NAME OF FATHER albert. G. Smith


BIRTHPLACE OF FATHER# Brooklyn n. Y.


MAIDEN NAME OF MOTHER Many Mills


BIRTHPLACE OF MOTHER + Cincinnati Ohio


OCCUPATION


INFORMANT § altert. J. Sweet


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


190. 8


UNDERTAKER


1


ADDRESS


werdhet


PHYSICIAN'S CERTIFICATE


. 190 8 to I HEREBY CERTIFY that I attended deceased during last illness, from, July 4 Same 1908, that to the bestof my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Lack of vitality


of


2 hours


(DURATION)


. DAY8


Contributory :


.(DURATION) DAY8


(Signed)


M.D.


6 190 ... (Address) homshop mass


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 INANYWANIA W SI SIHI -'VNI HIM INO 7714


.. Registered No.


46 Jagamore are


Date of { Lody


190 c


Death


Margaret Smith July 4 - 190 8


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death, Tuosetia It Wentworth


July 5. 1908


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


Sex, OFemale Color, Orbite Condition, Nidomed


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


(Single, Married, Widowed or Divorced.)


Age, Years,


78 Years, 8 Months, ~Days. Occupation,


Residence,*


Sostar mass


Ward,


Place of Death, Thisthing mass


Place of Birth, Boston mass Date of Birth,


(State year, month and day.)


Name and Birthplace John In, Nerves-Franklin mars


of Father, Maiden Name and Susan a, Shedd- Sastan mais


Birthplace of Mother,


Place of Interment, Ledar Give Cemetery


Summer Glad Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Minttuof0 Boston, July 6 190 8 .


of Deceased, Lucretia W Wentworth Age, 78 years.


I hereby certify that I attended deceased from 1904, to July 5


1908, that I last saw Ler .alive on the. fifth day of 1 that the died on the .. fifty- day of tuxi 1908, about 3 o'clock


190 8,


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


Chief cause,


Disease


Contributing cause, Sea cal shoot. velysis


Duration


Chief Cause, Contributing cause,


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


21


Name and Age ?


Lucretia H. Heutworth July 5, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.


FULL NAME


abril C. Fra


Place of )


Death *


5


metcalf Hospital


Residence


93 Pleasant St


Age 54


.years.


months.


.days


STATISTICAL DETAILS


SEX


Male


COLOR


muito


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Lingue


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


NAME OF FATHER gimas Thewrongy


BIRTHPLACE OF FATHER+


.


MAIDEN NAME


OF MOTHER


Michelauble Means


BIRTHPLACE


OF MOTHER#


Jury ma


OCCUPATION


INFORMANT §


Galfert. H. Welche-


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 : S Primary : ing da


skull


Contribut


lya


(Signed)


(DURATION) . DAY8 George Burgers Mapractico. 190 ...... (Address) ..


had Exam.


Voltelo,


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


Wundert Cancelar


DATE OF BURIAL


July 17


190.


8


ADDRESS


UNDERTAKER 6 RBenrum


* 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 o1 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. I[ Name of cemetery.


ALL NAMES TO BE IN FULL


Registered No.


Date of l


Death


July 1>


190


57 abil C. Trewargy July 17-1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


annic. C. Cook


.Registered No.


Date


Death


Residence


Age


.years.


...... months.


days


STATISTICAL DETAILS


SEX temala


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


manneni


MAIDEN NAME +


HUSBAND'S NAME + Sheldon. W. Cook


BIRTHPLACE#


Center me


NAME OF FATHER Malcolm Mac Donald


BIRTHPLACE OF FATHER# Glasgow


Touchant


MAIDEN NAME OF MOTHER Mary Jane warren;


BIRTHPLACE OF MOTHER # moose River me


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL July 200


UNDERTAKER CR. Bema.


ADDRESS wanthet ;


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from. July 8th 1908 to July 18. 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 : typhoid


Contributory :


(OURATION)


10


0AY8


(Signed)


4 2hg. Porter


M.D.


july 20 190.2 .... (Address) Hg. PraH.


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


How long at Place of Death ? years. ....... ........ .. months.


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


Where was disease outrored, If not at place of o


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 dotails. Il Name of cemetery.


ALL NAMES TO BE IN FULL


1184


Place of )


Death *


S


150 frashunston are


190


(DURATION) . DAY8


58 Quenie b. look. July 18, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


.


(CITY OR TOWN.)


118%


Place of l


97 Washingter are


Death *


Residence


Age


.. years


months. 9 .days


STATISTICAL DETAILS


SEX Female


COLOR


white


SINGLE, MARRIED, . WIDOWED, OR DIVORCED


widow


MAIDEN NAME +


HUSBAND'S NAME +


Edward Cole


BIRTHPLACE # Quincy mais


NAME OF FATHER min Packant


BIRTHPLACE OF FATHER#


MAIDEN NAME


OF MOTHER


Claussa Pote


BIRTHPLACE OF MOTHER #


OCCUPATION


-2


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Seely y 190 & ... July 18 190 that to the best of/my knowledge and betlef death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


(DURATION)


8


DAYS


Contributory : Rhumatisme.


(DURATION). 13 DAYS


(Signed)


2.8. Porão


M.D.


Ve en 20 190 8 (Address)


Hentrop


SPECIAL INFORMATION only for Hospitals, Institutlons, 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 !! My Walleton Quy


DATE OF BURIAL


4


July 20 190 8


UNDERTAKER G.R. Benmisión


ADDRESS Welt


* 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


adeline. E. Cole


.Registered No.


Date of l


July 18


.190 S


Death


S


. .


59 adeline &. bole July 18 , 1908


[4.'07.37-LM.]


Permit No.


Winthrop RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death,


Lucia . Marca


July 18" 1908.


Julia In Sharpe


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


Sex, Female Color, White Condition, manied


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


(Single, Married, Widowed or Divorced.)


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


Residence,*


Stanthropo Mass


Ward,


Place of Death, 199Winthrop Street


Place of Birth, South Boston


(State year, month and day.) Date of Birth, Name and Birthplace Thomas Sharpe- Gangland of Father, Maiden Name and Birthplace of Mother,


Place of Interment, Calvary Limeto Bummer Gloyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, July 19 1908. Name and Age Julia In. mare croftf Age, 36 years.


of Deceased,


I hereby certify that I attended deceased from fik. 22 . 1908, to July 17.


190, that I last saw fram alive on the. 17 day of ... .. 190},


that the died on the. 18


day of. 190 8, about 9 o'clock


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


Disease - 5 Chief cause,


Contributing cause, on a . ala Qualema


1


Duration


- Chief Cause,


....


Contributing cause, 1/ 21). Vinter M. D.


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


Ovellie Sharper Theland


Julia No. Heurecraft July 18, 1908


1219


[4-'07.37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full, Clar a


Date of Death, Statu


July 20th 1908.


1


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


Sex, Mals Color White


Condition, Variced


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


(Single, Married, Widowed or Divorced.)


Age, 62 Years, 8 Months,


Days. Occupation, /merchant


Ward, Rox


Place of Death, Solin Poland Date of Birth, Oct /1845


(State year, month and day.)


Place of Birth,


Isaac Alotto Solin Roland


Name and Birthplace ?. of Father,


Maiden Name and Birthplace of Mother,


matilda Phillips


Place of Interment, East Boston Ohalini Spolam %


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


1908.


Name and Age ?


of Deceased,


I hereby certify that I attended deceased from July 17 1908, to July 20


1908, that I last saw him n alive on the. 19 th day of. July 190 8, that he. died on the 20th


day of July 1908, about 12,05o'clock


A.M., OF FAME., and that, to the best of my knowledge and belief, the cause of Lis ... death was as follows :


Disease ‹ Chief cause, myocardetis


Contributing cause, appen decités operation July 19.


Duration


Chief Cause, ..


Contributing cause, In Saramml.


M. D.


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


822 Broadway Chelsea


Winthe Boston, July 20 Age, .. 62 years.


Residence, *.


64 Waverly St


mass


arrow Stater July 20, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Mary & Whilbrick


Registered No.


Place of Death *


37 trideur- ave Winthrop Mess


Date of Death


July 20 1908


Age


54


years


9


months


14


.days


STATISTICAL DETAILS PHYSICIAN'S CERTIFICATE


SEX Female


COLOR


Huile


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME +


Inany & Carry


HUSBAND'S NAME + James a Philbock


BIRTHPLACE # Inverness Canada


NAME OF FATHER


Robert Canning


BIRTHPLACE OF FATHER+


Inverness Canada


MAIDEN NAME


OF MOTHER


Maria Bruch


BIRTHPLACE OF MOTHER $


Ireland


OCCUPATION Housewife


INFORMANT § Langen & Phillrich


PLACE OF BURIAL OR REMOVAL II


ForEnt Hicks Centrul, 25


1908


UNDERTAKER 9


ADDRESS 1


I HEREBY CERTIFY that I attended deceased during last illness, from .. June 22 190 8 to July 26 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 : Sarcoma ofthegle.


Contributory :


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


(Signed)


Johnson


M.D.


July 2) 1908 (Address)


Quase


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


How long at


Former_or


Usual Residence


Place of Death ?


Days


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


Filed


.190.


Clerk


DATE OF BURIAL


* Clty or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts callod 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


62 mary E. Phillies July 26-1908


14.'07-37. LM.|


Permit No.


RETURN OF DEATH.


Winthrop


BOSTON, MASS.


Date of Death, Senge et, Payne


30' 8


Name in full,


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


Sex, male .Color Orhile- Condition, Married


(Single, Married, Widowed or


Divoreed.)


Age,. 57 Years, 9 Months, 9 Days. Occupation,


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


Residence, * Winthrop mask Ward,


Place of Death, 15 Christen Park


Place of Birth, Chelsea Mars


(State, vear, month and day.)


Date of Birth, Och 21"1859 Name and Birthplace \ Sylvanus Payne,- Grenster Mars of Father,


artie S. Horton = Eartham Mass


Maiden Name and Birthplace of Mother, Place of Interment, Danthiol, Commeter Anetuop mas Ouminerfloyd 1 Undertaker. PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH. 1908.


Name and Age


of Deceased, George 7. Payne


Age, 58 years.


I hereby certify that I attended deceased from.


1906 , that I last saw 1


alive on the. 201


day of 190 ,


be 18 that died on the 301 day of


1900 , about .. 115 .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, aproperty


Disease


Contributing cause, Immediate


Chief Cause,


Duration


Contributing cause,


315 metcalf


M. D.


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


Boston, July 3/2


July 30] 1908 , to Any 30-


Herege F. C aque July 20, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Eliza. G.Barbour


.Registered No.


....


Place of )


Death *


S


5/ CThouston Pack


Residence


Wencheof Mars


Age


76


10


months. 5 .days


STATISTICAL DETAILS


SEX tenall


COLOR


SINGLE, MARRIED, -


WIDOWED, OR DIVORCED


MAIDEN NAME +


Eliza


Ranson


HUSBAND'S NAME t


BIRTHPLACE #


LE Roy 21.


NAME OF FATHER Rubin Ranson G


BIRTHPLACE OF FATHER$ Salisbury. n. J.


MAIDEN NAME


OF MOTHER


Elizabeth Ebil


BIRTHPLACE OF MOTHER $ Palestine n. y


OCCUPATION


INFORMANT S


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended, deceased during last illness, from ... July 17 190.4 ... to. July 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 :


Cardiac auchna


la despenentão


(DURATION) .. ADAY8


Contributory :


I Define


(DURATION). .... .. DAYS


(Signed)


any 2 1908 (Address)


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


How long at Place of Death ? . years. ..... ....


months. . days


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


Filed


.190


Clerk


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


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


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


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


PLACE OF BURIAL OR REMOVAL II


6. ICH :


DATE OF BURIAL


Tu/2


190.


8


UNDERTAKER


ADDRESS


20-


Date of l


Death 5


July 31


190


.. years.


64 Reliza ABartow July 31, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Sarah. Jackson


.Registered No.


Date of ¿


Death


190


32_


months.


days


STATISTICAL DETAILS


SEX Female


COLOR Colored


SINGLE, MARRIED, WIDOWED, OR DIVORCED


manuel


MAIDEN NAME +


Sarah


Johnson


HUSBAND'S NAME +


Hugh Jackson


BIRTHPLACE İ


Scharlottville va


NAME OF FATHER Robert Johnson


BIRTHPLACE OF FATHER$


MAIDEN NAME OF MOTHER annie Battles


BIRTHPLACE OF MOTHER # S charlottville


va


OCCUPATION Lainalien


INFORMANT § Hunharl


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from July 21 1908 to July 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 : acção es digestion


(DURATION) .. .. 0AY8


Contributory : Mitral Insufficiency Indiferente (OURATION) .DAYS


(Signed) Oghg. Parte M.D.


Circa 2 1908 (Address)


Hemetrof


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


How long at


Place of Death ?


years.


months. days


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


....


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL I


DATE OF BURIAL


190.0


UNDERTAKER


ADDRESS


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


ALL NAMES TO BE IN FULL


Place of )


32 Pestenis Sho


Death * S


Residence


Age


years.


65 Sarah Jackrow July 31, 19,08


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1908.


CITY OF BOSTON


FULL NAME


Mary A Hosie


Registered No. 7054


Place of Death ¿


Boston


Long Island . Hospt


and Residence


Date of Death


Aug 4


1908.


Age


56


years


months.


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


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


Maiden Name Wentworth


Howard Th Hosia


Husband's Name.


Quincy


Birthplace


Name of Father Jeremiah "entwor


Birthplace of Father Unknown muss


Maiden Name Abigail Jones


of Mother .


Unknown mass


Occupation


Informant


Place of Burial or removal


Quincy""'s Wollaston"


7 C Callivan


PHYSICIAN'S CERTIFICATE.


I 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 :


IST


RAR'S


CITY:


UT PATRIBUS. SIT DE Primaoy (Dura Giòn


Nephritis


DEFICE


CIVITATIS


Z BOUTONIA CONDITAA.


ATISREGIMIN DONATA A.


0


MASS.


Contributory : / Cystitis (Duration) S


(Signed)


G W Holmes


M.D.


Aug 4 1908


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


Usual Residence


Winthrop' Billon Avel


Filed


ALE 7


1908


Undertaker


A true copy.


Attest :


EMMElenen


Registrar.


Birthplace of Mother


many a. Hosie. Cmq 4-1908.


-


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of


Metall 1 forptal


Death *


S


Residence


Age


X


.....


.. years.


.months.


.days


STATISTICAL DETAILS


SEX


Female


COLOR


what


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


nine


HUSBAND'S NAME +


none


BIRTHPLACE #


winshop. Hoplat


NAME OF


FATHER


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER $


ReBB.


OCCUPATION


INFORMANT §


Churchill


Nurse


PLACE OF BURIAL OR REMOVALI


DATE OF BURIAL


Rug /6


.. 190 CD


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 : Premative


. (DURATION)


1 dans


Contributory :


.(DURATION) .. DAYS


(Signed)


M.D.


190.


.(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


* 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


Registered No.


Date of


Death


1


190


66


Лении 2


aug 10,1908


No.


50


E


PERMIT. FOR TRANSIT. Via Reid Newfoundland Company.


Form 142


In the town of .. .


Le Iskus.


.. District of ..


august 15


. . 190 g


Permission is hereby given to remove the remains of ...


aged.


63


. who died at.


on the.


13


day of Iluz (City, or 'Township an District.) .190 8 The cause of death being ... "Hemiplegia


cerebral haunon , have which is but an wifechino .disease,and a Transit Permit being asked for burial at.


Name of Undertaker :


Signed by


1


NAdjof Medical Attendant :


(Official Title.)


a Milf


(P. (). Address.)


mese


. in the Province or State of.


Chancery


destination.


Form


BACK.


Colony of .


Date


I Hereby Certify, That the body of.


named in this transit p 1


has been prepared by me for transportation by being.


Province of.


(Signed)


Undertak


County of


On this.


day of.


A.I)


before me, a.


(Notary Public, Justice of the Peace), in anu yo Colony of Newfoundland aforesaid, personally appeared.


to me known, and made oath and said that all of the statements contained in the foregoing are true.


Sworn and subscribed to before me this.


day of. A.D


[SEAL]


Undertaker's Affidavit-Infectious or Contagious Disease.


Permit No.


11229


RETURN OF DEATH. BOSTON, MASS.


Date of Death, August 13 190


Name in full,


00 6tiza Chancer


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


Condition, Sex, finale Color,


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


(Single, Married, Widowed or


Divorced.)


Age, 63 Years,. Months,


Days. Occupation,


Residence,*


Place of Death, f+ John hfd


(State year, month and day.)


Place of Birth,


Date of Birth,


..........


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.




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.