Town of Winthrop : Record of Deaths 1907-1909, Part 13

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 13


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


Boston, 190


..


Name and Age? of Deceased, .. .


... . 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 : - Disease Chief cause, ( Contributing cause,.


Duration


Chief Cause, .... Contributing cause,


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


M. D.


Ward,


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother, Place of Interment, Stuhrop im -


14.'07-37-LM.] COUNTERSIGNED BY IMA JANDOR REALTY AUG 22 1/08


UHIIL


S.SECRETARY ŁTARY.


|4.'07-37-I.M. |


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Date of Death,


august 16" 190 8


Name in full, Iemand S. ayers


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


Sex, Male Color, Ophile-


(White, Black, Mixed, Chinese, Condition,


Indian, etc.)


(Single, Married, Widowed or Divorced.) N


Age, Years, ... Months, 23 Days. Occupation,


Residence,* Dianthusto mass


Ward,


Place of Death, 56 Real Steel


(State year, month and day.)


Place of Birth,.


Startup Mass Date of Birth,. Dec 24"1907


Name and Birthplace of Father,


Daniel ayer- Manchester mass


Maiden Name and Deabella's Stidetine-Stenfoundland


Birthplace of Mother,


Place of Interment,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Ofinttuopo Boston, auf 17 190 8 ·


Name and Age? brenard . ayer


Age, 7 years.


I hereby certify that I attended deceased from. any 14 190g,to any 16.


190 that I last saw he


alive on the 16 day of 190 f


1908, about 1 procloch that died on the 16 day of any


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,


Contributing cause, Whopny augh


Chief Cause,. 2 dias


Duration


Contributing cause, 2 weeks


M. D.


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


Somer complant


of Deceased,


7


Leonardo ayero


aug 16, 1908


|4.'07-37-LM.|


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full, Evelyn


Date of Death,


aug 22 1908


190


u leite


Sex, Female Color,


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


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


(Single, Married, Widowed or Divorced.)


Age, 2 Years Months, ~ Days. Occupation,


Residence, *


Eckard the Wallam Masward,


Place of Death, 311 thuley af Unithigh Pass


(State year, month and day.)


Place of Birth,


Wall ham Mare Date of Birth,


John. P. White Sincity Mass


Name and Birthplace ) of Father, Maiden Name and Many Jainy Waltham Mars


Birthplace of Mother,


1


laban Ein Stalshane Mar


this .I money # 61/2 Trallliau Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Cha 22 190 8.


of Deceased, quelin 7 White


Age, 21 years.


I hereby certify that I attended deceased from .. any 19 1908, to amy 21


190 that I last saw for alive on the. 2108 day of any 1908.


that. died on the 2/1


day of 190 & about. 7 o'clock


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


Chief cause,


Disease ‹ Contributing cause,


Chief Cause,


mount


Duration Contributing cause, 31met calf M. D.


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


3 mis


Name and Age !


Place of Interment,


Evelyn I. White Quy 22, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Welches (CITY OR TOWN.)


FULL NAME


allene. Heris Layland


.Registered No.


Place of l


32


Residence


-


-


Age


40


.. years.


months. 28 .days


STATISTICAL DETAILS


SEX female


COLOR


what


SINGLE, MARRIED, WIDOWED, OR DIVORCED


manuel


MAIDEN NAME + Ferie


HUSBAND'S NAME +


Frederik. W. Leyland


BIRTHPLACE # Pandemi R.G.


NAME OF FATHER Jacob. almon Ferris


BIRTHPLACE OF FATHER$ Elizabeth Común R.M.


MAIDEN NAME OF MOTHER Julia nutting


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. aug 16 190. ... to Qua 24 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 : Casebral Hemorrhage


seger


hereke


.(DURATION) DAY8


Contributory :


(DURATION). .DAYS


(Signed)


M. Cartão


M.D.


aug 26, 1909 (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 dotalls. || Name of cemetery.


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL aug 27 . 190.


ADDRESS


UNDERTAKER CAR. Bennison


Date of 1


.190 JA


Death *


5


Death 5


allyne Ferir Leyland Cinq 24, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Winthrop (CITY OR TOUN.)


FULL NAME


Lee Crockett


Registered No.


Place of }


Boston Harbor (off Withund)


S


Death *


..


Residence


Climanad, P.2.2.


Age.


18


.. years.


.. months. .. days


STATISTICAL DETAILS


SEX


Male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Single


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE# Elmilate PE.4.


NAME OF FATHER folu. D. Cuchet


BIRTHPLACE OF FATHER$


Cemidal P. E.g.


MAIDEN NAME


OF MOTHER


Elizci Clarka


BIRTHPLACE


OF MOTHER $


OCCUPATION


INFORMANT § Linda


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


ithness, from 19


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 : Drowning, accidental


. (DURATION). ......... .. DAYE


Contributory :


(DURATION) ...... .. DAYe


(Signed)


Serge Burger Magnall


M.D. Catag 28908 (Address) Med Dx. Suffolk Co


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


ADDRESS


UNDERTAKER CarPer. N


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


Date of l


ang. 27


190


Death


.


Lee 70 Lee levekett aug 27,1908


-


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


George. P. Puoi


.Registered No.


Date of


Death *


S


Residence


. Age


72 years.


12


months.


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Maneed


MAIDEN NAME +


HUSBAND'S NAME + 2


BIRTHPLACE ± Duxbury mars


NAME OF FATHER William Prior


BIRTHPLACE OF FATHER $ Duckling Man


MAIDEN NAME


OF MOTHER


BIRTHPLACE OF MOTHER $


OCCUPATION Reluat


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. 190€ to Buy 201 190


..... 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 :


angina Pectoris


(DURATION). .. DAYS


Contributory :


(DURATION)


2 mg


. DAY8


(Signed)


BIMel cul


M.D.


Umy 31


.190 .... (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 I


DATE OF BURIAL


Seffern 1900


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 numbor.


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


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


§ Name and address of person giving statistical details. li Namo of cemetery.


ALL NAMES TO BE IN FULL


INFORMANT §


Place of


15 Washington Cover


Death


S


71 George P. Prior aug 29-1908.


COMMONWEALTH OF MASSACHUSETTS


Winthrop. Ma (CITY OR TOWN.)


FULL NAME


-trans


Place of l


Winthrop, Mass


Death *


Residence


"14 Taylor It


Age 27


.years.


.. months ..


days


STATISTICAL DETAILS


SEX


maly


COLOR


SINGLE, MARRIED, {


WIDOWED, OR


DIVOROED


Singles


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


Antigonieko ANY.


NAME OF


FATHER


By mi Eachau


(BIRTHPLACE


OF FATHER $


Port hood, Cape Breton


MAIDEN NAME


OF MOTHER


Mary higlevou


BIRTHPLACE OF MOTHER # Artigonich. ~ Ina Scotia


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL II Holy Cross Loru


DATE OF BURIAL


1908


UNDERTAKER ADDRESS Strach V. malowry 350 tintop It


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from July 1 1908 ... to aug 30 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 : Philips Pulmarch,


(DURATION). . DAYS


Contributory :


(DURATION)


.. DAY9


(Signed)


M.D.


Suppe 1 1908


.(Address)


Winthrop Mars


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 calted for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of marrled or divorced woman, or widow. 1 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


RETURN OF A DEATH micacher


.Registered No.


Date of


freq 31"


190


Death


..


5


12 Tugues Mo: teachers - Cinq 31-1908.


14.'07.37.I.M. |


Permit No.


Winthrop ..


RETURN OF DEATH.


BOSTON, MASS. : Date of Death, aug-31 190 8


Name in full,


Ernest a mitchelle


......


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


Sex, nale Color, pored.


Condition,


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


(Single, Married, Widowed or Divorced.)


Age, Years,.


Months, 18 Days. Occupation,


Residence,*


Mass ... Ward,


Place of Death, 12 Oakland Street


Place of Birth, 12 Oakland SI


(State year, month and day.)


Date of Birth, Ong 13' 19 cr


Name and Birthplace ) of Father,


adresous Mitchell= Besten


Maiden Name and Birthplace of Mother, S


florence 9, farrell - Boston


Place of Interment, Winther ellemeler


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston,


190


Name and Age


of Deceased, Event of Nutiluce Age, .... .years.


I hereby certify that I attended deceased from. Aug 25 1908, to Any 3108.


190 , that I last saw.


alive on the. 26 day of ary 190 Y,


that. he died on the 31 day of Any 1908 , about 12,30 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:


Disease Chief cause,


Iwantim


Contributing cause,


Low Vitality


Chief Cause,


........... Contributing cause, Low Vitatil


Duration


celwand 7, 9age M. D.


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


21


2 wks 6 days


Aug 31-1908


[4.'07.37-I.M.]


Winthrop


RETURN OF DEATH.


MASS.


Date of Death,


Vent, 3


190 g.


Name in full, .. Ellen


Burns


Sex, A. Color, W


(White, Black, Mixed, Chinese,


Condition,


(Single, Married, Widowed or


Divorced.)


Age, 70 Years, Months,


Days., Occupation,


Housemaid


Residence,* 54 Cliff ave Winthrop Mas Ward,


Place of Death 54 loff ave, Winthrop Mass.


Place of Birth, Ireland


Date of Birth,


Name and Birthplace ! Unknown.


of Father, Maiden Name and Birthplace of Mother, $


U6 wekenon


Place of Interment, Holy Cross Mal den


Thomas A. Lance Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH. Chelou Mexer. Boston .... Syp. 3- 190


190 8


Name and Age ?


of Deceased, Ella Burns - Age, 70 years.


I hereby certify that I attended deceased from 1908, to Say 3 1905, that I last saw her alive on the. 2 1/2 day of. 190 8


The died on the 320


day of. 190 8, about 6,3%' 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, Certhenia


Disease Contributing cause, Propensione Servicios Quacnica


Duration


Contributing cause, Probably three years


M. D.


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


13, Mark. One Chalan wake,


that


Chief Cause,


Permit No. 436


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


Indian, etc.)


(State year, month and day.)


Meller Humus


Sepet 3,1908.


5 .


3


[4-'07-37-I.M.]


Permit No.


RETURN OF DEATH. Winthrop BOSAN, MASS.


Date of Death, Left 4


Name in full, Geraldine Beenan


1908


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


Sex, Color,


(White, Black, Mixed, Chinese, Condition,


(Single, Married, Widowed or


Divorced.)


Age, Years,. 3 Months, 19 Days. Occupation,


Residence, * 87 Washington ave, Winthrop


Ward,


Place of Death, 87 Washington are. Winthrop Mass.


Place of Birth,


Winthrop Mass.


Date of Birth,


Brendan Keenan Boston Mass.


Mary L. Sullivan Boston Mass


Place of Interment,


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother, 5 Holy Cross Malden Thos. J. Lave


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Sept. 4 1908.


Name and Age ?


of Deceased, Geraldine seenan Age, 3 years.


I hereby certify that I attended deceased from.


July 26 1908, to sept 4


1908, that I last saw Bad alive on the. day of Sept 1908,


that died on the 4lt day of 1908, about! .... o'clock


her / death.


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


Disease 3 Chief cause, Toute meningitis


Contributing cause, . Gastro Enteritis


Chief Cause, 36 hours


Duration Contributing cause, 7 weeks


M. D.


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


Indian, etc.)


(State year, month and day.)


Geraldine Rewan Septet, 1908


[4.'07.37-LM.]


Permit No.


Winthrop RETURN OF DEATH. BOSTON, MASS.


Syet 8 190 8 190


Name in full,


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


Sex, male .Color Condition, manèd


Age, 81 Years, 2 Months 24 Days. Occupation,


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


(Single, Married, Widowed or


Divorced.)


Residence,*


cineticof Mass


Hard,


Place of Death, 247, Main Street,


Place of Birth, Shellune el. &, Date of Birth, (State year, month and day.)


Name and Birthplace Į of Father,


Robert G. Ammin Skethere Of


Maiden Name and Bella Firth = Shelhume Ct. .


Birthplace of Mother,


Place of Interment, Winthrop, Cemetery Mantrofe mars


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Deuttrop Boston, Sept 10 1908


Name and Age ?


Age, 81 years.


of Deceased,


I hereby certify that I attended deceased from .. Saft 4 190 8, to Left 8


190 8, that I last saw the


.alive on the 8 day of Seft


1905.


day of Seft 190 8, about 1045 o'clock that died on the. 8


this death was as follows :


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


Disease S Chief cause,


Contributing cause,. Facture of rets collar boue


Forn Days


Chief Cause,


Duration


Contributing cause, There Say ....


M. D.


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


621


Date of Death, Samuel Grande Irvin


I


Samuel 4. Seven Sept 8, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Elizabeth 3. austin


Registered No.


Place of 1


Death


5


11 Reddy IL


Residence


Age


49


.years.


3


.months. 6 .day


STATISTICAL DETAILS


SEX


Female


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


manuel


MAIDEN NAME +


Elizabet. B. Norton


HUSBAND'S NAME +


alexandra a. austin


BIRTHPLACE #


Farmington me


NAME OF


FATHER


Unknown


BIRTHPLACE


OF FATHER#


4


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER +


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from may 1 Shefo. 9 1908 to 1908, that to the best of noy knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Remal Dropsy


3 mos


(DURATION).


. DAY8


Contributory :


Intervential Nephritis.


fear


.(DURATION).


.. DAY8


(Signed)


M.D.


0/0,10 1908 (Address)


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


* 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


PLACE OF BURIAL OR REMOVAL !! Seft-11 Winchnot


DATE OF BURIAL


Soft 1115


8


190.


ADDRESS


UNDERTAKER CRBemma


Date of


Death


S


190


2


80 Elizabeth Bambus. Sept 9 - 1908


[4-'07-37-LM.]


Dad at 3. P.M.


Permit No.


RETURN OF DEATH. Winthrop BOSTON, MASS.


Date of DeathOK


Sept. 11


Name in full,


arthur a.


a.


Sullivan


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


Sex,


Color,


(White, Black, Mixed, Chinese,


Condition,


Indian, etc.)


(Single, Married, Widowed or


Divorced.)


Age, ..... Years, 10 Months,. 21 Days. Occupation,


Residence,*


29 Washington ave, Winthrop


Ward,


Place of Death, 29 Washington Que. Winthrop Mass.


(State year, month and day.)


Place of Birth,


2. Boston Mass


Date of Birth,


Name and Birthplace ? of Father,


arthur a.


E. Boston Maso


Maiden Name and Birthplace of Mother,


Elever Cronin Charlestown Mass


Place of Interment, Holy Cross Malden


Phos. L. Jane


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


w willing Boston Seja 11 190 8 ....


Name and Age? arthur G. Sullivan


of Deceased, Age, 10/1 2years.


I hereby certify that I attended deceased from. Sep. 7 190 %, to Sijo. 11


190%, that I last saw lu


that died on the 11th


day of Sep.


day of Sejo 190 %


190%, about 3 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, Cholera in refactura


...


Disease Contributing cause,


Chief Cause, .. . . These days


Duration Contributing cause, ,


Edward ). Franyer


M. D.


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


alive on the 11th


1908.


17 archiv & Sullivan Sepr 11, 1908


[4.'07.37.L.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, zzer 13.


190 8


Name in full,


( Sicher -Mc Quarry - large


(If married or divorced woman give maiden name, also name of husband,5


Sex, Color,


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


(Single, Married, Widowed or Divorced.)


Age, 41 Years, 3 Months, 17


Days. Occupation,


Residence, *. 125, argine


Ward,


Place of Death, 12 (auquel -


(State year, month and day.)


Place of Birth,


Date of Birth, May 31'1869 Thetow r. .


Name and Birthplace Angus


Maiden Name and Birthplace of Mother,


of Father, Thebs L. Andrews Frederickto F.B.


Place of Interment, Novalawn & Fit. Suerte mass. & & Brown. Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age


of Deceased, Lizzie B. Elder


Age, 41 years.


I hereby certify that I attended deceased from Cept. 10 1908, to. Sept. 17


1908, that I last saw her .alive on the. 17 day of September 1908, that the died on the 17 day of Deflimber 1908, about. 3 o'clock


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


Chief cause, .. Pulmonary Tuberculosis


Disease


Contributing cause, Cardiac failure


Duration


Chief Cause,


Three year


Contributing cause, One week


Mary Elizabeth Halsall M. D.


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


1024 Bennington St. Bast Boston, mars.


Boston, September -17 190.8 ...


Condition, 16.


78 Lizzie R. Elder sobi is prog


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Elizabeth ...... Ann ..... Prescott.


Registered No.


Place of Death *.. 89 .... Cottage ... Avenue


Date of Death ....


September 24 I908


Age.


5I


... years. 6


.months


8


days


STATISTICAL DETAILS


SEX


female


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Married


MAIDEN NAME +


Elizabeth Ann Brown


HUSBAND'S NAME +


John Prescott


BIRTHPLACE #


Boston Mass


NAME OF


FATHER


Robert Brown


BIRTHPLACE


OF FATHER#


Ireland


MAIDEN NAME


OF MOTHER


Eliza Armstrong


BIRTHPLACE


OF MOTHER #


Ireland


OCCUPATION Housewife


INFORMANT §


John Prescott


PLACE OF BURIAL OR REMOVAL !!


Mt Hope Cemetery UNDERTAKER J. B. Levle &Son 560


DATE OF BURIAL


190.


Sept 26 1908 ADDRESS


Columbia Road


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Aufu. 19 . 190 8 to Leh. 24 .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 Hemorrhage


.(DURATION).


5


OAYS


Contributory :


5 mrs.


(DURATION) . DAYS


(Signed)


M. D.


Sep. 24 1906 (Address)


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


* 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.


Dorchester


ALL NAMES TO BE IN FULL


-


Sept 2-4-1908.


[4.'07-37-LM.]


Permit No.


RETURN OF DEATH.


Printhop 4 BOSTON, MASS.


Deler 28 " 1908 S Date of Death, Darah S, Marden


Name in full,


George C. manden


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


Sex, Female .Color, White


Condition, Widowed


(White, Black, Mixed, Chinese, (Single, Marrled, Widowed or Indian, etc.) Divorced.) Age, 00 Years, Months, .... Days. Occupation,


Residence,* 19 Ocean View Street


Ward,


Place of Death, 19 Ocean View Steel


(State year, month and day.)


Place of Birth, Cash Machine me Date of Birth,.


Name and Birthplace ! Unknown


of Father,


Maiden Name and


Birthplace of Mother, Place of Interment, I cuithinal Cemetery Winthrop mas Summer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Thenthrows Boston, Beletenter ....


1908


Name and Age !


of Deceased, Sarah'S murder Age,. 50 years.


I hereby certify that I attended deceased from. 1907 190 to


Sept 28


190 & that I last saw


alive on the. 28


day of Sujet 1908,


that died on the. 28 day of. Seft I.com.


1900, 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 : abdominal Cancer


Chief cause,


Disease Contributing cause, Theuritis


Duration


Chief Cause, 2 jours


Contributing cause, 2 year 3. 11met cal ) M. D.


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


Sept 1 19 Sarah 'S Meander Seper 28, 1908


٤٠٠


1069


[6-'07-146. VM.]


(FOR POST-MORTEM EXAMINATIONS ONLY.)


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


act. 2, 1908


Name in full,


Jeanette Campbell (anna. Completi Dumont


Canklett


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


Sex, Color, Vtuto Condition, Marie-


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


Age,


31 Years,


7 Months, ..


21 Days. Occupation,


2


Residence,


Ward,


Place of Death, Great Hall, Winthrop Place of Birth,


(State year, month and day.)


Date of Birth,


Name and Birthplace \ of Father,


Maiden Name and Birthplace of Mother,


Louisi . R. Schultz-


Place of Interment,


CellBanca


Undertaker.


MEDICAL EXAMINER'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, nor.> 190


I hereby certify that I viewed the body of annacumple -


Name,


nette Camphill


DumontAge, 3 ) . years, who died on the. 2dl day of ... out. 190


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


death was Autopsy


Disease, Chief cause, Incineration consequent ou a Contributing cause, Confeagenten,


M. D.


2


Алена Самовей Oct 2, 1908


COMMONWEALTH OF MASSACHUSETTS


Writtento


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Augusta Sadler Lindsey


.Registered No.


Place of )


Death *


S


L


Residence


22 ..


Age


93


.. years.


months .days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + Cinquenta- d. Perry


HUSBAND'S NAME +


BIRTHPLACE#


NAME OF FATHER


BIRTHPLACE OF FATHER$ Holliston 222000




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.