Town of Winthrop : Record of Deaths 1907-1909, Part 14

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 14


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


MAIDEN NAME OF MOTHER aurila Salle


BIRTHPLACE OF MOTHER $


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. 1900 190 ... to


oct 6ª 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 :


old age


(DURATION ) DAY8


Contributory :


A .... (DURATION) DAY8


(Signed)


Bir met calf


M.D


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 I


DATE OF BURIAL


180%- 9


0


..


190.'


UNDERTAKER


ADDRESS


* 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 marrled 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


.


Date of ¿


Coc.1 6


.190


Death


S


82 augusta Sadew Lindsay Cect 6-1908


14.'07.37-LM.|


Permit No.


Winthrop


RETURN OF DEATH.


BOSTON, MASS.


Date of Death,


(Oct 10" 1908


190


Name in full, Thomas a. Francis


.... .


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


Sex, male .Color, White


Condition, maned


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


Age, 40 Years,. Months, Days. Occupation,


Residence, *. Minitrope mass


Ward, ....


Place of Death, SH Highland avenue


Place of Birth, Botão mass


Date of Birth,


John Francis- Unknow


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Mary Stage-Orange@Hersey


Place of Interment,


Sumner Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Oct. 11th 190 ........


of Deceased, Thomas Q. Francis


Age,. 45 years.


I hereby certify that I attended deceased from. Oct. 2 1908, to .. Oct. gt


190 g, that I last saw Kim alive on the. ... day of Qct. 1908,


that died on the 10th


day of Oct. 190 8, about 6.45 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 :


Chief cause, binhosis


of the Lives


Disease Contributing cause,.


Chief Cause, .. suit years


Duration Contributing cause,. Thomas Etigte


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


Big.


M. D.


(Single, Married, Widowed or


Divorced.)


(State year, month and day.)


Name and Age ?


·


83 Thomas Frances 1


Olet 10-1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of l


Death *


S


Death


Residence


139 Borrow. It Washet


Age


×


.years.


2


.. months.


.days


STATISTICAL DETAILS


SEX terraale


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


NAME OF


FATHER


archog mueller


BIRTHPLACE OF FATHER# Constantinalle


MAIDEN NAME


OF MOTHER


Eletta. Shehand


BIRTHPLACE


OF MOTHER $


Rockland me


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 190g ... to oct 10"- 190 .. 8, 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 : gastro Enteritis 1 Primary :


2week (DURATION).


.DAYS


Contributory :


.(DURATION) .DAY8


(Signed).


1


Biomedical


M.D.


oc/ 11 1908 (Address)


170 hundredest


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


How long at


Place of Death ?


. years ..


months.


3


days


Where was disease contracted,


at home Boundmest


If not at place of death ?


Filed


.190


Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


8


190.


ADDRESS


UNDERTAKER la 12 3.


* Clty 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 numbor.


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


...


.


Jan. Blanch, Miller


Registered No.


Date of l


Cect-1015


190


84 Laa Blanche miller Car 10-1908


[4.'07.37.I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Name in full, Manser vantes


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


Sex, Cemalo Color, White Condition, (White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)


Indian, etc.)


Age, 43 Years, 2 Months,. /5 Days. Occupation, Residence,* Nohant Que Stinthrow Ward,


Place of Death, Nakary Live Skint froh


(State year, month and day.)


Place of Birth, tyre New York Date of Birth, Juli 28, 1869


John a Lawler, Que land


Mary a Sunny, CH) Ervenced. r


Place of Interment,


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, Menaca, Efall., Diewer Ly, le Halter & riscoll. Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Oct. 12 1908


Name and Age


of Deceased, Many Lawler Age, 44 3years.


I hereby certify that Iattended deceased from .. Dech 20, 1907, to Och 10 1


1900, that I last saw per alive on the. 10th


A day of Oct- 1908.


that She died on the 12th


" day of .. Oct- 1900 1900, about / o'clock


A.M., O and that, to the best of my knowledge and belief, the cause of


Disease ? Chief cause, .. carcinoma


Contributing cause,


Chief Cause, About one year.


Duration Contributing cause,. Francis Magun M& M. D.


her death was as follows :


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


... >1


Petrles 12, 190f


mary J. Lawler Oct12-1908


12-1-1900-0,000] J 429


COMMONWEALTH OF MASSACHUSETTS


CITY OF SOMERVILLE


RETURN OF A DEATH


Ellen avery


FULL NAME


Place of } Death 1


( Name of Hospital or Institution if any)


(No.)"


(Street)


Place of Residence


128 Irwin It


Winthrop


Age


69 years


Xmonths _days


(No.) (Street)


STATISTICAL DETAILS


SEX


COLOR


w


SINGLE, MARRIED, WIDOWER OR DIVORCED


ed


MAIDEN NAME


If a married or divorced woman, ou fridon


mahan


HUSBAND'S FULL NAME


Granville 0


BIRTHPLACE


Give state or country; also city, town, or county, if known


woodstock


1.03


NAME OF FATHER


BIRTHPLACE


OF FATHER


Gire state or country ; atso city, toin, or county, if known


MAIDEN NAME OF MOTHER


BIRTHPLACE OF MOTHER


Give state or country : also city, town, or county, if known.


OCCUPATION


Person giving statistical details


INFORMANT'S NAME Granville O avery


ADDRESS 28


(NO.)


(Street)


( Town or City)


PLACE OF BURIAL OR REMOVAL


Holywood Cem


DATE OF BURIAL cect 1) 1908


Brookline


( Town or City, and State )


UNDERTAKER S NAME Keating+ Withfull


ADDRESS


322 Cumberlike It Shalleste


mass


(No.)


(Street )


( Ton or city)


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Sept 15


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 : (If a soldier or sailor who served in the war of the rebellion both the primary and contributory causes of death must be given. )


Primary :


Pneumonia


Contributory ,


Pjo Thorax


( DURATION )


2


OAYS


(Signed


M. D.


( Address ) ..


(No.)


(Street)


(Town or City)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents. Previous Residence How long at Place of Death ? Years, Months, Days


Where was disease contracted,


if not at place of death ?


Received


190 Agent of Board of Health, appointed to issue burial permits


Filed


190


City Clerk


TILL VUI WITH INK .- THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


VES


ER


FREE


FOUNDED 1842.


A CITY 1872. ONAL STRENGTH


MUNICIPAL 42. ESTABLISHED A


J28 Irvin It


Registered No. sitter date of


Somerville


Death


Oct 15 190


( Town or Cityand State)


2 weeks


( OURATION )


98 Ellen avery Och 15, 1908


[4.'07-37.LM.]


Permit No.


RETURN OF DEATH.


rinttrop


BOSTON, MASS.


Date of Death, ... Det 24" 1908


Name in full,


Janela O. Samman


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


Sex, Male Color, Othile Condition, married


(Single, Married, Widowcd or Divorced.y Age, 65 Years, ~Months, ~Days. Occupation,


Residence,*


Irántrop


mass Ward,


Place of Death, 23 Thornton Park


(State year, month and day.)


Place of Birth,


Otra Sentía Date of Birth,


Name and Birthplace of Father, Maiden Name and Birthplace of Mother,


Place of Interment,


Dupanier Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Drinitial Boston,


of Deceased, James E Mammon.


......


190


Name and Age !


Age, 65 years.


I hereby certify that I attended deceased from ...... Seff. 19th 1908, to lat 2ylt


1908, that I last saw herin ... alive on the. 27th day of 1908


that he


died on the. 27H day of cech. 1908, about .. 3 o'clock


H.Hy or.P.M., and that, to the best of my knowledge and belief, the cause of


Chief cause, Acute Bright's Disease


Disease Contributing cause, Chief Cause, ...


A


Duration


Contributing cause, . A. B. Forman M. D.


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


his death was as follows:


1


(White, Black, Mixed, Chinese, Indian, etc.) Mining Genauer-


C James to Saumon


War 27-1968


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH Edward W Hudson


FULL NAME


Place of l


Death *


5


Residence


106 Summetave


Age


59


... years.


10


.months .. 2% .days


STATISTICAL DETAILS


SEX


male


COLOR


White


MARRIED,


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE +


Boston Mass


NAME OF


FATHER


Robert Ekudson.


BIRTHPLACE


OF FATHER$


Quincy mass.


MAIDEN NAME


OF MOTHER


Clarissa Kenner


BIRTHPLACE OF MOTHER $ newyork ny.


OCCUPATION


Constable


INFORMANT §


Wife


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


190.0


UNDERTAKER


ADDRESS


OF aunce Chelsea


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. oct 26 1905 to 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 : Fracture of ,Conical


Primary :


Vestebra


(DURATION) ONCE ..... DAYO


Contributory :


DURATION) ..... . DAY 8


(Signed)


M.D.


02/27 1908 (Address) 174 huntery St Wyther


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


How long at


Place of Death ?


24 hrs


years.


months.


. days


Where was disease contracted,


If not at place of death ?


accident Cost.


Filed


190


Cierk


* 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.


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


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


Winthrop (CITY OR TOWN.)


.Registered No.


Oct. 27 908


Date of l Death S


cremation


mt. auburn.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Winthrop (CITY OR TOWN.)


FULL NAME


France


ille Lille


Registered No.


Place of ) 46 Nevada Sta Withof Mana


Death


Residence


Age


73


.years.


months.


days


STATISTICAL DETAILS


SAX


female


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť HUSBAND'S NAME t


BIRTHPLACE #


Brotón


NAME OF


FATHER


BIRTHPLACE OF FATHER$ New York State


MAIDEN NAME OF MOTHER Swear Piper


BIRTHPLACE OF MOTHER De Coton mais


OCCUPATION


intered


INFORMANT §


Fino Jane L'. Gits.


umów) 16 Morada St. Cinturato


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


190


UNDERTAKER


Albaterman Sous


ADDRESS


Boston


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Non 1905 .. to Nov 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 :


apoplatky


(OURATION)


. DAYS


Contributory :


.(DURATION). DAY8


(Signed)


Horace × Suma


M.D.


Winthrop


190 ...... (Address)


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 ?


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.


1908


Date of Nor.


4th


Death 1


90 Horace Gaulle Gifts 24-1908


[4.'07-37-1M.]


Win Thro Mans


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


Nov. 8


1908


Name in full, Stilllow Barton


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


Sex, Female 0 (White, Black, Mixed, Chinese,


Mite


Condition,


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


Residence, *..


35H Slowly It Gunther Ward,


Place of Death,


(State year, mouth and day.)


Place of Birth,


Date of Birth,


Name and Birthplace ) of Father, Maiden Name and Birthplace of Mother,


Svar Blancy


Place of Interment, It Bundet


Zhul Pfotillo 0 Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, 200.9 1908


Name and Age ?


of Deceased, Stillborn Buntien. Age, .. years.


I hereby certify that I attended deceased from 72.8 1908, to.


190 , that I last saw .. Man alive on the 8 day of 1905.


that .. the died on the. 8 day of. 1908, about 8 .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,


Disease Contributing cause,


Duration


1


Chief Cause, .. Contributing cause, I/ P. Voici. M. D.


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


Indian, etc.) Matter


(Single, Married, Widowed er Divorced.)


Electrician


Manlow Ahoo 8, 1908


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


5 milford fulham


Registered, No.


×


3)Fair Vario IL Hfrischrok, Dass.


Place of Death *


Date of Death


1 200 18 1908


Age


5


. years.


months


.. days


STATISTICAL DETAILS


SEX maly


1


COLOR


Debito


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


-


Winthrop, Mas


NAME OF if Leonard Fulham


BIRTHPLACE


OF FATHER +


Boston


MAIDEN NAME


OF MOTHER


mary E, Barrett


BIRTHPLACE


OF MOTHER $


Brotou


OCCUPATION


- -


INFORMANT §


10


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Lut 10


190,., ... to 0 15 16 1905, 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 :


60


(DURATION) DAYS


Contributory :


(DURATION). 60 DAYS


(Signed) Vor.1815 199 ... (Address)


M.D.


SPECIAL INFORMATION only for Hospitals, Institutions, Translents, 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 !!


Holy Cross Walden


DATE OF BURIAL


For 19 50.8


UNDERTAKER


ADDRESS


H' rank of maloney frauthrop her Name of cemetery.


* 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.


92 Wilfred Julhover Nov 18, 1908


[4.'07-37.L.M.|


Permit No.


RETURN OF DEATH. BOSTON, MASS. windtutman. Date of Death, 0100 19 th 190 0


Name in full, Hannah. I.H.


Cadauno


Wider of le 2020les ad ans


{If parried or divorced woman give maiden name, also name of husband.)


Sex,


female Color,


(White, Black, Mixed, Chinese, Condition, Wichern


(Single, Married, Widowed or Indian, etc.) Divorced.) Age, 82 Years, 10 Months, 19 Days. Occupation,


Residence, *.


140 Clif Cena


Place of Death, 140


Place of Birth,


Becameil ME Date of Birth,


1825


(State year, month and day.) Name and Birthplace Urlhai M1. Hace Umumikille of Father, Maiden Name and Birthplace of Mother, Harriett Hoyco Brunswick the


Place of Interment,


Colico


2.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Wintheoh hasa hover. 22 190 8 .


Boston,


Name and Age ? Hanmah In . adam Age, ... 82 years.


of Deceased,


I hereby certify that I attended deceased from. hou. 1 1908, to hou. 17


1905, that I last saw her alive on the. 17 day of ... how. 190€.


that she died on the. 19th hou 1908, about 3.45 o'clock her day of A.My or P.M., and that, to the best of my knowledge and belief, the cause of death was as follows : Heart failure


Chief cause,


Disease Contributing cause, O la age-


Duration


Chief Cause,


Contributing cause,


ThomasKligott


M. D.


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


92 Hereford -Tuchover Nov 18, 1908


[4.'07.37. I.M. ]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, 2100 19 th 190 190 0


adarus


Name in full, Hannah .D.H.


of & webber ad ans


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


Sex, female Color,


(White, Black, Mixed, Chinese, Condition,


(Single, Married, Widowed or Divorced.) r


Age, 82 Years, 10 Months, 19 Days. Occupation,


Residence, *.


140 Olup as a


Place of Death, 140 Clofare


Place of Birth, Becameik ME Date of Birth,


(Statc year, month and day.) 1825


Name and Birthplace ?


Pirchair 11. Hall Oumitilha


of Father, Maiden Name and 1 Harrett Hoyco Brunswick the


Birthplace of Mother,


Place of Interment,


Calico


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Wintheog hosa how. 22 190.8.


Name and Age ! Hanmah In. adamo


Age, 82 years.


I hereby certify that I attended deceased from hou. 1 .. 1908, to. 17


190S, that I last saw her alive on the. 17 day of ... how 190€.


that she died on the 19th day of 1908, about 3. 45 o'clock


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


Disease


Contributing cause, O la age -


Chief Cause,


Duration Contributing cause,. Thomas& gott. M. D.


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


Boston,


of Deceased,


hou


her death was as follows : - Chief cause, Heart failure


Indian, etc.)


Hannah In. asaus Mor19,1908


[4.'07.37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Ir citrofo


Date of Death, Stillhm datant (Flanagan) Name in full,


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


Sex, male Color Ophile Condition,


Quelem Infant


(White, Black, Mixed, Chinese,


Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, C Years, Months, Days. Occupation,


Residence,*


H12 Shirley Sheet


Ward,


Place of Death, !! 11


1.1 .....


(State year, month and day.)


Place of Birth, 1) 11


Date of Birth,


Charles a. Flanagan-Boston


Name and Birthplace ? of Father, Maiden Name and Lillian S. Fraizer Vara Sentia


Birthplace of Mother,


Place of Interment,


Hinterop Cequeley


@unner@Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Minttrop


Boston


Nov 22


1907


Name and Age?


of Deceased, Still- Gom


Age, 0 years.


I hereby certify that I attended deceased from. o Non 22 1908, to samme lote


190 , that I last saw? never saw alive on the.


day of. Non 22 190 F,


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: Stile.com


Disease s Chief cause, Contributing cause,


Chief Cause, Stic- som


Duration


Contributing cause, Edward Fe Ereje M. D.


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


21


Flanagan 2022, 1908


[4.'07-37-LM.]


Permit No.


RETURN OF DEATH.


Scrittura


DOSTON, MASS.


Date of Death,. OVN 23" 190 8


Name in full,


Edward L. Clank


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


Sex, male .Color, White


Condition, married


(Single, Married, Widowed or Divorced.)


Age, 57 Years, 2. ..... Months, 2.5 Days. Occupation,


Residence,*


Place of Death,


69 Sargent Street


Place of Birth,. Cambridge Mase Date of Birth,


(State year, month and day.)


Name and Birthplace \ Thomas blank- Glascon- Scotland


of Father,


Maiden Name and Mary Manon - Liverpool - England


Birthplace of Mother,


Place of Interment,


Winthrop Cemetery


Sunny Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


nov 23 '


190 8.


Name and Age ?


of Deceased, Edward & Clark


Age, 57 years.


I hereby certify that I attended deceased from Nov. 2/1908, to 200. .


190 , that I last saw


alive on the. 21. day of 2200 1908,


that the died on the


day of 190 , about 6 o'clock


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


Disease Chief cause,


Cerebral Hemorrhage


Contributing cause, Puedan on


a


Chief Cause, 5 anos


Duration


Contributing cause, 3 days.


H.R. Porter M. D.


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


21


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


Ward,


Nov 23, 1908


-


[4.'07-37-LM.]


Miel care Friday ani


Permit No.


RETURN OF DEATH.


Winthrop


BOSTON, MASS.


Date of Death,. @Nor 25 190.8


Name in full, Hattie Vilorech


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


Sex, Female Color,


Arte


Condition,


Hidomed


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


(Single, Married, Widowed or Divorced.)


Age, 69 Years,


Months, 20 Days. Occupation,


Residence,*


Winthrop mare


Ward,


Place of Death,


140 Horcleide avenue


(State year, month and day.)


Place of Birth,


Walden &1


Date of Birth,


Name and Birthplace } Unknowme


of Father,


Maiden Name and Irene Heath= Stanstead Ca


Birthplace of Mother,


Place of Interment,


Summerleblond Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston, nov 26-


1908


Name and Age Hatten. breech Age, 69 years.


of Deceased,


I hereby certify that I attended deceased from. May 1908, to nov 25.0


190 0, that I last saw he .. alive on the. day of nov - 190S.


day of. hou- 1905, about ........ o'clock that .... died on the 25th


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


Disease - Chief cause, Chronic Diffuse, nephritis Contributing cause, .. Chronic Mitral. Insufficiency


Chief Cause,. one cca. +


Duration


Contributing cause,. one year + It Ethay don M. D.


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


-


of her death was as follows :


Levis Sanderson 2200 25/1908.


COMMONWEALTH OF MASSACHUSETTS


RETURN


Catharine 6. Tien


(CITY OR TOWN.)


FULL NAME


Place of l


Death *


Residence


Sauce


Age.


36


2


.years


.months.


.days


STATISTICAL DETAILS


SEX Gunals


COLOR


Ithete


SINGLE, MARRIED WIDOWED OR -DIVORCED.


MAIDEN NAME + HUSBAND'S NAME+


BIRTHPLACE#


Roxbury Mans


NAME OF


FATHER


BIRTHPLACE


OF FATHER#


Crecloud


MAIDEN NAME


OF MOTHER


Many Similly


BIRTHPLACE


OF MOTHER +


OCCUPATION


INFORMANT §


Wand Sal. Bata


PLACE OF BURIAL OR REMOVAL II Wir Benedict.


DATE OF BURIAL


nor 30


190 ..


8.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Car 18 190S ... 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 : Pulmonary Lubuculares


abans 11 years


(DURATION). .DAYS


Contributory :


.(DURATION) .. ... DAYS


(Signed)


M.D.


nov 28 90 8 (Address)


Binetwap mas


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.


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD ALL NAMES TO BE IN FULL


UNDERTAKER


ADDRESS


Registered No.


Date of l


nor 27


190


8


Death


98 Catherine Ekweg Nor 27, 1908


[4.'07-37.L.M.|


Permit No.


RETURN OF DEATH. BOSTON, MASS. Nonchal Mer,


Date of Death, 200 23 190 . Whittier


Name in full,


L


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


Sex, Male Color, white Condition, L


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


(Single, Married, Widowed or Divorced.) 2 Age, X Years, X Months,


Residence,* 94 Lincoln


Place of Death,


Place of Birth, Le


Date of Birth, ..


200231909


Name and Birthplace ! of Father,


Enque. @ Whitter Burton Max. 3


Maiden Name and Olivia Fi Marshall Bostonchan,


Birthplace of Mother,


Place of Interment,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, 22020. 25 - 190 € ..


of Deceased, Holictier Age, 0 years.


,2253. 23.


I hereby certify that I attended deceased from. EL 1908 , to .


190 , that I last saw Tem alive on the. 23, day of


.190 8


that .. -I -died on the. 23. day of 190 8, about 7 .o'clock


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