Town of Winthrop : Record of Deaths 1907-1909, Part 15

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 15


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


was as follows:


Disease ? Chief cause, Anfange et developance totheart


Contributing cause,


tz


Duration


Chief Cause Did not Legeri Return until D ce 7 h Contributing cause, Co Brandun 3/ 4 Pouce - M. D.


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


0021


2


/2 Days. Occupation,


Ward, ulturof


le (State year, month and day.)


Name and Age ?


Mitters now 22, 190$


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Rathavens. 2 Halen,


Place of l


65


Court Road


Death *


5


Residence


u


«


Age


72-


.years.


3


months.


11


.days


STATISTICAL DETAILS


SEX


COLOR


White


SINGLE, MARRIED, WIDOWED, OR> DIVORCED.


MAIDEN NAME +


Ruthuford


HUSBAND'S NAME +


Navide


BIRTHPLACE # Киш Вночичек


NAME OF


FATHER


David Ruchuford.


BIRTHPLACE


OF FATHER+


Ecoliana.


MAIDEN NAME


OF MOTHER


Pública Thatare.


1


BIRTHPLACE


OF MOTHER $


Leackand.


OCCUPATION


INFORMANT §


Laughter un Triestina


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


N . c St 1902


ADDRESS


UNDERTAKER Char R Buisson With


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. 190X .... to nor. 29 thec: 2 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 :


.(DURATION).


4


DAY8


Contributory :


a


(DURATION)


DAY8


(Signed)


M.D.


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


* 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 { if ec 2


Death


S


0


100 Lathering L. Mation Decv-1908


|4.207.37.I.M. |


Permit No.


RETURN OF DEATH. BOSTON, MASS. Windho/ 11/a


Date of Death,


Name in full,. Ella, UJ. Drinkwater Widow of Thor. O. Drinkwater (If married or divorced woman give maiden name, also name of husband.)


...


Sex, Color White


(White, Black, Mixed, Chinese, Condition, ..


Indian, etc.)


(Single, Married, Widowed or Divorced.) Age, 53 Years, " Months, / Days. Occupation,


Residence, * 36 Temple are


Ward. 221 us.


Place of Death, 36 Temple as


(State year, month and day.)


Place of Birth,.


Date of Birth, Jan 6. 1855.


Name and Birthplace \ Same. G. Sohuszon Carsontill nice


of Father, Maiden Name and Sarah, 8. Encore no. Kennebunk THE


Birthplace of Mother,


Place of Interment, Biddeford 2225


Celas. R. Peux.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


whichit wor


Boston, Dec 6 9 190.0.


Name and Age ? Ella, 13. Sunkuvalu


Age, 5-3 years.


I hereby certify that I attended deceased from Mar. 29 190 8, to Dea. S


190 8, that I last saw Les alive on the. ef Ch day of 190S


that She died on the 0 day of 190 , about 4,15/o'clock. /10


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


Chief cause, ...


( Contributing cause,


- cocco. ......


Chief Cause, 15 22000 ....


Duration


Contributing cause, n


M. D.


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


21


,


Braut


Disease


of Deceased,


Della B. Drinkwater Dec 5-1908


[4-'07-37.LM.]


Permit No.


RETURN OF DEATH. Hunthe BOSTON, MASS.


Date of Death, Dec. 10, 1908. 190


Name in full, Margaret S. Sparklin


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


Sex, Female Color White Condition, Single


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


Age, 30 Years, 5 Months, 5 Days. Occupation, Book-Keeper.


Residence, *.... 8I Somerset Ave; Winthrop, Mass:


Ward,


Place of Death, Metcalf Hospital, Winthrop, Mass:


Place of Birth, Cordova, Md:


Date of Birth, July 5, 1378.


Name and Birthplace ? Eugene


Talbot Co; Md:


of Father,


Maiden Name and Mary Hardesty,


Talbot Co; Md:


Birthplace of Mother,


Place of Interment, Winthrop, Mass:


65 Browse to lon.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winitrung Boston


190 8.


Name and Age ?


of Deceased, Margaret & Sparkling Age, 30 years.


00 years.


I hereby certify that I attended deceased from JEc 9 1908 , to. Dcero


190 8, that I last saw her


alive on the. 100


day of 1908.


that she died on the 100% day of 1908, about /2.55 clock her .t.M.,or P.M., and that, to the best of my knowledge and belief, the cause of. death was as follows :


Chief cause,


Strangulated Uterine Fibroid


Embolism (Pulmonary) 36 hours


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


Disease ? Contributing cause, Chief Cause, Duration Contributing cause, a few minutes tobuy mitchell M. D.


(State year, mouth and day.)


ـيب


JIU.


-


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Charles. R. Gardner


Registered No ..


Place of ?


Death * S


Residence


Age


. years.


3


6


.months. .days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED OP DIVORCED


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE#


NAME OF FATHER


BIRTHPLACE OF FATHER#


MAIDEN NAME OF MOTHER Sarahs be. com


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT §


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 :


(DURATION). .... . DAY8


Contributory :


(DURATION). .. DAY8


(Signed).


M.D.


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


* City or town, street and number, if any. If death cccurs 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 j also city, town or county, If known.


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


AL' NAN 3 T. JE


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


190.


UNDERTAKER


ADDRESS


Date of lee13.


Death


.190


71


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


James Edward Manning Bigelow


Registered No.


Place of Death *


Metcalf Hospital Writtenby Mars


Date of Death.


Sec 14. 1968


Age


42


. years


4


.. months


3.


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


HUSBAND'S NAME t


BIRTHPLACE #


E. Baston mass


NAME OF


FATHER


James Edward Manump


Bigelow


BIRTHPLACE OF FATHER$ Waterville me


MAIDEN NAME


OF MOTHER


Sarah E. york


BIRTHPLACE


OF MOTHER +


Durham d. H.


OCCUPATION Treasurer


INFORMANT §


Isabel Bigelow


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last


illness, from


10


190 8 .. to


14


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 :


appendiatro


5


Contributory :


Perforation A apprendre


(DURATION).


.DAYS


(DURATION). DAYS


(Signed)


Ben H mutcall


M.D.


De 15 1908 (Address).


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


Former or


59 Sunt any


Usual Residence


How long at


Place of Death ?


4


Days


Where was disease contracted,


If not at place of death ?..


at home


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 marrled or divorced woman, or widow. # State or country; also city, town or county, If known.


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


ALL NAMES TO BE IN FULL ......


PLACE OF BURIAL OR REMOVAL !! & Kenwood Everett


DATE OF BURIAL Sec 16


8


190.


UNDERTAKER


ADDRESS


103


Javier lavaw Mowing Dee14-1908


Bigelow


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Winthrop (CITY OR TOWN


FULL NAME


Fred W. Poole


Registered No.


Place of )


Death *


S


114 Hermon St


Date of


Death Dec. 16 (1) 190 8


Residence


S


Age.


52


.years


months.


.days


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME t HUSBAND'S NAME +


BIRTHPLACE #


Hallowe mass


NAME OF


FATHER


Francis H, Poole


BIRTHPLACE


OF FATHER


Davis me


MAIDEN NAME


OF MOTHER


mary a Broad


BIRTHPLACE


OF MOTHER


OCCUPATION


RR GateTender


INFORMANT § Droite


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that ndod deceased during last illness, from ... .................. .... 190 ..... to


.... .......... 19 ....... , 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 : Pistol Short wound ofthe head, Sundal AYS Contributory :


(DURATION). ... DAYS


(Signed)


George Burgers Paragath


M.D.


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


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number. t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


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


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL !!


Dedham mas,


DATE OF BURIAL


21020


190


8


UNDERTAKER


SiFloyd


ADDRESS


113


104


2


Dec 16-


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Without


(CITY OR TOWN.)


FULL NAME


Emma.


C. Rich


Registered No. 470


Place of l


wondhook 1986


Death * S


Residence


) y Orlando are


Age


70


years.


months. 24 .days


STATISTICAL DETAILS


SEX


Jemals


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


HUSBAND'S NAME t


BIRTHPLACE #


So arringtonme


NAME OF


FATHER


Richard Hohan


BIRTHPLACE


OF FATHER #


To Quenylonthe


MAIDEN NAME OF MOTHER mary Wentworth


BIRTHPLACE OF MOTHER $/?


OCCUPATION


INFORMANT § Dampblir


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. De 18


190 ..... to the 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 :


(OURATION).


. DAYS


Contributory :


(Signed)


31 mutcall


M.D.


Slee 27 100g (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


12/28


190 ......


UNDERTAKER C. R. Benman


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 detalis. Il Name of cemotery.


ALL NAMES TO BE IN FULL


Date of l Dec 24 190


Death


1


(DURATION). . DAY8


106 виша С. Кив Des 24-1908


COMMONWEALTH OF MASSACHUSETTS


M.


C


RETURN OF A DEATH


(CITY OR TOWN.) 468


FULL NAME


Edwin Cooper I lobes


Registered No ..


Place of )


Date of ¿


Que 25


Death


S


190


Death *


5


Residence


tranchent mais


Age


47


>


years


.months. X .days


STATISTICAL DETAILS


SEX


Male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


manuel


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Noodling n.J.


NAME OF


FATHER


Eduori Hotas


BIRTHPLACE OF FATHER # Woodbury n.J.


MAIDEN NAME OF MOTHER Machen Cooper


BIRTHPLACE OF MOTHER #


OCCUPATION Saulesman


INFORMANT §


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from nov, 2 1908 to Dec 25 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 : Hodgkinsdisease


about threemonths


Contributory :


Exhaustion


(DURATION). ..... ........ DAY8


(Signed)


Edu. Mito


M.D.


Dec 25 190 %(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. 1 State or country ; also city, town or county, If known.


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


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


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


12/28


190.


UNDERTAKER


ADDRESS


107 Dec 25 Edwin Carper Stripes 1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.) 469


Place of


Death *


Residence


30 Levis Cover


Age.


60


years.


10


.months.


26


days


STATISTICAL DETAILS


SEX


Mule


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Manuel


MAIDEN NAME t HUSBAND'S NAME t


BIRTHPLACE#


NAME OF


FATHER


George W. Turksby


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


Johannala Warte


BIRTHPLACE


OF MOTHER


Malden mais


OCCUPATION


INFORMANT § Woke


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. Dec. 10 908 to Dec. 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 :


Cerebral Hemorrhage


16


(DURATION).


DAYS


Contributory :


Pulmonary


(DURATION)


2


. DAY8


(Signed)


M.D.


Dec.


20 1900 (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 !!


DATE OF BURIAL


Wwwthat Really-12/201


190.


UNDERTAKER


CR Bemun


ADDRESS


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


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


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


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


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


FULL NAME


Horace. W. Dukesbury


Registered No.


Date of ¿


Dec 26


190 ₽


Death


108 Dec 26 Herace of Turkishany .


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Minethat


(CITY OR' TOWN.)


FULL NAME


Hmmm. I. Thompson


Place of )


Death *


5


Death


Residence


Age


68


.. years.


x


months ..


.days


STATISTICAL DETAILS


SEX


-Male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


manuel


MAIDEN NAME Ť HUSBAND'S NAME t


BIRTHPLACE # Wandson mass


NAME OF


FATHER


Egna. Thompson


BIRTHPLACE OF FATHER# Wareson Mass


MAIDEN NAME OF MOTHER angelini Barbon


BIRTHPLACE


OF MOTHER#


Wurdeon Mars


OCCUPATION Kelive C


INFORMANT §


PLACE OF BURIAL OR REMOVAL II Dallas-mar


DATE OF BURIAL


12/20


190 ...!


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Oct 31 at 1908 ... to Dec. 26 th 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 : General hustrudia


(DURATION) 5


.DAYS


Contributory :


Carcinoma el intestino


1


(DURATION) laut


.. DAY8


AY8


(Signed)


Buona Hollier


M.D.


Dec. 26


1908 (Address) 267 Washington ave


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


Registered No.


5-3 Sum


Date of ¿ lec 26 19085


×


109 Dec 26 Drury E. Thompson


[4.'07-37-LM.]


Permit No. 42-


RETURN OF DEATH.


Hinttrop =


BOSTON, MASS.


Dec 29" 190 8


Name in full,


Sex, male Color, White Condition,


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


Indian, etc.)


Age, ~Years, 8 Months, 16 Days. Occupation,


Residence,* Starthiof Wars


Ward,


Place of Death, 410 Shirley Sheet


Place of Birth, Anthrop Maes Date of Birth,


(State year, month and day.)


Name and Birthplace ? of Father,


John FlanaganIreland


Maiden Name and Birthplace of Mother, Place of Interment,


Elizabeth Fawcett= Ireland


Summer lefloid) Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, December 39" 1908.


of Deceased, John C. Flanagan Age, 8 years.


mix 16 da


Name and Age ?


I hereby certify that I attended deceased from. Dec. 20th, 208, Dec. 29 ch


190 , that I last saw N alive on the. 29. day of 1908,


that died on the 24 day of Dec. 190 , about 10 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, Dna.


Chief Cause, 13 days.


Duration


Contributing cause, .. IL Porte M. D.


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


21


Date of Death John Elliot flanagan


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


Flere Elliot Flanagan Dec 29-1908


[4.'07-37-LM.]


Permit No. 1-9/1909


RETURN OF DEATH.


BOSTON, MAS$.


Kannauj !"


190


9.


Name in full,


Date of Death,


Frank Godward Jemand


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


Sex, Male Color, thile Condition,


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


Age, Years, Months, l ... Days. Occupation,.


Residence,*


Ward,


Place of Death, 439, Scritturafo Streel


Place of Birth, Winthrop mass


(State year, month and day.)


Date of Birth, De031/1908


frank Leonard = Johnson City-venn


Name and Birthplace \ of Father, Maiden Name and Wand E. Genge= Stinttrop Mass


Birthplace of Mother, 5


Place of Interment, Stinthat Cemetery


ummer@lord


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Anthropo Boston Januar


1909


1 day of Deceased, Frank E Le ernand Age, years.


I hereby certify that I attended deceased from. Dec 31 190%, to Jan 125


1909 , that I last saw 1. alive on the 1 ex-


day of Jan 1909,


that


died on the.


day of


Jan


1904, about


7 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 : Premature infant-


Disease ‹ - Chief cause,


...... Contributing cause,.


Chief Cause, ....


Duration Contributing cause, Narace 80ml


M. D.


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


21


Name and Age ?


he


14-


parks durand derwand


Jan 1-1909


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Welchw/


(CITY OR DOWN.)


FULL NAME


Wendell. Francis


Bucc


Registered No ..


Date of l


Death *


S


Residence


Worthing ton


Age


.years.


5-


.months. 14 .days


STATISTICAL DETAILS


SEX


m.


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


.S.


MAIDEN NAME t HUSBAND'S NAME +


BIRTHPLACE #


aston Dass


NAME OF


FATHER


BIRTHPLACE


OF FATHER$


MAIDEN NAME


OF MOTHER


Blanch Lillian Wakefield


BIRTHPLACE


OF MOTHER #


OCCUPATION


School Boy


INFORMANT § Jacher


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from 1 1909 to form. 6, 1909 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: Convulsions Primary : Urgencia


. (DURATION).


1


DAYS


Contributory :


Search Fever


(DURATION).


4


DAY'S


(Signed)


M.D.


Jan.


8


190 9(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


MT Hohe Bouton-


DATE OF BURIAL


190


UNDERTAKER


CRIBeruna


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.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


Place of


25 Tarteshay 54


Death


C


190


7


2 Strudele Francis Ball Jaw 6 - 1909


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


D Foster Farrar


Registered No.


56 87


Piace of Death *


33 Herman Lt


Date of Death


January 8 ix


Age


66


. years.


months


.days


STATISTICAL DETAILS


SEX


male


COLOR


While


SINGLE, MARRIED, WIDOWED; OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


-


BIRTHPLACE +


Boston Mass


NAME OF


FATHER


Daniel


BIRTHPLACE


OF FATHER +


Boston


MAIDEN NAME


OF MOTHER


Unknown Fisher


BIRTHPLACE


OF MOTHER $


Boston Mass


OCCUPATION


Relived


INFORMANT §


Laurence A. Sullivan


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last iliness, from. Jan 2 1909 to Jau get 1909 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 :


acute Bronchitis


(DURATION) ...


DAYS


Contributory :


Valvalor Isent deseine


(DURATION) for queso


(Signed)


M.D.


San 9


1909 (Address)


55 Way way ans


tuto


With


man


SPECIAL INFORMATION only for Hospitais, 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 II


DATE OF BURIAL


Jan 10


190 .. 9.


UNDERTAKER


J.7. Sullivan


ADDRESS 358 Monter St Bughton Mars


* 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. || Name of cemetery.


13 D. Foster Farrar Sau 8-1909


-


3.


201-3


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Capdelupo


.


Registered No.


Place of )


26 Center Ik Weichert Mais


Death *


5


Residence


26 Centi St


Sultan


Age


.. years


months.


days


STATISTICAL DETAILS


SEX


COLOR


While


SINGLE, MARRIED


WIDOWED, OR


DIVORCED


babe


MAIDEN NAME t HUSBAND'S NAME t


BIRTHPLACE #


Vietato mais


NAME OF


FATHER


Michal Capodilupo


BIRTHPLACE


OF FATHER+


Haty


MAIDEN NAME


OF MOTHER


Lovingini Kisces


BIRTHPLACE


OF MOTHER #


OCCUPATION


INFORMANT § Michal Copoacheter


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that 1 attended deceased during last illness, from 190.1 ... 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 : Salvam


(DURATION). .DAYS


Contributory :


Stillborn


(DURATION) . DAYS


(Signed)


M.D.


1909 (Address)


Winthrop


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 "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 detalls. Il Name of cemetery.


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


190


UNDERTAKER


ADDRESS


Death


5.


Date of l


Jan 115


1909


4 Capaclupo Jan 11-1909


#319 months SL 930


[4.'07.37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Jank 1909.


Name in full,


John @ Richard


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


Sex,


Color


Condition,


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


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




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.