Town of Winthrop : Record of Deaths 1907-1909, Part 2

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 2


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


COLOR


White


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Widowed


MAIDEN NAME


If a married or divorced woman, or widow


Mary M. Metz


HUSBAND'S


FULL NAME


James Bucknam


BIRTHPLACE


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


Unknown


NAME OF


FATHER


Clifford Metz


BIRTHPLACE


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


OF FATHER


Pennsylvania


MAIDEN NAME


OF MOTHER


Sarah Hutchins


BIRTHPLACE


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


OF MOTHER


Kittery, Maine


OCCUPATION


INFORMANT 'S


Person giving statistical details


NAME


ADDRESS


Annie J. Stone, Daughter


31 Hawthorne Avenue, Winthrop


(No.)


( Street)


( Town or City)


PLACE OF BURIAL OR REMOVAL


DATE OF BURIAL


(Cemetery )


Feb. 26, 1907


Brockton, Mass.


( Town or City, and State )


UNDERTAKER'S NAME


Sumner Floyd


ADDRESS


145 Herman St. , Winthrop, Mass.


( Street )


( Town or City)


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during las illness, from. Feb. 1, 1907 to Feb. 24, 1907 that to the best of my knowledge and belief death occurred on th 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 an contributory causes of death must be given. )


Primary :


Aortic .. Regurgitation


Contributory :


( DURATION )


DAYS


(Signed)


Joseph F. Grainger


M. D.


(Address )


440 Cambridge St.,


Cambridg


(No.)


(Street)


( Toun or City)


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


Previous Residence


How long at


Place of Death ?


Years,


Months,


Days


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


Received


Feb ...... 26,


.190 7. Wm ... . P .. Mitchell


Agent of Board of Health, appointed to issue burial permits


Filed


Feb. 26, 1907.


Frederic M. C.


City Clerk


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


COM


FREE


NOI


MUNICIPAL


FOUNDED 1042 X


A CITY 1872


ESTABLISHED


JONES IVN


.Age ...


78 years


8 months.


2


days


(No.)


(Street)


.


( DURATION ) DAY


mary m. Buckman Feb 25, 1907


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Winthrop Mask (CITY OR TOWN.)


.Registered No.


Date of l


190


Death


S


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


STATISTICAL DETAILS


SEX


male


COLOR


White


SINGLE; MARRIED,


WIDOWED, OR


DIVORCED


MAIDEN NAME Ť HUSBAND'S NAME +


BIRTHPLACE#


Winthrop mass


NAME OF


FATHER


John H.


BIRTHPLACE


OF FATHER#


Beton Muss


MAIDEN NAME


OF MOTHER


anne G. Wilson


BIRTHPLACE


OF MOTHER #


Baton


OCCUPATION


INFORMANT § John Hlane


PLACE OF BURIAL OR REMOVAL II Holy Cross Com


DATE OF BURIAL


700-28


- 1907


UNDERTAKER This. Phan Jr.


ADDRESS


120


Havre St


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 78 27 .190) .... to 2627 1907, 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 : Promativy will


8 horas


(DURATION)


DAYS


Contributory :


.(DURATION).


.. DAYS


(Signed)


Biomet call


M.D.


71621 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 details. Il Name of cemetery.


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


FULL NAME


William


Lane.


Place of )


Winthrop Mlass.


Death *


S


Residence


Cov. Beach Road+ Musthave


.Age


.. years.


220 13 William, Lance Feb 21


[3.'06-37-L.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death, Gazabitte (S) outimonte


Acar. 8' 190g.


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


Sex,


ett.


Color,


Condition,


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


Age, 77 Years, 7 Months,


Days. Occupation,


Residence, *.


ro heiter che.


Ward,


Place of Death, 25 Lrester che.


(State year, month and day.)


Place of Birth Rommet Mais, Date of Birth, Aug. 8'1829. Unknown.


Name and Birthplace ! of Father, Maiden Name and Birthplace of Mother, S Paysham Mass.


Place of Interment,


,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


1907


Name and Agel


of Deceased, Elizabeth Southworth


Age, 83 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 8 4 day of 1907, about .. o'clock


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


Chief cause, old age.


Disease ? Contributing cause, .


Duration


Chief Cause,.


Contributing cause, 3. Hneteals .. M. D.


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


721


(Single, Married, Widowed or Divorced.)


Elizabeth Southworth Man 8. 190%


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full, Harriet Deupshuy


Date of Death, ..


March 11"1907


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


Sex, Female Color, White


Condition, Wider


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


Indian, etc.)


Age, "y 6 Years, 9 Months, 29 Days. Occupation,


Residence,*


Mass Ward,


Place of Death, Pleasant Avenue of Pleasant Street


(State year, month and day.)


Place of Birth Moultonborough MA Date of Birth, May1 3.1830


Name and Birthplace ) John Richardson = Mouetultringhìn Of


of Father, Maiden Name and Elizabeth Surbank= newfield me Birthplace of Mother, S


Place of Interment,. Winthrop develey Hintof Mass @ unner Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston,


much 12


1907.


of Deceased, Harnet Leukebury. Age, 76 years.


I hereby certify that I attended deceased from. Jan 3 1907, to Zuda 12.


190), that I last saw Les alive on the 11 day of Zuch 190),


that the died on the 11 day of Zuch


1907, about / 0,36 o'clock


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


Chief cause,


Carcinoma A Great


Disease Contributing cause,


Chief Cause, about 3 yrs


Duration Contributing cause, ......... ...


M.D.


...


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


Coach Bestic


21


Name and Age ?


Harriet Leukeburg 20 Man 11, 1907


relations


174,3


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


alice. S. Day


Registered No.


Place of l


62 College are younatureto Mars


Date of l


Death S


mar 12


190 Z


Death *


S


Residence


Lowell mass


Age


61


.. years.


10


>


.months ..


.days


STATISTICAL DETAILS


SEX


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Urdan


MAIDEN NAME +


alice . S. Harmon


HUSBAND'S NAME +


Chas. Day


BIRTHPLACE #


Brunswick me


NAME OF


FATHER


BIRTHPLACE OF FATHER $ Scarlow me


MAIDEN NAME


OF MOTHER


Marcha R. Smith


BIRTHPLACE


OF MOTHER $


Lisbour me


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL Il Lowell mass


DATE OF BURIAL


mar 14


7


190 ..


ADDRESS


UNDERTAKER 9.D Depuis


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Mar 1. Mch. 12 1902: that to the best of my knowledge and belief death occurred on the 190.7 ... to date stated above, and that the CAUSE OF DEATH was as follows : Primary : Bright's Discoe


Limeira (DURATION)


DAYS


Contributory :


Mitral Insufficiency


DURATION DAYS


(Signed)


M.D.


Mch. 13


.. 190.2 ... (Address).


Járesp Manchmal Marco.


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 o Institution, give Its NAME Instead of street and number.


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


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


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


220 17 alice 8. hay Than 12. 1907


J


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Chizzzz alarmis


Registered No.


Place of l


Death *


1


41 Double Avr.


Date of ¿ mar. 12 1


Death


190


Residence


Age


.. years ..


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


STATISTICAL DETAILS


SEX


F


COLOR


w


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t


FC122222.


Davis


HUSBAND'S NAME t


William Robertono


BIRTHPLACE# Herbert England


NAME OF


FATHER


Willing Hlavis


BIRTHPLACE


OF FATHER#


England


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER #


OCCUPATION


INFORMANT §


Filed


.. 190


Clerk


PLACE OF BURIAL OR REMOVAL II


2,21


DATE OF BURIAL


Bran. 15 90>


UNDERTAKER


Chelsea


1a21


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. mch. 2 190.7 ... to Mah 12 190%. 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 : burbank & comorrhage


(DURATION) ... /O


. DAY8


Contributory :


Interstitial Netegratis


.(DURATION) DAYS


(Signed).


HI Parte


M. D.


Mch. 12 1907 (Address)


Hanthrow, Mais.


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 ?


* 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. I[ Name of cemetery.


ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


no 18


anne Dans Gaberlow Mar 12, 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


Hinttrop


BOSTON, MASS.


Date of Death,


March 131 1907


Name in full, Rebecca Copley


(Sonopeley)


James Capelay


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


Sex, Female .Color,


Indian, etc.) Condition, ridona


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


Age, 76 Years, ~ Months, Days. Occupation,


Residence,'


mass


Ward~


Place of Death, yo Somerset avenue Monttrop Mars


Place of Birth,


England


Name and Birthplace of Father,


Maiden Name and 1 UnRun England


Birthplace of Mother,


Place of Interment,


1


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop


Boston March 13 " 1907


Name and Agc \ Rebecca 6 rowley


Age,. 76 years.


of Deceased,


Janja L 1906,to march 12


190 7, that I last saw


alive on the 125 day of Mar 1907,


that she


died on the / 3 day of Man 190 7, about 3.30 o'clock


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


Disease S Chief cause,


Cerebral hemorrhage


Contributing cause, artéria sclerosis


Duration


Contributing cause,


3 days,


M. D.


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


(State year, montirand day.)


Date of Birth,


alene 15


I hereby certify that I attended deceased from ..


Chief Cause, 2 years (abril)


Rebecca Cropley Mar 13, 190 7


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. HeAnthro BOSTON, MASS.


Date of Death, Mar 13"1907


Name in full, mary Nowway Donisly


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


Sex, Color Phili Condition,


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


(Single, Married, Widowed or Divorced.) ichool til


Age, 11 Years, ~ Months,


Days. Occupation, LL


X


Residence,*


22, Woodside Av Ward,


Place of Death, Winthrop, mass.


Place of Birth,


Date of Birth,


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother, Place of Interment,


Mary & rockword, Charlestown


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


HinstaroBoston Ich 14


190).


Name and Age ? Age, | | of Deceased, years. Trans Lumin Doherty 1 190 5 man 13º 2, to


I hereby certify that I attended deceased from


190 ), that, I last saw


alive on the.


day of 190),


she that died on the. 13 day of Mek 190 ,about o'clock


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


Disease S Chief cause,


Contributing cause,


Chief Cause,


Duration Contributing cause,


5


M. D.


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


(State year, mouth and day.)


-


Mary Louise hoherly Man 13, 1907


[3.'06 37-LM.]


Permit No.


Winthropo


RETURN OF DEATH. .BOSTON, MASS.


Date of Death


March 15+ 1907


Name in full, Priscilla allen Griffin


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


Sex, OFemale .Color, It hite Condition,


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


(Single, Married, Widowed or


Divorced.)


Age, 1 Years, 6 Months, 10 Days. Occupation, -


Residence, *. Of internal mass


Ward,


Place of Death, 19 Sargent Sheet


Place of Birth, "


// Date of Birth, Sejet 5.1998


Ermel Grissin= Hinttrop mass Name and Birthplace of Father, Maiden Name and PAellie Floyd Griffin= Winthrop mass Birthplace of Mother, )


Place of Interment,


@ univer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, March 17 190.7.


Name and Age ? Pricilla allen Griffin Age, 1 1/2 years.


I hereby certify that I attended deceased from mar /0 1907, to mar 15


190), that I last saw


alive on the. 15 day of mar


1907,


that.


plu


died on the.


15


day of


1907, about ) 40 o'clock


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


Double Prun · Disease - Chief cause,


Contributing cause, ..


Chief Cause, 5 day


Duration


Contributing cause, I.E faluson M. D.


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


of Deceased,


(State year, month and day.)


riccilla aller Griffin. Mar 15, 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Name in full, Darren Belcher


Date of Death,


Warchiny "1904


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


Sex, Nale .Color Arhite Condition, udover


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


(Singie, Married, Widowed or Divorcegy.)


Age, 8, Years, 9 Months,. 14 Days. Occupation,


Residence,* Ofinterior. Mass Ward, ٢٠٠


Place of Death, 15g Simbole Sheet


(State year, month and day.) Place of Birth,. Winthrop Mass Date of BirthSeme 3 " 1825


Aseth Belcher = Chelsea Mass


Oraney Selcher = Chelsea Mass


Place of Interment,


Name and Birthplace of Father, Maiden Name and Birthplace of Mother, OVinthat Ofmeter Streuthrop Mass Dumper Lloyd! Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Drintho . Boston, March 18th 1907.


of Deceased, Warren Belcher Age, 81 years.


I hereby certify that I attended deceased from. Feb. 11h 190 7,to Mck. 1755


alive on the. 17th day of March 1907,


190 , that I last saw he died on the ( that 17Th day of March .1907, about /1 o'clock


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


Disease Chief cause, Age


Contributing cause, Fracture of Mech of Fewer, Ceptials


Chief Cas ..........................


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


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


Name and Age !


Havrew Belcher Jan 17,1907


COMMONWEALTH OF MASSACHUSETTS


1 RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Luck Ban


Registered No.


....


Place of )


Death *


5


Residence


297


Age.


.years.


months. X .. days


STATISTICAL DETAILS


SEX


mall


COLOR


Colour


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


2


HUSBAND'S NAME t


BIRTHPLACE İ


NAME OF


FATHER


BIRTHPLACE OF FATHER$


MAIDEN NAME OF MOTHER beleña Leciò


BIRTHPLACE OF MOTHER #


OCCUPATION


INFORMANT § mother-


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 : Still low male infon


(DURATION) .. DAYS


Contributory :


(OURATION). .......... DAY8


(Signed)


Edward 7, 9 age


M.D.


March 26 1907 (Address) 56 Wanthuy Slag Ning


SPECIAL INFORMATION only for Hospitais, 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


............... 190 ..


ADDRESS


UNDERTAKER P.S. Semmi of.


* 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, glve 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.


FILL OUT WITH INK. - THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


297 Shirley the Winter


Date of ¿


Mar 17


.190


Death


1


1 Leiria


mail : 1, 1907


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1907.


CITY OF BOSTON.


FULL NAME


Susan A Haslam


....


Registered No ....... 29.6.9


Place of Death ) Boston Boston ... Insane ... Hospital


and Residence


Date of Death


Mar.27


1907.


Age .. 38


. years


months days.


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID , DIV.


F


M


Maiden Name Gillooly


Husband's Name


Samuel J


PA


Primary ( Duration)


Gen ... Paresis.l.yr


FFICE


BOSTONIA


CONDITA AD.


Name of


Father


Bernard


REGIMINE


MA'S.S.


Birthplace of Father


Ireland


Contributory : { (Duration)


Maiden Name of Mother


Margaret ... Doyle


Birthplace of Mother


Ireland


Occupation Housewife


Informant ...


Place of Burit Bernard's Concord Mass or removal


Undertaker F S Maloney


Usual Residence


181 Shirley St Winthrop


Filed


Mar .... 30


1907


A true copy.


Attest :


Eumylenen


Registrar.


| HEREBY CERTIFY that I attended deceased during last illness,


1907, 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: from 1907, to.


RAR'S


TRIBUS SIT DE


DOCITY:


Bedford. MasB


Birthplace


TA A. 1822


1830.


DONATA A.


BO.STO


N


PHYSICIAN'S CERTIFICATE.


(Signed)


S.W.Crittenden


M.D.


Mar .27.1907


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


6 Susan G. Heaslow Mar 27, 190%.


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, April 1, 0%


Name in full, enfant


merry


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


Condition, Sex, male Color while


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


(Single, Married, Widowed or Divorced.)


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


Residence,*


Ward,


Place of Death, Metcalf Hospital


(State year, month and day.)


Place of Birth, Winthrop


Date of Birth, April 1, 07


Name and Birthplace ! Louis of merry


Somerville mais


of Father,


Maiden Name and 1 Rose Cortan Boston 11


Birthplace of Mother,


Place of Interment,


but Auburn Com Cambridge Man


Wm A. Lockhart Camb!


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age !


of Deceased,


Boston,


....


190 7


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 : Stil For Chief cause,


Disease Contributing cause, .


Chief Cause,. ... ..


Duration Contributing cause, W. J. Portu- M. D.


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


521


if we 1.1907-


[3.'06 37-LM.]


Permit No.


Hinthings


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death, april 5 "1907 Creative Birth (dugh IV Roberts IN)


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


Sex, Female Color, While


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


(Single, Married, Widowed or Divorced.)


Age, ~Years, Months, Days. Occupation,


Residence, * 26 Sea Fram arena


Ward,


Place of Death," " 11


(State year, month and day.)


Place of Birth,


Date of Birth, Mane 5


Name and Birthplace Hugh , Roberts In= England of Father, Maiden Name and Minnie 5, houmingham = Botão


Birthplace of Mother,


Place of Interment, IV interop, bentley Vinitrion Mase Damner Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Name and Age ! Premature


Boston 1907. Hught Pint RoberlahAge, ~ years. of Deceased, I hereby certify that I attended deceased from ou Ale 51907, to anothers- 1907, that I last saw her .alive on the day of. Afune 1907, that she died on the day of Afine 190 7, about 10 o'clock A.M., or P.M., and that, to the best of my knowledge and belief, the cause of her death Disease ? - Chief cause,


was as follows :


Premative chcel being only 6%, mouth Contributing cause, . Insuffiert development to live Chief Cause, Premature buth


Duration


Contributing cause, Teuffrent development to live


Engage M. D.


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


22025 Roberto april 5, 1907


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Charles - Taff- aldrich


Registered No ..


Place of l


93 Groves are 20 mucho mas


Death *


Residence


K


Age


.. years.


11


months.


24


.days


STATISTICAL DETAILS


SEX


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


manuel


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE # Millbury Mass


NAME OF


FATHER


Chas aldrich


BIRTHPLACE


OF FATHER $


Providence R.J.


MAIDEN NAME


OF MOTHER


atequal Taft


BIRTHPLACE


OF MOTHER#


Providencia R.J.


OCCUPATION


INFORMANT §


With ro Chas. aldrich


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last illness, from .... fre 3d 1900 to afm/ 6 1907. 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 : Diabetes


(DURATION)


. .. DAYS


Contributory :


(DURATION)


DAT 8


(Signed)


Birmetaal


M.D.


7


atm 8 1907 (Address)


100 win mag st


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. || Name of cemetery.


PLACE OF BURIAL OR REMOVAL !! Southboro Dans


DATE OF BURIAL


cuil 9ª


7


190


UNDERTAKER


ADDRESS


7


Death )


6/


Date of l april 6


190


1 Charles Saft alerich Ejemplo, 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death,.


Charles S. abbott


Opere y "1907


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


Sex, nale Color, While-


Condition,


Single


(Single, Married, Widowed or Divorced.


Age, Hg Years, Months, .. not,


Residence, * Desiree C


Ward,


Place of Death, 52, Bowdown Street Hinteny, Mas


Place of Birth, Desiree W Of, Date of Birth,


tate year, mouth and day.) Nr 2"1857


Name and Birthplace \ of Father,


Salomon abbott -


Desifree W, Or,


Maiden Name and Emily S. Lewis Ossipee D, ON, Birthplace of Mother, Place of Interment, · Despre new Stanyeshire Summer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winter Boston.


ajene


1907.


Name and Age


of Deceased, Charles S. abbott


Age, 49 years.


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


190 ), that I last saw


alive on the. ‹ day of afinal 190 )


day of abril 190), about 1030 o'clock that re died on the .71


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


Disease Contributing cause,


Chief Cause, The year


Duration 3 Contributing cause, ......


3/metall M. D.


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


Days. Occupation,


(White, Black, Mixed, Chinese,


Indian, etc.)


Garnier


F


Charles S. a Great April 7. 1907


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


[2-1-1906-5,000] J 429


COMMONWEALTH OF MASSACHUSETTS


Wanthof.


CITY OF SOMERVILLE


RETURN OF A DEATH


.


Registered No.


Date of


Death


April 15


.. 190 .2 ...


46


months


1


days


STATISTICAL DETAILS


SEXL vemale


COLOR White


SINGLE, MARRIED, WIDOWED. OR DIVORCED


MAIDEN NAME


Ifn married or digorged wonan, or widow Elizabeth W. Keveretoch.


HUSBAND'S FULL NAME Charles A. Brigham.


BIRTHPLACE Give state or country ; also city down, or county, if known Charlestown macs.


NAME OF FATHER Frank Beverstore


Gire state or country : also city, town, or county, if known


MAIDEN NAME OF MOTHER




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.