Town of Winthrop : Record of Deaths 1907-1909, Part 3

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 3


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


Elizabeth Wheeler


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


BIRTHPLACE


OF MOTHER


OCCUPATION


INFORMANT'S person giving stat ist jeut details NAME Charles A. Bugham. Pleasant Unitheraf.


ADDRESS 332 ( No.) (Street)


( Town or City)


PLACE OF BURIAL OR REMOVAL Woodlawn.


(Cemetery ) Everett, Masc


( Town of City, and State )


UNDERTAKER'S NAME


ADDRESS 40 Cross Somerville Marc


(No.)


( Street )


( Town or City)


PHYSICIAN'S CERTIFICATE


Ł


I HEREBY CERTIFY that I attended deceased during last, illness, from June 190.5 .to. AfM. IS- 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 : (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 :. multiple Carcinoma. ( DURATION)


Contributory : Carcinoma y Breast, Removed" Fab. 1904.


( DURATION ) DAYS


(Signed) France A Lillan 1


( Address )


M. D.


15 Princeton, E. Boston


(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


1-


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


190


City Clerl


ED


ME


LE


TVNOIL


MUNICIPAL


FOUNDED 1842


A CITY 1872. . STRENGTH


ESTABLISHED FULL NAME Elizabeth W. Brigham 332 Pleasant


Place of } Death


( Name of Hospital or Institution if any )


(No.)


(Strcet)


Winthrop Maro


Residence


Place of 1332 lacant (No.) (Street)


( Town or 'City and State)


Winthrop.


Somerville


Age


years


8


.


BIRTHPLACE OF FATHER 26


DATE OF BURIAL April 18. 190


RE


1/20 28


C


Cel: :: cette 7. Vingtaine / Caril 15, 190€- 1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


? Valler Jennings


Place of )


Hospital Cottages for Children Balconville Mon Date of


Death *


S


Residence


6.8. Washington Are Winthrop Noord


.Age ..


14


.. years.


9 months. 6 days


STATISTICAL DETAILS


SEX


male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME t HUSBAND'S NAME t


BIRTHPLACE #


Hyde Park Moss


NAME OF


FATHER


Edward 2. Jennings


BIRTHPLACE


OF FATHER$


no Wayne mains


MAIDEN NAME


OF MOTHER


May Evelyn Brockway


BIRTHPLACE


OF MOTHER $


Bradford ntr.


OCCUPATION Mons.


INFORMANT § HM. Papy


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from July 1 189 6000 to


May 3 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 : barabral Paralysis


since birth


(DURATION). .... . DAYS


Contributory :


(DURATION).


DAY8


(Signed)


Hartstrin WN Page


M.D.


May 3


Baldwinville hors


190.7 .... (Address).


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


How long at


Place of Death ?


12 years


...


7.


months


6 days


Where was disease contracted,


If not at place of death ?..


Filed


.190 .....


Coled frusz


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


PLACE OF BURIAL OR REMOVAL II


Hyde Park


DATE OF BURIAL


may 4


190.).


UNDERTAKER


ADDRESS


Baldwinalle


.Registered No.


Death may 3


.1907


7 Halle Jennings may 3, 190 4


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


Winthrop BOSTON, MASS.


Date of Death, Way 5" 1907


Name in full, Eliza a. F. book


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


Sex, Female Color, Arhite Condition, Didomed


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


(Single, Married, Widowcd or Divorced.)


Age, 74 Years, 8. Months, 29 Days. Occupation,


Residence, *. Winthropo mass Ward,


Place of Death, 15 Cottage Park Road


Place of Birth, Provincetime Mass Date of Birth,


(State year, mouth and day.)


Dwa, 6" 1832


Name and Birthplace Bater Riebom Whitman German Sandwich of Father,


mais


Maiden Name and 1 ann Jaros Holmes = Durbuy Macs


Birthplace of Mother,


Place of Interment,. Evergreen Lemmelens = Stoughton Mass Summer Efloyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston May 1 1907


Name and Agc \ of Deceased, Eliza a. F. Cook


Age, 74 years.


I hereby certify that I attended deceased from. Felly 3 .190 , to


May 5 1907, that I last saw


alive on the C Ha day of may 1907, that she died on the


day of may 1907, about 8 o'clock


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


Chief cause,


Disease ? Contributing cause,


Chief Cause, .......... about 2/2 years


Duration Contributing cause,


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


M. D.


20 29 Eliza a. F. look May 29, 1907.


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, May 5"1907


Name in full, Lucina S. Reed


George W DD, Reed


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


Sex, Female Color, White Condition, Mand


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


(Single, Married, Widowed or Divorced.)


Age, 64 Years, ~ Months, ~ Days. Occupation,


Residence,* Dinthuop.


mace Ward, -


Place of Death, 24 Collage avenue


Place of Birth, Standled Plan.


Frederick. If, Sargent=


Unknown


Name and Birthplace of Father,


Melvina @ Hackett = Unknown


Maiden Name and 1 Birthplace of Mother, Place of Interment, Wordlawn Cemetery= Everett mare Suonare Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH ..


Thay 6th.


190%.


Name and Age


of Deceased,


Age,. 64. years.


I hereby certify that I attended deceased from Лидер 8 1905, to


190%, that I last saw her. alive on the .. fitthe day of thay. 1907,


fifte day of May. 1907, about 21.20 o'clock that died on the


I.M., w P.M., and that, to the best of my knowledge and belief, the cause of her death was as follows : Carcinoma literna. Chief cause,


Disease " Contributing cause,


Chief Cause, .. One year- new minithe


Duration


Contributing cause, Taux, I Staten the ..


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


21


Ognadarreel (State year, month and day.)


Date of Birth,


no 3/ Lucina S. and Imay 5, 1907


٩


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Date Death,


May 15' 1907.


Name in full,


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


Sex,


Color,


Condition,


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


(Single- Married, Widowed or Divorced.)


Age, 28 Years,


Months 4


Days. Occupation,


Natile Maker


Residence,*


Ward,


Place of Death,


11 Notlage Park Road Nontrop


Place of Birth, Fait Boutin Date of Birth


(State year, month and day.) May 11'1879. Ireland


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


Cajaberte R. Parte


Sneland


Place of Interment,


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, May 15 1902. ...


Name and Age! John 26 Stephenson


Age, 28 years. of Deceased,


I hereby certify that I attended deceased from 1 190 that I last saw


alive on the 14


1


he


190 ,about /So'clock his death A.M., or P.M., and that, to the best of my knowledge and belief, the cause of was as follows :


Disease ' S Chief cause, Typhoid Fever


Contributing cause,


Chief Cause, 2 mais


Duration Contributing cas .......................... (310 met calf M. D.


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


21


(may


day of 190),


that died on the 15 day of may


may 5 1907, to May 14


Richard


5


220 31 John W. Sipherson May 15 , 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Hilham Cagan


May 16. 1909.


Name in full,


Single.


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


Sex, male Color, White Condition, Single


Age, 3% Na Years, 7 Months, Days. Occupation,


Residence,* Foot Banks Mars Ward, Winthrop


Place of Death, Fort Bank. mars.


(State year, month and day.)


Place of Birth,. Fransa Indra Date of Birth, Unknown


Name and Birthplace 1 Unknown


of Father, Maiden Name and Birthplace of Mother, > Muy".


Unknown


Junineu


Floyd


Place of Interment,.


145 Hemm Plet Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Mass. Bostan, may 16 1907


Name and Age ? of Deceased, William Gregan


Age, 34 22 years.


I hereby certify that I attended deceased from May 16 190%, to.


190 , that I last saw hun alive on the. 16' day of. may 190


that Pu


died on the 16 day of May 1907, about 4 .o'clock


Pm.


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


Disease Chief cause, Gunshot wound of head .


Contributing cause, self inflicted.


Chief Cause,


Duration


Contributing cause,


Trest 9. Sliter


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


21


(Fort Banks) M. D.


his death was as follows :


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


(Single, Married, Widowed or Divorced.)


32 Hilliane Sagen May 16. 1907


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1907.


CITY OF BOSTON.


FULL NAME George Handley


Registered No ..


.4.6.35.


Place of Death ¿ and Residence


Boston


Emergency Hospital


Date of Death


May 16


1907.


Age 7.8


years 1


months. 14 days


STATISTICAL DETAILS.


SEX


COLOR


SINGLE, MARRIED, WID., DIV.


M


W


S


1907,


from 1907, to .. 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 :


Maiden Name


S


RAR'S


T PATRIBUS, SIT DBIR


Uraemia.5 days


(Dura fo


CITY


Birthplace


Acton Mass


Name of


Abraham


Father


Birthplace of Father.


-Mass


Contributory : Enlarged Prostate


(Duration)


Maiden Name


Susan Winn


of Mother ..


Birthplace of Mother


Salem Mass


Occupation


Retired


May .. 16 .1907


SPECIAL INFORMATION from Hospitals, Institution:, Transients, or Recent Residents.


Usual Winthrop Mass


Filed. May ... 20 . . 1907.


A true copy Attest :


Registrar.


MARGIN RESERVED FOR BINDING.


Place of Burial or removal ...


So Acton Mass


Undertaker


Lewis Jones & Son


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


DEFICE:


BOSTONIA CONDITA AD


A. 1822


183+.


TA


B REGIMINE


S.


MASS.


(Signed).J .C. D Clark


M.D.


Informant


Husband's Name


8


George Sandley May 16, 190}


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, May 17" 190m


Name in full, James Gardner C


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


Sex, Male Color White


Condition, Manied


(White, Black, Mixed, Chincse, Indian, etc.) US. Amspreder


Residence,* Winthrop mass


Ward,


Place of Death, 5, Cottage Park Road


Place of Birth,


Date of Birth,


moses affoll-


andover me


Gardner-OJosmich Mass


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother, Place of Interment, Winthrop Cemetery Hintuito Mass Dimmer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Dinthiol, Boston,


May 18 -


1907


Name and Age ! of Deceased, James Gardner abbato Age, 71 years.


I hereby certify that I attended deceased from.\ May 17 190 7 May 17


190 7 that I last saw him ... alive on the. 170h .. day of May (x: 1,90%,


that


him died on the 17. ... day of


1907, about: 3- 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, benebral Hemorrhage


Contributing cause, .


Chief Cause, 4 hours.


Duration Contributing cause, A. T. Roadon


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


East Boston: M. D.


21


(Single, Married, Widowed or


Divorced.)


Age, 71 Years, Months,


.Days. Occupation,


(State year, month and day.)


no 3 3 James Gardner abbott May 1 7, 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Date of Death, ...


May 25, 1907


Name in full, William


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


Sex, male. .Color White


Condition, Single


(Single, Married, Widowed or DR orced.)


Age, 22 Years, - Months,~ Days. Occupation,


Residence, *.


Foot Brands, Miars


Ward,


Place of Death, Fort Banks Mars.


2FT


(State year, month and day.)


Place of Birth,


Indian Ferritin


Date of Birth,


Unknown


Name and Birthplace ? of Father, Maiden Name and


Unten


Birthplace of Mother, ) I. Rever Mil. Cemetery. Place of Interment, Dunner estoyd) leston / tarlo Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


may 25. Boston, .. H. Banks Many


1907 .


Name and Age ?


of Deceased, William G. Brown


Age, 22 years.


I hereby certify that I attended deceased from. May 21 1907 , to ... may 25/07


190 , that I last saw


alive on the 25. ... day of may 1907.


that he


died on the. 25 .day of may.


1907, about 9. 20 amo'clock


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


Disease Chief cause,


Cerebro Spinal Fever


Contributing cause, . (an injury to base of brain)


Duration Contributing cause,


Chief Cause,


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


Ernest J. Slater (Fort Banks) M. D.


21


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


De 34 William a Brown May 25, 1907


4


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


ogs . a. foxcrof


Registered No.


Place of


Wencherot Man


Death *


S


Residence


1


Age


65


.years ..


.months days


STATISTICAL DETAILS


SEX


Male


COLOR


avtute


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE # lechan Mars


NAME OF


FATHER


Yes. E. fixewft


BIRTHPLACE


OF FATHER$


MAIDEN NAME


OF MOTHER


Harnett. V Goodrich


BIRTHPLACE


OF MOTHER+


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, fron 1900 1903 ... to my 25 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 :


Jeurs


(DURATION). DAYS


Contributory :


TOUTATION ) ....... DAY8


(Signed)


Birulciel


M.D.


(Tuy 26 190) (Address).


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


How long at Piace of Death ? years .................... ......... days months. ....


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


Filed


.190


Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


190


UNDERTAKER


C. Recensioni


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.


Death S


Date of ¿


May25


190


13


.


no 35-


May 25, 1801


[3.'06 37-LM.]


Permit No.


Winthropo


RETURN OF DEATH. BOSTON, MASS.


Date of Death, Way 27 " 1907


Name in full, Quey ann George


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


Sex, Otimale Color While- Condition, Didon


(White, Black, Mixed, Chinese,


Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, 71 Years, 2 Months, .. 2 Days. Occupation,


Residence,* Printhrop Mask


Ward,


Place of Death, 79 Summit avenue


(State year, month and day.)


Place of Birth,. Harchile Mass Date of Birth,


March2y "1836


David Boynton-Ojavechile mass


Place of Interment,


Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother, Oficedate Chustery archive Mass Dumber Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Winthrop Boston,


May 28


1907.


Name and Age !


of Deceased, Lucy aun Logo Age, years.


I hereby certify that I attended deceased from Jan 1907,to May 28/


190 /, that I last saw her alive on the 24th day of may ..... 190 that. She died on the 274 day of May 1907 about 3 o'clock


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


Chief cause, Career ma of abdomin


Disease Contributing cause,


Duration


Chief Cause,


Contributing cause, not known Jr. a. morrison M. D.


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


50 Princeton Dt. East/ 2motor


May 27, 190)


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH 1


FULL NAME


amelia


Lant


Place


Death * 1483 Stilen 28., Kruittrop


Residence


69 Candan 2% Bosti


Age.


45


.. years .. .


.. months .. .days


STATISTICAL DETAILS


SEX Jamale


COLOR negro


SINGLE, MARRIED; WIDOWED, OR DIVORCED


MAIDEN NAME Ť amelia Van V lake


HUSBAND'S NAME +


Frank Gank


BIRTHPLACE #


Ban Core Long Island


NAME OF FATHER augustus. Van Vlahe


BIRTHPLACE OF FATHER#


Orlen Bay Long bland


MAIDEN NAME OF MOTHER:


BIRTHPLACE OF MOTHER#


OCCUPATION


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


7


190.


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during Tast


.190 Itttress, from 490 ..... to ... 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 :


heart disease


(DURATION) DAYS


Contributory :


(DURATION) DAYS


(Signed).


Serge Bungno magrath


M.D.


May 27 1907 (Address). 274 Bryestas8


Jam Bester


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.


bruttuab - (CITY OR TOWN.)


Registered No.


Date of ¿ May 27 190


Death S


no 37


Imay 2%1207.


COMMONWEALTH OF MASSACHUSETTS


RETURN DEATH


Winthrop (CITY OR TOWNA


FULL NAME


Place of


1


Death *


483 Shirley


Residence


69 Cander SI Forlou Age


Thout. .Registered No. Date of ¿ At Winthrop. Death May 27 190


.years. months. .days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Widow


MAIDEN NAME +


Amelia VanVlaky


HUSBAND'S NAME + track Thank


BIRTHPLACE # Ilen Cont New York


NAME OF FATHER Augustus Var Vlaks


BIRTHPLACE OF FATHER# Outer Bay New York


MAIDEN NAME


OF MOTHER


Maria Weeks


BIRTHPLACE OF MOTHER# Flere Core New York


OCCUPATION


Taundress,


INFORMANT § Daughter


Sarah Elizabeth That


PLACE OF BURIAL OR REMOVAL I Alleborough May


DATE OF BURIAL May 31 190/


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 190 ..... to .. 190 .. that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary :


Contributory :


(DURATION) .. DAYS


(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 details. I| Name of cemetery.


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


ALL NAMES TO BE IN FULL


(DURATION). ..... DAYS


Cassachusettsfind 191


Suffolk tet, then personally affared the wetten named Sarah


Thank and made oath that she is the daughter of the descased Amelia Thank and that the within's stalence are all hue


Preston 13 Churchill Join Click,


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


Winthrop


BOSTON, MASS.


1


Name in full,


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


Sex, malo Color White


Condition, Widmer


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


Residence, *


Winthrop


swaes


Ward,


Place of Death,


263


Main Street


Place of Birth,


Beton mass


Date of Birth,


Name and Birthplace Thomas Magee- Sortland


of Father,


Maiden Name and


Gammal Rogers.


Sortland


Birthplace of Mother,


Place of Interment, Winthrop Cemetery Hintenof mass Dumper Floyd Undertaker. 145. Human Street


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Minithe Boston,


190%


Name and Age ?


of Deceased, 1 Edward Noget


Age, 84 years.


I hereby certify that I attended deceased from aquie 9 1909, to June 12


1907, that I last saw alive on the. 11 day of June 190%, that died on the. 12 day of 1907, about ... 2, 30o'clock


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


Chief cause,


Disease Contributing cause, .


Chief Cause, Several years


Duration Contributing cause,


M. D.


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


June 12"1907


Date of Death, Edward Nuages


(Single, Married, Widowed or Divorced.)


Age, 84 Years, ~Months, 24 Days. Occupation,


(State year, month and day.)


almica Parksbury June 12,1907.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH isaac 1 all.


FULL NAME


Registered No. ......


Place of Death *


495 Pleasant It Winthrop Mass


Date of Death


Amb 16.19.7


Age.


80


years


8


months


10


STATISTICAL DETAILS


SEX


male


COLOR


white


-SINGLE, MAANMED,


WIDOWED, OR


MAIDEN NAME t HUSBAND'S NAME t


BIRTHPLACE #


Sandwicha spass


NAME OF


FATHER


Salt


BIRTHPLACE


OF FATHER#


andwich spass


MAIDEN NAME OF MOTHER Eunice Clark.


BIRTHPLACE


OF MOTHER #


Br


estes spass.


OCCUPATION


1 wore.


INFORMANT §


C.V. Hat


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased duri illness, from. A/M.2.3 1907 to June 16 that to the best of my knowledge and belief death occurred date stated above, and that the CAUSE OF DEATH was as f Primary : Probably Cancer


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


Contributory :


Age


(DURATION).


(Signed)


A.B. Somman


.. June 20-1907 (Address)


Nuithol 6.


...


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


Former or


Usual Residence


How long at


.. Place of Death ?


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


Filed


190


PLACE OF BURIAL OR REMOVAL !!


Winthrop Ciru.


DATE OF BURIAL


June 18


... 190.


UNDERTAKER es:


ADDRESS Boston


* City or town, street and number, If any. If death occurs away from USUA DENCE, give facts called for under "Special Information." If in a Ho: 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.


MARGIN RESERVED FOR BINDING ALL NAMES TO BE IN FULL


FILL OUT WITH INK .- THIS IS A PERMANENT RECORD


no to


suac & Hall Au at Jane 1.69.91


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


Winthrop BOSTON, MASS.


Name in full, leatherine


Date of Death,. 1me/8"1901 Elizabeth Whelpeley


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


Sex, Ofemale Color,


Merita


Condition,


Hioned


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


Age,


86 Years, 10 Months, 10 Days. Occupation,


Ward,


Residence,*


Winthrop. Mass


Place of Death, 58 Thornton Park


Cruq 81820


(State fear, month and day.)


Place of Birth,


Greenwich N. B, Date of Birth ...


Qua 8"1820


James Gelyva-Greenwich WB


Name and Birthplace ! of Father, Maiden Name and Elizabeth Thain Greenwich 2 B


Birthplace of Mother, )


Place of Interment,


J'enpenary Depozit" Rie Vomb


Quince floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Hinthurt Boston,


June 19


1902.


Name and Age ? Catherine Elizabeth Cheffley. Age, 86 years.


of Deceased,


I hereby certify that I attended deceased from June 9 190 , to June 18


190), that I last saw hur alive on the 17 day of June 190%


that. she .died on the 18 day of June 190 7, about ...... 5 o'clock


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


Chief cause,


Disease Contributing cause, ..


Chief Cause, .. .....


hive day


Duration Contributing cause, . Ejohnson M. D.


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


Catherine Elizabeth helply. June 18, 1907


COMMONWEALTH OF MASSACHUSETTS


Winthrop


MITT Of TOWN.)


FULL NAME


Zamest


Musset


Place of )


125 Cliff Que


Death *


1


Residence


125 Cliff ave Hanthrop


Age


63


.. yeats


2


.months 18 days


STATISTICAL DETAILS


SEX


Male


COLOR


white


SINGLE, MARRIED,


WIDOWED, OR


pHOnOES


Manied


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE+


Mondon Doubs France


NAME OF FATHER Jean Baptiste Animato.


BIRTHPLACE OF FATHER$ Mondon Doubs France


MAIDEN NAME OF MOTHER Hanne Baptiste Caney


BIRTHPLACE


OF MOTHER}


Cubrial Davis France


OCCUPATION Hotel Kuchen


INFORMANT'S


Hanut Anewiset


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. June .190.7 .. to




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.