Town of Winthrop : Record of Deaths 1907-1909, Part 4

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 4


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


July 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 :


Circhorio of Liver


years


(DURATION)


Contributory :


Thomas EPigott


M.D.


W


ocattivola


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 mithope


DATE OF BURIAL


Serie 5 90


190 ...


7


UNDERTAKER : 2. Eastman


ADDRESS


25(remonts


Boston


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


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


RETURN OF A DEATH


Registered No.


Date of ¿


Death S


190


7


(Signed) July 3, « ... 190 ..... (Address)


DAYS


+2


Gonet Meusset


[3.'06 37-LM.]


RETURN OF DEATH. BOSTON, MASS.


Permit No.


296


Name in full,


¿ Wangan Margaret


Date of Death,.


July 12, 190%


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


Sex, Color,


Condition, ..


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


Indian, etc.)


Age, 16 Years, 11 Month Months, 2 Days. Occupation,


Residence,*


Brookline, Dass.


Ward,


Place of Death, 39 Sea Foam ave Winthrop


Place of Birth,


(State year, month and day.)


Date of Birth, Rug 10 1896


Name and Birthplace Owen of Father, Aussie Fils patrick Maiden Name and Birthplace of Mother, Holy Cross Walden


Prostor


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, July 12 1907


Name and Age ? of Deceased, margaret mc Millan


Age, years.


I hereby certify that I attended deceased from. any 1906 , to ...


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


that died on the 12 day of


190 , about 4. SO a clock


A.M., or P.M., and that, to the best of my knowledge and belief, the cause of .death was as follows : chine valvulate disease of heart. Chief cause,


Disease


Contributing cause, . .


Chief Cause, Deanalycon


Duration Contributing cause,


M. D.


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


021


Place of Interment,


the


4.3 Margaret : Fillers July 12, 190%.


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


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


Name in full, Fannie


Frank


Hannie Starbest


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


Sex, temale Color, White


(White, Black, Mixed, Chinese, Condition, married


(Single, Marrled, Widowed or Divorced.)


Age,. 32 Years, & Months, X Days. Occupation,


Indian, etc.) Housewife


Residence,* 6:51 Showmet Live


Ward,


Place of Death, 167 Short Drive Munitions


(State Fear, month and day.)


Place of Birth, Omanchester Ông, Date of Birth,


Name and Birthplace \ Solomon Stanbest Russia of Father, Russial


Maiden Name and annie Stainbert


Birthplace of Mother,


Place of Interment, Pennest Care Nowborn poort Planetiky


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, July 13. 190%


Name and Age ?


asume Frank


Age, 32 years.


I hereby certify that I attended deceased from July 13: 1907 , to.


190 , that I last saw her alive on the. 13/ day of fly 1907,


that. the died on the. 13 th


day of July 1907, About 5 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 s Chief cause, (Pulmonary well


Contributing cause,


..


Chief Cause, .. 16 Pers.


Duration Contributing cause, Uncertama


M. D.


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


2


July13


David


190 M


of Deceased,


4.4 6 + annie Frank - July 18, 1901


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Coaswell


.Registered No.


Place of


128 Barcheet Road


Date of ¿


Suche 15-


190


Death


Residence


Age


.years.


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


STATISTICAL DETAILS


SEX


7


termale


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME t


BIRTHPLACE #


122 Burchett Road


NAME OF


FATHER


Loving R. Cogswell


BIRTHPLACE OF FATHER$ aylesford n.f.


MAIDEN NAME


OF MOTHER


mary. a. fullerton


BIRTHPLACE OF MOTHER # Grand Paris U.S.


OCCUPATION


INFORMANT § Loving R. Corpweek


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 1907 to July 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 : Primary : will form


(OURATION)


DAYS


Contributory :


mudutal & Bull.


.. (DURATION).


..... DAY &


(Signed)


1ml 18 190) (Address).


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


How long at


Place of Death ?


. years.


.........


months. .....


.... days


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


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


>


190 ..


UNDERTAKER CR Bereuen


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 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


Death *


-


M.D.


115 Logannell Пиву , 5, 190%.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Marcha Fonseca


Registered No.


Place of


Death *


319 Radde St Withnot Muss


Death


S


Date of l


July 15


1907


Residence


Age


€5


.. years.


.months.


.days


STATISTICAL DETAILS


SEX


Ferah


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Married


MAIDEN NAME T


marcha Bulgaro


HUSBAND'S NAME t


Costura Fonseca.


BIRTHPLACE # German


NAME OF


FATHER


Chilik Belgard


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


Para. Greenlung


BIRTHPLACE


OF MOTHER #


OCCUPATION


.


INFORMANT § Husband


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from ... June 1906 to July 15 907, 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).


365


DAYS


Contributory :


(Signed).


It. It. Sawyer


(DURATION). . DAY8


M.D. July /6 1907 (Address) 155 Mars Ury 3


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


Leadhan mars


DATE OF BURIAL


190 ..


UNDERTAKER


C.R. Brzmicon.


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


Marcha Fonseca, July, 15, 1900


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


Finiturap BOSTON, MASS.


Name in full, James


Date of Death,. Bowater


July 16" 1907-


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


Sex, noul Color


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


(Single, Married, Widowed or Divorced.)


Age, 71 Years, Months, ~ Days. Occupation, Laitmaster Darget


Residence,*


Minttrope marz


Ward,


Place of Death,


24 Cherry @heet


Place of Birth, Carrol Co Smany land Date of Birth, (State year, month and day.)


Name and Birthplace ? of Father,


John Bonate- Bathinae med


Maiden Name and dane Willoughby-


11


Birthplace of Mother,


Place of Interment,


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, July 16th 1907.


Name and Age?


James Bowater


Age,.


years.


of Deceased,


I hereby certify that I attended deceased from ... July 4 th007, to ... July 16th


1907, that I last saw ·him


alive on the. 16 th


- day of July 190%,


that Le


died on the 16 th


day of July. 1907, about 6 o'clock


LA P.M., and that, to the best of my knowledge and belief, the cause of. his death was as follows : Nephritis, Chronic Interstitial Chief cause,


Disease Contributing cause,


Chief Cause, a number of years .


Duration


Contributing cause,.


Ernest F. Slater


M. D.


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


(Fort Banks).


47


James " Soi aler )


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full, Willian


Date of Death, E Noyce


July 16/ an


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


Sex, Sale Color, White


Condition, Married


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


(Single, Married, Widowed or Divorced.)


Age, 59 Years,.


+ Months, ..


+ Days. Occupation, Jeamster


Residence, *


Shirley At Point Shirley Ward,


Place of Death,


(State year, month and day.) Place of Birth, Portland Mais Date of Birth, Unknown


Name and Birthplace \ Charles Naves


Unknown


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


Mary Russell Gloucester Iname


Lincoln maine James W ODonnell &s. Zhausenrar oton


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Pmthoop Boston, July 17 th 1907.


Name and Age? of Deceased, Hiniciam


V Age, 59 years.


I hereby certify that I attended deceased from June ish 1907, to July 16 th


1907, that I last saw him .. alive on the 16th


day of freky 1902, that. died on the the 16 th


day of. July 1907, about /2-5 o'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 Chief cause, Carcinoma of fans Contributing cause, arteriosclerosis.


Chief Cause, about two years


Duration Contributing cause, Unknown.


Cubrir Ce, JaHn M. D.


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


021


48


Williams &hayes July 1 6, 1901


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Edward


Gross


Registered No.


Date of l


Death *


5


Death 1


190


Residence


Age


35


years


.months. 25 .days


STATISTICAL DETAILS


SEX


Male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE #


NAME OF FATHER GeorgE. V. Gross


BIRTHPLACE OF FATHER# Juro Mass


MAIDEN NAME OF MOTHER Julia. Fr. Critéfick


BIRTHPLACE OF MOTHER $


OCCUPATION Medical Sindcant


INFORMANT §


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


19


. 190)


UNDERTAKER


ADDRESS


.


PHYSICIAN'S CERTIFICATE


190. .. to I HEREBY CERTIFY that I attended deceased during last illness, from 1904 July 17 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 : Chronic Valvular Heart dnes


(DURATION) / 5 yes


DAYS


Contributory :


(DURATION) .. DAYS


(Signed)


M.D.


190


.. (Address)


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


How long at Place of Death ? .. years ..


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


Where was diseaso 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.


# Stato or country; also city, town or county, If known,


§ Namo and address of person giving statistical detalls. || Name of cemetery.


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


Place of )


49 Edward B Cross, July 17, 1807


11


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Date of Death,


July 19"1907


Name in fulln. Ella Mo Campbell Ella me Leighlow - (If married or divorced woman give maiden name, also name of husband.)


John Q. Competière


(White, Black, Mixed, Chinese, Indian, etc.) Condition, Married Sex, Female Color,


(Single, Married, Widowed or Divorced.) -


Age, 57 Years, 9 Months, Days. Occupation,


Residence,*


mass


Ward,


Place of Death, 60. Main Street


Place of Birth,


Peinture me


(State year, month and day.)


Date of Birth, (oct 19"1848


Ducting Leichten-Pembroke sure


Name and Birthplace of Father, Maiden Name and Lydia Hersey- Venteke me


Birthplace of Mother, )


Place of Interment, Pembroke The - Forest Hills amely Summa Flend Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston July 19th 190) .


years. 9 months of Deceased, Ella M. Campbell, Age 37 1905 190 ,to July 19703


I hereby certify that I attended deceased from


190 7, that I last saw her alive on the 19'


day of 190 ,


that the .died on the 19


day of July 190}, about. com ..... 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 :


Disease ? Chief cause,


melancholia


Contributing cause,


Chief Cause, one withthe


Duration


Contributing cause, . one much


Smetany M. D.


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


521


Name and Age ?


50 tella, M. Completes July 19, 1907


,


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. Ninthup BOSTON, MASS.


Date of Death,


July 26"1907


Name in full, ... Louisa Franche Prole


Sex, èmale Color While


Condition,


tidamed


(Single, Married, Widowcd or Divorced.)


Age, 67 Years, 3 Months,


Residence,*


Hintlook may


Ward,


Place of Death,


187 Hinttrop Sheel


Place of Birth,


Oldtim The


Date of Birth, .


Name and Birthplace


of Father,


Arace Brad -aliin The


Maiden Name and maria Broad = aletria me


Birthplace of Mother,


Place of Interment,


Dedham mask,


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Drietrop.


Juf 27


1907.


Name and Age ?


of Deceased,


Lamisa Francis Poole


Age, 67 years.


I hereby certify that I attended deceased from ........ about 1900 , to July 26


1907, that I last saw


alive on the. 26 day of 190₺,


that she died on the. 26 day of July 190 7, about 8 o'clock


her death


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


Chief cause,


Disease ? Contributing cause,


Chief Cause, Several years


Duration Contributing cause, Salmon ...... M. D.


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


1


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


(White, Black, Mixed, Chinese, Indian, ctc.) 18 Days. Occupation,


(State year, month and day.)


51 Louisa Frances Gaal


July, 26, 1907


263


: 3.'06-146. VM. ]


(FOR POST-MORTEM EXAMINATIONS ONLY.) Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


July 28, 1907


Name in full, Harry a. Bro -


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


Ser, mali Color Months>>


White White, Black, Mixed, Chinese,


Condition Married (Single, Married, Widowed or Divorced.)


Indian, etc.) Days. Occupation,


Age, 34 Years,


Residence, /08/


Place of Death, ~


(State year, month and day.)


Goderect Ouch Date of Birth, 2 Place of Birth,


Name and Birthplace ) of Father, Maiden Name and 1 Birthplace of Mother, ) Place of Interment,


alfred Burino Sabbruch Cela


Undertaker.


MEDICAL EXAMINER'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, July 30, 190 1


I hereby certify that I viewed the body of Name, Harry a Brown who died on the 28th day of July 190


und to the best of my knowledge and belief, the cause of


te of his death was as follows :


Autopsy 30, 1907


Disease, - l'hief cause,. ante dilatation of the Heart-


Contributing cause,


Age, 34 years,


Serge Burgers Magrath


.


52


Harria Drown July 28, 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. Hinttuoj. BOSTON, MASS.


Date of Death, ..


July 29 1907


Name in full, full, Joseph Kempton black


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


Sex, Males Color White


Condition, Widower


(Single, Married, Widowed or


Divorced.)


Age, Years, 9 Months,


Residence, *.


Klasz


Ward,


Place of Death, Writtwoh.


Place of Birth, Wiscarsch. WE


Date of Birth,


(State year, mouth and day.) Ot 9 1826


Name and Birthplace Franklin Blanc


of Father,


Maiden Name and 1 Jeannette V. Shear Wayne the


Birthplace of Mother, Place of Interment, For / flat fon Deo to Moravian Penseties Summer Floyd


Staten 22-2014


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Monthist Boston, July 30


190 ... ) ....


Name and Age ) of Deceased, Joseph Kempton Clark


Age, 80-9ms years.


I hereby certify that I attended deceased from.


July 3d 190 ),to July 29'


190), that I last saw


alive on the 29


1


day of Andy 190 }


that he died on the 29" day of July


190), about 5.100 clock .death


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


Disease Chief cause,


Gastritis


Contributing cause, old age


Chief Cause, Several weeks


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


Duration Contributing cause, 315metal M. D.


21


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


iscasse ME


53 Joseph Kempton black July 29, 1907.


[3.'06 37-LM.]


Permit No. ....


RETURN OF DEATH. BOSTON, MASS.


Date of Death, July 2,


ulu 29 "19.04


Name in full, George Edgar Loroseman !


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


Sex, male Color, Ophile Condition, Manied


(Single, Married, Widowed or


Divorced.)


Age, 51 Years, 4 Months, Days. Occupation, mass


Residence,*


Ward,


Place of Death,


50 Summit Chenve


2


(State year, mouth and day.)


Place of Birth,


Sportland Me Date of Birth,


Mar y"1856


Name and Birthplace Charles to, Coposeman -linknom of Father,


Maiden Name and Marilea Gould-Charleston Mass Birthplace of Mother,


Place of Interment,


Winthrop planeten Cinthia mais


Dumna blond


4


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


190).


Nam and Age !


of Deceased, Gerry Eden Gorman


Age, 51 years.


I hereby certify that I attended deceased from One year 190 , to


July 29-


190 ,That I last saw


.alive on the. 28 day of me 190 ),


that died on the 29' 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 : Chief cause, Cancer ! schwach 0


Disease Contributing cause,


Chief Cause, .... .... 2 years


Duration Contributing cause, . 1


M. D.


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


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


Georges led gar Grossman, July 29, 1907.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


...


Place of l


#H Pleasant St.


Death * S


Residence


#4 Pleasant Ly


Age 34


.. years.


months .: .. days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME Ť


BIRTHPLACE# Sydney . M. B.


NAME OF FATHER tolun ."


BIRTHPLAGE OF FATHER# Jhvia Leatia


MAIDEN NAME OF MOTHER Mary In Lugal


BIRTHPLACE OF MOTHER Novia Scotia


OCCUPATION at home


INFORMANT § No Gardner


PHYSICIAN'S CERTIFICATE


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


July 29 190 ... .. , that to the best of my knowledge and beljef death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Cancer Stomach


2 years (DURATION).


1. DAYS


Contributory :


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


(Signed)


M. D. July 24 190) (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.


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


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


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


I Fullsoul


UNDERTAKER


m. M- niff


ADDRESS


mass.


Registered No.


Date of l


Death 1


July 29 1907


Que M: Load July 29, 190%.


4


i


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


www Jour fowler-


Place of )


Death


Wirth


Residence


152 Pheasant


Age .


70


.years.


$


.months


3


days


STATISTICAL DETAILS


SEX Female


COLOR,


While


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


Amir Jaua milligan


HUSBAND'S NAME


David y diaroles


BIRTHPLACE #


NAME OF FATHER


Bort charles Milligan


BIRTHPLACE OF FATHER$ Scotland


MAIDEN NAME OF MOTHER James Cook


BIRTHPLACE OF MOTHER # Scotland


OCCUPATION Household


INFORMANT §


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


190.


UNDERTAKER Esidon & W/ Brown


ADDRESS Gast Boston


PHYSICIAN'S CERTIFICATE


190 2 ... to I HEREBY CERTIFY that I attended deceased during last illness, from. July 30 som to fuel 30 10.30 190 .. , 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 : Cereal apoplety


2 /3 hour


0AY8


Contributory :


(OURATION) . DAYS


(Signed)


OBohusau M. D.


Juf 31 1907 (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 „lastitution, 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. 4


ALL NAMES TO BE IN FULL


Registered No.


Date of July 30 Death


.190


T


no-56 Annie Jane Fowler) July 30, 190%.


Stige


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of )


25 mesicuci


Death *


5


Residence


Age


month


... days


STATISTICAL DETAILS


SEX


Male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


X


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


NAME OF


FATHER


Lewis I tern


BIRTHPLACE


OF FATHER+


Burton


MAIDEN NAME


OF MOTHER


Millie Castleman


BIRTHPLACE


OF MOTHER #


Revue mars


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 190 to July 31 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 : Styl


. (DURATION) .. DAYS


Contributory :


(DURATION). DAY8 |


(Signed)


Ir agammalkkingenleg M.D.


190 .. 2 .. (Address).


56 Sagamore


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


How long at Place of Death ? ... years .. ............


months. ...... . days s


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 I


DATE OF BURIAL


190.


UNDERTAKER


C.R. Benmani


ADDRESS


Registered No.


Date of l July 31 Death 1


190


flere July 231, 1907


COMMONWEALTH OF MASSACHUSETTS


Town & Heston Weston


(CITY OR TOWN.)


FULL NAME


Henry Lee Harvey


Registered No. 17


Date of ¿


Death


aug 2


190


Death *


Residence


Anthrop lass


Age


10


.years


.months.


.days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED,


WIDOWED, OR


DIVORCED


Omale


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Anthrop Mass


NAME OF


FATHER


Charles fHarvey


BIRTHPLACE


OF FATHER+


Waltham Mass


MAIDEN NAME


OF MOTHER


Ellen Lanagan


BIRTHPLACE


OF MOTHER +


Ireland


OCCUPATION


INFORMANT § Father


PLACE OF BURIAL OR REMOVAL II Removedtonmithropciug 307


DATE OF BURIAL


Calvary bem Nalthani


190


UNDERTAKER John J. Mooney


ADDRESS Halttrau


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from 190 aug 2 .. to 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 : Drowning


(DURATION). . DAYS


Contributory :


(DURATION). DAY8


(Signed)


George Le West ND Med Ex?


I.D.


7th middlesex District


aug 2


. 1907 (Address) Neuron Centre


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


aug 3


George H. Cutting.


Town. 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 Institutlon, glve Its NAME Instead of street and number.




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.