Town of Winthrop : Record of Deaths 1907-1909, Part 5

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 5


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


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.


ALL NAMES TO BE IN FULL


RETURN OF A DEATH


Place of l


Heston Mars


9 Henry Lee Harvey duy 2, 1907


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


Permit No.


RETURN OF DEATH.


Winthrop BOSTON, MASS.


Date of Death, any. Bild 1907 Name in full, Michael Lewis


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


Sex, .Color, white


Condition, Warlemed


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


(Single, Married, Widowed or Divorced.)


Age, 86 Years, Months, Days. Occupation, Retired


Residence,* 265 Court Road


Ward, Winthrop


Place of Death, 265 Court Road


Place of Birth,


Ireland


(State year, month and day.)


Date of Birth, 1821


Name and Birthplace of Father,


William Lemis


.....


cheland


Ireland


Birthplace of Mother, S Holywood- Brookline.


Johnal. mario Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


-Boston,.


Written Maar. Aug HTh. 1907.


Name and Age ? Michael Lenis Age, SE years.


of Deceased,


I hereby certify that I attended deceased from fue 25-15 1907, to Aug. 22 1907, that I last saw. alive on the. ... day of Aug. 1907.


-IL .... .day of. Auf 190 7, about /1,30 o'clock that he died on the .. 30


.


t.M., w P.M., and that, to the best of my knowledge and belief, the cause of. tus death was as follows :


Chief cause, Dearchaca


Disease 1 Contributing cause, Aye


Duration


Chief Cause,


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


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


Maiden Name and


1


und


Place of Interment,


Michael Lewis, Quy 3. 1907


COMMONWEALTH OF MASSACHUSETTS


Minhof 13.00


(CITY OR TOWN.)


FULL NAME


Registered No.


Place of l


16 Ochan ave.


Date of ¿


Death *


S


Residence


16


Ochan ave


Age


.. years.


months. .. days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Wintrop Beach


NAME OF FATHER


BIRTHPLACE OF FATHER+ Russia


MAIDEN NAME OF MOTHER Minnie & Levenson


BIRTHPLACE


OF MOTHER$


Boston Muso


OCCUPATION merchant


INFORMANT §


rather,


190


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


12/ Rox O hava Vedeck, aug.5 190}


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from aug 4 1902/ to Can ny 4 1904. 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 : Prematura Punct (5 mas)


.. (OURATION). .. 0AY8


Contributory :


1


2


(DURATION)


DAYS


(Signed)


M.D.


Jug 5


.190/ ... (Address).


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


How long at


Place of Death ?


.years.


months ... .. days


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


Filed


Clerk


* Clty 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' Institutlon, 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 countyr If known.


§ Name and address of person giving statistical detalls.


Jl Name of cemetery.


1


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


RETURN OF A DEATH


....


Death


1


4


.190


2009 Qubino


Cinqet, 1907.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Frank J, La, Cotte.


Registered No.


Place of }


17 Buchanan Sti


Death *


5


Residence


Wintludz muss,


Age


2,4


.years


.months. days


STATISTICAL DETAILS


SEX


male


COLOR


White


SINGLE, MARRIED,


WIDOWED,OR


DIVORCED


MAIDEN NAME Ť HUSBAND'S NAME t


BIRTHPLACE


Dorchester mass


NAME OF


FATHER


Victor


BIRTHPLACE


OF FATHER#


France -


MAIDEN NAME


OF MOTHER


Catherine Delosen


BIRTHPLACE


OF MOTHER #


Tracadi, n.S.


OCCUPATION


gardener.


INFORMANT § mra Catherine Cowen.


PLACE OF BURIAL OR REMOVAL !!


mt Benedict


DATE OF BURIAL


aug 7


. 1907


UNDERTAKER


Thorof Love Ju.


ADDRESS


120 Have 871


East Boton


mass


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. July 20 amy 5 .190.3, 190.2 ... 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 :


0


One year


(DURATION).


... DAYS


Contributory :


A .: (DURATION)


DAYS


(Signed)


M.D.


any 6 1907 (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 "Speclal Information." If In a Hospital or Institution, glve Its NAME Instead of stroet 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


Withop Mas (CITY OR TOWN.)


7


Death


S


Date of l


ana 5th


190


20 60 Frank f. La balle Chequ; 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH.


Hinthup


BOSTON, MASS.


Date of Death,


august 5" 1907


Name in full, Oligareth Lawrence


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


Sex, Female


De Color White


Condition,


Hidom


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


(Single, Married, Widowed or Divorced.)


Age, 86 Years, Months, 8 Days. Occupation,


Residence,* Hianthropo Mass Ward,


Place of Death, 55 Fremont Street


Del 28'1821 (State year, month and day.)


Place of Birth,


Date of Birth,


Name and Birthplace } John Gordon- Unknown


of Father, Maiden Name and Lydia Sind Unknon Birthplace of Mother,


Place of Interment,, Centre Sandwich-View Campestre


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Ofinthrop


Boston 190


Name and Age ?


of Deceased, Elizabeth Laurence Age, 86 years.


I hereby certify that I attended deceased from


July 30 190 ), to auf.


190/, that I last saw per alive on the 5.000


.... „day of 190


that 24 died on the 20 day of any. 190), about 1030 am o'clock


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


Disease ? Chief cause, apoplexy


Contributing cause,


Chief Cause, 6 days


Duration Contributing cause, Binetany M. D.


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


21


Eliza zabeth day auger, 1907.


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Place of


110 Bourdain It Willcal


Death *


Residence


170 Baudoin It Printhead lass


Age


N


years


6


months.


28


.days


STATISTICAL DETAILS


SEX


Male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE #


Laconia N. F6.


NAME OF


FATHER


Seare A Ment


BIRTHPLACE OF FATHER# England


MAIDEN NAME


OF MOTHER


Margaret It Jtower


BIRTHPLACE


OF MOTHER #


East Bouton Mars


OCCUPATION


INFORMANT § Margaret all Ment


PHYSICIAN'S CERTIFICATE


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


DAYS


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


PLACE OF BURIAL OR REMOVAL II


Woodlawn Everett


Mar


DATE OF BURIAL


any 95


190. 5


UNDERTAKER


& B Danglars


ADDRESS


411 Broadway,


6 helaca dla1.


* 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.


ALL NAMES TO BE IN FULL


Registered No.


Date of ¿


ל 190.


Death 1


62


aug 8, 1907


[3.'06 37-LM.]


Permit No.


Orcintrop RETURN OF DEATH. BOSTON, MASS.


Name in full, ..


Date of Death,


auquel 16"1907


Charles to, Gillian ligiturate)


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


Sex, Male Color While Condition,


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


(Single, Married, Widowed or Divorced.)


Age, Years, 6 Months, 27 Days. Occupation,


Residence,* tinthope nass


Ward,


Place of Death, 10 bara & treal


Place of Birth, Watertown Mase Date of Birth;


State year, month and day.)


Jan 22"1907


Name and Birthplace Unknown


of Father,


Maiden Name and Margaret m. Gillian-


Birthplace of Mother,


Place of Interment,


Summer ofloved Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


scrittiof Boston,


any, 17Th 1907.


Name and Age ?


of Deceased, Charles E. Gillian.


Age, .. years.


I hereby certify that I attended deceased from any, 14th 1907. to Any 151h


1907, that I last saw huis alive on the. 150 day of aug. 190,


day of 1907, about ... 11 o'clock that died on the 15lt


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


Chief cause,


Cholera Infantum


Disease Contributing cause, Chief Cause,


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


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


21


mos. 127 days


aug. 16, 1907


BISPA 184


COMMONWEALTH OF MASSACHUSETTS


REVERE. Nultrop


(CITY OR TOWN.)


RETURN OF A DEATH Samuel, Hicklow


Registered No.


Date of l


aug 16


.. 190


Death


.. years.


10


months 6


days


STATISTICAL DETAILS


SEX


812.


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


Brighton Mass


NAME OF


FATHER


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER #


OCCUPATION


assessor of Boston


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from., July 15 1907 ... to


aug 15 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 :


Locomotor ataxia


(DURATION). .DAYS


Contributory:


Maphritis


4 encke (DURATION) ......... DAY8


(Signed)


M.D.


Char. 16. 190% (Address)


Winthrop, mars.


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


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


Where was disease contracted,


If not at place of death ?


Filed


...... 190


Clerk


PLACE OF BURIAL OR REMOVAL I


Forest Hills


DATE OF BURIAL


190 .......


UNDERTAKER


Leurs Jones & Sun


ADDRESS


50


* 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. JI Name of cemetery.


ALL NAMES TO BE IN FULL


FULL NAME


Place of ) Death * 20 Voltage Que Urenthanks.


Residence n. . Age 72


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


aug 1 6 th 1907


Date of Death, Name in full, Samu nel Lichborn


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


Sex, Male


Color White


Condition, Widowed


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


(Single, Married, Widowed or Divorced.)


Age, 7 2 Years, 10 Months, 6 Days, Occupation, assessor


Residence,* 20 Cottage ar Winthrop Ward,


Place of Death,


. Brighton Ması Date of Birth, ,


(State year, month and day.)


Jeorge R. Hickborn Billerica Max


Name and Birthplace of Father, Maiden Name and Eliza a. Herrick Brighton Man.


Place of Interment,


Birthplace of Mother, S Forest Hills Cemetery.


EWIS JONES & SON, UNDERTAKERS,


O La Grange St., Boston.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, .... ...... 190 ...


Name and Age ? of Deceased,


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 :


Chief cause,


Disease


Contributing cause,


Duration


Chief Cause, Contributing cause,


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


M. D.


21


Lewis Jours & How


Undertaker .-


Place of Birth,


Samuel Machbar Aug 16, 1907


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Thomas Kennedy


.Registered No.


...


Date of


Death


17 .. 190


months ...


(days


STATISTICAL DETAILS


SEX


mala White


COLOR


SINOLE, MARRIED, WIDOWED; OR DIVORCED


MAIDEN NAME t


HUSBAND'S NAME +


mary


BIRTHPLACE # IrEtanol


NAME OF FATHER Edward


BIRTHPLACE OF FATHER$ Irefund


MAIDEN NAME


OF MOTHER


Mary Murphy


BIRTHPLACE


OF MOTHER $


Ireland


OCCUPATION Laborar


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. Que 17 190,2 .... to aug 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 : Berbral Hemorrhage


6. hrs


. (DURATION)


DAYS


Contributory :


Pulmonary


2.


3 hrs.


(DURATION) .. DAYS


(Signed).


M.D.


Que 18 1907


(Address


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, of 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 !!


Holy Cross Maletencing 199


7


.... 130.


UNDERTAKER


ADDRESS


Frank S. Maloney 350 Winthrop 20


DATE OF BURIAL


* 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 detalls. { Name of cemetery.


ALL NAMES TO BE IN FULL


Minthah (CITY OR TOWN.)


Place of 30 Main St. Mantheah


Death *


...


Residence


30 main St. Winthrop


Age.


51


.. years.


65 Thomas Revisedy aug 17, 1907


NORTH C


COMMONWEALTH OF MASSACHUSETTS


REVERE. Winthrop (CITY OR TOWN.)


Registered No.


Date of ¿


190


Death


1


Residence


67 blackwood St Dor,


Age


.. years


1


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


STATISTICAL DETAILS


SEX


m.


COLOR


w


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE #


67 blankuvedl


NAME OF


FATHER


Samuel & Neugroschl


BIRTHPLACE OF FATHER$ austria


MAIDEN NAME


OF MOTHER


Rosa Levy


BIRTHPLACE


OF MOTHER $


Syracuse n.Y.


OCCUPATION


INFORMANT §


The


father


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from. aug 20.


1902 ... to Cup 21. 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 : Cholera Infantário


. (DURATION)


m


DAYS


Contributory :


(DURATION). .............. DAY9


.


(Signed).


M.D.


Que 2%.


.. 1907 (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents. How long at ............ months days Place of Death ? years.


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, givo 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


RUS


RETURN OF A DEATH Milton neugroschl


FULL NAME


Place of )


Death *


S


11 Ready St Winthrop


DATE OF BURIAL


190 ..


PLACE OF BURIAL OR REMOVALI


UNDERTAKER


-


ADDRESS


7


66 milton Neugrasche aug 21, 1907


[4.'07-37-LM.]


Permit No.


It inthrop


RETURN OF DEATH.


BOSTON, MASS.


Dat& of Death,


august 22" 190 7.


Name in full, .. Danach


Elizabeth Grown


2 Female .Color,


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


Condition,


Widowed


(Single, Married, Widowed or


Divorced.)


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


Age, 74 Years, Months, Days. Occupation,


Residence,*


Mark


Ward,


Place of Death, 30 Marshall Street


(State year, month and day.)


Place of Birth, Sv Martins N 13 Date of Birth,


James Marke Chew Bommet Name and Birthplace of Father, Maiden Name and Birthplace of Mother,


Place of Interment, Cinthiap Gemeten


Number Gloved Underfaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Drenthrojo Boston,


23. 190.7.


Name and Age ! Sarah Elezobich Braden


Age, 24 years.


of Deceased,


I hereby certify that I attended deceased from.


1906, to. aug 22


190 /, that I last saw


alive on the 22 day of. 1905,


1800 that ale died on the. 22 day of. 1907, about .o'clock


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


Chief cause,


Cancer 01 B reach


Disease Contributing cause, ...


Chief Cause, .. wellant two years


Duration


Contributing cause,


M. D.


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


Sarah Elizabeth Drown Cùng 22, 1907


Permit No.


RETURN OF DEATH.


Printerof BOSTON, MASS.


Date of Death,


august 23 "1907


Name in full, Eleanor Gertrude ailen


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


Sex, Female ...... Color, Ot hile~


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


(Single, Married, Widowed or


Divorced.)


4 L Years, / O Months, ~Days. Occupation,


Age,


Residence,*


mass


Ward, ....


Place of Death, 211 inthe Street


(State year, month and day.)


Place of Birth, Tuttiof mass Date of Birth,


Name and Birthplace Harry Dr. aiken East Somenice.


of Father,


Maiden Name and Eleanor S. Patek no Cambridge


Birthplace of Mother,


Place of Interment, Hauthop Cemetery


Cuminer floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston


any- 23


1907.


Name and Age


of Deceased, Elancy


Age, 5 years.


I hereby certify that I attended deceased from. 190% , to. .... Chuy 23


1900, that I last saw her alive on the 23 day of. 190),


that died on the. 23 day of. any 190 ), about 4 o'clock


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


death was as follows : Dirilitis


Disease ? Chief cause,


Contributing cause,


Chief Cause, one year


Duration Contributing cause, 315hat auf


M. D.


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


৳21


Cleaned Testude UMMin


Cinq 23, 1907


COMMONWEALTH OF MASSACHUSETTS


..


(CITY OR TOWN.Y


FULL NAME


.Registered No ..


Place of )


Date of


Death *


S


Residence


· Age


.years.


.months.


.. days


STATISTICAL DETAILS


SEX M


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED .


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Tuttiop, maso,


NAME OF FATHER


BIRTHPLACE OF FATHER#


MAIDEN NAME OF MOTHER Saman MiDonald


BIRTHPLACE OF MOTHER # Judico Capra Pastor


OCCUPATION Depool Bil


INFORMANT § Better and Mother


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. InName of cemetery.


350Hruwhen


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Jan


190.la.to aug 23 90 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 :


Tuberculous Peritonit


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


Contributory :


Tuberculosis


(DURATION) .. DAYS


(Signed)


M.D.


Ung 24


190 ..... (Address)


0


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 ?.


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Sly Cover Cory Malden 8419 2.6. 907


UNDERTAKER franck & Maloney


ADDRESS


Death S


190


7


110


ALL NAMES TO BE IN FULL


RETURN OF A DEATH Mary Aguas MiDonald


69 Mary agree ne Howald. cinq 24, 190"


COMMONWEALTH OF MASSACHUSETTS


CHELSEA.


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Will iamo. allen 2


.Registered No. 54.2


Death *


5


Chelsea Froot Hospital


Date of Una 29. 1907


Death


Residence


Winthrop masa


Age 31


.years.


months. .days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


m.


MAIDEN NAME + HUSBAND'S NAME Ť


BIRTHPLACE # So Paris me


NAME OF


FATHER


James Williams


BIRTHPLACE


OF FATHER+


Halten me


MAIDEN NAME


OF MOTHER


Esebelle


BIRTHPLACE


OF MOTHER


So. Paris me


OCCUPATION Telephone mar


INFORMANT §


J. F. Woodbury


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Una 20. . 1907 to aug 29-190% 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 tiol Primary :


(DURATION)


9


DAYS


Contributory :


appendicitis


C


(DURATION)


DAYS


(Signed)


0. 8. Johnson


M.D.


aug 29-1907 (Address)


Winthrop


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


How long at


Place of Death ?


years


months.


8


days


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


Filed Sept 1- 1907 Charlottbleed


Clerk


PLACE OF BURIAL OR REMOVAL II


auburn me


DATE OF BURIAL


Sept 2 - 1907


UNDERTAKER


0.76.700


e den


ADDRESS


Wakefield


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


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


ALL NAMES TO BE IN FULL


Place of )


Cung. 29, 1907


-


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Janus Gerard hong


.Registered No ..


Date of l


Salut.1.


Death )


190


months.


2%.


.. days


STATISTICAL DETAILS


SEX 21.


MAIDEN NAME +


HUSBAND'S NAME +


1


BIRTHPLACE #


Charlistini Mass


NAME OF FATHER Patrick l.


BIRTHPLACE


OF FATHER#


Izland


MAIDEN NAME


OF MOTHERIL


Calfinir Donovan


-


BIRTHPLACE


OF MOTHER #


Irland


OCCUPATION


INFORMANT §


Patrick & Long


28 Sidan, Charles town


PLACE OF BURIAL OR REMOVAL !!


Holy Cross. Maldin


DATE OF BURIAL


190.


UNDERT AKER 1. Hallahan


ADDRESS


30152 Hansmyst


PHYSICIAN'S CERTIFICATE


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


190) ..


Sept pet


.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 :


Intestinal Indigestion


with malnutrition


(DURATION)


3mis


DAYS


Contributory :


1


.DURATION) .. DAYS


(Signed).


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


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


Pharkatrin.


ALL'NAMES TO BE IN FULL


.


SINGLE, MARKTENT


WIDOWED, PR DIVORCED


Place of }


4 31 Revere St.


Death *


1


Residence


28 VEdar St. Sharbatnon


1


Age ......


.. years


REVERE


.


MO 1 James Guardi Your Sekt 1- 1PCT



VOLS


;A


18


ENVERE 1871


COMMONWEALTH OF MASSACHUSETTS


REVERE, Winthrop .....


(CITINTOWN.)


FULL NAME


Place of


Celien


RETURN OF A DEATH Olsen


.Registered No.


Date of ¿


Seful-6th


1907


Death


Residence


72037 Banks & Winthrop Muy, Age ..


33


.years


months


.days


STATISTICAL DETAILS


SEX


male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Single


MAIDEN NAME + HUSBAND'S NAME t


BIRTHPLACE #


houvay


NAME OF


FATHER


Celien Olsen.


BIRTHPLACE


OF FATHER#


Norway.


ray.


AIDEN NAME


MOTHER


Bertha Menudson


BIRTHPLACE


OF MOTHER #


Norway.


vay.


OCCUPATION


mariner


INFORMANT §


Rasmus Gelsen


PLACE OF BURIAL OR REMOVAL !!


Winthrop Cemeter


DATE OF BURIAL


Sept-800


190 .. 7.


ADDRESS


120 Merchan


UNDERTAKER


John W Seraque East Bastion m


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from any 190 .... to Sept 6" 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 : Phthisis


(DURATION)


27


. DAYS


Contributory :


(DURATION)


. DAYS


(Signed


Sep1 6


190.) .... (Address).


M.D.


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




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.