Town of Winthrop : Record of Deaths 1907-1909, Part 7

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 7


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


(CITY OR TOWN.Y


FULL NAME .


Ruth Arsus Falch


.Registered No.


Place of l


Death *


S


Residence


$39 Waldemar Av Age.


.years.


.months.


.days


STATISTICAL DETAILS


COLOR


SINGLE, MARRIED; WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t 1


BIRTHPLACE +


Hiustrop. mass,


NAME OF FATHER Mathwww . Halow


BIRTHPLACE OF FATHER+ Roubury Boston


MAIDEN NAME OF MOTHER Putte Hun 28000 Ello


BIRTHPLACE OF MOTHER #


mundovilla D. Virgínia


OCCUPATION Hood Buyer


INFORMANT §


mastice to stalah


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


190.


ADDRESS Ecet abelard


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 1907 to Ot 28 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 : Convulsions


3 horas


(DURATION) DAYS


Contributory :


Brancho primaria


(DURATION) DAYS


(Signed)


M.D.


Fer 28 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 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


UNDERTAKER


1907


Date of oct 28"


Death


88


Oct 28, 1907


COMMONWEALTH OF MASSACHUSETTS


Col.


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Everett, Nule Walker


.Registered No.


Place of Į


Oct 29 €


1907


Death *


Residence


For Banks Winches


56


.years.


>


3


.months.


.days


STATISTICAL DETAILS


SEX


Male


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


-


MAIDEN NAME t


HUSBAND'S NAME +


-


BIRTHPLACE #


Butter Pu


NAME OF


FATHER


nathaniel walker


BIRTHPLACE


OF FATHER#


newburyport mass


MAIDEN NAME


OF MOTHER


Sanal Later


BIRTHPLACE


OF MOTHER #


OCCUPATION Commanding offices antiring bussin of Boston"


muro


INFORMANT §


note


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


Qc1-30


190./


UNDERTAKER


ADDRESS


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that i attended deceased during last illness, from 14 28 190 ... to Oct 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 :


Primary :


Chrome


Endocarditis


(DURATION)


6 95


OAYS


Contributory :


Cardica Failure


2


.(OURATION)


0AY8


(Signed).


31 Metall


M.D.


vit 30,00)


.(Address).


SPECIAL INFORMATION only for Hospitais, 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.


Date of ¿


Cech 29


190 7


Death


1


Winthrop


89 Per Everett Pull Hallen Cl. 129-1707


D


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


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death,


October 30' 100%


Stillern Infank Maringhi


Name in full,


245 B huiles 21 1


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


Sex, Female Color,


Condition,


Surebom Infant


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


(Single, Married, Widowed or Divorced.)


Age, Years, Months, ~Days. Occupation,


Residence,* Hartway mars


Ward,


Place of Death, 245 Shirley & Leed


(State year, month and day.)


Place of Birth, 11 14 11 Date of Birth,


Name and Birthplace of Father,


Maringhi


Staly


Maiden Name and margaret befall Italy.


Birthplace of Mother, 5


Place of Interment, Drwithno Cometer


Summer Floyd


/Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Dovirtuo Boston, ... October 30" 1907.


Name and Age ? Dution Infant Age, ~ years.


of Deceased,


I hereby certify that I attended deceased from on Oct 30, 1907, to


never sano


alive on the.


day of


190 ,


that Ate


died on the.


30


day of.


Det


190 7, about ..


. .. 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 :


Chief cause,


Still-vom


Disease Contributing cause, ..


Chief Cause, Still-Com


...


Duration Contributing cause,. Forward 7. 9000 M. D.


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


190 , that I last satt


marunghi Oct 30, 1907


[4.'07-37-1.M.]


Permit No.


Wanthropo


RETURN OF DEATH. BOSTON, MASS.


Date of Death, November 3d. 190 ... 7.


Name in full, Many Kendall Smith Many Rendell


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


Sex, Ofemale .Color, White


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


(Single, Married, Widowed or Divorced.)


Age, 84 Years, 2 Months, 15 Days. Occupation,


Residence,* Winthrop Mars


Ward,


Place of Death, 243 within &heel


Place of Birth, Waterville Me Date of Birth,


(State year, month and day.)


Name and Birthplace Sketchen Jogur- Maternitle me


of Father,


Joanna Bates - Sandwich Share Maiden Name and Birthplace of Mother


Place of Interment, Greenland Cemetery-Greenland N. 18, Summer Fløy Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston IN 4


Name and Age ? Inany Kendall Sonth


Age, 84 years.


of Deceased,


I hereby certify that I attended deceased from.


190 , That I last saw her alive on the day of 190


that died on the .. 3.9 .day of. ( member 1907, 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 :


Disease Contributing cause, Insanity (dementia Simile)


Duration


Chief Cause,


Contributing cause, 3 yrs


B )that carly M. D.


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


190 ...


190), to 00/54 ret


old all


Chief cause,


-


Mary Pred ate "alt- Mor 3 - 190;


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


4 Jaur & B


FULL NAME


Place of Death *


The call For bital, Hinttrop It-


Date of Death ..


Forst ~ 1907


Age


. years .months ....... .days


STATISTICAL DETAILS


SEX


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME } -


BIRTHPLACE +


NAME OF


Fachow martin Y,


BIRTHPLACE


OF FATHER +


Exit Boston


MAIDEN NAME


OF MOTHER


elisabeth / Commons


BIRTHPLACE


OF MOTHER #


Fomareilly Mass


OCCUPATION


INFORMANT §


Martino I have


naur


PLACE OF BURIAL OR REMOVAL II


Holy Cross. Maldau


DATE OF BURIAL


7


190.


UNDERTAKER Track J. malonuy


ADDRESS


350 Furtheron


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 : innative bitte 1


. (DURATION). DAYS


Contributory :


(PURATION) DAYS


(Signed)


M.D.


t.v. 6


190.7 .... (Address).


17 4 atentos st-


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


Former or Usual Residence


How long at Place of Death ? Days


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


Filed


.190


Clerk


* 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.


Registered No.


1


92 Ler Lane hors, 170/


١


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


area


Maria. S. Schuler


.Registered No.


Date of l


20013


7


190


Death


5


14


.. years.


.months.


.days


STATISTICAL DETAILS


SEX


Ferrari


COLOR White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


married


MAIDEN NAME t


maria


Railein


HUSBAND'S NAME t John. G. Schuler


BIRTHPLACE #


NAME OF FATHER adam. Railer


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER #


OCCUPATION


INFORMANT § Daybler


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Sarl 190Q .. to. Nor13 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 :


Mitral stenosis


arterio celcrisis Reveral jiars


(DURATION).


DAY8


Contributory :


as above


.(DURATION) ..... DAYe


(Signed)


.26


M.D.


Nov15


190 ...... (Address)


Winthrop


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


How long at


Place of Death ?


. years.


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


Where was disease contracted,


If not at place of death ?.


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL II


Winetinh ameting


DATE OF BURIAL


no0 15


>


190


UNDERTAKER


CR Pcmusoni


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.


ALL NAMES TO BE IN FULL


Place of


nov 13 th Wanchink


Death * 180 Bowdown the


Residence


Ag


81


73 Imaria & Schuler


[4.'07-37.1.M.]


Permit No.


2 Virtual


RETURN OF DEATH.


BOSTON, MASS.


Date of Death,


ONovember 25 1907


Name in full, Sarah Angalle


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


Sex, Stemale Color, White


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


(Single, Marrled, Widowed or Divorced.)


Age, / 05 Years, 6 Months, ~Days. Occupation,


Residence,* QVinthrop. Mars


Ward,.


Place of Death, 59 Fremont Street


(State year, month and day.)


Place of Birth, Harwich Mase Date of Birth, June 20 "1802 Unknown


Unknown


Place of Interment,


Name and Birthplace ? of Father, Maiden Name and 1 Birthplace of Mother, Harmony Grace Emnets Salem DummerHoud Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Diritto Boston, nov 25 190%.


Name and Age ?


of Deceased, Sarah Ingalle .Age, 105/2 years.


I hereby certify that I attended deceased from June 6 1907, to. nov 25


1907, that I last saw her alive on the. first day of July. 1907, that she died on the. 25 day of. 200 1907, about 12,50 o'clock


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


Senility


Disease -


Chief cause, ... Contributing cause,


Duration


Chief Cause, Contributing cause,


Several years 4 ....


M. D.


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


Sarah's Sugallx har 25, 1907


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


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


November 26" 1907 Date of Death, ... Blittlow Infant (nelley) Name in full,


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


Sex, male Color, White


Stilllow


Age, Years, Months,


Indian, etc.) Days. Occupation,


Residence, *.


I havetrop mass


Ward,


Place of Death, 54. Shuley Street


(State year, month and day.)


Place of Birth,


54, Shuley Street Date of Birth, Mir 2671907


Name and Birthplace } of Father, Maiden Name and Birthplace of Mother, S


Joseph fr nulloy ='


Elizabeth Morgan - East Berlin


Place of Interment, Multiop Cemetery


Suntner Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Northrop


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, Sull Br


Disease ' Contributing cause, Incidelay to Both


Chief Cause,


Duration Contributing cause,


M. D.


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


(White, Black, Mixed, Chinese,


Condition,


(Single, Married, Widowed or


Divorced.)


Mulloy nr. 26, 1907


1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Ruby Frances Por francia


Registered No.


Place of l


freteall Hospital White Date of


....


Death


Dec 241


190


Death *


..


5


Residence


50 0310212720608 Road Somenice Age


25


.. years.


2


months. .days


STATISTICAL DETAILS


SEX female


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME 1


Ruby. frances 13 orders


HUSBAND'S NAME t


BIRTHPLACE #


Chelsea 221020


NAME OF


FATHER


Zum Perry Bardana


BIRTHPLACE


OF FATHER#


MAIDEN NAME


OF MOTHER


Marilla y. Lleven.


BIRTHPLACE


OF MOTHER#


Cebola-


OCCUPATION


INFORMANT § the tran €


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. 1 1907 to bea, 2 .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) . DAY 8


(Signed)


M.D.


190.


... (Address)


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


How long at Place of Death ?


1


days


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


Filed


.190


Clerk


PLACE OF BURIAL OR REMOVAL II


DATE OF BURIAL


190.


UNDERTAKER


CR. Pernium


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. || Name of cemetery.


ALL NAMES TO BE IN FULL


96 July Frances Lackmore. Ace 2, 190%.


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


Du. 5'1900.


Name in full,


Gran - Charles 2L.


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


Sex, ... Color,


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


(Single, Marrled, Widowed or


Divorced.)


Age, 66 Years, / Months, 26 Days. Occupation,


Residence,* 150 Juinton, St. Coast Boston Ward,


Place of Death, 17 Dont Road Winthrop mann.


(State year, month and day.) Place of Birth, Baston mais, Date of Birth, Oct.10'1841. Name and Birthplace Thomas S. Evar of Father,


Bustine


Maiden Name and Amanda M. M, Laug hlin Birthplace of Mother, S Place of Interment, Novelaum Esme, Avete Haus. ES Brown


Belfast me.


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, DEc. 5~ 1907


Name and Age


of Deceased, Mary E. Fodbold


Age, 66 years.


I hereby certify that I attended deceased from. 100 30 1907, to Dics-


day of. Die 1907, 1907 that I last saw


sher


that died on the. day of 1907, about 2 o'clock


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


Chief cause, Double Lobar Pneu mia. was as follows :


Disease Contributing cause,


Chief Cause, six days.


Duration


Contributing cause, Jean H. Lietas,


M.D.


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


alive on the. 5.00


Die


her death


Date of Death, Fodbold


Condition, Ma


Mary E. Fodbold tre. 5. 1104


[4.'07.37-LM.]


Permit No.


RETURN OF DEATH.


BOSTON, MASS.


December 9" 1907.


Name in full,


Date of Death, amaziah W. Hile


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


Sex, Male Color White


Condition, Married


(Single, Married, Widowed or Divorced.)


Age, 81 Years, ~ Months, ~Days. Occupation,


Residence, *.


Masz Ward,


Place of Death, 59 Fremont Sheet


Place of Birth, Calais Marie


(State year, month and day.)


. Date of Birth, Cet 18"1826


Name and Birthplace ) of Father,


Ohman Stile = Calais manico


Maiden Name and Unknown = Calais marine


Birthplace of Mother,


Place of Interment, The Cemetery Tutuof Mass


unimed atloud


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Dea. 9 1907


Name and Age ? of Deceased, Unazial It. Hill Age, 81 years.


I hereby certify that I attended deceased from Dre. y. 1907, to c.q.


190 , that I last saw him alive on the.


day of Die. 1907 that died on the. .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, .. Contributing cause,


Suppresative layetités


Duration Contributing cause,


Chief Cause, _ 4 years.


M. D.


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


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


Craziaun Hall A.08. 1407


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME


Which May Dartous


Registered No.


Place of l


melquel Har fithe


Death *


S


Residence


22 De a Fivan. Un


Age


34


.years.


1


.. months.


10)


days


STATISTICAL DETAILS


SEX Fernale


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


Manuel


MAIDEN NAME +


HUSBAND'S NAME +


Leo .W. Darloro


BIRTHPLACE #


Waterville Canada


NAME OF


FATHER


Franklin D. Frisk


BIRTHPLACE


OF FATHER +


Carrillón Canada


MAIDEN NAME


OF MOTHER


Minnie Enchan


BIRTHPLACE


OF MOTHER +


OCCUPATION


INFORMANT §


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 190 .. ) ... to out Dec 10 190 .... , 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 :


abdominal aparations


(OURATION).


9


.. DAYS


Contributory :


Grippe, Heart Failure


3


(DURATION)


. DAY 8


(Signed)


Bitmet calf


M.D.


lec


199


(Address).


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


How long at


Place of Death 2


.years.


months


9


days


Where was disease contracted,


If not at place of death ?


mass


Filed


190


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclai 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 porson giving statistical details. Il Name of cemetery.


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL !!


Winterof


DATE OF BURIAL


12/


190 ... 7


UNDERTAKER


CMX 13 cmsó


ADDRESS


Winkel


Date of l


Dec 10


190


Death


1


19 alice may har low Aac 10, 1 40%


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Piace of Death *


Date of Death


DEC 10 4 1907


Age


76


.years


months


days


STATISTICAL DETAILS


SEX


COLOR


Muito


SINGLE, MARRIED, WIDOWED OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Meland


NAME OF FATHER Bernard M. bater


BIRTHPLACE


OF FATHER


Island


MAIDEN NAME OF MOTHER Margaret' Merican


BIRTHPLACE


OF MOTHER $


Island


OCCUPATION


INFORMANT §


2


1 vivere No Clueword Aver


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during las illness, from 190 6. to Tec 9 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 : Breast caven


3 years


(DURATION). DAYS


Contributory :


Exhaustun


.(DURATION). .. DAYS


(Signed)


Thomas 7. Scene


M.D.


.190 ... .. (Address)


322 /Passen Pr


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


Former or Usuai Residence


How long at Place of Death ? .Days


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


Filed


.190


Cierk


* 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 dotails.


Frank & malony os ithought


-


PLACE OF BURIAL OR REMOVAL JI DEF 10911 E dict


DATE OF BURIAL DEC12 90'7


UNDERTAKER


ADDRESS


Registered No. 351


ALL NAMES TO BE IN FULL


100 many are m'a leave FEc. 10, 1907


[4.'07.37-LM.]


Permit No.


RETURN OF DEATH.


Shirttrop


BOSTON, MASS.


December 11" 190%.


Name in full,


Date of Death, Roger Cincolu Belcher


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


Sex, male Color, White


Condition,


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


(Single, Married, Widowed or Divorced.)


Age, ~ .. Years, L Months, 17 Days. Occupation,


maso


Ward,


Residence,* 305, Winthrote Sheet


Nov 24 "1907 1 (State year, month and (uy.)


Place of Birth, Vintrop mass Date of Birth,


Name and Birthplace of Father,


James alfred Belcher = Winttuos?


Maiden Name and Birthplace of Mother, S


Mary 6. Greening= New Foundland


Place of Interment, Hinter Cemetery


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, Dec 12


1907.


of Deceased, Rogn & Belcher Age, 17 days


.years.


I hereby certify that I attended deceased from Dec 10" .. 190 , to. Dec 115


190 , that I last saw he


alive on the. 10- .day of Dic 1907.


that „.died on the .. 11 day of Dic 190 ,about. 9 .o'clock


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


S chief cause, La Grippe


Disease Contributing cause, use, Pneumo na


Duration


Chief Cause,.


Contributing cause, & Soule M. D.


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


his death was as follows :


Name and Age !


Place of Death,


roger Lincoln Belcher Aac 11, 1907


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME.(


Catherine . Crowley


.Registered No.


Place of Death *


Metcalf Atify Ninthich /111a22


Date of Death


LEC 11Th 1907


.Age


47


... years


months - .days


STATISTICAL DETAILS


SEX


COLOR


Milita


CINOLE, MARRIED,


DIVORCED


MAIDEN NAME


Catharina. Murray


HUSBAND'S NAME t


George It.


BIRTHPLACEİ


Borton Mars


NAME OF


FATHER


John away


BIRTHPLACE


OF FATHER$


Ireland


MAIDEN NAME


OF MOTHER


Maria Witharna


BIRTHPLACE


OF MOTHER +


Ireland


OCCUPATION


Housework


INFORMANT § Daughter


PLACE OF BURIAL OR REMOVAL II


1


Calvary LEvity.


DATE OF BURIAL


DEC 13"19


1907


UNDERTAKER


Thank AMalmay


ADDRESS 350 Winthrop 1.4.


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from Dec. 8 190 ..... to Dec 11 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 : appendicitis


(DURATION)


3


DAYS


Contributory :


18 hrs.


(DURATION).


... DATO


(Signed)


Ihr Porter


M.D.


190


.(Address)


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


Former or


Usual Residence


33Hutchinson Af.


How long at


.. Place of Death ?. / ..


Days


Where was disease contracted,


If not at place of death ?


33 Hutchinsonthe


Filed


.190


Clerk


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


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


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


ALL NAMES TO BE IN FULL


102 Catherinef Crowley Are. 11. 1907


COMMONWEALTH OF MASSACHUSETTS


womthron


...


RETURN OF A DEATH


(CITY OR TOWN.)


FULL NAME Hrung Brachwaite ashton


Place of


Death *


Residence


9 "


Age


55


.. years.


6


months.


14.


.days


STATISTICAL DETAILS


SEX


Hace


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


t


MAIDEN NAME +


HUSBAND'S NAME t


BIRTHPLACE # Preston Lancucles Ing


NAME OF FATHER Thomas Cisalon


BIRTHPLACE


OF FATHER#


Blackhun Iny


MAIDEN NAME


OF MOTHER


Lydia luncher


BIRTHPLACE


OF MOTHER #


OCCUPATION


Salesman


INFORMANT §


8000


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. Drc. a. 17 to Dec. 13 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 : .


(DURATION)


4


.. DAYS


Contributory :


Pulmonary forum


1


(DURATION) DAY8


(Signed).


M.D.


Dec. 15 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


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


14/5


7


190 ...


UNDERTAKER


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.


Registered No.


Date of ¿


De = 13


190


Death


10€ Henry Frathwaite achton! DEC13, 1907


[3.'06 37-LM.]


Permit No.


RETURN OF DEATH. Winthrop = BOSTON, MASS.


Date of Death,Q


th. December 13 " 1907


Name in full, ahrend Oliver.


Paper


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


Sex,


Male


Color,


arhite


Condition,


Single




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.