USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1907-1909 > Part 8
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
(Single, Married, Widowed or
Divorced.)
Age, 25 Years, 10 Months,. 1 Days. Occupation,
Residence,*
Viiithrop Mare
Ward,
Place of Death, Metcalf Hospital - PrinttropSheet
Place of Birth, Boston Mars
Date of Birth,
Name and Birthplace of Father,
alvend 6, J. Jake-new York City
Maiden Name and amanda C. SchadeMechanicsville Pa
Birthplace of Mother,
Place of Interment,
Forest Hills Cemetery
Sumner Ferd
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,
The 14
190 )
Name and Age of Deceased, ahrend thuis Pop
Age, 25 years.
- I hereby certify that I attended deceased from may 190) , to .. Dec 13°
190 ) that I last saw The
13
.day of
190 7, about /2 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 ' Chief cause,
Contributing cause, . operativi
Chief Cause, 2 years
Duration Contributing cause, .
M. D.
* If an Institution, state how long an Inmate and previous residence.
21
that
died on the
alive on the 13 day of 190),
(Stato rear, mouth and day.)
(White, Black, Mixed, Chinese, Indian, etc.) Student
ahrend Oliver Tape REC 1 3, 1907
[3.'06 37-LM.]
Permit No.
RETURN OF DEATH.
BOSTON, MASS.
Name in full, Mary asy.
Date of Death, Or, Whilemore
(If married or divorced woman give maiden name, also name of husband.)
Sex, Stemale Color It hite
Condition, Widowed
(Single, Married, Widowed or Divorced.)
Age, 12 Years, 7 Months,. Days. Occupation,
Residence,* Skinthimp Mask
Ward,
Place of Death, 243 Winthrop Street
Place of Birth, Diemar S'8.
(State year, month and day.)
Date of Birth, May 8 " 1835
Name and Birthplace \ of Father,
Jahr Weaver =Horten IL.
Maiden Name and ann Fritz = Driemal 22 8,
Birthplace of Mother, ) Place of Interment, Woodlawn Bieten Everett mas Gautier Floyd Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,
Die 17
190%.
Name and Age
of Deceased, MartyL' W hittemone
.Age, 72 years.
I hereby certify that I attended deceased from. Dec 15 1905, to Due 15
1907, that I last saw
alive on the. 15 .day of 1907,
that - Que died on the 15 day of Dec 190%, about 1,45 oclock
A.M., ON P.M., and that, to the best of my knowledge and belief, the cause of. tun .death was as follows :
Disease Chief cause,
Branche- pneumonia
Contributing cause, .. Valvula Heart Disease
Chief Cause, 6 days
Duration Contributing cause, Several years
M. D.
* If an institution, state how long an inmate and previous residence.
21
December 15 1907
(White, Black, Mixed, Chinese, Indian, etc.)
brass, 7. Whatteuer Fre, 15, 1907
[3.'06 37-LM.]
Bu Rail
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Date of Death!
December 15"1907
Name in full, Sicham Perlie Coburn
-
(If married or divorced woman give maiden name, also name of husband.)
Sex, Nale Color,
Condition,
(Single, Married, Widowed or Divorced.)
Age, 66 Years, Months, Days. Occupation,
(White, Black, Mixed, Chinese, Indian, etc.) R. R. Clarke
Ward, Residence,* Middleborodass
Place of Death, Metall Otospital Wanttobe Steel
Place of Birth, Hopeklinton Mass Date of Birth,.
(Staje year, month and day.)
Name and Birthplace ? Nathan S. - New Ortampechnie
of Father,
Maiden Name and Margaret Poker- Nova Scotia
Birthplace of Mother,
Place of Interment, River Side Cemetery=Fairhaven Mass Summer floyd
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston Dec. 16
190 2 ....
Name and Age
of Deceased, Hisliam L. Coburn
Age, 66 years. - I hereby certify that I attended deceased from Dec. 121907, to De. I. 1907, that I last saw hvis alive on the ....... 15 day of Donc. .. 190 ,
that he died on the. 15- day of Dec. 1907, about /1 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,
a Contributing cause, Pulmonary
Chief Cause, 3 days
Duration Contributing cause, 1day M.J. Partin M. D.
* If an institution, state how long an Inmate and previous residence.
2
> Filleaux. -Leel Leche testu
AEc 15, 1907
[4-'07-37-1.M.]
Permit No.
RETURN OF DEATH.
Venthropo BOSTON, MASS
Decenitu19 1907
Name in full,
Sex, Female Color Aprile
(If married or divorced woman give malden name, also name of husband.)
Condition, Mamão
34 Years, 2 Months, 3
(White, Black, Mixed, Chinese, Indian, etc.) Days. Occupation,
(Single, Marrled, Widowed or Divorced.)
Ward, Residence,* Otanthrop. Mass
Place of Death, Metcalf Hospital Hinthint Sheet
Place of Birth, Cavendish V/h
Date of Birth, Dell7"1873
Stenry J. Welcher-Westport WY,
Jane Gor Derby
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Winthrop? Boston December 19
1901.
Name and Age ?
of Deceased,
Meia Etta Barber Age, 34. 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 :
Disease
Chief cause,
Contributing cause, Pulmonary Cedam.
Chief Cause,.
...
Duration Contributing cause, 13 days.
M. D.
* If an Institution, state how long an Inmate and previous residence.
Date of Death, Julia Etta Barber
Name and Birthplace ) of Father, Maiden Name and Birthplace of Mother, Place of Interment,
(State year, month and day.)
Incia Ella Bartero DEC. 19,1907
[3.'06 37-LM.]
Permit No.
Hinthint
RETURN OF DEATH. BOSTON, MASS.
Date of Death, December 19 "190)
Name in full, Sarahl.
Games
(If married or divorced woman give maiden name, also name of husbaud.)
Sex, a Female -
Color White Condition, maned
(White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)
Indian, etc.)
Age, 66 Years, ~Months,. Days. Occupation,
Residence, *. Hinterrad
mass Ward,
Place of Death, 100 bliss avenue
Place of Birth, Often Staven Com Date of Birth,. (Stato year, mouth and day.) Delet 14 "1841
Name and Birthplace Henry Mr. Squires - Antinem of Father,
Maiden Name and Many Baldwin-Word widgets
Birthplace of Mother,
Place of Interment, Derby Coon
Summercloud
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Winthrop Boston,
190)
Name and Age ?
of Deceased, SarahM Eames Age, 66 years.
I hereby certify that I attended deceased from .. 2Feb. 190 ) , to Der 19.
1907, that I last saw
.. alive on the. 15 day of .... 190 7,
that che died on the 19 day of Dee 190 ), about 8,30 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 S Chief cause, Concer 2 literes
Contributing cause, Exhaustion
Chief Cause,
Duration
Contributing cause, 10 months
M. D.
* If an institution, state how long an inmate and previous residence.
Surak Ins. Games XIC, 19,1907
00 1
[4.'07-37.LM.]
Permit No.
RETURN OF DEATH.
BOSTON, MASS.
Date of Death, December 23 1907 Name in full, Sarah
onard William H. Leonard
(If married or divorced woman give maiden name, also bamc of husband.)
Sex, Female
.Color 2thite-
Condition, I ciclowed
(White, Black, Mixed, Chinese, (Single, Married, Widowcd or Indian, etc.) Divorced.) Age, My Years, 7 Months, Days. Occupation, -
Residence,* Diculturajo
Ward, ·
Place of Death, 18 michale @ creed
Place of Birth,
Ofenbung pat Mass Date of Birth,
(State year, month and day.) may 9 "1829
Name and Birthplace of Father,
Sinathan Stayner -
Maiden Name and
Sarah Hilly
- Chembury park
Birthplace of Mother,
Place of Interment, I Vendere & Mass
Summer Cloud
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Hintenoro Boston, December 24
1907
Name and Age ? of Deceased, Sarah th Leonard
Age, 77 years.
I hereby certify that Iattended deceased from 190 , to.
100 that I lust cam ativo on the day of.
that She died on the 23dl day of ec. 190 , about nooclock
A.M., or P.M., and that, to the best of my knowledge and belief, the cause of. her death was as follows :
S chief cause, .... .
natural ca us
e (old age.)
Disease 1 Contributing cause, Chief Cause, ....
Duration
Contributing cause,
M. D.
* If an Institution, state how long an lomate and previous residence.
Med. Exam. Suffolk la
21
Sarah & Leonard Tre. 23, 1907
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
maria Austed
Place of l
Death *
S
41 Temple ave
Residence
41 Temple ave
Age
14
.. years ..
11
months 2 .days
STATISTICAL DETAILS
SEX
COLOR
Female White
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME + maria
Jones
HUSBAND'S NAME + Walter I. Husted
BIRTHPLACE # lathe Hill n.r.l.
NAME OF FATHER
Daniel & Jones
BIRTHPLACE OF FATHER#
Hopewell In41
MAIDEN NAME OF MOTHER Phoebe Stockholm
BIRTHPLACE OF MOTHER # Hopewell 72.4.1.
OCCUPATION more
INFORMANT § Low
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 : aceto Indigestion
Sudden
(DURATION) DAYS
Contributory :
angina Pectoris
Indefinite (DURATION) DAYS
(Signed)
DIS Parte
M.D.
Dec. 24/ 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. | Name of cemetery.
ALL NAMES TO BE IN FULL
PLACE OF BURIAL OR REMOVAL II
neuburg 12vy
DATE OF BURIAL
190 ...
UNDERTAKER
ADDRESS waren
€
Registered No.
Date of Dec 23 1902
Death
1
110
Acc. 203, 1927
لما
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME Marguerite W. H. Ryder
Registered No ...... 5
Date of l Jan. 1. R
Death
1
190
Residence
Jefferson & Fremont Sts Wirthr orAge
73
... years.
11
19
months
.days
STATISTICAL DETAILS
SEX
F
COLOR
SINGLE, MARRIED,
WIDOWED, OR
DIVORCED
I."
MAIDEN NAME Ť
T'arding
HUSBAND'S NAME +
Elisha
BIRTHPLACE #
Chatham Mass.
NAME OF
FATHER
Elisha Harding
BIRTHPLACE
OF FATHER$
Lass.
MAIDEN NAME
OF MOTHER
Patience Hording
BIRTHPLACE
OF MOTHER +
lass.
OCCUPATION
-
INFORMANT §
PLACE OF BURIAL OR REMOVAL II
DATE OF BURIAL
Winthrop Cem, Winthrop
........... 190
UNDERTAKER
J. D. Dernis
ADDRESS
Lynn
PHYSICIAN'S CERTIFICATE
1 HEREBY CERTIFY that I attended deceased during last .190 iliness, from. 190. .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 : Probably heart disease
Contributory :
(DURATION) DAY8
(Signed)
J
G. Pinkham, Med Exam
M.D.
Lynn
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 Feb. 5. 198 Joseph th Actuel
0
-City 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. # State or country ; also city, town or county, If known.
§ Name and address of person giving statistical detalls. Il Name of cemetery.
(DURATION). . . DAYS
ALL NAMES TO BE IN FULL
Place of l
Death * S
9 Larket St., Lynn
marguerite H.It. Ryder Jan1-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
Sarah MEtrain (Eines,
.Registered No.
Place of l
15
Date of l
Death *
Residence
Age
5 9
.. years.
6
.. months. 6 .days
STATISTICAL DETAILS
SEX
COLOR
SINGLE, MARR WIDOWED, OR DIVORCED
widow
MAIDEN NAME + Sauch. Inchimica ford
HUSBAND'S NAME t
SEo. H. 13 enne
BIRTHPLACE#
NAME OF FATHER David . & Jord
BIRTHPLACE
OF FATHER$
mamme
MAIDEN NAME
OF MOTHER
Hung. Itall
BIRTHPLACE
OF MOTHER +
9
OCCUPATION
INFORMANT §
Som, I can hear
PHYSICIAN'S CERTIFICATE
| HEREBY CERTIFY that I attended deceased during last iliness, from 1900
190 to Jan 2ª 1908 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
Contributory :
Brugets discound
(DURATION)
2 Jan
(Signed)
BI Met cal
M.D.
(
1908 ... (Address)
worthof mass
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 Dan 5th. 140 mm
DATE OF BURIAL
190.
UNDERTAKER
ADDRESS
2
* 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 detalis. || Name of cemetery.
2
.. 190
Death
S
ALL NAMES TO BE IN FULL
. (DURATION)
8 yrs
.. DAYS
my
Sanal melina Device Jan 2-1908
[4.'07.37.L.M.]
Permit No.
Winthrop RETURN OF DEATH. BOSTON, MASS
Name in full,
Date of Death,
@tiletou (2) labagan)
January 2" 1908
ay-
(If married or divorced woman give malden name, also name of husband.)
Sex, Otemale .Color, Ishite- Condition,
Suitelow Years, Months,
(White, Black, Mixed, Chinese, Indian, etc.)
(Single, Married, Widowed or
Divorced.)
Residence, *. Hinthing Mask
Ward,-
Place of Death, 412 Shirley Steel
(State year, month and day.) Jan 2.1908
Place of Birth,
412 Shirley Steel Date of Birth, Charles a. Flanagan - Boston
Name and Birthplace of Father,
Maiden Name and Jillian A. Frange -Nova Scotia
Birthplace of Mother, S
Place of Interment, fintuolo Cemetery Winthrope Mass Dinner Floyd( Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Hinttropo Boston, Yan 2.
190
Name and Age?
of Deceased, Still - Gom Flanagan)
Age, 0. years.
I hereby certify that I attended deceased from. On Jan 2 1907 ,to
nine -
190 , that I last, saw her alive on the.
day. of 190 ,
that Are .died on the. day of before Jan 2 1908, about o'clock
1.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, Still - bom. Exact cause unknown
Contributing cause, 1
Chief Cause, . 11 ( Duration
Contributing cause, 1(
B. t. Jage M. D.
* If an Institution, state how long an Inmate and previous residence.
3+6
Days. Occupation,
Age,
Flanagan
1 K au 2-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
Winifred Mary Murrell
Registered No.
Place of }
41
Washington
Date of ¿
Death *
5
Death ....
190
Residence
Age
.. years.
2
.. months. 19 .days
STATISTICAL DETAILS
SEX 2 timmar
COLOR
White
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME t HUSBAND'S NAME +
BIRTHPLACE # Winther Man
NAME OF FATHER Frederick. H. Murrell
BIRTHPLACE OF FATHER# Coleschester Ing
MAIDEN NAME
OF MOTHER
Many & MC Connell.
BIRTHPLACE
OF MOTHER #
OCCUPATION
INFORMANT §
Filed
190
Clerk
PLACE OF BURIAL OR REMOVAL II wenchert
DATE OF BURIAL
5
190
60
ADDRESS
winches
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from Dec 30 190.2 ... to. Jan 4 1908 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)
7
OAY8
Contributory :
Primumia
.(DURATION)
3
.. 0AY8
(Signed)
Birmetcalf
M.D.
Jan 4 1909 (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 ?
* 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
UNDERTAKER
3 Winifred Many Burrell. Jau 4-1908
[4-'07-37.1.M.]
Permit No.
Winthrop
RETURN OF DEATH. BOSTON, MASS.
Date of Death,
Name in full, Delia agnes
January 9 10
.
(If married or divorced woman give maiden name, also name of husband.)
Sex,
Female Color,
Condition,
Married
(Single, Marrled, Widowed or
Divorced.)
Age, 26 Years, 6 Months, 6 .Days. Occupation,
(White, Black, Mixed, Chinese, Indian, etc.) Oforvente
Residence,*
Ofinttrop Mass
Ward,
Place of Death, 36 Banks @heel
Place of Birth,.
Galway Ireland Date of Birth,
(State year, month and day.)
Name and Birthplace ! of Father,
Olha Q, Nestor-Galway.
Parland
Maiden Name and Mary Watch - Galway veland
Birthplace of Mother,
Place of Interment,
Holy Lake Center Malden
Summer floyd
Undertaker.
tra
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Winthrop
Boston, Jan 10
1908 .
Name and Age ?
of Deceased, Delia agnes
Age, 26 years.
I hereby certify that I attended deceased from the
190), to Jun 8
1908, that I last saw
alive on the. 8ª
day of 190 g
190%, about .o'clock that she died on the. 91
day of . 2:30 am
A.M., or P.M., and that, to the best of my knowledge and belief, the cause of
death was as follows : Phthisis
Disease S Chief cause,
( Contributing cause,
Chief Cause, .. The year
Duration Contributing cause, 3 Put call M. D.
* If an institution, state how long an Inmate and previous residence.
021
Delia agres Bishop- Jan 9-1908
[4-'07-37.I.M.]
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Date of Death, Jan. 9" 1908
Name in full, 1. Celestia . Rich
Celestia J. Chapman
(If married or divorced woman give maiden name, also name of husband.)
Gilbert Rich
Sex, Female Color White (White, Black, Mixed, Chinese, Condition,. , Widow
(Single, Married, Widowed or Divorced.)
Age, 80 Years, 11 Months, 3 Days. Occupation,
Indian, etc.) none
Residence,* Chester St. Water town Wards Place of Death, 34 Ocean ave Winthrop Beach
Place of Birth, China M. Y.
(State year, month and day.)
Date of Birth, 1827 Feb. 6" Name and Birthplace \ Palmer Chapman (Undancien) Coun. of Father, Pharle Twisz Charlton Mars Maiden Name and Birthplace of Mother, Place of Interment, Charlton, Mark Smith and Deals
Undertaker. 2.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston, face. 5.
190.2.1.
Name and Age ? of Deceased, Celestino J. Rich
Age, Si years.
I hereby certify that I attended deceased from 1 1907, to farm
190 , that I last saw hem alive on the 6 FR day of. 2 .. 1907,
that. she died on the.
day of 1907, about .o'clock
L A.M., or P.M., and that, to the best of my knowledge and belief, the cause of death was as follows :
Disease 3 s chief cause,
Contributing cause, ... CarTere à tolerant
Duration
Chief Cause, ....
Contributing cause, ... Indiferença
M. D.
* If an institution, state how long an Inmate and previous residence.
2 21
Celection S. Chichen San 9- 1908
ALL NAMES TO BE IN FULL
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
Susan Ellen Hench
.Registered No.
Place of l
Death * S
Residence
12
Age
65
.years.
4
12
.months.
.days
STATISTICAL DETAILS
SEX
Female
COLOR
SINGLE, MARRIED,
WIDOWED, OR
DIVORCED
werden
MAIDEN NAME +
Susen Eulon
HUSBAND'S NAME 1
Humfrey. M. french
BIRTHPLACE #
Woher mass
NAME OF
FATHER
Daniel Inton
BIRTHPLACE
OF FATHER+
MAIDEN NAME
OF MOTHER
Many Richardson
BIRTHPLACE
OF MOTHER #
Wohn-
OCCUPATION
INFORMANT §
Sin ora french
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from 190 & .. to 190.8 ... , 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 : certina Schemas
Contributory :
(DURATION). .. DAY8
(Signed)
.M.D.
.190 8 (Address)
170 m /LBP
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
wohnen.
DATE OF BURIAL
Sub 15
190.
UNDERTAKER
C.K. Bunun
ADDRESS
Wincent
* 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.
(DURATION
190
Date of l
June 16
8
Death
.
6 Sunan Eller French Jan 16, 1908
[4.'07.37 -L_ ME.]
Permit No.
RETURN OF DEATH.
BOSTON, MASS.
Name in full,
Date, of Death, Thomas H Trung May te Marsh
Jan 18 1908
(If married or divoreed woman give maiden name, also name of husband.)
Sex, Male Color, White Condition, Married
(White, Black, Mixed, Chinese, (Single, Married, Widowed or Dis orced.)
Age,. 35 Years,
Months,
Days. Occupation,
Residence,* 25 Belcher SA Winthrop
Ward,
Place of Death, 25 Belcher St
11
(State year, month and day.)
Place of Birth, Boston
Date of Birth,
Ireland
Juland
Richard & Bruke 42 Bomben Hill, St Undertaker. Charlestown
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston. Jan 19 1908
of Deceased, 7 horas 7 Juines Age 35 years.
I hereby certify that I attended deceased from 1906 190 , to.
Jan 18
190 8, that I last saw .... alive on the 16 day of. 190 g.
day of that died on the .. 18 Jamuy 1908, about . ... o'clock .1.M., or P.M., and that, to the best of my knowledge and belief, the cause of. death was as follows :
Chief cause, Spastici paralyjis (general)
Disease 1 Contributing cause, Chief Cause, . 2 years
Duration Contributing cause, ( 3) met calf M. D.
* If an institution, state how long an inmate and previous residence.
Indian, ete.) lo luk
Name and Birthplace\ Michael Tierney of Father, Maiden Name and teller Birthplace of Mother, Holy Geross Malden"
Place of Interment,
Name and Agc!
-
Thomas F. Tierney James 18, 1908
COMMONWEALTH OF MASSACHUSETTS
547
RETURN OF A DEATH
FULL NAME
Frank W. Hills
Place of )
Death *
23 Show Drive
Residence
23 Shim Drive
Age
53
.years. months. .days
STATISTICAL DETAILS
SEX
mall
COLOR
white
SINGLE, MARRIED, WIDOWED, OR DIVORCED
marcel
MAIDEN NAME + HUSBAND'S NAME +
-
BIRTHPLACE #
marceloun Kent County England .
NAME OF
FATHER
william Hill
BIRTHPLACE
OF FATHER+
Incidetown KentCounty Ino
MAIDEN NAME
OF MOTHER
wi harzer
BIRTHPLACE
OF MOTHER $
underen
OCCUPATION
orkester & Pachino
INFORMANT §
wife
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that + a deceased during last illness, from 190 to
100
..... , 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 :
Dilalatin
the theart.
Ordem
Brain
and humps
(DURATION). .. DAYS
Contributory :
acute firmo pneumonia
(DURATION).
... DAYS
(Signed)
Senza Bugno Magnetti
Jan 1.9.190.8 ... (Address).
M.D. Med Skam Suffolklo
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.
PLACE OF BURIAL OR REMOVAL II
DATE OF BURIAL
Jan 21
190.
8
UNDERTAKER
ADDRESS
Wenchang
winthrofe (CITY OR TOW
......
Registered No.
Date of l
Death ). Jan 18 190 8
Franks t. Heille. Jan 19- 1908
[3.'06 37-L.M.]
Permit No.
RETURN OF DEATH.
intro p
BOSTON, MASS.
Date of Death,
January 27 "1908
Name in full, amanda M &, Polse 11
11 Schadt-
(If married or divorced woman give maiden name, also name of husband.)
Sex, Female Color, White
Condition,. Married
(White, Black, Mixed, Chinese, (Single, Married, Widowed or Indian, etc.) Divorced.) Age, 02 Years, Months, 19 Days. Occupation,
Residence,*
Winthrop Mass
Half2 avenue
Place of Death, 11. " (State year, month and day.)
Place of Birth,
Mechanicsville Tem Date of Birth (an 8" 1856
mpes &, Salad[= Do Whitehall
Name and Birthplace ? of Father, Maiden Name and Lucinda 8, 8 ternes =" 11
Birthplace of Mother, A
Place of Interment, Forest Sticks Cemetery-West Roxbury Busines Floyd Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,. Jan 28 1908
Name and Agc )
of Deceased, Amanda M. C. Pour
Age, 52 years.
I hereby certify that I attended deceased from on an 26 1908, to
190 , that I last saw
alive on the. 26 th day of .. January .1908,
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.