USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1907-1909 > Part 9
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
that 2hr died on the 2.7 h
day of January 1908, about 4 o'clock
A.M., or PAH., and that, to the best of my knowledge and belief, the cause of his death was as follows : Canery y Un Call (Fladder o Chutistima
Disease ? - Chief cause,
Centralinal Objemation Contributing cause, ..
Chief Cause,
Duration
Contributing cause, Al wi- 4 miles
M. D.
· If an Institution, state how long an inmate and previous residence.
21 525 Bracon Ht
Tillery.
term
Face 27-1908
COMMONWEALTH OF MASSACHUSETTS.
RETURN OF A DEATH-1908.
CITY OF BOSTON.
FULL NAME Thomas Abbott
Registered No. 86.3
Place of Death l
Boston
Mass Charitable Eye & Ear Infirmary
and Residence S
Date of Death
Jan 27
1908.
Age
62
years .
3
months
4
.days.
STATISTICAL DETAILS.
SEX
COLOR
SINGLE, MARRIED, WID., DIV.
M
W
M
Maiden Name
Husband's Name
Birthplace
Milton (3 Pounds) . 10
Name of
Father John
Birthplace
of Father. Unknown
Maiden Name
Martha
Halfords
of Mother
Birthplace
Unknown
of Mother
Occupation
Barber
Informant
PHYSICIAN'S CERTIFICATE.
I HEREBY CERTIFY that I attended deceased during last illness,
from 1908, to .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:
STRAR'S
PATRIBUS
,SITDE Primacy! (Duration)
Lepto-meningitis Diffuse?
DEFICE
36 hrst
BOSTONIA
A A.1822
·DONATA A.
N. MAS.S.
Contributory: Acute Otitis media with
(Duration)
Mastoiditis
2 .. most
(Signed)
T .J Shannahan
M.D.
Jan ... 28
1908
SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.
Place of BuriaWinthrop Cem Mass or removal
Undertaker
C R Bennison
Usual Residence
82 Sunnyside Av Winthrop
Filed
Jan 30
1908
A true copy.
Attest :
ErMSlenen
Registrar.
.
CIVITAT
CONDITAD.
TIS REGIM
BOSTON
Thomas abbott faw 2-1-1908
[4-'07-37-L.M.]
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Date of Death, Cun 28 Th
-1 190.8 ....
Name in full, Edward I. P. Reating
(If married or divorced woman give maiden name, also name of husband.)
Sex, male Color visite
Condition,
Married
(Single, Married, Widowed or Divorced.)
Age, 34 Years, - Months, .. - Days. Occupation,
Residence, * 109 Buchanan
Ward,
Place of Death, 109 Buchanan
Place of Birth, Boston Mass
Date of Birth, -
Name and Birthplace John Keating - Ireland
of Father, Maiden Name and Birthplace of Mother,
May A. Wi Donough- Meland
Place of Interment,
Halu levons Malden
1.17, 9. Kelly
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston,
29 1908 .
Name and Age ?
Age, 39 years. of Deceased, Edward, is Keating.
I hereby certify that I attended deceased from
tam 28 1908, to fun?
190 8, that I last saw
day of 190 g, about 11 portocke that .. he died on the. 28'
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, Cancer of Stomach,
Contributing cause, Delated Showach
Chief Cause, .. 3 years
Duration Contributing cause,
· If an Institution, state how long an Inmate and previous residence.
alive on the 25
day of 190 .
M. D.
(White, Black, Mixed, Chinese, Indian, etc.) Letter Carrier
(State year, month and day.)
Exerand & P, Heating Jan 28-1908
COMMONWEALTH OF MASSACHUSETTS.
RETURN OF A DEATH-1908.
CITY OF BOSTON.
FULL NAME AlexandrH Gillis
Registered No ........ 1062 ......
Place of Death ¿
Boston .....
Relief ... Station
and Residence ....
Date of Death
Feb 1
1908.
Age
55
years
6.
months .. 2.days.
STATISTICAL DETAILS.
SEX
COLOR
SINGLE, MARRIED, WID., DIV.
M
M
Maiden Name.
Husband's Name.
Birthplace
Name of
Father
Peter ... Gillis
Birthplace of Father.
Scotland
Contributory : (Run over by a caravan (Duration)
Maiden Name
of Mother
Jessica ... Mckenzie
Birthplace of Mother Scotland
(Signed)
G B Magrath
M.D.
Fel903.
SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.
Informant
Place of Burial or removal. Mt Auburn Cambridge Mass
Undertaker W I .. Stokes
PHYSICIAN'S CERTIFICATE.
I HEREBY CERTIFY that I attended deceased during last illness,
1908,
from 1908, 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:
IST PATRIBUS. SIT DE
RAR'S
Oedema of the brain and
Primacy ( Duration) MEFICE:
Lungs Hemorrhage and shock
BOSTONTA CONDITAAL.
SD. 1822
IVITATISR ATISREGOINE
DONATOLe . MAS.
to crush of thigh & leg
BO.STO
Occupation RealEstate
Usual Residence
Winthrop Mass - 34 Main
Filed
Feb 5
1908
A true copy.
Attest :
Eumylenen
Registrar.
PET
alexander He Gillis. feb-1-1908. 1
[3.'06 37-LM.]
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Date of Death, Getmary 2" 1908
Name in full, Charles Of, OrPin's
(If married or divorced woman give maiden name, also name of husband.)
Sex, nale
Color, While-
Condition, Dédimer (Single, Married, Widowed or Divorced.)
Age, 74 Years, .. Months, 8 Days. Occupation,
(White, Black, Mixed, Chinese, Indian, etc.) Retired
Residence, *. Márthrop mass
Ward,
Place of Death, 34 Ser Pine Street
Place of Birth,
Charlestown Mass Date of Birth,.
(State year, month and day.)
(0c125"1833
Joseph Perkins = Malden Mask
Name and Birthplace of Father, Maiden Name and Sarah Faulkner- Malden mass
Birthplace of Mother,
Place of Interment,
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston, Jeb. 4. 190 8
of Deceased, Chas. H. Pertina Age, 74 years.
I hereby certify that I attended deceased from
1908 , to
190 , that I last saw him alive on the ... 26 day of. 1908,
that Le died on the 22 day of 1908, about 2 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 : Mitral Stenosis
Disease Chief cause,
Contributing cause, Old age
Chief Cause, ... Indefinite
Duration Contributing cause, H.A Partir M. D.
* If an institution, state how long an inmate and previous residence.
121
Name and Age !
Charles 86. Ver Feb. 2-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
Walter. S. Sampson
Registered No.
Place of 2
16 Ware Way Wanelook Mais
Date of
fiel 2
1908
Death
.years.
11
months. 11 .days
STATISTICAL DETAILS
SEX
nicole
COLOR
White
SINGLE, MARRIED, WIDOWED, OR DIVORCED
Married
MAIDEN NAME 1 HUSBAND'S NAME 1
BIRTHPLACE +
lungatón Maso
NAME OF
FATHER
Benjamin
BIRTHPLACE
OF FATHER+
Rx Lupacon Mars
MAIDEN NAME
OF MOTHER
Sarah Bracefor.l
BIRTHPLACE
OF MOTHER #
Kaip con mars
OCCUPATION
INFORMANT §
Sono
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from. 2
1 190.7 ... to Feb. 2. 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 : Quemonary Oudere 1
(DURATION).
13
. DAY8
(Signed)
2.J. Partes
M.D.
Jak. 4
.190 S .... (Address) ..
Hunchrop
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
DATE OF BURIAL
Cedar Grove Dochala 4/5
190 .. 8
UNDERTAKER
C. Redanun
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
Death *
S
Residence
CC
Age
673
.... . (DURATION) DAYS
12 Watter & Sauce jsou Feb- 2-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
FULL NAME Edward 2. Harding
Registered No.
58 DEutEr If. Hitchcok, mars
Place of Death
*
Date of Death
FEL Hur 1908
Age
years months days
STATISTICAL DETAILS
SEX
male
COLOR
white
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME +
HUSBAND'S NAME t
BIRTHPLACE #
NAME OF
FATHER
BIRTHPLACE
OF FATHER+
Hunden. DIE,
MAIDEN NAME
OF MOTHER
Martha T. it-inship
BIRTHPLACE
OF MOTHER #
OCCUPATION
Policeman (Retired)
INFORMANT § White, Bear, E, Harding
PLACE OF BURIAL OR REMOVAL II
DATE OF BURIAL Holy Cross Makes 58/ 7"
. 1908 190
UNDERTAKER
ADDRESS
Frank Di Matonay Ihraction
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from ٦٤3 190G ... to 7 th 4 1900, 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 Insufficiency
(DURATION). DAYS
Contributory : acreta Gastritis
.( DURATION).
DAYS
(Signed)
M.D.
7-5 1900 (Address)
355 25 Entluces SV
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.
R $ Name and address of person giving statistical details. Il Name of cemetery.
13 Edvard W. Harding Feb. 1-1908
[4.'07-37-LM.]
Permit No.
Winthrop RETURN OF DEATH. BOSTON, MASS.
Name in full,
(If married or divorced woman give maiden name, also name of husband.)
Sex, Otemale
.Color, White
Condition,
(Single, Married, Widowed or
Divorced.)
Age, ~ Years, 1. Months,
Residence, *.
Minttropo.
masz
Ward,
Place of Death, 35, Sea Fram Chenne
(State Year, month and day.)
Place of Birth Harttrop mars.
Date of Birth, Jan1"1908
Name and Birthplace of Father,
Henry m. Jacken
Maiden Name and Helena G. mo Sinnies Birthplace of Mother,
Place of Interment, Holy Cross Quetay, Shalden Dummer Floyd Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Printtrop Boston,
190 5
Name and Age ! of Deceased,
Barbara Jackan Age, mq years.
I hereby certify that I attended deceased from
190 , to
190 %, that I last saw
alive on the .. day of 1908
that died on the. day of 190 8, about 12 ... 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,
Marcamux
Contributing cause,
actors
Duration
Chief Cause, .... Contributing cause,
Saumon M.D.
* If an institution, state how long an inmate and previous residence.
Date of Death,. Santana Jackson
Otelmany 9" 1908
(White, Black, Mixed, Chinese, Indian, etc.) Days. Occupation,
barbara
Sac Reon
ex
4
-
1908
COMMONWEALTH OF MASSACHUSETTS
Vincent
(CITY OR TOWN.Y
FULL NAME
.Registered No.
Date of l feb 17 190 8 190
Death 1
5-
21
.months
.days
STATISTICAL DETAILS
White
Make
SINGLE, MARRIED, WIDOWED, OR DIVORCED
married
MAIDEN NAME +
HUSBAND'S NAME t
BIRTHPLACE # Nunchuof Mass
NAME OF FATHER albert Richardson
BIRTHPLACE
OF FATHER $
moultonlow Mitt
MAIDEN NAME
OF MOTHER
Obligat Tewksbury
BIRTHPLACE OF MOTHER $
OCCUPATION
INFORMANT §
PLACE OF BURIAL OR REMOVAL II
DATE OF BURIAL
Feb -20
190 8
UNDERTAKER
I.R.18 : 11 2min.
ADDRESS
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last 190.& .. to illness, from. Feb. 15 Feb. 17 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 : Garchie
(DURATION) 2 .. DAYS
Contributory :
(DURATION). ......... DAY8
(Signed)
Blimitar
M.D.
Feb. 20 1908 (Address). 17+ Wnullus Straget
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 "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. Il Name of cemetery.
ALL NAMES TO BE IN FULL
RETURN OF A DEATH albert Webster Rich
Place of
263 Winthrop Street
Death * S
Residence
Age.
04
.years.
-
albert Webster Richardem 7-6-17-1908
[3.'06 37-L.M.]
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Name in full, Susana
Date of Death, Telmary 19"1908 look
Susan , Amigas
(If married or divorced woman give malden name, also name of husband.)
Sex, Female Color, White (White, Black, Mixed, Chinese, Indian, etc.)
Condition, Hidemed
(Single, Married, Widowed or Divorced.)
Age, 77 Years, Months, 5 Days. Occupation, -
Residence, * Winthrope Wass
Ward,
Place of Death, 19 Or William & heel
Place of Birth, Paris Due Date of Birth,
(State year, month and day.)
Chamas Brigas =
Unknown
Name and Birthplace ? of Father, Maiden Name and Birthplace of Mother,
Sarah Hacker=
Unknown
Place of Interment, Findewoord Cemetery Stoneham Summer effond Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston Felly 20
1908
Name and Age ?
of Deceased, Susan P Cook
Age, 77 years.
I hereby certify that I attended deceased from Seft 1904, to Fely 19
190 ; that I last saw tur ......... alive on the 19 day of Fely 1905,
that yes- died on the. 14 day of Fely 1908,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 : Chronic Voluntar teach
Chief cause,
Disease Contributing cause,
Chief Cause,
Several years
Duration Contributing cause,
M. D.
* If an Institution, state how long an Inmate and previous residence.
21
Winthropo
Susan . Look Feb-19-190 8
[3.'06 37-LM.]
Permit No.
RETURN OF DEATH. BOSTON, MASS.
Date of Death,.
March 3 "1908
Name in full, Ojaniet Jane Senge
Sex,
Female
Color White-
Condition,
Hidianed
(Single, Married, Widowed or Divorced.) 3
Age, 45 Years, 2 Months,
Residence,*
Nass
Ward,
Place of Death, 262 Orintenalo Street
Place of Birth, Chelsea Mass
Date of Birth,
Name and Birthplace \ Samuel Belcher = Chelsea Mass
of Father, Maiden Name and Mary a. Whiting: Whiting me
Birthplace of Mother, 5
Place of Interment,
Summer Ofloved
Undertaker.
PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.
Boston March 3
1908
Name and Age ?
of Deceased, Harriet Sauce
George Age, / S years.
I hereby certify that I attended deceased from.
Fily27 1908, to
190; that I last saw hun alive on the 2 dl
day of March 1903,
that died on the 3dl
day of march
190%; 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 : Valvula Heach Deslance
Chief causc,
Disease Contributing cause, Gener
Chief Cause,
Duration Contributing cause, 5 days
M. D.
* If an Institution, state how long an Inmate and previous residence.
(If married or divorced woman give malden name, also name of husband.)
(White, Black, Mixed, Chinese,
Indian, etc.)
Days. Occupation,
2
(State year, month and day.)
Harriet Sauce George March 3-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
Neutrop (CITY OR TOWN.)
FULL NAME
Natalie Blauch Sears
Registered No.
Date of March 3.
.1908
Residence
00
30
.. years.
9
8
months.
.days
STATISTICAL DETAILS
SEX female
COLOR, 1
White
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME t Natalie Blanche Polestar
HUSBAND'S NAME +
Paul Sears
BIRTHPLACE #
New Gloucester. ME.
NAME OF
FATHER
Joseph M. Pallister
BIRTHPLACE
OF FATHER#
Freeport. me.
MAIDEN NAME
OF MOTHER
Kellie S. Hunnewrel
BIRTHPLACE
OF MOTHER #
Durham. ME.
OCCUPATION
INFORMANT
My. Kellie S. Pallister
49 Pics Av. Winthrop man.
mother
PLACE OF BURIAL OR REMOVAL !!
Feco Gloucester ME.
DATE OF BURIAL
march 6.
....
190 8
UNDERTAKER
m. F. Rodgers
ADDRESS
malden. mars.
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from 1907 to /Me/ / 1905, 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).
... DAY8
Contributory :
.(DURATION).
. DAY 8
(Signed)
P. D. Conroy
M.D.
190 ..... (Address).
SPECIAL INFORMATION only for Hospitais, Institutlons, Transients, or Recent Residents.
How long at
Place of Death ?
years
months.
....
. days
Where was disease contracted,
If not at placo of death ?
Filed
190.
Clerk
* 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 married or divorced woman, or widow. * State or country ; also clty, town or county, If known.
§ Name and address of person giving statistical dotalis. Il Name of cemetery.
Place of 1
Death *
49 Pico Avz. Winthrop. mass
Age
Death
1
18 natalie Blanche Sears March 3, 1908
COMMONWEALTH OF MASSACHUSETTS
72
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
Henry
J. Schell
Registered No. ......
Date of ¿
Death .
march 5 1908
Residence
Temple
avenue
Ag 53 .years. months. .. days
STATISTICAL DETAILS
PHYSICIAN'S CERTIFICATE
SEX
Male
COLOR
avtute
SINGLE, MARRIED, WIDOWED, OR DIVORCED
MAIDEN NAME Ť
HUSBAND'S NAME t
2
BIRTHPLACE ¢ Cologne Germany
NAME OF
FATHER
Mitchell S check
BIRTHPLACE OF FATHER+
MAIDEN NAME OF MOTHER
BIRTHPLACE
OF MOTHER +
OCCUPATION
Lupt. U.S. Construcción Dalla
INFORMANT §
Filed
190
Clerk
PLACE OF BURIAL OR REMOVAL W
DATE OF BURIAL
Izran-10- 1908
UNDERTAKER
ADDRESS
I HEREBY CERTIFY that + attended deceased during last
iHnees, from. 190 ..... to ..... ............................ 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 :
Multiple injuries
Caused by being Strunck and run
DAYS Contributoryan railroad Chans .
(DURATION). DAYO
(Signed)
George Burgen magritte.
M.D.
190 .... (Address).
Suffolk to. 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 ?.
....
* 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, 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.
Place of )
Death *
S
winthrop
١٠
19 Henry & Scheel Mar 5- 190 8
COMMONWEALTH OF MASSACHUSETTS.
RETURN OF A DEATH-1908.
CITY OF BOSTON.
FULL NAME Willis A D Hadley
(alias William)
Registered No. 2145
Place of Death l Boston
South Station, Room 290
and Residence S
Date of Death
Mar 6
1908.
Age
40
. years .
3
months.
19
.days.
STATISTICAL DETAILS.
SEX
COLOR
SINGLE, MARRIED, WID., DIV.
MĪ
W
M
Maiden Name. .............
ST
R. AR'S
CITY
-Primacy (Dura trò () DEFICE!
BOBTENIA
CONDITAA.
Name of Father. Horace Hadley
BO.STO
Birthplace of Father
Maiden Name
of Mother Susan E Blair
Birthplace of Mother.
Dresden Me
(Signed)
Geo . B.Magrath
M.D.
Mar .... 6
1908
SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.
Place of Burial or removal
Winthrop "Winthrop Cem"
Usual Residence
Winthrop
Undertaker
Sumner Floyd
Filed
Mar 9
1908
A true copy.
Attest :
ErMSlenen
Registrar.
PHYSICIAN'S CERTIFICATE.
I HEREBY CERTIFY that I attended deceased during last illness,
1908,
from. 1908, 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 :
T PATRIBLE, SIT DEX
Natural causes, prot.
Husband's Name ..
Birthplace Dresden Me
Heart Dis. (no autopsy)
188D. ATA A. 1822 TISREGIMINE .DONATA A MA'S S.
Contributory : ( (Duration)
Occupation.
R ... R ... Brakeman
Informant
Millis A.W. Hadley
MALTOR Mar 6-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME Sarah, H. Seymour
Registered No.
38/11.
Place of ¿
DI Vane 4? Ihave Qu'
Date of l
Mar 9
190
Death * 5
Residence
Age
76
years.
3
months.
.days
STATISTICAL DETAILS
SEX terras
COLOR
SINGLE, MARRIED,
WIDOWED, OR
DIVORCED
manual
MAIDEN NAME + Sarah. K. Shower
HUSBAND'S NAME +
John : H. Promove
BIRTHPLACE +
Brandon OT
NAME OF
FATHER
BIRTHPLACE
OF FATHER$
MAIDEN NAME
OF MOTHER
Parche Knowhow Theh. 9
BIRTHPLACE
OF MOTHER $
OCCUPATION
.
INFORMANT §
Low
PLACE OF BURIAL OR REMOVAL II
Cleveland This
DATE OF BURIAL
190 ...
ADDRESS
PHYSICIAN'S CERTIFICATE
| HEREBY CERTIFY that I attended deceased during last illness, from Mch. 6 1908 ton.2. 9 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 : acute Indigestion
(DURATION) DAYe
Contributory :
antrag
(DURATION). DAYS
M.D.
(Signed)
1902 .... (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 detalis. || Name of cemetery.
UNDERTAKER
8
Death
1
20 Sarah K. Seymour Mar 9- 1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH Redman
(CITY OR TOWN.)
FULL NAME
archer
Registered No ...
Place of }
Wenchenet Mars Washington Lave
Death *
3
Residence
Age
24
.years.
months.
.days
STATISTICAL DETAILS
SEX
male
COLOR
SINGLE, MARRIED, WIDOWED, OR DIVORCED
Single
MAIDEN NAME +
HUSBAND'S NAME +
Z
BIRTHPLACE #
Lansdown Out
deeds 00
NAME OF
FATHER
Joseph. P. Redmond
BIRTHPLACE OF FATHER$ Escol "ont
MAIDEN NAME
OF MOTHER
Elizabeth Hodgeio
BIRTHPLACE
OF MOTHER
London Only
OCCUPATION
Click
INFORMANT §
tucher
PHYSICIAN'S CERTIFICATE
.. to I HEREBY CERTIFY that I attended deceased during last illness, from mar 6
190. Mar. 11. 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 : Dipituturia
(DURATION) .... OAYO
Contributory :
Aspitia Pneumonia
(OURATION) ..... / ... .DAY8.
(Signed)
M.J. Parão
M.D.
Mar. 12 1908 (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 (
Lansdown Cent
DATE OF BURIAL
May 13
8
190.
UNDERTAKER
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, glva 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 glving statistical detalls. Il Name of cometery.
190
Death
1
Date of l
Mar 10
8
...
21 arthur Reduan Mar 10-1908
COMMONWEALTH OF MASSACHUSETTS
RETURN OF A DEATH
(CITY OR TOWN.)
FULL NAME
Louisa. 22 20 ob/
Registered No.
Place of Į
Death *
S
Frost Banks Wenchut
Death
1
.. years
10
months. .days
STATISTICAL DETAILS
SEX
COLOR
White
SINGLE, MARRIED, WIDOWED, OR DIVORCED
widow
MAIDEN NAME t
HUSBAND'S NAME t
David O. De TRf.
BIRTHPLACE ¢
Udano. New York State
Jefferson Co
NAME OF
FATHER
Stephen B. Wright
BIRTHPLACE
OF FATHER *
Decifield mais
MAIDEN NAME
OF MOTHER
Hannah . Kellogg
BIRTHPLACE
OF MOTHER $
Hartford Com
OCCUPATION
INFORMANT §
PLACE OF BURIAL OR REMOVAL II
adams 2. 1.
DATE OF BURIAL
Mar 14
8
190.
UNDERTAKER
ADDRESS
Wonchung
PHYSICIAN'S CERTIFICATE
I HEREBY CERTIFY that I attended deceased during last illness, from Jisb. 24th. - 1908 to 12864.11 .. 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 :
Hus li full in wassering, on Myb. 2 3-08
(DURATION). 17 DAYS
Contributory :
Old age hand geweest wolnoman
(OURATION). ... 0AY8 ...
M.D.
(Signed)
2
1908 (Address).
7% Davies, Insan
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 "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.
Date of l Mar 11 8
190
Residence
1.
11
Age
82
22
J
Juan 11-190 8
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.