From collection Great Cranberry Island Historical Society Collection

Page 1
Search
results in pages
Metadata
Death certificate for Mary Chamberlin (nee Marr)
REGISTRY DIVISION OF THE CITY OF BOSTON
COUNTY OF SUFFOLK COMMONWEALTH OF MASSACHUSETTS. UNITED STATES OF AMERICA
BOSTONIA
Certificate XP 40412
CONDITA &
1830
I, the undersigned, hereby certify that I hold the office of
City Registrar of the City of Boston and I certify the following facts appear on the
records of Births, Marriages and Deaths kept in said City as required by law.
The Commonwealth of Massachusetts
BOSTON
Suffolk
SECRETARY OF THE COMMONWEALTH
(City or Town making this return
DIVISION OF VITAL STATISTICS
(County)
RM R-301
Boston
STANDARD
04458
(City or Town)
CERTIFICATE OF DEATH
Registered No.
Iled for burial permit
No
New England Deaconess Hospital
(If death occurred in a hospital or institution
St.
h Board of Health
give its NAME instead of street and number)
or its Agent.
PHYSICIAN-IMPORTANT
TRUCTIONS FOR
Mrs. Mary Chamberlin
(nee Marr)
(If deceased a
CAL CERTIFICATE
2 FULL NAME
(If deceased is a married, widowed or divorced woman give also maiden name.)
U. S. War Veteran,
specify WAR)
RINT OR TYPE
31 Red Coat Road
USE OR CAUSES
(a)
Permanent
Residence
No.
St. Westport Conn.
(City or town and State)
OF DEATH
UNFADING BLACK
OR APPROVED
MEDICAL CERTIFICATE OF DEATH
PERSONAL AND STATISTICAL PARTICULARS
CK TYPEWRITER
RIBBON
9 SEX
10 COLOR
11 SINGLE
(write the word)
3 DATE OF
June
17
1977
MARRIED
DEATH
(Month)
(Day)
(Year)
Female
White
WIDOWED
Married
DIVORCED
4
H
E
R.E.B
Y
CERTLEY.
that
1
attended
deceased
from
UNKNOWN
May
19
77
to
June
19
77
12 If married, widowed. or divorced
I last saw h 3ralive on
June 17
1977. death is said to
HUSBAND of
have occurred on the date stated above. at 8:21 a.
m.
INTERVAL
(or) WIFE of
C. Wilson (Give Chambe name with
in full)
is does not mean the mode of
BETWEEN
DEATH WAS CAUSED BY: IMMEDIATE CAUSE
ONSET AND
(Husband's name in full)
JUCA as heart failure. aithe.
DEATH
etc. " means the disease, or
lications which caused death
(a)
CARCINO TUMOR
13 AGE 57 Years 9 Months 14 Days
If under 24 hours
13 ups,
Hours
Mia:
aditions, if any, which gave
Due To
14 Usual
a above cause (a). stating the
Broker
(b)
Occupation
lying cause last.
(Kind of work done during most of working life)
Due To
15 Industry
(c)
or Business
Real Estate
aditions contributing to death
OTHER
101 related to the terminal dis-
SIGNIFICANT
16 Social Security No
condition given in (a)
CONDITIONS
17 BIRTHPLACE (City)
Was autopsy performed?
yes
(State or country)
Westbrook, Maine
What test confirmed diagnosis?
Biopsy
18 NAME OF
5 Was disease or injury in any way related to occupation of deceased?
No
FATHER
Wade H. Marr
S
19 BIRTHPLACE OF
FATHER (City)
Sweden
If so, specify
(State or country)
Maine
%
211.3
3
(Signature)
Parrience Pleno
w
20 MAIDEN NAME
M.D.
06
OF MOTHER
Frances Spurling
LAURENCE P. CLOUD
21 BIRTHPLACE OF
(Print or Type Name)
Portland
110 Fauster's Sr, BOSTONEZ Date
6/17/1777
a
MOTHER (City)
(State or country)
Maine
22 I HEREBY CERTIFY that a satisfactory standard certificate of de
6
Mt. Auburn Crematory
Cambridge
was the burial or transit permit was issued
Place of Burial or Cremation
(City or Town)
DATE OF BURIAL
June
20
1977
07 NAME OF
Mary
filed/with Designation) me (Signature BEFORE of Axpert Board (Date of of Health Issue 18, of 21891 Permit) other) 197
or
Frank A. McDonald, Jr.
FUNERAL DIRECTOR
(Official
ADDRESS 495 Comm. Ave., Boston, Mass.
23
JUN
Received and filed
19
& Informant
Mr. C. Wilson Chamberlin
R-301. 175M-6-76-128807
(Address)
31 Red Coat Rd., Westport, Conn.
William Hair
(Clerk or Regist
I further certify that by annexation,
the Records of the following-named cities
WITNESS my hand and the SEAL of the CITY REGISTRAR
and towns are in the custody of the City
Registrar of Boston:-
ANNEXED
East Boston
on this
1637
26
Day of
JUL
A. D.
1977
South Boston
1804
Roxbury
1868
Dorchester
1870
William Kame
Charlestown
By Chapter 314 of the Acts of 1892, "the certificates or attestations
Brighton
1874
of the Assistant City Registrars shall have the same force and effect as
West Roxbury
that of the City Registrar."
Hyde Park
1912
Viewer Controls
Toggle Page Navigator
P
Toggle Hotspots
H
Toggle Readerview
V
Toggle Search Bar
S
Toggle Viewer Info
I
Toggle Metadata
M
Zoom-In
+
Zoom-Out
-
Re-Center Document
Previous Page
←
Next Page
→
Death certificate for Mary Chamberlin (nee Marr)
Document. Certificate of Death for "Mary Chamberlin (nee Marr)", from city of Boston, issued on July 26, 1977. Date of death listed as June 17, 1977. Cause of death listed as Carcinoid Tumor.